BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY
|
|
- Bethany Scott
- 5 years ago
- Views:
Transcription
1 BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A. Frederick, Dawn Sevigny Watson, Michael L. Estes, Elizabeth D. Blanchard, Robert E. Palmer, Jr., Town Manager Stephen H. Burns and members of the press and public. Call to Order Todd A. Frederick called the meeting to order at 7:00PM Pledge of Allegiance A. Public Swearing-In of Newly Elected Members Town Clerk Mary-Anne Szeniawski publicly swore in the following newly elected members: Dawn Sevigny-Watson (Selectmen), Todd A. Frederick (Selectmen), Lawrence Graves (Treasurer), Nancy Graves (Budget Committee), and Heather Campbell (Budget Committee). B. Introduction of York s new Superintendent of Schools School Committee Chair Julie Eneman introduced the new Superintendent of Schools for York, Lou Goscinski. C. Annual Organizational Meeting 1. Election of Chair and Vice-Chair Moved by Mr. Estes, seconded by Mr. Palmer to nominate Todd Frederick as Chair. Vote 5-0, motion passes. Moved by Mr. Palmer, seconded by Ms. Blanchard to nominate Dawn Sevigny- Watson for Vice-Chair. Vote 5-0, motion passes. 2. Establish a Fixed Schedule of Meetings Page 1 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
2 Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to approve the proposed schedule of meetings for the coming year as required by the Town Charter. Vote 5-0, motion passes 3. Re-adopt the Selectmen s Policy Entitled Disbursement of Wages to Municipal Employees Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to re-adopt the Selectmen s Policy, Disbursement of Wages to Municipal Employees, and to direct the Town Manager to file a copy of this action and the renewed policy with the Town Clerk. Vote 5-0, motion passes. 4. Re-adopt Selectmen s Policy Entitled Transaction of Business Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to re-adopt the Selectmen s Policy, Transaction of Business, with the requested amendment of the section on Order of Business. Vote 5-0, motion passes. 5. Review Selectmen s Policy Entitled Public Participation at Selectmen s Meeting The Board discussed possible changes to the Public Participation at Selectmen s Meetings Policy, and chose to keep it the way it is. 6. Adopt the Town Budget as Certified by the Town Clerk and Set by the Voters per Article 2, Sections 14 (B) & (C) of the Town Charter Moved by Ms. Sevigny-Watson, seconded by Mr. Palmer, to adopt the Town Budget as decided by the voters and certified by the Town Clerk, per Town of York Home Rule Charter Article II, Sections B and C. Vote 5-0, motion passes. 7. Discussion and Possible Action: Call a Special Budget Referendum in accordance with Article 2, Section 14 (F) of the Town Charter Item not needed. 8. Elect a member to serve on the Hartley Mason Board of Trustees Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to appoint Robert Palmer to the Hartley Mason Board of Trustees. Vote 5-0, motion passes. 9. Review Priorities for Interaction with Municipal Committees and Set Liaison Assignments for the Coming Year Moved by Ms. Sevigny-Watson, seconded by Mr. Estes to appoint Mike Estes as a Liaison to the York Village Revitalization Steering Committee, Liz Blanchard as a Page 2 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
3 Liaison to the York Public Library, and Liz Blanchard and Robert Palmer as Liaisons to the Town Hall. Vote 5-0, motion passes. 10. Update on Membership on All Municipal Boards and Committees Ms. Blanchard asked the Town Manager to look into the recent appointment of David Woods to the Board of Appeals, as she feels it should have only been a 6 month term. 11. Review Selectmen s Code of Ethics The Board of Selectmen reviewed the Selectmen s Policy, Code of Ethics. 12. Training Requirements and Opportunities for Board Members The Board discussed the training requirements and opportunities for board members and asked the Town Manager to look into expanding the trainings to more board members. 13. Annual Adoption of Emergency Plan Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to adopt the Town of York s Comprehensive Emergency Checklist dated May 21, 2018 in accordance with the Town s Emergency Management Ordinance dated June 19, Vote 5-0, motion passes. B. Minutes D. Chairman s Report E. Manager s Report F. Awards 1. Bid Award: DPW Salary and Job Responsibilities Survey Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to approve the Department of Public Works Salary and Job Responsibilities Study bid to Career Management Associates in the amount of $10,675, with $8,000 from the approved budgeted account and the additional $2,675 coming from the Selectmen s Contingency Account. Vote 5-0, motion passes. G. Reports 1. Ranked-choice Voting, Mary-Anne Szeniawski Page 3 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
4 H. Citizens Forum The Citizens Forum is open to any member of the audience for comments on any matter. All comments should be respectful in tone and should be directed to the Chair. Comments should be brief and to the point. Questions that require extended answers or that cannot be readily answered will be referred to the Town Manager for follow-up. Anyone who wishes to submit a written request for future agenda items can do so on the form available at this meeting or may obtain the form through the Town Manager s Office. Public Comment: Richard Schmid I. Public Hearings J. Endorsements 1. Amendment to Farmers Market License Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to allow the sale of bottled alcohol at the Chamber of Commerce s Gateway Farmer s Market. Vote 5-0, motion passes. 2. Business Licenses: Mark Graziano DBA: Anthony s Food Shop (Food Service); located at 679 US Route One, Risky Investments, LLC DBA: Gaskins Barbecue and Lobster (Food Service, Liquor); located at 15 Railroad Avenue, Patrick Cragin DBA: Ridge Road Inn (Innkeeper); located at 281 Ridge Road, Danielle Walker DBA: Walkers Maine (Food Service, Liquor); located at 1273 US Route One Moved by Ms. Sevigny-Watson, seconded by Mr. Estes to approve the following Business Licenses: Mark Graziano DBA: Anthony s Food Shop (Food Service); located at 679 US Route One, Risky Investments, LLC DBA: Gaskins Barbecue and Lobster (Food Service, Liquor); located at 15 Railroad Avenue, Patrick Cragin DBA: Ridge Road Inn (Innkeeper); located at 281 Ridge Road, Danielle Walker DBA: Walkers Maine (Food Service, Liquor); located at 1273 US Route One, all subject to taxes, fees and inspections being current and compliant with the usual noise stipulations. Vote 5-0, motion passes. K. Old Business L. New Business 1. Discussion & Possible Action: Margaret McIntosh Proclamation This item was not addressed and was moved to a future agenda. 2. Discussion & Possible Action: HR Policy Update Substance Abuse Policy and Drug Testing Guidelines Page 4 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
5 Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to approve the updated Substance Abuse Policy and Drug Testing Guidelines for the Town of York. Vote 5-0, motion passes. 3. Discussion & Possible Action: Special Event Permits Moved by Ms. Sevigny-Watson, seconded by Mr. Estes to approve the following Special Event Permit applications subject to all, if any, conditions given by Department Heads: Josias River Farm Weddings; June 9, June 16, June 23, July 28, August 4, August 18, August 25, September 15, September 22 and October 6, Harvestfest; October 13, Salefest; October 6-8, York Auto Show Food Trucks; June 24, Chris Connor s Fund Safety Day; July 7, Helmet Drive; May 26, Art in the Park; September 15, and Coast to Summit Adventure; July 14. Vote 5-0, motion passes. 4. Discussion & Possible Action: Property Redemptions Moved by Ms. Sevigny-Watson, seconded by Ms. Blanchard to approve the property redemption of Tax Map , located at 12 Long Beach Avenue, as requested, subject to the condition that all taxes, interest and administrative costs are paid in full by no later than July 20, 2018 with cash or certified bank check. I also move to approve the property redemption of Tax Map 0030A-0039, located at 123 Rogers Road, as requested, subject to the condition that all taxes, interest and administrative costs are paid in full by no later than July 20, 2018 with cash or certified bank check. I also move to approve the property redemption of Tax Map U, located at 2 Spruce Street, as requested, subject to the condition that all taxes, interest and administrative costs are paid in full by no later than July 20, 2018 with cash or certified bank check. I also move to approve the property redemption of Tax Map Z, located at 6 Spruce Street, as requested, subject to the condition that all taxes, interest and administrative costs are paid in full by no later than July 20, 2018 with cash or certified bank check and the condition set by the Code Enforcement Officer regarding Permit # Vote 5-0, motion passes. M. Future Agendas N. Other Business O. Citizens Forum Public Comment: None Adjourn Page 5 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
6 Moved by Ms. Sevigny-Watson, seconded by Mr. Estes to adjourn the meeting at 9:00 PM. Without objection, so ordered. Respectfully Submitted, Melissa M. Avery Assistant to the Town Manager Page 6 of 6 Board of Selectmen s Meeting Minutes May 21, 2018
BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY
BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY 6:00PM: Joint Planning Board Workshop Present: Chairman Todd A. Frederick, Vice-Chairman Dawn Sevigny-Watson,
More informationThere was no further discussion. Roll call was taken:
MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, March 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South Barrington,
More informationInterviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee.
SELECT BOARD MEETING MINUTES JUNE 19, 2018 Interviews 5:15PM Conservation Commission Parks & Recreation Committee Interviews were held with applicants for the Conservation Commission and the Parks & Recreation
More informationTOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA
TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, 2017 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA REGULAR MEETING 6:30 P.M. 1. Call to Order & The Pledge of Allegiance I pledge allegiance
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015 ATTENDANCE Chairman Tom Gauthier; Selectmen James P. McGeough, Bob Jordan, Tom Dwyer and Mike Yergeau; Town Administrator
More informationTOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting
TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, 2015 6:00 PM Selectboard Meeting I. Call to Order Selectboard Meeting and Pledge of Allegiance II. Order
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 28, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman
More informationCOUNCIL UPDATES; 1. Planning Commission Minutes March 7, 2018 NEIGHBORHOOD LIAISONS
JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS THURSDAY MARCH 15, 2018 EXECUTIVE SESSION 5:30 PM REGULAR MEETING 6:00 PM *LEGEND: - Document forwarded with agenda INVOCATION;
More informationTUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA
Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, March 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City Council
More informationResolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed.
BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, APRIL 24, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting
More informationMinutes Lakewood City Council Regular Meeting held April 11, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMinutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015
Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton
More informationCITY OF RIVER FALLS, WISCONSIN COMMON COUNCIL PROCEEDINGS. June 14, 2016
CITY OF RIVER FALLS, WISCONSIN COMMON COUNCIL PROCEEDINGS Mayor Toland called the meeting to order at 6:30 p.m. in the City Council Chambers located in City Hall. City Council Members Present: Todd Bjerstedt,
More informationREGULAR MEETING MAY 17, :30 P.M.
The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More informationA Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council
More informationCITY 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 informationMinutes Lakewood City Council Regular Meeting held December 9, 2014
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.
More informationBRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street
Roll Call of Members BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street Acknowledgement of Meeting Notice Executive
More informationMinutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018
Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationSUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018
SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 1. Call to Order - 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers
More informationMinutes Lakewood City Council Regular Meeting held June 14, 2016
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationREGULAR SESSION CONVENES AT 5:00 P.M.
ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA
More informationSangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room
SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe
More informationTown of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office
Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election
More informationCAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.
CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # 8-03-04 Monday, 7:30 p.m. Present Mary Ann Lynch, Chairman 2 Olde Colony Lane X 767-5788 6/2004 David J. Backer 2 Rugosa Way X 799-2397 6/2006 Carolyn
More informationREGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationBOARD OF SELECTMEN MINUTES OF MEETING FOR MAY 19, 2011
BOARD OF SELECTMEN MINUTES OF MEETING FOR MAY 19, 2011 I. CALL TO ORDER BY CHAIRMAN The May 19, 2011 Meeting of the Board of Selectmen was called to Order by Mr. Kimball, Chairman, at 7:00 p.m. At the
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED
More informationCall to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.
Completed July 23, 2018 Convened at 5:55 P.M. Call to Order Board President called the meeting to order at 5:55 p.m. Pledge of Allegiance President Bouie called for the salute to the flag. Roll Call Present:
More informationMINUTES. Regular Board Meeting of April 13, Vice President Hill, Treasurer Kaiser, Secretary Fryer, Trustee Cortez
MINUTES Regular Board Meeting of April 13, 2016 1. Call to Order. President Loy called to order the meeting of the Livingston Educational Service Agency (LESA) Board of Education at 6:00 p.m. on Wednesday,
More informationLAWRENCE TOWNSHIP COUNCIL
LA LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING Council Meeting Room Upper Level Tuesday, February 6, 2018 6:30 p.m. 1. Mayor's Welcome STATEMENT OF PROPER NOTICE: "Adequate notice of
More informationRARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED
RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the
More informationRECORD OF PROCEEDINGS. Hotchkiss Board of Trustees
November 8, 2018 1. Mayor Wilkening called the meeting to order at 6:30 p.m. Roll call was taken and those present were Sheila Maki, Mary Hockenbery, Esther Koontz and Pat Medina. Absent was John Marta.
More informationMINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING January 5, :00 P.M. Marie Brillant Ruth Lyons William Thompson
MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING - 7:00 P.M. MEMBERS PRESENT: MEMBER(S) ABSENT: STAFF PRESENT: David Douglass Marie Brillant Ruth Lyons William Thompson Roland Tufts Richard Roedner,
More informationREGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.
REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Michael Whatley, Council members: Janet A. Goodman, Keith
More informationKansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017
Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees
More informationAGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM
AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
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 July 10, 2018 The City of Signal Hill appreciates your attendance.
More informationREGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET
REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 2016 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Campos at 5:30 p.m. Present
More informationMinutes Lakewood City Council Regular Meeting held January 12, 2016
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn
More informationMinutes Lakewood City Council Regular Meeting held April 14, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationJANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8
JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI
More informationCRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION
CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION Organizational Board Meeting Monday, January 8, 2018 6:30 p.m. Crestline High School Media Center Mr. Tom Clutter Mrs. Mindy Sipes Mrs. Robyn Almanson Mrs.
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
More informationMINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO
MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth
More informationCITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 15, 2018
CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. President Garbe called the meeting to order at 7:00 P.M. with the Pledge
More informationBOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A
ADMINISTRATORS Dr. Marylou McDermott Carol Anderson-Hoffmann John J. Lynch Dr. Terry Bouton Lawrence Blake BOARD OFFICERS Beth M. Nystrom Marybeth Morea BOARD OF EDUCATION Northport-East Northport Union
More informationVILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S
VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian
More informationRevised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.
Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,
More informationThe Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.
13099 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 17,
More informationSPECIAL PRESENTATIONS - 6:00 p.m.
AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)
More informationPolicy Development & Customer Communications action items
CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of
More informationMINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.
MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,
More informationBELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016
BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine
More informationCITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember
More informationWALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES
WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs
More informationAyes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED
12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,
More informationApproved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue
Approved BRUNSWICK TOWN COUNCIL Minutes 7:00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue Councilors Present: Chair Suzan Wilson, W. David Watson, Benjamin J. Tucker, John M. Perreault,
More informationMinutes 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 informationMCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM
MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your
More informationNewburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH
1 ARTICLE 2 2 LEGISLATIVE BRANCH 3 SECTION 2-1: COMPOSITION, TERM OF OFFICE 4 (a) Composition - There shall be a city council of 11 members which shall 5 exercise the legislative powers of the city. Five
More informationCity Council Meeting Minutes November 13, 2018
1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101
More information? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012
? v 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 April 3, 2012 The City of Signal Hill appreciates your
More informationPresident Stricker called the meeting to order at 9:30 p.m.
05-1-01 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 7 TH DAY OF MAY, 2001 President Stricker
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationBoards, Commissions, Committees and Councils. Town of Winchester
Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet
More informationDighton Water District
Dighton Water District 192 Williams St. No. Dighton, Ma 02764 Paul Joly Patrick Menges Sue Medeiros COMMISSIONERS Carol A. St evens TREASURER August 9, 2011 Chairman of the Board, Paul Joly called the
More informationAGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA
AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA September 27, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chris Logan, Christ Presbyterian Church of Lakewood
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationNOVEMBER 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 informationAIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER
AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION
More informationThe following decisions were made and ordered made a part of the records of the Athens City Council MINUTES
Page I of 5 MINUTES OF MEETING, ATHENS CITY COUNCIL, MAY 19, 20 15 The Athens City Council met in regular session on Tuesday, May 19, 2015, at 6:00 p.m. with Mayor Davis presiding. The invocation was given
More informationSubject 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 informationTrustee Motion Second Ayes Nays Absent Abstain
VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, October 17, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of Allegiance
More informationTHE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009
APPROVED: 6/22/2009 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009 1. CALL TO ORDER The meeting of the Board was called to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE
More informationMINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015
MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.
More informationREGULAR SESSION. October 11, 2018
REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President
More informationMotion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.
October 9, 2014 PUBLIC HEARING 5:45 p.m. Mayor Jim Wilkie opened the public hearing to the public regarding the conditional use permit application submitted by James and Debra Goergen, 17985 538 th Avenue-Austin,
More informationAt the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were
At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe
More informationMONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING
MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,
More informationCITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION
CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION The Dubuque City Council met in regular session at 6:00 p.m. on January 16, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:
More informationApril 21, Trustee Thomas Atkinson
A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, at 7:00 P.M. in the Village Hall. Present: Absent: Mayor William Hendrick Trustee Alan Beach Trustee
More informationCITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES
CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationA 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 informationFORMAL MEETING. School Board of the City of Virginia Beach
School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, January 5, 2016 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At-Large,
More informationPresident Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.
MINUTES SECOND MEETING OF UPLAND BOROUGH COUNCIL DATE May 23, 2017 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Second Meeting
More informationGREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005
OPENING ACTIVITIES GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES July 11, 2005 1. An Organizational Meeting of the Board of Education was held on Monday, July 11, 2005 in
More informationTOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.
TOWN OF SEABROOK SELECTMEN S MEETING MARCH 17, 2010 Present: Brendan Kelly 10:00AM Aboul Khan Robert S. Moore Barry M. Brenner Chairman Kelly opened the meeting at 10:00AM. PUBLIC HEARING CONSERVATION
More information