TC Approved Minutes.doc Page 1 of 6

Size: px
Start display at page:

Download "TC Approved Minutes.doc Page 1 of 6"

Transcription

1 Town Council of Centreville October 18, :00 p.m. M I N U T E S The October 18, 2018 Town Council meeting was called to order at 7:00 p.m. by President Jim A. Beauchamp at the Liberty Building, 107 N. Liberty Street, 2 nd floor meeting room. The following members and staff were present: Jim A. Beauchamp, President; Jeffrey C. Morgan, Vice President; Timothy E. McCluskey, Member; Steve Walls, Town Manager; Kenny Rhodes, Chief of Police; Krystel Ebaugh, Human Resources Manager; Carol D Agostino, Main Street Manager; Kip Matthews, Director of Public Works; Karen Luffman, Finance Officer; Ashley Russ, Finance Specialist; and Carolyn Brinkley, Town Clerk. Following the Pledge of Allegiance and a moment of silence, by consensus, the Town Council tabled the October 4, 2018 minutes to be reviewed and considered at the November 1, 2018 meeting. Closed Session (i) The Town Council met in closed session on Thursday, October 18, 2018 at 6:01 p.m., at the Liberty Building, 107 N. Liberty Street to consult with counsel and discuss land acquisition in accordance with the Maryland Open Meetings Act. (ii) Mr. Beauchamp and Mr. McCluskey voted to close the session. Mr. Morgan was not present for the beginning of the meeting by advice of counsel due to a possible conflict of interest. (iii) The authority to close the session is found in Section of the General Provisions Article. (iv) The Town Council discussed the following topics: Consult with Counsel discussed two (2) agreements and the potential disposition of land Land acquisition discussed potential acquisition of land Actions: The Council authorized the Town Manager to enter into a contract for a parcel of land. The following members and staff were present: Jim A. Beauchamp, President; Jeffrey C. Morgan, Vice President was present for a portion of the meeting by advice of counsel; Timothy E. McCluskey, Member; Steve Walls, Town Manager; Kenny Rhodes, Chief of Police; and Sharon VanEmburgh, Town Attorney via telephone. The meeting adjourned at 6:51 p.m. Citizens Forum Linda Palmatary, Hope Road and Martha Anthony, White Marsh Road, offered comments. Appearances a. Carol D Agostino Centreville Day and Drink Maryland Update Ms. D Agostino reported that Centreville Day is scheduled for Saturday, October 27 th along with the Two Rivers Bike Ride and the Cornerstone Ceremony at the new Circuit Courthouse. This year s Centreville Day will feature a Kendama demonstration, a cupcake contest was added in addition to the yearly cookie contest and there is a Snapchat filter that was developed specifically for Centreville Day. Three new sponsors were added this year: Queenstown Bank, Chesapeake Charities, and Tri Gas & Oil. By consensus, the Town Council agreed to Saturday, June 19, 2019 for the next DrinkMaryland: A Maryland Makers Event. Public Hearing: Ordinance Micro Distilleries The public hearing for Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to allow by right micro distilleries in the Central Business District (CBD) and to define micro distilleries and enforce the Town s Zoning Ordinance more effectively was called to order at 7:13 p.m TC Approved Minutes.doc Page 1 of 6

2 Mr. McCluskey provided background on Ordinance stating that the owners of Bull & Goat Brewery came to the Town interested in expanding their current brewery to distilling. He stated that this would require federal, state, and county approvals as well as be allowed within their zoning by the Town s Zoning Ordinance. Mr. McCluskey reported that the Planning Commission has reviewed Ordinance and forwarded a favorable recommendation to the Town Council. Ms. Brinkley verified that the notice of hearing was publicized in the Record Observer, a newspaper circulated in Queen Anne s County. There being no legal matters relating to the jurisdiction of the Town Council of Centreville nor any objections in regards to the Notice of Public Hearing, Mr. Beauchamp asked for comments from anyone in favor of proposed Ordinance Jason Guest and Jake Heimbuch spoke in favor of Ordinance Mr. Beauchamp asked for comments from anyone opposed to Ordinance No one spoke in opposition of Ordinance Mr. McCluskey made a motion to adjourn the October 18, 2018 Public Hearing for Ordinance Micro Distilleries. Mr. Morgan seconded the motion, which passed unanimously. The meeting adjourned at 7:23 p.m. Old Business a. Perpetual Care Funds Mr. Walls presented the following memo: Mr. Beauchamp requested staff research how much of the perpetual care fund is corpus and how much are earnings. Mr. McCluskey requested that staff request quotes for other items that need to be completed at the cemetery such as: fixing the roof of the caretakers building, repairing broken stones, as well as paving the lanes. Mr. Morgan suggested conducting an analysis of the perpetual care fund to determine interest and principal. Members of the Chesterfield Cemetery Advisory Committee were available and stated they would assist Town staff with developing a long-term budget for the cemetery as well as a capital improvement plan. b. Cable Franchise Agreement Mr. Morgan asked that staff ensure the expiration date of the Town s agreement is close to the expiration date of Queen Anne s County. Ms. Ebaugh reported that the expiration date has been set for June 30, 2020 which is six months following the expiration of Queen Anne s County s agreement. Mr. McCluskey made a motion to approve the cable franchise agreement as presented and send to Atlantic Broadband for consideration. Mr. Morgan seconded the motion, which passed unanimously. c. Ordinance Signs Discussion Ordinance discussion regarding signs was tabled until the November 1 st Town Council meeting TC Approved Minutes.doc Page 2 of 6

3 d. Ordinance Micro Distillery Consideration Mr. Beauchamp read Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to allow by right micro distilleries in the Central Business District (CBD) and to define micro distilleries and enforce the Town s Zoning Ordinance more effectively. The Town Council held a public hearing earlier in the meeting and only favorable comments were received. Mr. McCluskey made a motion to approve Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to allow by right micro distilleries in the Central Business District (CBD) and to define micro distilleries and enforce the Town s Zoning Ordinance more effectively. Mr. Morgan seconded the motion, which passed unanimously. e. Centreville Wharf Playground Purchase Ms. Brinkley presented the following memo to the Town Council: After some discussion, Mr. McCluskey made a motion to approve the purchase of the Centreville Wharf Playground for a total of $205, and allowing the use of funds in the amount of $6,600 from the Parks and Playgrounds (D10) budget. Mr. Morgan seconded the motion, which passed unanimously. f. Liberty Street / Commerce Street Update Mr. Walls reported that the Liberty and Commerce Street construction project is ahead of schedule and the anticipated time frame for the switch-over of traffic is scheduled for October 24 th at 9:00 p.m. Mr. Walls stated that there have been unanticipated costs such as: contaminated soils, Weedon Street intersection sewer main; and over $1 million in concrete removal, crusher run, and asphalt paving. Mr. Walls reported that in order to complete the project, he is requesting the Council s approval to go to the bond market to borrow an additional $2.5 million. Mr. McCluskey made a motion to apply for bond financing in the amount of $2.5 million TC Approved Minutes.doc Page 3 of 6

4 New Business Mr. Morgan indicated he would like to look at all the numbers before deciding to move forward with the project as well as send a letter to the Governor and State representatives to discuss other issues related to this project. Mr. Beauchamp stated he was not comfortable moving forward with another bond issuance until additional information has been gathered regarding interest rates, interim financing, and draw schedules. Mr. McCluskey stated that the Council should not consider delaying or stopping the completion of this project and costs will only increase the longer the Council waits. Mr. Matthews stated that the construction project will need to at least complete either end of Commerce Street in order to tie in with the new bridge project. He asked the Council to allow the contractor enough time to complete the required work on the south end of Commerce Street which would give the Town Council additional time to consider how they would like to proceed. The Town Council agreed. After some discussion, Ms. Luffman will talk to Charlie Day with the Department of Housing Community Development regarding the bond issuance and will call commercial lenders to discuss a possible interim bridge loan. She will develop a schedule to include an estimated interest rate, cash flow schedule, and interim financing. Mr. Beauchamp seconded the motion to apply for bond financing in the amount of $2.5 million. The motion passed unanimously. a. FY19 Budget Update 1 st Quarter Ms. Luffman gave a financial status update on the first quarter of the FY19 budget and presented the following information to the Town Council: General Fund Revenue Real Property revenue received $1,471, (as of Mid-October). The payments are sporadic throughout the year but the two biggest payments usually come in October and January Public Utility Tax-State sent certificate for DPL and invoice was sent out for $107k on October 2. Securus and Verizon certificates haven t come in from the state Local Income Tax-payments are sporadic throughout the year, mostly monthly with an exception here and there of every two months Development Fees-Willows Park and Rec fee ($33,323.91) is here along with Providence Farm Lot 67($2,500). 1-C HUR-Grant posted in September which is the biggest portion of HUR. Smaller deposits are normally received every other month. General Fund Expenses 1-A Legislative Dues and Subscriptions-Once a year MML dues. 1-A N-105N Liberty Property taxes. Reassessed every 3 years, which raised taxes a minimal amount after budget completed. 1-A N-105N Liberty (annual) mortgage payment, covered by QAC Parking PWA annual payment (FY19 received $50,961). 1-A Workmans Comp-50% spent because first payment is large down payment with 9 monthly installments preceding. Will be the same for C11, C21, and C24. 1-A Health Insurance-29% spent because October s payment was due in September. There have been 4 payments made this fiscal year. Will be the same for C11, &-C21, and C24. 1-A Life Insurance-29% spent because October s payment was due in September. There have been 4 payments made this fiscal year. Will be the same for C11, C21, and C24. 1-A Liability Insurance-Insurance paid once per year. Budget is an estimate as true numbers don t come in until budget is complete and approved. 1-B Crime Prevention-Budget is for National night out. No more expenses to hit this account TC Approved Minutes.doc Page 4 of 6

5 1-C Contract Services-Tree removal expense from Liberty Street was unexpected expense when we were in budget deliberations. 1-D WHAR-Wharf Property Taxes-88% spent because only one payment made per year and bill has now been paid. 1-D WHAR-Repairs and Maintenance-Overspent because new A/C required for Wharf building that wasn t in the budget. 1-H Unanticipated expenses in budget. Mike Whitehill s contract services now fill this position and includes work on storm drain projects. Possible budget amendment mid-year for this account. Enterprise Fund Revenue 7-C Sewer-First quarter bills were mailed out the end of September so first payments didn t come in until 2 nd quarter ($240, received to date). Normal higher usage in first quarter accounted for in 1 st bill. 7-C Water-First quarter bills were mailed out the end of September so first payments didn t come in until 2 nd quarter ($217, received to date). Normal higher usage in first quarter accounted for in 1 st bill. 7-C Meter Equipment-Water Meter equipment for the Willows accounts for the big jump. 7-C Sewer Allocation Fees-Willows allocations accounts for most of this. 7-C Water Allocation Fees-Willows allocations accounts for most of this. Enterprise Fund Expense 7-C Uniforms/Clothing-62% spent for purchase of new public works uniforms. 7-C Membership dues-50% spent, once per year dues. 7-C CC00-Computer Supplies and Maintenance-83% spent for purchase of approved computers which have been ordered and paid for. 7-C Insurance Liability & Umbrella- Insurance paid once per year. Budget is an estimate as true numbers don t come in until budget is complete and approved. 7-C Operating Supplies-Overspent because of purchase of Meter Pits for new hookups. These are billed for water hookups and revenue received shows on a different page. 7-C Uniforms/Clothing-Overspent for purchase of new public works uniforms. Kip checking notes as to why budget line was cut in half. 7-C Dues and Subscriptions-79% spent 7-C CC00- Computer Supplies and Maintenance-83% spent for purchase of approved computers which have been ordered and paid for. 7-C Liability Insurance- Insurance paid once per year. Budget is an estimate as true numbers don t come in until budget is complete and approved. 7-C Equipment Repair & Maintenance-74% spent for unexpected Pivot repair, spray-field, and CP10 repair. Capital Projects 1-B New Police Vehicles Plus Equipment-Ordered but payment won t be made until cars are received. 1-C F250 Pickup and snow plow-no money spent. Truck has been ordered since purchase was approved. 1-C Shop building repairs-no money spent. 1-C Washout Station-No money spent. 1-H Columbarium $87% spent for down payment, remaining to be paid upon completion. Will only spend $41,000. (Columbarium is ordered and foundation is in place awaiting delivery). 7-C Electric Eel Sewer Line Snake-No money spent. 7-C Cross Connection Control Program & Northbrook Filters-No money spent. 7-C Replace small shed-money spent was for large shed from FY18 budget TC Approved Minutes.doc Page 5 of 6

6 Side Notes Allocation Entries have been done for the first quarter. Audit Fees are higher than budgeted, for the work the accountant has done to help with the system. Interest expense on Fund 7 is 50% spent as there are only 2 interest payments per year on debt service. Reports of Department Heads a. Town Manager Mr. Walls stated that the Town is working with two temporary agencies to provide help for the Department of Public Works. Three temporary employees have been hired at this point. Mr. Walls stated staff continues to do code enforcement for various items. Mr. McCluskey asked if anything could be done to repair the driveway into Millstream Park. Mr. Walls stated that staff would look in to it. b. Chief of Police Chief Rhodes presented the September 2018 status report for staff, Council, and the public. Chief Rhodes stated that he would be out of the office the week of October 21 st and Lt. Meil would be in charge followed by Sgt. Hobbs and Sgt. Larrimore. The new vehicles are expected to be delivered by October 29 th. Extra officers will be available during trick or treating on October 31 st. The QACHS Homecoming Parade will take place on Friday, October 26 th and the route will be from Kennard Elementary School to the high school. Citizens Forum No citizens commented. Council Roundtable Mr. Beauchamp discussed the flow data he analyzed for the Department of Public Works. Motion to Adjourn There being no further business, Mr. Morgan made a motion to adjourn the October 18, 2018 Town Council meeting. Mr. McCluskey seconded the motion, which passed unanimously. The meeting adjourned at 9:02 p.m. Respectfully submitted, Carolyn M. Brinkley Town Clerk Council Action Items: 1. Tabled the October 4, 2018 Town Council meeting minutes. 2. Approved June 19, 2019 as the next DrinkMaryland event date. 3. Approved the cable franchise agreement as presented and send to Atlantic Broadband for consideration. 4. Approved Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to allow by right micro distilleries in the Central Business District (CBD) and to define micro distilleries and enforce the Town s Zoning Ordinance more effectively. 5. Approved the purchase of the Centreville Wharf Playground for a total of $205, and allowing the use of funds in the amount of $6,600 from the Parks and Playgrounds (D10) budget. 6. Approved applying for bond financing in the amount of $2.5 million TC Approved Minutes.doc Page 6 of 6

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

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

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

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes.

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes. MInutes- March 14, 2016- West Wyoming Boro The regular monthly meeting of West Wyoming Borough was called to order by Chairman Stavish. After the Pledge of Allegiance, roll call was taken by Secretary

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Dave Huey, Ron Cumberledge, Barb Hawkins and

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

Village of Wellsville Regular Council Meeting

Village of Wellsville Regular Council Meeting Page 1 of 9 Council minutes of Regular Council Meeting held on May 17, 2016 at 6:00 PM at Wellsville Village Hall Mayor Nancy Murray called the meeting to order. Moment of Silence for our dear friend and

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

Violet Township Board of Trustees

Violet Township Board of Trustees Violet Township Board of Trustees June 20, 2012 Mr. Myers called the meeting to order at 7:30 p.m. Christopher H. Smith, Fiscal Officer called the roll: Mr. Myers, Mr. Dunlap and Mr. Weltlich were present.

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

KIRTLAND CITY COUNCIL MINUTES. April 6, 2015

KIRTLAND CITY COUNCIL MINUTES. April 6, 2015 KIRTLAND CITY COUNCIL MINUTES April 6, 2015 The meeting of Kirtland City Council was called to order at 7:05 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge

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

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009 MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009 The Board of Selectmen met for their weekly meeting at 6:30 p.m. at the Campton Town Office. Present were, Selectmen Charles Cheney, Sharon Davis,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information

Village of Germantown Hills. Village Board Meeting Minutes. August 16, :00 p.m.

Village of Germantown Hills. Village Board Meeting Minutes. August 16, :00 p.m. Village of Germantown Hills Village Board Meeting Minutes August 16, 2018 5:00 p.m. 1. Call to Order/Roll Call/Pledge of Allegiance- Mike Hinrichsen, Village President, called the meeting to order at 5:00

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL APRIL 27, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present: WAYNESVILLE CITY COUNCIL OCTOBER 19, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the October meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On call, Mayor Hardman

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

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

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Dale Stanek, Kay Hale, Bill Grove, Dave Rasmussen

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING Cliff Sevier Dennis Bailey Commissioner Precinct 1 Commissioner Precinct 3 Lee Gilbert David Magness Commissioner Precinct 2 Commissioner Precinct 4 David Sweet County Judge NOTICE OF REGULAR MEETING NOTICE

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

More information

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, September 12, 2013 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,

More information

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014 EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014 Present: Chairman Steven H. Gross, Jr., Vice-Chairman David L. Naylor, Supervisor Barry E. Rudisill, Attorney Andrew Miller, Dave Gentzler, Manager/Secretary/Treasurer,

More information

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M.

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M. MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M. 1. Call to Order/Roll Call - Present were: Council Member Joanne Kochanski, Council Member Anthony Lanfrank, Council

More information

MINUTES OF THE ADJOURNED MEETING OCTOBER 22, 2018 OF THE MT. LEBANON COMMISSION

MINUTES OF THE ADJOURNED MEETING OCTOBER 22, 2018 OF THE MT. LEBANON COMMISSION MINUTES OF THE ADJOURNED MEETING OCTOBER 22, 2018 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held an Adjourned Meeting at 8:00 P.M., on Monday, October 22, 2018, at the Municipal

More information

PUBLIC COMMENT PERIOD:

PUBLIC COMMENT PERIOD: OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 19, 2009 Chairman, Bob Yeatman, called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Larry Bonam, Frank

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

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

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017 Town of Grant 9011 County Road WW February 8, 2017 Present: Schwab, Winkler, Yetter, Luecht and Zimmerman. Chairperson Schwab called meeting to order at 6:35pm. Reviewed Employee payroll only. Certificate

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

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

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

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

Wolcott Selectboard Meeting Minutes June 15, 2016 Wolcott Selectboard Meeting Minutes June 15, 2016 All Minutes are draft until approved by the Selectboard; Please check future minutes for approval of these Minutes. Members Present: Belinda Clegg, Bessie

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

Regular Meeting of the Vestal Town Board March 4, 2015

Regular Meeting of the Vestal Town Board March 4, 2015 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, 2018 6:30 P.M. An Executive Session was held at 7:30 p.m. on Thursday October 25, 2018 Executive Session took place before regular meeting at 6 p.m.

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019 , TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A I. CALL TO ORDER George G. Sigler Chair II. III. IV. Review of Minutes from

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

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

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING December 7, 2010

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING December 7, 2010 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held its regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

MARIANNA CITY COMMISSION REGULAR MEETING January 5, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

MARIANNA CITY COMMISSION REGULAR MEETING January 5, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance. MARIANNA CITY COMMISSION REGULAR MEETING January 5, 2016 6:00 P.M. The Marianna City Commission met on the above date and time. Mayor Ephriam called the meeting to order. City Clerk, Kimberly J. Applewhite,

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

More information

BOARD OF DIRECTORS. Draft Minutes of the February 26, 2009, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the February 26, 2009, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington 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 NOVEMBER 5, 2018 I. PLEDGE

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

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex 1. The meeting was called to order at 7:30 PM. Present: Julie Blanchard, Mike Sobol, Joan Lewis, Lisa Conant, Carolyn Arabolos, Jonathan

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017 EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017 The regular meeting of the East Caln Township Board of Supervisors was called to order at 1:30 P.M.

More information

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 The Town of Biscoe Board of Commissioners met in a regular session on April 11, 2016 at 7:00 pm in the Municipal Building. Present were: Mayor

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 OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M. Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge

More information

REGULAR MEETING TOWNSHIP COMMITTEE SEPTEMBER 16, 2015

REGULAR MEETING TOWNSHIP COMMITTEE SEPTEMBER 16, 2015 REGULAR MEETING TOWNSHIP COMMITTEE SEPTEMBER 16, 2015 Chairperson Laurella called to order a regular meeting of the Township Committee of the Township of Deerfield, County of Cumberland and State of New

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement. December 06, 2017 A Public Hearing was held by the Town Board of the Town of Colchester, Delaware County, New York on Wednesday, December 06, 2017 in the Town Hall for the purpose of hearing the public

More information

EXECUTIVE SUMMARY THE CITY OF PINEY POINT VILLAGE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 19, 2018

EXECUTIVE SUMMARY THE CITY OF PINEY POINT VILLAGE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 19, 2018 EXECUTIVE SUMMARY THE CITY OF PINEY POINT VILLAGE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 19, 2018 THE CITY COUNCIL OF THE CITY OF PINEY POINT VILLAGE MET IN A REGULAR MEETING ON MONDAY, NOVEMBER 19,

More information

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber and Chief Jeffrey Weissgerber.

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber and Chief Jeffrey Weissgerber. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS MAY 23, 2006 -- 7:00 P.M.

More information

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. Juty 20, : 00 PM

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. Juty 20, : 00 PM i BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS Juty 20, 2015 7: 00 PM Mayor Russell Nelson called the meeting to order. Council Members in attendance were: Brad Cooper, Anne Koentopp, Ken Smith

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

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

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016 PRESENT: Mayor McKortoff Councillors Campol and King Councillors Rhodes participated via telephone Absent: Councillor Youngberg Water Councillors Moreira and Rai Staff: Barry Romanko, CAO Jim Zakall, Director

More information