REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, 2009

Size: px
Start display at page:

Download "REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, 2009"

Transcription

1 REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, Chairman Christiansen called to order the Regular Adjourned Meeting of the Winnebago County Board for May 14, 2009 at 6:02 PM. 2. Chairman Christiansen announced there were no Agenda Changes. 3. Roll Call: 25 Present, 3 Absent. (Biondo, Elyea and Redd were absent.) 4. Schultz gave the Invocation and Pledge of Allegiance. 5. Public Health Administrator Maichle Bacon gave an update on the H1N1 Influenza Virus. (Redd arrived at 6:08 p.m.) AWARDS, PRESENTATIONS AND/OR PROCLAMATIONS 6. Awards - None Proclamations - St. Anthony of Padua Parish s 100 th Anniversary accepting was Father John P. Grigus, OFM Conv., Assistant Pastor of St. Anthony of Padua Parish and Valeri DeCastris, Parishioner National Police Memorial Week accepting was two representatives of the Winnebago County Sheriff s Department Housing America Month accepting was County Board Member Fred Wescott and Alan Zais, Executive Director, Winnebago County Housing Authority Tourism and Travel Week accepting was Ms. Kristina DeKoster, from Rockford Area Convention and Visitors Bureau Motorcycle Awareness Month accepting was a representative of A.B.A.T.E.

2 Presentations - Introduction of Speaker by Mr. Frank Schier, Editor & Publisher of the Rock River Times Conservation Design and Proper Land Use by Mr. Nate Hill, former Watershed Coordinator of the Kishwaukee River Ecosystem Partnership and Current Natural Areas Manager for the Rockford Park District PUBLIC PARTICIPATION 7. Brent J. Lundsten Pro Burm and Sound Abatement Wall Discrepancy, I-90 Corridor in Roscoe, IL Michael Castronovo Pro Median on Harrison Ave. & Related Issues MINUTES 8. Chairman Christiansen entertained a motion to approve the County Board Minutes from the April 9, 2009 meeting and to lay over the Minutes from the April 23, 2009 meeting. Owens moved to approve the Minutes, seconded by Kinnison. Motion was approved by a voice vote. (Biondo and Elyea were absent.) ANNOUNCEMENTS & COMMUNICATIONS 9. County Clerk Mullins submitted the items listed below as Correspondence and Placed on File by Chairman Christiansen: A. County Clerk Mullins submitted from Illinois Environmental Protection Agency a Notice of Application for Permit to Manage Waste at the Winnebago Reclamation Service, Inc., 8403 Lindenwood Road, Rockford, IL B. County Clerk Mullins submitted from Illinois Department of Transportation: Agreement between Winnebago County and Hanson Professional Services for engineering services, Notice of award of bid to Civil Constructors, Inc. of Freeport, IL for Contract No , Notice of award of bid to William Charles Construction Company, LLC of Loves Park, Inc. for Contract No and Notice of Tax levied for road and bridge purposes for counties under PTELL. C. County Clerk Mullins submitted from Nancy McPherson, Winnebago County Recorder, a copy of the April 2009 Monthly Report.

3 D. County Clerk Mullins submitted from ComEd notification of line clearance tree trimming in our area. E. County Clerk Mullins submitted from City of Rockford City Council: City Council Journal of Proceedings for April 20, 2009, City Council Amended Agenda for April 27, 2009, City Council Journal of Proceedings for April 27, 2009, City Council Agenda for May 4, 2009, City Council Journal of Proceedings for May 4, 2009 and City Council Agenda for May 11, F. County Clerk Mullins submitted from Auditor General, William G. Holland, a copy of the audit report for the Boone/Winnebago Counties Regional Office of Education #4 for the year ended June 30, G. County Clerk Mullins submitted from Susan Goral, Winnebago County Treasurer, a copy of their Investment Report for May 1, Chairman Christiansen entertained a motion to declare a vacancy in County Board District 11. Olson moved for the approval to declare a vacancy, seconded by Hastings. Motion was approved by a voice vote. (Biondo was absent.) 11. Chairman Christiansen talked about eliminating the 3 ring binders. The books will be eliminated by the May 28, 2009 meeting. 12. Chairman Christiansen announced that County Board Member Biondo and County Administrator Chapman were appointed to the MetroCentre Finance Committee. 13. Chairman Christiansen announced that the Swedish Historical Society will have a Midsommar Fest Saturday, June 20, 2009 from 8:30 a.m. 4:00 p.m. in Haight Village. 14. Chairman Christiansen stated that the Police Speed Chase Bill died in Committee. 15. Chairman Christiansen also stated that the Casino Bill was passed out of Committee and onto the Senate floor. CONSENT AGENDA 16. Chairman Christiansen entertained a motion to approve the Consent Agenda. Owens moved for the approval of the Consent Agenda (Leaves of Absence, Raffle Report and from the Health and Human Services Committee a Resolution Awarding Bids for Milk and Dairy Products, seconded by Gambino. Motion was approved by a unanimous vote of: 26 favorable, 1 absent, 1 seat vacant. (Biondo was absent.)

4 REPORTS FROM STANDING COMMITTEES EXECUTIVE COMMITTEE 17. Olson moved for the approval of a Resolution Urging Passage of a Comprehensive Capital Infrastructure Program, seconded by Sweeney. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 18. Olson moved for the approval of a Resolution in Support of Locating a Casino in Winnebago County, seconded by Owens. Discussion by Gorski. Motion was approved by a roll call vote of: 16 favorable, 10 no, 1 absent, 1 seat vacant. (Duckett, Ekberg, Gambino, Gorski, Hoffman, Kinnison, MacKay, Redd, Schultz and Sweeney voted no. Biondo was absent.) 19. Olson moved for the approval of a Resolution Naming the Auditorium at Memorial Hall Lincoln Auditorium, seconded by Kinnison. Discussion by Chairman Christianson. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) ZONING COMMITTEE 20. MacKay read in Z-03-09: A Zoning Map Amendment to Rezone +/- Acres from AG, Agricultural Priority District to RE, Rural Estate District, filed by Robert Martin, applicant and owner, represented by James A. Rodriguez, for property located at 115xx Montague Road, in Winnebago Township. MacKay moved to withdraw the petition upon request of the applicant, seconded by Olson. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 21. MacKay read in for layover a Resolution Adopting the 2030 Land Resource Management Plan for Winnebago County, IL FINANCE COMMITTEE 22. Owens read in for layover Budget Amendments through Owens moved for the approval of a Resolution Authorizing Settlement of a Claim Against the County of Winnebago Entitled Sheila Johnson Versus Winnebago County, seconded by Logan. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 24. Owens moved for the approval of a Resolution Authorizing Settlement of a Claim Against the County of Winnebago Entitled Bruno Maggio Versus Winnebago County, seconded by Logan. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.)

5 ECONOMIC DEVELOPMENT COMMITTEE 25. Ekberg moved for the approval of a Resolution Abating Property Taxes on the New Construction (Expansion) on Real Estate Owned by Gunite Corporation, seconded by Gorski. Discussion by Ekberg, Wilson and Paris. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 26. Ekberg moved for the approval of a Resolution Awarding Proposals for Rail Engineering and Planning Study, seconded by Wilson. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) PUBLIC WORKS COMMITTEE 27. Hawks moved for the approval of (09-037) a Resolution Authorizing a Change Order for the East Riverside Development Project. Section PV Change Order #5, seconded by Paris. Discussion by County Engineer Vanderwerff and Gambino. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 28. Hawks moved for the approval of (09-038) a Resolution Authorizing the Appropriation of Additional MFT Funds for 2007 Maintenance, seconded by Paris. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 29. Hawks moved for the approval of (09-039) a Resolution Authorizing the Execution of Modification #1 to the Intergovernmental Cooperation Agreement Between the County of Winnebago and the Village of Cherry Valley for Phase 1 Design Engineering for the Southeast Connection of the Perryville Bike Path (Section BT) Entered into October 6, 2001, seconded by Gorski. Motion was approved by a voice vote. (Biondo was absent. 1 seat was absent.) 30. Hawks moved for the approval of (09-040) a Resolution Authorizing the Execution of an Addendum to the Professional Services Agreement Between the County of Winnebago and Homer L. Chastain & Associates for Construction Engineering Services for the Wheeler Road Bridge Replacement (Section BR), seconded by Gorski. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 31. Hawks moved for the approval of (09-041) a Resolution Authorizing the Execution of an Intergovernmental Cooperation Agreement Between the County of Winnebago, Illinois and the Township of Durand, Illinois Highway Commissioner to Fund a Modification to Plans for the Design of a Bridge over the South Branch of Otter Creek, Located on Holverson Road (Section BR), seconded by Logan. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.)

6 32. Hawks moved for the approval of (09-042) a Resolution Authorizing the Execution of an Intergovernmental Cooperation Agreement Between the County of Winnebago, Illinois and the Township of Pecatonica, Illinois Highway Commissioner to Fund a Modification to Plans for the Design of a Bridge Over Sumner Creek, Located on Sumner Road (Section BR), seconded by Paris. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) 33. Hawks moved for the approval of (09-043) a Resolution Authorizing the Execution of an Award of Bid for the County General Letting, seconded by Paris. Motion was approved by a voice vote. (Biondo was absent. 1 seat was vacant.) (Duckett left at 7:15 p.m.) 34. Hawks moved for the approval of (09-044) a Resolution Granting Access to Harrison Avenue, seconded by Ekberg. Discussion by County Engineer Vanderwerff, Ekberg, Gorski, Kinnison, Hawks, Redd and Paris. Motion was denied by a roll call vote of: 9 favorable, 16 no, 2 absent, 1 seat vacant. (Aurand, Fiduccia, Gambino, Goral, Hastings, Hawks, Hoffman, Logan, MacKay, Mullins, Olson, Owens, Paris, Parvin, Schultz and Tassoni voted no. Biondo and Duckett were absent.) 35. No report. OPERATIONS COMMITTEE PUBLIC SAFETY COMMITTEE 36. Fiduccia moved for the approval of an Ordinance Amending Chapter 14 of the Winnebago County Code, in regards to Animal Control, seconded by Kinnison. Discussion by County Administrator Chapman, MacKay, Fiduccia and Sweeney. Motion was approved by a unanimous vote of: 25 favorable, 2 absent, 1 seat vacant. (Biondo and Duckett were absent.) 37. None. UNFINISHED BUSINESS

7 NEW BUSINESS 38. Logan asked to submit a resolution to the Public Works Committee regarding a sound abatement wall Chairman Christiansen read in for layover a new appointment and a re-appointment. New Appointments: Robert M. Sickler New Milford Fire Protection District Filling the unexpired term of Jerry Venable - expiring in May Living Woods Drive Rockford, IL Re-Appointments: Dewaine Cox Pecatonica Cemetery Association 6 year term - expiring in June Summer Road Pecatonica, IL Gorski moved to suspend the rules on the appointments, seconded by Aurand. Motion was approved by a unanimous vote of: 25 favorable, 2 absent, 1 seat vacant. (Biondo and Duckett were absent.) Gorski moved for the approval of the appointment and re-appointment, seconded by Aurand. Motion was approved by a voice vote. (Biondo and Duckett were absent. 1 seat vacant.) 40. Chairman Christiansen entertained a motion to adjourn. Kinnison moved to adjourn the meeting, seconded by Wilson. Meeting adjourned at 7:25 p.m.. Respectfully submitted, Margie M. Mullins Winnebago County Clerk ch

County of Winnebago. Date: April 9, 2009 HEALTH & HUMA SERVICES DATE: TUESDAY, MAY 5, 2009 TIME: 4:00 P.M. PER: A. GORAL

County of Winnebago. Date: April 9, 2009 HEALTH & HUMA SERVICES DATE: TUESDAY, MAY 5, 2009 TIME: 4:00 P.M. PER: A. GORAL County of Winnebago Winnebago County Board Scott Christiansen, Chairman Margie M. Mullins, County Clerk Winnebago County Forest Preserve District Scott Christiansen, President Margie M. Mullins, Secretary

More information

REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MARCH 8, 2012

REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MARCH 8, 2012 REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MARCH 8, 2012 1. Chairman Christiansen called to order the Regular Adjourned Meeting of the Winnebago County Board for Thursday, March 8, 2012 at 6:03 P.M.

More information

County of Winnebago. Date: May 8, 2009 EXECUTIVE COMMITTEE DATE: MONDAY, MAY 11, 2009 PER: R. OLSON

County of Winnebago. Date: May 8, 2009 EXECUTIVE COMMITTEE DATE: MONDAY, MAY 11, 2009 PER: R. OLSON County of Winnebago Winnebago County Board Scott Christiansen, Chairman Margie M. Mullins, County Clerk Winnebago County Forest Preserve District Scott Christiansen, President Margie M. Mullins, Secretary

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY 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 information

MINUTES OF REGULAR MEETING BOARD OF TRUSTEES ROCK RIVER WATER RECLAMATION DISTRICT THURSDAY, SEPTEMBER 24, 2015

MINUTES OF REGULAR MEETING BOARD OF TRUSTEES ROCK RIVER WATER RECLAMATION DISTRICT THURSDAY, SEPTEMBER 24, 2015 013804 MINUTES OF REGULAR MEETING BOARD OF TRUSTEES ROCK RIVER WATER RECLAMATION DISTRICT THURSDAY, SEPTEMBER 24, 2015 President Massier called the Regular Meeting of the Board of Trustees of the Rock

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Village Clerk Lori Mitchell of Machesney Park presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Erick

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

City Council ~ Agenda ~ City Hall, Second Floor Rockford, IL Regular Meeting

City Council ~ Agenda ~ City Hall, Second Floor Rockford, IL Regular Meeting City Council ~ Agenda ~ City Hall, Second Floor Rockford, IL 61104 Regular Meeting http://www.rockfordil.gov/ Monday, March 21, 2016 5:30 PM The following represents, in general, the chronological order

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

2010 BUDGET HEARING. August 10, :15 p.m. Minutes

2010 BUDGET HEARING. August 10, :15 p.m. Minutes 2010 BUDGET HEARING August 10, 2009-6:15 p.m. Minutes Members Present - Lloyd Rohr, Betty Nelson, Russ Hefner, Ken Branch, Rick Martin, Brad Howe and Judy Neuschafer Absent - Becky Anderson and one vacancy

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Trustee Robbin Snodgrass presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Aaron Wilson. Present:

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

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA PUBLIC HEARING, Monday, August 17, 2015 7:00 p.m. 3. Statement of the Village President: This public hearing is being held in compliance with 65ILCS 5/11-15.1-3 concerning a proposed annexation agreement

More information

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

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

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL JULY 21, County Board Room Recessed Meeting 9:30 AM

WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL JULY 21, County Board Room Recessed Meeting 9:30 AM WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL 60432 JULY 21, 2016 County Board Room Recessed Meeting 9:30 AM I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION ROLL CALL V. DECLARING

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

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 AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 MINUTES CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

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

LINDSBORG CITY COUNCIL. Minutes November 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes November 5, 2007 6:30 p.m. Members Present Rick Martin, Becky Anderson, Brad Howe, Mark Van Camp, Lloyd Rohr, Russ Hefner, Betty Nelson, Ken Branch and Judy Neuschafer Others

More information

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

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

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

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 5, 2018 I. PLEDGE

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

More information

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

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

More information

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

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday February 10, 2004

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 The regular monthly meeting of the Pike County Board was held on January 23, 2017 at 7:00 PM. Pittsfield Nazarene Pastor Greg McClain gave the invocation

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

Dover City Council Minutes of May 19, 2014

Dover City Council Minutes of May 19, 2014 President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

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

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

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, 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 information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

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

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

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 4, 2019 I. PLEDGE

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017 VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, The meeting was called to order at 6:00 PM by Mayor Steve Johnson. Village Clerk

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, December 13, 2012 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South

More information

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room MINUTES FOR THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL 60188 DATE: November 20, 2013 TIME: 7:30

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

Assembly Agenda March 11, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

Assembly Agenda March 11, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Kenai Peninsula Borough Assembly Agenda March 11, 2008-7:00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska A. CALL TO ORDER Grace Merkes Assembly President Seat 5-Sterling/Funny River

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 The County Board of Champaign County, Illinois, met at a Special Meeting, Tuesday, December 15,

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

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

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 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 information

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes LINDSBORG CITY COUNCIL January 3, 2011-6:30 p.m. Minutes Members Present - Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick Martin, Brad Howe & Judy Neuschafer Absent - Ken Branch

More information

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

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

More information

WEEKLY UPDATE FEBRUARY 18-22, 2019

WEEKLY UPDATE FEBRUARY 18-22, 2019 PUBLIC MEETINGS TUESDAY, FEBRUARY 19 WEEKLY UPDATE FEBRUARY 18-22, 2019 2:30 p.m.-horry County Board of Architectural Review, Horry County Government & Justice Center, 1301 Second Avenue, Multipurpose

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S) Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014 MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014 Chairman Brent Barron called the meeting to order at 7:10 PM in the Ottawa City Council Chambers. ROLL CALL Present: Barron, Buiting, Burns (7:45

More information

Chapter 1-02 COUNCIL

Chapter 1-02 COUNCIL Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER

More information

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES Lansdowne Borough Council Reorganization Meeting January 4, 2016 APPROVED MINUTES The Lansdowne Borough Council Reorganization Meeting was held on Monday, January 4, 2016, 7:00 p.m. at the 20th Century

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL 1. Call to Order: Village President Dan Barber called the meeting to order at

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

The Zoning Board of the Village of Winnebago met at 7:00 p.m. with Chairman Charles Van Sickle presiding. ROLL CALL

The Zoning Board of the Village of Winnebago met at 7:00 p.m. with Chairman Charles Van Sickle presiding. ROLL CALL March 27, 2017 Page 1 of 2 The Zoning Board of the Village of Winnebago met at 7:00 p.m. with Chairman Charles Van Sickle presiding. ROLL CALL COOK EMMERT EUBANK KONING MEDEARIS VAN SICKLE: present KONING

More information

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 15, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

City of Fayetteville, Arkansas

City of Fayetteville, Arkansas City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 479) 575-8323 Meeting Agenda - Final Agenda Tuesday, March 21, 2017 5: 30 PM City Hall Room 219 City Council Meeting Adella

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

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 OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

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

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

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

MINUTES PIQUA CITY COMMISSION Tuesday October 19, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday October 19, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday October 19, 2010 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 Fess

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information