Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Size: px
Start display at page:

Download "Vice President Daniel M. Pierce was present via telephone due to a medical circumstance."

Transcription

1 March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson Complex located in Gurnee, Illinois. The meeting was opened with the Pledge of Allegiance. On roll call, the following Trustees were present: Stephen J. Drew, President Tom Swarthout, Treasurer Preston Carter B. Sugar Young Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. It was moved by Trustee Swarthout and seconded by Trustee Young, that Trustee Pierce be allowed to participate in the meeting and vote on all agenda items. On roll call, the vote was 4 0 with all Trustees present voting "Aye". Motion declared carried. Staff members present were General Manager Brian Dorn, Attorney Greg Jackson, Director of Engineering Services Jai Gupta, Director of Laboratory Services Joe Robinson, Director of Operations Gary Sowma and Director of Technology Services Pete Russo. Assistant General Manager Dave Miller was absent. President Drew asked if there were any comments from the Public. Mr. Bob Aitchison, President of Del Mar Woods Sanitary District introduced himself and provided background information regarding their goal to effectively dissolve Del Mar Woods Sanitary District as a government entity. Mr. Aitchison stated that the West Skokie Drainage District has agreed to take over their stormwater system. This transfer should be completed by the end of April. The Del Mar Woods Sanitary District is requesting that the NSSD likewise take over the ownership of its sanitary sewer system. Mr. Aitchison stated that based on records and inspection of their sewers, there are about thirty-five hammer taps of service lines into the main line sewer and several obstructions. Mr. Aitchison asked if the NSSD would consider takeover of the sanitary sewer system in its present condition, and indicated they had $80,000 to $100,000 in available funds to transfer to NSSD in exchange for this consideration. He asked the Board to consider this offer over the next few months. General Manager Dorn commented that Staff would revisit its files regarding this matter and report back to the Board. Mr. Aitchison thanked the Board and Staff. President Drew presented the Consent Agenda as follows: A. Approval of the Minutes of the Meeting held on February 10, B. Consideration of Bills. Wastewater Treatment Fund $1,298, Check Nos through C. Financial Report, January D. Hearing Summary, February 11, E. Authorize Payroll and Finance Department to issue District checks to meet expenses where necessary for payroll and to avoid interest and/or penalties before the next Board Meeting. It was moved by Trustee Young and seconded by Trustee Carter, that the items under the Consent Agenda be approved. General Manager Dorn presented the Management Report as follows: A. Consideration of O&M Alternatives for Sludge Recycling Facility.

2 1. Presented Services Agreement with Veolia Water North America Central, LLC for Operations, Maintenance and Management of Sludge Recycling Facility. General Manager Dorn stated that the Board approved contracting with Veolia Water North America Central, LLC at the January 15, 2014 meeting for the Operation, Maintenance and Management of the Sludge Recycling Facility on a ten year term. General Manager Dorn commented that after several rounds of negotiations between both parties, the District and Veolia Water North America have drafted an Agreement for a ten year term which is provided in the Board packet. General Manager Dorn briefly reviewed the terms of the Agreement and asked for Board approval of the Services Agreement for the Operations, Maintenance and Management of the Sludge Recycling Facility. Trustee Carter asked about the status of the Melter area cleanup at the SRF and if it would have any impact on the transition to Veolia Water North America. General Manager Dorn replied that OTIE is contracted for the cleanup of the area and that there should be no issues or impact on the contract with Veolia Water North America, as that part of the building is not used for the dryer operations. General Manager Dorn commented that Steve Waters and Tim Muirhead were present representing Veolia Water North America and asked if they had anything to add. Mr. Waters replied that Veolia Water North America manages biosolids on a large scale nationwide and that they are looking forward to working with the District. It was moved by Trustee Swarthout and seconded by Trustee Carter that the Services Agreement with Veolia Water North America Central, LLC for the Operations, Maintenance and Management of Sludge Recycling Facility be approved. 2. Presented Monthly Extension of Donohue SRF Operations Support Contract. General Manager Dorn stated no discussion or action was required on this item due to the fact that the Services Agreement with Veolia Water North America Central, LLC was approved. B. Presented Engineering Agreements. 1. Baxter & Woodman. i. Clavey Road STP Building 310 HVAC System Upgrade. General Manager Dorn provided background information regarding the Clavey Road STP Building 310 HVAC System Upgrade and stated this Agreement was for the Design, Bid and Construction-Related Services Phases of the project and requested Board approval of this Agreement. It was moved by Trustee Swarthout and seconded by Trustee Young, that the Engineering Agreement with Baxter & Woodman for the Clavey Road STP Building 310 HVAC System Upgrade be approved. ii. Zion Pumping Station Flow Monitoring Project. General Manage Dorn provided background information regarding the Zion Pumping Station Flow Monitoring Project and stated this project consists of monitoring flows in three sanitary sewers that discharge to the Zion Pumping Station using in-line wastewater flow meters. A report will be prepared at the end of the monitoring period detailing the findings, conclusions and recommendations. The report will be shared with the City of Zion to help them identify and resolve wet weather flow issues that are impacting the District s pumping station. General Manager Dorn requested Board approval of this Agreement. It was moved by Trustee Young and seconded by Trustee Carter, that the Engineering Agreement with Baxter & Woodman for the Zion Pumping Station Flow Monitoring Project be approved.

3 2. HR Green, Inc. i. Gurnee STP & Upper Skokie Valley Pumping Station (PS5) Bar Screen Upgrade. General Manager Dorn provided background information regarding the Gurnee STP & Upper Skokie Valley Pumping Station (PS5) Bar Screen Upgrade and stated this Agreement was for the Design, Bid and Construction-Related Services Phases of the project and requested Board approval of this Agreement. It was moved by Trustee Carter and seconded by Trustee Swarthout, that the Engineering Agreement with HR Green, Inc. for the Gurnee STP & Upper Skokie Valley Pumping Station (PS5) Bar Screen Upgrade be approved. 3. Donohue & Associates, Inc. i. Excess Flow Basin Disinfection Project. General Manager Dorn provided background information regarding the Excess Flow Basins associated with the three sewage treatment plants and the North Chicago Pump Station (PS-4). General Manager Dorn stated this Agreement will evaluate each system and a report will be prepared identifying any improvements needed to ensure consistent compliance with both current and new NPDES permit disinfection requirements and requested Board approval. It was moved by Trustee Swarthout and seconded by Trustee Young, that the Engineering Agreement with Donohue & Associated, Inc. for the Excess Flow Basin Disinfection Project be approved. 4. Pure Technologies US, Inc. i. Electromagnetic Inspection of PCCP Forcemain Division F-4. General Manager Dorn provided background information regarding the Inspection of PCCP Forcemain Division F-4 and stated that recent advances in technology allows the inspection of forcemains without having to take them out of service. General Manager Dorn recommended the District be proactive and utilize this technology to inspect the forcemains associated with North Chicago, Lake Bluff and Cary Avenue Pumping Stations since they have never been able to be inspected and that the North Chicago line initially be inspected. This new technology provides information regarding wire breaks, gas pockets and leaks within the line. General Manager Dorn requested approval of this Agreement with Pure Technologies US, Inc. who has the expertise to conduct this inspection. It was moved by Trustee Carter and seconded by Trustee Young, that the Engineering Agreement with Pure Technologies US, Inc. for the Electromagnetic Inspection of PCCP Forcemain Division F-4 be approved. General Manager Dorn presented the Administration Division Report as follows: A. Presented Personnel Policy Revisions. 1. Policy Leaves of Absence not Covered by the Family and Medical Leave Act of Policy Paid Time off (PTO) General Manager Dorn stated that the current Policy Paid Time Off (PTO) states that new full time, non-bargaining unit employees are allotted no PTO during their 180 day probationary period, and accordingly any unpaid leave requests must be granted by the General Manager. This policy revision would provide employees having no available PTO an allotment in any calendar year of up to 40 hours of unpaid leave. This allotment would be subject to the same terms and conditions as those pertaining to PTO. General Manager Dorn stated this revision requires a corresponding change to Policy Leave

4 of Absence not Covered by the Family Medical Leave Act of General Manager Dorn requested Board approval of the revisions to both policies. It was moved by Trustee Carter and seconded by Trustee Swarthout, that Personnel Policy Revisions of Policy Leaves of Absence not Covered by the Family Medical Leave Act of 1993 and Policy Paid Time Off (PTO) be approved. Director of Engineering Services Gupta presented the Engineering Services Division Report as follows: A. Presented Bid Summary. 1. Collector Shack Replacement at the Gurnee and Waukegan STPs. Director of Engineering Services Gupta gave a brief overview of the project and stated the recommendation is to award the bid to Maxim Construction Corporation, Inc. of Volo, IL being the lowest responsive and responsible bidder qualified and capable of performing the work as specified. It was moved by Trustee Carter and seconded by Trustee Young to award Collector Shack Replacement at the Gurnee and Waukegan STPs to Maxim Construction Corporation, Inc. of Volo, IL. B. Presented Construction Change Order. 1. C.O. No. 2, 2013 Pavement Rehabilitation Program at the Waukegan & Gurnee STPs, Sludge Recycling Facility, and Upper Skokie Valley Pumping Station PS5, Chicagoland Paving Contracts, Inc. Director of Engineering Services Gupta gave an overview of the Change Order as provided in the handout in the Board packet and asked for approval. It was moved by Trustee Young and seconded by Trustee Swarthout to approve Change Order No. 2, 2013 Pavement Rehabilitation Program at the Waukegan & Gurnee STPs. Sludge Recycling Facility, and Upper Skokie Valley Pumping Station PS5, Chicagoland Paving Contracts, Inc. Director of Laboratory Services Robinson presented the Laboratory Division Report as follows: A. Presented Current Status of Significant Industrial Wastewater Violation(s) in the Service Area of the NSSD. Director of Laboratory Services Robinson reported that all industries were in compliance at this time. Director of Laboratory Services Robinson then updated the Board on both the Commercial and the Industrial User Population Equivalent (PE) Audits including the findings of the 2013 audit as provided in the handout in the Board packet. This item did not require any action. There was no report by the Operations Division. There was no report by the Technology Services Division. There was no report requiring Board action by Attorney Gregory Jackson. President Drew presented Other Business as follows: A. Presented NSSD Centennial Progress Update.

5 Chris Ganschow, representing Cagwood Consulting, provided a brief update on the NSSD Centennial Progress as provided in the attachment included in the Board packet. Mr. Ganschow stated he would like to obtain Board consensus on a date for a centennial reception and tour of the plant. Mr. Ganschow commented that after reviewing the schedule of Congress and the Illinois General Assembly, his recommendation would be to hold the reception on the evening of Wednesday, April 23 rd and would like confirmation from the Trustees if this date will work. All Trustees agreed on the evening of April 23 rd to host the centennial reception and tour. General Manager Dorn brought up the District s proposed name change, and suggested that in order to avoid any election issues it may be best to pass an ordinance authorizing the name change at the April Board meeting with an effective date to coincide with the date of the organizational meeting in December, General Manager Dorn indicated that this item would be put on the April Board agenda. B. Presented Purchase of Administration Building Chairs. President Drew stated that Trustee Carter had requested that the issue of the Administration Building chairs needing replacement be placed on the Agenda. Trustee Carter stated that he had spoken to several employees regarding the condition of their office chairs. General Manager Dorn has planned to include the replacement of chairs in its FY15 budget. It the Board wishes to proceed immediately with the replacement of chairs during the current fiscal year, the expenditure would come out of the unallocated fund account, which is normally reserved for unbudgeted emergency expenditures. Director of Operations Sowma asked that the Maintenance Division at the Base Shop also be included for replacement of chairs. President Drew responded that these chair replacements should be budgeted in FY15. General Manager Dorn stated that a previous capital project request to replace the carpeting and paint the Administration Building had been rejected. The Board indicated its support to budget this project in FY15. A discussion then ensued on how many chairs need to be replaced at the Administration Building. It was suggested by President Drew the Administration Building chair replacements be done at the discretion of the General Manager. It was moved by Trustee Carter and seconded by Trustee Young that the replacement of Administration Building Chairs at the Discretion of the General Manager be approved. C. Presented Rescheduling of April Board Meeting. General Manager Dorn stated that Trustee Pierce had asked that the April Board meeting be rescheduled. Trustee Pierce stated that he needed to be in Springfield on April 9 th and would not be able to attend the April meeting as scheduled and asked if the Trustees would mind rescheduling the meeting. Trustee Swarthout suggested moving the April meeting to April 23 rd to coincide with the centennial celebration, perhaps scheduling it an hour before the event. There was a discussion how much business would be on the Agenda and if there would be sufficient time to conduct the meeting. Trustee Pierce thought that having the meeting and celebration on the same day would be too complicated, and suggested rescheduling the meeting to Thursday, April 10 th at 9:30. It was moved by Trustee Pierce and seconded by Trustee Young to reschedule the April Board Meeting from April 9, 2014 to April 10, 2014 at 9:30 a.m. There being no further business to come before the Board, on motion duly made, seconded and unanimously passed, the meeting was then and there adjourned until the next regular meeting to be held on Thursday, April 10, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson Complex in Gurnee. PRESIDENT SECRETARY

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved.

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved. February 9, 2011 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, February 9, 2011 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

It was moved by Trustee Drew and seconded by Trustee Swarthout that the items under the Consent Agenda be approved.

It was moved by Trustee Drew and seconded by Trustee Swarthout that the items under the Consent Agenda be approved. August 12, 2015 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Water Reclamation District held Wednesday, August 12, 2015 at 9:30 A.M. at the District Office of the Raymond

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES MEETING NO. 01 CALL TO ORDER The organizational and regular meeting of the McCandless Township Sanitary Authority

More information

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE THORN CREEK BASIN SANITARY DISTRICT HELD JANUARY 16, 2019 AT 1:00 P.M. CALL TO ORDER The meeting was opened with the Pledge of Allegiance.

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT:

AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT: AGENDA REGULAR MEETING AUGUST 08, 2018 ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of July 11, 2018 VISITORS: SOLICITOR S REPORT: ENGINEER S REPORT: MANAGER S REPORT: OPERATIONS MANAGER S REPORT:

More information

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

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

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. BOARD OF WORKS MEETING APRIL 4, 2011 TIME: 5:00 P.M. PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. Pledge of Allegiance was recited. Roll call was taken

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

WHEATON SANITARY DISTRICT REGULAR SESSION JULY 12, 2017 M I N U T E S. Henry S. Stillwell Jeffrey R. Walker Quorum Present

WHEATON SANITARY DISTRICT REGULAR SESSION JULY 12, 2017 M I N U T E S. Henry S. Stillwell Jeffrey R. Walker Quorum Present 1. CALL TO ORDER AND ROLL CALL The Regular Meeting of the Board of Trustees of Wheaton Sanitary District was called to order by Trustee Stillwell at 9:01 a.m., July 12, 2017. Upon roll call, the following

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

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 AT THE PARK DISTRICT OF FRANKLIN PARK, 9560 FRANKLIN AVENUE, MAPLE ROOM MAY 21, 2012

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

Regular Board Meeting/Committee of the Whole. Tuesday June 11th, :00 pm Park District Building 7S 405 Madison Big Rock, Illinois

Regular Board Meeting/Committee of the Whole. Tuesday June 11th, :00 pm Park District Building 7S 405 Madison Big Rock, Illinois VILLAGE OF BIG ROCK Regular Board Meeting/Committee of the Whole Tuesday June 11th, 2013 7:00 pm Park District Building 7S 405 Madison Big Rock, Illinois **Revised Agenda** CALL TO ORDER DEAN HUMMELL CALLED

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016 A regular meeting of the Board of Directors of Olivenhain Municipal Water District was held

More information

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich.

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, April 10, 2014 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan July 25, 2017 PRESENT President: Commissioners: Executive Director: Staff: Attorney: Guest: Cantore Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan Stevenson Adams, Biedron, Bonnet, Gray,

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger

More information

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES Minutes of the Board of Trustees of the Fox River Water Reclamation District held on Monday, October 15, 2018 at the Administration Building at 1957 North LaFox, South Elgin, Illinois. Present were President

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY June 15, 2017 Chairman Smith called the regular meeting of the Mount Laurel Township Municipal Utilities Authority

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

SPECIAL BOARD MEETING AGENDA

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

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 Attendance: Darren Oustafine, Chairman Lewis Clark, Vice Chairman Mayor Rilling John Igneri John Bovi Vincenzo Capozzoli John Flynn Staff:

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge

More information

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA Saddle Creek Community Services District 1000 Saddle Creek Drive - Copperopolis, CA 95228 (209 785-6260 saddlecreekcsd.org DIRECTORS Charlie Robinson, President Sue Russ, Vice President Ken Albertson,

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA

Electrical Superintendent, GWA Maintenance Superintendent, GWA. Environmental Resources Coordinator, GWA GLENBARD WASTEWATER AUTHORITY Executive Oversight Committee March 10, 2016 Meeting held at the Glenbard Wastewater Plant 21 W 551 Bemis Rd, Glen Ellyn, IL Members Present: Keith Giagnorio Alex Demos Dean

More information

Minutes of the Village Council Meeting February 26, 2018

Minutes of the Village Council Meeting February 26, 2018 Minutes of the Village Council Meeting February 26, 2018 On Monday February 26, 2018 the Village of Galena Council meeting was called to order at 7:04 p.m. in Council Chambers of the Village Hall, 109

More information

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Tuesday,,

More information

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly. CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF March 8, 2017 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:05 p.m. Members in attendance: Mr. Robert

More information

DISCLOSURE REPORT MINUTES COMMENTS FROM THE PUBLIC STATUS OF AUDIT AND CONTINUING HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 249

DISCLOSURE REPORT MINUTES COMMENTS FROM THE PUBLIC STATUS OF AUDIT AND CONTINUING HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 249 HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 249 Minutes of Meeting of Board of Directors April 17, 2014 The Board of Directors (the "Board" ) of Harris County Municipal Utility District No. 249 (the "District"

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, February 28, 2017 at 7:00 P.M., at the Township Municipal Building,

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. January 14, 2019 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015 MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS July 20, 2015 THE STATE OF TEXAS COUNTY OF HARRIS The Board of Directors (the Board ) of Northampton Municipal Utility

More information

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

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

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

There was no further discussion. Roll call was taken:

There was no further discussion. Roll call was taken: MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, March 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South Barrington,

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

Special Meeting Tuesday 4 October 2011

Special Meeting Tuesday 4 October 2011 Agenda Item # 4 w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Standing Committee on Facilities Board of Trustees Batavia Public Library District 1. Call to Order Special Meeting Tuesday

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

BARRE TOWN SELECTBOARD MEETING AGENDA

BARRE TOWN SELECTBOARD MEETING AGENDA BARRE TOWN SELECTBOARD MEETING AGENDA September 25, 2018 1. Call to order 6:00 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving minutes from meeting of September 18, 2018.

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: May 21, 2018 MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE:

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 OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies DATE OF MEETING: November 8, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Regular Business Chairman Daniel Peters John

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

INVOCATION: Mayor Doug Knapp gave invocation.

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

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

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

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

REGULAR MEETING DICKINSON CITY COMMISSION April 18, I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION April 18, I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION April 18, 2016 I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM. II. ROLL CALL Present were: Absent: President Gene Jackson, Commissioners

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded* CITY COUNCIL MINUTES Wednesday, March 11, 2015 Approved April 8, 2015 *Due to technical difficulties, portions of this meeting were not recorded* The following are the minutes of the Regular City Council

More information

CHISAGO LAKES JOINT SEWAGE TREATMENT COMMISSION Regular Commission Meeting Minutes August 18, :00 P.M.

CHISAGO LAKES JOINT SEWAGE TREATMENT COMMISSION Regular Commission Meeting Minutes August 18, :00 P.M. CHISAGO LAKES JOINT SEWAGE TREATMENT COMMISSION Regular Commission Meeting Minutes August 18, 2014 4:00 P.M. 1. CALL TO ORDER: Chairman Mark Wolcott called the meeting to order at 4:02 P.M. at the Lindstrom

More information

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES November 14, 2018 Board Chair Butler called

More information

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m. Board Members Present Bruce Baccei Bill Champine, Chair Tom Hogan Joe Manning Employees Present Lisa Miser, Recorder Stan Wilbur, Town Manager Other Guests Present Bob Curtis John Jozwiak Dan Kearney Bob

More information

THE LINDEN ROSELLE SEWERAGE AUTHORITY

THE LINDEN ROSELLE SEWERAGE AUTHORITY LiNDEN ROSELLE SEWERAGE AUTHORITY THE LINDEN ROSELLE SEWERAGE AUTHORITY The minutes of the regular meeting held on Wednesday, May 23, 2018 at 12:00 P.M. in the office of the Linden Roselle Sewerage Authority.

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, OCTOBER 20, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. APPROVAL

More information

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA MEETING MINUTES April 10, 2013 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 103 at the West Earl Township

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:02 p.m. Upon roll call by Deputy Village Clerk

More information

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

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 The meeting commenced at 3:01 p.m. In attendance were Commissioners Werner, St. Clair, Lancaster, Tudor, Colonna, and Hanson;

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

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

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Special Board Meeting Thursday, August 31, 2017 A Special Meeting of the Board of Trustees of Morton College was

More information

VILLAGE OF RIVER FOREST REGULAR MEETING OF THE BOARD OF TRUSTEES MINUTES April 24,2017

VILLAGE OF RIVER FOREST REGULAR MEETING OF THE BOARD OF TRUSTEES MINUTES April 24,2017 VILLAGE OF RIVER FOREST REGULAR MEETING OF THE BOARD OF TRUSTEES MINUTES April 24,2017 A regular meeting of the Village of River Forest Board of Trustees was held on Monday, April 24, 2017 at 7:00 p.m.

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

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

held at 7:00 p.m. on Wednesday, July 18, 2018 at the District Office located at U' Street

held at 7:00 p.m. on Wednesday, July 18, 2018 at the District Office located at U' Street MINUTES OF REGULAR MEETING OF THE BOARD OF SUPERVISORS INDIAN TRAIL IMPROVEMENT DISTRICT JULY 18, 2018 A Regular Meeting of the Board of Supervisors of Indian Trail Improvement District was held at 7:00

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, MARCH 20, 2013

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, MARCH 20, 2013 MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, MARCH 20, 2013 The Board of Trustees met in a regular monthly meeting at 9:30 A.M. in the

More information

5:45 p.m. Legislative & Judiciary Committee: Application for New Agent- Liquor, Beer & wine license filed by Bayshore Town Center, LLC

5:45 p.m. Legislative & Judiciary Committee: Application for New Agent- Liquor, Beer & wine license filed by Bayshore Town Center, LLC 5:45 p.m. Legislative & Judiciary Committee: Application for New Agent- Liquor, Beer & wine license filed by Bayshore Town Center, LLC CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017 The Meeting was called to order at 7:10 pm with President Joshua Klicker presiding, leading the Meeting in the Pledge of Allegiance. A prayer followed

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information