RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

Size: px
Start display at page:

Download "RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION"

Transcription

1 Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order with the following members and visitors present: Councilman Tom Bragg Councilman Rhett Matheney Councilman Steve Inman Councilman Kevin Morrow Councilwoman Michele Blackburn Councilwoman Mary Gessel EMPLOYEES: Fiscal Officer Ellen M Hemry, Village Administrator Scott Brown, Solicitor David Tarbert VISITORS: Sara Hurst, Duane Lowe Invocation Invocation given by Mayor John Wells. Pledge of Allegiance Lead by Mayor John Wells. OLD BUSINESS Minutes of August 3, 2010 Councilman Inman made a Motion to approve the minutes of the previous meeting, seconded by Councilwoman Blackburn. NEW BUSINESS Bills of the Village Councilman Bragg made a Motion to approve the bills, seconded by Councilman Matheney. Public Participation Mr. Duane Lowe addressed Council regarding the new water and sewer ordinance that will be presented this evening. Mr. Lowe stated he felt the $10.00 per unit fee for single units should be applicable when a unit is vacant even though there is only one meter. Mr. Lowe stated he was pleased with the credit being removed for those over six units.

2 Held: August 17, 2010 Page 2 of 6 Mayor John Wells Mayor Wells stated he excused Chief Woodburn from the meeting as he had a family event to attend. Mayor Wells gave Chief Woodburn s monthly report for the month of July as follows: The Police Department drove 2,603 miles and used gallons of gasoline. The police department issued 20 warnings, 8 traffic tickets, 18 misdemeanor citations, making a total of 26 tickets issued; the total hours worked for all officers was 680 hours and 54 minutes; they issued 9 crash reports and 41 incident reports. Village Administrator Scott Brown Village Administrator Brown stated over the past couple of weeks he has heard concerns about cut backs within the Village. VA Brown stated he wanted to make it clear that we had two employees come in on Saturday and Sunday; one for the water department and one for the sewer department. Each employee worked one-half hour each day and were paid for two hours of overtime; or, three hours each day every weekend. We were paying eight hours of overtime every weekend for what amounted to two hours of work. Village Administrator Brown changed that policy so the water and sewer customers were not paying for work that was not being done. VA Brown stated, We can now use that money on the actual system. As far as benefits go, we have increased that to our employees as we are now offering dental insurance to them. We actually haven t had cut backs; but, have been able to increase overall employee benefits. Village Administrator Brown reported the Sewer Treatment Plant is about fifty to seventyfive percent complete. We will see a lot more efficiency in the plant; however, it will take time to get everything up and rolling. Village Administrator Brown stated he will need a motion from Council to approve Zemba Brothers as the General Contractor for the Streamlining Project. This project is being handled by the Development Office; the Engineer has approved it as the best bid and the Commissioners have passed it. Village Administrator Brown stated he received an from the Village Engineer; the CSO Project will be designed within the next two months and plans for it to be started as of January Village Administrator Brown stated the majority of the Health Insurance paperwork has been completed; we will start with the new company effective September 1 st. Mayor Wells asked for a Motion to accept Zemba Brothers as the General Contractor for the Streamlining Project. Councilwoman Gessel made a Motion to accept Zemba Brothers as the General Contractor for the Streamlining Project, seconded by Councilman Inman. Votes were: Councilman Tom Bragg, Nay; Councilman Rhett Matheney, Aye; Councilman Councilman Matheney requested to meet with the Village Engineer to go over the Streamlining Project and get his questions answered. Councilman Matheney stated David Baily, John Thompson and the crew have all told him this project is not going to work. He would like to know how it is going to work.

3 Held: August 17, 2010 Page 3 of 6 Mayor Wells stated at the top of Kennebec, the pressure is not where it should be and some residents have to use their own pumps to get pressure in their houses; other places do not have adequate fire protection. This will solve all of that. Mayor Wells stated he has asked those questioning this project to explain to him why they think it will not work and they have not done so. He stated he has had several experts tell him it was going to work and he has to trust his experts. Fiscal Officer Ellen Hemry Mayor Wells stated Fiscal Officer Hemry has given Council a written report of the expenditures/revenues for the month of July. Please read them over and if they have any questions they are to direct them to her after the meeting. Resolution Mayor Wells introduced Resolution 10-20, A RESOLUTION REDUCING THE APPROPRIATIONS FOR THE CURRENT YEAR. Councilwoman Blackburn made a Motion to pass Resolution on the third and final reading, seconded by Councilman Bragg. Resolution was duly adopted. Resolution Mayor Wells introduced Resolution 10-26, A RESOLUTION IN THE MATTER OF THE APPROVAL OF THE SOLID WASTE MANAGEMENT PLAN FOR THE SOUTHEASTERN OHIO JOINT SOLID WASTE MANAGEMENT DISTRICT. Councilman Matheney made a Motion to suspend the rules requiring three separate and disctinct readings and place on emergency measure, seconded by Councilman Bragg. Councilwoman Blackburn made a Motion to adopt Ordinance on emergency measure, seconded by Councilman Inman. Resolution was duly adopted.

4 Held: August 17, 2010 Page 4 of 6 Resolution Mayor Wells introduced Resolution 10-28, A RESOLUTION AUTHORIZING THE VILLAGE ADMINISTRATOR TO PREPARE AND SUBMIT AN APPLICATION TO PARTICIPATE IN THE OHIO PUBLIC WORKS COMMISSION STATE CAPITAL IMPROVEMENT AND OR LOCAL TRANSPORTATION IMPROVEMENT PROGRAM(S) AND TO EXECUTE CONTRACTS AS REQURIED AND DECLARING AN EMERGENCY. Councilman Matheney made a Motion to suspend the rules requiring three separate and disctinct readings and place on emergency measure, seconded by Councilman Inman. Councilwoman Blackburn made a Motion to adopt Ordinance on emergency measure, seconded by Councilman Inman. Resolution was duly adopted. Ordinance Mayor Wells introduced Ordinance 10-27, AN ORDINANCE TO ESTABLISH WATER AND SEWER RATES. Councilman Matheney made a Motion to pass Ordinance on the first reading with the possibility of making changes within the Ordinance by the third reading of passage, seconded by Councilman Inman. Ordinance was passed on the first reading. Recreation and Buildings Councilman Matheney reported the Swimming Pool was in the hole by $3, at the end of July. Councilman Matheney stated he felt this was a good number since we made all the updates/improvements down there this year. Councilman Matheney stated he needed the OK from council to allow a scuba class use the pool on September 11, 12 and 18 th. Council had no problems with it. Councilman Matheney stated he had complaints on last Friday s dance having vulgar music and the bathrooms were not clean. He wanted to let everyone know it has been rectified. We did not collect as much income this time as we did the prior dance.

5 Held: August 17, 2010 Page 5 of 6 Streets and Alleys Councilman Morrow questioned how long the project on Kennebec would take. VA Brown stated he was originally told fourteen days. Councilman Morrow made a Motion to add Mr. Ralph Dye s sidewalk reimbursement to the bill sheet in the amount of $500.00, seconded by Councilman Bragg. Public Safety Committee Councilman Inman questioned if the no-turn on red could be removed from the traffic light at Kennebec and Jefferson. The majority if council thought it had to stay that way due to you were turning onto a State Route. Mayor Wells stated he would check into it. Councilman Matheney stated he has noticed a lot of cars parking on sidewalks and feel we should enforce the ordinance regarding this. Councilman Bragg stated he felt we should also enforce littering as there are a lot of cigarette butts on the sidewalks. Councilwoman Blackburn stated she has been getting a lot of calls from the people who received letters on trimming their branches. VA Brown stated the Foreman will be marking the trees and shrubs that need to be trimmed. This way they will be identifiable. Councilwoman Gessel questioned if the nuisance houses that were discussed last council had been notified. Mayor Wells stated he believes so; however, Captain Copeland is on vacation. He will check with him when he gets back. Council felt there was a camper on McConnel that needed addressed. Councilman Matheney made a Motion to allow the tree to be cut down on the corner of Union and Fifth Street, seconded by Councilman Inman. Finance Committee Councilman Gessel reported she has had communication with John Morris concerning the Village Website. Mr. Morris had planned to be here tonight; but, a work situation happened and he was unable to get away. However, he is getting very close to being complete. Councilwoman Gessel stated the Mayor had asked the Finance Committee to review Ordinance establishing positions/compensation/benefits of employees. They have met and discussed it with some small changes, but nothing permanent yet. Councilwoman Gessel stated she looked to bring recommendations to council within the month.

6 Held: August 17, 2010 Page 6 of 6 Adjournment of Meeting Councilman Bragg made a Motion to adjourn, seconded by Councilman Inman. The meeting was adjourned till September 7, 2010 at 6:30 P.M. at the McConnelsville Village Office. John A. Wells Mayor Ellen M. Hemry Fiscal Officer All formal actions of the Village of McConnelsville concerning and relating to the adoption of resolutions and/or motions passed at this meeting were adopted in a meeting open to the public, in compliance with the law, including Section of the Ohio Revised Code.

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: September 20, 2011 Page 1 of 8 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:31 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, AUGUST 16, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, AUGUST 16, 10 The Municipality of Germantown Council met in regular session on August 16, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Dover City Council Minutes of January 21, 2014

Dover City Council Minutes of January 21, 2014 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Luke Holt from Dover Bible Church followed by the Pledge of Allegiance. Roll Call:

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 9, 2018 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER

More information

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola McDONALD VILLAGE COUNCIL WEDNESDAY, JULY 18, 2018 REGULAR COUNCIL MEETING Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola Staff: Fiscal Officer Richard Sebastian, Police Chief Bill Woodley,

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Tuesday,, and proceedings were as follows:) (Written From Audio Recording)

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER

More information

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on, at 6:10 p.m. and proceedings were as follows:) (Lord's Prayer and

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence. MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, 2010 President Sarsfield opened the meeting with a moment of silence. Pledge of Allegiance Roll Call PRESENT: Councilwoman Demko, Councilwoman Covi,

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

Dover City Council Minutes of May 19, 2014

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

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes.

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes. MInutes- March 14, 2016- West Wyoming Boro The regular monthly meeting of West Wyoming Borough was called to order by Chairman Stavish. After the Pledge of Allegiance, roll call was taken by Secretary

More information

Orwigsburg Borough Council Meeting Minutes February 14, 2018

Orwigsburg Borough Council Meeting Minutes February 14, 2018 Meeting Minutes February 14, 2018 The Orwigsburg Borough Council met on Wednesday, February 14, 2018 in Council Chambers. President Rudloff called the meeting to order at 7:30 pm and the Pledge of Allegiance

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

Dover City Council Minutes of July 7, 2014

Dover City Council Minutes of July 7, 2014 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Rev. David Kowaleski from Dover First United Methodist Church followed by the Pledge of Allegiance.

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, M ay 26, 2009

A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, M ay 26, 2009 A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, M ay 26, 2009 Call M eeting to O rder at 8:00 p.m. Pledge of A llegiance to the Flag Roll Call: Bruce, Hogan, N ichols, M urawski,

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

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

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 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 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

More information

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON 0 0 0 0 0 MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON THURSDAY, MAY, 0 CALL TO ORDER President McCombie called the Board meeting to order at : p.m.

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, August 6, 2018 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

A) Approval of minutes of the special meeting of the Belvidere City Council of

A) Approval of minutes of the special meeting of the Belvidere City Council of State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department City of Mexico, Missouri City Council Meeting Agenda City Hall 300 N. Coal Street Mexico, Missouri 65265 May 11, 2015 7:00 p.m. 1. Call to Order 2. Roll Call 3. Presentation A. Public Works Awareness Week

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015

BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015 BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015 CALL TO ORDER The regular meeting of Mayor and Council of the Borough of Hi-Nella was held in the Municipal Building 100 Wykagyl Road, Hi-Nella, New Jersey

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Dan Ossman, Mike McPeak, Chace Smith, John

More information

North Perry Village Regular Council Meeting February 7, Record of Proceedings

North Perry Village Regular Council Meeting February 7, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

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

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

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

North Perry Village Regular Council Meeting November 1, Record of Proceedings

North Perry Village Regular Council Meeting November 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 The City Council of the City of Excelsior Springs, Missouri met in Regular Session at 6:00 PM, Monday, September

More information

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 Board of Council met in regular session on the above date at 7:00 p.m. The following

More information

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014 City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014 Council President Jackie Albers called the meeting to order at 7:00 p.m. Councilwoman Toni Jones of District

More information

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED FINANCE MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:10

More information

March 5, 2018 (Village Board Meeting) President Mleziva called the meeting to order at 4:30 p.m.

March 5, 2018 (Village Board Meeting) President Mleziva called the meeting to order at 4:30 p.m. DENMARK VILLAGE BOARD MONDAY, MARCH 5, 2018 4:30 P.M., DENMARK VILLAGE HALL CALL TO ORDER President Mleziva called the meeting to order at 4:30 p.m. PLEDGE OF ALLEGIANCE ROLL CALL Present: Excused: Officials

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY FEBRUARY 13, 2018 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Meeting called to order by Mayor Maloney Pledge of Allegiance Moment of Silence

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

Burns Town Council Meeting May 9, 2016

Burns Town Council Meeting May 9, 2016 Burns Town Council Meeting May 9, 2016 The Burns Town Council met in regular session May 9, 2016. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner, Betty Nussbaum, Dennis Bastian,

More information

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

CITY COUNCIL MINUTES SEPTEMBER 27, 2011 CITY COUNCIL MINUTES SEPTEMBER 27, 2011 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4 th Street. Present and presiding

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More information

April meeting was presented to the board. Information was presented from s received from Todd Thiel and his attorney regarding the agreement.

April meeting was presented to the board. Information was presented from  s received from Todd Thiel and his attorney regarding the agreement. 2287 President Mark Breckheimer called the regular meeting of the village board to order at 7 p.m. on Tuesday, May 9, 2017. Roll Call all members reported present. Others present were Julie Giese, Steven

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

More information

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall Village of Princeville Minutes of the Regular Board Meeting Tuesday September 3, 2013 7:30 pm Princeville Village Hall The Village Board Meeting was held at the above time and place. The meeting was called

More information

October 20, 2015 PLEDGE OF ALLEGIANCE:

October 20, 2015 PLEDGE OF ALLEGIANCE: October 20, 2015 This regular meeting of the Jerome City Council was called to order by Mayor Dave Davis at 5:30 p.m. Present: Mayor Dave Davis, Councilman Robert Culver, Councilman Dale Ross, and Councilman

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 6, 2015 AT 9:00 A.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

LYKENS BOROUGH COUNCIL

LYKENS BOROUGH COUNCIL LYKENS BOROUGH COUNCIL MINUTES Lykens Borough Council held a regularly scheduled monthly meeting Monday, October 17, 2016 at 7:00 p.m. in Council Chambers located at 200 Main Street. Gary Bopp, President

More information

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Francis W. Leghart presiding

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

A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, A ugust 24, 2009

A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, A ugust 24, 2009 A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, A ugust 24, 2009 Call M eeting to O rder at 8:00 p.m. Pledge of A llegiance to the Flag Roll Call: Bruce, Hogan, N ichols, M urawski,

More information

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M.

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M. REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, 2016 7:30 P.M. The Regular Monthly Meeting of Huntingdon Borough Council was held on Tuesday, June 21, 2016 at 7:30 P.M. in the Borough Council

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

Record of Proceedings Village of Bremen Council Meeting November 23, 2009

Record of Proceedings Village of Bremen Council Meeting November 23, 2009 Record of Proceedings Village of Bremen Council Meeting November 23, 2009 The Council of the Village of Bremen was called to order in regular session by Mayor Moyer at 7:00pm. Members present were Jeff

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL June 21, 2016

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL June 21, 2016 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL June 21, 2016 The Marceline City Council met in regular session on June 21, 2016 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

Village of Reminderville Council Meeting January 12, 2016

Village of Reminderville Council Meeting January 12, 2016 Village of Reminderville Council Meeting January 12, 2016 Call to Order Meeting was called to order by Mario Molina at 8:03pm Roll Call Mr. Walter, excused Mr. DiCarlo, present Mr. Kondik, present Mr.

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

ROLL CALL OF OFFICERS Present: Mayor Scanlin, Aldermen Kampfe, Mahan, Richter, Labrie, Kennicott and Priest. Absent: None

ROLL CALL OF OFFICERS Present: Mayor Scanlin, Aldermen Kampfe, Mahan, Richter, Labrie, Kennicott and Priest. Absent: None May 12, 2009 The Red Lodge City Council met in regular session on May 12, 2009 at 7:00 p.m. The meeting was called to order by Mayor Scanlin followed by the Pledge of Allegiance to the Flag. ROLL CALL

More information

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

More information

REGULAR COUNCIL MEETING JULY 6, 2010

REGULAR COUNCIL MEETING JULY 6, 2010 REGULAR COUNCIL MEETING JULY 6, 2010 The first semi-monthly meeting of Mansfield City Council met on Tuesday, July 6, 2010 at 7:30 PM in the Council Chambers of the City Building. The Pledge of Allegiance

More information

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm The Regular Meeting of the Monaca Borough Council was held on the above date and time. The Meeting was opened with the Pledge of Allegiance to

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

BOROUGH of BATH COUNCIL MEETING MINUTES Regular Monthly Meeting March 14, 2018

BOROUGH of BATH COUNCIL MEETING MINUTES Regular Monthly Meeting March 14, 2018 BOROUGH of BATH COUNCIL MEETING MINUTES Regular Monthly Meeting March 14, 2018 The regular scheduled meeting of the Borough of Bath Council convened at 7:03 PM in Council Chambers at the Borough Municipal

More information

Minutes of the Village Council Meeting June 28, 2004

Minutes of the Village Council Meeting June 28, 2004 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information