REGULAR MEETING JANUARY 16, 2014

Size: px
Start display at page:

Download "REGULAR MEETING JANUARY 16, 2014"

Transcription

1 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was call to order at 7:00 p.m. on January 16, 2014 at the Bedford Park Public Library. President Brady led all present in the Pledge of Allegiance. PRESENT AT THE MEETING: President Brady, Village Clerk Lumpkins, Trustees: Errant, Kensik, Regep, Rubel, Salecki, Stocks ALSO IN ATTENDANCE: Attorney Gryczewski, Police Chief Godfrey, Fire Chef Maloy, Building Coord. Young, Engineer Butler, Auditor Friedman VISITORS: Police Officers Nutting and Gorski, Mr. Nutting, Communications Personnel: Mlsna, Meilicki, Pawlowski CONSENT AGENDA: 1. Approval of Regular Board Meeting minutes of Dec. 11, 2013, Committee Meeting minutes of Dec. 11, 2013 and Special Meeting of Dec. 20, Place all correspondence on file 3. Approval of Clerk s Report, month of Dec., 2013, amount of $4,434, Approval of Petty Cash Report, month of Dec., 2013, amt. of $ Approval to change Board Meetings of Feb., 6 & 20, to Feb. 13, Approval to pay Frederick Quinn Corp., $369,746, pay application no. 011, for work performed on the Municipal Complex Renovation Project 7. Approval to donate $100. to Argo H.S. Band Aides 8. Approval for annual donation of $1,000. To I&M Canal 9. Approval to replace computer in Water Dept. office, cost of $2,965., from Dell 10.Approval to repair floor drain and trap at Archer Station, work to be done by Unique Plumbing, cost of $4, Approval for Helm Electric Services, to install electrical service into new storage Building on Old Harlem Ave., cost of $8, Award bid for Fire Dept. Air Packs to Air One Equipment, village portion is $11,710., Of the $234,200. Total. FEMA will pay the other 95%. Motion by Regep, second by Errant, to approve Consent Agenda as presented. AUDITOR S REPORT: Auditor Friedman presented the Auditor s report for the month of November and December, President Brady asked about the sales tax issue. We are down hundreds of thousands of dollars from anticipated revenues. Auditor Friedman stated that they are looking into this at the state level, so see if the revenues had been miss allocated to another account. Motion by second by to approve the Auditor s Report as presented. 1

2 BILLS AND CLAIMS: Trustee Stocks presented the following Bills and Claims: Payroll: 12/7-12/20/13, amt. of $439,231.80, Payroll: 12/21/13-12/3/14, amt. of 464,488.17, Payroll: 1/4 1/17/14, amt. of $547,386.43, Bills dated 12/31/13, amt. of $170, and Bills dated 1/16/14, amt. of $2,103, Motion by Stocks, second by Regep, to approve the Bills and Claims as presented and have vouchers drawn. VISITORS COMMENTS: None ATTORNEY REQUESTS: Motion by Rubel, second by Salecki, Reaffirmation of Settlement Agreement with CSWS. Motion by Regep, second by Rubel, approval of Ordinance to approve payment of routine invoices. Bills will still come before the Board for final approval. Motion by Regep, second by Errant, approval to disburse funds to School district 220 pertaining to 5401 W. 65 th St. for redevelopment purposes per the provisions of the Tax Increment Finance Act., subject to the conveyance of title for said property to the Village of Bedford Park. Motion by Salecki, second by Rubel, approval to disburse 1.5M from Bank of New York, from bond proceeds, to Village for construction costs. 2

3 Motion by Rubel, second by Salecki, approval of Surplus Property Ordinance, allowing sale of village property, specifically old village hall furniture. Motion by Rubel, second by Kensik, to table the revision of the water rate ordinance. Motion by Regep, second by Rubel, to join in litigation regarding Stampede Corporation, regarding non-payment of spiller invoice. Multiple fire departments are seeking reimbursement for services rendered. COMMITTEE REQUESTS: Trustee Errant presented the following Permits for the Board s consideration: BUSINESS REGULATION CERTIFICATES: Assemblers, Inc W. 73 rd Street Owens Corning Roofing & Asphalt 6969 W. 73 rd Street BMV REO, Inc W. 65 th Street Unit A packing/distribution roof shingles/warehousing property preservation BUILDING PERMITS: Alliant Formulation 5202 W. 70 th Place IMG 5444 W. 73 rd Street NAI Hiffman 7200 S. Mason install sign construction sign re-roof 3

4 Ingredion 6400 S. Archer Preferred Machine 7337 S. Mason FAMSA 6755 W. 65 th Street demo building install sound room sheet metal dock work M. Block demo building 5020 W. 73 rd Street FAMSA install battery charging 6733 W. 65 th Street station Bedford Park District Swanson Center 6700 S. 78 th Avenue install low voltage cables Specialty Woodworking 6736 Belt Circle Drive new electrical service J & P Holdings install elevator door 6640 S. Cicero restrictors Benjamin Sigala 7716 W. 66 th Street Cindy Chavez 7722 W. 66 th Place remodel bathroom remodel basement A motion by Errant, second by Regep, to approve the permits as presented. VOTE: Ayes; 6 Nays; 0 Absent; 0 MOTION CARRIED POLICE DEPT.: A motion by Salecki, second by Kensik, to deny Step 2 grievance, for Officers Thiubult and Pelino. A motion by Salecki, second by Rubel, to deny Step 3 grievance for Officers Thiubult and Pelino. 4

5 FIRE DEPT.: Motion by Regep, second by Rubel, to approve the following promotions for Jan. 1, 2014: Asst. Chef William Thomas to Deputy Fire Chief Lt. Michael Doogan, Lt. Stephen Klotz and Lt. Kurt Raber to Captain, Eng. Mark Murray to Lieut., FF/PM Michael Elmer to Lieut., FF. James Wilk to Engineer Following promotions made retroactive to March 1, 2013: Eng. Tim Kolinek to Lieut., FF. Joseph Majewski to Engineer PUBLIC WORKS: A motion by Rubel, second by Errant, to accept the intent to retire letter from Public Works Supt. Jack Edwards. Retire date June 30, Congratulations and thank you for years of service. PRESIDENT S REQUESTS: A motion by Stocks, second by Errant, to approve Employee Health Care Package, as presented by Mr. Basile, from 3/1/14-2/29/15. A motion by Regep, second by Errant, approval of Public Wrks/Water Dept. contract, effective 1/1/14 thru 12/31/18. A motion by Regep, second by Rubel, to table the Intergovernmental Agreement with MWRD, until it is reviewed by village attorney. A motion by Regep, second by Stocks, acknowledging that the Chicago Southland Convention and Visitors Bureau is our Convention Bureau of record. 5

6 A motion by Regep, second by Errant, to approve Contract with CBS radio for Bears Games advertising, with a 3% increase for each of the next two years. A motion by Regep, second by Errant, approval of contract with CBS radio for event to advertise businesses, at a presentation for realtors and local businesses, to be held at CBS radio, cost not to exceed $23,000. Chief Godfrey, President Brady, and Police Chairman Edward Salecki swore in the new police officer Christina Nutting. Ms. Nutting s father pinned her badge on her uniform. A round of applause followed. There being no further business to come before this body, a motion by second by to adjourn the meeting at 7:40 p.m. VOTE: Ayes; 6 Nays; 0 Absent; 0 MOTION CARRIED David R. Brady, President Carol A. Lumpkins, Village Clerk 6

REGULAR MEETING FEBRUARY 5, 2015

REGULAR MEETING FEBRUARY 5, 2015 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was held on February 5, 2015, at 7:00 p.m., in the Council Room of the Municipal Complex. President Brady led all

More information

REGULAR MEETING FEBRUARY 19, 2015

REGULAR MEETING FEBRUARY 19, 2015 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was held on February 19, 2015 in in the Court Room of the Municipal Complex. President Brady led all present in

More information

REGULAR MEETING SEPTEMBER 20, 2012

REGULAR MEETING SEPTEMBER 20, 2012 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order at 7:00 p.m. on September 20, 2012, in the Court Room of the Municipal Complex. President Brady

More information

REGULAR MEETING APRIL 5, 2012

REGULAR MEETING APRIL 5, 2012 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order at 7:00 p.m. on April 5, 2012 in the Court Room of the Municipal Complex. President Brady led

More information

5. Approval to pay resident Beth Uonovan a total of $1, per the Flood Reduction

5. Approval to pay resident Beth Uonovan a total of $1, per the Flood Reduction REGULAR MEETING SEPTEMBER 6, 2018 The Regular Meeting of the President and Board of Trustees of the Vill ag e of Bedford Park was held on Thursday, September 6, 2018, at 7:00 p.m., in the Council Room

More information

REGULAR MEETING SEPTEMBER 8, 2016

REGULAR MEETING SEPTEMBER 8, 2016 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was held on September 8, 2016, at 7:00 p.m., in the Council Room of the Municipal Complex. President Brady led

More information

PRESENT AT THE MEETING: President Brady, Village Clerk Lumpkins, Trustees: Errant, Kensik, Regep, Rubel, Salecki, Toulios

PRESENT AT THE MEETING: President Brady, Village Clerk Lumpkins, Trustees: Errant, Kensik, Regep, Rubel, Salecki, Toulios The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order at 7:00 p.m. on April 21, 2011, in the Court Room of the Municipal Complex. President Brady

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

PRESENT AT THE MEETING: President Brady, Village Clerk Lumpkins, Trustees: Errant, Kensik, Regep, Rubel, Salecki, Toulios

PRESENT AT THE MEETING: President Brady, Village Clerk Lumpkins, Trustees: Errant, Kensik, Regep, Rubel, Salecki, Toulios The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order at 7:00 p.m. on November 3, 2011, in the Court Room of the Municipal Complex. President Brady

More information

Present at the meeting: President Brady, Village Clerk Lumpkins, Trustees: Kensik, Regep, Rubel, Salecki, Toulios. Absent: Trustee Robison

Present at the meeting: President Brady, Village Clerk Lumpkins, Trustees: Kensik, Regep, Rubel, Salecki, Toulios. Absent: Trustee Robison The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order by President Brady at 7:00 p.m. on December 16, 2010. President Brady led all present in the

More information

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE VILLAGE BOARD OF TRUSTEES MEETING November 3, 2008 CALL TO ORDER: PLEDGE

More information

5. APPROVAL OR CORRECTION OF MINUTES for Regular Meeting of August 22, 2016, and the Public Hearing and Special Meeting of September 12, 2016.

5. APPROVAL OR CORRECTION OF MINUTES for Regular Meeting of August 22, 2016, and the Public Hearing and Special Meeting of September 12, 2016. VILLAGE OF HILLSIDE AGENDA FOR THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES AT THE MUNICIPAL COMPLEX, 425 HILLSIDE AVENUE, HILLSIDE, IL 60162 AT 7:30 P.M. ON MONDAY, SEPTEMBER 26, 2016 1.

More information

RECORD OF PROCEEDINGS??

RECORD OF PROCEEDINGS?? The regular meeting of the Franklin Township Board of Trustees was called to order by Chairman Don Cook at 6:30 P.M. June 18, 2015 at 2193 Frank Road. The Pledge of Allegiance was given. Chairman Cook

More information

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

Mayor Gerald Waltrip called the meeting to order at 7:00 PM. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Barb Hawkins, Dave Huey, Ron Cumberledge and

More information

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL President Jennifer Granat called the meeting to order at 7:30 p.m. with the Pledge of Allegiance. Present were Sandy Snyder, Paul Childress,

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Steve Kennedy called this meeting of the Prairie Township Board of Trustees to order on March 28, 2018 at 7:00 p.m. with Trustee Doug Stormont and Trustee Cathy Schmelzer present. Randi Good,

More information

REGULAR MEETING FEBRUARY 18, 2010

REGULAR MEETING FEBRUARY 18, 2010 The Regular Meeting of the Village of Bedford Park was called to order by President Brady at 7:00 pm in the Court Room of the Municipal Complex on February 18, 2010. President Brady led all present in

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The Meeting

More information

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY 13035-1098 Board of Education Conference Room February 23, 2014 6:30 PM Regular Board Meeting Board Members Present: Pat Vogl,

More information

APPROVED MINUTES. June 11, 2012

APPROVED MINUTES. June 11, 2012 APPROVED MINUTES June 11, 2012 The regular monthly meeting of the Town Board was held June 11, 2012 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, DECEMBER

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY Monday, June 1, 2015 7 p.m. City Hall, Council Chambers 401 S. Johnstone Ave. Bartlesville, OK 74003 Chairman Tom Gorman 918-338-4282 AGENDA

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018 CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013 THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK October 21, 2013 The 2,140 th meeting of the President and Board of Trustees was called to order by President

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018.

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018. MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, May 21, 2018 President Alice Gallagher, Presiding Call to Order, 7:OO p.m. Bridget M. Fitzgerald,

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Second consideration of a Final Site Plan Review ordinance for Glen Pointe Retail Building E at 3750 Willow Road AGENDA ITEM: 9.a.v MEETING DATE: December 8, 2015

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, April 9, :30 p.m.

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, April 9, :30 p.m. AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, April 9, 2013 7:30 p.m. I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE RECEPTION OF VISITORS MINUTES V. COMMUNICATIONS

More information

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen. 13099 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 17,

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor TC Clements, Trustee Trudy Hershberger, Clerk Rick Steiner, Trustee Paul Francis, Treasurer

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 April 4, 2011 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

Village Board Meeting Minutes. Feb. 12, 2018

Village Board Meeting Minutes. Feb. 12, 2018 Feb. 12, 2018 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz None Joe Hennlich Others Present Roger Kaas Randy Friday,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 6, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 1) Call to Order The meeting was called to order at 7:01 p.m. by Board President Jason Fichtel on Tuesday, November 15, 2016 at the

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 February 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements,

More information

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M. BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, 2018 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016 1 EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from December 7, 2016 Authority Board, Professionals and Staff in Attendance: Present: Fisicaro, Tencza, Czerniecki, Waters Absent: Morton Also Present:

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 The Regular Board of Trustees Meeting of the Town of Grantwood Village was held on Tuesday January 16, 2018, at Village Hall, One Missionary Ridge,

More information

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library.

3. Welcome to Visitors. Secretary Humphreys welcomed visitors and thanked them for their interest in the library. MIN 2018-7673 Page 1 of 5 REGULAR MONTHLY MEETING DECEMBER 13, 2017, 7:30 PM LIBRARY MEETING ROOM MINUTES 1. Call to Order. Secretary Humphreys called the meeting to order at 7:30 p.m. as President pro

More information

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012 Burtchville Township Board of Trustees Regular Meeting 1. The Regular Meeting of the Burtchville Township Board of Trustees was called to order at 7:00 p.m. by Supervisor Appel. Pledge of Allegiance was

More information

Minutes of Regular Meeting January 11, 2012

Minutes of Regular Meeting January 11, 2012 Minutes of Regular Meeting January 11, 2012 PRESENT: Commissioners: Murray, Nappi, Weitz and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Attorney Hayner Chief Lingenfelter,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 15, 2015 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 15, 2015 at 7:30

More information

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 Members Present: Members Ab sent: Staff Present: Others Present:

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 12, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 -RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

Financial Management Policies

Financial Management Policies My library works for me. Josephine Community Library District 200 NW C Street, Grants Pass, Oregon 97526 (541) 476-0571 info@josephinelibrary.org www.josephinelibrary.org Financial Management Policies

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

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013 DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING Wednesday, September 18, 2013 The Regular Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the DuPage Flight Center,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo.

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo. MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 12/18 2017 Members Present: Daniel Lombardo, Michelle Mattei, Sheila O Brien, Paul Dublanyk, Jean Cappiello Members Absent: Others Present: Others

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

More information

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013 VILLAGE OF CUYAHOGA HEIGHTS COUNCIL MEETING June 12, 2013 Mayor Bacci asked for a moment of silence for long time resident Jimmy Koran. Jimmy participated in everything he could as a kid in the Village.

More information

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen.

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen. Call to Order 7:23pm 1-2. (see Public Hearing minutes) TOWN OF DEERFIELD, NH MUNICIPAL BUDGET COMMITTEE George B. White Building 8 Raymond Road, Deerfield, NH 03037 Following Public Hearing at 7:00pm Tuesday,

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES July 23, 2013 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE,

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Trustee Motion Second Ayes Nays Absent Abstain

Trustee Motion Second Ayes Nays Absent Abstain VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, October 17, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of Allegiance

More information

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA GLENBARD WASTEWATER AUTHORITY Executive Oversight Committee March 10, 2016 Meeting held at the Glenbard Wastewater Plant 21 W 551 Bemis Rd, Glen Ellyn, IL Members Present: Keith Giagnorio Alex Demos Dean

More information

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018 OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018 The Board of Education of Independent School District No. 1-001, Grady County, Oklahoma,

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA :00 pm May 17, 2018 Regular Board of Fire Commissioners Meeting

Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA :00 pm May 17, 2018 Regular Board of Fire Commissioners Meeting Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm May 17, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular Whatcom

More information

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 June 4, 2018 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then known,

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

Call to Order Motion to Amend Agenda Approval of Minutes 1. Approval of minutes for April 16 th regular meeting and May 8 th special meeting.

Call to Order Motion to Amend Agenda Approval of Minutes 1. Approval of minutes for April 16 th regular meeting and May 8 th special meeting. AMENDED AGENDA Notice is hereby given THAT A REGULAR MEETING OF THE NAMPA DEVELOPMENT CORPORATION OF THE CITY OF NAMPA, IDAHO IS SCHEDULED FOR May 21 th, 2014, 3:00p.m. @ City of Nampa City Hall City Council

More information

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, November 13, 2018, with the following members present:

More information

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 CALL TO ORDER OATH OF OFFICE ROLL CALL PLEDGE OF ALLEGIANCE PUBLIC NOTICE This is a public meeting of the Borough Council of the Borough

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information