Chandler Town council Meeting Minutes. December 15, 2014

Size: px
Start display at page:

Download "Chandler Town council Meeting Minutes. December 15, 2014"

Transcription

1 r~cf, Chandler indiana Chandler Town council Meeting Minutes December 15, 2014 The Chandler Town Council meeting was called to order 7:00 p.m. at the Chandler Community Center. Roll Call: Present Lucas, Amos, Held, Johnson Absent - Irvin Pledge of Allegiance Motion was made by Lucas to approve minutes as posted, second by Amos. Vote 4 ayes. Comments from Citizens on the Agenda: Richard Mount, 614 N. Fifth Street came before the Council over a culvert length dispute. Mr. Mount informed the Council that his culvert had been replaced which he feels is now 4 Y, feet narrower than it was prior to replacement. Mr. Mount did call and speak to Grover Fisher about the culvert. Discussion took place between the board and Mr. Mount; Lucas informed Mr. Mount that they will speak with Grover Fisher to see what options are available. Town Attorney: Informed the Council that he has provided them a copy of the timeline for the Fisher Brothers Property project. Long reviewed the timeline with the Council and requested approval to move forward with the Fisher brothers project. Motion was made by Lucas to move forward with the timeline for the Fisher Brothers project, second by Johnson. Vote 4 ayes. long requested from the Council to give Brian Lucas approval to sign all of the letters to the environmental consultants soliciting proposals. Motion was made by Held to authorize Lucas to sign the consultant letters and allow Bennett to send out the RFP (Request for Proposal), second by Johnson. Vote 4 ayes. Copy of the time line is attached to minutes. long informed the Council that he will be in contact with Vectren about moving the electric pole on the Fisher property. Long informed the Council that a copy of the proposed contract for managing the Baseball and Softball league was ed to the Council and Park Board. long presented to the Council the proposed contract between the Town of Chandler and Joe Ellsworth, which would allow him to communicate with the citizens of the Town about the Fisher Brothers property. Motion was made by Held to approve the Proposal of Services contract with Joe Ellsworth in the amount not to exceed $20,625.00, which is to be paid out of the bond fund money, second by Johnson. Vote 4 ayes. Motion was made by Held to approve an initial payment of $5, to Joe Ellsworth out of the bond fund, second by Amos. Vote 4 ayes.

2 Long read Salary Ordinance for year 2015 and Motion was made by Held to amend Salary Ordinance after first reading by adding School Crossing Guards to read comma excluding June and July, second by Johnson. Vote 4 ayes. Motion was made by Johnson to pass Salary Ordinance on first reading as amended, second by Amos. Vote 4 ayes. Motion was made by Lucas to suspend the rules to act on Salary Ordinance on the night of introduction, second by Johnson. Vote 4 ayes. Motion was made by Lucas to read Salary Ordinance on second and third reading by title and number only, second by Johnson. Vote 4 ayes. Long read Salary Ordinance for 2015 and 2016 by title and number only as amended. Motion by was made by Lucas to pass Salary Ordinance on second reading as amended, second by Amos. Vote 4 ayes. Long read Salary Ordinance for 2015 and 2016 by title and number only as amended. Motion was made by Lucas to pass Salary Ordinance on third and final reading by title and number only as amended, second by Johnson. Vote 4 ayes. Long informed the Council that he is working on the resolution for meters per building and a resolution for Employee reviews. Transfer of Funds Resolution : Motion was made by Lucas to approve Resolution A Resolution providing for the transfer of funds of the Town of Chandler, Indiana, as requested by the Clerk Treasurer and forwarded to the Town Council for their action and passage, second by Amos. Vote 4 ayes. Resolution attached with the transfers listed. Long has prepared a letter to Newburgh regarding the meter readings that are provided to them. Chief of Police: Long informed the Council that the Salary Ordinance that has just been passed terminates the position qfthe police and fire administrative assistance. The person in that position is aware of this and the Town has agreed to pay that person the 501 hours that has been acclimated from personal and vacation and also pay the person to the end of the year as part of her severance pay and any less than positive elevation be sealed up for the period that they would be required and at that point they be destroyed. Council was in agreement to pay her providing that she is willing to show and assist the fire department and the person who will be helping with the reports. Motion was made by Johnson that the Town <lpprove the pay for the Administrative Assistance for Police and Fire for the 501 subject to signature on attorney paper work and in addition she be paid through the end of the year, second by Amos. Vote 4 ayes. Motion was made by Johnson to resend her motion on payment for Administrative Assistance, second by Amos. Vote 4ayes. Motion was made by Johnson to restate her motion on the Administrative Assistance that the Town pay the regular salary through the end of the year, on the January 2, 2015 payroll and at that time pay out the 501 hours of banked time to be pay on the January 2 d payroll subject to signing attorney documents and transition for the, fire department, second by Held. Vote 4 ayes. Pg.2 12/15/2014

3 Chief requested approval to start the process of interviewing for a 7th police officer. Council was in agreement to start the normal process of posting that position. Fire Chief: Chief was not aware of termination of the secretary for the fire department and made the Council aware that he would not be able to complete all the things this person did on his own and would need some type of assistance. Johnson wants to be sure that the Town assists the Fire Department in every way to be sure that the reports are being completed in a timely manner. Chief ask that he be made aware of who would be coming to assist them and when. Chief informed the Council that the Computer at the fire house that has been provided by the trustee is not working. Held feels that there is a computer at Town Hall that is not being used at this time and maybe it can be used at the fire house. Council was in agreement to have Robert Pace take a look at the computer and see if it can be used at the fire house. Lucas received a copy of the contract with the Ohio Township Trustee. Council was in agreement that before they sign the contract they set down with the incoming Trustee and review the contract. Chief will get in touch with incoming Trustee and schedule a meeting. Park Board: Park Board is reviewing the Baseball Softball Contract that has been prepared by Long. Director of Public Services: Ask the Council if the water and sewer needs to be disconnected at the Fisher property. Council was in agreement to have the services disconnected. Coghill informed the Council that Fire House Lane is a Town Street. Long stated at some point the Town may want to vacate that street. The new siren came into today and is at the maintenance garage. Coghill reported to the Council the cost to replace the heater at the old Fire House is about $ Lucas will try and get a price on the heater through the company he works for. Coghill requested to move Kinder from Maintenance 1 to Maintenance 2 and Blair from Maintenance 2 to Maintenance 3 starting the first full pay in January. Motion was made by Lucas to move Kinder from Maintenance 1 to Maintenance 2 and Blair from Maintenance 2 to Maintenance 3 staring the first full pay in January, second by Johnson. Vote 4 ayes. Mrs. Castle owns a home at the end of the drive back by the old nursing home; she reported that the people who purchased the old nursing home have put up a fence. She reported that they want to put up a gate which she thinks is going to block access to the utilities. Long will get in touch with the home owner for more information. Coghill reported that he has just received the final bill for the Oak Grove & Libbert Road project. The project was estimated at $90,000.00, the bill came back more than that. Coghill requested to take the $90, and encumber it for 2015 and take the $30, that was set aside to purchase a truck and encumber it and transfer it from the transportation and equipment to the Oak Grove Road water relocation project. Motion was made by Lucas to approve Resolution Transfer of Funds from water transportation and equipment in the amount of $15, and sewer transportation and equipment in the amount of $15, to the Contractor Oak Grove Road project, second by Held. Vote 4 ayes. Environmental Manager: Reported that Healy's term on the Planning Commission expires December 31, Council stated that position needs to be posted. Kiawanis donated money to Lisa Bullock Bradshaw's dinner for the elderly. Pg s1201

4 Utility Clerk: Submitted to the Council a list of claims that have been paid out of operation and maintenance and could have been paid out of system development. The Utilities did take out a loan from sewer system development last year in the amount of $77, The claims totaling $95, of which $77, would be consider capital improvements which would satisfy the loan from system development. Motion was made by Held to approve Resolution that the monies paid to Wessler in the amount of $17, for the Lynch Road, Fuquay and Chio las be declared capital expenditures to be credited toward the loan by Sewer Operating from System Development. The remaining Wessler claims in the amount of $59,S82.22 shall be credited as payment on the loan from system development to sewer operating there by satisfying the claim in total, second by Amos. Vote 4 ayes. Motion was made by Held to pay $17, of the Heim Road project to be paid from the Heim Road Bond Fund to the Sewer Operating, second by Johnson. Vote 4 ayes. Motion was made by Johnson to approve the claim for the loan of $90, to pay from sewer operating to sewer consumer deposit, second by Held. Vote 4 ayes. Utility Clerk requested approval to hire Sharon Fisher Griese for the full time position in the Utility Office. Motion was made by Held to extend employment to Sharon Fisher Griese pending drug testing and back ground check, second by Johnson. Vote 3 ayes, 1 Abstain (Amos). Clerk Treasurer: Informed the Council that she will receive a check from Anthem for $3, which will go into the basic account. Motion was made by Lucas to join the Chamber of Commerce for $ and take a full page advertisement in the amount of $795.00, second by Johnson. Vote 4 ayes. Clerk Treasurer asked that Council if they would like to take an advertisement out in the Newburgh magazine. Council took under advisement. Clerk Treasurer also discussed with the Council about a plaque to be placed on the siren on behalf of George Irvin. Clerk Treasurer would like to discuss with the Council at some time about the stipend for the cell phones and possibly getting a tablet for the president. Motion was made by Johnson to allow Great West Retirement Fund money be withdrawn electronically as long as payment is initiated by Clerk Treasurer not Great West second by Amos. Vote 4 ayes. Old Business: Alleys, Capital Purchases and Green Valley Drive drainage tabled. Held ask that the Council be supplied a list of employees time off schedule, monthly if possible. Motion was made by Held to remove the Ivy Trellis claim for $39.21, and approve claims in the amount of $276,012.35, second by Lucas. Vote 4 ayes. Pg. 12/15/2014

5 Motion was made by Lucas to recess meeting, second by Johnson. Vote 4 ayes. Brian Lucas, Council President d thirty four minutes./,u., ; >f<, - r- - -, 57\?vuv... 1 ' I Vnvnvnv.z,,./ Kathy Lemmons, Clerk Treasurer Pg.5 12/15/2014

6 TOWN OF CHANDLER RESOLUTION A RESOLUTION PROVIDING FOR THE TRANSFER OF FlJNDS OF THE TOWN OF CHANDLER, INDIANA, AS REQUESTED BY THE CLERK/TREASURER AND FORWARD ED TO THE TOWN COUNCIL FOR THEIR ACTION AND PASSAGE WHEREAS, certain extraordinary conditions have developed since the adoption of the existing annual budget for the year 2014 and it is now necessary to transfer appropriations into different categories than was appropriated in the annual budget for the various functions of the several departments to meet the emergencies. SECTION 1. BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF CHANDLER, INDIANA, that for the expenses of the Town Government, the following appropriations are hereby transferred and set apart of the funds hereinafter named for the purposes specified, subject to the laws governing the same, such sums herein transferred unless otherwise stipulated by law. SECTION 2. Where is has been shown that certain existing appropriations have unobligated balances which will be available for transferring as follows: FROM: CPD Liability $3, TO: CVFD Liability AND FROM: Clerk Health $73.88 Council Health $73.88 TO: Payroll Health AND FROM: Clerk Health $ Council Health $ P&Z Health $ TO: Gen/Basic SECTION 3. Passed and adopted by the Town Council on the J..:i_ day of December,

7 TO,,, OF CHANDLE G. -');,{ TOWN COUNCIL v._..- Kennet!:( A Irvin, 1 I I,.,,,,.Ulffic Cheryl D. Amos, Member L; J.. [)_, Y-1.dd ~!U!Jlr~ :k.cisti D:, Held,. Member 11,. I '/I,/,A~VvJ fmfv~ Andrea Johnson, Me ber

8 The Town will procure the environmental contractor through the RFP (Request for Proposal) process. This process is as follows: 1. Advertise the environmental RFP in the newspaper one time only- December 25, Mail the RFP via Certified Mail to known environmental consultant including 2 required minority contractors. The consultants will contact Brian Kleeman with questions and our office for a copy of the entire RFP Specifications for a cost of$50.00 made payable to the Town of Chandler. 3. Town receives RFPs by 4:00 PM at the Town Hall on Friday, January 9, 2015 (15 days following publication) 4. Open RFPs on January 20, 2015 at the Town Council Meeting - short list firms and schedule phone interview. 5. Interview shortlisted firms -January 22, Select consultant. 6. Forward release of funds (ROF) documentation to OCRA-proposed January 26, Town receives ROF and awards contract to environmental contractor-february 2, Environmental Contractor cleans site- February 3 - February 28, 2015 (complete) The Town Council will need to make a motion to adopt this schedule and allow Brian to sign all of the letter to environmental consultants soliciting proposals. That is provided the Council is agreeable to the dates and times. The Town will contract the demolition contractor through the IFP (Invitation for Bid) process. This process is as follows: 1. Advertise the IFB in the newspaper two times - 7 days apart - proposed January 8 and January 15, Pre Bid Held at Town Hall -January 22nd at 10:00 AM. 3. Receive IFB Bids Town Hall - 4:00 PM on February 2, Open IFB Bids at Council Meeting- 7:00 PM on February 2, 2015 (either take under advisement or award) 5. If bids taken under advisement award Bids-February 17, Pre-Construction (Demolition) Conference-February 19, Demolition contractor begins - March 2, 2015 (provided environmental contract is completed) 8. Demolition complete -April 1, 2015

VILLAGE OF JOHNSON CITY

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 Martin Meaney, Trustee John Walker, Trustee

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Ms. Lorna May rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

BRYAN CITY COUNCIL MARCH 20, 2017

BRYAN CITY COUNCIL MARCH 20, 2017 BRYAN CITY COUNCIL MARCH 20, 2017 Council President Richard Hupe opened the meeting with the following members present: Keith Day, Carrie Schlade, Judy Yahraus, and Tommy Morr. Also present were: Mayor

More information

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 Local Records Commission Application No. Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 APPLICATION FOR AUTHORITY TO (217)782-7075 DISPOSE OF LOCAL RECORDS COUNTY

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF EVESHAM ORDINANCE NO TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

October 2, (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, at 6:10 p.m. and proceedings were as follows:) (Lord's Prayer and

More information

Public Hearing regarding opting out of MN State Statute relating to temporary health care dwellings;

Public Hearing regarding opting out of MN State Statute relating to temporary health care dwellings; Public Hearing regarding opting out of MN State Statute 462.3593 relating to temporary health care dwellings; The Jasper City Council of the City of Jasper met in said city, August 9 th, 2016 at the Jasper

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

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

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 OCTOBER 15, 2018 I. PLEDGE

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

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

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 FEBRUARY 21, 2017 I. PLEDGE

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

More information

VILLAGE OF GOLF Council Meeting Minutes

VILLAGE OF GOLF Council Meeting Minutes . Date: July 16, 2014 Time: 9:02 a.m. Location: Council Chambers, Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 PUBLIC SAFETY: (561) 734-2918

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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Call to Order. REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication of this

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 5, 2018 I. PLEDGE

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, 2014 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

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

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 AGENDA ITEM # 7B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 Item Title: Staff Contact: Contract Award DiMeo Brothers, Inc. Victor C. Ramirez, Public Works Director VILLAGE BOARD

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON 1 PRESENT: Vice President E. Marks, Trustees: J. Hamm, B. Seid, D. Chastan T. Smydra, and Manager,

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

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

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

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

More information

SIGNING AUTHORITY AND CONTROLS NEPN Code: DGA DGA-E (1) DGA-E (2) Rationale: Regulation:

SIGNING AUTHORITY AND CONTROLS NEPN Code: DGA DGA-E (1) DGA-E (2) Rationale: Regulation: SIGNING AUTHORITY AND CONTROLS DGA-E (1) DGA-E (2) Rationale: Carrying out the business of the district, in an accountable and fiscally responsible manner, requires clear requirements for signing authority,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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

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

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

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

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 JULY 14, 2014 I. PLEDGE

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

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

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 FEBRUARY 4, 2019 I. PLEDGE

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, 2017 6:30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting CALL TO ORDER: The meeting was called to order by Council President,

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 20, 2011. President

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

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 19, 2018 I. PLEDGE

More information

AGENDA PUBLIC HEARING Monday, April 8, :00pm

AGENDA PUBLIC HEARING Monday, April 8, :00pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM Tax Equalization Public Hearing (Pg. 3) AGENDA PUBLIC HEARING Monday, April 8, 2019 7:00pm AGENDA TOWN COUNCIL MEETING HAMILTON, VA

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

(Published in the Tulsa World,

(Published in the Tulsa World, (Published in the Tulsa World,, 2016.) ORDINANCE NO. 23423 AN ORDINANCE CREATING A NEW TITLE, TITLE 43-I, TULSA REVISED ORDINANCES, ESTABLISHING THE OFFICIAL POLICY OF THE CITY OF TULSA, OKLAHOMA, WITH

More information

Approved Minutes Board of Supervisors Meeting September 20, 7:00 PM

Approved Minutes Board of Supervisors Meeting September 20, 7:00 PM Approved Minutes Board of Supervisors Meeting September 20, 2016 @ 7:00 PM 1. Call Meeting to Order a. Pledge of Allegiance Meeting called to order at 7:00pm by Chairman Keller. Absent: Supervisors L.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

REGULAR MEETING 7:00 P.M.

REGULAR MEETING 7:00 P.M. 13 0 6 th STREET WEST PHONE (406) 892-4391 ROOM A FAX (406) 892-4413 COLUMBIA FALLS, MT 59912 AGENDA MONDAY, APRIL 3, 2017 COUNCIL CHAMBERS CITY HALL FINANCE COMMITTEE 6:30 P.M. 1. Claims Review (Barnhart,

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, 2019 Council meeting came to order at 7 P.M hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

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 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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL 6:00 P.M. 1. CALL TO ORDER Pursuant to regulations, the Common Council of the city of Waupaca met on

More information

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m.

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m. AGENDA BOARD OF TRUSTEES WORK SESSION Tuesday, April 18, 2017 6:00 p.m. I. Welcome / Pledge of Allegiance Trustee Roy Mann, President, Jefferson Township Board of Trustees II. Moment of Silence to Honor

More information

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

More information

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Notice is hereby given that the Town of Oak Grove meets the third Monday of each month. The next meeting will be Monday December 21, 2015,

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Statutory Authority and Practical Discussions About Recreation Commissions

Statutory Authority and Practical Discussions About Recreation Commissions Statutory Authority and Practical Discussions About Recreation Commissions Creation of Recreation System 1. By petition of at least 5% of the qualified voters of the city or school district. a) Requesting

More information

COMMISSIONERS COURT NOVEMBER 13, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012 COMMISSIONERS COURT NOVEMBER 13, 2012 STATE OF TEXAS COUNTY OF ROCKWALL BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS ARTICLE I Planning Commission 12-1. Commission established. 12-2. Membership; appointment; compensation; terms; removal; vacancy. 12-3. Organization of Chairperson

More information

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES

RESOLUTION NO. R RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES RESOLUTION NO. R-6-2012 RESOLUTION ADOPTING CONFLICT OF INTEREST AND NEPOTISM POLICIES WHEREAS, in 2012 the Indiana Legislature passed, and the Governor signed, HEA 1005 entitled Nepotism; Conflict of

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018. The Board of Aldermen of the City of Mount Vernon, Missouri met in a regularly

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 17, 2018 at

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge

More information

City of Arkansas City Board of City Commissioners

City of Arkansas City Board of City Commissioners City of Arkansas City Board of City Commissioners Agenda Tuesday, July 25, 2017 @ 5:30 PM Commission Room, City Hall 118 W. Central Ave. Arkansas City, KS I. Routine Business 1. Roll Call 2. Opening Prayer

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma October 21, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016 REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, December 20, 2016, at the City Hall, 10015 Manchester

More information

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President

More information

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information