AGENDA PUBLIC HEARING Monday, April 8, :00pm

Size: px
Start display at page:

Download "AGENDA PUBLIC HEARING Monday, April 8, :00pm"

Transcription

1 CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM Tax Equalization Public Hearing (Pg. 3) AGENDA PUBLIC HEARING Monday, April 8, :00pm AGENDA TOWN COUNCIL MEETING HAMILTON, VA Monday, April 8, 2019 Will begin immediately following the public hearing CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM PUBLIC COMMENT GUESTS MINUTES Discussion and Approval Town Council Meeting March 11, 2019 (Pgs. 4-10) MAYOR S REPORT WATER & SEWER COMMITTEE (Snyder, Green, Simpson, Wine) PARKS & RECREATION COMMITTEE (Clark, Simpson, Unger, Wine) TREASURER S REPORT (L. Jones) April Treasurer s Report As of March 31, 2019 (Pgs ) FINANCE COMMITTEE (Unger, R. Jones, Simpson, Wine) Town Council Budget Workshop Monday, April 15, :00pm Finance Committee Meeting PUBLIC SAFETY & ZONING ENFORCEMENT COMMITTEE (R. Jones, Snyder, Simpson, Wine)

2 PERSONNEL COMMITTEE (Simpson, Green, Wine) PLANNING COMMISSION (McCann, Clark) OLD BUSINESS Intent to Amend Tax Exemptions From the Payment of Taxes for Elderly and Disabled Budget Public Hearing 7:00pm, Monday May 13, 2019 NEW BUSINESS 2019 Legislative Summary CLOSED SESSION (Motion Pg. 17) The Hamilton Town Council will convene a closed session to discuss the following: Litigation titled, Bouman v. Town of Hamilton, Loudoun County Circuit Court Case Number , as authorized by Code of Virginia of 1950, as amended, Section (A)(7); and NEW BUSINESS (CONT.) Resolution to Certify the Closed Session (Pg. 18) ADJOURNMENT Page 2

3 NOTICE OF PUBLIC HEARING TOWN OF HAMILTON, VIRGINIA PROPOSED REAL PROPERTY TAX EQUALIZATION The Town of Hamilton will hold a public hearing at the Hamilton Town Office, 53 East Colonial Highway, Hamilton, Virginia, on April 8, 2019, beginning at 7:00 p.m. for the purpose of receiving comment on the proposed real estate tax rate for fiscal year The previous year s tax rate was $.28 per $100 of assessed value. Town Council has proposed a tax rate of $.28 per $100 of assessed value for the fiscal year SUMMARY OF REAL ESTATE PROPERTY TAX RATES Tax Year Fiscal Year 2018 Appropriated Fiscal Year 2019 Proposed Fiscal Year 2020 Proposed Tax Rate $.28 $.28 $.28 Assessed Value of Real Estate $76,988,839 $79,649,924 $83,517, Assessment increase: Total assessed value of real property, excluding additional assessments due to new construction improvements to property, exceeds last year s total assessed value of real property by 4.67 percent. 2. Lowered rate necessary to offset increased assessment. The tax rate which would levy the same amount of real estate tax as last year when multiplied by the new total assessed value of real estate with the exclusion mentioned above would be $.268 per $100 assessed value. This rate will be known as the lowered tax rate. 3. Effective Rate: The Town of Hamilton proposes to adopt the tax rate of $.28 per $100 assessed value. The difference between the lowered tax rate and the proposed rate would be $.012 per $100, or 4.67 percent. This difference will be known as the effective tax rate increase. Individual property taxes may, however, increase at a percentage greater than or less than the above percentage. 4. Proposed Total Budget Increase: Based on the proposed real property tax rate and changes in other revenues, the proposed total budget of the Town of Hamilton will be more than last years by 0.62% percent due to an increase in funding for capital improvement projects. 5. There is no plan to increase the tax rate above that of last year. However, due to the fact that assessments have increased, the tax revenue will increase. The regularly scheduled Town Council meeting will begin immediately after the public hearing. David S. Simpson, Mayor Town of Hamilton Page 3

4 MINUTES HAMILTON TOWN COUNCIL REGULAR MEETING MARCH 11, :00 PM TOWN COUNCIL: PRESENT: STAFF: David R. Simpson, Mayor Kenneth C. Wine, Vice Mayor John Unger, Council member Matthew Clark, Council member Rebecca Jones, Council member Michael Snyder, Council member Craig Green, Council member Lori Jones, Treasurer Martha Semmes, Zoning Administrator Maureen Gilmore, Town Attorney Jennifer Noel, Recorder CALL TO ORDER THE REGULAR MEETING: Mayor Simpson called to order the Regular Meeting of the Hamilton Town Council at 7:00PM. PUBLIC COMMENT: None GUESTS: None MINUTES: Vice Mayor Wine made a motion to approve the minutes of February 11, 2019 Town Council Regular Meeting as amended. Motion: Vice Mayor Wine Second: Council member Jones Page 4

5 Town Council Regular Meeting Minutes March 11, 2019 MAYOR S REPORT: Mayor Simpson stated that most of his report will be discussed in Closed Session. WATER & SEWER COMMITTEE: Mayor Simpson stated that he went with staff to Woodbridge to meet with DEQ about overflows from the rains and the violations that resulted from the overflows. He stated that the Town will have to come up with a plan to correct this issue. He stated that the Town has acquired four sensors which will allow staff to narrow down the sites of the overflow to between two manholes and this would allow the Town to narrow down the I&I. The Committee scheduled a meeting for March 20, RECREATION COMMITTEE: Mayor Simpson stated that the train is still on hold until the weather clears up. TREASURER S REPORT: Monthly Treasurer s Report Ms. Jones gave the Treasurer s report for February to the Town Council and was open for any questions that the Town Council may have. Council member Unger made a motion to approve the Treasurer s Report for February as submitted. Motion: Council member Unger Second: Vice Mayor Wine Page 5

6 Town Council Regular Meeting Minutes March 11, 2019 FINANCE COMMITTEE: Finance Committee has scheduled a meeting for March 21, 2019 at 9:30AM PUBLIC SAFETY & ZONING ENFORCEMENT COMMITTEE: Items to be discussed in Closed Session. PERSONNEL COMMITTEE: Items to be discussed in Closed Session. PLANNING COMMISSION: Nothing new to report. OLD BUSINESS: Hamilton Day 2019 Monday, May 27, 2019 Memorial Day This day has changed from Saturday to Monday. NEW BUSINESS: Resolution Intent to Amend Tax Exemptions from the Payment of Taxes for the Elderly and Disabled Mrs. Gilmore stated that Loudoun County amended its tax exemption section for the Elderly and Disabled. She stated that the State Code authorizes localities to provide exemptions for the Elderly and Permanently Disabled for State taxes and Personal Property taxes. She stated that the County has chosen to do so for both real property and personal property. Hamilton s Ordinance has one for Real Property. She stated that the County also adopted partial exemption as well as prorations, Hamilton has not adopted either of those revisions. Staff would like to recommend that the Town Council hold a public hearing on amendments to the Town Ordinance. She stated that staff would recommend language be added to the Town of Hamilton Ordinance adopting the revisions added by the County. Council member Snyder made a motion to adopt Resolution Intent to Amend Tax Exemptions from the Payment of Taxes for the Elderly and Disabled. Page 6

7 Town Council Regular Meeting Minutes March 11, 2019 Motion: Council member Snyder Second: Council member Clark Trash Receptacles in the Park Ms. Jones indicated that the Town trash can lids need to be replaced but given the price for just the lids she has looked into just replacing the entire trash can. Ms. Jones stated that the cost for three installed would be $4,700. Ms. Jones stated that there is money available in Parks and Recreation. Council member Snyder made a motion to purchase the trash cans and have them installed in the park. Motion: Council member Snyder Second: Vice Mayor Wine Town Council Budget Workshop 7:00 PM, Monday, April 1, 2019 Tax Equalization Public Hearing Council member Snyder made a motion to advertise for a Tax Equalization Public Hearing on Monday, April 8, 2019 at 7:00PM. Motion: Council member Snyder Second: Council member Jones Page 7

8 Town Council Regular Meeting Minutes March 11, 2019 Budget Public Hearing Council member Snyder made a motion that the Town Council hold a Budget Public Hearing on Monday, May 13, 2019 at 7:00PM. Motion: Council member Snyder Second: Council member Jones Elderly and Disabled Exemption for Real Property Tax Council member Snyder made a motion that the Town Council hold a Public Hearing on Elderly and Disabled Exemption for Real Property Tax on Monday, May 13, 2019 at 7:00PM. Motion: Council member Snyder Second: Council member Jones Hamilton Green Clean Day Saturday, March 16, 2019 Page 8

9 Town Council Regular Meeting Minutes March 11, 2019 CLOSED SESSION: Vice Mayor Wine made a motion that the Hamilton Town Council will convene a closed session to discuss the following; Litigation titled, Bouman v. Town of Hamilton, Loudoun County Circuit Court Case No: , as authorized by Code of Virginia of 1950, as amended, Section (A)(7); and Litigation titled, Jaquelin Heard v. Town of Hamilton Virginia Board of Zoning Appeals Loudoun County Circuit Court Case Number 55559, as authorized by Code of Virginia 1950, as amended, Section (A)(1). Discussion of personnel matters, specifically, the solicitation and interviewing of employees, as permitted by Code of Virginia of 1950, as amended, Section (A)(1). Consultation with legal counsel regarding probable administrative legal proceedings surrounding the utility system, as authorized by Code of Virginia of 1950, as amended, Section (A)(7). The following are requested to attend the Closed Session; All Town Council members Maureen Gilmore, Town Attorney Martha Semmes, Zoning Administrator Motion: Vice Mayor Wine Second: Council member Jones Vice Mayor Wine made a motion that the Town Council adjourn its Closed Session and reconvene its regular meeting. Motion: Vice Mayor Wine Second: Council member Jones Page 9

10 Town Council Regular Meeting Minutes March 11, 2019 Vice Mayor Wine made a motion that the Hamilton Town Council adopt Resolution to certify that while in Closed Session the participants discussed only those matters for which the Closed Session was convened. Motion: Vice Mayor Wine Second: Council member Jones ADJOURNMENT: There being no further business the meeting adjourned at 8:45PM. David Simpson, Mayor Jennifer L. Noel, Recorder Page 10

11 Treasurer's Report as of February 28, All Funds Summary Investment Summary 3/31/2019 2/28/2019 1/31/ /31/2018 BB&T CheckingGeneral $ 482, $ 495, $ 531, $ 535, Water (5,646.97) 4, , , Sewer 381, , , , Total BB&T Checking $ 858, $ 896, $ 913, $ 942, BB&T CDs 513, , , , Bank of Charles Town CD 34, , , United Bank Money Market & CDs 610, , , , Middleburg Bank CDs 165, , , , LGIP 871, , , , Total All Funds $ 3,054, $ 3,090, $ 3,104, $ 3,131, Outstanding Debt - March 31, General Obligation Water Bond $ 355, General Fund Due To Water & Sewer Funds 280, Community Park & Fire Department Funds Town General Fund Park Maintenance Accounts BB&T Money Market Account $ 15, Park Committee Donations United Bank Checking Account $ 1, Fire Department Fund BB&T Money Market Account $ 21, Water & Sewer Activity - March 2019 Regular Cycle Water/Sewer Bills 127 Regular Delinquent Bills 3 Water turn-offs Due to Non Payment 2 New Accounts Created 1 Adjustments (leak or misread) Adjustments (pool credits) New Water Connections New Sewer Connections Accounts Payable & Payroll Activity - February # Accounts Payable Checks + Wire Transfers $ 73, Accounts Payable Checks (List attached) 7 # Employees + TC $ 45, Payroll Expense $ 4, Retirement Expense Page 11

12 Treasurer's Report as of February 28, General Fund FY TO DATE BUDGET ANALYSIS FY2019 ACTUAL $ BUDGET % BUDGET 3/31/2019 REMAINING BUDGET EXPENDITURES Wages & Payroll Taxes $ 149,526 $ 107, $ 41, % Retirement Contribution 11,458 7, , % Health Insurance 43,981 34, , % Membership Dues % General Office Expense 38,909 20, , % Legal Services/Codification 56,000 52, , % Engineering Services 5,000 2, , % Audit 16,000 15, % Trash/Recycling 47,271 34, , % Mowing 14,000 9, , % Street Lights 6,000 4, , % Insurance & Workman's Comp 16, , % Donations 2, , % Planning Commission & Services 5,975 3, , % Recreation & Activity 4,500 2, , % Contingencies 9,611 6, , % TOTAL EXPENDITURES $ 427,445 $ 302, $ 124, REVENUE Real Estate Taxes $ 217,802 $ 113, $ 104, % Personal Property Taxes 41,496 42, (850.02) Over Prior Year Taxes (77.05) Over Penalty/Interest on Taxes 750 1, (563.04) Over Automobile License Fee 10,500 12, (1,579.46) Over Zoning Fees 2,000 1, % Interest 6,297 6, % Sales Taxes 48,000 39, , % Utility Taxes 28,000 21, , % BPOL Taxes 12,000 23, (11,042.23) Over Park Reservation Fees 1,500 1, (100.00) Over Real Estate Rental Income 46,800 43, , % Litter Grant/Misc Income 12,200 15, (2,884.77) Over TOTAL REVENUE $ 427,445 $ 320, $ 106, NET $ 18, Page 12

13 Treasurer's Report as of February 28, Water Fund FY TO DATE BUDGET ANALYSIS FY2019 ACTUAL $ BUDGET % BUDGET 3/31/2019 REMAINING BUDGET EXPENDITURES Wages & Payroll Taxes $ 128,140 $ 99, $ 28, % Retirement Contribution 12,139 8, , % Health Insurance 42,073 34, , % General Office Expense 5,200 2, , % Workman's Comp/Liability 7, , % System Consultant 8, , Over Electricity 31,000 29, , % Truck Supplies & Repair 3,500 3, (473.11) Over Chemicals & Water Testing 8,000 4, , % Water Integration 31,860 21, , % Repairs - Plant & Equipment 36,792 16, , % Repairs - Lines & Hydrants 19, , % Repairs Bldg/Grounds 3, , % Safety Supplies 1, , % Cross Connection Program % 2002 VRA Bond Debt Pmt 114, , (0.26) 100% Training, Licenses & Dues 2,000 1, % Contingencies 4,067 2, , % TOTAL EXPENDITURES $ 458,613 $ 341, $ 117, REVENUE Water Service Charges $ 277,300 $ 181, $ 95, % Connection Fees 0 3, (3,400.00) 0% VRA Bond Surcharge 78,000 52, , % Cell Towner Antenna Lease 97,157 73, , % Interest 6,156 7, (1,317.62) Over TOTAL REVENUE $ 458,613 $ 319, $ 139, NET (21,587.05) Page 13

14 Treasurer's Report as of February 28, Sewer Fund FY TO DATE BUDGET ANALYSIS FY2019 ACTUAL $ BUDGET % BUDGET 3/31/2019 REMAINING BUDGET EXPENDITURES Operating Wages & Payroll Taxes $ 117,219 $ 91, $ 25, % Retirement Contribution 11,155 8, , % Health Insurance 40,508 33, , % Workers Comp/Liability 5,571 (37.00) 5, % System Consultant 43,000 9, , % General Office Expense 7,800 5, , % Sewer Operations 22,000 8, , % Electricity 30,000 21, , % Truck & Generator 3,500 4, (968.47) Over Chemicals & Lab Testing 50,000 28, , % Repairs - Plant & Equipment 18,000 10, , % Repairs - Sewer Lines 6,000 6, (89.69) Over Repairs Bldg/Grounds 3, , % Safety Supplies 1, , % Training & Licenses 1,700-1, % 2010 Water Bond Debt 12,754 12, % Grinder Pumps/Maintenance 31, , % Contingencies 5,966 2, , % TOTAL EXPENDITURES $ 410,733 $ 245, $ 165, REVENUE Sewer Service Charges $ 310,982 $ 212, $ 98, % Connection Fees 0 5, (5,000.00) - Interest 13,341 9, , % PY Surplus 40,000-40, % Surcharge for Sewer Loan 46,410 31, , % TOTAL REVENUE $ 410,733 $ 258, $ 152, NET 13, Page 14

15 Treasurer's Report as of February 28, CIP FY TO DATE BUDGET ANALYSIS FY2019 ACTUAL $ BUDGET % GENERAL FUND CIP BUDGET 3/31/2019 REMAINING BUDGET Expenditures 41 E Colonial Parking/Repairs $ 27,259 $ 9, $ 17, % VDOT Sidewalk Project 389,672 39, , % WF & SF Loan Payback 40, , % Town Park Improvements 20,000 11, , % Sidewalk Improvements 11,000 9, , % LC Transportation CIP Request 497,464 $ 12, , % Total Expenditures $ 985,395 $ 83, $ 901, Revenue VDOT Grant Revenue 315,261 22, $ 293, % Loudoun County CIP Funds 0 50, (50,000.00) - VML Safety Grant 0 2, (2,000.00) - Transfer In from General Fund 670, , % Total Revenue $ 985,395 $ 74, $ 911, WATER FUND CIP Expenditures Water Meter Replacement 6, , % Well 1&4 & Peachtree Ct Well 225, , , % Decommission Wells , , % Rt 7 Waterline Replacement 50,000 18, , % Hydrant Replacement 4, , % Total Expenditures $ 295,000 $ 178, $ 116, Revenue Transfer in from PY Surplus $ 275,000 $ 160, $ 114, % Connections 0 18, (18,100.00) Loan from General Fund 20, , % Total Revenue $ 295,000 $ 178, $ 116, SEWER FUND CIP Expenditures I & I Program/CMOM $ 100,000 $ 25, , % Total Expenditures $ 100,000 $ 25, $ 74, Revenue Transfer in from PY Surplus $ 80,000 $ 13, $ 66, % Loan from General Fund 20, , % Availability Fees 0 12, (12,400.00) Over Total Revenue $ 100,000 $ 25, $ 74, Page 15

16 Treasurer's Report Check Listing MARCH 2019 CHECK# PAYEE PURPOSE AMOUNT AMERICAN DISPOSAL SERVICES INC Trash & Recycling $3, COMMONWEALTH ENGINEERING & SALES INC. VAC Pump & Repair Kit $ Crystal Springs Office Water Cooler $ DMV DMV Stop Removals/Online Access Key Fob $ DOMINION VIRGINIA POWER Electricity $8, Duke's Root Control Inc Itrackers (4) $6, Ernestine Kicker RE Tax Relief Refund $ FREEMIRE & ASSOCIATES INC Wheatley Grinder Pump Repair Not Covered $ HOME DEPOT CREDIT SERVICES Misc Supplies $ InstruLogic LLC Monthly SCADA $2, J2 Engineers, Inc Drainage Project $4, NICHOLS HARDWARE Misc Supplies $ TERRYS BODY SHOP INC 2017 Ford Truck Repair $3, Tri Tek Engineering WTP Concept Planning $ US BANK OPERATIONS CENTER April 1st Loan Interest $7, BRAMHALL TRUCKING, INC. Parking Lot Work $9, Alarcon Cotzajay Vehicle License Fee Refund $ ALL RECREATION OF VIRGINIA INC 50% on New Trash Cans for Park $2, ANTHEM BLUE CROSS BLUE SHIELD Health Insurance $9, BB&T BANKCARD CORPORATION Office, Comcast, Supplies, Cell Phone Bill $1, BROWNING EQUIPMENT Cut Iron $ Coyne Chemical Chemicals $1, JOINER MICRO LABORATORIES, INC Water Testing $1, LOUDOUN COUNTY CENTRAL GARAGE Vehicle Fuel $ MR PRINT Letterhead/Business Cards $ VERIZON Telephone $ VERIZON WIRELESS Cell Phones $ Virginia Business Systems Copier Lease $ VUPS Miss Utilities $ MAUREEN K. GILMORE February Legal Serivces $4, JENNIFER NOEL February Recorder Services $ Martha M. Semmes, FAICP February Zoning Administrator Services $ TOTAL $73, Page 16

17 APRIL 8, 2019, 2019 TOWN COUNCIL MEETING CLOSED SESSION MOTIONS I move that the Hamilton Town Council recess its regular meeting and convene a closed session to discuss: (1) Litigation titled, Bouman v. Town of Hamilton, Loudoun County Circuit Court Case Number , as authorized by Code of Virginia of 1950, as amended, Section (A)(7). The following individuals are invited to attend the closed session: All Town Council Members Maureen K. Gilmore, Town Attorney Second and Recorded Voice Vote required. I move that the Hamilton Town Council adjourn its closed session and reconvene its regular meeting. Second and Recorded Voice Vote required. I move that the Hamilton Town Council adopt Resolution No: , to certify that while in closed session, the participants discussed only those matters for which the closed session was convened. Second and Recorded Voice Vote required. Page 17

18 TOWN OF HAMILTON LOUDOUN COUNTY, VIRGINIA RESOLUTION NO PRESENTED: April 8, 2019 ADOPTED: A RESOLUTION: CERTIFYING THE CLOSED SESSION ON APRIL 8, 2019 WHEREAS, the Hamilton Town Council, has this day convened a closed session in accordance with an affirmative-recorded vote of the Hamilton Town Council and in accordance with the provisions of the Virginia Freedom of Information Act. NOW, THEREFORE, BE IT RESOLVED that the Hamilton Town Council does hereby certify that to the best of each member s knowledge, 1) only public business matters lawfully exempted from open meeting requirements under the Freedom of Information Act were discussed in the closed session to which this certification applies; and 2) only such public business matters as were identified in the Motion by which the said closed session was convened were heard, discussed or considered by the Hamilton Town Council. PASSED THIS DAY OF, ATTEST: David R. Simpson, Mayor Town of Hamilton Jennifer Noel, Town Recorder Page 18

AGENDA TOWN COUNCIL MEETING HAMILTON, VA Monday, July10, :00pm

AGENDA TOWN COUNCIL MEETING HAMILTON, VA Monday, July10, :00pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM PUBLIC COMMENT AGENDA TOWN COUNCIL MEETING HAMILTON, VA Monday, July10, 2017 7:00pm GUESTS MINUTES Discussion and Approval Town Council

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

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

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS 1. Call To Order A. Pledge of Allegiance B. Roll Call SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, 2013 7:00 PM 2. Public Comment: All questions and comments must be directed to the Mayor. Each

More information

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

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

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, DECEMBER 1, 1998, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Absent: Fred S. Crittenden, Pinetop District

More information

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

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

More information

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA 24010 www.highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill, City

More information

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING 1. CALL TO ORDER Mayor Barna called the meeting to order at 6:00 p.m. 2. INVOCATION & PLEDGE OF ALLEGIANCE Mayor Barna gave the invocation

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009 Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, January 13, 2009 in the Town Office, 23 Main

More information

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

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

More information

CITY OF MONONA Regular Council Meeting January 23, 2012

CITY OF MONONA Regular Council Meeting January 23, 2012 CITY OF MONONA Regular Council Meeting January 23, 2012 The Monona, Iowa, City Council met in regular session Monday, January 23, 2012 at 6:00 P.M. at the City Hall. Mayor Passmore presided with Feudner,

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

City of Garretson October 3, 2016

City of Garretson October 3, 2016 City of Garretson October 3, 2016 The City Council of the City of Garretson, Minnehaha County, South Dakota met in regular session on Monday, October 3, 2016 at 6:30 p.m. at City Hall, with Mayor Tim Mullin

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Chandler Town council Meeting Minutes. December 15, 2014

Chandler Town council Meeting Minutes. December 15, 2014 r~cf, Chandler indiana Chandler Town council Meeting Minutes December 15, 2014 The Chandler Town Council meeting was called to order 7:00 p.m. at the Chandler Community Center. Roll Call: Present Lucas,

More information

Town of Mineral Council Meeting April 13, :00pm. Tom Runnett. John Harvey, The Central Virginian

Town of Mineral Council Meeting April 13, :00pm. Tom Runnett. John Harvey, The Central Virginian Town of Mineral Post Office Box 316 312 Mineral Avenue Mineral, VA 23117 Phone 540-894-5100 Fax 540-894-4446 www.townofmineral.com email: mineral@louisa.net Pam Harlowe, Mayor Michael Warlick, Vice-Mayor

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

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

VILLAGE OF JOHNSON CITY

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 Martin Meaney, Trustee John Walker, Trustee

More information

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

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

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Dale Stanek, Kay Hale, Bill Grove, Dave Rasmussen

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

CITY COUNCIL Regular Meeting. February 19, :30 P.M. CITY COUNCIL Regular Meeting February 19, 2019 7:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: MINUTES: REGULAR BILLS: SPECIAL BILLS: Mayor Gottman called the regularly scheduled meeting of the

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

City of Ocean Shores Regular City Council Meeting

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

More information

CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Public Works Director Terry Clements

CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Public Works Director Terry Clements CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Present: Mayor Tim Wilson Councilmembers: Kenneth Johnson Ken Caylor Dan Dever Eugene Bain Mark

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

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

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

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

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

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,

More information

TOWN OF WACHAPREAGUE TOWN COUNCIL MEETING NOVEMBER 11, 2014

TOWN OF WACHAPREAGUE TOWN COUNCIL MEETING NOVEMBER 11, 2014 TOWN OF WACHAPREAGUE TOWN COUNCIL MEETING NOVEMBER 11, 2014 PRESENT: Fred Janci, Mayor, Bonnie Munn, Vice Mayor, Stuart Bell, Aileen Joeckel, John Joeckel and Sandi Wood ABSENT: Susie Atkinson TOWN CLERK:

More information

w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE

w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE Mayor Brenda T. Bodnar w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE Joseph M. Saponaro, Council President/At-Large William Marquardt, Ward 1 Lillian Patsy Mills, Ward 2 Dr. Stephan Parker,

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

LUNENBURG COUNTY BOARD OF SUPERVISORS LUNENBURG COURTS BUILDING LUNENBURG DISTRICT COURTROOM LUNENBURG, VIRGINIA. Minutes of December 11, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS LUNENBURG COURTS BUILDING LUNENBURG DISTRICT COURTROOM LUNENBURG, VIRGINIA. Minutes of December 11, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS LUNENBURG COURTS BUILDING LUNENBURG DISTRICT COURTROOM LUNENBURG, VIRGINIA Minutes of December 11, 2014 Meeting The regular meeting of the Lunenburg County Board of

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 451 TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 The Seven Devils Town Council met in regular session on Monday, April 11, 2011, at Town Hall. Present were Mayor Bob Dodson,

More information

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

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 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018 City of Edgerton, Kansas Minutes of City Council Regular Session A Regular Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson Edgerton, Kansas on. The meeting convened at 7:00

More information

FARWELL CEREMONY Police Department Captain Kopp

FARWELL CEREMONY Police Department Captain Kopp The City Council met in regular session, February 26, 2019 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich, Councilmembers: Gassman, Seeley, McGraw, Allesee, Connell,

More information

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below:

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below: MINUTES FOR APPROVAL Attached for County Board consideration for approval are the minutes of the meeting date listed below: September 17, 2013 October 1, 2013 December 10, 2013 August 5, 2014 October 14,

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

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

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

More information

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONERS BOARDROOM. Commissioner

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

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

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

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

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

May 22, William F. Snyder, Vice Chairman

May 22, William F. Snyder, Vice Chairman May 22, 2008 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, May 22, 2008, at 3:00 p.m. at the Council Room of the Wytheville

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF Prayer and Pledge of Allegiance A. Meeting called to order. B. Quorum call. MONDAY, APRIL 15, 2013 AT 1:00 P.M. CLEVELAND COUNTY

More information

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING July 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council President

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

Minutes of the Village Council Meeting December 16, 2013

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

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, September 12, 2013 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

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

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

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

CALL TO ORDER 9, 2017 & - PLEDGE OF ALLEGIANCE 7:01 PM

CALL TO ORDER 9, 2017 & - PLEDGE OF ALLEGIANCE 7:01 PM DELMONT BOROUGH COUNCIL MEETING MINUTES May 9, 2017 Present: President Andrew Shissler, Vice-President Rebecca Matesevac, Council members Debbie Jobe, Dave Weber, Carl Boyd, Mayor Alyce Urban. Absent:

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell

Pre-council Conference: April 23, :30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Pre-council Conference: April 23, 2013 9:30 A.M. Main Conference Room,1st Floor - To discuss any or all of the following items: Mayor Johnny Isbell Councilmember Ornaldo Ybarra Councilmember Jackie Welch

More information

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING Friday, November,, at :0 a.m., District Board Room, 0 Alpine Meadows Road. 0 0 0. CALL TO ORDER Vice President Grant called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

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

More information