MINUTES. BOARD MEETING April 8, 2009

Size: px
Start display at page:

Download "MINUTES. BOARD MEETING April 8, 2009"

Transcription

1 MINUTES BOARD MEETING April 8, Meeting was called to order at 0900 by Chair Tretten. 2. Report on Closed Session Nothing to report. 3. Approval of March Minutes. Because Mr. Wiemeyer was not present at today s meeting, the March Minutes could not be approved because Misters Tretten and Shepard were not in attendance in March. Neither could the February Minutes because Misters Walker and Machado were not in attendance in February. Therefore at the May Meeting, the Minutes for February, March and April s meetings will be approved. 4. Plumas County Flood Control & Water Conservation District The General Manager introduced Brian Morris from the Flood Control District. The PECSD has been invited to become a member of the Feather River Water and Watershed Authority. Reasoning that there may be a number of areas where the CSD may have an interest in regional water management issues and in updating and implementing the Upper Feather River Integrated Regional Water Management (IRWM) Program. By joining this group, it is possible that the CSD can share in the $1 billion in IRWM funding that was passed by Prop 84 in 2006 and will be disbursed over the next three to four years. It was explained that there is no cost to the CSD to become a member of the District. The only cost may be some time spent by the General Manager to attend meetings. To join the Group, the Board needed to pass a Resolution to Approve the Joint Exercise of Powers Agreement for the Feather River Water & Watershed Authority. (Website featherriverwater.com) After discussion, the Board elected to pass said Resolution which was introduced as Resolution Motion to approve the Resolution to join the Feather River Water & Wastewater Authority. Motion L. Walker Second R. Machado Roll Call vote: Aye E. Tretten, L. Walker, R. Machado, F. Shepare

2 Nay - Abstain - Absent - None None V. Wiemeyer The Board thanked Mr. Morris for his presentation. 5. Fiscal Year Budget The General Manager presented the first draft of the budget to the Board and Budget Finance Committee. He first sited that because of the current economic crisis there will be no increase in rates for the next Fiscal Year. Also, because the Cost of Living is so low, point 1%, there will not be a COLA for the employees, nor will there be any raises in wages. He suggested that because of this, the Board and Finance Committee may entertain the option of offering more holiday benefits to the employees. He then walked the Board and Committee through the Operations and Maintenance budget item by item, explaining why certain categories had been decreased versus why others had been increased. After discussion and questions, he then proceeded to walk the Board and Committee through the Capital portion of the budget, noting the future projects and estimated costs. After some questions and suggestions, he announced that draft #2 will be presented at the May Board Meeting. The Assistant Chief suggested that he and the Fire Chief should meet with the General Manager to go over the Fire Department budget prior to the May meeting. The Board felt that this was a good idea. 6. Fire Chief s Report given by Assistant Chief Forster Calls 3/ Hours Medical Aid Tamarack Court 3/ Hours EMS Stand by Long Board Races Johnsville 3/ Hours Medical Aid Tamarack Place 4/ Hours Wildland Fire A-15 & Highway 89 4/ Hours Wildland Fire C Road & Ridge Road 4/ Hours Medical Aid Lundy Lane 4/ Hours Medical Aid Pine Tree Court Personnel No changes Engineer Fox is due back around the first of May Grant Update The purchase order has been placed with Allstar Fire Equipment for the SCBA units from the FEMA Grant. The bid was under $3,000 from our allotted amount and we have been given permission to spend the money on other safety items in an attempt to standardize equipment throughout the Mohawk Valley Departments.

3 We are part of a Regional Grant for Training and Fire Hose. We elected to not participate in the hose purchasing portion since we utilized this grant a few years ago, however we will participate in the Training portion. To that end, there is a training date set for May 18 th in Quincy with North Tree Fire for simulated structure fire training. There will be six Departments going to this training. Grant money was awarded by the International Association of Fire Chiefs for a Leadership Class to be held on May 9 th and 10 th Cost $25.00 per person. There is ongoing work on a Mutual Aid Workshop and drafting of a Memorandum of Understanding between the participating Departments. Target date is sometime in May. There is exploration on the stimulus money it appears that there is a considerable amount that is targeted for Fire Departments. More on that later. The Assistance to Fire Fighter Grant is upcoming and will center on vehicle operation training for the region. Notation the FEMA Grant requirements include registering and reporting our calls to what is known as NFIRS (National Fire Incident Reporting System). At present the Assistant Chief will be handling the reporting, but ultimately the four main people that will have the ability to report incidents will be the Fire Chief, Assistant Fire Chief, General Manager and Administrative Manager. Miscellaneous The second edition of the Responder Newsletter will be mailed out next week. Suggestion The Board and Assistant Fire Chief reviewed a draft of a letter to Graeagle Fire Protection District regarding the Feather River Inn. After a long discussion, it was decided that it would be prudent to hold off on sending the correspondence and to that end, the Board asked that the Fire Chief and Assistant Fire Chief set up a meeting with the Graeagle Fire Chief in order to gain information on the matter of the Feather River Inn and go over some of the concerns that both Departments may have with regard in responding to any incidents that may arise at that facility. 7. Water Conservation The Board Chair suggested that effective June 1 st, that the District initiate a Stage 1 Alert for water conservation. It was discussed and decided that we will have signs made to post within the District to make property owners and visitors alike aware of the heightened awareness to water conservation. The language on the signs will be specifically tailored to OUR water conservations needs here in the District.

4 8. Resolution Feather River Inn The language for this Resolution was drafted by LAFCo and submitted to the PECSD for Board approval. All the Board members took exception to the language in the body of this document. They felt that it tended to be manipulative towards LAFCo s desires to thwart the Inn s owners from forming an Investor Owned Utility (IOU). It is apparent that LAFCo would rather that the Inn align itself to the PECSD to manage their water and wastewater systems. After a very long discussion, it was decided that this matter would be tabled until the May meeting and that in the mean time, the General Manager would draft a rather strongly worded letter to LAFCo expressing the PECSD s reluctance to be a pawn in the game between LAFCo, the County, the Inn owners and the ongoing litigation with some property owners that have land adjoining the Inn s property. Motion to table Resolution until the May meeting. Motion L. Walker Second R. Machado All in favor Aye. 9. Arsenic & Wells The General Manager advised that Eco:Logic will be present at the May meeting to present their findings on the arsenic problem within the District. 10. Accounts Receivable Report The Administrative Manager recapped the liens that have been filed against properties within the District and the cost impact that they carry. There was also an update on Shut Off Notices still unresolved and the next steps that would be taken to collect fees due the District. There was discussion on a specific property located on Cedar Lane that is still in arrears on fees from June to December Our problem is that the then owner, as of January 2009 has turned possession of the property back to the previous owner without clearing the delinquent amount first. The Board would like a lien to be placed on the property for said amount. The Clerk will contact the District s attorney to ascertain whether or not this can be done since the owner of record has been changed. 11. Expenditure Requests Nothing to request. 12. Emergency Response Plan R. Machado passed out a draft of a flow chart showing a Plumas Eureka CSD Disaster Plan Phone Tree & Communications from a 911 call through termination of the incident. The Board reviewed and discussed the chart and it was established that a workshop date will be set up in June to further discuss the

5 criteria for a Emergency Response Plan and the responsibilities of various Homeowner Associations and private parties should the need arise. 13. Goals and Objectives Nothing to report. 14. Committee Reports Personnel nothing to report Recreation it was noted that there has been no further communication from DiLoreto Properties regarding the lots on Sugar Pine Circle. Insurance Nothing to report 15. Future Agenda Items & New Business The Clerk reviewed the items listed for the May Agenda. There was no new business to discuss. 16. General Manager s Report The General Manager reviewed the March/End of the Quarter Reports for the Board. He cited a few of the categories that were over budget and the reasons for the overages. Motion to approve the March Financial Reports. Motion L. Walker Second F. Shepard All in favor Aye. Generator The Board was informed that there had been 11 requests for bids for the propane generator sent out. One good bid was received. This was clearly a disappointment. The General Manager proposed to the Board that a great deal of the preliminary work could be done in house and we would go back out to bid for just the installation of the generator itself and the transfer switch installation. It was the sense of the Board to proceed with this new method to get the back up generator for the building. Telephones The General Manager advised that he is working with our service provider to get the CSD a better telephone package. CRWA

6 The CSD received notification from the California Rural Water Association of vacancies on their Board. No one from the CSD Board was interested in applying to fill said vacancy. Miscellaneous The Ford Ranger had to have a new clutch installed last week. The white Ford will also be going into the shop for some electrical work. We are in receipt of the CSDA (California Special District Association) Annual Report, should anyone care to review the document. We have submitted an application for $200,000 for stimulus money for a Reclaimed Water Master Plan. We had a sewer clean out that was apparently plugged up by some enterprising children. There is apparently a neighbor who witnessed the children doing this and the General Manager wanted direction from the Board on how to follow up on the matter, since it will cost the District some money to get the debris flushed out of the clean out before it caused considerable damage. After discussion it was decided that first the witness should be contacted to make sure they would go on record on what they had seen happening, if that is secured then contact with the Sheriff s department would be the next step. The General Manager has spoken to Brandon Bowling at the Golf Course about the installation of solar panels that they were supposedly talking to rural electric about. It was suggested that he contact Mark Callahan when he gets back from vacation to get further information on the project. 17. Written correspondence to the Board Nothing received 18. Opportunity for the Public to address the Board L. Walker advised that he is now a member of the Plumas County Special Districts Association Board of Directors.

7 19. Motion to adjourn Motion L. Walker Second F. Shepard All in favor Aye In attendance: E. Tretten, L. Walker, R. Machado, F. Shepard Committee D. Stone, B. Carrera, K. Roberts Absent V. Wiemeyer Respectfully submitted, Teresa L. Cunningham Clerk to the PECSD Board

MINUTES. BOARD MEETING February 12, 2014

MINUTES. BOARD MEETING February 12, 2014 MINUTES BOARD MEETING February 12, 2014 0830 Closed Session 1. Session called to order by Vice Chair Jeglum 2. Employee compensation was discussed Discussion & Action 3. Closed Session adjourned at 0845.

More information

MEMORANDUM OF UNDERSTANDING. June 1, 2009

MEMORANDUM OF UNDERSTANDING. June 1, 2009 FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING June 1, 2009 (with membership as of December 3, 2009) FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING

More information

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT 3757 Constellation Road Vandenberg Village Lompoc, CA 93436 Telephone. (805) 733-2475 Fax: (805) 733-2109 " Pride lil I:;ommlimty S

More information

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

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

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan Friday, October, 0, at :0 a.m., District Board Room, 0 Alpine Meadows Road.. CALL TO ORDER President Danz called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting

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

VILLAGE OF GOLF Council Meeting Minutes

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

More information

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting 51550 Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 Open Meeting Roll Call Directors Present Directors Absent

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

A. PLEDGE OF ALLEGIANCE AND ROLL CALL THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, JUNE 21, 2016 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

Mayor Gerald Waltrip called the meeting to order at 7:00 PM. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Barb Hawkins, Dave Huey, Ron Cumberledge and

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

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

Planning Commission Meeting of November 28, 2017 Page 1

Planning Commission Meeting of November 28, 2017 Page 1 Planning Commission Meeting of November 28, 2017 Page 1 City of Petaluma, CA City Council Chambers City Hall, 11 English Street Petaluma, CA 94952 Telephone 707/778-4301 / Fax 707/778-4498 E-Mail cdd@ci.petaluma.ca.us

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY REGULAR MEETING The regular monthly meeting of the Town Board of the Town of Berne was held on the above date with the following officers present: Supervisor

More information

EAGLE SEWER DISTRICT March 10, 2014

EAGLE SEWER DISTRICT March 10, 2014 EAGLE SEWER DISTRICT March 10, 2014 Regular Monthly Meeting 6:00 p.m. Minutes I. Roll Call Chairman Erv Ballou called the meeting to order at 6:00 p.m. Board members present: Jim Gruber, Ed Hendershot,

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

Wyoming Search and Rescue Program

Wyoming Search and Rescue Program Wyoming Search and Rescue Program Policies and Procedures Updated 11/28/2015 PURPOSE This manual shall define the responsibilities of the Wyoming Search and Rescue Council as established by W.S. Title

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this April 13, 2009 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Bill Feldmann, Danny Young, Brian Harmon, Brady Reynolds

More information

Plumas County Special Districts Association

Plumas County Special Districts Association Plumas County Special Districts Association P. O. Box 714 Graeagle, CA 96103 Telephone (530)-836-0187 Email: pcsda@psln.com Fax (530) 836-0565 BYLAWS PLUMAS COUNTY SPECIAL DISTRICTS ASSOCIATION ARTICLE

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 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

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

SHORELINE FIRE DEPARTMENT BOARD OF COMMISSIONERS MEETING

SHORELINE FIRE DEPARTMENT BOARD OF COMMISSIONERS MEETING SHORELINE FIRE DEPARTMENT BOARD OF COMMISSIONERS MEETING MINUTES October 5, 2017 Commissioner Heivilin called the regular meeting of the Shoreline Fire Department Board of Commissioners to order at 5:00

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

President Martin called the Regular meeting to order at the hour of 5:00 p.m.

President Martin called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, MARCH 6, 2019, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

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

The invocation was given by Council Member Wilson, followed by the salute to the flag.

The invocation was given by Council Member Wilson, followed by the salute to the flag. Minutes of Regular City Council Meeting held Monday, June 4, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:38 pm, with Mayor Clinton O. Lucas, Jr., presiding. The Pledge

More information

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014 Town of Charlton Saratoga County Town Board Meeting February 10, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes December 14, 2018

Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes December 14, 2018 Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes December 14, 2018 Present: Clare Bennett, President; Bob Wittrien, V. President; Kevin Crawley, Secretary; Marcella Livingston,

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

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

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

More information

OATH OF OFFICE Marilyn Lenth, our newly appointed board member from Postville, took her oath of office.

OATH OF OFFICE Marilyn Lenth, our newly appointed board member from Postville, took her oath of office. The regular meeting of the Clayton County Conservation Board (CCCB) was held at the Osborne Conservation Center on Friday,. (The meeting had been rescheduled from Tuesday, December 8, because of lack of

More information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

More information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

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

More information

Minutes. Board of Trustees. Village of Monticello. August 9 th, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. August 9 th, :30 p.m. Minutes Board of Trustees Village of Monticello August 9 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board February 13, 2015

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board February 13, 2015 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board February 13, 2015 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance. March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,

More information

COMMUNITY HIGH SCHOOL DISTRICT 218 MINUTES OF THE MEETING OF THE BOARD OF EDUCATION

COMMUNITY HIGH SCHOOL DISTRICT 218 MINUTES OF THE MEETING OF THE BOARD OF EDUCATION MINUTES OF THE MEETING OF THE BOARD OF EDUCATION REGULAR BOARD MEETING HAROLD L. RICHARDS HIGH SCHOOL July 14, 2014 The meeting was called to order at 6:34 p.m. with the Pledge of Allegiance. PRESENT:

More information

REGULAR BOARD MEETING MINUTES

REGULAR BOARD MEETING MINUTES BOARD MEETING MINUTES THE VILLAGE OF ISLAND LAKE August 14, 2014 REGULAR BOARD MEETING MINUTES 1. Mayor Charles Amrich called the Village Board meeting to order at 7:33 p.m. ROLL CALL Present: Trustees

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019 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

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 A meeting of the Board of Supervisors of King William County, Virginia, was held on the 10 th day of August, 2015, in the

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

November 3, 2014 WORK SESSION

November 3, 2014 WORK SESSION November 3, 2014 WORK SESSION The Work Session of the Town of Dickinson Town Board was called to order by Supervisor Michael A. Marinaccio at 5:30 PM on Monday, November 3, 2014 in the Town Hall, 531 Old

More information

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Borough of Elmer Minutes November 14, 2018

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

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr.,

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

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

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

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FOURTH SPECIAL SESSION DECEMBER 30, 2013 2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

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

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

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

WASHINGTON CITY COUNCIL MINUTES Adjourned Meeting April 18, 2011

WASHINGTON CITY COUNCIL MINUTES Adjourned Meeting April 18, 2011 WASHINGTON CITY COUNCIL MINUTES Adjourned Meeting April 18, 2011 1. Call to order by Mayor. Council President called the meeting to order at 12 Noon. 2. Roll Call. Present: Justin Cordry Absent: Mayor

More information

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

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

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

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

More information

Jennifer Whalen. David Green David C. Rowley

Jennifer Whalen. David Green David C. Rowley A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 10th day of March, 2016 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT:

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

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

More information

AGENDA 22, E.

AGENDA 22, E. AGENDA Bellevue Common Council Monday, October 22, 2018 Bellevue City Hall, 115 E. Pine St. 6:00 p.m. Friendly Reminder: Please turn off all cell phones except for emergency personnel. ACTION ITEM = a

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 27, :30 PM

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 27, :30 PM ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 27, 2017 7:30 PM CALL TO ORDER The Regular Meeting of the Environmental Commission was called to order at 7:37P.M. Chairwoman Debbie Kratzer called

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:00 p.m. ROLL CALL

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, APRIL 26, 2010, AT THE VILLAGE HALL, 7760 QUINCY STREET, IN THE VILLAGE OF WILLOWBROOK,

More information

MINUTES SELECTMEN S MEETING. August 28, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017 MINUTES SELECTMEN S MEETING August 28, 2017 The Campton Board of Selectmen met at 6:30 p.m. at the Campton Municipal Building. Present were Selectmen, Peter Laufenberg, Charles Wheeler, Karl Kelly and

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

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge.

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. EXECUTIVE SESSION Mayor Roberge opened the Executive Session meeting at 5:05 PM. Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. Councilmember

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy Dye certified that the meeting

More information

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012 The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:

More information