City of Waterville Minutes of Regular Council Meeting of: May 12, 2014

Size: px
Start display at page:

Download "City of Waterville Minutes of Regular Council Meeting of: May 12, 2014"

Transcription

1 The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mr. Larkins. Waterville Boy Scout Troop 101 led the Pledge of Allegiance. Present at roll call were Mr. Rozic, Mr. Valtin, Mrs. Krise, Mayor Brodie, Mrs. Bruno, Mr. Larkins, Mr. Pedro. Also present were Jim Bagdonas, Administrator; Phil Dombey, Law Director; Steve Schult, Treasurer; and Melissa Cook, Recording Secretary. Staff Present: Dale Knepper - Director of Finance and Administration, Clerk of Council David LaGrange - Police Chief Patrick Wambo - Fire Chief Ken Blair - Public Works Director Citizens Present: Please see Citizens Sign-In Sheet, Exhibit A, Page 1 for a list of people present. Presentations: A. Waterville Fire Association 1. Waterville Fire Association Scholarships Mary Anne Buckley Nicholas Brodie 2. Carl Conrad Memorial Scholarship Claire Kerscher Steven Brubaker, member of the Waterville Fire Association, presented on behalf of the association the Waterville Fire Association Scholarships as well as the Carl Conrad Memorial Scholarship to the selected recipients. Approval of Minutes: Mr. Pedro moved to approve the minutes of the April 28, 2014 Regular Council meeting. Mrs. Bruno seconded the motion, which Citizen s Comments: Diana Waugh, Waterville resident, came to this evening s meeting to ask residents to inform the Municipal Administrator, Jim Bagdonas, of the locations and corresponding open dates for any time capsules located in the city. She stated that she currently knows of six: at both the old and new Waterville Primary School, Wakeman Hall, Browning Masonic Community, Conrad Park and the downtown clock tower. Mary Duncan gave Council a brief update on the fundraising efforts of the Red, White 1

2 and Boom Committee. She reported that 95% of the funds needed have been raised. She then encouraged everyone to continue to support the fireworks by attending their next fundraiser at Chowders 'N Moor on May 13 th from 5:00 p.m. to closing and also the Antiques Roadshow and Flea Market on Saturday, May 17 th at the Conrad Park Recreation Building from 11:00 a.m. to 4 p.m. Mrs. Duncan then wanted to thank Boy Scout Troop 101 for hand delivering the Waterville Boom Book. Staff Reports: Administration: Mr. Bagdonas Stated that he didn t have anything to add to his report that wasn t agenda specific. Law Director: Mr. Dombey No report. Finance Director: Mr. Knepper No report. Treasurer: Steve Schult No report. Police Chief: Dave LaGrange Thanked Council for their quick passage of the Resolution allowing the purchase of the new police vehicles. Gave a brief summary of RAIDS Online which is a free, internet-based program that will allow the residents of Waterville to learn about local crime. He stated that the program only requires a small amount of staff time to input the information required from reports into the system. The interactive map shows icons listing every crime, including assault, DUI and theft but does not give the exact location of the crime. He added that Waterville is currently the only Northwest Ohio Police Department using the program. Fire Chief: Patrick Wambo Congratulated the Fire Association Scholarship recipients. Reported that four Waterville Fire Department members participated in taking classes at the State Fire School Training in Bowling Green, OH. Stated that the department received the new hydraulic rescue tools this past week. They will begin their official training on the equipment on June 9th. Public Works Director: Ken Blair Reported that the bid opening for the Waterville-Monclova Rd. Paving project was held on May 6 th and is on Council s agenda tonight for approval. Stated that a bid opening will be held on May 29 th for the Downtown Phase Four Street Lighting project. Reported a pre-con meeting will be held on May 19 th for the SR64 Shared Use Path. Attended a meeting with the Providence Township Trustees to discuss the 2

3 feasibility of shared use between both of our jurisdictions. After careful consideration, they have agreed to join with us and will be in town for a couple of weeks to provide labor and equipment at no charge for pothole repairs. The city will provide materials. Reported that the Waterville Rotary/ Annual Fishing Derby will be held on Saturday, September 13 th at Waterworks Park. Stated that he was able to spend some time with Doug Meeker this morning and was able to assure him that all of us, including Council and Staff, are keeping him and his family in our thoughts and prayers. Communications from Council Members/Committees: Mr. Pedro Stated that it is great to hear that the City will be working together with Providence Township. Mr. Larkins No report. Mrs. Bruno No report. Mrs. Krise No report. Attended the Baer Park Cleanup Day on May 3 rd where a good time was had by all. Mr. Valtin No report. Reported that the Parks & Recreation Committee held a Cleanup Day at Baer Park on May 3 rd. He added that thanks to all of the volunteers that showed up we were able to paint the Shelter House, trim trees, pull weeds and do a general park spruce up. He then extended a special thanks to Kenny Blair for all his efforts. Attended both the Public Safety and Parks & Recreation Committee Meetings. Stated that his thoughts and prayers go out to Doug Meeker and his family. Mr. Rozic No report. OLD BUSINESS: None NEW BUSINESS: A. ORDINANCE AN ORDINANCE PURSUANT TO CHARTER SECTION 5.02 ADOPTING PERSONNEL RULES; AMENDING SECTION 5.01 A.1. OF THE WATERVILLE PERSONNEL POLICY AND PROCEDURE MANUAL AND DECLARING AN EMERGENCY Section 5.01 A.1. of the City s Personnel Policy and Procedure Manual currently 3

4 provides up to 10 days of sick leave per year. Prior to 2011, up to 18 days of sick leave were provided. The City s three collective bargaining unit agreements, effective on January 1, 2013, each provide up to 15 days of sick leave. According to the 2011 Compensation and Benefits Survey prepared by Clemans, Nelson & Associates for the City, Maumee provides 13 days of sick leave and Bowling Green, Bryan, Clyde, Napoleon, Northwood, Ottawa Hills, Perrysburg, Perrysburg Township, Port Clinton, Rossford, Sylvania, Wauseon and Whitehouse provide 15 days of sick leave. A copy of an April 22, 2014 letter from the office/clerical staff asking for the reinstatement of 18 days of sick leave is attached to the Resolution. The Resolution as written would amend the Personnel Policy by increasing the number of sick leave provided from 10 to 15 days per year. After discussion, Mr. Larkins made a motion to suspend the rules to allow for the passage of Ordinance as an emergency measure. Mr. Valtin seconded the motion. Roll Call: Mr. Pedro yes, Mrs. Krise yes, Mr. Valtin yes, Mayor Brodie yes, Mr. Larkins yes, Mrs. Bruno no, Mr. Rozic yes. The motion passed. Mr. Valtin made a motion to move for the passage of Ordinance as an emergency measure. Mr. Larkins seconded the motion. Roll Call: Mr. Rozic yes, Mrs. Bruno yes, Mr. Larkins yes, Mayor Brodie- yes, Mr. Valtin yes, Mrs. Krise yes, Mr. Pedro - yes. The motion passed unanimously. B. RESOLUTION A RESOLUTION AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO FILE AN APPLICATION WITH THE BOARD OF LUCAS COUNTY COMMISSIONERS, OFFICE OF MANAGEMENT AND BUDGET TO PARTICIPATE IN THE FY 2014 COMMUNITY DEVELOPMENT BLOCK GRANT FORMULA PROGRAM AND TO ENTER INTO AN AGREEMENT WITH LUCAS COUNTY This Resolution authorizes an application for a CDBG Formula Grant for the installation of curb ramps at various locations in the area east of the Waterville Primary School. The grant would cover 100% of the project costs ($19,300). Mr. Rozic moved to adopt Resolution Mayor Brodie seconded the motion, which C. RESOLUTION A RESOLUTION AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO AWARD A CONTRACT TO GERKEN PAVING, INC. FOR THE CONSTRUCTION OF THE WATERVILLE-MONCLOVA ROAD IMPROVEMENT PROJECT Bids were opened for the project on May 6, The engineer s letter containing the bid summary and recommendation is included with the copy of the legislation. Federal 4

5 funds up to $794,880 and an Ohio Public Works Commission grant of up to $157,249 have been secured for the work. The low bid is within the amount included in the FY 2014 budget for construction. A majority of this work is anticipated to be completed this year, with the possibility of some of the landscape restoration carrying over into spring Mayor Brodie moved to adopt Resolution Mr. Pedro seconded the motion, which D. RESOLUTION A RESOLUTION AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO ENTER INTO A CONTRACT WITH THE MANNIK & SMITH GROUP, INC. FOR CONSTRUCTION ENGINEERING SERVICES FOR THE WATERVILLE-MONCLOVA ROAD IMPROVEMENT PROJECT This Resolution is related to the Waterville-Monclova Rd. improvement project. The Ohio Department of Transportation (ODOT) requires Waterville to use the ODOT Local Public Agency (LPA) program for the construction inspection and administration. This means that ODOT has determined that Waterville has the qualifications and ability to administer the project. Under this program, the LPA contracts for the work and is reimbursed for the allowable federal share. As part of the LPA program, we must therefore procure testing and construction engineering services. For the construction engineering services, we were required to follow the ODOT consultant selection process. Letters of interest were solicited from engineering firms and the respondents were rated based on five categories. As the firm that designed the project, Proudfoot Associates was not eligible to perform the construction engineering services. Three letters of interest were received and the Mannik & Smith Group, Inc. was the highest rated firm. Mannik & Smith then submitted a proposal using their ODOT approved rates. Proposals for the construction materials testing services have been solicited. After they are received and evaluated, a recommendation will be made to Council to retain a firm to perform this work. Mayor Brodie moved to adopt Resolution Mr. Larkins seconded the motion, which E. RESOLUTION A RESOLUTION AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO AWARD A CONTRACT TO AMERICAN FIREWORKS COMPANY IN THE AMOUNT OF $17, FOR PROFESSIONAL SERVICES RELATING TO A DISPLAY OF FIREWORKS ON JULY 4, 2014 FOR THE CITY OF WATERVILLE Two companies submitted proposals to provide a fireworks display on July 4. Each 5

6 proposal has a cost of $17,500. City staff and the Fireworks Committee evaluated the proposals using criteria including the experience and qualifications of personnel, past performance on contracts with Waterville, related experience in working with similar communities and the company s current workload. Based on these evaluations, a contract with American Fireworks Company is recommended. Mr. Larkins moved to adopt Resolution Mrs. Bruno seconded the motion, which F. RESOLUTION A RESOLUTION SUPPORTING A REQUEST TO THE UNITED STATES POSTAL SERVICE BY THE KROGER CO. TO PLACE A MAIL COLLECTION BOX AT THE KROGER STORE LOCATED AT 8730 WATERVILLE-SWANTON RD. This Resolution was prepared in accordance with Council s request at the April 28 Council meeting. Mr. Larkins moved to adopt Resolution Mr. Valtin seconded the motion, which Other Information/Unscheduled Business: None Executive Session: Mr. Valtin made a motion to move into Executive Session for a Conference with the Law Director to discuss a real estate issue at 8:15 p.m. Mayor Brodie seconded the motion. Roll Call: Mr. Pedro yes, Mrs. Krise yes, Mr. Valtin yes, Mayor Brodie yes, Mr. Rozic yes, Mrs. Bruno yes, Mr. Larkins yes. The motion passed unanimously. Return to Regular Session: Mrs. Bruno made a motion to come out of Executive Session and resume the regular Council meeting at 9:00 p.m. Mr. Rozic seconded the motion, which carried by unanimous voice vote. Adjournment: There being no further business to come before Council, Mr. Pedro made a motion to close the meeting at 9:00 p.m. Mrs. Bruno seconded the motion, which carried by unanimous voice vote. Dale D Knepper Clerk of Council Lori Brodie Mayor 6

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

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

More information

Regular Council. A prayer was offered by Mr. Larkins. The Pledge of Allegiance was recited.

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

More information

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

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

More information

Minutes Edenville Township Board Meeting

Minutes Edenville Township Board Meeting Minutes Edenville Township Board Meeting Tuesday, October 9th, 2018, 7:00 p.m. Swanton Memorial Center, 6422 N. Water Rd. CALL TO ORDER AND PLEDGE OF ALLEGIANCE: Gosen called the meeting to order at 7:00

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

Mr. Connelly opened the meeting by wishing a Happy Birthday to Sharon as Sharon was 100 years old on December 17, 2018.

Mr. Connelly opened the meeting by wishing a Happy Birthday to Sharon as Sharon was 100 years old on December 17, 2018. SHARON CITY COUNCIL Purpose: Regular Council Meeting Date: Wednesday, December 19, 2018 Time: 6:30 PM Location: Sharon Municipal Building Council Chambers MINUTES CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm.

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. Council Minutes - September 4, 2018 Regular Meeting Ely City Council City Hall, Council Chambers 1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. 2. PRESENT: Council

More information

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

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

More information

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 23RD, 2012 WITH PRESIDENT OF COUNCIL SAM HITCHCOCK PRESIDING. MR. HITCHCOCK OFFERED A PRAYER FOR THE VICTIMS FAMILIES, FRIENDS

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 Board of Council met in regular session on the above date at 7:00 p.m. The following

More information

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for ) July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, MARCH 7, 2019 ITEM 1. ITEM 2. 6:00 PM CITY COUNCIL John Agenbroad, Mayor Dale Brunner, Deputy Mayor/Ward 2 Stephen

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR

More information

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church.

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church. Minutes of April 20, 2016 Regular Council Meeting The Martins Ferry City Council met in regular session on Wednesday April 20, 2016 at 6:00 PM in the Martins Ferry City Council Chambers. The meeting was

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 CALL TO ORDER ROLL CALL The meeting was called to order at 7:30 P.M. by

More information

BLUE ASH CITY COUNCIL. May 22, 2014

BLUE ASH CITY COUNCIL. May 22, 2014 Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

20415 PRESENTATION by Sheriff Hollinshead to Chief Conner

20415 PRESENTATION by Sheriff Hollinshead to Chief Conner 20413 MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE CITY OF MOUNTAIN HOME, ELMORE COUNTY, IDAHO, HELD ON FEBRUARY 11 th, 2019, AT 6:00 P.M. AT MOUNTAIN HOME CITY HALL CHAMBERS MOUNTAIN HOME, IDAHO

More information

BELLBROOK CITY COUNCIL AGENDA April 10, 2017

BELLBROOK CITY COUNCIL AGENDA April 10, 2017 BELLBROOK CITY COUNCIL AGENDA April 10, 2017 6:30 Executive Session-Collective Bargaining 7:00 pm-regular Meeting 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Formal Approval of the City Council

More information

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Tuesday,, and proceedings were as follows:) (Written From Audio Recording)

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 Signed in Attendance: None City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 City Official Attendance: Mayor Heiliger, Alderman Schuchmann, Alderman Bruce, Alderman Toothman,

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 President Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday, at 7:00 p.m. Village Clerk

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, July 7, 2015 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Fess called

More information

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 22, 2016 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:07 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Thomas Hopper.

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016 VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL MINUTES 7:00 O CLOCK P.M. SEPTEMBER 12, 2016 Village council met in regular session on the above date and time in the council chambers of the Municipal Building

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

Regular & Work Session Meeting Minutes - June 7, 2010

Regular & Work Session Meeting Minutes - June 7, 2010 The regular meeting of the Township Council of the Township of Lower, County of Cape May, State of New Jersey was held on June 7, 2010 at 7:00 p.m. in the meeting room of the Township Hall, 2600 Bayshore

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016 REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016 The Regular Board of Trustees Meeting of the Town of Grantwood Village was held on Tuesday October 18, 2016, at Village Hall, One Missionary Ridge,

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017

City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017 City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017 Mayor Roth called the meeting to order with the Pledge of Allegiance at 7:00 p.m. in the City of Northville Municipal Building,

More information

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 CALL TO ORDER Date: Tuesday, April 10, 2018 Time: 7:00 P.M. Place: Council Chambers, Wells City Hall 525 Sixth Street Wells, Nevada Type of Meeting:

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Orwigsburg Borough Council Meeting Minutes February 14, 2018

Orwigsburg Borough Council Meeting Minutes February 14, 2018 Meeting Minutes February 14, 2018 The Orwigsburg Borough Council met on Wednesday, February 14, 2018 in Council Chambers. President Rudloff called the meeting to order at 7:30 pm and the Pledge of Allegiance

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

Minutes of the Village of Galena

Minutes of the Village of Galena On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

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

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

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary

More information

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M. Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, 2008 6:30 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

City Council meeting Agenda of business February 26, 2018

City Council meeting Agenda of business February 26, 2018 Public Hearing Solicit public input on the City of Zanesville's application to the Ohio Development Services Agency for a PY 2017, Round Three Critical Infrastructure Grant at 6:30 p.m. The Lord's Prayer

More information

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION 1. Call to Order-Mayor Peoples 2. Discussion 3. Adjourn TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION TOWN OF TRYON BOARD OF COMMISSIONERS PROPOSED

More information

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison

More information

MILLBRAE CITY COUNCIL MINUTES November 24, 2015

MILLBRAE CITY COUNCIL MINUTES November 24, 2015 MILLBRAE CITY COUNCIL MINUTES November 24, 2015 CALL TO ORDER MILLBRAE CITY COUNCIL ROLL CALL: Mayor Robert G. Gottschalk, Vice Mayor Anne Oliva, Councilmembers Reuben D. Holober, Marge Colapietro, and

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

MINUTES The Minutes from the regular council meeting of October 11, 2016 were approved as written and distributed.

MINUTES The Minutes from the regular council meeting of October 11, 2016 were approved as written and distributed. President Vicki Hoppe called the regular Sharonville Council meeting of October 25, 2016 to order at 7:00 p.m. A moment of silence was held followed by the Pledge of Allegiance led by Charles Lippert.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009

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

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance Description Minutes-Fulton County Session Date 1/15/2019 Location s Meeting Room 152 S Fulton St Wauseon, Ohio 43567 Time Speaker Note 8:58:27 AM Call Meeting to Order Pledge of Allegiance Opening Prayer

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

Brooklyn Park Charter Commission Special Meeting Minutes Monday, January 8, 2018, 7:00 p.m. Brooklyn Township Conference Room

Brooklyn Park Charter Commission Special Meeting Minutes Monday, January 8, 2018, 7:00 p.m. Brooklyn Township Conference Room Brooklyn Park Charter Commission Special Meeting Minutes Monday, January 8, 2018, 7:00 p.m. Brooklyn Township Conference Room 1. Call to Order/Roll Call Chair Scott Simmons called the meeting to order

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

CITY COUNCIL MINUTES. May 14, 2012

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

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 4, 2016

VILLAGE OF BOLIVAR COUNCIL MEETING January 4, 2016 VILLAGE OF BOLIVAR COUNCIL MEETING January 4, 2016 The Bolivar Village Council met in regular session on Monday, January 4, 2016. Mayor Hubble called the meeting to order at 7:03 p.m. The Pledge of Allegiance

More information

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

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

More information

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly, 1. Vote for President Pro Tempore: Commissioner Bouder announced that he would be serving as President Pro Tempore. 2. Call to Order: The Reorganization Meeting of the Swatara Township Board of Commissioners

More information

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL 1 LANCASTER CITY COUNCIL LANCASTER, OHIO REGULAR MEETING October 26, 2015 CALL TO ORDER President Bitler called the meeting to order at approximately 7:00 p.m., in Council s Chambers. PLEDGE OF ALLEGIANCE

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present. Page 27 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, April 12, 2010 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of Allegiance

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on October 5, 2015 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences. REGULAR BOARD MEETING Hall, 102 South Second Street July 11, 2016-7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL CALL:

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of the

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

City of Puyallup Regular City Council Meeting February 28, 2017

City of Puyallup Regular City Council Meeting February 28, 2017 City of Puyallup Regular City Council Meeting February 28, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

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

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

More information