COUNTY BOARD OF SUPERVISORS MEETING OCTOBER 27, 2015 COURTHOUSE - ROOM 1019 WEST BEND, WI

Size: px
Start display at page:

Download "COUNTY BOARD OF SUPERVISORS MEETING OCTOBER 27, 2015 COURTHOUSE - ROOM 1019 WEST BEND, WI"

Transcription

1 COUNTY BOARD OF SUPERVISORS MEETING OCTOBER, 0 COURTHOUSE - ROOM 0 WEST BEND, WI Present: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Schulz, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Excused: Miller, Ustruck, and Gonnering. Vacant: One - District. Chairperson Tennies called the meeting of the Washington County Board of Supervisors to order at :00 a.m. A moment of silent prayer and Pledge of Allegiance were observed followed by a reading of the Affidavit of Posting of the meeting. MINUTES Moved by Mr. Sorce, seconded by Mr. Michalak to approve the minutes of September, 0, as presented. Motion carried. 0 RESOLUTION - MEMORIAL TO MELVIN K. EWERT Summary: Memorial to Melvin K. Ewert. Moved by Mr. Stoffel, seconded by Mr. Heidtke to adopt 0 Resolution - Memorial to Melvin K. Ewert. County Clerk Jaszewski read the resolution. Motion carried. 0 RESOLUTION - COMMENDATION OF MARK J. BALDWIN, JR. Summary: Retirement Commendation for Mark J. Baldwin, Jr. Moved by Mr. Myers, seconded by Mr. Laubenheimer to adopt 0 Resolution - Commendation of Mark J. Baldwin, Jr. County Clerk Jaszewski read the commendation. Motion carried with a rising vote of thanks by the Board. 0 RESOLUTION - COMMENDATION OF DEBRA S. DUFOUR Summary: Retirement Commendation for Debra S. Dufour. Moved by Mr. Kriefall, seconded by Mr. Bulawa to adopt 0 Resolution - Commendation of Debra S. Dufour. County Clerk Jaszewski read the commendation. Motion carried with a rising vote of thanks by the Board. 0 RESOLUTION - COMMENDATION OF MICHAEL E. FIEBIG Summary: Retirement Commendation for Michael E. Fiebig. Moved by Ms. Eyre, seconded by Mr. Naab to adopt 0 Resolution - Commendation of Michael E. Fiebig. County Clerk Jaszewski read the commendation. Motion carried with a rising vote of thanks by the Board. CORRESPONDENCE Ms. Jaszewski read a proclamation declaring World Pancreatic Cancer Day on November, 0, in Washington County.

2 County Board of Supervisors October, 0 Page of MORAINE PARK TECHNICAL COLLEGE ANNUAL UPDATE Appearance: President Bonnie Baerwald. Ms. Baerwald presented the Moraine Park Technical College annual update. Moved by Mr. Naab, seconded by Mr. Michalak to accept the update. Motion carried. UNIVERSITY OF WISCONSIN - WASHINGTON COUNTY ANNUAL UPDATE Appearance: Dean Paul Price Mr. Price presented the University of Wisconsin - Washington County annual update. 0 RESOLUTION - COMMENDATION OF PAUL PRICE Moved by Mr. Stoffel, seconded by Mr. Bulawa to adopt 0 Resolution - Commendation of Paul Price. County Clerk Jaszewski read the commendation. Motion carried with a rising vote of thanks by the Board. MID-WISCONSIN FEDERATED LIBRARY SYSTEM UPDATE Supervisor Stoffel presented an update on the Mid-Wisconsin Federated Library System. Moved by Mr. Michalak, seconded by Mr. Schulz to accept the report. Motion carried. REPORT NO. - FINANCIAL APPROVAL REPORT Moved by Mr. McCune, seconded by Mr. Milich to accept Report No. - Financial Approval Report, in the amount of $,0,0.. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Schulz, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in REPORT NO. 0 - FINANCIAL APPROVAL REPORT Moved by Mr. Michalak, seconded by Ms. Deiss to accept Report No. 0 - Financial Approval Report, in the amount of $,0,.. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Schulz, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in ANNUAL REPORT NO. - UW EXTENSION Community Development Educator/Department Head Paul Roback, Family Living Educator Carol Bralich, Nutrition Education Coordinator Renee Vertin, and -H Youth Development Educator Brianna Stapleton Welch presented the UW Extension annual report. Moved by Mr. Milich, seconded by Mr. Schulteis to accept Annual Report No.. Motion carried. ANNUAL REPORT NO. - COUNTY CLERK County Clerk Brenda Jaszewski presented the County Clerk annual report. Moved by Mr. Hensel, seconded by Mr. Goetz to accept Annual Report No.. Motion carried.

3 County Board of Supervisors October, 0 Page of COMMITTEE CHAIRPERSON REPORTS Committee Chairperson reports were presented for the Human Services Board, Administrative Services Committee, Transportation Committee, Samaritan Committee, Finance Committee, Southeast Wisconsin Professional Baseball District Board, and County Board Chairperson. Supervisor Schulz was excused at : a.m. 0 RESOLUTION - TAX DEED SALE TO CRAIG FREDRICH Summary: Sale of tax deed property in the Town of Farmington to Craig Fredrich. Moved by Mr. Myers, seconded by Mr. Laubenheimer to adopt 0 Resolution - Tax Deed Sale to Craig Fredrich. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION 0 - TAX DEED SALE TO LANCE GILLITZER Summary: Sale of tax deed property in the City of West Bend to Lance Gillitzer. Moved by Mr. Sorce, seconded by Mr. Kriefall to adopt 0 Resolution 0 - Tax Deed Sale to Lance Gillitzer. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO DEBORAH AND NORBERT HEMBROOK, JR. Summary: Sale of tax deed property in the Village of Germantown to Deborah and Norbert Hembrook, Jr. Moved by Ms. Deiss, seconded by Ms. Merten to adopt 0 Resolution - Tax Deed Sale to Deborah and Norbert Hembrook, Jr. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Schulz, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO ADAM MCMAHON Summary: Sale of tax deed property in the Town of Trenton to Adam McMahon. Moved by Mr. Myers, seconded by Mr. Naab to adopt 0 Resolution - Tax Deed Sale to Adam McMahon. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill,

4 County Board of Supervisors October, 0 Page of ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO STEVEN WEINAND Summary: Sale of tax deed property in the Town of Jackson to Steven Weinand. Moved by Mr. Sorce, seconded by Mr. Stoffel to adopt 0 Resolution - Tax Deed Sale to Steven Weinand. Motion carried by voice vote. Vote requirement for passage is a majority of the members in 0 RESOLUTION - RELOCATION ORDER - COUNTY TRUNK HIGHWAY C - (AMERICAN EAGLE DRIVE TO COUNTY TRUNK HIGHWAY Z) Summary: Relocation order determining necessity and lands and interests for CTH C Project. Moved by Mr. Naab, seconded by Mr. Laubenheimer to adopt 0 Resolution - Relocation Order - County Trunk Highway C - (American Eagle Drive to County Trunk Highway Z). Motion carried by voice vote. Vote requirement for passage is a majority of the members in 0 RESOLUTION - AUTHORIZE AN INTERGOVERNMENTAL COOPERATION AGREEMENT TO JOIN THE MARSH COUNTRY HEALTH ALLIANCE COMMISSION Summary: Resolution authorizing Washington County to enter into an Intergovernmental Cooperation Agreement to join the Marsh Country Health Alliance Commission. Moved by Mr. Myers, seconded by Ms. Merten to adopt 0 Resolution - Authorize an Intergovernmental Cooperation Agreement to Join the Marsh Country Health Alliance Commission. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in APPOINTMENT Moved by Mr. McCune, seconded by Mr. Heidtke to approve the appointment of Kristine Deiss to the Marsh Country Health Alliance Commission. Motion carried. 0 RESOLUTION - DISALLOWANCE OF CLAIM - RYAN WENDLAND Summary: Resolution disallowing the claim filed on behalf of Ryan Wendland. Moved by Mr. Myers, seconded by Mr. Kriefall to adopt 0 Resolution - Disallowance of Claim - Ryan Wendland. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in

5 County Board of Supervisors October, 0 Page of RESOLUTION - TRANSFER FROM THE GENERAL FUND - GRANT TO SENIOR CITIZENS ACTIVITIES, INC. Summary: Resolution authorizing transfer from the General Fund to provide a grant to Senior Citizens Activities, Inc. for construction or remodeling costs associated with the organization s relocation. Moved by Mr. Sorce, seconded by Mr. Hensel to adopt 0 Resolution - Transfer from the General Fund - Grant to Senior Citizens Activities, Inc. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Hartwig, Gundrum, Heidtke, Laubenheimer, Niebler, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: Parsons, Krebs, Merten, Michalak. Absent: Miller, Ustruck, Schulz, Gonnering. Vacant: One. Ayes-; Noes-; Absent-; Vacant-. Vote requirement for passage is / of the members elect. 0 RESOLUTION - ADOPTION OF THE COMPREHENSIVE ECONOMIC DEVELOPMENT STRATEGY (CEDS) FOR SOUTHEASTERN WISCONSIN: 0-00 Resolution adopting the Comprehensive Economic Development Strategy and authorizing the formation of an Economic Development District for the Southeastern Wisconsin Region. 0 Resolution was distributed as a draft, and adopted as presented. Moved by Mr. Myers, seconded by Ms. Deiss to adopt 0 Resolution - Adoption of the Comprehensive Economic Development Strategy (CEDS) for Southeastern Wisconsin: Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Schulz, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO VICTORIA A. BUSALACCHI Summary: Sale of tax deed property in the Village of Germantown to Victoria A. Busalacchi. 0 Resolution was distributed as a draft, and adopted as presented. Moved by Mr. Sorce, seconded by Mr. Stoffel to adopt 0 Resolution - Tax Deed Sale to Victoria A. Busalacchi. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION 0 - TAX DEED SALE TO JAMES R. MERKEL Summary: Sale of tax deed property in the Village of Germantown to James R. Merkel. 0 Resolution 0 was distributed as a draft, and adopted as presented.. Moved by Mr. Myers, seconded by Mr. Krebs to adopt 0 Resolution 0 - Tax Deed Sale to James R. Merkel. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill,

6 County Board of Supervisors October, 0 Page of ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO JIM L. POTEET Summary: Sale of tax deed property in the Village of Germantown to Jim L. Poteet. 0 Resolution was distributed as a draft, and adopted as presented. Moved by Mr. Krebs, seconded by Mr. Laubenheimer to adopt 0 Resolution - Tax Deed Sale to Jim L. Poteet. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, ; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO JIM L. POTEET Summary: Sale of tax deed property in the Village of Germantown to Jim L. Poteet. 0 Resolution was distributed as a draft, and adopted as presented. Moved by Mr. Naab, seconded by Ms. Eyre to adopt 0 Resolution - Tax Deed Sale to Jim L. Poteet. Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Schulz, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is a majority of the members in 0 RESOLUTION - TAX DEED SALE TO BRYAN AND BILLIE RATHKE Action on 0 Resolution was postponed. 0 ORDINANCE - WASHINGTON COUNTY STAFFING PLAN - HUMAN SERVICES DEPARTMENT - BEHAVIORAL HEALTH; AND WASHINGTON COUNTY CLASSIFICATION AND COMPENSATION PLAN - (.0 AND.0) Summary: Ordinance amending staffing plan to the Human Services Department - Behavioral Health. Moved by Ms. Merten, seconded by Ms. Deiss to enact 0 Ordinance - Washington County Staffing Plan - Human Services Department - Behavioral Health; and Washington County Classification and Compensation Plan - (.0 and.0). Motion carried by roll call vote. Voting Aye: Deiss, Tennies, Hensel, Bassill, Milich, Geib, Naab, Stoffel, Parsons, Krebs, Hartwig, Gundrum, Merten, Heidtke, Laubenheimer, Niebler, Michalak, Bulawa, McCune, Kriefall, Goetz, Myers, Sorce, Eyre, Schulteis. Voting No: None. Absent: Miller, Ustruck, Schulz, Gonnering. Vacant: One. Ayes-; Noes-0; Absent-; Vacant-. Vote requirement for passage is / of the members elect. NEXT MEETING DATES The next meeting dates of the County Board of Supervisors are tentatively scheduled for Thursday, November, 0, at :00 p.m. and Tuesday, December, 0, at :00 a.m.

7 County Board of Supervisors October, 0 Page of 0 0 ADJOURNMENT Moved by Mr. Michalak, seconded by Mr. Bulawa to adjourn the meeting at :0 p.m., subject to the call of the Chairperson. Motion carried. Brenda J. Jaszewski, County Clerk CERTIFICATE OF CLERK STATE OF WISCONSIN ) ) COUNTY OF WASHINGTON ) I, Brenda J. Jaszewski, County Clerk for the County of Washington, do hereby certify that the foregoing is a true, correct and complete record of the transactions of the Washington County Board of Supervisors meeting held on October, 0. Reports are filed in the County Clerk s Office. Dated at the Courthouse, City of West Bend, Washington County, Wisconsin, this th day of October, 0. Brenda J. Jaszewski, County Clerk

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI 0 0 0 0 WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER, 0 COURTHOUSE - ROOM 0 WEST BEND, WI Present: Justman, Tennies, Hensel, Miller, Bassill, Ustruck, Stern, Stoffel, Bausch, Brandt, Bertram,

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MEETING AUGUST 9, 2016 COURTHOUSE - ROOM 1019 WEST BEND, WI

WASHINGTON COUNTY BOARD OF SUPERVISORS MEETING AUGUST 9, 2016 COURTHOUSE - ROOM 1019 WEST BEND, WI ATTACHMENTS: Description Type Minutes of August 9, 2016 Minutes Report No. 4 - Financial Approval Report Report County Board Chairperson Report Report Human Services Committee Chairperson Report Report

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MEETING AUGUST 12, 2014 COURTHOUSE - ROOM 1019 WEST BEND, WI

WASHINGTON COUNTY BOARD OF SUPERVISORS MEETING AUGUST 12, 2014 COURTHOUSE - ROOM 1019 WEST BEND, WI 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 WASHINGTON COUNTY BOARD OF SUPERVISORS MEETING AUGUST 12, 2014 COURTHOUSE

More information

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center September 28, 2015

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center September 28, 2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 WASHINGTON COUNTY EXECUTIVE COMMITTEE Courthouse Government Center September 28,

More information

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center January 11, 2016

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center January 11, 2016 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 WASHINGTON COUNTY EXECUTIVE COMMITTEE Courthouse Government Center January

More information

WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE. Sheriff's Department July 21, 2015

WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE. Sheriff's Department July 21, 2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE Sheriff's Department July 21,

More information

Minutes Minutes Minutes

Minutes Minutes Minutes ATTACHMENTS: Description Minutes - Administrative Services Committee, May 10, 2016 Minutes - Education & Culture Committee, April 5, 2016 Minutes - Finance Committee, March 23, 2016 Human Resources Update

More information

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL Section 2.01 Meetings 2.02 Call to Order 2.03 Reading of Minutes 2.04 Order of Business 2.05 Introduction of Business 2.06 Questions of

More information

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call.

GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, The Clerk read the call. GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION MARCH 20, 2007 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 20, 2007, at 6 PM in the County Board Room, Green Lake,

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING. Wednesday, June 17, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING. Wednesday, June 17, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL COMMISSION MEETING Wednesday, 3:00 p.m. Washington County Courthouse Government Center 432 East Washington Street, Room 1019 (Lower Level)

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of January,

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

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

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

More information

MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES. October 18, 2017

MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES. October 18, 2017 MORAINE PARK TECHNICAL COLLEGE DISTRICT BOARD MINUTES ATTENDANCE A meeting of the Moraine Park Technical College District Board was held at 5:00 p.m.,, in Room T-101 of Moraine Park Technical College,

More information

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT, PLANNING & PARKS, AGING & DISABILITY RESOURCE CENTER

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT, PLANNING & PARKS, AGING & DISABILITY RESOURCE CENTER MINUTES OZAUKEE COUNTY BOARD REGULAR MEETING WEDNESDAY, OCTOBER 4, 2017 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board reconvened at 9:02 A.M.

More information

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS MINUTES OZAUKEE COUNTY BOARD REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board reconvened at 9:00AM pursuant

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

More information

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion 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 information

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, 2015 Regular Meeting City Hall Council Chambers 7:00 PM 1. Call to Order Mayor Bialecki called the meeting to order at 7:00 P.M. Attendee Name

More information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

3. Village Citizen Comment on an Agenda Item (Please Sign In)

3. Village Citizen Comment on an Agenda Item (Please Sign In) AGENDA VILLAGE BOARD MEETING Tuesday, November 13, 2018 at 7:30 p.m. Jackson Village Hall N168 W20733 Main St Jackson, WI 53037 1. Call to Order and Roll Call 2. Pledge of Allegiance 3. Village Citizen

More information

Council President Brady called the meeting to order at 5:01 p.m.

Council President Brady called the meeting to order at 5:01 p.m. MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 8, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President

More information

RACINE COUNTY BOARD EVENING SESSION. November 15, 2005

RACINE COUNTY BOARD EVENING SESSION. November 15, 2005 RACINE COUNTY BOARD EVENING SESSION The meeting of The of Supervisors was called to order at 6:30 p.m. with Chairman Vetrovec presiding. All Supervisors were present except Supervisor Snow who was excused.

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

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

GREENE COUNTY LEGISLATIVE BODY TUESDAY, JANUARY 18,2011 6:00 P.M. The Greene County Legislative Body met in regular session on, Tuesday, January

GREENE COUNTY LEGISLATIVE BODY TUESDAY, JANUARY 18,2011 6:00 P.M. The Greene County Legislative Body met in regular session on, Tuesday, January STATE OF TENNESSEE COUNTY OF GREENE GREENE COUNTY LEGISLATIVE BODY TUESDAY, JANUARY 18,2011 6:00 P.M. The Greene County Legislative Body met in regular session on, Tuesday, January 18,2011 at the Greene

More information

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010

PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010 PROCEEDINGS OF THE JUNE SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN June 15, 2010 The Board of Supervisors met in the Richard M. Scullion Administrative Annex in the City of Dodgeville

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes 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 information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

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

More information

MINUTES OF VILLAGE BOARD MEETING December 18, 2017

MINUTES OF VILLAGE BOARD MEETING December 18, 2017 MINUTES OF VILLAGE BOARD MEETING December 18, 2017 The meeting of the Village Board of the Village of Slinger was called to order by President Brandt at the Slinger Municipal Building located at 300 Slinger

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION October 18, 2005 The Green Lake County Board of Supervisors met in regular session, Tuesday, October 18, 2005, at 6 P.M. in the County Board Room, Green

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

MARATHON COUNTY BOARD OF SUPERVISORS ADJOURNED ORGANIZATIONAL MEETING Tuesday, January 22, :30 p.m. Marathon County Courthouse

MARATHON COUNTY BOARD OF SUPERVISORS ADJOURNED ORGANIZATIONAL MEETING Tuesday, January 22, :30 p.m. Marathon County Courthouse MARATHON COUNTY BOARD OF SUPERVISORS ADJOURNED ORGANIZATIONAL MEETING Tuesday, January 22, 2019-7:30 p.m. Marathon County Courthouse 1. Call to Order The meeting was called to order by Chairperson Gibbs

More information

Roll Call Commissioners Schrader and Smith are out of the office and will not be in attendance today. Pledge of Allegiance

Roll Call Commissioners Schrader and Smith are out of the office and will not be in attendance today. Pledge of Allegiance Board of County Commissioners' Business Meeting Minutes Thursday, Jan. 9, 2014-10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT: Commissioner John Ludlow, Chair Commissioner

More information

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS

RESOLUTION NO INCREASE OF REVENUE LAND & WATER MANAGEMENT; PLANNING & PARKS MINUTES OZAUKEE COUNTY BOARD PUBLIC HEARING & ANNUAL MEETING WEDNESDAY, NOVEMBER 1, 2017 9:00 AM ADMINISTRATION CENTER - ROOM A-204 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 The County Board of Supervisors

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

Approved County Board Minutes August 16, 2011 Page 1 of 8

Approved 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 information

*9 Committee will convene into closed session pursuant to Wis. Stat , Members

*9 Committee will convene into closed session pursuant to Wis. Stat , Members AMENDED NEGOTIATION SUB-COMMITTEE MEETING AGENDA Thursday, December 19, 2013 at 8:30 a.m. County Board Room, Pierce County Courthouse, 414 W. Main Street, Ellsworth, WI 54011 # Action Presenter 1 Call

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011 PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011 The Board of Supervisors met in the Health and Human Services Center Community Room in the

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

Board of County Commissioners' Business Meeting Minutes. Thursday, June 11, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045

Board of County Commissioners' Business Meeting Minutes. Thursday, June 11, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 Board of County Commissioners' Business Meeting Minutes Thursday, June 11, 2015 10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT Commissioner John Ludlow, Chair Commissioner

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm Agenda Redevelopment Authority of the City of Kenosha Meeting Municipal Building, 625 52nd Street Room 204 Tuesday, December 18, 2018 5:00 pm Authority Member Doug Williams, Vice-Chairperson Authority

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010 MINUTES OXNARD CITY COUNCIL Regular Meeting July 13, 2010 A. ROLL CALL/POSTING OF AGENDA At 7:00 p.m. the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with the

More information

Members Present: Brett Rondeau, Jeff Silbert, William Bussey, Harold Maki, Shawn Miller, Fred Strand

Members Present: Brett Rondeau, Jeff Silbert, William Bussey, Harold Maki, Shawn Miller, Fred Strand Minutes of the Bayfield County Executive Committee Meeting 4:30PM, March 9, 2017 Emergency Operations Center (EOC), Bayfield County Annex Building, Washburn, WI Members Present: Brett Rondeau, Jeff Silbert,

More information

PROCEEDINGS OF THE BOARD OF SUPERVISORS

PROCEEDINGS OF THE BOARD OF SUPERVISORS PROCEEDINGS OF THE BOARD OF SUPERVISORS Columbia County, Wisconsin Portage, Wisconsin April 19, 2011 9:48 A.M. The Board of Supervisors of Columbia County convened in annual session at the Carl C. Frederick

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL January 12, 2016 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006

WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006 WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006 The meeting was called to order by Heiser at 6:15 p.m. at the Washington County Public Agency

More information

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE December 12, 2017 4:15 P.M. UW Extension Office UW Sheboygan Campus 5 University Drive Sheboygan, WI Room 5024

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS. MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE SYSTEM HELD IN COLLEGE STATION, TEXAS December 20, 2011 (Approved February 9, 2012) TABLE OF CONTENTS CONVENE... 1 RECESS TO EXECUTIVE SESSION...

More information

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351 MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351 CITY COMMISSION MEETING AGENDA Tuesday, February 13, 2018-5:00 PM (1) Call To Order (2)

More information

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL VOTING SESSION January 09, 2018 Council Meeting Room Luzerne County Courthouse 200 N. River Street Wilkes-Barre, PA 18701 6:01PM 5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL 6:01PM CALL

More information

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY 12 The Lincoln County Board of Supervisors met at the William Buedingen Training Room, Town of Bradley in session

More information

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present

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

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, February 21, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, February 21, 2017 1 OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, February 21, 2017 Attendees: Absent: Other Attendees: Presiding: Ocean County Library Commission Susan Hutler, Chair Sal Baglio Heather

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government. A County Board Supervisors (Single Districts-two year terms)

WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government. A County Board Supervisors (Single Districts-two year terms) WAUPACA COUNTY GENERAL CODE OF ORDINANCES Chapter 1 General Government 1.01 Elected Officials 1.01(a) County Board Supervisors Supervisory Districts 1.02 Appointed Positions/Department Directors 1.03 Official

More information

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

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

More information

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS City Council Chamber MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 PLEDGE OF ALLEGIANCE AND ROLL CALL 4:00 p.m. Council President Kincaid called the meeting to order. The following

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, 2018 BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Call to Order Roll Call Pledge of Allegiance Trustee Dorau Public Comments: (Please be advised the

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

City of Grand Island

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

More information

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

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

More information

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION March 16, 2010 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 16, 2010, at 6 PM in the County Board Room, Green Lake,

More information

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant,

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant, 249 Lincoln County Board of Supervisors Meeting: April 17, 2012 The Lincoln County Board of Supervisors met at the Lincoln County Service Center, County Board Room 801 N. Sales St., Merrill, WI, in session

More information

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM VILLAGE OF GERMANTOWN MEETING MINUTES VILLAGE HALL BOARD ROOM CALL TO ORDER The meeting was called to order at 7:50 p.m. ROLL CALL Members present: President Wolter, Trustees Baum, Hughes, Kaminski, Vanderheiden,

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909) AGENDA ORGANIZATIONAL MEETING of the MT. SAN JACINTO COMMUNITY COLLEGE BOARD OF TRUSTEES Thursday, December 14, 2000 San Jacinto Campus Room 200 3:30 P.M. I. OPENING OF MEETING A. Call to Order B. Pledge

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

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY OF SIDNEY RULES OF THE CITY COUNCIL CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information