Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse February 1, Page 1 of 13

Size: px
Start display at page:

Download "Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse February 1, Page 1 of 13"

Transcription

1 Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse February 1, 2017 Page 1 of 13 (AGENDA ITEM: 4) 1. CALL TO ORDER - The regular meeting of the Stark County Park Commission was called to order by Andy Hayden at 2:03 p.m. A. Roll Call of Members: MEMBERS PRESENT: Andy Hayden, Denise Freeland, Bill Bryan, Charlie Ringer and Pat Quick STAFF PRESENT: Robert A. Fonte, Park Director/Secretary to the Board Barb Wells, Financial Manager Sandy Smith, Clerk to the Board Sarah Buell, Projects & Administration Manager Mindy Christy, Administrative Assistant Aimee Engelhart, Marketing Administrator Jared Shive, Marketing Specialist Caitlin Decker, Marketing Assistant GUESTS PRESENT: Jason Pugh Tera Wentling James Kiko Joe Bryan Anthony Wasik Ron & Bev Frank Glenn Dickerhoof Larry Johnson Joel Snyder Bobbi Pugh Dean Pugh John Schumacher Josh Staley Nick Kennedy Eric Pugh Kristy & Randy Pero Richard Pero Diane & Ron Kiko Lee (Last name illegible) B. Adoption of Agenda D. Freeland MOVED to adopt the agenda, which was SECONDED by B. Bryan None 2. PUBLIC COMMENT - Members of the Stark County Farm Bureau The following individuals spoke during the public comment section of the board meeting: Josh Staley, Eric Pugh, Jason Pugh, Larry Johnson, Joe Bryan, Josh Staley, Ron Kiko, Nick Kennedy, Joel Snyder, John Schumacher, Dean Pugh, Anthony Wasik, James Kiko. Below is a summary of the various concerns presented in regards to future development of the Iron Horse Trail. Reference 18 Page 1 of 13

2 2. PUBLIC COMMENT - Continued Josh Staley, resident at Lisbon St., 44669, presented a letter on behalf of himself and other interested parties addressing the planning process Many land owners feel like the park has not tried to work with the landowners and has not kept them informed about plans with the trail B. Fonte noted that the trail is part of the Greenway plan. The Greenway plan started in the time frame and was adopted in He attended approximately 40 community meetings the first two years to keep people informed B.Fonte also noted that the Iron Horse Trail was purchase late 1999 early 2000 from the Railroad and is being worked on in sections. The park has not contacted everyone along the route, just the sections currently in the process for development. Board president A. Hayden mentioned that it wouldn t be fiscally responsible to contact everyone on the route since the project will take many years, routes could change, and the same people may not own the property when it comes time for development. Property owners mentioned that people might have been talked to in the past, but it is new to them Property owners are concerned that the townships have not been contacted or meetings advertised to hit the right people. Bob noted that at the beginning he visited every elected official in the area and went to every board meeting Concerns about the Clean Ohio Funds and how that effects the land. They are state funds, not federal, and the trails themselves are not purchased under the Clean Ohio Funds Concerned about eminent domain, and people not recognizing the value of the land to the owners in these cases. The park district has never used eminent domain to acquire land for trails Landowners stressed that these farms are not just property, but their place of business. Concerned about their farms being split by trails, lack of privacy and security concerns. Afraid people would have access where they normally wouldn t. Also concerned that property values would take a hit How would a trail effect hunting on adjacent land? There are current trails that are closed during hunting season to accommodate those on the route. Signs are posted and restrictions are enforced Mistrust of Stark Parks because of how the land for the trail was purchased. Railroad had it listed for bankruptcy sale but when people went to buy those plots they were already sold. The park was not aware of the bankruptcy sale when they were offered the land. They are working on the mistrust that developed The Citizens Advisory Committee (part of the Reginal Planning Commission) is concerned with the wisdom of pursuing this route when a predominant number of land owners are opposed. It is very rural, will there be limited usage, what is the cost per user, and are there better locations? Questions were also asked about the cost and need for the bridge. It would be built with state and federal transportation funds. Part of the trail is on Railroad right of way and there are grading issues. Design for bridge is currently on hold Meeting ended with board president A. Hayden assuring the landowners that we understand their need for privacy and will be in constant communication throughout the process. Encouraged them to reach out to us with concerns. B. Fonte also mentioned that the trails positively impact the economy and the quality of life for the community. They are patrolled, rules are enforced, and we strive to make the trails safe and to be a good neighbor in the community Reference 19 Page 2 of 13

3 3. STAFF PRESENTATION: Aimee Engelhart, Marketing Coordinator Aimee: The Park s 50 th Anniversary is February 17 th The Park theme has evolved over the years from Be Active/Make Memories/Break Out/ and now Get Your Park On. The Anniversary theme is 50 Ways to Get Your Park On, encouraging people to use the park in their own way We started with 2 parks and no trails, and we have grown to 14 parks and miles of trails We have a commemorative graphic that is a nod to a patch we did in the 80 s, and there will be a retro look for all our apparel and giveaways We will kick off the program portion of the 50 th anniversary with FeLeap s birthday bash. FeLeap was named by a 10-year-old girl whose mom is a volunteer. We are trying to locate her Enterprise Supervisor D. Pildner will be doing discounts, or free activities in the park style concerts and drive-ins are also in the works as possible activities Jared: The new website will launch February 17 th. The Old site was not responsive to all platforms. The new site will also work well on phones and tablets Previously had to click on each park to see biking opportunities, now you can go to one spot for an overview of biking, trails etc. in one location. Things tied in better on new site Reservation system has been updated. You don t have to leave the site when making a reservation and you get a 360 degree view of the facility you are reserving B. Bryan asked about security. There is a SSL certificate on the reservation domain A. Hayden asked about a user friendly trail map for phones. Yes, it will have a park finder map that can search by park, trails, amenities Website stats are lower this time of year so we are doing a website scavenger hunt where users have 15 questions they have to search for on the website. First 50 people to answer all the questions right get a gift with a retro logo There will be an animated video on the site. A quick blip of the first 50 years Aimee: Stark Parks has been selected to host the National Park Forum this year, June 6-8 First e-blast has gone out and registration opens February 17 th, with the financing portion going through Friends of Stark Parks Goal is to have 100 people. Also working with Visit Canton to show the attendees what we have to offer in the county 4. APPROVAL OF MINUTES: WHEREAS, minutes from the January 4, 2017 Regular Park Board meeting have been submitted for review. NOW, THEREFORE, BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to approve the minutes from the January 4, 2017 Regular Park Board meeting as submitted. P. Quick MOVED to adopt this resolution, which was SECONDED by C. Ringer None Reference 20 Page 3 of 13

4 5. FINANCIAL REPORTS WHEREAS, the monthly Financial Report and Summary Financial Report for the period ending December 30, 2016 have been submitted to the Board for review. NOW, THEREFORE, BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to approve and accept for audit the Financial Report and Summary Financial Report for the period ending December 30, 2016 as submitted. C. Ringer MOVED to adopt this resolution, which was SECONDED by B. Bryan A. Summary Financial Report: 70% spent. Carryover to finance Wildlife Center B. Budget: None 6. APPROVAL OF PAYROLLS AND BILLS WHEREAS, copies of payroll and bills for the month of December 2016 were submitted for the Board s review in accordance with Resolution # NOW, THEREFORE, BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to approve and accept for audit the payroll and bills for December 2016 as submitted. C. Ringer MOVED to adopt this resolution, which was SECONDED by B. Bryan IBI Group. Amendment to the contract for the Hoover Trail Right of Way acquisition OPRA Conference at Kalahari. We have the same number of people going, just different individuals. Kalahari is the most cost effective location for the conference Charges for legal services from Squire Patton. They are working on 3 different projects for us Our First Merit banking will be switching to Huntington We are upgrading the schematic design for the Canalway Center, not re-doing it Visit Canton Marketing for a Geo Tour Event. Sharing the cost with the library 7. OLD BUSINESS A. Informational: Upcoming Events Regional Planning Commission Dinner B. Informational: Zimber Ditch Update The Zimber Ditch project involves pulling fill out of floodplain and putting it where the bank is. It is being removed from Linwood Avenue. You can fill in a floodplain but you have to take out what you put it at a 2 to 1 ration. We are working with DeVille on this project Reference 21 Page 4 of 13

5 A. RESOLUTION: # : Stark County Commissioners Revocable Use Permit & Memorandum of Understanding for the Hoover Trail Phase IV Project WHEREAS, the Stark County Park District has adopted the Trail and Greenway Master Plan, which includes the Hoover Trail Phase IV Project (Hoover Trail); and WHEREAS, portions of the Hoover Trail cross County roads; and WHEREAS, the Stark County Commissioners are requiring a Revocable Use Permit & Memorandum of Understanding (copies of which are attached as Exhibits F - I) for the Hoover Trail. NOW, THEREFORE, BE IT RESOLVED by the Stark County Park District Board of Park Commissioners to enter into the Revocable Use Permit & Memorandum of Understanding, which have been approved for legal form and sufficiency by Attorney Bruce Gabriel of Squire Patton Boggs (US) LLP, to allow the Hoover Trail to enter the county road right of way. BE IT FURTHER RESOLVED, to authorize the Stark County Park District Board of Park Commissioners and the Park Director to sign all necessary documents and to notify the Ohio Department of Transportation that this project is approved to proceed D. Freeland MOVED to adopt this resolution, which was SECONDED by B. Bryan It starts at Hall of Fame bridge South of Dressler, past Price Park to Linwood. Need a revocable use permit and memorandum of understanding at this time where it crosses county roads Legal use of road right of way includes trail. The commissioners will act next Wednesday then it goes to ODOT to get their approval B. Resolution # : Ohio Department of Health Grant Memorandum of Agreement WHEREAS, the Stark County Park District is working in partnership with the Stark County Health Department (SCHD) who has received a grant from the Ohio Department of Health (ODH); and WHEREAS, the Stark County Park District Board of Park Commissioners previously approved an agreement between the Stark County Park District and SCHD with Resolution # on December 10, 2014; and WHEREAS, this agreement is effective for five years from the date of execution; and WHEREAS, the Memorandum of Agreement attached as Exhibit A defines the fiscal commitment under the original agreement (Resolution # ) for the year 2017, and reads To disburse funds to the Stark County Park District for costs incurred as a result of participation on the ODH Creating Healthy Communities Program Grant. Such payments are not to exceed Seventy Two Thousand Two Hundred and Eighty One Dollars ($72,381.00). Reference 22 Page 5 of 13

6 B. Resolution # : Ohio Department of Health Grant Memorandum of Agreement - Continued NOW, THEREFORE, BE IT RESOLVED, to amend, certify and authorize the appropriation of funds from the Project Fund-Unallocated Account as they become available in accordance with the previously approved budget (Resolution #: ) in an amount not to exceed Seventy Two Thousand Two Hundred and Eighty One Dollars ($72,381.00). BE IT FURTHER RESOLVED, to authorize the Park Director, Robert A. Fonte, to sign the Memorandum of Agreement, attached as Exhibit A, and approved to legal form and sufficiency by Attorney William Morris. BE IT FURTHER RESOLVED, to authorize the Park Director, Robert A. Fonte, to sign/execute any paperwork necessary to complete the ODH Grant Program. C. Ringer MOVED to adopt this resolution, which was SECONDED by D. Freeland This year s version of a 5-year agreement C. Resolution # : 2017 Project Appropriation Phase 1 WHEREAS, several projects already underway need funding approved by the Stark County Park District Board of Park Commissioners to keep them moving forward until the complete 2017 Project Budget is adopted; and WHEREAS, the Park Director proposes that the following projects be approved pending adoption of the 2017 Project Budget in the amounts listed: Project Amount Fry Family Park $10, Hoover Park Connector Trail Phase IV $100, Education/Programming-FeLeap s Birthday Supplement $1, Education/Programming-Contract Programmer Fees $2, NOW, THEREFORE, BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to authorize the above recommended 2017 Project List & Budget. BE IT FURTHER RESOLVED, to authorize the appropriation of funds from the Project Fund-Unallocated Account as they become available in accordance with the previously approved budget (Resolution #: ). BE IT FURTHER RESOLVED, to authorize the Park Director, Robert A. Fonte, to sign/execute any contracts/agreements to complete the 2017 Project List & Budget provided the total project cost does not exceed the original project budget as approved by the Stark County Park District Board of Park Commissioners. Reference 23 Page 6 of 13

7 C. Resolution # : 2017 Project Appropriation Phase 1 - Continued B. Bryan MOVED to adopt this resolution, which was SECONDED by C. Ringer This is to approve projects that are in process barring budget approval FeLeap s Birthday Supplement is for marketing The Contract Programmer Fees are for outside programmer such as the Yoga instructors D. Resolution # : Acceptance of Donation: Ohio Department of Public Safety WHEREAS, the Ohio Department of Public Safety has donated seven (7) in-car printers to the Stark Parks Rangers to use; and WHEREAS, each printer is valued at approximately Four Hundred Dollars ($400.00); and WHEREAS, the Ohio Department of Public Safety will retain ownership of the printers. NOW, THEREFORE, BE IT RESOLVED, to authorize the Park Director, Robert A. Fonte, to sign/execute any paperwork needed to use the seven (7) in-car printers owned by the Ohio Department of Public Safety for Stark Parks Rangers. C. Ringer MOVED to adopt this resolution, which was SECONDED by D. Freeland Need to get board approval because we don t own them. Can t show ownership Rangers can now print reports in the car, reducing overtime at the office E. Resolution # : Fry Property Farming Contract WHEREAS, the Stark County Park District manages the lands known as Fry Family Park; and WHEREAS, the Stark County Park District desires to enter into a contract attached as Exhibit B for farming of Eighty-Four (84) acres of said Property and detailed within attached Exhibit B; and WHEREAS, the Stark County Park District received a single bid from Bear Creek Stables, LLC on the farming for an annual amount of Sixteen Hundred Eighty Dollars ($1,680.00) for a period of five (5) years. Reference 24 Page 7 of 13

8 E. Resolution # : Fry Property Farming Contract - Continued NOW, THEREFORE, BE IT RESOLVED by the Stark County Park District Board of Park Commissioners to authorize the Park Director to enter into a contract (attached as Exhibit B, and approved to legal form and sufficiency by Attorney William Morris, with Bear Creek Stables, LLC for the farming of Eighty-Four (84) acres of the Fry Family Park for five years and to annually collect the amount of Sixteen Hundred Eighty Dollars ($1,680.00). B. Bryan MOVED to adopt this resolution, which was SECONDED by C. Ringer Person contracted with has horses and is cutting the field for his own use $20.00/acre per year agreement. Cost is low because land is very fragmented Area has been farmed before. It is better to have it farmed than to lay fallow, and we don t have to mow it ourselves The park will keep as much of it farmland as possible and reforest the rest C. Ringer expressed concern about Page 4 article 4, sub paragraph 2 of the contract that says will hold them harmless for 3 rd party liability. If this is the case, change the contract. If no, sign as is F. # : Ohio Department of Natural Resources (ODNR) Operating Plan WHEREAS, a 2017 Stark County Park District Land Management Operating Plan with the Ohio Department of Natural Resources (ODNR) regarding Deer Creek and Walborn Reservoirs and all other Park Lands is attached as Exhibit C; and WHEREAS, adoption of the operating plan is required annually in accordance with the management agreement with ODNR authorized by Resolution #99-033; and WHEREAS, the Park Director, Robert A. Fonte, is recommending approval of said operating plan. NOW, THEREFORE, BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to accept the attached (Exhibit C) 2017 Stark County Park District Land Management Operating Plan with the Ohio Department of Natural Resources as recommended by the Park Director, Robert A. Fonte. C. Ringer MOVED to adopt this resolution, which was SECONDED by D. Freeland We do not own this property, we manage it in partnership with the state Reference 25 Page 8 of 13

9 G. # : Hazard Mitigation Grant Program FEMA-DR-4098-OH-Increment 4 WHEREAS, the Stark County Park District Board of Park Commissioners approved Increment 1 of the Hazard Mitigation Grant Program FEMA-DR-4098-OH in an amount not to exceed Seven Hundred Forty- Two Thousand Eight Hundred and Seventy-Five Dollars ($742,875.00) with Resolution #: ; and WHEREAS, the Stark County Park District Board of Park Commissioners approved Increment 2 of the Hazard Mitigation Grant Program FEMA-DR-4098-OH in an amount not to exceed Seven Hundred Fifty- Eight Thousand One Hundred Twenty-Five Dollars ($758,125.00) with Resolution # ; and WHEREAS, the Stark County Park District Board of Park Commissioners approved Increment 3 of the Hazard Mitigation Grant Program FEMA-DR-4098-OH in an amount not to exceed Three Hundred Twenty-Two Thousand Five-Hundred Dollars ($322,500.00) with Resolution # ; and WHEREAS, the Stark County Park District Board of Park Commissioners approved Increment 4 of the Hazard Mitigation Grant Program FEMA-DR-4098-OH in an amount not to exceed Three Hundred Thirty- Two Thousand Eighty-Eight Dollars ($332,088.00) with Resolution# ; and WHEREAS, it is necessary to amend the 2017 Budget and appropriations in an amount not to exceed One Hundred Sixty Thousand Two Hundred and Seventy Dollars ($160,270.00) for Increment 4 of the Hazard Mitigation Grant Program FEMA-DR-4098-OH; and WHEREAS, the total Hazard Mitigation Grant Program FEMA-DR-4098-OH is not to exceed Two Million One Hundred Fifty-Four Thousand Five Hundred Eighty-Eight Dollars ($2,154,588.00). NOW, THEREFORE BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to designate Robert A. Fonte, Park Director, as agent and authorize the Park Director (agent) to sign/execute any paperwork necessary to complete the Hazard Mitigation Grant Program FEMA-DR OH; and BE IT FURTHER RESOLVED, by the Stark County Park District Board of Park Commissioners to amend the 2017 Budget and appropriations for Fund 696-Hazard Mitigation Grant Program by an amount not to exceed One Hundred Sixty Thousand Two Hundred and Seventy Dollars ($160,270.00) for the completion of the Hazard Mitigation Grant Program FEMA-DR-4098-OH. C. Ringer MOVED to adopt this resolution, which was SECONDED by P. Quick Have to reapprove the budget Reference 26 Page 9 of 13

10 H. # : Quail Hollow Volunteer Association Partnership Agreement WHEREAS, the Stark County Park District and the Quail Hollow Volunteer Association desire to enter into a partnership agreement (attached as Exhibit D); and WHEREAS, the partnership agreement will be mutually beneficial for both agencies; and WHEREAS, the Quail Hollow Volunteer Association is qualified by virtue of having a dedicated 501(c)(3) Volunteer Association with a shared interest in the success of Quail Hollow Park. NOW, THEREFORE BE IT RESOLVED, by the Stark County Park District Board of Park Commissioners to authorize the Park Director, Robert A. Fonte, to sign/execute the Partnership Agreement with the Quail Hollow Volunteer Association (attached as Exhibit D) as approved for legal form and sufficiency by Attorney William Morris. D. Freeland MOVED to adopt this resolution, which was SECONDED by P. Quick Master plan will be adopted later in the year This replaces the agreement they had with the state. They agreed to the terms, and the final version will be a 5 year agreement C. Ringer Page 3, Paragraph 10, take out words in part Under A. Stark Park Agrees to, number 10: take out occasioned wholly or in part and change to directly or approximately solely caused Approve with corrections being made that are mentioned during discussion I. # : Mahoning Road Project and Cooks Lagoon Park WHEREAS, the City of Canton desires to make improvements to Mahoning Road as part of ODOT PID 90365; and WHEREAS, the Stark County Commissioners own the property known as Cooks Lagoon Park and the Stark County Park District manages the property for greenspace and recreational purposes; and WHEREAS, the Mahoning Road Project will impact the parking area, entrance sign and associated landscaping at Cooks Lagoon Park; and WHEREAS, the fair market value of the impact to the Stark County Park District has been established at Eight Thousand One Hundred Fifty Dollars ($8,150.00); and WHEREAS, the parking lot will be restored to existing conditions after the project is complete and the Park District is able to secure replacement signage for the established fair market value of Eight Thousand One Hundred Fifty Dollars ($8,150.00). Reference 27 Page 10 of 13

11 I. # : Mahoning Road Project and Cooks Lagoon Park - Continued NOW, THEREFORE, BE IT RESOLVED by the Stark County Park District Board of Park Commissioners to authorize the Park Director, Robert A. Fonte, to enter into the agreement (attached as Exhibit E), having been approved as to legal form and sufficiency by Attorney William F. Morris, to accept Eight Thousand One Hundred Fifty Dollars ($8,150.00) for the impact to Cooks Lagoon Park. B. Bryan MOVED to adopt this resolution, which was SECONDED by D. Freeland None 9. DIRECTOR S REPORT Quail Hollow volunteer wants to sell the park her historical research. She turned down the park s offer, and ed an appeal to the board. She wants more money. The Quail Hollow design firm said they could do the master plan without her input, and we don t want to set a precedent for paying volunteers. The board agreed the answer to her offer is still no The city approved the Pioneer Trail Agreement. It is partnership project. The park should have the contract to the board March 1 for approval for us to build the trail The Northeast Ohio Parks Effort. They scheduled a retreat at Allerdale Park in the Medina area and invited Bob to attend. It is March 13 th from 4:00-6:00. It is a regional planning group that is talking to all parks in Northeast Ohio. The board members are welcome to attend Sarah: Strategic Planning Process Presented an update version of our Mission/Vision/Values to be adopted later. Requested that the board let us know if they have any feedback There is an overview of our 7 main goals and objectives, and how to achieve these objectives Some things the park is focusing on is beefing up our safety training and getting communications out to the community on projects and planning 10. Executive Session BE IT RESOLVED, to adjourn into Executive Session at 4:54 PM to consider the appointment, employment, dismissal, discipline, promotion, demotion, and/or compensation of a public employee or official, and/or the investigation of charges or complaints against a public employee, official, licensee, or regulated individual, unless the public employee, official, licensee, or regulated individual requests a public hearing pursuant to division (G) (1) of this section of the Ohio Revised Code (ORC).; and to prepare for, conduct, and/or review negotiations or bargaining sessions with public employees concerning their compensation or other terms and conditions of their employment pursuant to division (G)(4) of this section of the ORC Reference 28 Page 11 of 13

12 10. Executive Session - Continued C. Ringer moved to adopt this motion, which was SECONDED by D. Freeland MOTION CARRIED on a roll call vote as follows: 11. RECONVENE FROM EXECUTIVE SESSION BE IT RESOLVED to reconvene to Regular Session at 5:22 p.m. D. Freeland MOVED to adopt this resolution, which was SECONDED by C. Ringer BE IT RESOLVED to adjourn at 5:22 pm. Next scheduled meeting: March 1, 2017, at 2:00 pm at the Sippo Lake Clubhouse. C. Ringer MOVED to adjourn, which was SECONDED by B. Bryan Reference 29 Page 12 of 13

13 APPROVAL DATE: March 1, 2017 ATTEST: Andy Hayden, Chairperson Stark County Park Commission Robert A. Fonte, Director/Secretary to the Board Stark County Park District Sandra Smith/Clerk to the Board Stark County Park District Reference 30 Page 13 of 13

Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse August 2, 2017 Page 1 of 6 (AGENDA ITEM: 3)

Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse August 2, 2017 Page 1 of 6 (AGENDA ITEM: 3) Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse August 2, 2017 Page 1 of 6 (AGENDA ITEM: 3) 1. CALL TO ORDER - The regular meeting of the Stark County Park Commission

More information

Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse May 3, 2017 Page 1 of 15 (AGENDA ITEM: 3)

Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse May 3, 2017 Page 1 of 15 (AGENDA ITEM: 3) Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse May 3, 2017 Page 1 of 15 (AGENDA ITEM: 3) 1. CALL TO ORDER - The regular meeting of the Stark County Park Commission

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, 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. Mayor Klco asked for

More information

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

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

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge.

1. Call to Order Chair Gasperson called the meeting to order. 3. Pledge of Allegiance Commissioner Walker led the pledge. Page 1 of 5 POLK COUNTY Monday, March 7, 2011, 7:00 PM PUBLIC HEARING BOARD OF COMMISSIONERS REGULAR MEETING Green Creek Fire Department Columbus (Green Creek Township), NC MINUTES PRESENT: Chair Gasperson,

More information

2017 RESOLUTIONS THROUGH

2017 RESOLUTIONS THROUGH 2017 RESOLUTIONS 2017-1 THROUGH 2017-95 2017-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 10, 2017 2017-2 A RESOLUTION AUTHORIZING

More information

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER:

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: Resolution # CONSENT RESOLUTION OF CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: WHEREAS, the undersigned are the Directors of Ceres Gleann Homeowners Association, Inc.,

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

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

PRC MINUTES. March 8, 2011 ATTENDANCE

PRC MINUTES. March 8, 2011 ATTENDANCE 10 March 8, 2011 The Board of Park and Recreation Commissioners of Mecklenburg County, North Carolina, met at Jetton Waterfront Hall located at 19000 Jetton Road, Cornelius, NC on Tuesday, March 8, 2011

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 The Allen County Board of Commissioners met in regular session at 8:30 a.m. with Chairperson Jerry Daniels, Commissioner John F. Brocker,

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

AGENDA Rush Line Corridor Task Force Meeting May 31, :30 p.m. Maplewood Community Center Conference Room A/B 2100 White Bear Ave, Maplewood

AGENDA Rush Line Corridor Task Force Meeting May 31, :30 p.m. Maplewood Community Center Conference Room A/B 2100 White Bear Ave, Maplewood AGENDA Rush Line Corridor Task Force Meeting May 31, 2018 4:30 p.m. Maplewood Community Center Conference Room A/B 2100 White Bear Ave, Maplewood Item: Action Requested: Chair Victoria Reinhardt 1. Call

More information

Chessie Trail Advisory Committee Minutes. March 10, :30 5:45 pm Hinty Hall Conference Room

Chessie Trail Advisory Committee Minutes. March 10, :30 5:45 pm Hinty Hall Conference Room Chessie Trail Advisory Committee Minutes March 10, 2016 4:30 5:45 pm Hinty Hall Conference Room 1. Attendance a. Present: i. Col James Williams, VMI ii. Sam Crickenberger, Rockbridge County iii. Keith

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

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

RESOLUTION NO. 14R-2452

RESOLUTION NO. 14R-2452 RESOLUTION NO. 14R-2452 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF SARASOTA, FLORIDA: ESTABLISHING AN AD HOC COMMITTEE TO BE KNOWN AS THE BOBBY JONES GOLF CLUB STUDY COMMITTEE; SETTING FORTH RECITALS

More information

Chris Dasté, Park, Recreation and Community Services Director

Chris Dasté, Park, Recreation and Community Services Director City of Burbank Park, Recreation and Community Services Department Memorandum Date: September 14, 2010 To: From: Subject: Michael S. Flad, City Manager Chris Dasté, Park, Recreation and Community Services

More information

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss TOWN OF DRYDEN TOWN BOARD MEETING February 14, 2019 Present: Elected Officials: Other Town Staff: Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss Bambi L. Avery,

More information

GEAUGA PARK DISTRICT BOARD MEETING MINUTES December 13, 2011

GEAUGA PARK DISTRICT BOARD MEETING MINUTES December 13, 2011 GEAUGA PARK DISTRICT BOARD MEETING MINUTES December 13, 2011 Prior to the start of the meeting, Dr. Rzeszotarski was honored with cake and punch in recognition of 16 years of service as a Park Board Commissioner.

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT MINUTES CENTENNIAL CELEBRATIONS SELECT COMMITTEE

CORPORATION OF THE TOWNSHIP OF ESQUIMALT MINUTES CENTENNIAL CELEBRATIONS SELECT COMMITTEE CORPORATION OF THE TOWNSHIP OF ESQUIMALT MINUTES CENTENNIAL CELEBRATIONS SELECT COMMITTEE Tuesday, 6:30 P.M. Wurtele Room, Esquimalt Municipal Hall PRESENT: Mayor Barbara Desjardins Bruce Devitt, Vice

More information

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED BLAIR TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 10, 2017 6:00 P.M. APPROVED CALL TO ORDER: The regular meeting of the was held at 6:00 P.M. on January 10, 2017 at the Township Hall and was called

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, 2011 7:00 PM CALL TO ORDER: Mayor Eric Peterson called the Regular Meeting of the Wyoming City Council for April 5, 2011 to order

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO April 25, 2016 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO April 25, 2016 Page 1 of 6 Page 1 of 6 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Galen Stoll,

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

CLARKE COUNTY RESERVOIR COMMISSION

CLARKE COUNTY RESERVOIR COMMISSION CLARKE COUNTY RESERVOIR COMMISSION, IA Clarke County Fairgrounds Event Center Building 2070 Highway 34, IA 50213 Thursday, June 11, 2009 9:00 a.m. Sandy Kale, Chairperson Jack Cooley, Vice Chairperson

More information

COUNCIL MEETING REGULAR SESSION

COUNCIL MEETING REGULAR SESSION 10791 COUNCIL MEETING REGULAR SESSION August 7, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

PGCEA POLICY HANDBOOK

PGCEA POLICY HANDBOOK PGCEA POLICY HANDBOOK Revised by AW 04/2014 Table of Contents Table of Contents... 1 I. BOARD OF DIRECTORS... 3 II. GOVERNANCE... 4 A. President... 4 1. Conferences... 4 2. President s Expenses... 4 3.

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

More information

Fire Management Assistance Grants: Frequently Asked Questions

Fire Management Assistance Grants: Frequently Asked Questions Fire Management Assistance Grants: Frequently Asked Questions Updated February 14, 2019 Congressional Research Service https://crsreports.congress.gov R43738 Summary Section 420 of the Robert T. Stafford

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS

More information

Minot Park Board Monthly Meeting. November 21, :30pm

Minot Park Board Monthly Meeting. November 21, :30pm Minot Park Board Monthly Meeting November 21, 2017 6:30pm Meeting was called to order at 6:30pm by President Beck. All Park Commissioners were in attendance, including Mr. Merritt. Ms. Dewitz acting as

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

Minutes of the Village Council Meeting February 22, 2016

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

More information

Board Meeting Minutes

Board Meeting Minutes oard Meeting Minutes 5100 West Central Avenue 419.407.9700 Toledo, Ohio 43615-2100 metroparkstoledo.com METROPOLITAN PARK DISTRICT OF THE TOLEDO AREA MINUTES OF THE REGULAR OARD MEETING HELD MARCH 20,

More information

Item 3 Rules of the City of Onalaska Common Council and its Sub Committees Harassment Free Forum

Item 3 Rules of the City of Onalaska Common Council and its Sub Committees Harassment Free Forum 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 The Meeting of the was called to order at 7:00 p.m. on Tuesday, September 11, 2018.

More information

PUBLIC HEARING BOARD OF MAYOR AND ALDERMEN JUNE 14, 2016

PUBLIC HEARING BOARD OF MAYOR AND ALDERMEN JUNE 14, 2016 PUBLIC HEARING BOARD OF MAYOR AND ALDERMEN JUNE 14, 2016 A public hearing was held at the Municipal Building on June 14, 2016, pursuant to notice in the Elk Valley Times. Mayor Law was present and presiding,

More information

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

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

More information

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, 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 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Orange Township Trustees December 1, 2014 Regular Meeting

Orange Township Trustees December 1, 2014 Regular Meeting The audio recording, resolutions passed, and any attachments constitutes an accurate record of the Orange Township Trustee Minutes at the above dated meeting as determined by the Fiscal Officer. The following

More information

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011

ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011 ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011 The meeting was called to order at 10:05A.M. By Nicholas Ecker-Racz, Moderator, after a five minute delay to allow people to get checked off the checklist and

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013 Walters called the meeting to order at 4:02 p.m. at the Jackson Township Hall with all Trustees, Kerr attending

More information

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant Regular Board Meeting JANUARY 25, 2017 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 01 17 Amendment to Board Resolution 2 nd Motioned Approved 46 14 Resolution No. 02 17

More information

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 The St. Charles Park District Board met at Norris Recreation Center on Tuesday, July 26, 2016 at 6:31pm. President Bob Carne

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

Citizens and Guests Bob Alexander, Palatine Hills Golf Association Gary Gray, Palatine Baseball Association

Citizens and Guests Bob Alexander, Palatine Hills Golf Association Gary Gray, Palatine Baseball Association Minutes of a Regular Meeting of the Board of Park Commissioners of the Palatine Park District, Cook County, Illinois, held in the Palatine Township Senior Center, in said District, at 505 S. Quentin Rd,

More information

EXCUSING COUNCIL MEMBER DEMOTT

EXCUSING COUNCIL MEMBER DEMOTT TOWN OF GRANT-VALKARIA, FLORIDA ZONING BOARD OF APPEALS AND TOWN COUNCIL REGULAR MEETING MINUTES WEDNESDAY, APRIL 11, 2018 COUNCIL CHAMBER, 1449 VALKARIA ROAD, GRANT VALKARIA, FL 32950 The Zoning Board

More information

Beaver Township Regular Board Meeting Minutes

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

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

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

North Perry Village Regular Council Meeting February 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. Mayor Klco asked for

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018 St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO 80501 May 14, 2018 I. ROUTINEITEMS A. Roll Call - Terry Lance Board members present:

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

More information

GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011

GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011 GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011 The regular meeting of the Geauga Park District Board was held on May 10, 2011 at the Donald W. Meyer Center, Chardon, Ohio. The meeting was called

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m. TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council held on Tuesday, February 25 th, 2014 PRESENT: STAFF: Mayor Ross Forrest Councillor Bob Day Councillor Frank Hornbrook Councillor Jayne Ingram

More information

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

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

More information

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, September 11, 2013, 7:00 p.m., Town Hall

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, September 11, 2013, 7:00 p.m., Town Hall Town of New Castle 450 W. Main Street PO Box 90 New Castle, CO 81647 Posted Remove 9/12/2013 Administration Department Phone: (970) 984-2311 Fax: (970) 984-2716 www.newcastlecolorado.org Agenda New Castle

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President

More information

Richland Borough Council Meeting Minutes August 7, 2018 (Recording A 02)

Richland Borough Council Meeting Minutes August 7, 2018 (Recording A 02) Richland Borough Council Meeting Minutes August 7, 2018 (Recording A 02) Present: Dennis Seldomridge, Kelly Bricker, Matt Johnson, Larry Hartman, Mark Brubaker, Travis Randler, Mayor Ray Shanaman, Attorney

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. September 12, 2018

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. September 12, 2018 CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS September 12, 2018 The Champaign Park District Board of Commissioners held a Regular Board on Wednesday, September

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m.

GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, :30 p.m. Minutes of Regular Meeting January 13, 2015 GREENWICH TOWNSHIP MINUTES OF REGULAR MEETING JANUARY 13, 2015 7:30 p.m. Mayor Reinhart called the meeting to order stating, Adequate notice of this meeting

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Cook called the regular meeting of the Franklin Township Board of Trustees to order at 6:30 P.M. January 12, 2017 at 2193 Frank Road. Chairman Cook gave the welcome. Reverend Snodgrass led the

More information

February 2, 2016 Statesboro, GA. Regular Meeting

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

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 Exhibit # E-1 11 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 A. Call to Order, Roll Call and Pledge of Allegiance. President Dale Cox called the

More information

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018 WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO October 28, 2013 Page 1 of 8

LAKE TOWNSHIP, STARK COUNTY, OHIO October 28, 2013 Page 1 of 8 Page 1 of 8 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: Galen Stoll, President John Arnold,

More information

Charter Township of Lyon. Board of Trustees Regular Meeting Minutes January 2, 2018

Charter Township of Lyon. Board of Trustees Regular Meeting Minutes January 2, 2018 Board of Trustees Regular Meeting Minutes January 2, 2018 The meeting was called to order by Supervisor Dolan at 7:04 p.m. Approved: FEBRUARY 5, 2017 Roll Call: Absent: Lise Blades Patricia Carcone Michele

More information

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

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

More information

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

MINUTES OF MEETING HELD SEPTEMBER 9, 2013 At a regular meeting of the Board of Trustees of Boardman Township, Mahoning County, Ohio, held on the above date at 5:30 p.m. at the Boardman Township Government Center, 8299 Market Street, Boardman,

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on January 31, 2017 at 8:00 a.m. with the following person

More information

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM Call to Order OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, 2012 7:00PM A regular meeting of the Open Space Advisory Committee and the Agriculture Advisory

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

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

February 20, :00 p.m.

February 20, :00 p.m. Minutes Granbury City Council Regular Meeting G February 20, 2018 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County, Minnesota met at 10:00 A.M., June 21, 2005, pursuant to adjournment.

More information

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

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

More information

Lee Township March 13, 2017

Lee Township March 13, 2017 Lee Township March 13, 2017 The regular meeting of the Lee Township Board was called to order 7:34 pm at the Lee Township Hall located at 877 56 th Street, Pullman, Michigan. Members Present: Trustee Black,

More information

North Perry Village Regular Council Meeting February 7, Record of Proceedings

North Perry Village Regular Council Meeting February 7, 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

Also present are the following resource personnel:

Also present are the following resource personnel: SV/ Windsor, Ontario January 25, 2011 A meeting of the Seniors Advisory Committee is held this day commencing at 1:30 o clock p.m. in the Parks and Recreation Large Board Room at 2450 McDougall Avenue,

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011 MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011 The Board of Park Commissioners held their regular meeting on June 23, 2011 in the Tom Baker meeting room of the City/County Building. President

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on December 12, 2013, in the Administration Building of said Park

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007 Meeks called the meeting to order at 5:00 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information