Warsaw Village Council Meeting Minutes: December 16th, 2015

Size: px
Start display at page:

Download "Warsaw Village Council Meeting Minutes: December 16th, 2015"

Transcription

1 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to order and lead the Pledge of Allegiance then Ed Kent led the council in prayer. Attendance Roll Call: Jerry Funk-P: Chuck Donnell-A ; Brenda Davis-P; Ed Kent-P; Kris Ringwalt- P; Jesse Fischer-P. Special Guests-, Todd Shroyer with Coshocton County EMS He let the Village know that the building is coming along well. Rob McFarland and Trent Berry form the Warsaw Recreation Board. They were in attendance to go over some issues they had with moving the fence in on Field 3. Rob McFarland gave a very detailed report of some of the issues with the 3 fields for the incoming season. Jesse Fischer from the Warsaw Park Board then discussed some of the reasoning behind shorting the fence that was discussed over the last 2-3 years. The council and the Recreation Board discussed this issue at a lengthy amount of time. Ron Davis then come to an agreement that this issue will be handled between the two boards and then brought to the council attention as to what they agreed upon. The council has the final authority and will be called up in a vote if something will need to be done. Approval of Minutes A motion to approve the minutes for the November 18th, 2015 Warsaw Village Council meeting was made by Brenda Davis and seconded by Kris Ringwalt. Roll Call; Davis Y Fischer Y Funk Y Kent Y Ringwalt_ Y Donnell A Old Business: The Village of Warsaw Audit has been completed and will be on the State of Ohio website in a few weeks. The council has already had the post-audit meeting and went over the few issues the Village had. Public Problems Ed Robinette and Mayor Ron Davis addressed with the Insurance purposes that the Problem Analysis Committee will handle the public problems as they arise on a daily or weekly basis. We have to keep records of all the complaints and how the issues are addressed. Then if the need arises to bring more discussion it will be handled at the meeting. Finance Report Finance reports were distributed to Warsaw Village Council Members for the month of November Fund Status, Checking & Savings Reconciliations, Payment

2 Register, Receipt Register, Payroll Register, Appropriation Status, and Outstanding Water/Sewer Reports were to the council members. Approval of November 2015 expenditures was made by Jesse Fischer and seconded by Ed Kent - Council Members Roll Call DavisY Fischer Y Funk Y KentY Ringwalt_Y_Donnell_A Approval of November 2015 finance report was made by Brenda Davis and seconded by Jerry Funk. Council Members DEPUTY S REPORT Following list of activities for the month of November 14-complaints 16- assists,,1- accident without injury, 5- county assist, 3-follow up investigation, 3- village assists, 12- warnings, 1-domestic call,, 2-alarm drop calls, and 3-traffic control There was the Christmas Parade and Candle Lighting. He had 906 total miles driven, $172.00/82 gallons fuel used. 18days/ hours worked. Training Alice Active School Shooter. Z0NING REPORT- Steve Kempf was in attendance and let the Village know he had nothing to report. There were a total of 3 permits issued for the year CEMETERY BOARD Chris Savage The board received the resignation from Chris Savage effective December 31, 2015 and they accepted his letter. The committee will begin the search to replace him for STREET REPORT Ed Robinette As part of the ongoing Traffic sign retroreflectivity maintenance program they replaced ten street signs that were faded and non-compliant with the newly refurbished complaint signs. They have trimmed overhanging tree branches and cleaned out the Village storm catch basins for the winter months. They were advised on 12/8/15 that there was a gate problem at the playground. The gate was repaired and all other gates were adjusted. The resurfacing project is completed The pool filtration and disinfection project is completed The playground improvement project is completed The sidewalk replacement is completed The gazebo roof project is completed

3 The hydrant replacement is completed The lift station project this winter and the GGC engineering is preparing the bid for this project. WATER AND WASTEWATER REPORTS Ed Robinette The operations are good for the month of Novmeber and the Iron and Manganese levels were very low. They treated and pumped 296 million gallons in the distribution system. That would be an average of 9,000gallons per/month for each of our 321customers. They had no turn off or one turn one since last meeting. They currently had two water and no sewer assist for the month. As weather permits hydrant flushing will be on Thursday s. As part of the EPA s asset management program mandate, they Village have been continuing to update Waste Water Plant and Water Plant Village Infrastructure. PARK BOARD Jesse Fischer reported there was no Park Board meeting for the month of December and will meet again in January. RECREATION BOARD REPORT- New Business The Park Board received $40.00 donations from the campers during deer season at the Community Park. Jesse Fischer made a motion to approve and Ed Kent seconded it with the Roll Call The Park Board held their annual Soup/Supper at River View High School and received $ in donations over the 3 days of serving meals. Jesse Fischer made a motion to approve the donation and Brenda Davis seconded it with the Roll Call The Fiscal Officer let the Council know they she no longer uses the Fund 6901 Healthcare Reimbursement Fund and has talked to UAN along with the State Auditors. The Village now pays healthcare insurance premiums out of the Street, Water and Sewer Funds. The council made a motion to close out the 6901 Fund with a balance of $ and move the money into Street $53.35, Water $160.08,

4 and Sewer $ Ed Kent made the motion and Jerry Funk seconded it with Roll Call Mayor Ron Davis let the council know in his next term as Mayor Village of Warsaw that he will not accept the extra pay that is $25 for each extra meeting up to 4 meetings a month. The council accepts his request will all in agreement. Ed Kent is going to pursue looking into getting speakers for the Village Gazebo and will bring some prices to the next meeting. Ed Ken t has 2 tripods that he will be donating to the Village for use at the community events. TRAVEL EXPENSE POLICY The Village had a mention in the management letter of the completed Audit to establish a travel expense policy. Brenda Davis made a motion that when village personal and elected officials attend meetings and seminars that they are allowed to stay at accommodations that are either holding the seminars, meetings, or conferences or where it is reasonable and customary along with including the mileage, taxes and include a $ meal expense per day. This will also include the mileage reimbursement which is the IRS recommended rate. Ed Kent seconded that motion and the Roll Call This has never been an issue for the Village personal but if something is above this guidelines it can be brought up to council for further review. WALHONDING VALLEY FIRE DISTRICT REPORT Jerry Funk They had 16 runs for 235miles. The Fiscal Officer received a letter from Monroe Township stating that they had made a motion to appoint Steve Kempf as the Member AT Large to the Walhonding Valley Fire District. MARC S Grant was filed for 9 portables and 4 mobile units.. Ron Davis appointed Jerry Funk as the 2016 Walhonding Valley Fire District Representative. WBA - Brenda Davis (did not know where or when the meeting was) RPC- Brenda Davis The next monthly meeting will be held on January 20 th, Corey Fischer will be replacing Kris Ringwalt who has retired and we wish her all the best. Motion to adjourn 1 st Kris Ringwalt 2 nd Jesse Fischer

5 Ron Davis, Mayor Tammy L Pope, Fiscal Officer

6

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Attendance Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent-P; Kris Ringwalt- P; Jesse Fischer-P.

Attendance Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent-P; Kris Ringwalt- P; Jesse Fischer-P. Warsaw Village Council Meeting Minutes: July 15th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday July 15th, at 7:00PM. Mayor Ron Davis called the meeting to order, who led

More information

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

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

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: September 20, 2011 Page 1 of 8 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:31 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

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

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

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

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

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014 Hanover Township Board of Trustees April 9, 2014 Meeting Minutes Call to Order: Board President Fred Stitsinger called the meeting to order at 6:00 PM. Mr. Stitsinger then led the pledge of allegiance

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

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

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

More information

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

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

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

Dover City Council Minutes of November 18, 2013

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

More information

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

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

More information

The regular monthly meeting was called to order by President, Kathy Busco.

The regular monthly meeting was called to order by President, Kathy Busco. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 11 th day of November and the following proceedings were had and done. The regular

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

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

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

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of

More information

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

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

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

More information

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

More information

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

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

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan Friday, October, 0, at :0 a.m., District Board Room, 0 Alpine Meadows Road.. CALL TO ORDER President Danz called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting

More information

Dover City Council Minutes of October 21, 2013

Dover City Council Minutes of October 21, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

Village of Wellsville Regular Council Meeting

Village of Wellsville Regular Council Meeting Page 1 of 9 Council minutes of Regular Council Meeting held on May 17, 2016 at 6:00 PM at Wellsville Village Hall Mayor Nancy Murray called the meeting to order. Moment of Silence for our dear friend and

More information

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 The reorganization meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Mayor Marianne Deery. Council

More information

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

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

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

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

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

More information

Record of Proceedings

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

More information

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

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

More information

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m.

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m. ***A full and accurate account of this meeting s audio and video can be found at www.orangetwp.org *** Ms. Knapp called the meeting to order at 10:00 a.m. PRESENT: Lisa Knapp, Chair present Ryan Rivers,

More information

CITY COUNCIL WORK SESSION

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

More information

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

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

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

More information

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. June 08, 2017 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. The regular scheduled meeting of the Leslie Township Board of

More information

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall Hiram Township Hiram Township Trustees Meeting Minutes December 6, 2016 at 7:00 PM at Hiram Township Townhall Present: Chairman Kathy Schulda, Steve Pancost, and Jack Groselle. Chairman Kathy Schulda opened

More information

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

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

More information

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall Hiram Township Hiram Township Trustees Regular Meeting Minutes April 17, 2018 at 7:00 PM, Hiram Township Townhall Present: Chairman Steve Pancost, Jack Groselle, and Debra Blake Steve Pancost opened the

More information

VILLAGE OF DOWNS BOARD OF TRUSTEES REGULAR MEETING MINUTES 7:00 PM June 4, 2015

VILLAGE OF DOWNS BOARD OF TRUSTEES REGULAR MEETING MINUTES 7:00 PM June 4, 2015 VILLAGE OF DOWNS BOARD OF TRUSTEES REGULAR MEETING MINUTES 7:00 PM June 4, 2015 Village Hall 211 S. Seminary St, PO Box 18 Downs, IL 61736 1. Mayor Mike James called the June 4, 2015 meeting to order at

More information

ADDITIONS/CHANGES TO THE AGENDA/MINUTES APPROVAL:

ADDITIONS/CHANGES TO THE AGENDA/MINUTES APPROVAL: Mayor Art Smyth called the meeting to order at 6:00 p.m. Council Members present were John Housden, Avis Erickson, Tim Rieb and Jan May. Council Member Ramiro Villagrana was absent. Also present were Public

More information

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 1. Call to Order Called to order at 7:00pm on May 11, 2016 by Mayor Dave Sommer. 2. Pledge of Allegiance 3. Roll Call Present (5):

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

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 20, 2017 I. PLEDGE

More information

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel. October 10, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: David Haddrill - Leslie Township Auditor, Bruce Gaukel - Ingham County 911 Systems Manager, Chris O Neill & Brandon Triemelar

More information

Violet Township Board of Trustees

Violet Township Board of Trustees Violet Township Board of Trustees November 18, 2015 Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. as Chairman Weltlich was ill. Brian Sauer called the role: Trustees Harry W. Myers,

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

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

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues.

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues. Derry Borough Council met in regular session Monday, at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding, Barry

More information

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. Trustee Pettit called the meeting to order at 5:30 p.m. The Pledge of Allegiance to the Flag was recited. Roll call: Richard

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

Minutes of the Village Council Meeting June 28, 2004

Minutes of the Village Council Meeting June 28, 2004 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, November 13, 2018, with the following members present:

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

Village of Williamsburg Regular Council. August 23, 2018

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

More information

Minutes of the Village Council Meeting May 20, 2013

Minutes of the Village Council Meeting May 20, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:08 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

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

More information

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018 Proceedings of the Dolores County Board of County Commissioners January 16, 2018 A regular meeting of the Board of County Commissioners was held in the boardroom in Dove Creek, Colorado on January 16th,

More information

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

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

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

Minutes of the Village Council Meeting February 26, 2018

Minutes of the Village Council Meeting February 26, 2018 Minutes of the Village Council Meeting February 26, 2018 On Monday February 26, 2018 the Village of Galena Council meeting was called to order at 7:04 p.m. in Council Chambers of the Village Hall, 109

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI.

THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI. Regular Monthly Meeting Tuesday, January 17, 2012 7:00 PM - Minutes THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI.

More information

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 The Board of Supervisors Meeting was called to order by Chairperson Linda Evans-Boren at 7:06 pm. The meeting was held at the Union

More information

Carlton City Council Meeting Minutes Wednesday, November 8, 2017

Carlton City Council Meeting Minutes Wednesday, November 8, 2017 1.00 Call to Order & Pledge of Allegiance 6:00pm Carlton City Council Meeting Minutes Wednesday, November 8, 2017 Mayor Bureau called the meeting to order, the time being 6:00pm. 2.00 Roll Call Agenda

More information

KIMBALL BOARD OF MAYOR AND ALDERMEN

KIMBALL BOARD OF MAYOR AND ALDERMEN ~~---~----~------------------------------- KIMBALL BOARD OF MAYOR AND ALDERMEN LL~ Monthly Board Meeting Thursday, October 1, 2009, 6:00 P.M. Town Hall Meeting Room 675 Main Street Kimball, TN 37347 AGENDA

More information

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

Fulton County Commissioners Meeting Agenda Date August 4, 2015

Fulton County Commissioners Meeting Agenda Date August 4, 2015 Fulton County Commissioners Meeting Agenda Date August 4, 2015 Location 9:00 AM Call Meeting to Order 9:01 AM Old Business 9:15 AM New Business Pledge of Allegiance Opening Prayer Roll Call Attendance

More information

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

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

More information

Meeting June 15, 2015

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

More information

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT NOTICE OF MEETING CITY COUNCIL Regular Meeting Monday, October 22, 2018 7:00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill McMurray

More information

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall Hiram Township Hiram Township Trustees Meeting Minutes October 18, 2016 at 7:00 PM at Hiram Township Townhall Present: Chairman Kathy Schulda, Jack Groselle, and Steve Pancost Chairman Kathy Schulda opened

More information

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m. Board Members Present Bruce Baccei Bill Champine, Chair Tom Hogan Joe Manning Employees Present Lisa Miser, Recorder Stan Wilbur, Town Manager Other Guests Present Bob Curtis John Jozwiak Dan Kearney Bob

More information

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

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

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP The Board of Trustees of Batavia Township met in regular session at 6:00 p.m. Monday, April 3, 2017, at

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

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

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page 567 JULY 24, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 24,

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,

More information

Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting November 9, 2017 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

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

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

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

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

More information

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

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

More information

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information