2019 EVESHAM TOWNSHIP COUNCIL. NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022)

Size: px
Start display at page:

Download "2019 EVESHAM TOWNSHIP COUNCIL. NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022)"

Transcription

1 2019 EVESHAM TOWNSHIP COUNCIL NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022) HEATHER COOPER, MPA COUNCILWOMAN SERVING FULL TERM ON COUNCIL (Jan. 2, 2019 Dec. 31, 2022) Appointed Deputy Mayor 1/2/19 KENNETH P. D ANDREA COUNCILMAN SERVING SECOND TERM ON COUNCIL (Jan. 1, 2017 Dec. 31, 2020) (Jan. 1, 2013 Dec. 31, 2016) *Appointed 1/24/12 to fill Council vacancy for the unexpired term of July 1, 2009 Dec. 31, 2012 Appointed Deputy Mayor 1/4/16 & 1/6/14 ROBERT DIENNA COUNCILMAN SERVING SECOND TERM ON COUNCIL (Jan. 1, 2017 Dec. 31, 2020) (Jan. 1, Dec. 31, 2016) *Appointed 9/4/12 to fill Council Vacancy for the Unexpired term of (July 1, 2009 Dec. 31, 2012) Appointed Deputy Mayor 1/5/15 PATRICIA HANSEN COUNCILWOMAN SERVING FULL TERM ON COUNCIL (Jan. 2, 2019 Dec. 31, 2022) MAILING ADDRESS FOR TOWNSHIP OFFICIALS TOWNSHIP OF EVESHAM 984 TUCKERTON ROAD MARLTON, NEW JERSEY PHONE NUMBER (856) ext FAX NUMBER - (856)

2 2019 EVESHAM ENVIRONMENTAL COMMISSION NAME CRAIG HIGGINBOTHAM (Planning Bd. Environmental Member) EVAN SCOTT (as of ) ILA VASSALLO TERM EXPIRES (3 YEAR TERM) (UNEXPIRED 3 YEAR TERM) (3 YEAR TERM) STEPHEN G. SOBOCINSKI (UNEXPIRED 3 YEAR TERM) BRADLEY K. SCLAR RAYMOND MCAVADDY JOHN VOLPA Alternate No. 1 DOMINICK MONDI Alternate No. 2 DOUG WALLNER (3 YEAR TERM) (3 YEAR TERM) (3 YEAR TERM) (UNEXPIRED 2 YEAR TERM) (2 YEAR TERM)

3 BOARD OF FIRE COMMISSIONERS *Members are elected, not appointed Robert Costello President Term Expires 2019 Clayton Brunges Vice President Term Expires 2019 John Behnke Secretary Term Expires 2021 Todd Young Treasurer Term Expires 2020 Michael Powers Member Term Expires 2021

4 2019 LIBRARY COMMITTEE Charles Allbee Barbara Mirsky Rabbi Ilene Schneider Leanore Madonia Joan Ferranti Joseph Dietz William C. Poulson Joanne Sanferraro Linda Sharon Stephanie Biddle Kathleen Inman

5 EVESHAM MUNICIPAL UTILITIES AUTHORITY POSITION NAME TERM EXPIRES MEMBER ALBERT T. LUTNER (5 YEAR TERM) (Chairman) MEMBER (Commissioner) NANCY JAMANOW (UNEXPIRED 5 YEAR TERM) MEMBER GEORGE TENCZA (5 YEAR TERM) MEMBER MEMBER (Vice Chairman) MICHAEL SCHMIDT (5 YEAR TERM) EDWARD T. WATERS,JR (5 YEAR TERM) ALTERNATE NO. 1 BYRON DRUSS (5 YEAR TERM) ALTERNATE NO (UNEXPIRED 5 YEAR TERM)

6 2019 EVESHAM TOWNSHIP PLANNING BOARD CLASS NAME TERM EXPIRES CLASS I MAYOR JACLYN VEASY UNEXPIRED 4 YR TERM TO EXPIRE OR CONCURRENT WITH OFFICIAL TENURE CLASS II TOWNSHIP OFFICIAL (ENVIRONMENTAL COMMISSION) CLASS III COUNCIL ROBERT DIENNA CLASS IV RESIDENT (Vice-Chairman) CLASS IV RESIDENT (School Board Member) CRAIG HIGGINBOTHAM UNEXPIRED 3 YR TERM TO EXPIRE OR CONCURRENT WITH TERM ON ENVIRONMENTAL COMMISION , WHICHEVER OCCURS FIRST JAY PARIKH DENNIS MEHIGAN CLASS IV RESIDENT JAY LEVENSON CLASS IV RESIDENT JEFF FOSTER CLASS IV RESIDENT (Chairperson) ALICIA MARRONE CLASS IV RESIDENT JERRY MENCHINI CLASS IV ALTERNATE NO.1 (Alternate Vice- Chairman) CLASS IV ALTERNATE NO. 2 PAUL CORTLAND RICHARD MARATEA UNEXPIRED ONE YEAR TERM TO EXPIRE OR COMPLETION OF TERM IN OFFICE, WHICHEVER OCCURS FIRST FOUR YEAR TERM TO EXPIRE UNEXPIRED FOUR YEAR TERM TO EXPIRE FOUR YEAR TERM TO EXPIRE UNEXPIRED FOUR YEAR TERM TO EXPIRE FOUR YEAR TERM TO EXPIRE FOUR YEAR TERM TO EXPIRE UNEXPIRED TWO YEAR TERM TO EXPIRE TWO YEAR TERM TO EXPIRE

7 2019 SENIOR CITIZEN ADVISORY COMMITTEE NAME JEAN MCCOLLUM LUCILLE NUZZIE NANCY A. AMSDEN MARIA LYNN JUSTIN PERRY TERM EXPIRES

8 2019 TOWN WATCH ADVISORY COMMITTEE NAME GEORGE TENCZA GARY TOOTHMAN GERALD RECIGNO PHILIP WARREN FRANK VILLARI JUSTIN PERRY TERM EXPIRES (TWO YEAR TERM) (UNEXPIRED TWO YEAR TERM) (THREE YEAR TERM) (THREE YEAR TERM) (THREE YEAR TERM) (TWO YEAR TERM) (ONE YEAR TERM)

9 2019 ZONING BOARD OF ADJUSTMENT CLASS MEMBER NAME TERM EXPIRES REGULAR ALBERT LUTNER FOUR YEAR TERM TO EXPIRE REGULAR SANFORD STUDENT UNEXPIRED FOUR YEAR TERM TO EXPIRE REGULAR PHILIP WESSNER UNEXPIRED FOUR YEAR TERM TO EXPIRE REGULAR GHANSHYAM DAVE UNEXPIRED FOUR YEAR TERM TO EXPIRE REGULAR KEVIN RODGERS FOUR YEAR TERM TO EXPIRE REGULAR STUART ALPERIN FOUR YEAR TERM TO EXPIRE REGULAR JAY PARIKH FOUR YEAR TERM TO EXPIRE ALTERNATE NO. 1 ROBERT OSNO TWO YEAR TERM TO EXPIRE ALTERNATE NO. 2 NILKANTH SHAH TWO YEAR TERM TO EXPIRE ALTERNATE NO. 3 ANDREW WILSON UNEXPIRED TWO YEAR TERM TO EXPIRE ALTERNATE NO. 4 MICHAEL A. THOMPSON TWO YEAR TERM TO EXPIRE

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No The of the Evesham Township Council was called to order by Mayor Brown at 5:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017 MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION

TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION Change 2, October 5, 2006 4- TITLE 4 ZONING AND LAND USE CONTROL CHAPTER. MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. FLOOD DAMAGE PREVENTION ORDINANCE. 4. HISTORIC ZONING COMMISSION. CHAPTER

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

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

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from June 27, Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from June 27, 2018 Authority Board, Professionals, and Staff in Attendance: Present: Commissioners Druss, Jamanow, Tencza, Morton, Waters Also Present:

More information

REORGANIZATION MEETING JANUARY 9, :00 P.M.

REORGANIZATION MEETING JANUARY 9, :00 P.M. REORGANIZATION MEETING JANUARY 9, 2018 7:00 P.M. SUBJECT TO CHANGE 1. APPOINTMENT OF COUNCIL PRESIDENT. 2. APPOINTMENT OF COUNCIL VICE PRESIDENT. ORDINANCES FIRST READING: A. BOND ORDINANCE APPROPRIATING

More information

City of Caribou, Maine

City of Caribou, Maine City of Caribou, Maine AGENDA Caribou City Council Regular City Council Meeting 7:00 P.M. Thursday, January 2, 2014 Caribou City Council Chambers Municipal Building 25 High Street Caribou, ME 04736 Telephone

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 5, 2015 7:00 pm Commissioner Molinaro called the Reorganization Meeting to order at 7:00 pm on Monday, January 5, 2015 at the Township

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 20, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read the following notice in compliance

More information

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 JANUARY 3, 2012-7:00 PM Township Clerk, Edith L. Merkel acting as Council President Pro Tem opens the Reorganization meeting ROLL

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from March 4, 2015

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from March 4, 2015 1 EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from March 4, 2015 Secretary Wessner read the opening statement as follows: Adequate public notice of this meeting, pursuant to the Open Public Meetings

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, 2018 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin OATH OF OFFICE: Hon. Thomas Roach Hon. Justin Brasch Hon. John Kirkpatrick Hon. John Martin ROLL

More information

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M. AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, 2013 6:00 P.M. CALL TO ORDER: Adequate notice of this meeting was provided to the public and press

More information

Borough of Elmer Minutes: Reorganization January 1, 2016

Borough of Elmer Minutes: Reorganization January 1, 2016 1 Borough of Elmer Minutes: Reorganization January 1, 2016 Swearing in and Oath of Office to Newly Elected Officials Mayor-elect Joseph P. Stemberger and Councilmen-elect Lewis M. Schneider and James W.

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 2, 2018 7:00 pm Commissioner Rufo called the Reorganization Meeting to order at 7:00 pm on Tuesday, January 2, 2018 at the Township

More information

ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund

ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund TO: FROM: Fund Trustees Fund Commissioners Fund Professionals Risk Management Consultants Craig H.

More information

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014 CALL TO ORDER-ROLL CALL-DECLARATION OF QUORUM: The Penn Township Board of Commissioners met for the purpose of reorganization on January 6,

More information

Statement of Votes Cast General Election -- November 8, 2016 Official Results. Federal Offices. Total Overvotes

Statement of Votes Cast General Election -- November 8, 2016 Official Results. Federal Offices. Total Overvotes Federal Offices Contest Votes Percentage United States President and Vice President Donald Trump/Mike Pence - Republican 2435 66.98% Hillary Clinton/Tim Kaine - Democrat 721 23.63% Jill Stein/Ajamu Baraka

More information

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie.

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie. ORDERS OF THE DAY AYLMER TOWN COUNCIL December 1, 2014 7:00 p.m. Page 1. WELCOME - Mayor Elect Greg Currie 2. DEVOTIONAL SERVICE - Rev. Michael Wellwood 3-11 12-15 3. DECLARATION OF OFFICE - Nancie Irving,

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro Tem, John Barden. Pledge

More information

Borough of Elmer Minutes: Reorganization January 4, 2017

Borough of Elmer Minutes: Reorganization January 4, 2017 1 Borough of Elmer Minutes: Reorganization January 4, 2017 The Reorganization Meeting of the Elmer Borough Council convened in the Borough Hall at 7:00 pm with Mayor Stemberger presiding. Mayor Stemberger

More information

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013 1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 28, 2019 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance. Teresa Yeisley read the following

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING TOWNSHIP OF DERRY BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 3, 2011 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER: The January 3, 2011 Reorganization Meeting of the Township

More information

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis

More information

Dr. Max Coates * President William Davisson * Carl Dagger * Charles McCarty * V President

Dr. Max Coates * President William Davisson * Carl Dagger * Charles McCarty * V President M.C. Boyles 1944-1947 01/01/1945 to 12/31/1945 Otho Johnson 1944-1947 01/01/1946 to 12/31/1946 01/01/1947 to 12/31/1947 01/01/1948 to 12/31/1948 01/01/1949 to 12/31/1949 01/01/1950 to 08/04/1950 School

More information

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 7, 2019 7:00 pm 124 Short Road, Spring Mills, Pennsylvania I. CALL TO ORDER The meeting will be called to order by current Chairman

More information

BROWARD COUNTY LEGISLATIVE DELEGATION DIRECTORY

BROWARD COUNTY LEGISLATIVE DELEGATION DIRECTORY BROWARD COUNTY LEGISLATIVE DELEGATION 2016 2017 DIRECTORY Chair: Representative Bobby DuBose Broward County Governmental Center Vice Chair: Senator Gary Farmer 115 South Andrews Avenue, Room 429 Executive

More information

Reading of the Open Public Meetings Act Notice by the Township Clerk

Reading of the Open Public Meetings Act Notice by the Township Clerk Reading of the Open Public Meetings Act Notice by the Township Clerk Adequate notice of this meeting was given in accordance with the Open Public Meetings Act by: 1. Mailing a schedule of this meeting

More information

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100. Page 1/1 39 of 39 Precincts Reporting Party Distribution Auditor of State Ballots 5,812 1,57 QUESTIONS AND ISSUES 158 2.72% DEMOCRATIC PRIMARY 1,486 25.57% REPUBLICAN PRIMARY 4,161 71.59% GREEN PRIMARY

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the Union County Board of Elections BOE to check one:

More information

PENNSYLVANIA GAMING CONTROL BOARD

PENNSYLVANIA GAMING CONTROL BOARD PENNSYLVANIA GAMING CONTROL BOARD Meeting of the Board December 18, 2007 Minutes A meeting of the Pennsylvania Gaming Control Board was held on December 18, 2007 in the North Office Building, Hearing Room

More information

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A May 8, 218 Date: 3/22/218 Time: 2:2:59 PM PDT Page 1/1 Registered Voters - Total Ballots : N/A of 39 % Party Distribution Auditor of State Ballots QUESTIONS AND ISSUES DEMOCRATIC PRIMARY REPUBLICAN PRIMARY

More information

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019 Town Clerk Leonard J. Perfetti TOWN OF UNION REORGANIZATIONAL MEETING Town Board Richard A. Materese, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Sandra C. Bauman, Councilwoman

More information

TOWNSHIP OF COLTS NECK COMMITTEE MEETING JANUARY 3, 2010, 4:00 P.M. COURT HOUSE

TOWNSHIP OF COLTS NECK COMMITTEE MEETING JANUARY 3, 2010, 4:00 P.M. COURT HOUSE TOWNSHIP OF COLTS NECK COMMITTEE MEETING JANUARY 3, 2010, 4:00 P.M. COURT HOUSE CALL MEETING TO ORDER SALUTE TO THE FLAG "THE NOTICE REQUIREMENTS OF THE NEW JERSEY PUBLIC MEETINGS LAW HAVE BEEN SATISFIED

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

January 6, Mayoral Appointment of Committees

January 6, Mayoral Appointment of Committees Adequate notice of this meeting was given by notifying the Gloucester County Times and Courier Post on December 9, 2008, posting the meeting date and time on the official bulletin board of the Township

More information

BOARD OF ZONING APPEALS

BOARD OF ZONING APPEALS BOARD OF ZONING APPEALS WHEREAS, the Gloucester County Board of Supervisors has traditionally made recommendations to the Circuit Court concerning needed appointments to the Gloucester County Board of

More information

TOWN OF POUGHKEEPSIE TOWN HALL REORGANIZATIONAL TOWN BOARD SUMMARY JANUARY 6, :00 P. M. AGENDA ITEMS

TOWN OF POUGHKEEPSIE TOWN HALL REORGANIZATIONAL TOWN BOARD SUMMARY JANUARY 6, :00 P. M. AGENDA ITEMS TOWN OF POUGHKEEPSIE TOWN HALL REORGANIZATIONAL TOWN BOARD SUMMARY JANUARY 6, 2016 7:00 P. M. AGENDA ITEMS PRESENT: Supervisor Tancredi Councilman Baisley Councilman Conte Councilman Cifone Councilman

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

U N I O N COUNT Y BOARD

U N I O N COUNT Y BOARD INSTALLATION AND REORGANIZATION MEETING OF THE 2015 UNION COUNTY BOARD OF CHOSEN FREEHOLDERS COURTROOM OF THE HONORABLE KAREN M. CASSIDY, ASSIGNMENT JUDGE SUPERIOR COURT OF THE COUNTY OF UNION, 2 BROAD

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on May 11, 2015 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S. 67.101

More information

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) This is an official notice of an election to be conducted on 5/21/2019 in Elk County. You

More information

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 The County Board of Champaign County, Illinois, met at a Special Meeting, Tuesday, December 15,

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

ERATH COUNTY. TEXAS PRIMARY ELECTION MARCH 6, 2018 STATISTICS

ERATH COUNTY. TEXAS PRIMARY ELECTION MARCH 6, 2018 STATISTICS OFFICIAL RESULTS RUN DATE:03/15/18 02:17 PM ERATH COUNTY. TEXAS STATISTICS REPORT-EL45A PAGE 001 TOTAL VOTES % ABSENTEE EV ED PRECINCTS COUNTED (OF 22)... REGISTERED VOTERS - TOTAL... BALLOTS CAST - TOTAL....

More information

Transportation Coordinating Committee

Transportation Coordinating Committee Members Transportation Coordinating Committee 150 NORTH QUEEN STREET PENNSYLVANIA DEPARTMENT OF TRANSPORTATION SOUTH CENTRAL TRANSIT AUTHORITY SUITE 320 LANCASTER COUNTY BOARD OF COMMISSIONERS LANCASTER

More information

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 March 13, 2017 1 FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 Board Chairman Robert Schoen called the regular meeting of the Board of Fire Commissioners

More information

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 2, 2018 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

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 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM Members Present Joe Pomorski, Chairman Steve Herzog, Vice Chairman Charles Kilgore, Member Mark Toth, Member

More information

ERATH COUNTY. TEXAS PRIMARY ELECTION MARCH 6, 2018 STATISTICS ABSENTEE

ERATH COUNTY. TEXAS PRIMARY ELECTION MARCH 6, 2018 STATISTICS ABSENTEE UNOFFICIAL RESULTS RUN DATE:03/06/18 08:57 PM ERATH COUNTY. TEXAS STATISTICS ELECTION DAY REPORT EL45A PAGE 001 TOTAL VOTES.%' ABSENTEE EV ED PRECINCTS COUNTED (OF 22). 21 REGISTERED VOTERS TOTAL. 21.

More information

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo

More information

Meeting of Fund Commissioners called to order by Chair Gary LaVenia. Open Public Meetings notice read into record.

Meeting of Fund Commissioners called to order by Chair Gary LaVenia. Open Public Meetings notice read into record. PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND OPEN SESSION MINUTES MEETING JULY 22, 2013 984 TUCKERTON ROAD, MARLTON, NJ EVESHAM TOWNSHIP 2:00 PM Meeting of Fund Commissioners called to order

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION FISCAL YEAR 2010-2011 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2010 NEW JERSEY STATE LEGISLATURE

More information

Joe Koletty - Gp A Joe Stine - Gp B Chris Bosse - Gp C Michael Schirling - Gp C Dave Miller - Gp G

Joe Koletty - Gp A Joe Stine - Gp B Chris Bosse - Gp C Michael Schirling - Gp C Dave Miller - Gp G Extraordinary Ministers, Communion Calls, Lectors, Altar Servers and Sacristants Dec 1 to Feb 28, 2018 Jerry O'Brien John Tate Saturday, Dec 2, 5:00 PM Betty Santoro Joe Tate Brian Zook Sunday, Dec 3,

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. March 27, 2018

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. March 27, 2018 MINUTES OF MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING March 27, 2018 Vice Chairman Fitamant called the meeting to order at 1:01 p.m. Open Public Meeting Act read into Minutes

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

Item #II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016

Item #II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016 The 768th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, January 6,

More information

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018 1 of 5 January 2, 2018 South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA 17033 Tuesday, January 2, 2018 Supervisors: Rebecca Boehmer, Chair Thomas Scott, Vice Chairman Stephen Cordaro,

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018

WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018 WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018 Chair Koeppen called the meeting to order at 9:00 a.m. with 27 members present. Present: Suprs. Bosquez, Boyer, Craig,

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE

2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NO.: O-12-2017-033 2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE ORDINANCE OF THE MONROE TOWNSHIP COUNCIL FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the GREENE County Board of Elections BOE to check one:

More information

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10 Number of Voters : 17,764 of 134,42 = 13.22% McLennan County Joint Primary March 6, 218 Page 1 of 1 3/13/218 1:12 AM Precincts Reporting 91 of 91 = 1 United States Senator, Vote For 1 Mary Miller Geraldine

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 4, 2016AT 7:30 P.M. REORGANIZATIONAL MEETING

TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 4, 2016AT 7:30 P.M. REORGANIZATIONAL MEETING 1 TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 4, 2016AT 7:30 P.M. REORGANIZATIONAL MEETING The Monthly Meeting of the Tatamy Borough Council was held on Monday, January 6, 2016 at the Municipal

More information

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m. Borough of Pine Hill Camden County Reorganization Meeting January 6, 11:00 a.m. Call to Order... Mayor Christopher Green Pledge of Allegiance... Chief Christopher Winters Owen Wilson John H. Glenn School

More information

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015 ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015 The Organizational Meeting of the Town of Tusten was held Jan. 5, 2015 at the Tusten Town Hall. Supervisor Wingert called the meeting to order at

More information

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each. CALL MEETING TO ORDER: ROLL CALL OF ATTENDANCE: FLAG SALUTE: BOROUGH OF BUENA REORGANIZATION MEETING JANUARY 4, 2016 AGENDA INVOCATION: Reverend Thomas White SUNSHINE LAW: This meeting is being held in

More information

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 The re-organization and regular meeting of the Board of Supervisors of East

More information

Office of the Board of Elections County Court House Rm 38 Albany, NY

Office of the Board of Elections County Court House Rm 38 Albany, NY County of Albany Office of the Board of Elections County Court House Rm 38 Albany, NY 12207 518-487-5060 Commissioners John A. Graziano Michael J. Monescalchi Deputy Commissioners Cathy F. Rogowski Karen

More information

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016 1 EVESHAM MUNICIPAL UTILITIES AUTHORITY Meeting Minutes from December 7, 2016 Authority Board, Professionals and Staff in Attendance: Present: Fisicaro, Tencza, Czerniecki, Waters Absent: Morton Also Present:

More information

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006 PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006 President Spackman called the monthly meeting of the Paxtang Borough Council to order at 7:19 p.m., followed by the Pledge of Allegiance

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, 2012 4:00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVAL OF AGENDA: APPROVAL OF MINUTES: APPROVAL OF BILLS: COMMUNICATIONS:

More information

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4 Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON FOR THE MONTH OF MAY FROM 05/07/18 THRU 05/31/18 You do not have to wait until the Docket Call day to give

More information

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING THIS MEETING IS BEING RECORDED As a courtesy to others in attendance, we ask that you please silence your mobile devices and limit public comment to no more than five (5) minutes per person. CALL TO ORDER

More information

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION AMBULANCE AUTHORITY BOARD OF DIRECTORS (EMS & RESCUE SQUAD) (City Council appointment of a member of City Council - Tenure) (5/15/01) 15 Councilmember

More information

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M. CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, 2018 4:00P.M. AGENDA CALL TO ORDER: Stand for Pledge of Allegiance SWEARING IN OF NEWLY ELECTED BOARD MEMBER &TAX COLLECTOR

More information

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016 1. Call to Order, Silent Meditation, and Pledge of Allegiance 2. Swearing in Carol Kulp as Township Supervisor Judge Gill 3. Solicitor: Elect Temporary Chairman to start the meeting 4. Election of Chairman

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

BOROUGH OF LAVALLETTE REORGANIZATION MEETING OF MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Wednesday, January 2, 2019

BOROUGH OF LAVALLETTE REORGANIZATION MEETING OF MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Wednesday, January 2, 2019 BOROUGH OF LAVALLETTE REORGANIZATION MEETING OF MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Wednesday, January 2, 2019 CALL TO ORDER: Councilwoman Anita F. Zalom, Presiding MEETING NOTICE STATEMENT:

More information

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

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

More information

Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007.

Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007. Hon. Mark D. Boughton, Mayor Common Council Members Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007. Present were Council Members: Louise P.

More information

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON SEPTEMBER 8, 2011

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON SEPTEMBER 8, 2011 MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON SEPTEMBER 8, 2011 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays, Kansas met in regular session on Thursday,

More information

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010 Number of Voters : 5,076 of 37,286 = 13.61% Page 1 of 7 United States Representative, District 31, Vote For 1 REPUBLICAN PARTY Raymond Yamka John R. Carter 201 9.12% 207 8.53% 408 8.81% 2,002 90.88% 2,219

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M. BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information