GENERAL FUND EXPENDITURES

Size: px
Start display at page:

Download "GENERAL FUND EXPENDITURES"

Transcription

1 GENERAL FUND EXPENDITURES Overdraft, January 1, Labor Salaries Coupons Bonds Paid Headley Good Roads Cp. Birdsboro Stone Co. Painting Delaware State News Delaware Republican The Index State Sentinel Hay and Feed Ernest Pleasanton Joe Rash Presley Ennis Walter Ward William Hinkle Harry McDaniel Oil Atlantic Refining Co. Lumber Dover Lumber Milling Co. M.A. Hartnett Oyster Shells Enoch T. Heite William Wright Telegrams Postal Telegraph Co. Street Brooms Austin Wester Road Co. $ $ $ $ $ , , , , , ,

2 2 Laundry Bostic & Haman Insurance A.J. Kingsbury Veterinarian Harry McDaniel, Jr. Rentals Dogs E.I. Lane H.K. Wheatley Board of Health Boarding Prisoners J.E. Cook, Sheriff Rebated Taxes Tax Transcript Diamond State Tel. Co. Opening New Street Gove S. Johnson Engineers A.G. Livingston A.L. Kichline Robbins Hose Company Interest - Farmers Bank Badges C.D. Reese Company Freight Penna. R.R. Company $ $ ,338.98

3 3 Machinists and Blacksmiths E.L. Jones Co. Edward T. Heite P.N. Kellum Recorder of Deeds Reports Hardware Jas. B. Bice C.B. Hope A.C. Hopkins Police Supplies Wm. H. Reed Harness Repairs Stephen Slaughter Coal Jno. Behen, Jr. and Co. F.N. Buckingham Brooms Jas. S. Godwin Overshoes Louis Chambers Wiring F.T. Herbert Company Tailor W.A. Myers Harry Glanville Drugs and Stationery Clarke and McDaniel Jas. W. Wise Harry Vane H.C. Helm $ $ $ $ $

4 4 Signs Geo. J. Mayer Co. Uniforms N. Snellenburg & Co. Arthur Dickerson Stone Atlantic Refining Co. Expense W.S. Haman Charts The Bristol Company Merchandise J.M. Houston Farrier W.H. Peterson Bonds Kent County Dog Taxes Stone Receipts Miscellaneous Receipts Fines Sewer Fees 1919 Taxes 1920 Taxes Total Receipts in General Fund for Expenditures in General Fund for Balance, January 3 rd, RECEIPTS SUMMARY $ $33, $10, , , $43, $43, , $ 9,766.60

5 5 Dover Delaware January 5 th 1920 Council met in regular session at 7:30 P. M. with the following members present and answering roll call, Messrs Caulk, Downes, Forkum, J.C. Hayes, Lewis J. Hayes, Hopkins, and Magee, total 7. Minutes for December: The minutes for December were read by the Clerk and on motion of Messrs Forkum and Hayes approved. Aldermans Report: The Aldermans report was read and showed 5 arrests and Fines totaling $17.00 collected and the Treasurer was handed a cheque to agree with same. On Motion of Messrs Hopkins and Caulk the report was accepted and ordered filed. Engineers Report: The report of the Engineer follows: Coal used in the Month of December 212 Tons 1322 lbs. Water pumped 14,013,764 Gallons Commercial Kilowatts, K.W. Street Lighting 6830 K W Cylinder Oil 35 Gallons Engine Oil used, 20 Gallons Cup Grease used 6 Lbs. Waste used 25 Lbs. Coal on hand December 31 st 1919, 755 Tons. Signed, A. J. Kichline, Engineer. On motion of Messrs Hayes and Caulk the report was accepted and ordered filed in the record and the annual report of Engineer was then read before Council and approved. Superintendents Report: Amount received for Sundry Water Water Rents, Light Receipts, Town Taxes for 1919 Duplicate, Total amount received and paid to Treasurer, $ , $ $ 2, $ 3, On motion of Messrs Caulk and Forkum the report was accepted as read.

6 6 Treasurers Report: Overdraft, Dec. 2 nd, 1919, Street Lighting for year 1919, Fines, Dog Taxes, Repairs to Sign, J.F. Marrifield, Sewer Fee, 1919 Taxes, Overdraft Jan. 5 th 1920, GENERAL FUND DISBURSEMENTS Order No. 109, 110, 119, RECEIPTS $19, $ 4, $25, $ $ $24, WATER AND LIGHT RECEIPTS Balance Dec. 2 nd, 1919, Scale receipts, N.D. Elliott, G. Marrow, $19,

7 7 Street Lighting for 1919, Superintendent W.D. Burton, 4, , $26, DISBURSEMENTS Refunding Coupons Order No. 91, 92, 93, 94, 95, Balance January 5 th, 1020, $ , $ 2, $24, Then annual Statement of the year 1919 was submitted as follows by the Clerk of Council, examined by the auditing committee, approved and on motion of Messrs Hopkins and Caulk was turned over to the State Sentinel and The Delaware News for publication. (No attachment on original.) Payment of Salaries: (Town Officers) On motion of Messrs Hayes and Downes the Clerk was directed to draw the necessary orders paying the Salaries of the Treasurer, City Solicitor and Town Clerk in full for Members to hold the Annual Town Election: The President of Council appointed Messrs J. W. Caulk and L. J. Hayes and the Alderman as officers and Judges to hold the annual, election on Monday January 12 th 1920, at the County building for the election of a Mayor and three Councilmen to serve for the ensuing year, same being approved on motion of Messrs Forkum and Downes. Fire and Police Committee: Mr. John C. Hayes reported that instead of the Fire Company needing 500 feet of hose they now found that it would be better to purchase 1000 feet of fire hose and on motion of Messrs Hayes and Hopkins the Committee was so instructed. Sewer Committee: Tree Committee: No report. No report. Finance Committee: No report. Water and Light Committee: No report. Mr. L.J. Hayes reported the well at the Plant is unfit for use and in need of immediate attention, for in his opinion it was foul. Messrs Downes and J.C. Hayes moved that the Committee look carefully into this matter and remedy same as soon as possible.

8 8 Ordinance Committee: No Report Street Committee: No Report Messrs Forkum and Hayes made a motion that the City Solicitor collect without delay the amount due the Town for the Well top, from Mrs. Walter Morris and Council so voted without dissent. Adjourned meeting: Messrs Downes and Hopkins moved that when Council adjourn it adjourn to meet Wednesday evening at 7:30 PM January 14 th, 1920, and same was carried, object of meeting to pass upon and pay the bills presented. Purchase of Fire Hose for the Town: After the two representatives of Fire Hose had presented their samples and submitted their bids for same and Council had discussed the matter, Messrs Forkum and Downes moved that the Town purchase 1000 feet of fire hose from the Fabric Fire Hose Company at $1.25 per foot, and same was carried without objection and the Mayor appointed the Fire and Police Committee to execute the Contract on the part of the Town. Adjournment: On motion of Messrs Hopkins and Forkum Council voted to adjourn. Signed, E.P. Horsey Clerk. Dover, Delaware January 5 th, 1920

Council met at 7:30 P. M. with the following members present, Burton, Caulk, Downes, Forkum, J.C. Hayes, L. J. Hayes Hopkins Keith and the Mayor.

Council met at 7:30 P. M. with the following members present, Burton, Caulk, Downes, Forkum, J.C. Hayes, L. J. Hayes Hopkins Keith and the Mayor. Dover, Delaware March 1, 1920 Council met at 7:30 P. M. with the following members present, Burton, Caulk, Downes, Forkum, J.C. Hayes, L. J. Hayes Hopkins Keith and the Mayor. The minutes of February 2

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure. called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

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

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

More information

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall AGENDA Regular Meeting of the Winston-Salem City Council August 6, 2007 7:30 p.m., Council Chamber Room 230, City Hall CALL TO ORDER ROLL CALL INVOCATION BY REVEREND DWIGHT HAYNES OF ANTIOCH BAPTIST CHURCH

More information

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING Council Chamber: Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. Mayor Hamilton called the Special Meeting

More information

Tucson Fire Department Station 1 Fire Central (1)

Tucson Fire Department Station 1 Fire Central (1) Tucson Fire Department Station 1 Fire Central (1) Station 1 (Fire Central), 300 West Cushing Street, 85701 Opened in 1881 as Bell Tower, North of Courthouse (See separate section on Bell Tower) (Was not

More information

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012.

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012. REGULAR MEETING APRIL 10, 2012 Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012. The meeting was called to order by Chairman Frederick J. Grant

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

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

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

More information

An Account of James H Bradley amounting to $17 was allowed and ordered to be paid. [Page 263]

An Account of James H Bradley amounting to $17 was allowed and ordered to be paid. [Page 263] Fredericksburg City Council Minutes 1858 [Page 262] At a called Meeting of the Common Council of the Town of Fredericksburg at the Council Chamber on Friday evening January 8 th 1858 J G Wallace, Wm S

More information

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

CITY COUNCIL Regular Meeting. October 3, :30 P.M. CITY COUNCIL Regular Meeting October 3, 2016 7:30 P.M. PLEDGE OF ALLEGIANCE: CALL TO ORDER: The Pledge of Allegiance to the American Flag was given by all present. Mayor Gottman called the regularly scheduled

More information

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015. Open Session October 15, 2015 Chairman Allmann called the meeting to order. Flag Salute Administrative Assistant read the following statement: My name is Joan Haltigan, Administrative Assistant of the

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 2019 @ 7:00pm 1. Call to Order: Mayor Ethan Reynolds 2. Roll Call: Clerk of Council 3. Invocation 4. Pledge of Allegiance 5. Action on Minutes:

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

A special meeting was held at 6:00 PM to open the following bids:

A special meeting was held at 6:00 PM to open the following bids: A special meeting was held at 6:00 PM to open the following bids: Stone: FOB Pick Up FOB Delivery New Enterprise Stone & Lime $391,220.00 $ 472,620.00 Grannas Brothers $294,825.00 $ 371,625.00 Woodland

More information

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0. February 6, 2012 The regular meeting of the Town of Franklin Board of Aldermen was held on Monday, February 6, 2012 at 7:00 P.M. in the Town Hall Board Room. Mayor Joe Collins presided. Aldermen Verlin

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

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

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

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

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

More information

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

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

More information

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

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

More information

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None Ely City Council Regular Meeting Minutes, October 7, 2014 1. CALL TO ORDER The Ely City Council Regular Meeting was called to order by Mayor Petersen at 5:30pm on October 7, 2014 at the Joint Maintenance

More information

Mayor and City Council: David Buffington Tammy Payne. Water and Sewer Board: Franklin Hart. David Buffington Tammy Payne.

Mayor and City Council: David Buffington Tammy Payne. Water and Sewer Board: Franklin Hart. David Buffington Tammy Payne. Mayor and City Council: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Regular Meeting held at Grand View City Hall on Wednesday, March 9,

More information

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

More information

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 CALL TO ORDER: The regular meeting of the Board of Aldermen was called to order by Mayor Tom Tobin at 7:10 PM on Thursday, August 21, 2014

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA July 10 th, 2018 @ 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meeting Law: This is an open meeting of

More information

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, AUGUST 17, 2015. INVOCATION: Mayor Doug Knapp gave invocation.

More information

Minutes of the Village Council Meeting December 16, 2013

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

More information

2. Mayor Paul R. Spang asked the Clerk for a verbal roll call for City Council Members:

2. Mayor Paul R. Spang asked the Clerk for a verbal roll call for City Council Members: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Regular Meeting held at Grand View City Hall on Wednesday, February 9, 2011 at 7:00 pm Mayor

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

Minutes of the Council of the City of Easton, Pa.

Minutes of the Council of the City of Easton, Pa. Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the 6 th floor of City Hall, One South Third Street, Easton Pa. to consider

More information

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm. APPROVED MINUTES A Public Hearing and regular meeting of the Town Board were held August 10, 2015 at 7:15 pm at the Grand Gorge Civic Center. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk,

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

At this meeting Director W. R. Bennett presided in his capacity as President; Director V/, K. Stripling acted in his capacity as Jecretary.

At this meeting Director W. R. Bennett presided in his capacity as President; Director V/, K. Stripling acted in his capacity as Jecretary. r MINUTES OP A MEETING OP THE BOAI OF DIRECTORS OF TARRANT COUNTY WATER CONTROL AND IMPROVEMENT DISTRICT NUMBER ONE, HELD IN THE DISTRICT OFFICE, FORT V/ORTH, TEXAS ON APRIL 2ND, 1929, AT 10 O'CLOCK A.

More information

1. The Regular Meeting of the Howell City Council was called to order by Mayor Phillip Campbell at 7:00 p.m.

1. The Regular Meeting of the Howell City Council was called to order by Mayor Phillip Campbell at 7:00 p.m. Regular Meeting of the Howell City Council Monday May 20, 2013 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The Regular Meeting of the Howell City

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 1, :30 P.M.

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 1, :30 P.M. SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 1, 2008 6:30 P.M. 1. CALL TO ORDER/ ROLL CALL/ PLEDGE OF ALLEGIANCE The Sauk Centre City Council met in a Regular Meeting on Wednesday, October

More information

The regular monthly meeting was called to order by President, Elizabeth Ennis.

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 10 th day of February and the following proceedings were had and done. The Pledge

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

CITY: BILLS March 16, 2017

CITY: BILLS March 16, 2017 Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on March 16, 2017. George Helms gave the invocation. The regular meeting of the City Council

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None. COUNCIL MEETING MINUTES August 12, 2015 Page.1 Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

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

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

More information

LAWRENCE TOWNSHIP COUNCIL

LAWRENCE TOWNSHIP COUNCIL LA LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING Council Meeting Room Upper Level Tuesday, February 6, 2018 6:30 p.m. 1. Mayor's Welcome STATEMENT OF PROPER NOTICE: "Adequate notice of

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

City of Wright City Board of Aldermen Meeting January 22, :30 pm

City of Wright City Board of Aldermen Meeting January 22, :30 pm City of Wright City Board of Aldermen Meeting January 22, 2009 6:30 pm Signed in Attendance: James Toothman, Lyn Walter, Lisa Rogers, Tony Midiri, Tom McNeely, Tom Black, and Jamey Abercrombie. Others

More information

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

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

More information

President Hess led those present in the Pledge of Allegiance.

President Hess led those present in the Pledge of Allegiance. URBANA CITY COUNCIL REGULAR SESSION MEETING MINUTES TUESDAY, MAY 3,2016 @ 6:00 p.m. President Marty Hess called the regular meeting of the Urbana City Council to order at 6:00 p.m. City staff attending:

More information

RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records

RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records OVERVIEW Agency: Series Title: Saint Paul (Minn.). Common Council.

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 542 ORDERS CHRISTIAN COUNTY FISCAL COURT 26 th Day of June 2018 The Fiscal Court in and for Christian County met for a regular meeting at 8:30 a.m. at the Christian County Courthouse and the following

More information

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried. The Organizational meeting of the Town Board of the Town of Stamford was held on Jan. 14, 2015 at 7:00 P.M. at the Town of Stamford Municipal Building with the following present: Supervisor-Michael Triolo

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

Minutes - November 6, 2006

Minutes - November 6, 2006 Minutes - November 6, 2006 Minutes of the Regular Meeting of the City Council of the CITY OF DARIEN NOVEMBER 6, 2006 1. CALL TO ORDER The regular meeting of the City Council of the City of Darien was called

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015 MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI Mayor Reinagel called the Meeting of the to order at 7:00 p.m. on Monday,, at the Green Park City Hall, 11100 Mueller Road, Suite 5, Green Park, Missouri.

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 Monday, May 19, 2008 QUORUM At 7:00 p.m. on Monday, May 19, 2008, in the City Council Chambers of City Hall with a quorum

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Vice Mayor William Kite., presiding. The meeting

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015 City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015 Signed in Attendance: Carolyn and Keith Dixon, Scott Schroeder, and Tim Schmidt of Warren County Record. City Official Attendance:

More information

MARSHALL COUNTY COMMISSION NOVEMBER19, 2013 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION NOVEMBER19, 2013 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach and Robert Miller, Jr.,

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS June 5, 2017

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS June 5, 2017 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 OCTOBER 21, 2010 COUNCIL MEETING called the meeting to order at 7:02 P.M. announced that on October 13, 2010 Council met in Executive Session where Personnel

More information

Priority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993

Priority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993 Chapter 2.08 City Council - Legislative Branch Sections: 2.08.010 Legislative Branch. 2.08.020 Composition. 2.08.030 Qualifications for Office. 2.08.040 Term of Office. 2.08.050 Election. 2.08.060 Meetings

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Chapter 1 ADMINISTRATIVE. Article 1. Elected Officials

Chapter 1 ADMINISTRATIVE. Article 1. Elected Officials Chapter 1 ADMINISTRATIVE Article 1. Elected Officials 1-101 CITY MAYOR; POWERS AND DUTIES. (A) The Mayor shall preside at all meetings of the City Council. The Mayor may vote when his or her vote would

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition

More information

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN NOTE: This material was compiled from various election related sources, including e Massachusetts General Laws, Acts and Resolves of

More information

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

CITY OF CAMERON MINUTES AUGUST 20, 2012

CITY OF CAMERON MINUTES AUGUST 20, 2012 CITY OF CAMERON MINUTES AUGUST 20, 2012 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins David Fry Ronnie Jack The City Council of the City of Cameron, Missouri met in Regular Session

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Pro Tempore Larry Baker, Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm. Mayor and City Council: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Public Hearing for City: FY 2013 City and St & Rd Budget and Regular

More information

MINUTES OF PROCEEDINGS

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

More information

AN ORDINANCE CONCERNING THE LAND APPLICATION OF SEWER SLUDGE IN BUCKINGHAM COUNTY ARTICLE ONE NAME

AN ORDINANCE CONCERNING THE LAND APPLICATION OF SEWER SLUDGE IN BUCKINGHAM COUNTY ARTICLE ONE NAME AN ORDINANCE CONCERNING THE LAND APPLICATION OF SEWER SLUDGE IN BUCKINGHAM COUNTY ARTICLE ONE NAME The name of the ordinance shall be The Sewer Sludge Land Application Ordinance for Buckingham County.

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

At the regular meeting of the Council of the Town of Chilhowie held at the Municipal Building, August 13, 2015 at 7:00 p.m.

At the regular meeting of the Council of the Town of Chilhowie held at the Municipal Building, August 13, 2015 at 7:00 p.m. Virginia: At the regular meeting of the Council of the Town of Chilhowie held at the Municipal Building, August 13, 2015 at 7:00 p.m. Present: Honorable Gary L. Heninger, Mayor Presiding; Councilors Donna

More information

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals. May 12, 2016 The Township Committee met on the above date with the Deputy Mayor Alex Robotin calling the meeting to order at 7:00 PM. The meeting opened with the flag salute and a moment of silence. Roll

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

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

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

More information