MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building

Size: px
Start display at page:

Download "MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building"

Transcription

1 MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday, Dec, 13, 2012 at 5:15 p.m. at the Maysville Municipal Building. Present: Commissioner John Mains, Commissioner Kelly Ashley, Commissioner Judy Pfeffer, Commissioner Rick Litton and Mayor David Cartmell. Also present: City Manager Ray Young, City Clerk Lisa Dunbar, City Attorney Sue Brammer, Comptroller Romie Griffey, City Engineer Sam Baker, Police Chief Ron Rice, Fire Chief Eric Bach, Asst. Comptroller/HR Director Karen Cracraft, Utility Manager Eddie Wenz, Tourism/Renaissance Director Duff Giffen, Public Works Director Rick Truesdell, Zoning Administrator Matt Wallingford, Building Official Wells, Codes Officer Nicole Jones, and Asst. City Attorney Kelly Caudill. Others present: The Ledger Independent and WFTM. MINUTES AND DEPARTMENT REPORTS Motion by Commissioner Pfeffer, second by Commissioner Litton to approve the minutes of the Nov. 8 and 29, 2012 meetings and department reports as presented. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor Cartmell, Motion passes. PUBLIC COMMENT Kirby Bennett asked whether the sewer project would be extended above the railroad tracks. City Manager Young said that the city is waiting to see if the current Second Street changes improve the situation above the tracks. APPOINTMENTS AND REAPPOINTMENTS The Mayor proposed the following appointments and reappointments: Board of Architectural Review, Carol Bennett, 12/31/15 Board of Ethics, Omer Coleman & Janice Barnett, 12/8/15 Cemetery Board, Duke Ford, 12/31/15 Renaissance, Pat Fay, Jim Tierney, Mike Thomas, 12/31/16 BTADD Board, Bill Boggs & Bill Shugars, 12/31/16 Motion by Commissioner Litton, second by Commissioner Ashley to approve the proposed reappointments. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor

2 SUZETTE BLEVINS RE: MYERS PROPERTY Blevins came before the Board of Commissioners to protest Washington residents Kim and Karen Myers being allowed to make changes to their house without getting proper approval through the Board of Architectural Review. According to Blevins, an application of appropriateness was not submitted to BAR, so it became automatic after 60 days. She said that Planning and Zoning Director Matt Wallingford admitted that a mistake had been made, but she said that she believed that he intentionally let Myers change the house from wood to vinyl siding without BAR approval. Orloff Miller, who attends BAR meetings on behalf of Old Washington Inc., said that the board works hard to accommodate homeowners, and he doubts that Wallingford engaged in nepotism as Blevins asserted. Historic districts, he argued, are part of the heritage of the community not just for the benefit of homeowners. Stephanie Adair said that she thinks the City should have to pay for homeowner repairs if they are going to tell homeowners what they are allowed to do with their property. No action was taken on this issue. RESIGNATION: CITY ENGINEER See Exhibit A attached. Motion by Commissioner Mains, second by Commissioner Litton to accept the resignation of City Engineer Sam Baker. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor RESIGNATION: CONFERENCE CENTER DIRECTOR The following letter was presented to the Board of Commissioners: October 4, 2012 Duff Giffen Director of Tourism City of Maysville 216 Bridge Street Maysville, KY Dear Duff:

3 I would like to inform you that I am resigning from my position as Manger for the Maysville Conference Center and the Cox Building, effective 12/31. Thank you for the opportunities for professional and personal development that you have provided me during the last seven years. I have enjoyed working for the City of Maysville and appreciate the support provided me during my time as Manager. If I can be of any help during this transition, please let me know. Sincerely, Pamela C. Pasierb Motion by Commissioner Pfeffer, second by Commissioner Ashley to accept the resignation of Conference Center Director Pamela Pasierb. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor RESOLUTION: MITCH MCCONNELL Resolution No RESOLUTION RE: SENATOR MITCH MCCONNELL WHEREAS, Senator Mitch McConnell was instrumental in the restoration of the Cox Building; WHEREAS, Senator McConnell secured federal funding to be used in the restoration and rehabilitation of this 123 year old structure, the Cox Building which is a vital part of downtown Maysville; NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that Senator McConnell is hereby recognized for his efforts in securing funding for the restoration of the Cox Building and for his help in the revitalization of downtown Maysville, and that his endeavors on behalf of the City shall be acknowledged and commemorated by a plaque placed upon the Building in appreciation for his time and influence in this important preservation project.

4 Motion by Commissioner Ashley, second by Commissioner Pfeffer to adopt the DISCUSSION: RIVER PARK Commission agreed to require the river park manager to put 50% of camping lease fees in escrow by May 1 to cover utility bills as part of the Maysville River Park bid package for the upcoming season as recommended by the City Manager. DISCUSSION DECLARING SURPLUS PROPERTY City Manager Young proposed selling a number of properties either through auction or sealed bid. The Board of Commissioners agreed to getting appraisals on the properties. RESOLUTION RE: TRANSIT DRUG POLICY Resolution No RESOLUTION AUTHORIZING CERTIFICATE OF COMPLAINCE WITH FEDERAL TRANSIT DRUG POLICY BE IT RESOLVED BY THE, KENTUCKY, that the Mayor is hereby authorized and directed to execute the Certification of Compliance with Federal Transit Administration Regulations on the prevention of alcohol and prohibited drug use in transit operations which certifies that the City of Maysville has established and implemented an Alcohol Misuse Program and an Anti-drug Program. Motion by Commissioner Pfeffer, second by Commissioner Ashley to adopt the RESOLUTION AUTHORIZING AGREEMENT WITH SPYGLASS GROUP

5 Resolution No RESOLUTION AUTHORIZING AGREEMENT WITH THE SPYGLASS GROUP, INC. WHEREAS, the SpyGlass Group, Inc., has proposed doing an audit of the City s telecommunications service account to determine what services can be eliminated and what cost can be reduced, NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that the Mayor is hereby authorized and directed to sign the SpyGlass Snapshot Audit Agreement which authorizes the SpyGlass Group, Inc. to analyze the City s telecommunications service account and to pay the SpyGlass Group, Inc. fees only for recommendations implemented within 12 months and based on the savings achieved. Motion by Commissioner Pfeffer, second by Commissioner Mains to adopt the RESOLUTION AWARDING TAX CREDITS FOR THE COX BUILDING Resolution No RESOLUTION AWARDING BID FOR KENTUCKY HISTORIC PRESERVATION TAX CREDITS WHEREAS, the City of Maysville advertised for bids for Kentucky Historic Preservation Tax Credits for $220, on November 23, 2012; and WHEREAS, the City of Maysville received the following bids: 1. Peoples Bank of Kentucky, Inc. $203,930 for 2012 tax credit; $187,400 for 2013 tax credit. 2. Bank of Maysville $180,000 WHEREAS, the City Comptroller has recommended acceptance of the first bid above as the best bid,

6 Motion by Commissioner Litton, second by Commissioner Pfeffer to adopt the RESOLUTION ADOPTING NEW CELL PHONE POLICY Resolution No RESOLUTION AUTHORIZING CELL PHONE POLICY WHEREAS, the City of Maysville has previously provided City cell phones to City employees who needed cell phones to perform their job; and WHEREAS, the City has determined it would be more cost efficient to pay a cell phone allowance to employees who need a cell phone to perform their jobs; NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that the Cell Phone Policy attached hereto is hereby adopted. Motion by Commissioner Litton, second by Commissioner Ashley to adopt the RESOLUTION AUTHORIZING CRUMB RUBBER GRANT Resolution No RESOLUTION AUTHORIZING CRUMB RUBBER GRANT APPLICATION

7 WHEREAS, the Energy and Environment Cabinet is accepting grant proposals for projects that promote the use of recycled waste tires for athletic fields, playgrounds and other crumb rubber applications, NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that the Mayor is hereby authorized and directed to execute a crumb rubber grant application and the supporting documentation. Motion by Commissioner Ashley, second by Commissioner Pfeffer to adopt the ORDINANCE AMENDING CODE OF ORDINANCES The Board of Commissioners was presented with the following ordinance upon first reading: COMMONWEALTH OF KENTUCKY Ordinance No. 12- AN ORDINANCE AMENDING THE OFFICIAL DEPOSITORIES OF THE CITY Summary This Ordinance amends Code of Ordinances Section to delete as depositories First Star Bank, N.A., and Integra Bank, N.A. and to add as depositories Kentucky League of City Investment Pool, U.S. Bank, Citizens Deposit Bank, and Peoples Bank of Kentucky, Inc. Motion by Commissioner Mains, second by Commissioner Litton to pass the ordinance as presented on first reading. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor ORDINANCE ACCEPTING ACRES ON MAGNOLIA DRIVE & HOLLY COURT The Board of Commissioners was presented with the following ordinance upon first reading: C:\Users\Lisaxp\Documents\CITY COMMISSION ARCHIVE\12minutes\ doc; Page 7 of 10

8 COMMONWEALTH OF KENTUCKY Ordinance No. 12- AN ORDINANCE ACCEPTING ACRES MAGNOLIA DRIVE AND HOLLY COURT C:\Users\Lisaxp\Documents\CITY COMMISSION ARCHIVE\12minutes\ doc; Page 8 of 10

9 Summary This Ordinance accepts acres from Cedarwood Estates, Inc. for Magnolia Drive and Holly Court, including utility improvements within the street right of way and pertinent utility easements, Motion by Commissioner Litton, second by Commissioner Ashley to pass the ordinance as presented on first reading. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor SET DATE FOR SPECIAL MEETING The Board of Commissioners agreed to meet in special session at 11:30 a.m. on Friday, Dec. 28, CLOSED SESSION Motion by Commissioner Pfeffer, second by Commissioner Ashley to go into closed session pursuant to KRS (1)(c): Discussion of pending litigation. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor Motion by Commissioner Mains, second by Commissioner Litton to return to open session. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor ADJOURNMENT Motion by Commissioner Ashley, second by Commissioner Pfeffer to adjourn. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor Mayor

10 City Clerk

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

Maysville City Commission ThursdayApril 8, 2010; 5:15 p.m. REGULAR MEETING

Maysville City Commission ThursdayApril 8, 2010; 5:15 p.m. REGULAR MEETING Maysville City Commission ThursdayApril 8, 2010; 5:15 p.m. REGULAR MEETING The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday, April 8, 2010 at 5:15 p.m.

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 13 October 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 13 October 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 13 October 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting

More information

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

Maysville City Commission 13 December 2007 SPECIAL MEETING

Maysville City Commission 13 December 2007 SPECIAL MEETING Maysville City Commission 13 December 2007 SPECIAL MEETING The Board of Commissioners of the City of Maysville, Kentucky met in a special meeting on 13 December 2007 at 12 p.m. at the Maysville Municipal

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

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

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

More information

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

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

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

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

Thursday, September 26, 2013 Page 1 of 5

Thursday, September 26, 2013 Page 1 of 5 Thursday, September 26, 2013 Page 1 of 5 COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Hamrick, Bruner, Wangemann, Segars Figueras Padgett, Sheppard, Palmour, Felts, Jordan The Mayor position was vacated

More information

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Appointment Police Chief Mike Tautin Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Oath of Office Newly Appointed Police Chief and Assistant Chief Executive Session A Regular meeting

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda. 1. Call to Order 2. Roll Call 3. Approval of Agenda Motion to approve the agenda. 4. Public Comment: At this time, citizens may address the Council. Except in cases of legal emergency, the City Council

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE Vice-Mayor Jacob LaRue presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CALL TO ORDER PLEDGE OF ALLEGIANCE Vice-Mayor Jacob LaRue presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited. City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Vice-Mayor Jacob LaRue presided and called the meeting to order

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited. City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30

More information

FOWLER BOARD OF TRUSTEES 317 S. Main Street January 12, :00 p.m.

FOWLER BOARD OF TRUSTEES 317 S. Main Street January 12, :00 p.m. FOWLER BOARD OF TRUSTEES 317 S. Main Street January 12, 2015 6:00 p.m. Mayor Chuck Hitchcock called the meeting to order and led the group in the Pledge of Allegiance. Present: Mayor Chuck Hitchcock; Trustees

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018 MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018 The Elizabethtown City Council met in a regular session in the Council Chambers of City Hall at 4:30 PM with Mayor Edna

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: April 24, 2018 TIME: 6:31 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President Pro

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051 October 14, 2015 7:00P.M. Call to Order Judge Kris Knochelmann called to order the October 14, 2015 meeting of

More information

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Filkins called the City Council meeting to order at approximately

More information

City Of Burlingame. City Attorney Rick Godderz - P Councilmember Carolyn Lee P. City Clerk Lee Ann Smiley - A Councilmember Carolyn Strohm - P

City Of Burlingame. City Attorney Rick Godderz - P Councilmember Carolyn Lee P. City Clerk Lee Ann Smiley - A Councilmember Carolyn Strohm - P City Of Burlingame MINUTES Mayor Mike Dorr P City Attorney Rick Godderz - P Councilmember P City Clerk Lee Ann Smiley - A Councilmember - P City Superintendent Joey Lamond P Councilmember - P Interim Police

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M. Fiscal Courtroom (lsi Floor) ITEM I. CALL TO ORDER Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. Present: Staff: Gary W. Moore, County Judge/Executive Matt Dedden, Commissioner,

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

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

More information

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ST. MARTINVILLE, LOUISIANA HELD ON THE 10 th DAY OF SEPTEMBER, 2018. The Mayor and City Council of the City of St. Martinville,

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy A. Dye certified that the meeting

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this April 13, 2009 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Bill Feldmann, Danny Young, Brian Harmon, Brady Reynolds

More information

Phillipsburg City Council Agenda 945 2nd Street 04/01/2013

Phillipsburg City Council Agenda 945 2nd Street 04/01/2013 Phillipsburg City Council Agenda 945 2nd Street 04/01/2013 Please mute or turn off your cell phones prior to the start of the meeting. 1.6:00 P.M. Call to Order by Mayor Robinson 2.6:01 P.M. Danielle Bohl

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M. MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, 2014 6:00 P.M. 1. The meeting was called to order at 6:05 p.m. Declaration of a quorum present was given. The Flag salute was

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Assistant to the Municipal Clerk Joseph Kostecki

More information

1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair.

1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair. Page 1285 The Washington County School Board met in Regular Session on Monday, May 20, 2002, at 7:05 p.m., at the Washington County School Board Office. The following were present: Dr. Alan Lee, Superintendent

More information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, 2015 6:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the February 5, 2015 meeting of the Floyd Town Council to order. ROLL

More information

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on, at 6:10 p.m. and proceedings were as follows:) (Lord's Prayer and

More information

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018 The meeting of the Manchester Township Council was called to order at 6:00 p.m. by Council President Craig Wallis. The following statement was read by

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018 The Organizational meeting of the Warrensburg Town Board was held on Wednesday, January 4, 2018 at 7:00 p.m. at the Albert Emerson Town Hall with the following members present: PRESENT: Supervisor Kevin

More information

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017

REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017 1 REGULAR COUNCIL MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON APRIL 12, 2017 Mayor Whitus called to order the regular meeting of the held on Wednesday, April 12, 2017 at 7:00 p.m., in the Council Chamber

More information

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

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

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004 MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays, Kansas met in regular session on Tuesday,

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18 Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door. The Mayor and City Council of the City of Bayard, County Morrill, State of Nebraska, met regular session in the Council Chambers December 11, 2017 at 7:00 PM City of Bayard 445 Main St., Bayard, Nebraska,

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 Signed in Attendance: None City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 City Official Attendance: Mayor Heiliger, Alderman Schuchmann, Alderman Bruce, Alderman Toothman,

More information

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes CITY OF ESCONDIDO October 23, 2013 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute.

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute. The of the Raritan Borough Council was called to order by Mayor McMullin at 6:30 p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building, 22 First Street, Raritan, NJ 08869.

More information

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

Town of Lake Santeetlah. January 12, 2018

Town of Lake Santeetlah. January 12, 2018 Town of Lake Santeetlah Council Meeting Minutes Initial Draft Subject to Council Approval January 12, 2018 Mayor Jim Hager called the meeting to order at 10:00AM. Council Members Karen Anderson, Keith

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

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

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012 DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky 40160 June 19, 2012 The regular meeting of the Radcliff City Council was convened at 6:30 p.m., Tuesday, June 19,

More information

MIDVALE CITY COUNCIL MEETING AGENDA

MIDVALE CITY COUNCIL MEETING AGENDA 655 West Center Street Midvale, UT 84047 Phone (801) 567-7200 Fax (801) 567-0518 MIDVALE CITY COUNCIL MEETING AGENDA July 02, 2013 PUBLIC NOTICE IS HEREBY GIVEN that the Midvale City Council will hold

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

Rio Vista City Council

Rio Vista City Council Rio Vista City Council MINUTES Thursday, December 7, 2006 at 7:00 p.m. City Council Chambers One Main Street Rio Vista, California 94571 NOTE: There are speaker cards available for those who wish to address

More information

ASOTIN CITY COUNCIL MINUTES August 12, 2013 Asotin City Hall, 121 Cleveland, Asotin WA

ASOTIN CITY COUNCIL MINUTES August 12, 2013 Asotin City Hall, 121 Cleveland, Asotin WA ASOTIN CITY COUNCIL MINUTES August 12, 2013 Asotin City Hall, 121 Cleveland, Asotin WA CALL TO ORDER: Mayor Bonfield called the City Council Meeting to order at 5:30p.m. STAND FOR THE PLEDGE OF ALLEGIANCE

More information

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

MINUTE SUMMARY 1 APRIL 19, 2016

MINUTE SUMMARY 1 APRIL 19, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, April 19, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. STATE OF MAINE COUNTY OF YORK CITY OF SACO I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Pilon conducted

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

CITY OF CLIO Regular Commission Meeting Tuesday, September 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Tuesday, September 5, :00 p.m. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Tuesday, September, 01 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Smith at :00

More information

F. New Business budget wrap up report, and 2015 budget projections (attached documentation)

F. New Business budget wrap up report, and 2015 budget projections (attached documentation) A. Call Meeting to Order and Roll Call ELGIN HERITAGE COMMISSION Tuesday, January 5, 2016 7:00pm City Council Chambers, 2 nd Floor North Tower 150 Dexter Court, Elgin, IL 60120 AGENDA B. Approval of Minutes

More information

System Policies and Regulations

System Policies and Regulations 1 of 9 7/21/2009 10:37 AM The Texas A&M University System Home > System Offices Search the : In order to request a previous or annotated version of a System Policy, please submit a request online using

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information