TOWN OF SALISBURY CONNECTICUT

Size: px
Start display at page:

Download "TOWN OF SALISBURY CONNECTICUT"

Transcription

1 CURTIS RAND FIRST SELECTMAN Telephone: Fax: TOWN OF SALISBURY CONNECTICUT Christian Williams Donald Mayland Selectmen Town Hall P.O. Box Main Street Salisbury, Connecticut BOS Minutes The Board of Selectmen Meeting minutes for December 10th, Present: Curtis Rand, First Selectman; Christian Williams, Selectman; Donald Mayland, Selectman; Emily Egan, Secretary; members of the press and public. The meeting was called to order at 5:00pm. D. Mayland made a motion to approve the agenda. C. Williams seconded, and the motion as approved unanimously. C. Williams made a motion to approve the minutes of November 5, D. Mayland seconded, and the minutes were approved unanimously. First Selectman Report C. Rand mentioned meeting with the Governor Elect, Ned Lamont, at a meeting with other member Towns in the Northwest Hills Council of Governments (NHCOG). C. Rand mentioned a recent meeting with members of NHCOG with regard to recycling. There is a national issue with contaminated recycling, and China no longer is taking the single stream. There is evidence that costs of recycling and disposal of solid waste will increase in the next several years due to various factors and residents are urged to compost more and reduce waste as much as possible. Old Business C. Williams made a motion to approve the loan resolution of the Board of Selectmen of the Town of Salisbury authorizing and providing for the incurrence of indebtedness for the purpose of providing a portion of the cost of acquiring, constructing, enlarging, improving, and/or extending its Municipal Government facility to serve an area lawfully within its jurisdiction to serve. Whereas, it is necessary for the Town of Salisbury (herein after called the Association) to raise a portion of the cost of such undertaking by issuance of its bonds in the principal amount of $1,567, pursuant to the provisions of CT General Statutes... continued (See Attached Loan Resolution). #17. To accept a grant in an amount not to exceed $291, under the terms offered by the Government (Continued). D. Mayland seconded, and the motion was approved unanimously. The vote was 3 Yeas, 0 Nays. The Board of Selectmen and Board of Finance will have

2 Special Meetings next week to discuss and possibly approve recommending the expenditures to Town Meeting. The Town Meeting will be held on December 19, 2018 at 7:30pm. New Business a. The Tax Collector, Jean Bell recommended the following account for a tax refund due to overpayment: William P. Larsen, $ The Selectmen moved, seconded and approved the tax refund unanimously. b. C. Williams made a motion to approve the Board of Selectmen 2019 Regular Meeting dates. The Selectmen will continue to meet on the first Monday of the month at 5pm, unless it is a holiday. D. Mayland seconded, and the motion was approved unanimously. c. D. Mayland made a motion to approve the following appointments: Steve Bartek, Special Constable (2-year term) Charles Kelley, SSRRA (3-year term) Ed Reagan, SSRRA Alternate (1-year term). C. Williams seconded, and the motion was approved unanimously. Selectmen s Reports C. Williams mentioned that he attended a public hearing in Danbury, CT held by Connecticut Office of Health Strategy (OHS), for the Certificate of Need application for the transfer of ownership of Western Connecticut Health Network, Inc. and Health Quest Systems, Inc. to a newly-formed not-for-profit parent corporation. C. Williams spoke on behalf of Salisbury stating the need of transparency for residents of the Town. Citizen Comments B. Douglas mentioned an interesting article on the situation regarding China and markets for recycling. Adjourn: 5:37pm

3 CURTIS RAND FIRST SELECTMAN Telephone: Fax: TOWN OF SALISBURY CONNECTICUT Christian Williams Donald Mayland Selectmen Town Hall P.O. Box Main Street Salisbury, Connecticut APPOINTMENTS At a Special Meeting of the Salisbury Board of Selectmen held on December 10, 2018, the following appointments were made: Steve Bartek, Special Constable (2-year term) Charles Kelley, SSRRA (3-year term) Ed Reagan, SSRRA Alternate (1-year term) Emily Egan Secretary to the Selectmen 12/10/2018

4

5

6

The Special Board of Selectmen Meeting minutes for December 8, 2014.

The Special Board of Selectmen Meeting minutes for December 8, 2014. BOS Minutes 12.8.2014 The Special Board of Selectmen Meeting minutes for December 8, 2014. Present: Curtis Rand, First Selectman; Jim Dresser, Selectman; Katherine Kiefer, Selectman; Emily Egan, Secretary;

More information

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES OFFICE OF THE FIRST SELECTMAN Telephone (203) 563-0100 Fax (203) 563-0299 Selectman@wiltonct.org BOARD OF SELECTMEN'S REGULAR MEETING October 16, 2006 MINUTES William F. Brennan First Selectman Marilyn

More information

TOWN HALL 238 Danbury Road Wilton, CT Telephone (203) Request for Proposal Town Counsel

TOWN HALL 238 Danbury Road Wilton, CT Telephone (203) Request for Proposal Town Counsel TOWN HALL 238 Danbury Road Wilton, CT 06897 Telephone (203) 563-0100 Request for Proposal Town Counsel The Town of Wilton, CT, ( Town ) is requesting proposals from qualified attorneys ( Respondent ) interested

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

How to Run. For Greenwich Elective and Appointive Offices

How to Run. For Greenwich Elective and Appointive Offices How to Run For Greenwich Elective and Appointive Offices Published by the League of Women Voters of Greenwich Educational Fund, Inc. September, 2015 GREENWICH VOTING DISTRICTS Polling Places by District

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

Preston Board of Selectmen Regular Meeting Thursday, January 10, 2019 Preston Town Hall 6:30 pm

Preston Board of Selectmen Regular Meeting Thursday, January 10, 2019 Preston Town Hall 6:30 pm Preston Thursday, Preston Town Hall 6:30 pm BOS Present: Robert Congdon, Lynwood Crary, Michael Sinko BOS Excused: None Call to Order 1st Selectman Congdon called the meeting to order at 6:30 pm Acceptance

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).

More information

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M. SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, 2013 2:30 P.M. The Oath of Office Ceremony was held at 10:30 a.m. July 1, 2013 upstairs at City

More information

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. 2017-256 A by-law of the City of Ottawa to amend By-law No. 2005-208 and By-law No. 2013-416 respecting certain property maintenance and property standards issues in Sandy Hill OttWatch.ca By-law

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013 Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan

More information

BOARD OF SELECTMEN'S REGULAR MEETING. December 18, 2006 MINUTES

BOARD OF SELECTMEN'S REGULAR MEETING. December 18, 2006 MINUTES OFFICE OF THE FIRST SELECTMAN Telephone (203) 563-0100 Fax (203) 563-0299 Selectman@wiltonct.org BOARD OF SELECTMEN'S REGULAR MEETING December 18, 2006 MINUTES William F. Brennan First Selectman Marilyn

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME 1 May 5, 1988 Revised 12-18-89 Revised 01-06-98 Revised 01-04-00 Revised 10-21-03 Revised 09-03-08 Revised 07-03-12 Revised 12-20-16 BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME This

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

SYNOPSIS: Under existing law, local governing bodies with approved solid waste

SYNOPSIS: Under existing law, local governing bodies with approved solid waste 1 1 1 1 1 1 1 1 0 1 SYNOPSIS: Under existing law, local governing bodies with approved solid waste management plans are allowed 0 days from the submission of an application for the siting of a solid waste

More information

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 The legal voters of the Town of Townshend are hereby notified and WARNED to meet at the Town Hall in Townshend, Vermont, on Tuesday, March 7, 2017 at 9:00 a.m.

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Meeting APPROVED Board of Selectmen Town of Gilmanton, New Hampshire April, :00 pm. Gilmanton Academy Present: Chairman Donald Guarino, Selectmen Stephen McCormack and Michael Jean, Town Administrator

More information

DRAFT HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 16, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133

DRAFT HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 16, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133 DRAFT HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 16, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133 Members or Alternates Present and Voting: Others Present:

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

*SB * (b) On and before May 31, 2002, the powers of the authority shall be WORKING DRAFT General Assembly Amendment January Session, 2011 LCO No. 8028 Offered by: *SB0117008 028* To: Subst. Senate Bill No. 1170 File No. 463 Cal. No. "AN ACT CONCERNING THE MEMBERSHIP OF THE CONNECTICUT

More information

REGULAR SESSION AT A GLANCE

REGULAR SESSION AT A GLANCE 113 LEGISLATIVE DAYS USED 6185 BILLS INTRODUCED STATE OF MINNESOTA HOUSE OF REPRESENTATIVES SEVENTY-NINTH LEGISLATIVE SESSION 1995-1996 REGULAR SESSION AT A GLANCE 3293 HOUSE FILES INTRODUCED 2598 House

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH SECTION 1: MEETINGS 1. All meetings of the Select Board shall be held at the Albany Town Hall, unless the Board adjourns to another location or is scheduled

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES Regular Meeting 6:30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES 1. Call to Order/Roll Call Meeting was called to order at 6:30 PM by First Selectman, Philip E. Anthony Members

More information

Preston Board of Selectmen Regular Meeting Thursday, January 24, 2019 Preston Town Hall 6:30 pm

Preston Board of Selectmen Regular Meeting Thursday, January 24, 2019 Preston Town Hall 6:30 pm Preston Thursday, Preston Town Hall 6:30 pm BOS Present: Robert Congdon, Lynwood Crary, Michael Sinko BOS Excused: None Call to Order 1st Selectman Congdon called the meeting to order at 6:30 pm Acceptance

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES Board of Selectmen REGULAR MEETING June 6, 2017 3:00 PM Town Hall MINUTES Members present: First Selectman Betsy Petrie, Selectman Glen Coutu, and Selectman John Bendoraitis Others present: Bill Alleman

More information

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018. CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000

More information

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330) PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio 44240 (330) 678-8808 Solid Waste Management District Commissioners Vicki A. Kline, Kathleen Clyde,

More information

ADOPTED COUNCIL MINUTES

ADOPTED COUNCIL MINUTES ...... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor N. Konge, CouncillorS. Morgan, Councillor J. Morse, CouncillorS.

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

Minutes of the Lamoine Town Meeting March 7, 2006

Minutes of the Lamoine Town Meeting March 7, 2006 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Minutes of the Lamoine Town Meeting March 7, 2006 Jennifer M. Kovacs, Town Clerk Follow this and additional

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) Beacon Falls Board of Selectmen 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) 1. Call to Order/Pledge to the Flag

More information

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES OFFICE OF THE FIRST SELECTMAN Telephone (203) 563-0100 Fax (203) 563-0299 Selectman@wiltonct.org William F. Brennan First Selectman Harold E. Clark Second Selectman Alice L. Ayers Richard F. Creeth BOARD

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

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

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE A. PURPOSE: These By-Laws describe the duties and methods of operation of the Milton Board of Selectmen. B. AUTHORITY: The Board of Selectmen is an elected

More information

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District Rules and Regulations of the Pulaski County Regional Solid Waste Management District d/b/a Regional Recycling & Waste Reduction District Table of Contents REGULATION 1 DESCRIPTION OF THE DISTRICT, ITS

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT

IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT Plaintiff- vs. No. Defendant- and Garnishee- AFFIDAVIT FOR GARNISHMENT NON-WAGE on oath states: 1. Judgment was entered in this case on, 20, in favor

More information

Environmental Protection

Environmental Protection FLORIDA DEPARTMENT O F Environmental Protection Bob Martinez Center 2600 Blair Stone Road Tallahassee, FL 32399-2400 Ron DeSantis Governor Jeanette Nuñez Lt. Governor Noah Valenstein Secretary January

More information

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the MINUTES BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS For LEGAL COUNSEL SERVICES Issued: August 8, 2018 Proposals Due: September 7, 2018 @ 2:00PM CENTRAL CONTRA COSTA SOLID WASTE AUTHORITY 1850 Mt. Diablo Blvd., Suite 320 Walnut Creek,

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

When and How to Call an Election

When and How to Call an Election When and How to Call an Election A Guide for Jurisdictions that Call Elections PREPARED BY: THE CITY OF SANTA CRUZ CITY CLERK S DIVISION Bren Lehr, City Clerk Administrator / Elections Official 809 Center

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED FEBRUARY 10, 2014

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED FEBRUARY 10, 2014 [First Reprint] ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY 0, 0 Sponsored by: Assemblyman JOHN F. MCKEON District (Essex and Morris) Assemblywoman MILA M. JASEY District (Essex

More information

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION January 22, 2018 8:30 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call The items listed on the Agenda are incorporated and considered to

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall Members or Alternates Present and Voting Others Present: Bethel, Matthew

More information

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com

More information

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015 TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING The Regular Meeting of the Moorestown Township Council was called to order by Mayor Napolitano at Town Hall, Council Chamber, 111 West Second

More information

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CAMPAIGN FINANCE GUIDE FOR POLITICAL COMMITTEES Revised November 15, 2017 Texas Ethics Commission, P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512) 463-5777 TDD 1-800-735-2989

More information

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on Monday, February 25, 2008 at 6:00 P.M.,

More information

By consensus, the board agreed to move appointments up on the agenda.

By consensus, the board agreed to move appointments up on the agenda. The Town of Bolton Board of Selectmen, hereinafter the BOS held its regular meeting on January 14, 2014 at the Bolton Town Hall with First Selectman Robert Morra presiding. Also in attendance were: Selectmen

More information

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m. I. CALL TO ORDER NOTICE OF MEETING TUESDAY, JANUARY 12, 2016 6:00 p.m. Park District of Highland Park Board of Park Commissioners West Ridge Center 636 Ridge Rd. Highland Park, IL 60035 WORKSHOP MEETING

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY SPECIAL MEETING MINUTES Thursday, September 22, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133

HOUSATONIC RESOURCES RECOVERY AUTHORITY SPECIAL MEETING MINUTES Thursday, September 22, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133 HOUSATONIC RESOURCES RECOVERY AUTHORITY SPECIAL MEETING MINUTES Thursday, September 22, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133 Members or Alternates Present and Voting: Others Present:

More information

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, 2016 6:30 pm Call to Order Chair Wright called the meeting to order at 6:30pm. I. Roll Call and Pledge of Allegiance Board Members Present:

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

More information

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF APRIL 6, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought

More information

, Judgment Debtor CITATION TO DISCOVER ASSETS

, Judgment Debtor CITATION TO DISCOVER ASSETS IN THE CIRCUIT COURT FOR THE THIRD JUDICIAL CIRCUIT vs., Judgment Creditor Case No. (Collections), Judgment Debtor CITATION TO DISCOVER ASSETS YOU ARE COMMANDED to appear before the Judge presiding in

More information

Town of Sandown, NH Board of Selectmen Minutes

Town of Sandown, NH Board of Selectmen Minutes 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Town of Sandown, NH Board of Selectmen Minutes Meeting Date: Monday, September 24,

More information

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

IC Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31 Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31-1 Application of chapter Sec. 1. This chapter applies to each consolidated city. IC 36-9-31-2 Definitions Sec. 2. As used

More information

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT COUNCIL AGENDA., Date' Nov. :a4.2~ltem # ct.~ Director CAO DISTRICT OF WEST VANCOUVER 750 17th STREET, WEST VANCOUVER, BC V7V 3T3 9.3 COUNCIL REPORT Date: October 27, 2014 File: 1776-01 From: Emily Willobee,

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330) PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio 44240 (330) 678-8808 Solid Waste Management District Commissioners Vicki A. Kline, Sabrina Christian-Bennett,

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

BOARD OF SELECTMEN MEETING MINUTES January 28, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

BOARD OF SELECTMEN MEETING MINUTES January 28, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA BOARD OF SELECTMEN MEETING MINUTES 7:00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA MEMBERS PRESENT: *Pledge of Allegiance Dawn Rand, Chairman Jason Perreault, Vice Chairman Leslie

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

An Overview for County Officials

An Overview for County Officials An Overview for County Officials CTAS County Officials Orientation Program August 23, 2018 Institutional Framework Scores The score is based on the average of four scored areas or subfactors: Predictability:

More information

CITY COUNCIL MINUTES March 5, 2018

CITY COUNCIL MINUTES March 5, 2018 The City Council of the City of The Village, Oklahoma, met in regular session at City Hall on Monday,, at 7:30 p.m., at 2304 Manchester Drive. COUNCIL PRESENT Dave Bennett, Mayor Sonny Wilkinson, Vice

More information

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 Town of Berwick BOARD OF SELECTMEN/BOARD OF ASSESSORS MINUTES Tuesday, December 11, 2018 6:30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 1. Call to Order Chair Wright called the meeting to

More information

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713) June 5, 2018 HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX 77002 (713) 274-1100 To: Fm: Re: County Judge Emmett and Commissioners Ellis,

More information

APPROVED MINUTES. North Renfrew Landfill Operations Board Meeting APPROVED Minutes of Meeting

APPROVED MINUTES. North Renfrew Landfill Operations Board Meeting APPROVED Minutes of Meeting Date: May 30, 2016 Time: 7:00 P.M. Location: Point Alexander Meeting Room NORTH RENFREW LANDFILL OPERATIONS BOARD Laurentian Hills Municipal Building 34465 Hwy 17, R.R. #1, Deep River, Ontario K0J 1P0

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133 HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133 Members or Alternates Present and Voting: Others Present:

More information

DENNIS WATER DISTRICT

DENNIS WATER DISTRICT DENNIS WATER DISTRICT held A meeting, having been duly posted, was held this date at the Dennis Police Station, 96 Bob Crowell Rd, S Dennis. The meeting was called to order by Paul F. Prue, Chairman at

More information

The Board shall determine the appropriate amount of the bonds in accordance with law.

The Board shall determine the appropriate amount of the bonds in accordance with law. Facilities BP 7214(a) GENERAL OBLIGATION BONDS The Board of Education recognizes that school facilities are an essential component of the educational program and that the Board has a responsibility to

More information

Title 30-A: MUNICIPALITIES AND COUNTIES

Title 30-A: MUNICIPALITIES AND COUNTIES Maine Revised Statutes Title 30-A: MUNICIPALITIES AND COUNTIES Chapter 121: MEETINGS AND ELECTIONS 2526. CHOICE AND QUALIFICATIONS OF TOWN OFFICIALS Unless otherwise provided by charter, the following

More information

ANNUAL TOWN MEETING DOINGS May 7, 2018

ANNUAL TOWN MEETING DOINGS May 7, 2018 ANNUAL TOWN MEETING DOINGS May 7, 2018 The Annual and Special Town Meetings were held on Monday, May 7, 2018 in the Nauset Regional Middle School Gym. The Annual Town Meeting was opened at 7:00 p.m. after

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

More information