North Perry Village Regular Council Meeting November 1, Record of Proceedings

Size: px
Start display at page:

Download "North Perry Village Regular Council Meeting November 1, Record of Proceedings"

Transcription

1 Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called by Joanne Clapp Council members present: Roy Blalock, Mike Cutler, Larry Klco, Mary Ann Rideout, and Ken Siegel. Brian Titus was excused. Personnel Present: Ed Klco, Mayor Joanne Clapp, Fiscal Officer Attorney Joseph Gurley, Solicitor Ron Radovanic, Police Chief Steve Sabol, Road Commissioner Chris Hazel, Park Supervisor Bill Baker, Village Engineer Audience Present: Five guests signed in Approval of Minutes: Cutler motioned to approve the October 4, 2018, Council Meeting Minutes. L. Klco seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor of the motion. Blalock motioned to approve the October 18, 2018 Work Session Minutes. Siegel seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor of the motion. Audience No comments Administrative Reports: Fiscal Officer Joanne Clapp asked for approval for the expenses for the month of October. Total expenses were One Hundred Thirty-Nine Thousand Four Hundred Twenty-One Dollars ($139,421). The payroll in October totaled Thirty-Five Thousand Nine Hundred Forty- Five Dollars ($35,945). At this point, the Village is at 62% of the projected budget. Joanne reported she met with a representative from the Bureau of Workman s Compensation. A safety grant to available. We will start next year working with the department to apply for this grant. Blalock motioned to approve the expenses for the month of October. Rideout seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor of the motion. Mayor Klco asked for committee reports. Mike Cutler reported on the JEDD meeting held October 18 th. He handed out copies of the financials. One project coming up is a Midwest Materials sewer project. The Perry Park Road property is listed with Cresco Realty. Design elements are being worked on for a pumping station at the Perry Park Road property. Bob Dawson was appointed chairman of the JEDD through Jim Gessic is the representative from Perry Village. Tim Flenner was appointed representative for the business interests. Larry Klco asked if Page 1 of 5

2 the three entities would receive money at this time. Mike did not think there would be at this time. Mike Cutler stated there is no report for the Perry Economic Development Council at this time. Lake County Economic Development Council. no report Larry Klco reported on the Perry Joint Fire District October 12 th meeting. Previous medical bills have been paid for the most part. There is still an ongoing lawsuit. Chief McDonald went to Columbus for the Ohio Clean Energy meeting. Equipment listed on Gov.deals has been going well. Some unused property has been listed for sale through a realtor. One of the properties listed is west of the Dollar General on North Ridge Road. A second property listed is located at the intersection of Narrows and Lane Roads. Mayor Klco reported for the Perry Area Recreation Board. Joanie Morehouse and he attended the luncheon at the Senior Center recognizing the volunteers. Mayor Mayor Klco mentioned the January Council meeting is scheduled for January 3, He asked if Council wanted to meet on that date. Siegel motioned to move the Regular Council meeting to January 10, Blalock seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor. The Council Work Session will be held on January 17, Mayor Klco reported on the driveway apron reimbursements. No legislation was found indicating the driveway apron reimbursement was discontinued. This will be discussed later in the meeting. Bill Baker averaged data available through CT Consultants to fairly reimburse for driveway aprons that were missed since The average cost per driveway apron was $960. L. Klco motioned to reimburse homeowners that were not reimbursed for their driveway aprons from 2013 to present to be reimbursed $960. Blalock seconded. Discussion was held. Blalock, Cutler, L. Klco, and Siegel voted in favor. Rideout abstained. Solicitor Attorney Gurley noted a correction to the agenda. Executive Session should be for litigation not legislation. Police Chief Chief Radovanic reported all the North Perry Village officers have qualified at the range except one who was out-of-town. This officer will qualify at a later time. Halloween went well. Chief Radovanic reported a concern of coyotes seen in the area. He cautioned residents to watch their small pets when outside. Siegel motioned to have a letter sent to the Police and Fire Pension Fund stating Chief Radovanic s full-time status. L. Klco seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor. Parks Supervisors Chris Hazel reported the Townline Park pool has been winterized. Haynes Construction is dredging on the west end of the harbor and will touch up on the east end of the harbor. Chris requested review of the park rules by Council at the November work session. The work session will be used for zoning updates. Mayor Klco asked Chris to review the park rules with Josh and get the information to Council in the next month or so. Page 2 of 5

3 Zoning Inspector Bill Baker reported a new home is being built on West Hemlock Road. There is a property owner on Route 20 who would like to build an attached garage. Both of these will require a Board of Zoning Appeals meeting. Village Engineer Bill Baker stated he is beginning the process to possibly have a signal light at the Antioch Road and Route 20. The first step will be to take a 12 hour traffic count. Ohio Department of Transportation (ODOT) regulations will be followed when doing this study. TGC Engineering will be in next Wednesday or Thursday to do a bathymetric Survey, if the resolution is approved later in the meeting. Road Commissioner Steve Sabol reminded the community of leaf pickup on Mondays and Fridays. Leaf pickup will continue through mid-december. Council Comments Roy Blalock reminded residents the elections are coming up. He encouraged residents to do their research and to vote. OLD BUSINESS RESOLUTION 18- APPOINTMENT OF STEVE SABOL AS THE ROAD COMMISSIONER FOR THE VILLAGE OF NORTH PERRY FOR THE YEAR 2019, COMMENCING JANUARY 1, 2019, AT AN ANNUAL SALARY OF ONE THOUSAND ONE AND 00/100 DOLLARS ($1,001) First Reading RESOLUTION 18- First Reading MAYOR TO ENTER INTO AN AGREEMENT WITH CT CONSULTANTS, INC. TO PROVIDE ENGINEERING SERVICES FOR THE VILLAGE PURSUANT TO THE SAME OR SUBSTANTIALLY SAME CONDITIONS AS SET FORTH IN THE CURRENT AGREEMENT BETWEEN THE VILLAGE OF NORTH PERRY,OHIO AND CT CONSULTANTS, INC., ENGINEERS AND ARCHITECTS, AND PLANNERS, FOR ENGINEERING AND SURVEYING SERVICES FOR CALENDAR YEAR Page 3 of 5

4 ORDINANCE 18- First Reading ORDINANCE ADOPTING PERMANENT APPROPRIATIONS FOR THE YEAR 2019 COMMITTEE REPORTS PUBLIC UTILITIES AND FINANCE (PUFIN) Chairman Ken Siegel reported on the zoning update. Kristin Hopkins is working on guidelines for flag lots. He reported that Council decided to leave Parkland (P-2) as is with no change for now. PARKS, RECREATION, STREETS, AND SAFETY No report NEW BUSINESS Council decided to have three readings for the Ordinance Repealing Ordinance instead of declaring an emergency. ORDINANCE NO. 18- First Reading ORDINANCE REPEALING ORDINANCE OF THE VILLAGE OF NORTH PERRY THAT RE-INSTATED THE DRIVEWAY APRON PROGRAM WITHIN THE VILLAGE, AND DECLARING AN EMERGENCY. RESOLUTION NO. R18-21 RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO A CONTRACT WITH TGC ENGINEERING IN AN AMOUNT NOT TO EXCEED SEVEN THOUSAND FIVE HUNDRED DOLLARS ($7,500.00) FOR THE TOWNLINE PARK BATHYMETRIC SURVEY, AND FOR THE FISCAL OFFICER TO ENCUMBER AND EXPEND SAID AMOUNT, AND DECLARING AN EMERGENCY. Rideout motioned to suspend Council rule. Cutler seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor. Cutler motioned to approve the resolution contracting with TGC Engineering to do a bathymetric survey the cost not to exceed $7, Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor. ORDINANCE NO. 18- ORDINANCE AMENDING SECTION 137 (EMPLOYMENT PROVISION) OF THE CODIFIED ORDINANCES OF Page 4 of 5

5 First Reading RESOLUTION R18-22 THE VILLAGE OF NORTH PERRY, OHIO APPOINTMENT OF CHRISTOPHER BERNARD AS ZONING INSPECTOR FOR THE VILLAGE OF NORTH PERRY, A PART-TIME VILLAGE EMPLOYMENT POSITION, COMMENCING NOVEMBER 2, 2018 AT A SALARY OF TWENTY DOLLARS ($20.00) PER HOUR, AND DECLARING AN EMERGENCY Siegel motioned to suspend Council rule. Rideout seconded. Blalock, Cutler, L. Klco, Rideout and Siegel voted in favor. Rideout motioned to approve the resolution appointing Christopher Bernard as zoning inspector for North Perry Village. Blalock seconded. Blalock, Cutler, L. Klco, Rideout, and Siegel voted in favor. Audience Bill DeBus, News Herald reporter, asked for clarification regarding the driveway apron reimbursements. Bill Barrett commented on his driveway apron. Siegel motioned to go into Executive Session at 7:37pm to discuss pending litigation and personnel. L. Klco seconded. Blalock motioned to come out of Executive Session at 7:58pm. L. Klco seconded. Cutler motioned to adjourn the meeting. L. Klco seconded. Council voted 5-0 in favor. Meeting adjourned at 8:02pm Minutes Approved: December 6, 2018 Fiscal Officer Mayor L. Klco motioned to approve the Minutes of the Council meeting. Cutler seconded. Blalock, Cutler, L. Klco, Siegel, and Titus voted in favor. Page 5 of 5

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

North Perry Village Regular Council Meeting February 7, Record of Proceedings

North Perry Village Regular Council Meeting February 7, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

Dover City Council Minutes of October 21, 2013

Dover City Council Minutes of October 21, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 22, 2016 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:07 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Thomas Hopper.

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Tuesday,, and proceedings were as follows:) (Written From Audio Recording)

More information

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M. TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

CITY MANAGER'S REPORT

CITY MANAGER'S REPORT SHARON CITY COUNCIL Purpose: Regular Council Meeting Date: Thursday, December 19, 2013 Time: 6:30 P.M. Location: Sharon Municipal Building Council Chambers AGENDA CALL TO ORDER TIME: P.M. PLEDGE OF ALLEGIANCE

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from June 25, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, June 25, 2007, at 7:00 p.m. at the Jackson City Council chambers. President

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond MINUTES PUBLIC HEARING & REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, November 13, 2017 7:00 P.M. President Diann Tesar called this Public Hearing & Regular Meeting of the Village of Salem

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 2, 2007

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 2, 2007 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING July 2, 2007 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

1. Chairperson Mike Pittman called the Regular Session to order at 7:30 pm.

1. Chairperson Mike Pittman called the Regular Session to order at 7:30 pm. The Board of Trustees of Sugarcreek Township, Greene County, Ohio, met in Regular Session on November 1, 2010, at 7:30 pm, at 2090 Ferry Road, Bellbrook, Ohio 45305. 1. Chairperson Mike Pittman called

More information

Minutes of the Vermilion City Council Meeting. Monday, December 4, 2017

Minutes of the Vermilion City Council Meeting. Monday, December 4, 2017 Videos and minutes of council meetings are available to the public to view online at www.vermilion.net under meeting videos/minutes. Vermilion City Council: Steve Herron, Council President; Monica Stark,

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL 44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL PLEDGE ROLL CALL PRESIDENT OF COUNCIL MR. REYNALD J PAOLONE ABSENT FIRST WARD COUNCILMAN MR. FRANK J MIGLIOIZZI PRESENT SECOND

More information

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Francis W. Leghart presiding

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, August 6, 2018 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING MONDAY, DECEMBER 8, :30 P.M. MAYOR MATTHEW E. BRETT PRESIDING

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING MONDAY, DECEMBER 8, :30 P.M. MAYOR MATTHEW E. BRETT PRESIDING RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING MONDAY, DECEMBER 8, 2014 7:30 P.M. MAYOR MATTHEW E. BRETT PRESIDING MEMBERS PRESENT: OFFICIALS PRESENT: VISITORS: Binder, Carroll, Dishong, Koons, Kostura,

More information

Minutes of the Village Council Meeting February 26, 2018

Minutes of the Village Council Meeting February 26, 2018 Minutes of the Village Council Meeting February 26, 2018 On Monday February 26, 2018 the Village of Galena Council meeting was called to order at 7:04 p.m. in Council Chambers of the Village Hall, 109

More information

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 The Council of the City of Aurora, Ohio met in Council Chambers at City Hall on Monday, January 23, 2017 for the purpose of holding a

More information

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Tuesday,,

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held a Regular Meeting at 8:00 P.M., on Tuesday, October 9, 2018, at the Municipal

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

COUNCIL. May 29, 2012 at 7:00 o clock P.M. COUNCIL May 29, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

December 17, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please.

December 17, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Monday,, at 6:20 p.m. and proceedings were as follows:) (Lord's Prayer

More information

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola McDONALD VILLAGE COUNCIL WEDNESDAY, JULY 18, 2018 REGULAR COUNCIL MEETING Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola Staff: Fiscal Officer Richard Sebastian, Police Chief Bill Woodley,

More information

Supervisors present: Harold Kertes, Nancy Konhaus Griffie, Vincent DiFilippo, David Lenker,

Supervisors present: Harold Kertes, Nancy Konhaus Griffie, Vincent DiFilippo, David Lenker, The Silver Spring Township Board of Supervisors met in a regular session on Wednesday, March 25, 2015, at the Township Building, 8 Flowers Drive, Mechanicsburg, Pennsylvania. Chairman Kertes called the

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting 9 West Columbus Street, PO Box 386 Galena, Ohio 43021 740-965-2484 740-965-5424 (fax) galena@copper.net wwwgalenaohio.org November 28, 2005 Minutes of the Village Council Meeting On Monday, November 28,

More information

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, FEBRUARY 28, 2017 7:00 P.M. CALL TO ORDER - The Governing Body met in regular

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017 VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH 45246 Minutes Regular Council Meeting April 3, 2017 Attendees: Don Lofty Mayor Present Dr. Jenny Kilgore Vice Mayor Present Dr. William Aronstein Council

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 The Bolivar Village Council met in regular session on Tuesday, January 3, 2017. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 Signed in Attendance: Chris Orlet from Warren County Record was present. City Official Attendance: Mayor Heiliger, Alderman

More information

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014

Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014 Lower Oxford Township Board of Supervisors Meeting Minutes July 12, 2014 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Wednesday,.

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION 320 W. Central Avenue Springboro, Ohio 45066-1066 V: F: 937-748-0815 CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, JUNE 7, 2018 6:00 PM ITEM 1. CALL TO ORDER.

More information

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018 STATE OF ILLINOIS ) COUNTY OF DU PAGE ) SS TOWNSHIP OF BLOOMINGDALE ) MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018 CALL TO ORDER: Supervisor

More information

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. Pledge of Allegiance was said. Clerk Linda Torgerson

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, February 28, 2017 at 7:00 P.M., at the Township Municipal Building,

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, MAY 21, 2018 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

There was no further discussion. Roll call was taken:

There was no further discussion. Roll call was taken: MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, March 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South Barrington,

More information

Village of Reminderville Council Meeting January 12, 2016

Village of Reminderville Council Meeting January 12, 2016 Village of Reminderville Council Meeting January 12, 2016 Call to Order Meeting was called to order by Mario Molina at 8:03pm Roll Call Mr. Walter, excused Mr. DiCarlo, present Mr. Kondik, present Mr.

More information

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES JULY 18, 2017

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES JULY 18, 2017 WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES JULY 18, 2017 Council President Graham called the July 18, 2017, agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

Minutes of the Village of Galena

Minutes of the Village of Galena On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: September 20, 2011 Page 1 of 8 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:31 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m.

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda January 18, 2016, 7:00 p.m. Emmaus Borough Council Agenda, 7:00 p.m. 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes January 4, 2016 7. Decisions on

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court

More information

Minutes of October 18, 2017 Martins Ferry City Council Meeting

Minutes of October 18, 2017 Martins Ferry City Council Meeting Minutes of October 18, 2017 Martins Ferry City Council Meeting The Martins Ferry City Council met in Regular Session on Wednesday October 18, 2017 at 6:00 pm at the Donald Myers Council Chambers. The meeting

More information

There was no further discussion. Roll call was taken:

There was no further discussion. Roll call was taken: MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, April 13, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South

More information

Sheet 1 November 5, 2018 Borough Council Chambers

Sheet 1 November 5, 2018 Borough Council Chambers Sheet 1 November 5, 2018 Thought for the Day Valor is stability, not of legs and arms, but of courage and the soul. ~ Michel de Montaigne The Youngwood Borough Council held its regular session on the above

More information

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON 0 0 0 0 0 MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON THURSDAY, MAY, 0 CALL TO ORDER President McCombie called the Board meeting to order at : p.m.

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

January 9, :00 p.m.

January 9, :00 p.m. Borough of Carlisle 53 W. South Street Carlisle, PA 17013 p: 717-249-4422 f: 240-6615 BOROUGH COUNCIL MEETING MINUTES January 9, 2014 7:00 p.m. Council President Heath called the Council meeting to order

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq.

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq. FLEETWOOD BOROUGH COUNCIL MINUTES X BOROUGH COUNCIL MEETING BOROUGH COUNCIL WORKSHOP Date: January 14, 2019 Roll Call: _x_ Suzanne Pittella Touch _x_ Pete Merkel Jim Meals _x_ Chris Young _x_ Ralph Touch

More information

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall Hiram Township Hiram Township Trustees Meeting Minutes October 18, 2016 at 7:00 PM at Hiram Township Townhall Present: Chairman Kathy Schulda, Jack Groselle, and Steve Pancost Chairman Kathy Schulda opened

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016 VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016 Village council met in regular session on the above date and time in the council chambers of the Municipal Building

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010 CITY COUNCIL 7 p.m., Tuesday, The regular meeting of was held at 7 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina. Attending the meeting were Councilmembers

More information

Minutes of the Village of Galena Council Meeting November 24, 2003

Minutes of the Village of Galena Council Meeting November 24, 2003 On Monday,, the Council meeting of the Village of Galena was called to order at 7:07 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Cook called the regular meeting of the Franklin Township Board of Trustees to order at 6:30 P.M. January 12, 2017 at 2193 Frank Road. Chairman Cook gave the welcome. Reverend Snodgrass led the

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

Commissioner Berkeley was previously excused from this meeting.

Commissioner Berkeley was previously excused from this meeting. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 7:00 pm July 21, 2016 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information