PLYMOUTH TOWNSHIP REGULAR MEETING. April 11, 2016

Size: px
Start display at page:

Download "PLYMOUTH TOWNSHIP REGULAR MEETING. April 11, 2016"

Transcription

1 PLYMOUTH TOWNSHIP REGULAR MEETING April 11, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger Chairman Lenore Bruno Vice-Chairwoman Marty Higgins Ron Trask Karen Weiss Manager Tom Speers Solicitor Joe Lawrence Chief of Police Lonnie Manai Woodrow & Associates Pledge of Allegiance The Regular Meeting was called to order at 7:00 p.m. and Mr. Eisenberger led the Pledge of Allegiance. 1) Emergency Responders Thank You Mike Monsell Mr. Eisenberger stated that this item pertains to a resident, Mike Monsell who is present this evening regarding the rescue of his eleven year old son who was trapped in his garage door at 107 Cardinal Drive. Mr. Monsell thanked all those who were involved with the rescue including the 911 operator, Plymouth Ambulance paramedics, and Plymouth Fire Company for their assistance in rescuing his son. Mr. Eisenberger thanked the emergency responders who he believes to be the best in the County. 2) Recognition Hugh Cullen Mr. Eisenberger recognized Hugh Cullen from Harmonville Fire Company No.1 for his twenty-nine years of service. He thanked him for serving on numerous committees and for his professionalism. Plymouth Township Council commends Mr. Cullen for his outstanding service to the fire company as well as the businesses and residents and for making Plymouth Township a better place to live. Ms. Bruno thanked Mr. Cullen for his years of service. PUBLIC COMMENT- Mr. Eisenberger asked if there was any public comment

2 pertaining to any of the items advertised on the agenda and there was none. ANNOUNCEMENT - Executive Session held March 15, 2016 Executive Session held April 4, 2016 Chairman Eisenberger announced that Executive Sessions were held on March 15 th, and April 4, 2016 in order to discuss litigation and personnel matters. APPPROVAL OF MINUTES: Chairman Eisenberger called for the approval of the minutes. a. Workshop Meeting March 7, 2016 b. Regular Meeting March 14, 2016 Ms. Bruno made a motion to approve the minutes without the necessity of reading. The motion was seconded by Mr. Trask; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, APPROVAL OF DEPARTMENTAL REPORTS AND BILLS: Chairman Eisenberger called for the approval of the departmental reports and bills. Mr. Higgins made a motion to approve the departmental reports and bills. The motion was seconded by Ms. Bruno; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. ADMINISTRATION a.tax Settlement Mr. Speers stated that this item pertains to a tax settlement between the Township and BRE/ESA Portfolio Executive Stay America which is located on Irwins Lane. The assessment appeal results in the following overpayments to the Township $1, $1, and $ Mr. Higgins made a motion to approve the tax settlement and was seconded by Ms. Bruno. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. b.crown Castle Right-of-Way Use Agreement Mr. Speers stated that about two years ago the Township looked into amending its cell tower ordinance. The ordinance was updated to permit DAS antennas. An application was filed by Crown Castle which was reviewed for zoning compliance. There are seven DAS antennas that will be placed in the Township rights-of-way. Crown Castle will pay the Township a $450 fee per year, per antenna. Crown Castle is seeking approval for the right-of-way agreement. Ms. Bruno made a motion to approve

3 the agreement and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, POLICE/PUBLIC SAFETY PUBLIC WORKS/SEWER a.municipal Waste Management Plan Resolution ACTION Mr. Speers stated that every ten years the County is required to update the Municipal Waste Management Plan. Within the plan there is a list of trash disposal facilities available to the municipalities. There will be minimal impact on Plymouth Township with Plymouth still using the Trash to Steam Plant. The resolution is to approve the 2015/2016 revisions to the plan. Mr. Trask made a motion to approve the resolution and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. b.blizzard Reimbursement Resolution Mr. Speers stated that PEMA is considering reimbursements for the expenses that the Township suffered in the January, 2016 snowstorm. This resolution pertains to a designation of agent which will be Chris Loschiavo, the Township Public Works Director. Mr. Loschiavo will submit the application on behalf of the Township. Mr. Higgins made a motion to approve the resolution and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. c.montgomery County Diamond Run Sewer Agreement Mr. Speers stated that this item pertains to an agreement on what has been completed on the Diamond Run Projects and the Lafayette Street extension. The County is putting in new infrastructure in those places including the sewer system. The Township is asking to include certain projects to be installed at the County s expense and the Township will reimburse portions. This has been recommended by the Township Engineer. Mr. Eisenberger stated that it makes sense to do the work now rather than at a later time. Mr. Trask made a motion to approve the agreement and was seconded by Ms. Bruno. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, d.padot Resolution Pedx at Germantown Pike & Walton Road ACTION Mr. Speers stated that this resolution authorizes Chris Loschiavo, the Public Works Director to submit an application to PADOT for a modification to the traffic signals at Germantown Pike and Walton Road. The nature of the change is to allow a few extra seconds for

4 a pedestrian to cross the street when the button is pushed. It also includes a sign for drivers to yield to pedestrians in the crosswalk. These changes will make it safer to cross the street. Ms. Bruno made a motion to approve the resolution and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. ENGINEERING SUBDIVISION AND LAND DEVELOPMENT a.s.d Driscoll Tract/Plymouth Road at Johnson Road 1) Expiration date June 30, 2016 b.s.d.15-2 Lynda Drive Subdivision 1) Extension granted to July 26, 2016 ACTION Ms. Bruno made a motion to grant the extension request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. c.l.d.15-2 MONTCO Dept. of Assets & Infrastructure 1) Extension granted to September 30, 2016 ACTION Mr. Trask made a motion to grant the extension request and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. d.s.d.15-5 Cold Point Village Pharmacy/CVS 1) Expiration date June 30, 2016 e.s.d W. Germantown Pike 1) Expiration date July 8, 2016 f.l.d Plymouth Hospitality, LLC 1) Extension granted to July 23, 2016 ACTION Ms. Bruno made a motion to grant the extension request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. g.l.d Be Amazing, LLC/3023 & 3025 Walton Road 1) Expiration date June 22, 2016 h.extension Requests ACTION 1)Metroplex 3 requested to November 1, 2016 Ms. Bruno made a motion to grant the extension and was seconded by Mr. Higgins. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. 2) 2928 Walton Road requested to November 1, 2016 Mr. Higgins made a motion to grant the extension and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr.

5 Manero was absent. CODE ENFORCEMENT/HEALTH a.records Disposition Resolution ACTION Mr. Higgins made a motion to approve the resolution authorizing the disposition of building plans, various years in the amount of twenty cubic feet and cassette recordings of Council meetings, various years, four boxes. The motion was seconded by Ms. Bruno; a roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, ZONING a.zoning Hearings Ms. Bruno announced that the Zoning Hearing Board of Plymouth Township will hold a public hearing on Wednesday, April 27, 2016, commencing at 7:00 p.m., in the Plymouth Township Building on the following applications: 1) CITY SIGN SERVICES, INC. (CARLINO COMMERCIAL DEVELOPMENT) 510 TOWNSHIP LINE ROAD, 2) KATHERINE RENNER 1222 WOODSIDE ROAD, 3) PLYMOUTH MEETING, PA. LLC 601 WEST GERMANTOWN PIKE, AND 4) KELMAN & MAGLIARI REALTY, LLC BUTLER PIKE. Any citizen of Plymouth Township or interested party may attend the public hearing and have an opportunity to be heard. PARKS AND RECREATION a.sdm Bricks and Pavers Mr. Trask announced that there are currently bricks and pavers available for purchase for those who want to honor a loved one who has served in the armed forces. In addition, the Parks and Recreation Department is still seeking monetary donations from businesses. b.plymouth Township Day Announcement Saturday, June 4, :00 a.m. 3:00 p.m. Ms. Bruno announced that Plymouth Township Day will be held on Saturday, June 4, 2016 from 11:00 a.m. until 3:00 p.m. This is the 25 th anniversary of the celebration. The festivities will include a craft fair, pony rides, food trucks, rock wall, adult tailgate and games, balloon artist, face painting, and more. All are welcome to attend. c.comprehensive Parks Plan DCNR Grant Resolution ACTION Mr. Higgins stated that Council is in receipt of a memo from Karen Franck asking for authorization to apply for a DCNR Planning Grant to update the Parks and Recreation Comprehensive Plan. The plan includes a strong emphasis on bike trails and walkway connections. Mr. Higgins made a motion to approve the resolution and was seconded by Mr. Trask. A roll call vote was taken and the

6 motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. d.waiver of 3 Quotes Demolition of 421 Lucetta Street Mr. Trask stated that Council is in receipt of correspondence from Rick Carbo, the Building and Grounds Director regarding the demolition of 421 Lucetta Street. Mr. Carbo sent out four requests for the demolition and only received one quote back from H & R Landscaping in the amount of $14,995. $19,000 has been budgeted for the demolition. He is requesting that Council waive the requirement of obtaining three quotes since it is not possible to get the three quotes in the geographical area. Mr. Higgins made a motion to approve the request and was seconded by Mr. Trask. A roll call vote was taken and the motion passed 4-0 with Ms. Bruno, Mr. Eisenberger, Mr. Higgins, and Mr. Trask in favor. Mr. Manero was absent. PLANNING AND DEVELOPMENT MISCELLANEOUS/OLD BUSINESS AUDIENCE PARTICIPATION Amy Kokulus 10 Mill Creek Road asked if there was a traffic update pertaining to speeding on the road. Ms. Kokulus was advised that Mr. Trask and Mr. Higgins were meeting with Chief Lawrence following the regular meeting this evening. Ms. Kokulus also asked if Mill Creek Road was located in a flood zone. Mr. Manai explained that there was a discrepancy with the maps and the new maps have corrected this. ADJOURNMENT There being no further business, the Regular Meeting was adjourned at 7:42 p.m. Respectfully submitted, Mary Beth Jamison Recording Secretary

PLYMOUTH TOWNSHIP REGULAR MEETING. September 12, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. September 12, 2016 PLYMOUTH TOWNSHIP REGULAR MEETING September 12, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean

More information

PLYMOUTH TOWNSHIP REGULAR MEETING. June 13, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. June 13, 2016 PLYMOUTH TOWNSHIP REGULAR MEETING June 13, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger

More information

PLYMOUTH TOWNSHIP REGULAR MEETING. July 12, 2010

PLYMOUTH TOWNSHIP REGULAR MEETING. July 12, 2010 PLYMOUTH TOWNSHIP REGULAR MEETING July 12, 2010 Plymouth Township Council held its Regular Meeting this evening at the Plymouth Township Building. The following officials were in attendance: Council: Vince

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, 2018 Council meeting came to order at 19:00 hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with the

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

(27) BOARD OF COMMISSIONERS of NETHER PROVIDENCE TOWNSHIP MEETING of May 24, 2018

(27) BOARD OF COMMISSIONERS of NETHER PROVIDENCE TOWNSHIP MEETING of May 24, 2018 (27) BOARD OF COMMISSIONERS of NETHER PROVIDENCE TOWNSHIP MEETING of May 24, 2018 A public meeting of the Board of Commissioners of Nether Providence Township, duly advertised and posted in accordance

More information

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017 The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017 The regular meeting of the Board of Supervisors of East Donegal Township was held on Thursday, October 5, 2017,

More information

Meeting Minutes of December 1, 2005 Board of Supervisors

Meeting Minutes of December 1, 2005 Board of Supervisors Meeting Minutes of December 1, 2005 Board of Supervisors Chairman Lindborg called the Board of Supervisors Meeting of December 1, 2005 to order at 7:30 p.m. and then led those present in the Pledge of

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES 0 0 0 0 EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 0 PAOLI PIKE TUESDAY, MARCH, 0 :00 pm APPROVED MINUTES The Board met in Executive Session at :00 p.m. to discuss a personnel matter Present: Chairman

More information

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 PRESENT Patricia A. Janoski Robert W. Seibert, Jr. Robert Exler Emiliano

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

Regular Meeting December 14, 2016

Regular Meeting December 14, 2016 Regular Meeting December 14, 2016 The Regular Meeting of the Washington Township Board of Supervisors was held on December 14, 2016 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

Meeting Minutes of November 4, 2004 Board of Supervisors

Meeting Minutes of November 4, 2004 Board of Supervisors Meeting Minutes of November 4, 2004 Board of Supervisors Vice-Chairman Lindborg called the Board of Supervisors Meeting of November 4, 2004 to order at 3:05 p.m. and then led those present in the Pledge

More information

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner 189 REGULAR PUBLIC MEETING NOVEMBER 21, 2005 MEMBERS PRESENT MEMBERS ABSENT OTHERS PRESENT CALL TO ORDER GENERAL ANNOUNCEMENTS EXECUTIVE SESSION ANNOUNCEMENT Allan Robertson, President Jerry Batcha, Commissioner

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor

More information

LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS. Meeting Minutes January 30, 2018 Lower Frederick Township

LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS. Meeting Minutes January 30, 2018 Lower Frederick Township LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 30, 2018 Lower Frederick Township Workshop Municipal Building 53 Spring Mount Road Bob Yoder Chairman, called the meeting to order

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS WORKSHOP 1580 PAOLI PIKE July 27, :00pm Final Approved Minutes

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS WORKSHOP 1580 PAOLI PIKE July 27, :00pm Final Approved Minutes EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS WORKSHOP 1580 PAOLI PIKE July 27, 2010 7:00pm Final Approved Minutes Present: Chairman Senya D. Isayeff, Vice-Chairman Thom Clapper, and Supervisors Don McConathy,

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

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

More information

Approval of Minutes September 18, 2017: The meeting minutes were unanimously approved as submitted.

Approval of Minutes September 18, 2017: The meeting minutes were unanimously approved as submitted. Members - Commissioner and Chair Joseph A. Lavalle; Commissioners Kip McFatridge and Kevin Spearing; Paul E. Purtell, Director of Code Enforcement; David Elsier, Director of Public Works I. Moment of Silent

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Vice-Chairman William Patterson, Member Dean Becker, Member Edward Savitsky, Chairman Gordon MacElhenney, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

Call to Order: The meeting was called to order by Commissioner and Chair Lavalle at 7 pm.

Call to Order: The meeting was called to order by Commissioner and Chair Lavalle at 7 pm. Members - Commissioner and Chair, Joseph A. Lavalle; Commissioners Kip McFatridge and Kevin Spearing; Paul E. Purtell, Director of Code Enforcement; David Elsier, Director of Public Works I. Moment of

More information

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA 6:30 PM Workshop / Walking Tour of Township Building for positioning of Security Camera s 7:30 PM Called to Order/ Pledge of Allegiance Minutes of

More information

Meeting Agenda State College Borough Planning Commission. June 7, Room 304 / 12:00 p.m.

Meeting Agenda State College Borough Planning Commission. June 7, Room 304 / 12:00 p.m. Page 1 of 20 Meeting Agenda State College Borough Planning Commission Room 304 / 12:00 p.m. I. II. Call to Order Roll Call Michael Roeckel, Chair Anita Genger, Vice-Chair Zoe Boniface Charles Dumas Scott

More information

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170 FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

VILLAGE OF JUSTICE 7800 ARCHER ROAD, JUSTICE, IL PRESIDENT AND BOARD OF TRUSTEES SECOND REGULAR BOARD MEETING OF FEBRUARY

VILLAGE OF JUSTICE 7800 ARCHER ROAD, JUSTICE, IL PRESIDENT AND BOARD OF TRUSTEES SECOND REGULAR BOARD MEETING OF FEBRUARY VILLAGE OF JUSTICE 7800 ARCHER ROAD, JUSTICE, IL PRESIDENT AND BOARD OF TRUSTEES SECOND REGULAR BOARD MEETING OF FEBRUARY Minutes of Monday, February 28, 2011 Mayor Kris Wasowicz called the Meeting to

More information

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015 BOARD OF SUPERVISORS SPECIAL MEETING MINUTES December 21, 2015 Call to Order The December 21, 2015 special meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00 PM by Chairman

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 Organizational Meeting called to order at 7:00 p.m. followed by the Pledge of Allegiance. ROLL CALL Robert Yoder Ron Kerwood Terry

More information

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES 133 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES MAY 1, 2018 7:06 P.M. A meeting of the Limerick Township was held on Tuesday,, in the Public Meeting Room of the Temporary Limerick Township

More information

Manor Township Supervisors Meeting. Monday, March 4, 2019

Manor Township Supervisors Meeting. Monday, March 4, 2019 Manor Township Supervisors Meeting Monday, March 4, 2019 7:00 p.m. Chairman John Wenzel called the meeting to order in the Manor Township Municipal Building at 950 West Fairway Drive, Lancaster, Pennsylvania

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

Minutes of the Council of the City of Easton, Pa.

Minutes of the Council of the City of Easton, Pa. Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the 6 th floor of City Hall, One South Third Street, Easton Pa. to consider

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m.

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m. EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES DATE AND TIME: June 21, 2017 7:20 p.m. ATTENDANCE: Board Members: John D. Bingham Douglas W. Brubaker H. Scott Russell W. Scott Wiglesworth Manager

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724) CENTER TOWNSHIP 419 Sunset Drive Butler, PA 16001 Phone: (724) 282-7805 FAX: (724) 282-6550 Board of s: Michael D. Gallagher, Solicitor Ronald Flatt, Chairman Olsen & Assoc., Engineer Andrew Erie, Vice-Chairman

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Bruce Archer, Jeff Casper, Bill Porter, Dan Aleman, Greg Noschese and Dennis Tarpley,

More information

In accordance with Resolution , John McHugh announced that the meeting was being filmed by Scott Stilson of 275 Vincent Drive.

In accordance with Resolution , John McHugh announced that the meeting was being filmed by Scott Stilson of 275 Vincent Drive. March 12, 2014 The regular meeting of the Honey Brook Township Board of Supervisors was called to order at 7:04 p.m. Supervisors John McHugh, Joe Fenstermacher, and Tracy Olsen were present, as was Township

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, 2011 6:30 P.M. Roll Call: The meeting of the Manheim Township Board of Commissioners was held at 6:30 p.m., Monday,

More information

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver.

Meghan Reed, Emmaus Main Street Manager - Request banner fee waiver. February 20, 2018 Emmaus Borough Council Agenda February 20, 2018 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes

More information

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

More information

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

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

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, October 11, 2016 at 7:30 p.m. at the Plumstead Township Municipal

More information

Members Present: Supervisors Thomas J. Neafcy, Jr., Kara Shuler, Kenneth W. Sperring, Jr., and D. Elaine De Wan.

Members Present: Supervisors Thomas J. Neafcy, Jr., Kara Shuler, Kenneth W. Sperring, Jr., and D. Elaine De Wan. 209 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES APRIL 5, 2016 7:00P.M. A meeting of the Limerick Township was held on Tuesday,, in the Public Meeting Room of the Limerick Township Municipal

More information

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza. Finance & Administrative Committee Meeting Finance & Administrative Committee Members: Commissioner and Chair R. Samuel Valenza; Commissioners Donna Parsell and Donald G. Warner. Member: Randall K. Schaible,

More information

Minutes of the Village Council Meeting June 28, 2004

Minutes of the Village Council Meeting June 28, 2004 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

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

Moment of Silent Meditation/Pledge of Allegiance

Moment of Silent Meditation/Pledge of Allegiance Board of Commissioners Members: Commissioner and President, Kevin C. Spearing; Commissioner and Vice President Charles M. Whiting; Commissioners R. Samuel Valenza, Joseph A. Lavalle, Kip McFatridge, Nicholas

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:03 pm. Roll Call: Mr. Bowen Present Mr. Glasson Present Ms. Longhitano Present Mr. Pluta

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

REGULAR PUBLIC MEETING MARCH 2, 2015

REGULAR PUBLIC MEETING MARCH 2, 2015 REGULAR PUBLIC MEETING MARCH 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER EXECUTIVE SESSION ANNOUNCEMENT D. Martin Zawarski, President Michael Hudak, Vice President Thomas Nolan, Commissioner Phil

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

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

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

More information

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, :00 P.M. Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, OCTOBER 2, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman and Albert Vagnozzi, Supervisor. Staff Present: Timothy J. Tieperman, Township

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 REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD SEPTEMBER 28, 2017 AT 6:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD SEPTEMBER 28, 2017 AT 6:00 P.M. PAGE 2017-82 MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD SEPTEMBER 28, 2017 AT 6:00 P.M. 1. The meeting was called to order at 6:05 P.M. by Mayor 2. At this time, the Pledge of

More information

MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 Monday, July 17, 2017 7:00 p.m. 1. CALL TO ORDER President Wiedmeyer called the

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

Agenda for Closed Session of the Common Council

Agenda for Closed Session of the Common Council City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, December 10, 2013

FARMINGTON BOARD OF SELECTMEN. Tuesday, December 10, 2013 FARMINGTON BOARD OF SELECTMEN Tuesday, December 10, 2013 Chairman Ryan Morgan called the meeting to order at 6:30 P.M. with the following members present: Andrew Hufnagel, Dennis Pike, Joshua Bell and

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held an Adjourned Meeting at 8:00 P.M., on Monday, November 27, 2017, at the

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

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

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

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

FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania WORK SESSION September 7, 2017

FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania WORK SESSION September 7, 2017 0 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania WORK SESSION September, 0 MEETING GENERALITIES: The Forks Township met in a work session at the Municipal Building, 0 Sullivan

More information

REGULAR PUBLIC MEETING APRIL 6, 2009

REGULAR PUBLIC MEETING APRIL 6, 2009 1 REGULAR PUBLIC MEETING APRIL 6, 2009 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER EXECUTIVE SESSION ANNOUNCEMENT Paul Weiss, President Arthur Murphy, Vice President Jerry Batcha, Commissioner Michael

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015 PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN The Regular Meeting of the Common Council was called to order by Mayor Bruce Hagen at 6:30 p.m. in the Government Center, Board Room

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES February 5, 2019 Council meeting came to order at 7 P.M hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with

More information

City Council Minutes City of Palmer, Alaska

City Council Minutes City of Palmer, Alaska A. CALL TO ORDER City Council Minutes City of Palmer, Alaska Regular Meeting February 10, 2004 A regular meeting of the Palmer City Council was held on February 10, 2004, at 7:00 p.m. in the council chambers,

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded. Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

MOSES LAKE CITY COUNCIL November 9, 2010

MOSES LAKE CITY COUNCIL November 9, 2010 7090 MOSES LAKE CITY COUNCIL November 9, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, Richard Pearce, and David Curnel The meeting was called to order at 7 p.m.

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

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 Call to Order The August 5, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

West Vincent Township Board of Supervisors Reorganization Meeting

West Vincent Township Board of Supervisors Reorganization Meeting BOS Minutes 01/02/2018 Approved 1/16/18 Page 1 of 7 West Vincent Township Board of Supervisors Reorganization Meeting January 2, 2018 7:00 PM Attendance: John Jacobs, Mike Schneider, Bernie Couris, Rob

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 14, 2018 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

YORK COUNTY PLANNING COMMISSION MONDAY, March 23, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION MONDAY, March 23, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION MONDAY, March 23, 2015-7:00 P.M. MEETING SUMMARY Vice-Chairman Coble opened the meeting at 7:00 p.m. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

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

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS MARCH 14, 2011 -- 7:00 P.M.

More information

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP. Phone: Fax:

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP.   Phone: Fax: THE CITY OF POSITIVE PROGRESSION CITY OF WEST PARK CITY COMMISSION WORKSHOP MEETING AGENDA BUDGET WORKSHOP COMMISSION CHAMBER 1965 SOUTH STATE ROAD 7, WEST PARK, FL 33023 WEDNESDAY, JUNE 20, 2018 6:00

More information

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES Lansdowne Borough Council BUSINESS MEETING January 4, 2017 APPROVED MINUTES The Lansdowne Borough Council Business Meeting was held on Wednesday, January 4, 2017, 7:00 p.m. at Borough hall. Members present:

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 A regular meeting of the Board of Directors of the Five Lakes Association was held at the Farwell Middle School

More information

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 January 12, 2016 PAGE 57 CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 Call to Order: Pledge of Allegiance: Roll Call: The regular meeting of the City Council of the

More information