Approved County Board Minutes August 16, 2011 Page 1 of 8

Size: px
Start display at page:

Download "Approved County Board Minutes August 16, 2011 Page 1 of 8"

Transcription

1 COUNTY BOARD MINUTES AUGUST 16, 2011 EVENING SESSION The Calumet County Board of Supervisors met pursuant to Section 59 of the Wisconsin Statut es in an adjourned session at the Courthouse in the City of Chilton, Wisconsin, on Tuesday, Aug ust 16, 2011 at 7:00 P.M. to transact any and all business as may properly come before said meeting. Chair Barribeau called the meeting to order at 7:01 P.M. Beginning Roll Call for New Session: Dist. 1 is Vacant Ronald Green is present Dist. 3 is Vacant Brian Leonhardt is present Matthew Budde is present Duaine Stillman is present Peter Stier is present M. Hopfensperger is Absent Joseph Mueller is present William Barribeau is present Patrick Laughrin is present Marilyn Schuh is present Donald Sommers is present Dist. 14 is Vacant Tom Laughrin is present Ralph Prescott is present Alice Connors is present Jerry Koenig is present Ronald Dietrich is present James Stecker is present Kenneth Draheim is present Number of Voters PRESENT for Roll Call: 17 Number of Voters ABSENT for Roll Call: 4 Also present were Jay Shambeau, County Ad ministrator, Dawn Klockow, Corporation Counsel, and Beth Hauser, County Clerk. The Chair asked Supervisors and guests to join him in reciting the Pledge of Allegiance. APPROVAL OF AGENDA: Moved by Supervisor Stillman and seconded by Supervisor to approve the agenda. Vote Results for: Approve Agenda Dist. 1 is Vacant Dist. 3 is Vacant M. Hopfensperger was Absent Dist. 14 is Vacant Approval of the Agenda passed unanimously (17 Y - 0 N - 4 Absent) APPROVAL OF JULY 19, 2011 MINUTES: Moved by Supervisor Draheim and seconded by Supervisor Stillman to approve the July 19, 2011 Minutes. Approved County Board Minutes August 16, 2011 Page 1 of 8

2 Vote Results for: Approve July Minutes Dist. 1 is Vacant Dist. 3 is Vacant M. Hopfensperger was Absent Dist. 14 is Vacant Approval of the July Minutes passed unanimously (17 Y - 0 N - 4 Absent) Supervisor Hopfensperger arrived at the meeting at 7:06 PM COMMUNICATION: 1. Thank you letter from Outagamie County Executive Tom Nelson for Calumet County s commitment to the airport grant. Received and placed on file. PUBLIC PARTICIPATION: The following citizens addressed the Board: 1. Mark Mommaerts, Town of Harrison Planner 2. John Slotten, Town of Harrison Chair 3. Chad Katalinik, Town of Harrison citizen 4. Danae Katalinik, Town of Harrison citizen 5. Chad Baker, Town of Harrison citizen 6. Ryan King, City of Appleton citizen 7. David Spielbauer, City of Kaukauna citizen 8. Dan Ruys, City of Appleton citizen 9. Keith DeBruin, Village of Little Chute citizen 10. Don Pagel, City of Chilton citizen PETITION: A Petition asking for approval of the Town of Harrison Zoning Map Amendment was presented to the Board. The Petition is in the file and made a part of the record. SPECIAL BUSINESS: 1. Moved by Supervisor Draheim and seconded by Supervisor Hopfensperger to affirm the appointments of Hope Karth to District 1 and Mary Schwalenberg to District 14, with terms to expire April 17, Vote Results for: affirm appointments of Hope Karth to District 1 and Mary Schwalenberg to District 14: Dist. 1 is Vacant Dist. 3 is Vacant Approved County Board Minutes August 16, 2011 Page 2 of 8

3 Dist. 14 is Vacant The appointments of Hope Karth and Mary Schwalenberg passed unanimously (18 Y - 0 N - 3 Absent). Hope Karth and Mary Schwalenberg took their Oaths of Office and were seated. 2. Eric Fowle, Director of East Central Wisconsin Regional Planning Commission presented the Annual Report to the Board. General discussion followed. A copy of the Report and Eric s PowerPoint presentation are in the file and made a part of the record. 3. Moved by Supervisor Stillman and seconded by Supervisor Mueller to approve the Town of Harrison Zoning Map Amendment as presented. General discussion followed. Vote Results for: Town of Harrison Zoning Map Amendment: Hope Karth voted: N Marilyn Schuh voted: N Mary Schwalenberg voted: N Brian Leonhardt voted: N Tom Laughrin voted: N Matthew Budde voted: N Ralph Prescott voted: N Alice Connors voted: N William Barribeau voted: N Kenneth Draheim voted: N Approval of the Town of Harrison Zoning Map Amendment failed due to a Tie Vote (10 Y - 10 N - 1 Absent). 4. Julie Heuvelman, Director of Planning, Zoning and Farmland Preservation presented the Calumet County Strategic Plan to the Board. General discussion followed. ORDINANCES: ORDINANCE ORDINANCE TO AMEND ORDINANCE NO (CALUMET COUNTY YEAR 2025 SMART GROWTH PLAN) RECOMMENDATIONS REPORT (PREFERRED LAND USE MAPS) The Board of Supervisors of Calumet County, pursuant to Section 59.69(3)(a) and (4)(c) of Wisconsin Statutes, does hereby ordain as follows: Approved County Board Minutes August 16, 2011 Page 3 of 8

4 1. Map 8-2, Preferred Land Use Map, and associated preferred town land use maps, dated April 3, 2007, amended February 19, 2008, be replaced with Map 8-2, Preferred Land Use Map, and associated preferred town land use maps, dated August 16, This amending ordinance shall take effect upon passage and publication as provided by law. Dated this 16 th day of August INTRODUCED BY THE PLANNING, ZONING AND FARMLAND PRESERVATION COMMITTEE /s/ Alice Connors, Chair /s/ Duaine Stillman /s/ Ralph Prescott COUNTERSIGNED BY /s/ William Barribeau, County Board Chair Moved by Supervisor Connors and seconded by Supervisor Stillman to enact Ordinance Vote Results for: Enact ORD Joseph Mueller voted: N Ordinance was enacted (19 Y - 1 N - 1 Absent) ORDINANCE ORDINANCE TO AMEND THE CALUMET COUNTY CODE OF ORDINANCES, CHAPTER 82, ZONING CODE (ZONING MAPS) The Board of Supervisors of Calumet County, pursuant to Section 59.69(5) of Wisconsin Statutes, does hereby ordain as follows: 1. The Calumet County Board of Supervisors hereby amends Section 82-21, Zoning Maps, of the Calumet County Code of Ordinances, Chapter 82, Zoning Code, as attached and incorporated herein. Approved County Board Minutes August 16, 2011 Page 4 of 8

5 2. This amending ordinance shall take effect upon passage as provided by law. Dated this 16th day of August, INTRODUCED BY THE PLANNING, ZONING AND FARMLAND PRESERVATION COMMITTEE /s/ Alice Connors, Chair /s/ Duaine Stillman /s/ Ralph Prescott COUNTERSIGNED BY /s/ William Barribeau, County Board Chair Moved by Supervisor Draheim and seconded by Supervisor Stillman to enact Ordinance Vote Results for: ORD Ordinance was enacted unanimously (20 Y - 0 N - 1 Absent) ORDINANCE ORDINANCE TO AMEND ORDINANCE NO (CALUMET COUNTY FARMLAND PRESERVATION PLAN 2010) (FARMLAND PRESERVATION PLAN MAPS) The Board of Supervisors of Calumet County, pursuant to Chapter 91 and Section (4)(c) of Wisconsin Statutes, does hereby ordain as follows: 1. Map A, Farmland Preservation Plan Map, and associated Town Farmland Preservation Plan Maps, dated October 2009, be replaced with Map A, Farmland Preservation Plan Map, and associated Town Farmland Preservation Plan Maps, dated August 16, This amending ordinance shall take effect upon passage and publication as provided by law. Dated this 16 th day of August Approved County Board Minutes August 16, 2011 Page 5 of 8

6 INTRODUCED BY THE PLANNING, ZONING AND FARMLAND PRESERVATION COMMITTEE /s/ Alice Connors, Chair /s/ Duaine Stillman /s/ Ralph Prescott COUNTERSIGNED BY /s/ William Barribeau, County Board Chair Moved by Supervisor Draheim and seconded by Supervisor Stillman to enact Ordinance Vote Results for: ORD Time of Vote: 8:47:15 PM Ordinance was enacted unanimously (20 Y - 0 N - 1 Absent) SUPERVISOR REPORTS: Supervisors reported on meetings held in the prior month and upcoming events. SPECIAL BUSINESS (CONTINUED): 5. Moved by Supervisor Draheim and seconded by Supervisor Stillman to approve the following appointments: Appointment to the Protection of Persons and Property Committee. Recommend the appointment of Pete Stier, to fill the current vacancy. The term will expire April 17, Appointment to the following Committees: Committee on the Rules of Order, Committee to Inspect the Jail, Public Grounds & Property Committee and Salary & Personnel Committee. Recommend the appointment of Mary Schwalenberg to fill the current vacancies, with terms to expire April 17, Appointment to the following Committees: Veolia Hickory Meadows Landfill Committee, Finance & Audit/Information Services Committee, Planning, Zoning & Farmland Preservation Committee and Public Grounds & Property Committee. Recommend the appointment of Hope Karth to fill the current vacancies, with terms to expire April 17, Vote Results for appointments as presented: Approved County Board Minutes August 16, 2011 Page 6 of 8

7 Appointments passed unanimously (20 Y - 0 N - 1 Absent) REPORT OF THE COUNTY ADMINISTRATOR, JAY SHAMBEAU: Jay provided his monthly report to the Board with the County Board packets. Jay also reported that County Board Chair Barribeau approved attendance for any Supervisor who wishes to attend the September 23-23, 2011 budget review by the Finance & Audit/Information Services Committee. The meetings will start at 8:30 A.M. and end approximately at noon each day. SPECIAL COUNTY BOARD SESSION: Moved by Supervisor Connors and seconded by Supervisor Stillman to authorize a special meeting on September 14, 2011 at 5:30 P.M. for Values Training. Vote Results for Special Board Session: Kenneth Draheim voted: N Special County Board Session Passed (19 Y - 1 N - 1 Absent) NEXT REGULAR MEETING DATE: The next regular County Board Session will be September 20, 2011 at 7:00 P.M. ADJOURNMENT: At 9:05 P.M., moved by Supervisor Draheim and seconded by Supervisor Stillman to adjourn the meeting. Vote Results for adjournment: Approved County Board Minutes August 16, 2011 Page 7 of 8

8 Adjournment passed unanimously (20 Y - 0 N - 1 Absent) STATE OF WISCONSIN ) COUNTY OF CALUMET ) ss I, Beth A. Hauser, County Clerk, Calumet Count y, Wisconsin, do hereby certify that the foregoing is a true and correct copy of the jo urnal of proceedings of the Board of Supervisors at its Aug ust meeting held on August 16, Beth A. Hauser, Calumet County Clerk Approved County Board Minutes August 16, 2011 Page 8 of 8

Calumet County Clerk 206 Court Street Chilton, WI 53014

Calumet County Clerk 206 Court Street Chilton, WI 53014 Calumet County Clerk 206 Court Street Chilton, WI 53014 Beth A. Hauser, Clerk Debra Anhalt, Deputy Clerk E-MAIL: HAUSER.BETH@CO.CALUMET.WI.US COUNTY WEBSITE: WWW.CO.CALUMET.WI.US Chilton Phone Number:

More information

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION October 18, 2005 The Green Lake County Board of Supervisors met in regular session, Tuesday, October 18, 2005, at 6 P.M. in the County Board Room, Green

More information

SUMMARY OF PROCEEDINGS QUARTERLY COMMISSION MEETING East Central Wisconsin Regional Planning Commission

SUMMARY OF PROCEEDINGS QUARTERLY COMMISSION MEETING East Central Wisconsin Regional Planning Commission SUMMARY OF PROCEEDINGS QUARTERLY COMMISSION MEETING East Central Wisconsin Regional Planning Commission Place: Ashwaubenon Community Center 900 Anderson Dr. Ashwaubenon, WI 54304 Date: Friday, October

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to

More information

** MINUTES ** * * OUTAGAMIE COUNTY BOARD * *

** MINUTES ** * * OUTAGAMIE COUNTY BOARD * * Office of the County Clerk, August 14, 2018. ** MINUTES ** * * OUTAGAMIE COUNTY BOARD * * The Board met pursuant to adjournment, and was called to order by Chairperson Nooyen at 7:00 p.m. in the County

More information

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant,

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant, 249 Lincoln County Board of Supervisors Meeting: April 17, 2012 The Lincoln County Board of Supervisors met at the Lincoln County Service Center, County Board Room 801 N. Sales St., Merrill, WI, in session

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014 A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.

More information

City Council meeting Agenda of business December 26,2017

City Council meeting Agenda of business December 26,2017 City Council meeting Agenda of business December 26,2017 The Lord's Prayer Item no. Pledge of Allegiance to the flag A. Roll call B. Approval of minutes C. Communications, reports, and resolutions 1. Communication

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution ) CITY OF EAST LANSING EAST LANSING CITY COUNCIL POLICY RESOLUTION 2015-11 (Amends Policy Resolution 2015-9) A RESOLUTION ESTABLISHING PROCEDURES FOR COUNCIL MEETINGS, RESOLUTIONS AND THE PREPARATION AND

More information

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor Sayers led the flag salute and called the special meeting to order at

More information

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY OF SIDNEY RULES OF THE CITY COUNCIL CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 Council Chambers, Municipal Building, Baraboo, Wisconsin Tuesday, May 22, 2018 7:00 p.m. Mayor Palm called the regular meeting of Council

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY Marathon County Mission Statement: Marathon County Government serves people by leading, coordinating, and providing county, regional, and statewide initiatives.

More information

WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government. A County Board Supervisors (Single Districts-two year terms)

WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government. A County Board Supervisors (Single Districts-two year terms) WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government 1.01 Elected Officials 1.01(a) County Board Supervisors Supervisory Districts 1.02 Appointed Positions/Department Directors 1.03 Official

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1 FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL

More information

REGULAR SESSION MAY 21, 2012

REGULAR SESSION MAY 21, 2012 REGULAR SESSION MAY 21, 2012 The Trempealeau County Board of Supervisors met in Regular Session at the Government Center in the City of Whitehall, County of Trempealeau and State of Wisconsin on Monday,

More information

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS MINUTES OZAUKEE COUNTY BOARD PUBLIC HEARING & ANNUAL MEETING WEDNESDAY, NOVEMBER 1, 2017 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board of Supervisors

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON 1 OF UMATILLA COUNTY, OREGON Section 1. Intergovernmental relations Preamble Article I: Name, Nature, Boundaries, County Seat 1. Name 2. Nature and legal capacity 3. County seat Article II: Powers 1. General

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012 TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI 54963 MINUTES OF January 16, 2012 1. Call to Order: The meeting was called to order at 6:00 P.M. by Chairman,

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, July 15 th, 2015

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, July 15 th, 2015 TOWN OF CLAYTON Town Board of Supervisors Meeting Minutes 7:00 P.M. on Wednesday, July 15 th, 2015 Town Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice Verification, Roll

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

* * MINUTES * * * * OUTAGAMIE COUNTY BOARD * *

* * MINUTES * * * * OUTAGAMIE COUNTY BOARD * * Office of the County Clerk, May 10, 2011. * * MINUTES * * * * OUTAGAMIE COUNTY BOARD * * The Board met pursuant to adjournment and was called to order by Chairperson Nagler at 6:30 p.m. in the County Board

More information

Filer Township DDA Rescheduled Regular Meeting Proposed Minutes February 6, :00pm Filer Township Hall

Filer Township DDA Rescheduled Regular Meeting Proposed Minutes February 6, :00pm Filer Township Hall Filer Township DDA Rescheduled Regular Meeting Proposed Minutes February 6, 2018 3:00pm Filer Township Hall 2505 Filer City Road, Manistee, MI 49660 231-723-3138 2021 Chair 2018 Treasurer 2019 Supervisor

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

** MINUTES ** * * OUTAGAMIE COUNTY BOARD * *

** MINUTES ** * * OUTAGAMIE COUNTY BOARD * * Office of the County Clerk, March 13, 2018. ** MINUTES ** * * OUTAGAMIE COUNTY BOARD * * The Board met pursuant to adjournment, and was called to order by Chairperson Nooyen at 7:00 p.m. in the County

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 The County Board of Champaign County, Illinois, met at a Special Meeting, Tuesday, December 15,

More information

CHAPTER 32: CITY COUNCIL. General Provisions

CHAPTER 32: CITY COUNCIL. General Provisions CHAPTER 32: CITY COUNCIL Section General Provisions 32.01 Members; election, qualifications, and compensation 32.02 Vacancies 32.03 Powers and duties 32.04 Compensation 32.20 Mayor as presiding officer

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Claims Settlement Committee Meeting Thursday, July 26, 2018 5:00 p.m. Orange County Fire Authority Regional Fire Operations and Training Center Room AE117 1 Fire Authority

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Tue., Jan. 02, 2018 Wed., Jan. 03, 2018 Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting 2:00 PM 9:00 AM Tue., Jan. 09, 2018 Audit Committee

More information

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, 2017 6:00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI 1) Call meeting to order - Roll Call 2) Public Participation 3) Approval of Minutes Plan Commission

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call.

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call. GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, 2007 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 20, 2007, at 6 PM in the County Board Room, Green Lake,

More information

BILL NO ORDINANCE NO. 5244

BILL NO ORDINANCE NO. 5244 BILL NO. 5389 ORDINANCE NO. 5244 AN ORDINANCE OF THE CITY OF RICHMOND HEIGHTS, MISSOURI APPROVING A FIRST AMENDMENT TO REDEVELOPMENT AGREEMENT BY AND BETWEEN MENARD, INC. AND THE CITY OF RICHMOND HEIGHTS,

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

AGENDA Baker City Council Meeting Tuesday, July 26, :30 P.M. Executive Session. 7:00 P.M. Regular Meeting. City Hall Council Chambers

AGENDA Baker City Council Meeting Tuesday, July 26, :30 P.M. Executive Session. 7:00 P.M. Regular Meeting. City Hall Council Chambers AGENDA Baker City Council Meeting Tuesday, July 26, 2016 6:30 P.M. Executive Session 7:00 P.M. Regular Meeting City Hall Council Chambers 6:30 P.M. Executive Session 1. Call to Order Executive Sessions

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

REGULAR MEETING - AUGUST 6, 2002

REGULAR MEETING - AUGUST 6, 2002 REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, 2018 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin OATH OF OFFICE: Hon. Thomas Roach Hon. Justin Brasch Hon. John Kirkpatrick Hon. John Martin ROLL

More information

COUNCIL AGENDA PACKET

COUNCIL AGENDA PACKET COUNCIL AGENDA PACKET NOVEMBER 26, 2012 AGENDA PLANNING FOR UPCOMING MEETINGS MON DECEMBER 10, 2012 MEETINGS 4:00 PM Update on research food vendors in the park ADM 7:00 PM Presentation of Citizen Award

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: February 15, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-04 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance Description Minutes-Fulton County Session Date 1/15/2019 Location s Meeting Room 152 S Fulton St Wauseon, Ohio 43567 Time Speaker Note 8:58:27 AM Call Meeting to Order Pledge of Allegiance Opening Prayer

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

CHAPTER 17 COUNCIL POWERS AND DUTIES. The powers and duties of the Council include, but are not limited to the following:

CHAPTER 17 COUNCIL POWERS AND DUTIES. The powers and duties of the Council include, but are not limited to the following: 17.01 Number and Term of Council 17.05 Rules of Procedure 17.02 Powers and Duties 17.06 Appointments 17.03 Exercise of Power 17.07 Compensation 17.04 Meetings 17.01 NUMBER AND TERM OF. The Council consists

More information

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers. Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Thursday, 6:00 PM Council Chambers City Council Mayor Nanette Barragan Mayor Pro Tem Carolyn Petty Councilmembers Hany Fangary Michael

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS MINUTES OZAUKEE COUNTY BOARD REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board reconvened at 9:00AM pursuant

More information

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, 2017 6:00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave Village President Mike DeHaai called the meeting to order

More information

CHAPTER 2 NOXIOUS WEEDS

CHAPTER 2 NOXIOUS WEEDS 4-2-1 4-2-2 CHAPTER 2 NOXIOUS WEEDS SECTION: 4-2-1: Purpose 4-2-2: Duty To Control 4-2-3: Definitions 4-2-4: Enforcement 4-2-5: Notice Requirements 4-2-6: State And Federal Land 4-2-7: Costs 4-2-8: Prevention

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI 0 0 0 0 WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER, 0 COURTHOUSE - ROOM 0 WEST BEND, WI Present: Justman, Tennies, Hensel, Miller, Bassill, Ustruck, Stern, Stoffel, Bausch, Brandt, Bertram,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: November 01, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-22 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,,

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information