NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Size: px
Start display at page:

Download "NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M."

Transcription

1 The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo St., New Buffalo, MI The Pledge of Allegiance was led by the City Council. Roll Call Members Present: Mayor Lou O Donnell, Councilmembers, Elizabeth Ennis, Mark Kroll, Mark Robertson Members Absent: Councilmember Robert Spirito Staff present: Deputy Clerk Mary Lynn, Street Superintendent Tony Ashbaugh, City Treasurer, Kate Vyskocil, Park Supervisor, Kristen D Amico, City Assessor, Chuck Sittig, City Building Inspector, Ed Carpenter, City Electrical Inspector, Charles Bassinger. Mayor O Donnell asked for a moment of silence to remember our last City Manager, Robert Anderson who had recently passed away. Approval of Agenda Motion by Councilmember Kroll, seconded by Councilmember Robertson to approve the agenda Voice vote Motion by Mayor O Donnell, seconded by Councilmember Ennis to excuse Councilmember Spirito for his absence due to health reasons, voice vote Approval of Consent Agenda Consent Agenda Resolution to: Motion by Councilmember Ennis, seconded by Councilmember Robertson to approve the consent agenda as presented: a. Approve City Council Minutes: October 17, 2017 and November 1, 2017 b. Receive monthly reports: Police, Water, Fire, Streets, Parks, Treasurer c. Pay bills for the month d. Receive monthly minutes: Library Board, GRSD, DDA, Harbor Commission, Planning Commission, ZBA e. Special Event Application f. Christmas Tree Sales g. New Buffalo Business Association 2018 Events Roll Call: Yeas: Mayor O Donnell, Councilmembers Ennis, Kroll, Robertson Nays: None Absent: Councilmember Spirito Page 1 of 7

2 Motion carried 4-0. Public Comment & Presentations/Recognition Presentation: Marquette Greenway Presentation by Marcie Hamilton, Senior Planner. They are asking the City of New Buffalo as well as New Buffalo Township and Village of Grand Beach for the amount of $2, by each municipality to have a survey completed by Abonmarche. Public Comment: Deb Schmidt Nora Howe David Benac Karen Doughty Susan Gotfried Unfinished Business Assessing services contract award Motion by Councilmember Robertson, seconded by Mayor O Donnell to approve the Assessing services contract award for 5 years with Sittig Assessment Service, LLC as presented, voice vote Inspection services contracts award After City Manager Richards discussed the prospective contracts with the 3 inspectors. Councilmember Ennis requested that City Manager look into raising the inspection fees. Motion by Councilmember Kroll, seconded by Councilmember Ennis, to approve the inspection services contract award with all 3 inspectors as noted for 5-year agreements, voice vote unanimous 4-0, motion carried. New Business Pokagon/Whittaker Street grant revision City Manager Richards read from his report that the Pokagon Fund has requested specific revisions to the current grant agreement for Whittaker Street Improvements and needs to be determined by January 31, 2018 with the DDA s facilitation. Motion by Mayor O Donnell, seconded by Councilmember Kroll to allow City Manager Richards to sign off on the Pokagon/Whittaker Street Grant Revision, voice vote unanimous 4-0, motion carried. Re-define DDA Boundary Map City Manager Richards stated that the proposed DDA Re-defining Boundary Map (not rezoning) corrects legal issues and adds some logical properties. The City received two quotes, one from Wightman and one from Abonmarche and he is recommending that Council approve the quote from Abonmarche. An added note from Mayor O Donnell that this map is not a final Page 2 of 7

3 determination and he wanted to point out that the DDA does not control the DDA district. He has received many questions relating to that. Motion by Councilmember Robertson, seconded by Councilmember Kroll to approve the quote from Abonmarche to facilitate redefining the DDA Boundary, voice vote unanimous 4-0, motion carried. Payjay Pay Request #2 Whittaker Street Phase II City Manager Richards stated that Payjay has submitted the second pay request in the amount of $108, for Whittaker Street Phase II improvements covering costs through November 3, Motion by Councilmember Kroll, seconded by Councilmember Robertson to approve Payjay s Whittaker Street Project second pay request in the amount of $108,789.30, voice vote 2018 Meeting dates & Holiday closing Motion by Councilmember Ennis, seconded by Mayor O Donnell to approve the 2018 Meeting dates & holiday closings, Voice vote Year End holiday payment City Manager Richards stated that the City has historically made a one-time payment of $ to employees at the beginning of the holiday season. He would recommend continuation of the annual payment. Motion by Councilmember Kroll, seconded by Councilmember Ennis to continue the annual one-time year-end holiday payment, voice vote Request authorization to bid remaining sections of Dunewalk City Manager Richards stated that the Street Superintendent is proposing to complete renovations of the Dune Walk. Motion by Councilmember Robertson, seconded by Councilmember Ennis to approve advertising for bids to complete Dune Walk renovations, voice vote unanimous 4-0, motion carried. Request authorization to bid beach concession food services. City Manager Richards stated that the Redamak s agreement has ended October 31, In keeping with the practice of evaluating proposals for all contractual services a request for proposals is recommended for the Beach Concession Food Services. Mayor O Donnell requested that we add food trucks to the motion as well. Motion by Mayor O Donnell, seconded by Councilmember Kroll to request authorization to bid for Beach Concession Food Services and Food Trucks, voice vote unanimous 4-0, motion carried. Disposition of Remaining Surplus Equipment. City Manager Richards said in regard to the remaining surplus equipment it is intended that this approval will be the final council action and staff will be allowed to sell or dispose remaining equipment to the best interest of the City. Page 3 of 7

4 Motion by Councilmember Robertson, seconded by Mayor O Donnell to approve advertising for the remaining surplus equipment and possessions for sale or disposal, voice vote RFP for the enclosure of the Street Department Addition from 2016 City Manager Richards said that recently the roof of the Street garage was extended to create an equipment storage area. The Street Superintendent is proposing to create a room under that roof by completing construction of 3 walls. Motion by Councilmember Kroll, seconded by Councilmember Ennis to approve advertising for bids to enclose the DPW storage area, voice vote unanimous 4-0, motion carried MERS contribution increase Resolution City Manager Richards said this Resolution will increase the employer s contribution from 7% to 8% as per the 2016 MERS Recommendation. Motion by Councilmember Ennis, seconded by Councilmember Robertson to approve the Resolution increasing the Employer s MERS Contribution from 7% to 8%, voice vote Resolution A RESOLUTION REQUESTING AN INCREASE TO THE EMPLOYER CONTRIBUTION INTO MERS (Municipal Employees Retirement System of Michigan) WHEREAS, the City of New Buffalo has been a participating municipality in the Municipal Employees Retirement System of Michigan (MERS); and WHEREAS, in order to address the anticipated increase in unfunded liability for employee pensions and upon recommendation from the City s MERS representative, the City desires to increase their employer contribution from seven (7) % to eight (8) % effective immediately; and NOW THEREFORE BE IT RESOLVED, that the MERS contribution from the City of New Buffalo, as employer, be eight (8) % effective immediately. DATED: November 21, 2017 AYES: Council Members Robertson, Ennis, Kroll, Mayor O Donnell NAYS: None ABSTAIN: None ABSENT: Council Member Spirito RESOLUTION DECLARED 4-0 Sanitary sewer rate increase Resolution City Manager Richards stated that the SAW Asset Management Plan was recently completed by Wightman with a recommendation to raise sewer rates. A three (3) percent annual increase will allow for future expenses and eliminate any lapse in revenue. Page 4 of 7

5 Motion by Councilmember Kroll, seconded by Councilmember Ennis to approve Resolution increasing the sewer rate, ready to serve charges and tap fees as noted, voice vote Resolution A RESOLUTION TO ADOPT SEWER RATE ADJUSTMENTS WHEREAS, the City s sewer system is an enterprise fund, and pursuant to various regulatory, accounting and contractual requirements, the rates, fees and charges imposed for use of the system must generate revenue sufficient to meet the obligations of the system; and WHEREAS, pursuant to the City s Code of Ordinances, the rates, fees and charges are established from time-to-time by resolution of the City Council; and NOW, THEREFORE, BE IT RESOLVED the City desires to increase sewer rates effective November 22, Item Current Change +25% New Rate Cost/1,000 gallon $4.38 $1.10 $5.48 Ready to Serve $40.56 $10.14 $50.70 Tap Fees $1,550 $ $2, All Charges 3% annual increase BE IT FURTHER RESOLVED, that all other resolutions, parts of resolutions, policies and fees in conflict with this resolution are hereby repealed. YEAS: Council Members Robertson, Ennis, Kroll, Mayor O Donnell NAYS: None ABSTAIN: None ABSENT: Council Member Spirito Resolution Declared, 4-0 North Whittaker Street lighting recommendation Robert Kemper, Chair of DDA gave a brief history of the lighting choices and issues relating to lighting. DDA thinks the best choice is the Chateau by Sternberg and their recommendation to Council is to proceed with Chateau Lighting from Sternberg. Representatives from Sternberg brought samples and displayed them to Council. Motion by Councilmember Robertson, seconded by Councilmember Kroll to approve Chateau Lighting by Sternberg, voice vote Acceptance of Audit Mayor O Donnell read from the Treasurers Comments that was attached to the Council Packet - Over the past three years, the general fund has decreased by $426,820. This year the general Page 5 of 7

6 fund has a surplus of $143,266. It is the first increase in the general fund since fiscal year 2013/14. The Mayor along with City Manager and Council Members congratulated the Treasurer, Kate Vyskocil, on a job well done. Motion by Councilmember Ennis, seconded by Councilmember Robertson to accept the audit, voice vote unanimous 4-0, motion carried Marquette Greenway survey participation Motion by Councilmember Ennis, seconded by Councilmember Robertson to approve contribution to the Marquette Greenway survey in the amount of up to $2,800.00, voice vote unanimous 4-0, motion carried Miscellaneous Board Resignations Appointments & Re-Appointments Mayor O Donnell listed three members up for reappointment for the DDA: Ellie Mullens, Joe Lindsay and JV Peacock. All applications have been turned in. Motion by Mayor O Donnell, seconded by Councilmember Kroll to accept the reappointments of Ellie Mullens, Joe Lindsay and JV Peacock for the DDA for a term of 4 years, voice vote Vacant Positions Mayor O Donnell listed the vacancies on various boards and commissions. Construction Board of Appeals (2 for May 2018) Local Officers Compensation Commission (2 for May 2018) Parks Commission (May, 2019) Planning Commission (May, 2018) LRSB, Cemetery Board & Pokagon Fund Updates & Subsequent Council Action LRSB: Council Member Spirito, who was not present at the meeting, reported to Mayor O Donnell that at the last meeting they had decided that the $12,500,00 that Mr. Ezra Scott felt should be held back because of the police boat was released at the last meeting. Cemetery Board: No report Pokagon Fund: Councilmember Ennis Still working to come up with the best ideas for helping Harbor Country communities vitality? There was also a retreat that was profitable for thinking. GRSD Due to the resignation of City Engineer, Becka Shipp, the City needs to appoint a new representative. Motion by Mayor O Donnell, seconded by Councilmember Kroll to appoint City Manager David Richards as the City of New Buffalo representative with Councilmember Robertson as an alternate, voice vote Correspondence - none Page 6 of 7

7 Department Reports & City Manager s Report Council Comments Councilmember Robertson stated that Ms. Gotfried is still confused about what he stated and how she is interpreting it and that he did not say what she is claiming. He wanted to thank the City Hall staff and wish everyone a Happy Thanksgiving. Councilmember Ennis repeated Councilmember Robertson s comments. Councilmember Kroll said he is happy that we are moving forward with North Whittaker Street Project and also wanted to thank Acting Chief of Police, Jason Grimmett for his hard work. Mayor O Donnell explained that the Water Department will be testing monthly for chromium. Also, that we have had several applications for the Police Chief and we will be moving forward with that which will be done with a committee of City Manager Richards, City Clerk Vander Clay, Councilmember Kroll and Mayor O Donnell. They will be setting up interviews in the near future. In relation to Ms. Gotfried we were advised by attorneys from three different firms not to release the tapes as there was a question that they were illegally obtained. That is the only reason that they were not released. He also had mentioned it in several council meetings that once a judge decides for us to release them we will release them but not until that time. Adjourn Motion by Mayor O Donnell, seconded by Councilmember Robertson to adjourn the meeting at 8:07 pm. Voice vote Lou O Donnell IV, Mayor Mary Lynn, Deputy Clerk Page 7 of 7

Agenda City of New Buffalo Downtown Development Authority

Agenda City of New Buffalo Downtown Development Authority Agenda City of New Buffalo Downtown Development Authority Board of Directors Regular Meeting December 14, 2017 8:00 AM 1. Call to order 2. Roll call 3. Approval of the Agenda 4. Approval of the previous

More information

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

DOWNTOWN DEVELOPMENT AUTHORITY DVI (DESIGN & VISUAL IMPACT SUB-COMMITTEE) SPECIAL MEETING

DOWNTOWN DEVELOPMENT AUTHORITY DVI (DESIGN & VISUAL IMPACT SUB-COMMITTEE) SPECIAL MEETING November 13, 2017 DOWNTOWN DEVELOPMENT AUTHORITY DVI (DESIGN & VISUAL IMPACT SUB-COMMITTEE) SPECIAL MEETING The City of New Buffalo Downtown Development Authority, DVI (Design & Visual Impact Sub-committee)

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 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 information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo

More information

Council Proceedings of January 7, 2015 Page 1 Ishpeming, MI 49849

Council Proceedings of January 7, 2015 Page 1 Ishpeming, MI 49849 Council Proceedings of January 7, 2015 Page 1 Ishpeming, MI 49849 A Regular Meeting of the Ishpeming City Council was held on Wednesday, January 7, 2015 in the Ishpeming Senior Center. Mayor Tonkin called

More information

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

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

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present:

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE 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 information

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m. 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Monday, February, 0 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m. ROLL CALL:

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017

City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017 City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017 Mayor Roth called the meeting to order with the Pledge of Allegiance at 7:00 p.m. in the City of Northville Municipal Building,

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018 MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018 A Regular Meeting of the Negaunee City Council was held on at 7:00 p.m. in the Negaunee Senior Center. Members Present: Mayor Gladwell, Council

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

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

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

Chapter 6: Successful Meetings

Chapter 6: Successful Meetings Section 2: Roles and Responsibilities Chapter 6: Successful Meetings Rules of Procedure Adopting rules of procedure to govern its meetings may very well be one of the most important actions a council takes.

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018 Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018 Meeting called to order by Supervisor Manoleas at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call: Turner,

More information

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

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

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

President Hess led those present in the Pledge of Allegiance.

President Hess led those present in the Pledge of Allegiance. URBANA CITY COUNCIL REGULAR SESSION MEETING MINUTES TUESDAY, MAY 3,2016 @ 6:00 p.m. President Marty Hess called the regular meeting of the Urbana City Council to order at 6:00 p.m. City staff attending:

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

FARMINGTON CITY COUNCIL REGULAR MEETING December 19, 2011

FARMINGTON CITY COUNCIL REGULAR MEETING December 19, 2011 FARMINGTON CITY COUNCIL REGULAR MEETING A regular meeting of the Farmington City Council was held on Monday,, in Council Chambers, 23600 Liberty Street, Farmington, Michigan. Notice of the meeting was

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN BLUE SKY SESSION The Council conducted a Blue Sky Session at

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY 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 information

Charter Township of Emmett Regular Board Meeting August 11, 2016

Charter 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 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

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

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

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

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL JULY 26, 2016 0. Closed Session at 6:00p.m. The Meeting of the Dixon City Council was called to order at 6:03 p.m. by Mayor Jack Batchelor in the City

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday August 24, 2015 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell City

More information

The session began with the Pledge of Allegiance and a moment of silence

The session began with the Pledge of Allegiance and a moment of silence Jjugghtutfgfryiy6hthg \, Sanford City Council City Council Meeting Minutes November 20, 2018 The Sanford City Council met at 6:00 p.m. in the Chambers of the Sanford City Hall Annex on Tuesday, November

More information

Agenda Council Chambers Tonawanda, New York December 19, 2017

Agenda Council Chambers Tonawanda, New York December 19, 2017 A Regular Meeting of the Common Council Agenda Council Chambers Tonawanda, New York December 19, 2017 Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth Pledge

More information

1. 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.

1. 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 information

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

CITY OF CAMERON MINUTES NOVEMBER 3, 2014

CITY OF CAMERON MINUTES NOVEMBER 3, 2014 CITY OF CAMERON MINUTES NOVEMBER 3, 2014 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack William B. Rose-Heim The City Council of the City of Cameron, Missouri met in

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 15, 2015 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 15, 2015 at 7:30

More information

CITY COUNCIL MEETING MINUTES October 23, 2018

CITY COUNCIL MEETING MINUTES October 23, 2018 CITY COUNCIL MEETING MINUTES October 23, 2018 CALL TO ORDER: The Jackson City Council met in regular session and was called to order at 6:30 p.m. by Mayor Derek J. Dobies. PLEDGE OF ALLEGIANCE AND INVOCATION:

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, August 28, 2017 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 The regular meeting of the Howell City

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016 The regular meeting of the Flat Rock City Council convened at the Municipal Building, 25500 Gibraltar Road, Flat Rock, Michigan

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013 1 City of Potterville Minutes Regular Meeting Thursday February 21, 2013 The Meeting was called to order @ 7:00 p.m. by Jeff Bussard; Mayor. The pledge of allegiance recited. Approval of Agenda: Motion

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

GOLDEN 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 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 information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

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

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

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, 2014 7:00 PM A. CALL TO ORDER at P.M. B. PLEDGE OF ALLEGIANCE TO THE FLAG C. ROLL CALL: Kay Arnold, Nancy Conzelman, Chuck Curmi,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Southaven,

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Town Board Regular Meetings March 15, 2017

Town Board Regular Meetings March 15, 2017 Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

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

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

More information

Blue 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, 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 information

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015 VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING January 12, 2015 PRESENT: Mayor Joseph Keegan, Trustee Sharon Martin, Trustee Jenifer Pratico ABSENT: Trustee/Deputy Mayor Marianne Carner,

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 Call Meeting to Order at 6:15 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, December 15, 2015 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information