Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Size: px
Start display at page:

Download "Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees."

Transcription

1 Town Council of Centreville May 4, :00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty Street, 2 nd floor meeting room. The following members and staff were present: Timothy E. McCluskey, President; Jim Beauchamp, Vice President; Jeffrey C. Morgan, Member; Steve Walls, Town Manager; Charlie Rhodes, Chief of Police; Lt. Kenny Rhodes, Centreville Police Department; Clifford Matthews, Director of Public Works; and Carolyn Brinkley, Town Clerk. Review and Approval of Minutes Following the Pledge of Allegiance and a moment of silence, Mr. Beauchamp made a motion to approve the April 6, 2017 Budget work session minutes, as presented. Mr. McCluskey seconded the motion which passed with 2 ayes and Mr. Morgan abstained due to not being a sitting member of the Town Council as of this date. Mr. McCluskey made a motion to approve the April 6, 2017 closed session minutes, as presented. Mr. Beauchamp seconded the motion which passed with 2 ayes and Mr. Morgan abstained due to not being a sitting member of the Town Council as of this date. Mr. Beauchamp made a motion to approve the April 6, 2017 Town Council meeting minutes, as amended. Mr. McCluskey seconded the motion which passed with 2 ayes and Mr. Morgan abstained due to not being a sitting member of the Town Council as of this date. Mr. Beauchamp made a motion to approve the April 13, 2017 Town Council Reorganization meeting minutes, as presented. Mr. Morgan seconded the motion, which passed unanimously. Mr. Beauchamp made a motion to approve the April 18, 2017 Town Council budget work session minutes, as presented. Mr. Morgan seconded the motion, which passed unanimously. Closed Session (i) The Town Council met in closed session on Tuesday, May 3, 2017 at 9:04 a.m., at the Centreville Town Hall, 101 Lawyer s Row to discuss personnel matters that affect one or more specific individuals in accordance with the Maryland Open Meetings Act. (ii) All three members of the Town Council voted to close the session. (iii) The authority to close the session is found in Section of the General Provisions Article. (iv) The Town Council discussed the following topics: Actions: Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. No actions were taken. The following members and staff were present: Timothy E. McCluskey, President; Jim A. Beauchamp, Vice President; Jeffrey C. Morgan, Member; Steve Walls, Town Manager and a Board/Commission Applicant was present for a portion of the meeting. The meeting adjourned at 9:50 a.m. Closed Session (i) The Town Council met in closed session on Thursday, May 4, 2017 at 6:02 p.m., at the Centreville Town Hall, 101 Lawyer s Row to discuss personnel matters that affect one or more specific individuals in accordance with the Maryland Open Meetings Act. (ii) All three members of the Town Council voted to close the session. (iii) The authority to close the session is found in Section of the General Provisions Article. (iv) The Town Council discussed the following topics: Personnel to interview a candidate for a vacant Board position TC Approved Minutes Page 1 of 5

2 Actions: No actions were taken The following members and staff were present: Timothy E. McCluskey, President; Jim A. Beauchamp, Vice President; Jeffrey C. Morgan, Member; Steve Walls, Town Manager and a Board/Commission Applicant was present for a portion of the meeting. The meeting adjourned at 6:41 p.m. Response to Written Request Mr. McCluskey responded to a request by Mr. Tom Love regarding the following: Maintaining a log of all executive sessions including the date, list of attendees, subject/s discussed and results of any voting. List of dates and meetings on the log will be read aloud at the next open meeting. Mr. McCluskey reported that all closed sessions of the Town Council including date, time, location and attendees are included in the minutes of each open session. Also, a closed session statement is read during each open session in which a closed session was held prior. With guidance from the Town Attorney, Mr. McCluskey reported that discussing matters through does not constitute a meeting, unlike if each council member were to have a discussion in a chat room. Also, there is nothing that indicates voting by must be unanimous. Mr. McCluskey reported that when votes are placed through , the results are reported at the next opening meeting either as an agenda item or during the Town Manager s report. Citizen s Comments Mary Margaret Goodwin, N. Commerce Street and Tom Love, Orchestra Place, offered comments. Appearances a. Board and Commission Recognition The Town Council recognized Mr. Bob Elliott and Ms. Norma Coursey for their years of service on the Planning Commission. Mr. Elliott and Ms. Coursey have served seven years and eight years, respectively. The Council stated appreciation for Mr. Elliott s and Ms. Coursey s time and commitment to Centreville and the Planning Commission. Old Business a. Ordinance Duplex/Multi-Family in R-2 Zoning Second Reading Mr. McCluskey read for the record Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to continue to allow multi-family dwellings and duplexes as permitted uses in the R-2 Residential District, in order to administer and enforce the Town s Zoning Ordinance more effectively. Mr. Beauchamp made a motion to approve Ordinance Mr. Morgan seconded the motion, which passed unanimously. b. Response to Request for Western Auto Museum Mr. McCluskey reported that he drafted a letter for the Town Council to review and if in agreement, sign and send to Royce Herman in response to his request for a Western Auto museum in Centreville. c. Board/Commission Appointment Mr. Morgan made a motion to appoint Joe Brown as a member of the Centreville Economic Development Authority. Mr. Beauchamp seconded the motion which passed with 2 ayes and 1 no. New Business a. Ordinance Critical Area Map First Reading TC Approved Minutes Page 2 of 5

3 Mr. McCluskey read for the record Ordinance for the purpose of repealing and reenacting a new official critical area map for the Town of Centreville. By consensus, the Town Council requested Ordinance be forwarded to the Planning Commission for a recommendation. A public hearing will be held on Thursday, June 1 st. b. Ordinance FY18 Budget First Reading Mr. McCluskey read for the record Ordinance for the purpose of adopting a budget for the Town of Centreville for Fiscal Year Mr. Walls reported that the Town Council has held several budget work sessions. He stated that, based on information received from the State, the Town is expecting an increase in income tax and property tax revenues. There is a projected transfer of $69,574 to the fund balance. A public hearing will be held on Thursday, May 18 th. c. Resolution Providence Farm Public Works Agreement Extension Mr. Walls reported that Providence Farm is requesting a one year extension on the 18 water and sewer allocations for Phases 4 and 5. Mr. Scheaffer paid an additional $49,586.40, which represents 20% of these remaining 18 allocations in order to keep the extension in place. Mr. Beauchamp made a motion to pass Resolution for the purpose of authorizing the execution of a first amendment to the Public Works Agreement for Providence Farm, Phases Four and Five. Mr. Morgan seconded the motion, which passed unanimously. d. Excessive Water Use Mr. Walls presented the following memo to the Town Council TC Approved Minutes Page 3 of 5

4 Mr. Beauchamp made a motion to insert the language, Under extenuating circumstances where the Town Staff cannot clearly determine the cause of high water usage following testing and research, a credit may be considered, and to insert this language between numbers 3 and 4 in the current policy for utility bill adjustments as the result of a water leak. Also to implement the credit on file towards the charges for 316 S. Commerce Street. Mr. Morgan seconded the motion, which passed unanimously. Reports of Department Heads a. Town Manager Mr. Walls reported that Kidwell Avenue reconstruction project continues to move along with the removal of sidewalks from Queen Anne Circle to Green Street and then the milling will take place. The following week, the riprap will be installed at the Wharf Park. Mr. Walls thanked Mr. Beauchamp for helping to get a contract with Stantec for an updated utility rate study. Mr. Walls stated the agreement has been signed and the project will be completed in approximately 45 days. Mr. Walls stated that there is a low spot on the walking trail by Walgreens that will be graded and fixed. b. Chief of Police Chief Rhodes presented the monthly statistical report for March Chief Rhodes reported that he attended a medical marijuana seminar that reviewed the recent legislative changes and requested the Town Council consider having this topic on a future agenda. c. Town Clerk Ms. Brinkley reported that Carol D Agostino, Main Street Manager, has ed the promotional 30 second video for Centreville to the Town Council for feedback. Ms. Brinkley provided information on the monthly statistical report received for the Town s website. d. Director of Public Works Mr. Matthews reported that he just returned from the Maryland Rural Water Conference along with David Crossley, Water Superintendent and Connolly Gannon, Wastewater Supervisor. They were able to earn a great deal of credit hours through this conference. Mr. Matthews stated that the new UV system that was installed at the wastewater plant has been brought on-line TC Approved Minutes Page 4 of 5

5 Citizens Forum Bob Elliott, Liberty Street, provided comments. Council Roundtable Motion to Adjourn Mr. Morgan reported that he was able to help with the budget and feels comfortable moving forward. Mr. McCluskey thanked Mr. Beauchamp for his help working with staff and creating the budget and Mr. Morgan for his thorough review of the budget. Mr. McCluskey reported that Arbor Day was celebrated on Friday, April 28 th and five weeping cherry trees were planted along the Millstream Trail with the help of second graders from Centreville Elementary School. There being no further business, Mr. Morgan made a motion to adjourn the May 4, 2017 Town Council meeting. Mr. Beauchamp seconded the motion, which passed unanimously. The meeting adjourned at 8:02 p.m. Respectfully submitted, Carolyn M. Brinkley Town Clerk Council Action Items: 1. Approved the April 6, 2017 budget work session minutes, as presented. 2. Approved the April 6, 2017 closed session minutes, as presented. 3. Approved the April 6, 2017 Town Council meeting minutes, as amended. 4. Approved the April 13, 2017 Town Council Reorganization meeting minutes, as presented. 5. Approved the April 18, 2017 Town Council budget work session minutes, as presented. 6. Approved Ordinance for the purpose of amending the Town s Zoning Ordinance codified as Chapter 170 of the Town Code to continue to allow multi-family dwellings as permitted uses in the R-2 Residential District, in order to administer and enforce the Town s Zoning Ordinance more effectively. 7. Appointed Joe Brown as a member of the Centreville Economic Development Authority. 8. Passed Resolution for the purpose of authorizing the execution of a first amendment to the Public Works Agreement for Providence Farm, Phases Four and Five. 9. In the current Policy for Bill Adjustment as a Result of a Water Leak, approved inserting the language, Under extenuating circumstances where the Town Staff cannot clearly determine the cause of high water usage following testing and research, a credit may be considered, and to insert this language between numbers 3 and 4. Also implemented the credit on file towards the charges for 316 S. Commerce Street TC Approved Minutes Page 5 of 5

TC Approved Minutes.doc Page 1 of 6

TC Approved Minutes.doc Page 1 of 6 Town Council of Centreville October 18, 2018 7:00 p.m. M I N U T E S The October 18, 2018 Town Council meeting was called to order at 7:00 p.m. by President Jim A. Beauchamp at the Liberty Building, 107

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 January 9, 2019 The Town Meeting was called to order by Mayor Robert F. McKnight 7:00 P.M. Present were Commissioners

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A I. CALL TO ORDER George G. Sigler Chair II. III. IV. Review of Minutes from

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

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

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

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

More information

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes The September 15, 2010 public meeting of the Upper Makefield Township Board of Supervisors was called to order by Chair

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY Auburn City Council Regular Meeting Thursday, September 3, 2015 6:00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY 13021 Minutes The meeting of the Auburn City Council was called to

More information

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M. REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, 2014 7:00 O CLOCK P.M. A meeting of the Mayor and City Council of the City of York, Nebraska, was convened in open and public session at 7:00 o'clock

More information

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

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

More information

VILLAGE OF GOLF Council Meeting Minutes

VILLAGE OF GOLF Council Meeting Minutes . Date: July 16, 2014 Time: 9:02 a.m. Location: Council Chambers, Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 PUBLIC SAFETY: (561) 734-2918

More information

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. March 2, 2017 The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Jeffrey Collura-Councilman

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

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

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 OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes

More information

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, 2006 7:00 P.M. Not Approved PRESENT: Mayor Glenn Switzer, Craig Vold, Tresa Mazurek, Mary Amy, Grant Modory Also in attendance: City Administrator

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

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

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

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department Town Hall, La Plata, Maryland Regular Meeting 7:00 PM May 22, 2007 Present: Mayor Gene Ambrogio, Councilman Scot D. Lucas, Councilwoman Paretta D. Mudd, Councilman Vic E. Newman; Joseph W. Norris, Acting

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved) Crockery Township Regular Planning Commission Meeting March 20, 2012 (Approved) Chairman Bill Sanders called the March 20, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

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

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

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) President William T. Rodeghier, Presiding Call to Order,

More information

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133 TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 6:00 P.M. Mayor Michael McDonough called

More information

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, January 11, 2017 at 7:30 PM in the

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M. Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017 MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017 CALL TO ORDER. Mayor Paul Hassler called the meeting to order at a 6:00 p.m. and all stood for the pledge of allegiance.

More information

WORK SESSION 4:00 P.M.

WORK SESSION 4:00 P.M. LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY FEBRUARY 16, 2016 PRINCETON PIKE CHURCH OF GOD 6101 PRINCETON-GLENDALE ROAD LIBERTY TOWNSHIP OH 45011 WORK SESSION 4:00 P.M. On

More information

NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes

NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING PRESENT WERE Water Commission members: Chair Sandra Finizia, Vice Chair Brad Marthens, Wayne Battey, Tom Doyle, Peter McNerney, alternate

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 MAY 14, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough Council

More information

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015 Deschutes County Board of Commissioners 1300 NW Wall St., Bend, OR 97703-1960 (541) 388-6570 - Fax (541) 385-3202 - www.deschutes.org BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

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

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209 5:45 p.m. Legislative & Judiciary Committee (Separate Agenda) CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin

More information

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Mr. John Boelkens rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings. October 27, 2016 TO: The Honorable Mayor and City Council FROM: Wes Nelson, City Clerk RE: November 3, 2016 Agenda Items A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision) The Beacon Falls Public Library Library Board of Trustees 10 Maple Avenue, Beacon Falls, Connecticut 06403 (203) 729 1441 fax: (203) 729 4927 beaconfallslibrary@yahoo.com www.mybflib.org (Draft Copy Subject

More information

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY DECEMBER 14, 2017

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY DECEMBER 14, 2017 MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY DECEMBER 14, 2017 CALL TO ORDER. The regular meeting of the Ste. Genevieve Board of Alderman was called to order by Mayor Paul Hassler

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

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

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

More information

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011 STATE OF TEXAS COUNTIES OF PARKER AND TARRANT CITY OF AZLE The City Council of the City of Azle, Texas met in Regular Session at 7:00 p.m. in the Council Chambers of City Hall, 613 Southeast Parkway, Azle,

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

The Portsmouth City School Board Portsmouth, Virginia

The Portsmouth City School Board Portsmouth, Virginia The Portsmouth City School Board Portsmouth, Virginia Minutes The members of the Portsmouth City School Board held their regular monthly meeting on Thursday, September 18, 2008, in the City Council Chamber,

More information

MINUTES OF PROCEEDINGS

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

More information

Charlotte, North Carolina December 12, 2017

Charlotte, North Carolina December 12, 2017 0+ Approved by the Charlotte- Mecklenburg Board of Education April 11, 2018 Regular Board Meeting Charlotte, North Carolina December 12, 2017 REGULAR MEETING of the CHARLOTTE-MECKLENBURG BOARD OF EDUCATION

More information

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California City Manager Review: MPB Council Agenda Item No.: 1 CITY OF BUELLTON CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California CALL

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M.

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M. Posted at Warr Acres City Hall 2-11-16 @ 3:00 p. m. REGULAR CITY COUNCIL MEETING TUESDAY, 6:00 P.M. THOSE WHO NEED SIGNING OR SPECIAL ACCOMMODATIONS A 24-HOUR NOTIFICATION TO THE CITY CLERK, PAMELA MCDOWELL-RAMIREZ,

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 6062 ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018 The May 14, 2018 Regular Council Meeting of the Rocky Mount Town Council (hereafter referred to as Council ) was held in the Council Chambers

More information

The Portsmouth City School Board Portsmouth, Virginia

The Portsmouth City School Board Portsmouth, Virginia The Portsmouth City School Board Portsmouth, Virginia Minutes The members of the Portsmouth City School Board held their regular monthly meeting on Thursday, April 17, 2008, in the Little Theatre at Woodrow

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:04PM in the Garabrant Center, 4 Wilson Street, Mendham,

More information

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, 2017 6:00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave Village President Mike DeHaai called the meeting to order

More information

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt

More information

POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, March 17, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the regular March 17, 2015 meeting 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

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M.

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M. 212 CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, 2015 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, June 2, 2015, in the Council Chambers of the Municipal

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

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

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2012, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Wear called the meeting to order with the following in attendance: Vice Mayor McClure, Commissioner

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information