VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015
|
|
- Asher Ball
- 6 years ago
- Views:
Transcription
1 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, Trustee Amy Ryan ALSO PRESENT: Attorney Craig Crist, Clerk-Treasurer Pam Smith, Superintendent John Shortsleeve, Safety & MS4 Coordinator Norm Wiley, Building Inspector Gary Ziegler, From Delaware Engineering Tad Johnston, From Castleton Kids: Board President Kevin Anderson, Director Scott Mocerine, and Treasurer Chris Nebral. GENERAL PUBLIC: 2 CALL TO ORDER: A regular meeting of the Board of Trustees, Village of Castleton-on-Hudson was held at Castleton Village Hall, 85 South Main Street on January 12, The meeting was called to order at 7:00 PM by Mayor Keegan with the Pledge of Allegiance. APPROVAL OF MINUTES: Mayor Keegan moved, Trustee Martin seconded, motion carried to accept the minutes of the December 8, 2014 Regular Meeting PUBLIC COMMENT: Resident Chris Chartrand reported that he would no longer be helping to run the Kiwanis Clove Road run and was asking the Village to spread the word that help is needed. REPORTS: 1. DPW Report: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the DPW Report. 2. Water & Wastewater Report: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the Water & Wastewater Report. 3. Castleton Kids: Mayor Keegan moved, Trustee Martin seconded, motion carried to accept the Castleton Kids Report. 4. Library Report: Clerk-Treasurer Smith reported second interviews had been conducted in the director search. 5. Code Enforcement: Mayor Keegan moved, Trustee Pratico seconded, motion carried to accept the Code Enforcement Report. 6. Fire Department: No Report 7. Building Inspector: Trustee Pratico moved, Trustee Martin seconded, motion carried to accept the Building Inspector Report. Building Inspector Ziegler reported that we need to change the doorknobs of the library and clerk s office to be levers instead of round doorknobs. 8. LDC: Mayor Keegan moved, Trustee Carner seconded, motion carried to accept the LDC Monthly Report. 9. Safety/MS4 Report: Trustee Carner moved, Mayor Keegan seconded, motion carried to accept the Safety/MS4 Report. 10. Treasurer Report: Mayor Keegan, Trustee Pratico seconded, motion carried to accept the Treasurer s Report.
2 BUSINESS: 1. Water Tower: The following schedule was set up for the bids. A pre-bid meeting on January 30 th, bids due on February 6 at 1 pm, award bid at Feb 9 th Village board meeting. Tad Johnston will be the project manager. An invitation to bid was put in our paper of record. Delaware Engineering also sent out invitations to bid. 2. Resolution # 1 Authorizing Execution of Agreement with Delaware Engineering: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 1 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON AUTHORIZING EXECUTION OF AGREEMENT WITH DELAWARE ENGINEERING WHEREAS, the Village has previously authorized the entry into a contract with Delaware Engineering, PC for the engineering services related to the water tank reconstruction project; WHEREAS, Delaware Engineering, PC now functions as Delaware Engineering, DPC and the Village has negotiated the terms of an amended and restated contract with Delaware Engineering, DPC; NOW, THEREFORE BE IT RESOVLVED that the Village Board ratifies the prior contract with Delaware Engineering, PC and authorizes the execution by the Mayor of the amended contract with Delaware Engineering, DPC as submitted to the Board with such other changes as may be approved by the attorneys for the Village. 3. Resolution # 2 Calling for Bids for Water Tower Project: Mayor Keegan moved, Trustee Martin seconded, motion carried for: RESOLUTION NUMBER # 2 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON ADOPTED JANUARY 12, 2015 VILLAGE OF CASTLETON-ON-HUDSON WATER STORAGE TANK REPLACEMENT PROJECT CALLING FOR BIDS FOR WATER TOWER PROJECTS WHEREAS, the Village of Castleton-on-Hudson, Rensselaer County, New York (hereinafter the Village ) has previously adopted a resolution classifying itself as lead agency and determining that the water tower reconstruction project is a Type II action per SEQRA; WHEREAS, the Village Board remains of the belief that there is a significant public benefit to all users of the water system of the replacement of the aging Water Storage Tank, located on Tax Parcel on Maple Hill Road, in order to improve water quality and provide storage capacity for at least 40 years; and, WHEREAS, the project includes replacement of the Village s existing deteriorating water storage tank with a new 450,000 gallon glass-lined steel water storage tank on the same site, associated foundation and site work, and installation of a dedicated water transmission line to feed the tank, valves, controls, and other appurtenances; and, NOW, THEREFORE, BE IT RESOLVED in consideration of the foregoing as follows: 1.The Village Board authorizes the calling for bids on such project in the form of the bid documents as submitted to the Board with such other changes as may be approved by the attorneys for the Village. 4. Gas Easement: Attorney Crist reported that Mayor Keegan signed the Easement from Hamilton Printing and Verizon. It was mailed to National Grid. 5. Resolution # 3 Ratifying Acceptance of All Easements: RESOLUTION NUMBER # 3 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON ACCEPTING AND RATIFYING THE ACCEPTANCE OF ALL EASEMENTS AND CONVEYANCES AND AGREEMENTS NECESSARY FOR INSTALLATION OF NATURAL GAS LINE TO THE WATER TREATMENT PLANT AND A SURVEY DEPICTING SAME
3 WHEREAS, the Village Board is desirous of effectuating the connection of the Village Wastewater Plant to the nearby natural gas line; WHEREAS, in order to effectuate same, there is the need for the Village to obtain easements and conveyances and agreements from persons and companies that own nearby properties; WHEREAS, there is also the need to obtain a survey to depict the location of said interests; NOW THEREFORE BE IN RESOLVED THAT the Village Board authorizes the execution and acceptance of all necessary easements and conveyances and agreements necessary in order to effectuate said connection, and authorizes the execution of same by the Mayor and further authorizes and ratifies the execution and acceptance of the easement from Hamilton Industrial Corp. as well as the Easement Over Another Easement from Verizon as well as the obtaining of a survey from S.Y Kim to depict same South Main Street Dangerous Building: Attorney Crist has sent a letter to the bank stating the Village Board will start the proceedings to demolish if the building is not demolished within 30 days, and will seek to recoup the costs. 7. Surplus Property Letter to George Street Residents: Clerk-Treasurer Smith sent the approved letter to the owners of 3 Hudson Street and 5 Hudson Street to gauge their interest in purchasing the dead end of George Street 8. Sale of Village Property to Fire Company: Fire Chief Carner is to get the name of person who did survey to get a survey description. 9. Recyclables with ICS: Attorney Crist has not heard back from ICS attorney regarding letter sent in December, he will reach out to them again. 10. ERCSWMA: The Board discussed ERCSWMA contract. 11. LOSAP: Clerk-Treasurer Smith presented an updated Service Award Program Point System, Plan document and Trust document. These were first presented in 2011, tabled and not presented again. The board agreed to sign the documents to bring us into compliance with the rulings of the OSC. 12. Dog Waste Station: A resident asked about installing a dog waste station by his property at 34 North Main Street. The board asked if DPW Foreman could look into different options. 13. Resolution # 4 Designation Polling Place & Time: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 4 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON DESIGNATING POLLING PLACE & TIME WHEREAS, the next General Village Election shall be held on Wednesday, March 18, 2015; WHEREAS, Section , Sub. 3 of the Election Law of the State of New York provides that the Village must adopt a resolution stating the polling place and hours which the polls shall be open; NOW, THEREFORE BE IT RESOLVED: The place of holding the General Village Election in the Village of Castleton-on-Hudson, County of Rensselaer, and the State of New York, shall be at the Castleton Village Hall, 85 South Main Street, Castleton, New York. The hours of opening and closing the polls shall be from 12:00 noon to 9:00 p.m. in the evening on Wednesday the 18th day of March, Resolution # 5 Election Inspectors: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 5 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON APPOINTING ELECTION INSPECTORS WHEREAS, of the Village Election Law, states that the Board of Trustees of the Village of Castleton-on-Hudson by resolution, at least forty (40) days prior to the general election shall appoint two (2) inspectors. Such resolution shall fix compensation of the inspectors and designate a chairman.
4 WHEREAS, the inspector of election shall be the duty of the inspectors of election to preside at the Village election Wednesday March 18, NOW THEREFORE BE IT RESOLVED, that Ted and Mary Lou Kulpa be appointed as election inspectors, the rate of compensation is to be $65.00 per person. 15. Resolution # 6 Change in Units for 4 North Main Street: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 6 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON UNIT CHANGE 4 NORTH MAIN STREET WHEREAS, Robert & Deborah Hammond, owners of 4 North Main Street, had units set at 1 unit of capital water, 1 unit of metered water, 1 unit of sewer, and 1 unit of refuse; WHEREAS, the property was inspected by Building Inspector Gary Ziegler on December 29, 2014 and was determined to be a two unit residence; WHEREAS, it was determined at the January 12, 2015 regular meeting of the Board of Trustees that the number of units should be set at 2 units each of capital water, metered water, refuse, and sewer. NOW THEREFORE BE IT RESOLVED that Village Board authorized a unit increase to two (2) units of capital water, two (2) units of metered water, two (2) units of refuse, and two (2) units of sewer with an effective date of March 1, LDC Grant: The Board discussed options regarding the budgeted amount we may owe OCR for the closed out LDC project. 17. Resolution # 7 Authorize the Execution of the Eighth Tolling Agreement: Mayor Keegan moved, Trustee Pratico seconded, motion carried for: RESOLUTION NUMBER # 7 OF THE YEAR 2015 OF THE VILLAGE BOARD OF THE VILLAGE OF CASTLETON-ON-HUDSON AUTHORIZING THE EXECUTION OF THE EIGHTH TOLLING AGREEMENT WITH DBS CONSULTANTS WHEREAS, the existing tolling agreement expires on January 31, 2015; NOW THEREFORE BE IT RESOLVED that attorney for the Village is authorized to execute the Eighth Tolling Agreement and the execution of this and all such prior tolling agreements are hereby ratified, confirmed and further authorized. TRUSTEE REPORTS: Trustee Carner: Absent Trustee Ryan: Absent Trustee Martin: Fire Department is having trouble getting survey description Trustee Pratico: Will attend the library board meeting Mayor Keegan: Haven t heard whether Castleton Paperboard is moving forward or not PUBLIC COMMENT: No Public Comment APPROPRIATIONS: Trustee Pratico moved, Trustee Martin seconded, motion carried authorizing the following bills to be paid: 1. Abstract # 14 vouchers #406 - #408 in the amount of $10, a. General Fund - $6, b. Water Fund - $1, c. Sewer Fund - $2, Abstract # 15 vouchers #409 - #478 in the amount of $47, a. General Fund - $34,487.77
5 b. Castleton Kids Fund - $2, c. Water Fund - $6, d. Sewer Fund - $4, e. Library - $ f. Capital Fund:LDC - $ ONLINE BANKING TRANSFERS: Trustee Pratico moved, Mayor Keegan seconded, motion carried authorizing Clerk-Treasurer Smith to transfer funds according to the schedule presented to the board. EXECUTIVE SESSION: At 8:40 pm, Trustee Martin moved, Trustee Pratico seconded, motion carried to go into executive session for Attorney/Client Privilege. At 9:05 pm, Mayor Keegan moved, Trustee Pratico seconded, motion carried to exit executive session. ADJOURNMENT: At 9:15 pm, Mayor Keegan moved, Trustee Martin seconded, motion carried to adjourn the meeting. Respectfully Submitted, Pamela Smith Village Clerk-Treasurer
Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.
More informationSeptember 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.
September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,
More informationREGULAR MEETING. December 16, 2013
REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister
More informationNOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.
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
More informationPublic Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED
More informationVILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017
VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH 45246 Minutes Regular Council Meeting April 3, 2017 Attendees: Don Lofty Mayor Present Dr. Jenny Kilgore Vice Mayor Present Dr. William Aronstein Council
More informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden
More informationRegular 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 informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationVILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421
Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,
More informationVILLAGE BOARD MEETING March 5, 2003
VILLAGE BOARD MEETING CALL TO ORDER: 7:00 p.m. The Pledge of Allegiance was led by Mayor Walker. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Theodore E. Rauber, Mayor Theodore E. Rauber, Trustee OTHERS
More informationSupervisor Price recognized the presence of County Legislator Scott Baker.
1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits
More informationJanine Gandy McKinney April 2020 A motion was made by Trustee Rue seconded by Trustee Nikolados all in favor upon roll call
MINUTES Village of Monticello Tuesday, June 5 th, 2018 6:30 p.m. Call Meeting to Order Mayor/Manager Gary Sommers called meeting to order at 6:30 P.M. Pledge to the Flag ROLL CALL Gary Sommers, Mayor/Manager
More information1. Motion by Crova, supported by Barden to approve the agenda as presented.
MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30
More information207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:
More informationVILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019
Page 1 of 5 B O A R D O F T R U S T E E S WILLIAM SHERMAN, MAYOR SHANE ELLIS, TRUSTEE TARA FRICANO, TRUSTEE DON WILSON, JR., TRUSTEE ANDREW WRIGHT, TRUSTEE VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019
More informationREGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.
REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, 2018-6:00 P.M. PRESENT: MAYOR JUDY WOOD-SHAW, TRUSTEE DOROTHY DEMARCO, TRUSTEE JUDY WOOD-ZENO, TRUSTEE TIMOTHY CAMPBELL, TRUSTEE JOHN BASILE CLERK/TREASURER:
More informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationGreater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f
Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING
More informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationMEETING 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 informationREGULAR MEETING. March 18, 2013
REGULAR MEETING March 18, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Superintendent Stearns and Clerk Hoffmeister Building Inspector Hurlburt excused
More informationCITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember
More informationRegular 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 informationRESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT
RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public
More informationPORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD
PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.
More informationNovember 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 informationFollowing the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:
October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present
More informationTOWN OF POMPEY BOARD MINUTES
TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney
More informationCITY OF NORWALK, OHIO ORDINANCE NO
Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES
More informationREGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on February 13, 2019 at the Town Hall, One Woodrow Drive, Pavilion,
More informationVillage of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras
1 Village of Ellenville Board Meeting Monday, June 13, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan
More informationThe Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.
The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori
More informationMINUTES - 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 informationCORRESPONDENCE: - 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 informationTown of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014
Town of Holland Town Sheboygan County, Wisconsin The monthly meeting of the Town of Holland Board was called to order by Chairman Don Becker, at 7:30 P.M. on. The Pledge of Allegiance was led by Chairman
More informationTOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019
TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in
More informationTown Board Minutes December 13, 2016
Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:
More informationWILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017
WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017 The meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 19, 2017 at the John F. Kennedy
More informationCouncil Meeting Minutes January 12, 2016
Page 1 January 12, 2016 I. Call to Order/Prayer/Pledge of Allegiance to the Flag/Roll Call: The meeting was called to order at 7:02 pm; President Dilbert led the pledge of allegiance, Council Members in
More informationREGULAR MEETING. February 18, 2014
REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister
More informationIII. Approval of Minutes Upon motion duly made by Trustee Aulfinger and seconded by Trustee Germani it was
RYE NECK UNION FREE SCHOOL DISTRICT 300 HORNIDGE ROAD, MAMARONECK, NY 10543 MINUTES OF BOARD OF EDUCATION MEETING AND PRESENTATION OF THE BUDGET, FIRST BUDGET HEARING March 20, 2013 Present: Trustee Deborah
More informationREGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationCorrespondence: Letter of appreciation and support from the Friends of Silver Lake
GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township
More informationVILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S
VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee
More informationCOUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.
**** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL
More informationREGULAR MEETING. January 6, 2014
REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner
More information1. CALL TO ORDER BY CHAIRMAN:
April 28, 1994 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays met in regular session, Thursday, April 28, 1994, at 7:30 p.m. Roll Call: Present: Robert Albers Sharon Leikam 2. MINUTES:
More informationDraft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.
Page 1 of 5 Draft Town of Montville Water Pollution Control Authority Town Council Chambers 7:00 p.m. I. Water Pollution Control Authority a. Call to Order Chairman May called the regular meeting of the
More informationNOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL
Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationPatricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter
MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,
More informationMINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT
MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew
More informationMEETING 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 informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.
August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members
More informationMINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF FAIRWAY, KANSAS
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF FAIRWAY, KANSAS The Council of the City of Fairway, Kansas, held their regular meeting at 7:30 P.M. at 5240 Belinder Road, Fairway, Kansas,
More informationMontgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes
Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationPUBLIC COMMENT PERIOD:
OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 19, 2009 Chairman, Bob Yeatman, called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Larry Bonam, Frank
More informationOLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013
OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,
More informationJohn Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer
VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,
More informationRECORD OF PROCEEDINGS
RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SPRING CANYON WATER AND SANITATION DISTRICT HELD August 21, 2013 A regular meeting of the Board of Directors of the Spring
More informationVILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES
Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John
More informationMinutes of the Village Council Meeting December 16, 2013
Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.
More informationRegular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Regular Meeting of the Town Board January 10, 2018 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 informationCATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.
CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:
More informationBOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES
BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting
More informationA REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1
A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,
More informationMinutes. Board of Trustees. Village of Monticello. October 19, :00pm
Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present
More informationMINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members
More informationMINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014
MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 CALL TO ORDER: The regular meeting of the Board of Aldermen was called to order by Mayor Tom Tobin at 7:10 PM on Thursday, August 21, 2014
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationOctober 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.
October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. Pledge of Allegiance was said. Clerk Linda Torgerson
More informationVillage of Ellenville Board Meeting Monday, April 24, 2017
1 Village of Ellenville Board Meeting Monday, April 24, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:09 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor
More informationTOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.
TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY 86-88 SPRING STREET OSSINING, NEW YORK September 22, 2009 7:30 P.M. SUPERVISOR Catherine Borgia COUNCILMEMBERS Geoffrey Harter Michael L.
More informationMoved by Schmitzer, seconded by Kubichka and carried to approve the minutes of the council meeting held on 1/17/2017.
9090 Chilton, Wisconsin February 7, 2017 The regular meeting of the Chilton Common Council was called to order at 6:30 p.m. with Mayor Rick Jaeckels presiding in the council chambers at the Chilton City
More informationPROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018
PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in
More information1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.
Board of Selectmen Meeting Grange Hall July 1, 2015 Regular Meeting Minutes Selectmen Present: M. Walter; E. Lyman; E. Malavasi Also Present: P. Tripputi; L. Branscombe; K. Cavallo; E. Blaschik; J. Dill;
More informationMINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016
MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY July 1, 2016 55674... 55681 BUFFALO SEWER AUTHORITY July 1, 2016 ANNUAL MEETING 9:00 A.M. TREATMENT PLANT ITEM NO. CONTENTS PAGE NO. Roll Call
More informationBODEGA BAY PUBLIC UTILITY DISTRICT
ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,
More informationMay 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko
May 2, 2017 The regular bi-monthly meeting of the Lafayette Township Committee was held on Tuesday, May 2, 2017 at 7:30 P.M. in the Municipal Building, 33 Morris Farm Road, Lafayette, NJ Members Present:
More informationTOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.
BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Art Miller Clarence Grover Roxane Sobecki Dan Thompson Supervisor Council Council Council
More informationJohn Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director
-February 28, 2011 Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 28, 2011 at 6:30 p.m. in the Meeting Room of the LaFayette Commons Office Building
More informationMarch 28, CALL TO ORDER The Regular Meeting of the Board of Education was called to order at p.m. with President Sara Lattin presiding.
REGULAR MEETING AGENDA OF THE BOARD OF EDUCATION ELMIRA CITY SCHOOL DISTRICT ERNIE DAVIS ACADEMY COMMUNITY ROOM 933 HOFFMAN STREET ELMIRA, NEW YORK 14905 PM Executive Session PM Meeting March 28, 2018
More informationMotion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.
MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl
More informationVILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.
ANNOUNCEMENT OF EXIT SIGNS PLEDGE OF ALLEGIANCE VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, 2017 8:00 P.M. 1. Barbara A. Berardi, Village Clerk will administer
More informationMINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)
MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 8, 2012 TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationMINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:
More informationBLACKSBURG TOWN COUNCIL MEETING MINUTES
BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson
More informationWALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT
ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE
More informationCity of Grand Island
City of Grand Island Tuesday, January 08, 2008 Council Session Item G2 Approving Minutes of December 18, 2007 City Council Regular Meeting Staff Contact: RaNae Edwards City of Grand Island City Council
More informationPaul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator
A Town Board Meeting was held Thursday, February 22 nd, 2018 at 7:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crall, Supervisor Thomas E. Dolan, Councilman
More informationDenmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017
Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the
More informationINTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.
After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013
The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,
More informationOn call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.
Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle
More informationPreliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.
Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials
More informationORDINANCE NO. AN ORDINANCE APPROVING A CONTRACT WITH THE O O < - -DN1O
i ro tu CD (D o t 1 r+ «a. o o ORDINANCE NO. O WQ r-kd -- r+i-t--- Q_ Qi n C AN ORDINANCE APPROVING A CONTRACT WITH THE O O < - -DN1O o o*- --^ Q OO CITY OF SPRINGDALE, ARKANSAS, TO PROVIDE WATER >< ^
More information