TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012
|
|
- Stephany Sanders
- 5 years ago
- Views:
Transcription
1 TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, Call to Order: The meeting was called to order at 6:00 P.M. by Chairman, Brian Noe. The Pledge of Allegiance to the flag was given. 2. Roll Call: Chairman Brian Noe, Supervisors, Allen Knurr and Charles Whittaker, Clerk, Beverly Searvogel, Treasurer, Paula Beulen and Attorney Karen Marone were present. 3. Statement of Public Notice: Notice of this meeting was posted at the Omro Town Hall, the entrance to the Landfill/Recycling Center on Wendt Road and County Road FF and the corner of Ginnow Road and County Road F. The Omro Herald and Oshkosh Northwestern were notified by facsimile transmission. 4. Public Input: Troy Kettlewell 1710 Harrison Avenue addressed the board due to the zoning code rewrite concerning the possibility of the town drafting a resolution to the county to keep the dog limit at 5 within the town instead of the 3 being proposed by the new zoning code rewrite by the county. 5. Community Policing Discussion: Officer Darrin Putzer came to discuss any concerns that town residents may have. Doug Gunz stated that a lot of street signs have been stolen recently and wondering if any have been found by the sheriff s department. Mary Wyer 5670 W. Reighmoor Road stated that the last posted dead end sign is on Leonard Point Road and was wondering if it was possible to post one a little further down. 13. Discussion on county zoning code re-write: The discussion was focused mainly around the issue of the possible change in the number of dogs allowed. Currently, the code allows for 2 dogs on less than 5 acres of land and 5 dogs on 5 acres or more. The proposed rewrite would only allow for 3 dogs unless a conditional use
2 permit was obtained at a significant cost to the owner. The county is open to making a possible change regarding this. It was mentioned that Chairman Noe and Supervisor Knurr could possibly meet with the county about this matter. Gary Swanson 2284 Waukau Road addressed the board with the question of what the best way is to stay informed on this issue so that this provision does not get passed without knowledge of it. 6. Discussion of Regular Maintenance at the Town Hall: There are not any maintenance needs at the town hall at this time. 7. Approve Minutes: A correction needs to be made to note that the sheriff s department representative did show up at the end of the December meeting. MOTION: Supervisor, Allen Knurr moved to approve the minutes from the December 19 th, 2011 regular monthly Board of Supervisors meeting with the noted correction. Supervisor, Charles Whittaker seconded the motion. Motion carried. 8. Treasurer s Report: MOTION: Supervisor, Charles Whittaker moved to approve the Treasurer s Report. Supervisor, Allen Knurr seconded the motion. Motion carried. MOTION: Supervisor, Charles Whittaker moved to approve the property tax refund check list totaling $14, Supervisor, Allen Knurr seconded the motion. Motion carried. 9. Payment of Invoices: MOTION: Supervisor, Charles Whittaker moved to approve the payment of invoices totaling $30, as presented by Clerk, Beverly Searvogel. Supervisor, Allen Knurr seconded the motion. Motion carried. 10. Upcoming Workshops and Meetings: There are no workshops or meetings this month that need authorization to attend. 11. Approve CSM for Mary Wyer, 5670 W. Reighmoor Rd., Parcel Numbers and : MOTION: Supervisor, Allen Knurr moved to approve the CSM for Mary Wyer, 5670 W.
3 Reighmoor Rd., Parcel Numbers and Supervisor, Charles Whittaker seconded the motion. Motion carried. 12. Approve CSM for Thomas & Carol Joseph, 4490 Harbor Village Dr. and Glenn & Barbara Anklam, 4375 Reighmoor Rd., Parcel Numbers and : There was discussion concerning the planned access to the proposed lot change. MOTION: Supervisor, Charles Whittaker moved that the CSM for Thomas & Carol Joseph, 4490 Harbor Village Dr. and Glenn & Barbara Anklam, 4375 Reighmoor Rd., Parcel Numbers and be referred back to the Planning Commission for further review. Supervisor, Allen Knurr seconded the motion. Motion carried. Gloria Wagner 5408 E. Reighmoor Road addressed the board wanting to know what the intent is with this proposed change and how the wetlands would be accessed. Sharon Ellis 5413 E. Reighmoor Road addressed the board asking what the plan was for access with the only access available is swampland. Planning Commission Chair, Tom Tuschl stated the main reason for denial was that the CSM didn t comply with the current Town of Omro Comprehensive Plan. Jim Smith of Martenson and Eisele stated that the final plat states this property would be excluded from using E. Reighmoor for the access point. 14. Discussion on considering garbage pickup or alternatives to current drop off site: Discussion was made as to whether the town should spend time and effort on this topic as there is a suitable plan currently in place. An alternative was suggested that a survey be done during a public election held at the town hall to see how many residents are affected by the garbage pickup situation. 15. Discussion on ambulance subsidy agreement: MOTION: Supervisor, Charles Whittaker moved to send a letter to Aurora Hospital thanking them for the subsidy they have provided over the past 5 years and to ask that they continue. Supervisor, Allen Knurr seconded the motion. Motion carried. 16. Location of emergency siren: Continued discussion on this topic from previous month s agenda with the possible location sites of the town hall or the county boat landing being considered.
4 17. Update pay schedule for 2012: Discussion was made on the pay increases allowed per the budget for The changes are as follows: Road Supervisor wage increase from $10 to $15 per hour Landfill Attendant wage increase from $9 to $12.50 per hour Treasurer wage increase annual salary 2% Clerk wage increase annual salary 2% MOTION: Supervisor, Charles Whittaker moved to approve the 2012 Town of Omro pay schedule with the above changes. Supervisor, Allen Knurr seconded the motion. Motion carried. 18. Appointment of audit committee: MOTION: Supervisor, Allen Knurr moved to authorize Chairman Noe to appoint the audit committee after obtaining approval from last year s committee members. Supervisor, Charles Whittaker seconded the motion. Motion carried. 19. Reports: Road Supervisor: Clerk: a. Road Supervisor, Douglas Gunz reported that he notified the contractors of the change in fees for the road culverts. He was also contacted regarding the salting of private roads and who would handle that. Jay Potratz does the snowplowing, but doesn t have the equipment to do salting. Doug will contact the county to see if a barrel of salt/sand could be put out for this purpose. b. The clerk had nothing to report at this time. Plan Commission Chair: c. PC Chair, Tom Tuschl commented regarding the Joseph CSM concerning the consistency needed with the comprehensive plan. He asked that the board consider a subdivision ordinance to back up the comprehensive plan. Town Chairman: d. Town Chairman had nothing to report at this time.
5 20. Communications: A letter was received from the DNR concerning the quarry cleanup. A notice was received from the county regarding the dual zoning change. A letter was received from an insurance company regarding a property damage claim. 21. Items to be placed on next meeting agenda: No suggestions were made. 22. Adjourn: MOTION: Supervisor, Charles Whittaker moved to adjourn. Supervisor, Allen Knurr seconded the motion. Motion carried. Meeting adjourned at 7:15 P.M. Approved: February 20, 2012 Beverly A. Searvogel, Clerk Town of Omro
Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7
TOWN OF ALGOMA PUBLIC HEARING MINUTES SEPTEMBER 18, 2013 TOWN HALL BOARD ROOM Town Chairman Blake called the Public Hearing to order at 6:00 PM. Town of Algoma, Winnebago County, Wisconsin, has declared
More informationNovember 22 & 23, 2004, Emmett, Idaho
November 22 & 23, 2004, Emmett, Idaho Pursuant to a recess taken on November 16, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 22 nd & 23 rd day of November, 2004,
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 informationPRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.
TOWN BOARD MEETING FEBRUARY 19, 2019 6:00 P.M. TOWN HALL, 2354 COUNTY ROAD N PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer
More informationTown of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes
Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes 1. Call to Order and Roll Call Town Board Chair Sharon Douglas called the October Town Board
More information1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.
Page 1 of 5 TOWN OF HOLLAND BOARD OF SUPERVISORS OFFICIAL PROCEEDINGS OF THE MONTHLY MEETING Town Holland Hall W3005 County Road G, Cedar Grove Monday, March 11 th, 2019 7:30pm 1. CALL TO ORDER: Town Chair
More informationCHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.
CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, 2018 4:00P.M. AGENDA CALL TO ORDER: Stand for Pledge of Allegiance SWEARING IN OF NEWLY ELECTED BOARD MEMBER &TAX COLLECTOR
More informationRICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009
RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel
More informationBlue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present
Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.
More informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry
More informationTown of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014
Town of Holland Town Sheboygan County, Wisconsin The monthly meeting of the Town of Holland Board was called to order by Chairman Don Becker, at 7:30 P.M. on. The Pledge of Allegiance was led by Chairman
More informationBeaver Township Regular Board Meeting Minutes
I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,
More informationOctober 18, 2018 PUBLIC HEARING 5:15 p.m. Mayor Wilkie asked for those in favor of the application for the Airbnb at 506 S. 2 nd to speak.
October 18, 2018 PUBLIC HEARING 5:15 p.m. Mayor Jim Wilkie opened the public hearing to the public regarding the Conditional Use Permit submitted by Ali Rud-506 S. 2 nd Street-to operate an Airbnb at this
More informationLOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010
LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES May 5, 2010 Chairman Douglas Gifford called the Lower Salford Township Board of Supervisors meeting to order at 7:30 p.m. Present were Supervisors Doug
More informationREGULAR SESSION MAY 21, 2012
REGULAR SESSION MAY 21, 2012 The Trempealeau County Board of Supervisors met in Regular Session at the Government Center in the City of Whitehall, County of Trempealeau and State of Wisconsin on Monday,
More informationMRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.
More informationOn call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
More informationCITY COUNCIL MINUTES FEBRUARY 11, 2014
City of Wilder CITY COUNCIL MINUTES FEBRUARY 11, 2014 CAUTION: These draft minutes have not been approved by the City Council and are not therefore an official record relating to the conduct or administration
More informationTOWN OF HARTLAND MONTHLY MEETING August 11, 2014 Approved 9/9/2014 Town Officials present:
TOWN OF HARTLAND MONTHLY MEETING August 11, 2014 Approved 9/9/2014 Town Officials present: Chairman: Bob Woldt, Chairman Supervisor: Frank Heller Supervisor: Bill Dittmann Clerk: Marlin Noffke Treasurer:
More informationMONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012
& PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationCITY 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 informationREGULAR MEETING SHELDON TOWN BOARD September 16, 2014
REGULAR MEETING SHELDON TOWN BOARD September 16, 2014 The Regular Meeting of the Sheldon Town Board held September 16, 2014 at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at
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 informationMeeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.
Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting October 9, 2018 DRAFT Vassar, MI 48768 Phone: (989) 823-3541 ========================================================================
More informationMotion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE
PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to
More informationMINUTES 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 informationAtchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA
Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District
More informationMEETING DATE TIME LOCATION Joint Sanitary District Tuesday, May 17, 2016 Immediately Following Initial BOR Meeting
MEETING DATE TIME LOCATION Joint Sanitary District Tuesday, May 17, 2016 Immediately Following Initial BOR Meeting Grand Chute Town Hall 1900 Grand Chute Blvd Board Room A. CALL TO ORDER/ROLL CALL B. PLEDGE
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationCharter Township of Emmett Regular Board Meeting August 11, 2016
Charter Township of Emmett Regular Board Meeting August 11, 2016 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday August 11, 2016. The Meeting was held at the Township Hall located
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO
More informationCOUNCIL. May 29, 2012 at 7:00 o clock P.M.
COUNCIL May 29, 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 Frank Leghart presiding over the
More informationDAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018
MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor
More informationPENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES
PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA 18229 MEETING MINUTES July 5, 2017 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors was held at
More informationINVOCATION: Mayor Doug Knapp gave invocation.
MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, JULY 15, 2013. INVOCATION: Mayor Doug Knapp gave invocation.
More informationTOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.
TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December
More informationRE-ORGANIZATIONAL MEETING ACTIONS:
Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:
More informationPOST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017
POST AGENDA PIKE COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017 The Pike County Board of Commissioners held its Regular Monthly Meeting on Wednesday, August 9,
More informationSupervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.
REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the
More informationMINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016
MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 1.) Call to Order Meeting was called to order by Chair Demitroff at 7:00 PM. The Pledge of Allegiance was recited.
More informationAMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.
AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN
More informationDover City Council Minutes of March 2, 2015
President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, McFadden, Moss, Mueller,
More informationOctober 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.
October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. Pledge of Allegiance was said. Clerk Linda Torgerson
More informationCOMMISSIONERS RECORD 51 FRANKLIN COUNTY Commissioners Proceedings for August 3, 2011
Page 196 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Rick Miller, Chair Pro Tem; and Brad Peck, Member; Fred Bowen, County Administrator; and
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320
More informationMinutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK
Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JANUARY 12, 2015 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:
More information~ AGENDA ~ City of Wilder City Council Meeting
~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE
More informationFOURTH SPECIAL SESSION DECEMBER 30, 2013
2013 FOURTH SPECIAL SESSION DECEMBER 30, 2013 The Board convened at 12:30 P.M. in the Supervisors Chambers at the Court House, Lake Pleasant, New York, with the Chairman, William G. Farber presiding. Mr.
More informationIN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016
IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting
More informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationBOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003
BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the
More informationThe Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.
DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.
More informationCity of Grand Island
City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting
More informationCITY COUNCIL MEETING MINUTES. Monday, January 26, 2015
CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,
More informationDenmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017
Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the
More informationDecember 21 & 22, 2009, Emmett, Idaho
December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.
More 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 informationWhitewater Township Board Minutes of Regular Meeting held February 9, 2016
2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,
More informationCALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE
Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING
More informationCHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018
CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,
More informationVILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)
VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN 53178 (262) 593-2388 2195 President Kevin called the Board Meeting to order at 7:00pm on Tuesday, at the Sullivan Village Hall, 500 Madison Avenue. The
More informationTown Board Minutes December 13, 2016
Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:
More informationOscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013
COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013
More informationBois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall
Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan
More informationPROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS
The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,
More informationSupervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationTOWN 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 informationCROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013
CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013 1. The meeting was called to order by Supervisor Stille at 7:00 p.m. 2. Pledge of Allegiance to the flag. 3. Roll call:
More information207 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 informationCITY COUNCIL MEETING MINUTES NOVEMBER 2, :00 PM
City of Granite Falls 206 S. Granite Avenue / P.O. Box 1440 Granite Falls, Washington 98252 P 360/691-6441 F 360/691-6734 www.ci.granite-falls.wa.us CITY COUNCIL MEETING MINUTES NOVEMBER 2, 2016 7:00 PM
More informationJune 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for
June 13, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Linda Waller, Todd Debruler and Linda Debruler - Leslie Township Residents, Jeff Antaya and Jolie Hamlin - Capital Area District
More informationCAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012
CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township
More informationGOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,
More informationVILLAGE OF BARTLETT BOARD MINUTES October 4, 2016
1. CALL TO ORDER President Wallace called the regular meeting of of the President and Board of Trustees of the Village of Bartlett to order on the above date at 7:00 p.m. in the Council Chambers. 2. ROLL
More informationVILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421
Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,
More informationTOWN OF CEDARBURG MEETING OF THE BOARD OF SUPERVISORS. May 6, 2009
TOWN OF CEDARBURG MEETING OF THE BOARD OF SUPERVISORS Cedarburg Town Board Minutes Present: David Valentine, Chairman David Flowers., Supervisor, Dist 1 David Salvaggio, Supervisor, Dist2 Gary Wickert,
More informationMINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012
MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,
More informationMotion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.
REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,
More informationBOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, JULY 16 th, 2013 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, JULY 16 th, 2013 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES Present: Chair Balding, Commissioner Anderson, Commissioner Wilkins, and Clerk Prisco.
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,
More informationOf the Town of Holland, NY
TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town
More informationBUTLER COUNTY BOARD OF SUPERVISORS
BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,
More informationLOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016
LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 Organizational Meeting called to order at 7:00 p.m. followed by the Pledge of Allegiance. ROLL CALL Robert Yoder Ron Kerwood Terry
More informationOctober 27 & 28, 2003, Emmett, Idaho
October 27 & 28, 2003, Emmett, Idaho Pursuant to a recess taken on October 21, 2003, the Board of Commissioners of Gem County, Idaho, met in regular session this 27 th & 28 th day of October, 2003, at
More informationCall to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.
CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.
More informationApproved County Board Minutes August 16, 2011 Page 1 of 8
COUNTY BOARD MINUTES AUGUST 16, 2011 EVENING SESSION The Calumet County Board of Supervisors met pursuant to Section 59 of the Wisconsin Statut es in an adjourned session at the Courthouse in the City
More informationCITY 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 informationDan Campion, Bill Hopkins, Mike Culat, Bob Raymond
MINUTES PUBLIC HEARING & REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, November 13, 2017 7:00 P.M. President Diann Tesar called this Public Hearing & Regular Meeting of the Village of Salem
More informationREGULAR MEETING MARCH 12, 2018
REGULAR MEETING MARCH 12, 2018 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationMarch 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).
March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting
More informationMinutes of the Village of Galena
On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,
More informationExcellence for All It s the Watertown Way Watertown Unified School District. Public Notice
Excellence for All It s the Watertown Way Public Notice TO THE MEMBER ADDRESSED: Notice is hereby given that the Board of Education will hold a Special Board Meeting on Monday, February 8, 2016, at 5:30
More informationRegular 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 informationGOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,
More informationCITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East
CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT
More informationTown of Ixonia Town Board Minutes December 10, 2018
Town of Ixonia Town Board Minutes December 10, 2018 1. Call to Order, Roll Call and Pledge of Allegiance Chairman Goetsch called the meeting of the Town of Ixonia Town Board 7:05 p.m. Roll call was taken
More informationVILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM
VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee
More informationCouncil President Lahullier led all present in the Pledge of Allegiance to the Flag.
A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:15 P.M.
More informationTown of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017
Town of Grant 9011 County Road WW February 8, 2017 Present: Schwab, Winkler, Yetter, Luecht and Zimmerman. Chairperson Schwab called meeting to order at 6:35pm. Reviewed Employee payroll only. Certificate
More information