MINUTES OF VILLAGE BOARD MEETING December 18, 2017

Size: px
Start display at page:

Download "MINUTES OF VILLAGE BOARD MEETING December 18, 2017"

Transcription

1 MINUTES OF VILLAGE BOARD MEETING December 18, 2017 The meeting of the Village Board of the Village of Slinger was called to order by President Brandt at the Slinger Municipal Building located at 300 Slinger Road, Slinger, WI, at 6:00pm on Monday, December 18, 2017, in accordance with the Notice of Meeting delivered to the members on Friday, December 15, Roll Call & Notice of Meeting: Present Absent Russell Brandt, President Jeff Behrend Lee Fredericks Rick Gundrum (ecused) Rick Kohl Dean Otte Marlyss Thiel 6 1 Also Present: Jim Haggerty, Village Engineer Margaret Wilber, Village Treasurer Greg Moser, Utilities Superintendent Dean Schmidt, Police Chief Tammy Tennies, Village Clerk Josh Trame, Public Works, Parks, & Forestry Superintendent President Brandt informed the members present that the open meeting law had been complied with in connection with the meeting. Notice of the meeting was sent to all who requested same and posted in three public locations. 2. Consent Agenda A. Approval of Minutes from & B. Vouchers C. Committee Reports: Jt. Meeting Village Board & Planning , Steering Committee , Parks, Public Works & Forestry Report Nov. 2017, Utility Report Nov. 2017, Building Inspector s Report Nov. 2017, Police Report Nov. 2017, Mid Moraine Update by Trustee Otte Trustee Otte stated that he did not have anything to report from the Mid Moraine Meeting. Police Chief Schmidt updated the Board on the recent accident involving an officer. Motion Thiel/Fredericks to approve the Village Board minutes of & , pre-authorized checks # in the amount of $166, and payroll checks # in the amount of $53, as presented. Motion passed. 3. Appearances & Possible Action Thereon: None 4. Unfinished Business & Action Thereon: A. Reschedule Facilities Needs Meeting

2 2 President Brandt stated that a different meeting date for the facilities needs meeting was necessary because the original date of January 15, 2018 was actually a scheduled date for the Village Board meeting. The Board agreed that they could meet on January 8, 2018 at 6pm to discuss facilities needs. 5. New Business & Action Thereon: A. Resolutions: 1. Resolution # A resolution establishing certain fees for permits, licenses, administrative charges, public works charges & impact fees for the Village of Slinger Treasurer Wilber acknowledged that this is an annual resolution that staff uses to update fees. She stated that staff consulted other municipalities and had the building inspectors review the fees. It was noted that the changes were in bold. Motion Thiel/Fredericks to adopt Resolution # , a resolution establishing certain fees for permits, licenses, administrative charges, public works charges & impact fees for the Village of Slinger as presented. Motion passed. 2. Resolution # Endorsement of Vision 2050: A Regional land use and transportation plan for southeastern Wisconsin President Brandt stated that the Planning Commission had reviewed the document and is recommending it to the Village Board. He noted that there is language with the document that the Planning Commission noticed makes reference to an improvement to Arthur Rd. President Brandt stated that the Vision 2050 document was completed prior to Washington County changing their recommendation for a reliever route. Motion Fredericks/Otte to adopt Resolution # Endorsement of Vision 2050: A Regional Land Use and Transportation Plan for Southeastern Wisconsin with the acknowledgement that the Village of Slinger notes a contention with Arthur Road as a reliever route and supports the Hwy K option as discussed. Motion passed. 3. Resolution # A resolution amending the 2017 budget of the Village of Slinger Treasurer Wilber stated this is an annual resolution and an item to assist the auditors in their review. Motion Kohl/Behrend to adopt Resolution # A resolution amending the 2017 budget of the Village of Slinger as presented. Motion passed. B. Licenses & Permits: 1. Bartender License for: Jaimi Justman Chief Schmidt informed the Board that he has concerns about Ms. Justman being in charge based on her background check. He stated that she could work at an establishment, but without a bartender license, she is unable to work alone. He recommended to deny the bartender license for Ms. Justman. Ms. Justman was present for the meeting and stated that she knows that she has a record, but she needs a job and has held a bartender license for 3 ½ years.

3 3 The Board discussed that they too have concerns about Ms. Justman s record and she could reapply in 1 year. Motion Kohl/Fredericks to deny bartender license for Jaimi Justman. Motion passed. C. Review & Action: 1. Review request from Farmstead Creek Development, LLC (Rep. Dave Weyer) to approve a subdivision monument sign for Farmstead Creek Subdivision to be located at the northeast corner of the intersection of STH 175 & Spur Rd. President Brandt stated that the Planning Commission has reviewed and approved the sign. Motion Otte/Thiel to approve the request from Farmstead Creek Development, LLC (Rep. Dave Weyer) to approve a subdivision monument sign for Farmstead Creek Subdivision to be located at the northeast corner of the intersection of STH 175 & Spur Rd. Motion passed. 2. Burbach aquatics contract Director Dobson stated that he and Administrator Balcom had reviewed the contract and the Park Board is recommending this to the Village Board. He stated that staff would like to have a plan in place. He stated that the contract involves looking at the current facility and to see what options are feasible, with a cost not to eceed $11,000. Director Dobson stated that this contract is a stand-alone contract and further action would require new contract negotiation. Administrator Balcom noted that this contract has not been reviewed by the Village Attorney. Motion Behrend/Otte to approve the aquatics contract with Burbach as presented. Motion passed. 3. Vandewalle & Associates contract renewal Administrator Balcom stated the contract is very similar to the current one with the Village. She noted that there is a change to the fee schedule, which states $5/hr. change to personnel s hourly rate. Motion Otte/Behrend to approve the Vandewalle & Associates contract renewal as presented. Motion passed. 4. Purchase of Elgin Pelican street sweeper Superintendent Trame stated that the trade in program is working well for the Village. He noted that staff would like to trade the 2003 Elgin Pelican street sweeper in and purchase the 2018 Elgin Pelican. Superintendent Trame stated that staff has demoed different types of street sweeper machines and found the Elgin Pelican to be the best fit for the Village s use. He noted that the 2018 capital improvement plan has $45,000 budgeted over the net 5 years for a street sweeper. Superintendent Trame stated that the cost of the 2018 sweeper is $211,345. Motion Thiel/Otte to purchase the 2018 Elgin Pelican street sweeper as presented. Motion passed. 5. Purchase of 2018 Chevy Silverado for DPW

4 4 Superintendent Trame stated that the 2018 budget includes a new utilities truck and staff is recommending purchasing the 2018 Chevrolet Silverado, ¾ ton 2500 HD 4WD pickup from Uptown Chevrolet for a cost of $30, He also noted that the truck will need to be outfitted and setup with safety lighting, backup alarm, safety back rack, tool boes and a ladder rack. He stated that Truck Outfitters of West Bend provided the best package with a price of $5, for a total cost of the vehicle to be $35, Superintendent Trame also noted that staff will be selling the 2002 GMC Safari van. Superintendent Trame stated that Trustee Otte had mentioned that the Housing Authority had a truck that the Village could possibly purchase. Superintendent Trame stated that staff has gone to look at the vehicle and although it has low mileage, it no longer is covered under warranty and is not something staff is interested in purchasing. Motion Behrend/Kohl to approve the purchase of a 2018 Chevrolet Silverado, ¾ ton 2500 HD 4WD pickup for a cost not to eceed $35, as presented. Motion passed Employee Furlough Program Clerk Tennies stated that 4 employees utilized the program in 2017 for a total of 120 hours. Motion Otte/Fredericks to approve the 2018 Employee Furlough Program. Motion passed APPA legislative rally travel grant through WPPI President Brandt noted that the 2018 APPA legislative rally would be February 26-28, 2018 and he is unable to attend. Trustee Otte stated he would be interested in attending. It was noted that the travel grant form needs to be completed no later than January 8, Ordinances: A. First Reading & Possible Action Thereon: 1. Ordinance # In the matter of amending Chapter 6.00 Traffic Code Section 6.03 C. Traffic of the Village Code of the Village of Slinger, Washington Co., WI Trustee Otte introduced Ordinance # Motion Otte/Fredericks to waive the three readings and adopt Ordinance # In the matter of amending Chapter 6.00 Traffic Code Section 6.03 C. Traffic of the Village Code of the Village of Slinger, Washington Co., WI as presented. Motion passed. B. Second Reading & Possible Action Thereon: None C. Third Reading & Possible Action Thereon: None 7. Communications & Possible Action Thereon: A. Grota Appraisals, LLC 2017 year in review President Brandt presented the 2017 year in review from Grota Appraisals. 8. Staff Reports: A. Engineer s Report Update on Liberty Court

5 5 Engineer Haggerty stated that as directed from the last Village Board he has the status of the erosion control inspection and stormwater complaints concerning Liberty Court. He stated that more specifically, concerns were epressed regarding the manner in which erosion control and stormwater drainage were handled on the project. Engineer Haggerty stated that he has an erosion control inspection report from Ruekert/Mielke and correspondence from Ecel Engineering concerning stormwater drainage focused on the area adjacent to the eisting house along the south side of Liberty Court. He stated that the response from the engineer specifically addresses the complaints of this homeowner and the stormwater volumes and pipe capacity are shown on the attached Closed Session Go Into Closed Session Pursuant to State Statue (c) to Deliberate or Negotiate the Purchasing of Public Properties, the Investing of Public Funds, or Conducting Other Specified Public Business, Whenever Competitive or Bargaining Reasons Require a Closed Session. (LAW Contract) Motion Otte/Fredericks to go into closed session at 6:36 p.m. to include Administrator Balcom and Chief Schmidt. A roll call vote was taken on this motion with the following results: Yea s: Behrend, Brandt, Fredericks, Thiel, Kohl, Otte; Nay s: None. The motion passed unanimously. 10. Return into Open Session & If Necessary Take Action on Closed Session Items Motion Otte/Thiel to return into open session at 6:41 p.m. A roll call vote was taken on this motion with the following results: Yea s: Brandt, Behrend, Fredericks, Thiel, Kohl, Otte; Nay s: None. The motion passed unanimously. 11. Adjourn Motion Behrend/Fredericks to adjourn at 6:42pm. Motion passed. Drafted By: Tammy Tennies, Village Clerk Approved By: Russell Brandt, President

Village Board Meeting Minutes. Monday, May 14, 2018

Village Board Meeting Minutes. Monday, May 14, 2018 Monday, 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz none Roger Kaas Others Present Joyce Laux Randy Friday, Administrator

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

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

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

More information

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Town 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 information

Village Board Meeting Minutes June 11, 2018

Village Board Meeting Minutes June 11, 2018 Page 1 of 5 Minutes 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Bob Benz none Roger Kaas Others Present Joyce Laux Randy Friday,

More information

VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES. MARCH 4, 2019 Amended

VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES. MARCH 4, 2019 Amended VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES MARCH 4, 2019 Amended President Brunnquell called the Village Board meeting to order at 6:00 p.m. The Pledge of Allegiance followed. Board members present:

More information

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

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

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

Agenda for Closed Session of the Common Council

Agenda for Closed Session of the Common Council City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda

More information

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018

VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018 VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018 President Sharon Wussow called the meeting to order at 7:01 p.m., followed by the Pledge of Allegiance and moment of silence. Wussow read a statement

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 JULY 14, 2014 I. PLEDGE

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

Minutes. Board of Trustees. Village of Monticello. April 5 th, :00pm

Minutes. Board of Trustees. Village of Monticello. April 5 th, :00pm Minutes Board of Trustees Village of Monticello April 5 th, 2011 7:00pm Call Meeting to Order The meeting was called to order at 7:06pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

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

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M Draft Regular Meeting Northport Village Council April 6, 2017 302 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M Roll Call: Council Members Present: Trustees;

More information

Monday, March 16, 2015 Page 1 of 7 CITY OF DELAFIELD COMMON COUNCIL MINUTES. UAbsent

Monday, March 16, 2015 Page 1 of 7 CITY OF DELAFIELD COMMON COUNCIL MINUTES. UAbsent Page 1 of 7 Call Common Council Meeting to Order Mayor DeYoe called the meeting to order at. Pledge of Allegiance The Pledge of Allegiance was recited. Roll Call for the Monday, March 16, 2015 Common Council

More information

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

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209 5:45 p.m. Legislative & Judiciary Committee (Separate Agenda) CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. 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 information

STATE OF MAINE. I. CALL TO ORDER On Monday, December 15, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 15, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 15, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

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

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122 VILLAGE OF ELM GROVE 13600 Juneau Boulevard Elm Grove, WI 53122 PUBLIC WORKS UTILITIES COMMITTEE Thursday, August 21st, 2014 * 6:30 PM * Park View Room AGENDA 1. Call meeting to order 2. Review and act

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE 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 information

BOARD OF TRUSTEES April 5, 2017

BOARD OF TRUSTEES April 5, 2017 4_5_17 1 BOARD OF TRUSTEES April 5, 2017 Members Present: Mark Stanke, Barbara Johnson, Lacey Rowell, and Steve Snow. Members Absent: John Morris. Staff Present: Brian Huckabee, Police Chief; Robert Baysinger,

More information

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:00 P.M. A roll

More information

Presentation from Fred Fuller was delayed until 8 p.m.

Presentation from Fred Fuller was delayed until 8 p.m. Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 20, 2015 Meeting called to order by Supervisor Manoleas at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call: Gerspach,

More information

Council Meeting Minutes January 12, 2016

Council 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 information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES 7:00PM Call to Order Attwell called the Wednesday, November 28, 2018 Plan Commission meeting to order at 7:00PM.

More information

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Call to Order Roll Call Pledge of Allegiance Trustee Anson Present: Others: Trustees Anson, Dorau, Meyers, Landwehr, Swenson, Wallschlager, President

More information

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Present: Absent: Mayor Dave Stubbs Ms. Sandra Stemple Ms. Joette Hightower Dedden Mr. Richard Elliott Mr. Kyle Fields Ms. Kimberley

More information

VILLAGE BOARD MEETING Monday, December 5, 2016 Earl McGovern Board Room, 6:30 P.M.

VILLAGE BOARD MEETING Monday, December 5, 2016 Earl McGovern Board Room, 6:30 P.M. VILLAGE BOARD MEETING Monday, December 5, 2016 Earl McGovern Board Room, 6:30 P.M. PLEASE TAKE NOTICE that a meeting of the Village Board will be held at the Village Hall of the Village of Brown Deer,

More information

Village Board Meeting Minutes. Feb. 12, 2018

Village Board Meeting Minutes. Feb. 12, 2018 Feb. 12, 2018 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz None Joe Hennlich Others Present Roger Kaas Randy Friday,

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

COMMON COUNCIL SEPTEMBER 10, 2018 The meeting was called to order at 7:00 PM by with the following roll call:

COMMON COUNCIL SEPTEMBER 10, 2018 The meeting was called to order at 7:00 PM by with the following roll call: COMMON COUNCIL SEPTEMBER 10, 2018 The meeting was called to order at 7:00 PM by with the following roll call: Attendee Name Title Status Arrived Dale Toellner Council President Present Rachel Forster Alderperson

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

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

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information

City of Utica Regular Council Meeting February 14, 2017

City of Utica Regular Council Meeting February 14, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:23 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Czapski, Sylvester, Dionne Absent: Terenzi Executive Session

More information

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed. President Vicki Hoppe called the regular Sharonville Council meeting of October 13, 2015 to order at 7:00 p.m. A poem was read by Patty Taylor in honor of Breast Cancer Awareness Month followed by the

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 Meeting Minutes

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 Meeting Minutes PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 Meeting Minutes September 5, 2017 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

More information

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014 PUBLICATION BY POSTING NOTICE YORK CHARTER TOWNSHIP ORDINANCE NO. 145 EFFECTIVE APRIL 25, 2014 [AN ORDINANCE ADOPTED PURSUANT TO AUTHORITY GRANTED BY PUBLIC ACT 110 OF 2006, BEING 125.3101 ET. SEQ., AS

More information

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously. The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

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

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

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015

Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015 Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015 The Village of Posen Council met in regular session on April 13, 2015. The meeting was called to order by President Marilyn Kaszubowski

More information

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Roll Call Pledge of Allegiance Swenson BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Present: Others: Trustees Stevens, Meyers, Compton, Landwehr, Swenson, Wallschlager, President Pfannerstill

More information

BOARD OF TRUSTEES RULES OF PROCEDURE

BOARD OF TRUSTEES RULES OF PROCEDURE SECTION 1 - Regular Meetings BOARD OF TRUSTEES RULES OF PROCEDURE The Board of Trustees shall hold regular meetings on the 1 st and 3 rd Tuesday of each month. Such regular meetings shall commence at 7:30

More information

MINUTES - SHOREWOOD BOARD OF TRUSTEES Village Board Meeting May 1, 2017

MINUTES - SHOREWOOD BOARD OF TRUSTEES Village Board Meeting May 1, 2017 MINUTES - SHOREWOOD BOARD OF TRUSTEES Village Board Meeting May 1, 2017 1. Call to Order President Johnson called the meeting of the Village Board to order at 7:44 p.m. in Village Hall. 2. Roll Call President

More information

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262) VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN 53178 (262) 593-2388 2195 President Kevin called the Board Meeting to order at 7:00pm on Tuesday, at the Sullivan Village Hall, 500 Madison Avenue. The

More information

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

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

More information

AGENDA 22, E.

AGENDA 22, E. AGENDA Bellevue Common Council Monday, October 22, 2018 Bellevue City Hall, 115 E. Pine St. 6:00 p.m. Friendly Reminder: Please turn off all cell phones except for emergency personnel. ACTION ITEM = a

More information

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1 Page 1 Members Present: Berg, Connole, Hatlelid Jantzer, Lehner, Schuler, Shomento Members Absent: None Others Present: City Manager, City Clerk, Assistant City Attorney, City Assessor, Assistant City

More information

Village Board Meeting Minutes Aug. 14, 2017

Village Board Meeting Minutes Aug. 14, 2017 Page 1 of 6 Aug. 14, 2017 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Joe Hennlich Bob Benz, excused Roger Kaas David Miller,

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES June 7, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES June 7, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES June 7, 2012 3:00 p.m. Mayor Walter B. Goodenough called the June 7, 2012 meeting to order at 3:00 p.m. The Pledge of Allegiance was

More information

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

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

More information

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

President Timothy Kehl called the meeting to order with the Pledge of Allegiance at 7:00 P.M Approved Regular Meeting Northport Village Council May 5, 2016 290 President Timothy Kehl called the meeting to order with the Pledge of Allegiance at 7:00 P.M Roll Call: Council Members Present: Trustees;

More information

AVALON BOROUGH REGULAR COUNCIL MEETING August 16, 2016

AVALON BOROUGH REGULAR COUNCIL MEETING August 16, 2016 AVALON BOROUGH REGULAR COUNCIL MEETING August 16, 2016 Mr. Klicker called the meeting to order at 7:15 with the Pledge of Allegiance. A prayer followed by Mr. Lloyd. Roll Call: Cortese, Donnelly, Klicker,

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

City of Utica Regular Council Meeting July 14, 2015

City of Utica Regular Council Meeting July 14, 2015 City of Utica The City Council meeting was called to order by Mayor Noonan at 7:05 p.m. Members present: Sikora, Osladil, Terenzi, Montag, Cuddington, Noonan Absent: None Executive Session Motion by Sikora,

More information

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

NOVEMBER 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 information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m. Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, 2010 Call to Order Roll Call Village President Pfefferman called the meeting to order at 8 p.m. Upon roll call by Acting Village

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor

More information

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

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

More information

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a.

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a. Bill Hintz Village President Karen L. Hopkins Village Clerk Nick Gottwalt Village Director (309) 792-8235 1001 Mansur Avenue - P.O. Box 426 - Carbon Cliff, Illinois 61239 www.carbon-cliff.com Regular Meeting

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

Minutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING

Minutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Minutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall, McMurry, Robinson, and

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

CITY COUNCIL MINUTES March 5, 2018

CITY COUNCIL MINUTES March 5, 2018 The City Council of the City of The Village, Oklahoma, met in regular session at City Hall on Monday,, at 7:30 p.m., at 2304 Manchester Drive. COUNCIL PRESENT Dave Bennett, Mayor Sonny Wilkinson, Vice

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS MARCH 14, 2011 -- 7:00 P.M.

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

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016 CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016 CALL TO ORDER Vice President Koenig called to order the regular meeting of the Churchill County School District Board

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M.

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M. VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 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

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia 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 information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

MINUTES OF THE ROOTSTOWN TOWNSHIP TRUSTEES April 10, 2012

MINUTES OF THE ROOTSTOWN TOWNSHIP TRUSTEES April 10, 2012 MINUTES OF THE ROOTSTOWN TOWNSHIP TRUSTEES The regular meeting of the Rootstown Township Trustees opened at 5:30 p.m. on April 10, 2012. Those in attendance were Trustees Diane Dillon, Brett Housley and

More information

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

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

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017 VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, The meeting was called to order at 6:00 PM by Mayor Steve Johnson. Village Clerk

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 AT THE PARK DISTRICT OF FRANKLIN PARK, 9560 FRANKLIN AVENUE, MAPLE ROOM MAY 21, 2012

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order at 7:00 pm with a Pledge of Allegiance and a Roll Call. In attendance

More information