COUNCIL. December 12, 2011 at 7:00 o clock P.M.

Size: px
Start display at page:

Download "COUNCIL. December 12, 2011 at 7:00 o clock P.M."

Transcription

1 COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan Locke, Frank Leghart, Andrew Gonda, Luke Grimes and Wilma Lambert. Also present were Village Solicitor Clark Battista, Village Administrator Dennis Roudebush and Clerk-Treasurer, Judi Noble. Council member Mary Ann Miller was absent due to illness. Mayor David Flanary presided over the meeting. NEWS MEDIA: Leigh Ann Rutledge (Free Press), Georgette Huff (Mr. Thrifty), and Nancy Schaar (Times Reporter). VISITORS: Ken Skinner, Police Chief Ron Yeager, Fire Chief Tom Mesler and Cathy Mills. CALL TO ORDER: Mayor Flanary called the meeting to order at 7:00 o clock P.M. and those present recited the pledge of allegiance. MINUTES: Lambert moved to approve the minutes of the November 28, 2011 council meeting as written and presented. Roll call: Locke, yes; Leghart, yes; Miller, absent; Gonda, yes; Grimes, abstain and Lambert, yes. Vote being 4-0, motion carried. Grimes moved to approve the minutes of the December 6, 2011 special council meeting as written and presented. Roll call: Lambert, yes; Locke, yes; Leghart, yes; Miller, absent; Gonda, yes; and Grimes, yes. Vote being 5-0, motion carried. COMMITTEE REPORTS: WATER/SEWER COMMITTEE: Leghart advised the committee met this evening at 5:35 P.M. and discussed the following: 1) WWTP: Discussed some issues such as our share of the project is $780,000 of which we had a loan of $440,000. The first payment on the loan of $137,000 will be due in ) INCREASE OF SEWER RATES: Committee is recommending an increase in sewer rates to make the debt service payment and cover operating expenses of the WWTP. Recommendation would be for three readings on the ordinance rather than an emergency. Proposed increase to $.006 per gallon for a minimum of $12.00 for inside rates and $.0087 per gallon for a minimum of $17.40 for outside rates. Discussed considering the voiding of the purchase order for the 4 th Street sewer line replacement until next year. Discussed the possibility of the dump truck purchase being made out of the USDA grant as well as the purchase of a generator. Also discussed suspending the OWDA payment for the 2 nd payment in ) WATER TESTS: Superintendent Leslie advised the water sampling of oil/gas drilling has been done and results show there are no contaminates found in our water relating to oil/gas drilling. 1

2 4) OIL/GAS LEASES: Rex Energy has made an offer of $5,800 per acre with a 20% royalty on gross. STREET AND ALLEY COMMITTEE: Gonda advised the committee met this evening at 6:36 PM and discussed the following: 1) WEEDS: Discussed codified ordinance Chapter 557 on weeds. Police Chief advised the department is sending out 40 plus letters and discussed removing Section , which is notice to the owner, due to the large cost of those letters. 2) REIMBURSEMENT REQUEST: Received a request from Marge Thompson of 12 th Street for reimbursement for cement work done to her driveway, which she claims was damage resulting from repairs to 12 th St. approximately 10 years ago when the concrete was removed from her apron. 3) PERMIT PARKING: Discussed an issue at the Gun Shop by the City parking lot where persons are parking in the permit areas. Discussed possibly installing more signs to make it more noticeable to people that the area is permit only. SAFETY COMMITTEE: discussed the following: Locke informed the committee met at 6:35 PM and 1) DISPATCH SERVICE: Discussed a request from the Carroll County Auditor and Sheriff regarding increasing the dispatch service fees for No other villages pay for the radio operator. Committee is requesting more information and inviting the Sheriff to answer questions at council and present his case. SUPERVISOR S REPORTS: NEW YEAR HOLIDAY: Fire Chief Mesler questioned if the Village is observing January 2, 2012 for the New Year Holiday. Mayor replied yes except for safety forces, all other offices will be closed. SEWER RATE INCREASE: Grimes moved to increase the sewer rates as recommended by committee. Roll call: Lambert, yes; Locke, yes; Leghart, yes; Miller, absent; Gonda, yes and Grimes, yes. Vote being 5-0, motion carried. CLERK S REPORT: FINANCIAL STATEMENT TRAINING: Clerk and Village Administrator attended the GASB 54 Fund Balance Reporting and Financial Statement Preparation training provided by the Auditor of State s office in New Philadelphia on December 8 th. It was very interesting and the financial statement will look a little different for AMEND APPROPRIATIONS: Clerk advised that at the next council meeting there will be an amendment to the appropriations and possible transfer of funds to be sure everything is in line for the end of the year. VILLAGE ADMINISTRATOR S REPORT: Village Administrator handed out a list of several items he is currently working on and briefly discussed some of them as follows: 2

3 OML CONFERENCE: December 6 th and 7 th. Attended the 60 th Conference of the OML in Columbus on AUDITOR OF STATE TRAINING: Attended with the Clerk/Treasurer the training provided by the Auditor of State on December 8 th in New Philadelphia. THANKS: Extended thanks to Ron Eick and his employees for hanging the Christmas decorations inside the Village. VACANT COUNCIL SEAT: An ad will be in the Free Press Standard on the weeks of December 21 and December 28 advertising the vacant council seat. STREET SWEEPER: The Street Department continues to have problems with the street sweeper and that is the reason for not seeing it out in use. ELECTRIC RATES: Presently working with several different companies regarding electric rates due to electric deregulation. WATER TREATMENT PLANT: Will be meeting with another engineering firm on December 21 to discuss the water treatment plant. OIL/GAS LEASING: the village property. Received another offer from Rex Energy regarding leasing LAST COUNCIL MEETING: Reminder that due to the Christmas Holiday the last council meeting of 2011 will be held on Tuesday, December 27, 2011 at 7:00 PM. FINANCE COMMITTEE: Set meeting for December 27, 2011 at 6:00 PM. SALT: winter season. Street Department has received the first of the salt order needed for the SOUND SYSTEM: Has received a request for some type of sound system for the gazebo to be used during parades and other activities. There may possibly be funds available from the Ashton Foundation. WWTP CONSTRUCTION MEETING: Was held on December 7 th and the project continues to be on schedule. LEAF PICK-UP: Leaf pick-up has ended and thanks was extended to Dean Ott for providing us with an area to dispose of the leaves. MAYOR S REPORT: LIQUOR LICENSE NOTIFICATION: Village has received notification from the Ohio Liquor Control Board that Dollar General Market is applying for a C-2 and C-2X license, which is for carry-out sales. They desire to know if council desires a hearing on the matter. Following discussions, Leghart moved to request a hearing on the matter. Roll call: Miller, absent; Gonda, yes; Grimes, no; Lambert, no; Locke, no and Leghart, yes. Vote being 2-3, motion failed. 3

4 ORDINANCE # : An Ordinance authorizing the Village Administrator to apply for, accept, and enter into a water supply revolving loan account agreement on behalf of the Village of Carrollton for planning, design and/or construction of drinking water facilities; and designating a dedicated payment source for the loan. (2 nd St. Waterline Replacement Project) Mayor Flanary gave Ordinance # the third reading. Lambert moved to approve Ordinance # Roll call: Locke, yes; Leghart, yes; Miller, absent; Gonda, yes; Grimes, yes; and Lambert, yes. Vote being 5-0, motion carried. ORDINANCE # : An Ordinance authorizing the Village Administrator to apply for, accept, and enter into a water supply revolving loan account agreement on behalf of the Village of Carrollton for planning, design and/or construction of drinking water facilities; and designating a dedicated payment source for the loan. (Water treatment plant) Mayor Flanary gave Ordinance # the third reading. Grimes moved to approve Ordinance # Roll call: Lambert, yes; Locke, yes; Leghart, yes; Miller, absent; Gonda, yes; and Grimes, yes. Vote being 5-0, motion carried. ORDINANCE # : An Ordinance authorizing Dennis Roudebush, Village Administrator to submit an application for Ohio Public Works Commission funding for the Daringer Avenue waterline replacement project and to execute contract as required. Mayor Flanary gave Ordinance # the third reading. Lambert moved to approve Ordinance # Roll call: Locke, yes; Leghart, yes; Miller, absent; Gonda, yes; Grimes, yes; and Lambert, yes. Vote being 5-0, motion carried. ORDINANCE # : An Ordinance accepting the bid of Stillion Brothers Excavating, Inc. for the 4 th Street SE Sewer Replacement Project. Mayor Flanary gave Ordinance # the second reading by title only. RESOLUTION # : A Resolution to make temporary appropriations for payroll for the Village of Carrollton, Ohio for the month of January Leghart moved to suspend the rules for three readings as an emergency. Roll call: Miller, absent; Gonda, yes; Grimes, yes; Lambert, yes; Locke, yes; and Leghart, yes. Vote being 5-0, motion carried. Mayor Flanary gave Resolution # the first and only reading as an emergency. Leghart moved to approve Resolution # Roll call: Miller, absent; Gonda, yes; Grimes, yes; Lambert, yes; Locke, yes; and Leghart, yes. Vote being 5-0, motion carried. ORDINANCE # : An Ordinance to establish the inside and outside sewer rates and establishing effective date. Mayor Flanary gave Ordinance # the first reading by title only. ORDINANCE # : An ordinance authorizing the entering of a contract with Engineering Associates, Inc. for construction services on the 2 nd St. NW waterline replacement project. Mayor Flanary gave Ordinance # the first reading by title only. PAYMENT OF BILLS: Gonda moved to approve the bills for payment. Roll call: Grimes, yes; Lambert, yes; Locke, yes; Leghart, yes; Miller, absent; and Gonda, yes. Vote being 5-0, motion carried. 4

5 QUESTIONS BY PRESS: Press questioned the village s share of the WWTP project, the sewer rate increase from $10.00 minimum to $12.00 minimum for inside and from $14.50 minimum to $17.40 minimum for outside rates; the repair bill from Marge Thompson for concrete work; Ordinance # on 2 nd St. NW; and procedure for filling vacant council seat. Lambert stated the village does not have a consistent procedure. Leghart expressed his opinion that the procedure was to review letters of intent, nominate a candidate and vote on that candidate. ADJOURNMENT: No further business, Leghart moved to adjourn at 7:36 o clock P.M. Roll call: Miller, absent; Gonda, yes; Grimes, yes; Lambert, yes; Locke, yes; and Leghart, yes. Vote being 5-0, motion carried. DAVID N. FLANARY, MAYOR /s/ Judi Noble Judi Noble, Clerk-Treasurer Published on the Village of Carrollton website December 13,

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

COUNCIL. May 29, 2012 at 7:00 o clock P.M. COUNCIL May 29, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

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

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

More information

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

COUNCIL. June 11, 2012 at 7:00 o clock P.M. COUNCIL June 11, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

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

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

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M.

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M. VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with

More information

VILLAGE OF CARROLLTON, OHIO RESOLUTION

VILLAGE OF CARROLLTON, OHIO RESOLUTION VILLAGE OF CARROLLTON, OHIO RESOLUTION 2017-33 A RESOLUTION DECLARING THE NECESSITY TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION ORC 5705.19, ORC 5705.191, ORC 5705.25, ORC 5705.26, AND DECLARING

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

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

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

More information

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

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

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION 320 W. Central Avenue Springboro, Ohio 45066-1066 V: F: 937-748-0815 CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, JUNE 7, 2018 6:00 PM ITEM 1. CALL TO ORDER.

More information

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting 9 West Columbus Street, PO Box 386 Galena, Ohio 43021 740-965-2484 740-965-5424 (fax) galena@copper.net wwwgalenaohio.org November 28, 2005 Minutes of the Village Council Meeting On Monday, November 28,

More information

ADMINISTRATIVE REPORTS:

ADMINISTRATIVE REPORTS: NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON FEBRUARY 27TH, 2012 WITH PRESIDENT OF COUNCIL SAM HITCHCOCK PRESIDING. MR. HITCHCOCK OFFERED A PRAYER AND ALL IN ATTENDANCE RECITED

More information

Watsontown Borough Council February 4, 2013

Watsontown Borough Council February 4, 2013 Watsontown Borough Council February 4, 2013 OPENING: MEMBERS PRESENT: OTHERS PRESENT: MINUTES: The February 4, 2013 Watsontown Borough Council Meeting was called to order by Council President Harriet Miller

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

Minutes of the Village of Galena Council Meeting November 24, 2003

Minutes of the Village of Galena Council Meeting November 24, 2003 On Monday,, the Council meeting of the Village of Galena was called to order at 7:07 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

Minutes of the Village Council Meeting January 28, 2008

Minutes of the Village Council Meeting January 28, 2008 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper.

More information

COUNCIL MEMBERS IN ATTENDANCE MR. DEAN HOLLAND MR. DAN LANZER MR. ROB MAURER MRS. AIMEE MAY MRS. CHERYL RAMOS MR. KELLY RICKLIC MR.

COUNCIL MEMBERS IN ATTENDANCE MR. DEAN HOLLAND MR. DAN LANZER MR. ROB MAURER MRS. AIMEE MAY MRS. CHERYL RAMOS MR. KELLY RICKLIC MR. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JANUARY 8, 2018 WITH PRESIDENT OF COUNCIL, SAM HITCHCOCK, PRESIDING. COUNCILWOMAN RAMOS OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

More information

North Perry Village Regular Council Meeting November 1, Record of Proceedings

North Perry Village Regular Council Meeting November 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

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

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

More information

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes LINDSBORG CITY COUNCIL January 3, 2011-6:30 p.m. Minutes Members Present - Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick Martin, Brad Howe & Judy Neuschafer Absent - Ken Branch

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL 44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL PLEDGE ROLL CALL PRESIDENT OF COUNCIL MR. REYNALD J PAOLONE ABSENT FIRST WARD COUNCILMAN MR. FRANK J MIGLIOIZZI PRESENT SECOND

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P Warsaw Village Council Meeting Minutes November 16 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday November 16 th, 2016 at 7:00PM. The Mayor Ron Davis called the meeting

More information

Record of Proceedings Village of Bremen Council Meeting November 23, 2009

Record of Proceedings Village of Bremen Council Meeting November 23, 2009 Record of Proceedings Village of Bremen Council Meeting November 23, 2009 The Council of the Village of Bremen was called to order in regular session by Mayor Moyer at 7:00pm. Members present were Jeff

More information

BLUE ASH CITY COUNCIL. May 22, 2014

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

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

Minutes. Meeting of the Board of Trustees. Village of Monticello. September 4 th, :00pm

Minutes. Meeting of the Board of Trustees. Village of Monticello. September 4 th, :00pm Minutes Meeting of the Board of Trustees Village of Monticello September 4 th, 2012 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins. Pledge to the Flag Roll Call

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 4, 2016

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

More information

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

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

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried. APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: AUGUST 26, 2009 SUBJECT: PRESENT: BOARD MEETING COMMISSIONER TOM HARMON, PRESIDENT COMMISSIONER TODD BOSLEY, VICE PRESIDENT

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

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

More information

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

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola McDONALD VILLAGE COUNCIL WEDNESDAY, JULY 18, 2018 REGULAR COUNCIL MEETING Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola Staff: Fiscal Officer Richard Sebastian, Police Chief Bill Woodley,

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

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

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

More information

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 Call To Order: President Brandt called the meeting to order on August 14, 2018 at

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, DECEMBER 2, 2003

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, DECEMBER 2, 2003 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, DECEMBER 2, 2003 The Council of the City of Moundsville met in Regular Session in the Council Chambers on December 2, 2003 at 7:00 p.m.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013 COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session June 10, 2013. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of

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

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

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

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

Council Minutes June 8, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, The Councilmembers

Council Minutes June 8, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, The Councilmembers Council Minutes June 8, 2010 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, 2010. The Councilmembers of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers present:

More information

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Call to Order Roll Call Pledge of Allegiance Trustee Anson Present: Others: Trustees Anson, Dorau, Meyers, Landwehr, Swenson, Wallschlager, President

More information

Record of Proceedings

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

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. May 16, 2018 On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call 3. Prayer

More information

Regular/Public. February 21, Roll call: Purdy, Miller, Landaw, Baker, Weaver Corfman, and Leathers were present.

Regular/Public. February 21, Roll call: Purdy, Miller, Landaw, Baker, Weaver Corfman, and Leathers were present. President Handwerk called the meeting to order and all recited the Pledge. Pastor Bill Seymour offered the prayer. Roll call: Purdy, Miller, Landaw, Baker, Weaver Corfman, and Leathers were present. Miller

More information

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

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

More information

MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017

MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017 MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017 CALL TO ORDER Date: Tuesday, July 11, 2017 Time: 7:00 P.M. Place: Council Chambers, Wells City Hall 525 Sixth Street Wells, Nevada Type of Meeting:

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

BRYAN CITY COUNCIL MARCH 20, 2017

BRYAN CITY COUNCIL MARCH 20, 2017 BRYAN CITY COUNCIL MARCH 20, 2017 Council President Richard Hupe opened the meeting with the following members present: Keith Day, Carrie Schlade, Judy Yahraus, and Tommy Morr. Also present were: Mayor

More information

MONTGOMERY CITY COUNCIL MONTGOMERY MUNICIPAL BUILDING REGULAR MEETING TUESDAY, JANUARY 22, :00 P.M. Minutes

MONTGOMERY CITY COUNCIL MONTGOMERY MUNICIPAL BUILDING REGULAR MEETING TUESDAY, JANUARY 22, :00 P.M. Minutes MONTGOMERY CITY COUNCIL MONTGOMERY MUNICIPAL BUILDING REGULAR MEETING TUESDAY, JANUARY 22, 2013 7:00 P.M. Minutes CALL TO ORDER Mayor Jean Keogh called the City Council meeting to order at 7:03 p.m. in

More information

Burns Town Council Meeting May 9, 2016

Burns Town Council Meeting May 9, 2016 Burns Town Council Meeting May 9, 2016 The Burns Town Council met in regular session May 9, 2016. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner, Betty Nussbaum, Dennis Bastian,

More information

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update. Agenda Item 1) Roll Call Welcome Pledge of Allegiance Mayor Tony Koberstein called the meeting to order at 7:02 P.M. Council Members Julie Good, Brad Steiner, Darbey Edwards and Shannon Fairchild were

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Public Hearing regarding opting out of MN State Statute relating to temporary health care dwellings;

Public Hearing regarding opting out of MN State Statute relating to temporary health care dwellings; Public Hearing regarding opting out of MN State Statute 462.3593 relating to temporary health care dwellings; The Jasper City Council of the City of Jasper met in said city, August 9 th, 2016 at the Jasper

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 CALL TO ORDER: 7:30 P.M. President Corcoran: Calling to order the Wednesday, July 5, 2017 rescheduled Council meeting. INVOCATION: Led by President

More information

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

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

More information

CITY OF KIRBY, TEXAS

CITY OF KIRBY, TEXAS CITY OF KIRBY, TEXAS Lisa B. Pierce, Mayor Sylvia Apodaca Mike Grant Jerry Lehman Kimberly McGehee-Aldrich John W. Pierce Debra Wilson MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M City of Casey REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, 2018 6:00 P.M The Regular Meeting of the City Council was held Wednesday February 21 st, 2018; beginning at 6:00 p.m. Mayor Nik

More information

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall Village of Princeville Minutes of the Regular Board Meeting Tuesday September 3, 2013 7:30 pm Princeville Village Hall The Village Board Meeting was held at the above time and place. The meeting was called

More information

Dover City Council Minutes of May 19, 2014

Dover City Council Minutes of May 19, 2014 President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

More information

REGULAR SESSION. October 11, 2018

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

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

VILLAGE OF BOLIVAR COUNCIL MEETING FEBRUARY 3, 2014

VILLAGE OF BOLIVAR COUNCIL MEETING FEBRUARY 3, 2014 VILLAGE OF BOLIVAR COUNCIL MEETING FEBRUARY 3, 2014 The Bolivar Village Council met in regular session on Monday, February 3, 2014. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance

More information

Urbandale City Council Minutes December 20, 2016

Urbandale City Council Minutes December 20, 2016 Urbandale City Council Minutes December 20, 2016 The Urbandale City Council met in regular session on Tuesday, December 20, 2016, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Andeweg

More information

VILLAGE OF LODI COMMITTEE MEETING MINUTES. Monday, MAY 1, 2006

VILLAGE OF LODI COMMITTEE MEETING MINUTES. Monday, MAY 1, 2006 VILLAGE OF LODI COMMITTEE MEETING MINUTES Monday, MAY 1, 2006 The Village Council met at 7:00 P.M., on the above date for a Council Committee Meeting to discuss business for the Month of May. The following

More information

REGULAR MEETING OF PALMERTON BOROUGH COUNCIL HELD IN BOROUGH HALL COUNCIL CHAMBERS

REGULAR MEETING OF PALMERTON BOROUGH COUNCIL HELD IN BOROUGH HALL COUNCIL CHAMBERS REGULAR MEETING OF PALMERTON BOROUGH COUNCIL HELD IN BOROUGH HALL COUNCIL CHAMBERS THURSDAY, SEPTEMBER 28, 2017, AT 7:00 P.M. ******************************************************************************

More information

Minutes of the Village of Galena

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

More information

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

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

More information

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 CALL TO ORDER: The regular meeting of the Board of Aldermen was called to order by Mayor Tom Tobin at 7:10 PM on Thursday, August 21, 2014

More information

Dover City Council Minutes of May 5, 2014

Dover City Council Minutes of May 5, 2014 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge of Allegiance.

More information

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes LINDSBORG CITY COUNCIL February 2, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, David Higbee, Becky Anderson, Kelley Menke, Corey Peterson, Emile Gallant, Blaine Heble & Mayor Bill Taylor

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

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

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

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

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

More information

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

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

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

More information