CITY OF CHARLEVOIX APPOINTMENT LIST

Size: px
Start display at page:

Download "CITY OF CHARLEVOIX APPOINTMENT LIST"

Transcription

1 CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year Term 7 Members Mayor Gabe Campbell First Ward Councilmember Aaron Hagen First Ward Councilmember Luther Kurtz Second Ward Councilmember Leon Perron Second Ward Councilmember Bill Supernaw Third Ward Third Ward Councilmember Deputy Mayor Shane Cole CITY APPOINTMENTS Council Appointment City Manager Mark Heydlauff City Treasurer Kelly McGinn City Attorney Scott Howard Police Chief / Fire Chief Gerard Doan City Clerk Joyce Golding AIRPORT ADVISORY COMMITTEE Established 02/02/2015 Council Appointment Two Year Term 6 Members Voting: Councilmember, Airport User-City Resident, 2 Airport Users: Non-Voting: Airport Operations Manager, City Manager Chair Ken Tough Don Seelye, Airport User-City Resident Vice Chair Scott Woody Richard Gillespie, Airport User Matt Wyman, Airport Operations Manager Advisor BOARD OF REVIEW Council Appointment 5 Members: 3 Members (Three Year Term), 2 Councilmembers (One Year Term) (Must take oath within 10 days of appointment, per state law) Chair Bob Timms Councilmember Leon Perron Councilmember Bill Supernaw Mary Eveleigh Kimberly VanMeter-Sanderson Deb Chavez, City Assessor Advisor Joyce Golding, City Clerk Advisor Page 1 of 5

2 CHARLEVOIX COMMUNITY POOL RECREATION AUTHORITY Mayoral Appointment/Council Approved 3 Members: One Councilmember, Two City Residents Councilmember Luther Kurtz Dave Garland Bruce Herbert COMPENSATION COMMISSION Mayoral Appointment/Council Approved Five Year Term 5 Members (Appointments to be made before October the year of Appointment) Chair John Kurtz Rick Wertz Conrad Bud Klooster, Jr. Dale Meredith Joyce Golding, City Clerk Advisor DISTRICT LIBRARY BOARD Mayoral Appointment/Council Approved Three Year Term One City Representative Rick Brandi DOWNTOWN DEVELOPMENT AUTHORITY (DDA) / MAIN STREET Mayoral Appointment/Council Approved Four Year Term 9 Members Mayor is a member of the DDA Two Year Term Mayor Gabe Campbell Chair Dan Barron Vice Chair Kirby Dipert Dianne DuPont Tamie Gillespie John Yaroch Fred DiMartino Rick Wertz John Kurtz HISTORIC DISTRICT COMMISSION Established 05/15/2006 Council Appointment Three Year Term 7 Members One member must be an architect, per Ordinance 706 of 2005 and 711 of 2006 Chair Ken Polakowski David Miles Kay Heise Vicki Voisin Linda Mason Hans Weimer Architect Member Page 2 of 5

3 HOUSING COMMISSION Mayoral Appointment/Council Approved Five Year Term 5 Members (Terms expire the third Monday in April) Director Julie Waterman Chair Greg Stevens Paul Stephan Lillian Left Joan Buday Laurene Crandall PLANNING COMMISSION Mayoral Appointment/Council Approved Three Year Term 9 Members Chair Sherm Chamberlain Vice Chair Judy Clock Rick Golding Julee Roth R.J. Waddell Toni Felter Mary Eveleigh David Novotny John Elzinga TBD, City Planner - Advisor RECREATION ADVISORY COMMITTEE Established 12/06/2010 (Two Term Limit) Mayoral Appointment/Council Approved: Three Year Term 6 Adult Members (City Residents), 1 Adult Member (Township) One Year Term 2 Student Members (most senior has voting rights) Jennifer Vollmer Brandon Stevens Amy Putman Matt Peterson Jennifer Sell Steve Seely Dean Davenport Township Member Ben Boss Student Member (senior) Ben Peterson Student Member Tom Kirinovic, Recreation Director Advisor SHADE TREE COMMISSION Mayoral Appointment/Council Approved Three Year Term 3 Members Chair Ken Polakowski TBD Member Pat Elliott, DPW Superintendent Advisor Don Swem, Electric Superintendent Advisor Page 3 of 5

4 ZONING BOARD OF APPEALS (ZBA) Council Appointment Three Year Term 5 Members, 2 Alternates (Appointments must be made within 30 days of expiration) Chair Greg Withrow Ann Gorney Greg Bryan Art Nash, Jr. Patricia Miller Bob Bergmann Alternate Gary Anderson Alternate DONATION REVIEW ACCEPTANCE COMMITTEE Established 05/18/2015 Council Appointment 5 Members Birdie Whitley Tom Ochs Kay Heise Dave Robinson Robert Klein STANDING COMMITTEES (no specific terms / members are not sworn) FOOD TRUCK COMMITTEE Established 11/16/2015 Council Appointment Terry Left Evan Chappuies Jessie May Burch Bob Jess Maureen Owens Julie Mann Jami Miller Adam Kline Julee Roth Anne Russell Page 4 of 5

5 OUTDOOR DINING COMMITTEE Established 06/ 2014 Councilmember Luther Kurtz Todd Wyett STANDING HISTORIC DISTRICT STUDY COMMITTEE Established 01/17/2005 Ken Polakowski Jeannine Wallace Linda Mason Mary Adams Amy Lalewicz Hugh Mason Paul Weston TREE LIGHTING COMMITTEE - DDA Established 12/2014 Councilmember Bill Supernaw Jodi Bingham Kirby Dipert Don Swem, Electric Superintendent Advisor Page 5 of 5

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, April 3, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, April 3, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI Page 1 of 7 The meeting was called to order at 7:00 p.m. by Mayor Luther Kurtz. 1. Pledge of Allegiance CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, 7:00 p.m. 210 State Street, City

More information

Reading of the Open Public Meetings Act Notice by the Township Clerk

Reading of the Open Public Meetings Act Notice by the Township Clerk Reading of the Open Public Meetings Act Notice by the Township Clerk Adequate notice of this meeting was given in accordance with the Open Public Meetings Act by: 1. Mailing a schedule of this meeting

More information

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, May 16, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, May 16, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI The meeting was called to order at 7:00 p.m. by Mayor Gabe Campbell. I. Pledge of Allegiance CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, 7:00 p.m. 210 State Street, City Hall, Council

More information

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, May 4, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, May 4, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI The meeting was called to order at 7:00 p.m. by Mayor Gabe Campbell. I. Pledge of Allegiance CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, 7:00 p.m. 210 State Street, City Hall, Council

More information

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, August 1, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, August 1, :00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, MI Page 1 of 5 The meeting was called to order at 7:00 p.m. by Mayor Gabe Campbell. 1. Pledge of Allegiance REGULAR CITY COUNCIL MEETING MINUTES Monday, 7:00 p.m. 210 State Street, City Hall, Council Chambers,

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

PRC_ _E November 6, 2012 Summary Report Pierce County FINAL

PRC_ _E November 6, 2012 Summary Report Pierce County FINAL PRC_2_E November, 2 Registration & Turnout 442,9 Voters Voter Turnout 349,47 7.9% Initiative Measure No. 2 Total... 349,47 7.9% Yes 22,3.74% No,9 3.2% Initiative Measure No. 4 442 3 Total... 329,22.% Yes

More information

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

May Primary - Republican Unofficial Bonneville County, Idaho OFFICIAL PRIMARY ELECTION BALLOT May 15, 2018 Page 1 of 10

May Primary - Republican Unofficial Bonneville County, Idaho OFFICIAL PRIMARY ELECTION BALLOT May 15, 2018 Page 1 of 10 Number of Voters : 12,58 Page 1 of 1 RESENTATIVE IN CONGRESS SECOND DISTRICT, Vote For 1 Precincts Reporting 51 of 51 = Mike Simpson 332 679 8,576 9,587 Cast Votes: 332 74.61% 679 76.38% 8,576 76.75% 9,587

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Election Summary Report Nevada County Consolidated General Election Summary For Jurisdiction Wide,, All Races Final Official Results Polling Place and Absentee 12/02/06 12:36:52 Registered Voters 63164

More information

CITIZENS COMMENTS Public Safety Director Chief Eshman introduced three new Public Safety Officers to City Council as follows:

CITIZENS COMMENTS Public Safety Director Chief Eshman introduced three new Public Safety Officers to City Council as follows: THE FOURTEENTH REGULAR MEETING OF THE THIRTY-FIFTH COUNCIL OF THE CITY OF BERKLEY, MICHIGAN WAS CALLED TO ORDER AT 7:00 PM ON MONDAY, JULY 21, 2014 BY MAYOR O DWYER PRESENT: ABSENT: Steve Baker Jack Blanchard

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

More information

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, November 20, :00 p.m. Council Chambers, 210 State Street, Charlevoix, MI

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, November 20, :00 p.m. Council Chambers, 210 State Street, Charlevoix, MI Page 1 of 6 The meeting was called to order at 7:00 p.m. by Mayor Luther Kurtz. 1. Pledge of Allegiance CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, 7:00 p.m. Council Chambers, 210 State

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL ORGANIZATIONAL MEETING MINUTES JUNE 2, 2018

TOWN OF SOUTH BETHANY TOWN COUNCIL ORGANIZATIONAL MEETING MINUTES JUNE 2, 2018 Page 1 of 5 CALL TO ORDER TOWN OF SOUTH BETHANY TOWN COUNCIL ORGANIZATIONAL MEETING MINUTES JUNE 2, 2018 Pursuant to Charter Section C-7, Tim Saxton called the June 2, 2018, Town Council Organizational

More information

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 5, 2015 7:00 pm Commissioner Molinaro called the Reorganization Meeting to order at 7:00 pm on Monday, January 5, 2015 at the Township

More information

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

TOWN OF HOPKINTON Board of Selectmen July 2, 2013 TOWN OF HOPKINTON Board of Selectmen July 2, 2013 A meeting of the Hopkinton Board of Selectmen was held on Tuesday, July 2, at Town Hall, 18 Main Street, Hopkinton, Massachusetts. Selectmen present: John

More information

M I N U T E R E CO R D Regular Council Meeting City of Haven

M I N U T E R E CO R D Regular Council Meeting City of Haven M I N U T E R E CO R D Regular Council Meeting City of Haven Meeting: REGULAR Date: March 21, 2016 THE CITY COUNCIL MEETING IN REGULAR SESSION WAS CALLED TO ORDER AT 7:00 PM BY ADAM WRIGHT, COUNCIL PRESIDENT.

More information

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10 Number of Voters : 17,764 of 134,42 = 13.22% McLennan County Joint Primary March 6, 218 Page 1 of 1 3/13/218 1:12 AM Precincts Reporting 91 of 91 = 1 United States Senator, Vote For 1 Mary Miller Geraldine

More information

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017 THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES April 3, 2017 A Special Meeting of the Board of Trustees was called to order at 6:00 P.M. The meeting was then adjourned into closed session at 6:01

More information

October 20, 2015 PLEDGE OF ALLEGIANCE:

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

More information

DuPage County, Illinois

DuPage County, Illinois FEDERAL United States Senator Vote for ONE Prec Cntd 756 Rg Voters 587,216 Ballots Cntd 288,692 James D. "Jim" Oberweis Republican 144,505 50.60 % Richard J. Durbin Democratic 129,941 45.50 % Sharon Hansen

More information

State of South Carolina ) County of Horry ) Resolution # Town of Surfside Beach )

State of South Carolina ) County of Horry ) Resolution # Town of Surfside Beach ) State of South Carolina ) County of Horry ) Resolution #16-166 Town of Surfside Beach ) Declaration of Results GENERAL MUNICIPAL ELECTION APRIL 5, 2016 and SPECIAL MUNICIPAL ELECTION APRIL 5, 2016 WHEREAS,

More information

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

MEETING OF JANUARY 4, 2016

MEETING OF JANUARY 4, 2016 MEETING OF JANUARY 4, 2016 MINUTES OF A MEETING OF THE COUNCIL OF THE CITY OF HOBOKEN, NEW JERSEY, HELD IN THE COUNCIL CHAMBERS, CITY HALL, HOBOKEN, NEW JERSEY, MONDAY, JANUARY 4, 2016 AT 7:00 PM Council

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

More information

Cumulative Report Official Tarrant County General Election November 04, 2008 Page 1 of 25

Cumulative Report Official Tarrant County General Election November 04, 2008 Page 1 of 25 Number of : 64,849 of 966,474 = 65.69% Tarrant County General Election November 4, 8 Page of 5 /7/8 :8 PM Reporting 68 of 68 = Straight-Party, Vote Republican Party () Democratic Party () Libertarian Party

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

~~~~~~:~~~~H~~~E~5~~~ ,N-T-E-RO_F_F_IC_E_M_EM O

~~~~~~:~~~~H~~~E~5~~~ ,N-T-E-RO_F_F_IC_E_M_EM O ~~~~~~:~~~~H~~~E~5~~~-----------------------,N-T-E-RO_F_F_IC_E_M_EM O DATE: TO: FROM: VIA: SUBJECT: June 13, 2017 Mayor and Members of the City Council Megan Wiegelman, CMC, City Clerk\).~ Yvonne Garrett,

More information

Notice of General Election

Notice of General Election Notice of General Election Notice is hereby given that on Tuesday, the 6 th day of November, 2018, at the polling places in the election precincts of Webster County, Nebraska, an election will be held.

More information

Cumulative Report Unofficial COUNTY OF NEVADA Nov OFFICIAL BALLOT 2018 STATEWIDE GENERAL November 06, 2018 Page 1 of 10

Cumulative Report Unofficial COUNTY OF NEVADA Nov OFFICIAL BALLOT 2018 STATEWIDE GENERAL November 06, 2018 Page 1 of 10 Page of Governor, Vote For REP JOHN H. COX DEM GAVIN NEWSOM 4,77 4.85% 33 43.3%,45 48.5%,34 4.89%,7 53.5% 43 5.7%,3 5.48% 8,54 53.% Cast Votes: 3,53 9.5% 74 9.7%,5 95.57% 34,844 9.43%,39.%.% 3.49% 5 3.4%

More information

STATE EXECUTIVE COMMITTEEMAN DISTRICT 27 Vote For One (1) 0 selected, incomplete. TENNESSEE SENATE DISTRICT 27 Vote For One (1) 0 selected, incomplete

STATE EXECUTIVE COMMITTEEMAN DISTRICT 27 Vote For One (1) 0 selected, incomplete. TENNESSEE SENATE DISTRICT 27 Vote For One (1) 0 selected, incomplete OFFICIAL BALLOT STATE OF TENNESSEE DYER COUNTY AUGUST 2, 2018 STATE REPUBLICAN PRIMARY Precinct Name Ballot Name GOVERNOR UNITED STATES SENATE MARSHA BLACKBURN AARON L. PETTIGREW UNITED STATES HOUSE OF

More information

CITY OF IOWA FALLS REGULAR MEETING APRIL 18, 2011

CITY OF IOWA FALLS REGULAR MEETING APRIL 18, 2011 CITY OF IOWA FALLS REGULAR MEETING APRIL 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, April 18, 2011 with Mayor Jerrold Welden presiding over the meeting.

More information

LINDSBORG CITY COUNCIL. Minutes. October 3, :00 p.m.

LINDSBORG CITY COUNCIL. Minutes. October 3, :00 p.m. LINDSBORG CITY COUNCIL Minutes October 3, 2005 7:00 p.m. Members Present Gary Shogren, Bill Taylor, Rick Martin, Betty Nelson, Brad Howe, Lloyd Rohr, Becky Anderson, Ken Branch & John Magnuson Absent None

More information

THE HUMBOLDT MUNICIPAL CODE

THE HUMBOLDT MUNICIPAL CODE THE HUMBOLDT MUNICIPAL CODE Prepared by the MUNICIPAL TECHNICAL ADVISORY SERVICE INSTITUTE FOR PUBLIC SERVICE THE UNIVERSITY OF TENNESSEE in cooperation with the TENNESSEE MUNICIPAL LEAGUE July 2004 Change

More information

CITY COUNCIL. Regular Meeting Monday, March 11, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

CITY COUNCIL. Regular Meeting Monday, March 11, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT NOTICE OF MEETING CITY COUNCIL Regular Meeting Monday, March 11, 2019 7:00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill McMurray

More information

VOTES PERCENT VOTES PERCENT

VOTES PERCENT VOTES PERCENT PRECINCTS COUNTED (OF 367)..... 367 100.00 ATTORNEY GENERAL REGISTERED VOTERS - TOTAL..... 380,260 BALLOTS CAST - TOTAL....... 213,704 JAMES H. ANDERSON (DEM)...... 108,097 51.03 VOTER TURNOUT - TOTAL......

More information

Vote For 1. Vote For 1. Vote For 1. Vote For 1. Vote For 1

Vote For 1. Vote For 1. Vote For 1. Vote For 1. Vote For 1 TUESDAY, MARCH 2, 218 Date: 3/2/218 Time: 8:1:11 PM CDT Page 1/5 Registered Voters 641 - Total Ballots 199 : 31.5% Party Distribution R COMPTROLLER Ballots 199 138 REPUBLICAN 164 82.41% DEMOCRATIC 35 17.59%

More information

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH. MCCOOK CITY COUNCIL October 4, 2010 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.

More information

LINDSBORG CITY COUNCIL. May 4, :30 p.m. Meeting Minutes

LINDSBORG CITY COUNCIL. May 4, :30 p.m. Meeting Minutes LINDSBORG CITY COUNCIL May 4, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, David Higbee, Becky Anderson, Emile Gallant, Blaine Heble, Betty Nelson & Mayor Bill Taylor Absent Kelley Menke

More information

October December 2016 Sunday Services 10:30 schedule

October December 2016 Sunday Services 10:30 schedule October December 2016 Sunday Services 10:30 schedule Servers for Sunday, October 2 10:30 AM 2 Pastors, Tom & Lori Weaver,, Stacy Surratt, Deb Stang, Kristi Larson, Dawn Kugler-Park Becky Gerlach & Brenda

More information

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice. A B C Sample Ballot Davidson County, North Carolina November 4, 2014 BALLOT MARKING INSTRUCTIONS: A. With the marking device provided or a black ball point pen, completely fill in the oval to the left

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M. Fiscal Courtroom (lsi Floor) ITEM I. CALL TO ORDER Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. Present: Staff: Gary W. Moore, County Judge/Executive Matt Dedden, Commissioner,

More information

Sandyston Township. Reorganization Meeting Minutes

Sandyston Township. Reorganization Meeting Minutes Sandyston Township Reorganization Meeting Minutes January 4, 2016 The Re-Organization Meeting of the Sandyston Township Committee was called to order and opened at 9:00 a.m. by the Municipal Clerk, Amanda

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

Updated February City of Chico 411 Main Street P.O. Box 3420 Chico, CA FOR PUBLIC USE

Updated February City of Chico 411 Main Street P.O. Box 3420 Chico, CA FOR PUBLIC USE Updated February 2017 City of Chico 411 Main Street P.O. Box 3420 Chico, CA 95927 530-896-7200 FOR PUBLIC USE City Council 1 Airport Commission.3 Architectural Review and Historic Preservation Board 4

More information

Vote For 1. Vote For 1. Vote For 1. Vote For 1. Vote For 1

Vote For 1. Vote For 1. Vote For 1. Vote For 1. Vote For 1 TUESDAY, MARCH 2, 218 Date: 3/2/218 Page 1/5 Party Distribution R COMPTROLLER Ballots 238 143 REPUBLICAN 184 77.31% DEMOCRATIC 54 22.69% NON-PARTISAN % DARLENE SENGER 143 1.% Undervote 41 R GOVERNOR AND

More information

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS VOTES PERCENT PRECINCTS COUNTED (OF 12)..... 12 100.00 REGISTERED

More information

Audubon County Official Election Results

Audubon County Official Election Results Audubon County Official Election Results 2014 November 4th General ************************ Candidates Party One Two Special & Absentee Total Straight Party Republican Party REP 90 113 167 370 Democratic

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014

CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014 CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of Allegiance

More information

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister SEPTEMBER 2/3, 2017 ister Sat 5:00 p.m. Swartz, Becky Waldo, Grace Martin, Mary Thiel, Ron Swartz, Anthony Waldo, Luke Thiel, Leslie Waldo, Ben Ravi,Cecelia Frericks, JoAnn Kelleher, Kathleen Orthmeyer,

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

LINDSBORG CITY COUNCIL. Minutes. May 7, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes. May 7, :30 p.m. LINDSBORG CITY COUNCIL Minutes May 7, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Russ Hefner, Mark Van Camp, Betty Nelson, Lloyd Rohr, Ken Branch, Becky Anderson & Judy Neuschafer Others Present

More information

Election Summary Report

Election Summary Report Page: 1 of 10 Election Summary Report Closed Primary Park June 26, 2018 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups Official Results Registered Voters: 5,465 of 0 (N/A)

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

SAMPLE BALLOT PAWNEE COUNTY GENERAL ELECTION NOVEMBER 6, Mark your sample ballot at home and

SAMPLE BALLOT PAWNEE COUNTY GENERAL ELECTION NOVEMBER 6, Mark your sample ballot at home and NOTICE Notice is hereby given that on Tuesday the 6th day of November 2018 at the named polling places in the County of Pawnee, State of Nebraska, an election will be held for the offices listed herein.

More information

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

Oak Harbor City Council Regular Meeting Minutes September 1, 2015 Oak Harbor City Council Regular Meeting Minutes September 1, 2015 CALL TO ORDER Mayor Pro Tem Paggao called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Pro Tem Danny Paggao

More information

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 The Straban Township Board of Supervisors met this date, as publicly advertised, at 6:30 p.m. in the meeting room of the Straban Township Municipal

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

VILLAGE OF RUSSIA. VILLAGE COUNCIL MINUTES December 13, 2017

VILLAGE OF RUSSIA. VILLAGE COUNCIL MINUTES December 13, 2017 VILLAGE OF RUSSIA VILLAGE COUNCIL MINUTES December 13, 2017 The regular monthly meeting of the Village of Russia council was held Wednesday, December 13, 2017 at the Village office at 232 W. Main St. Mayor,

More information

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether. Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting October 9, 2018 DRAFT Vassar, MI 48768 Phone: (989) 823-3541 ========================================================================

More information

City of Utica Regular Council Meeting December 11, 2018

City of Utica Regular Council Meeting December 11, 2018 City of Utica Regular Council Meeting Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski The City Council meeting was called to order by Mayor Dionne, Ken Sikora led

More information

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

Date:11/22/10 Time:11:46:52 Page:1 of 7

Date:11/22/10 Time:11:46:52 Page:1 of 7 Page:1 of 7 US SENATOR Total Votes 1400 148 1210 4 2762 JOHNNY ISAKSON (I) R 852 122 799 1 1774 64.23% MICHAEL THURMOND (D) 506 24 382 3 915 33.13% CHUCK DONOVAN (L) 41 2 29 0 72 2.61% GOVERNOR Total Votes

More information

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m. CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October

More information

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE CITY COUNCIL

More information

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

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

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013 INAUGURATION CEREMONY NOVEMBER 18,, 2013 at 7:00 p.m. After the Pledge of Allegiance to the Flag, lead by the Boy Scouts of America, Troop 1721, an Invocation was given by Pastor John Bush, from St. Paul

More information

CITY OF SUTHERLIN City Council Workshop Meeting Sutherlin Civic Auditorium Monday, February 27, :00pm

CITY OF SUTHERLIN City Council Workshop Meeting Sutherlin Civic Auditorium Monday, February 27, :00pm CITY OF SUTHERLIN City Council Workshop Meeting Sutherlin Civic Auditorium Monday, February 27, 2017 7:00pm COUNCIL MEMBERS: Tom Boggs, Frank Egbert, Wayne Luzier, Forrest Stone, Travis Tomlinson, Seth

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 2, 2018 7:00 pm Commissioner Rufo called the Reorganization Meeting to order at 7:00 pm on Tuesday, January 2, 2018 at the Township

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

More information

VILLAGE OF MARATHON CITY, MARATHON COUNTY, WISCONSIN

VILLAGE OF MARATHON CITY, MARATHON COUNTY, WISCONSIN VILLAGE OF MARATHON CITY, MARATHON COUNTY, WISCONSIN REGULAR VILLAGE BOARD MEETING THURSDAY, JUNE 6, 2013 7:00 p.m. MUNICIPAL CENTER COUNCIL ROOM 1. CALL TO ORDER by President Small at 7:00 p.m. ROLL CALL:

More information

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001 City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001 Mayor Troy Romero opened the study session of the Sammamish City Council 6:30 pm. The topic of the study session was

More information

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION BOARDS AND COMMISSIONS AMBULANCE AUTHORITY BOARD OF DIRECTORS (EMS & RESCUE SQUAD) (City Council appointment of a member of City Council - Tenure) (5/15/01) 12 Mayor Danny Thomas Tenure Lt. Chuck Letterman,

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014 BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

Candidates/Issues for April 2, 2019

Candidates/Issues for April 2, 2019 Candidates/Issues for April 2, 2019 County of Platte Question (Passage Rate: Simple Majority) Shall Platte County, Missouri, impose a countywide sales tax at the rate of one-half of one percent (1/2 of

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES**

BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** ITEM V-A BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** ATTENDEES: Kathy Alder, Commissioner, Canyon County Rebecca Arnold,

More information

Greater Arlington / Beaches ~ Citizens Planning Advisory Committee

Greater Arlington / Beaches ~ Citizens Planning Advisory Committee Greater Arlington / Beaches ~ Citizens Planning Advisory Committee Regency Branch Library 9900 Regency Square Boulevard 6:30 p.m. Monday, October 10, 2011 Meeting Summary Members and Alternates Michael

More information

City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MAY 8, :15 A.M. City Hall, Room 100

City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MAY 8, :15 A.M. City Hall, Room 100 City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MAY 8, 2014 9:15 A.M. City Hall, Room 100 Members and Alternates: Committee Chair William Bill Dudley, Vice Chair Steve Kornell,

More information

2010 General Election. Tuesday, November 2, Winfield Township. Election Canvass

2010 General Election. Tuesday, November 2, Winfield Township. Election Canvass General Election Winfield Township Election Canvass DuPage County Election Commission N County Farm Rd Wheaton, IL. Constitution Amendment - Governor Recall Vote for Reg Vtrs:, votes:, :, United States

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

City of Beacon Council Minutes April 16, 2018

City of Beacon Council Minutes April 16, 2018 City of Beacon Council Minutes April 16, 2018 Regular Meeting These minutes are for the regular meeting of the Beacon City Council, held in the Municipal Center at One Municipal Plaza on April 2, 2018

More information

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. March 5, 1996

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. March 5, 1996 MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL March 5, 1996 The minutes of the proceedings of the regular meeting of the City Council of the City of Coos Bay, Coos County, Oregon, beginning with a work

More information

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County Advocate Volunteers = Each picture of a child signifies that the Advocate has closed one case Date Sworn: 6 December 2013 Ector Ancira San Patricio County Date Sworn: 29 July 2015 Janice & Robert Andreas

More information

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk Council Letter: 7-04-7 City Clerk Subject: Oath of Office, Newly Elected Council Representative required Before entering upon the duties of the office, every elective and appointive officer of the City

More information

THE STATE OF NEW HAMPSHIRE

THE STATE OF NEW HAMPSHIRE THE STATE OF NEW HAMPSHIRE TO THE INHABITANTS OF THE TOWN OF BELMONT IN THE COUNTY OF BELKNAP, IN THE STATE OF NEW HAMPSHIRE, QUALIFIED TO VOTE IN TOWN AFFAIRS: You are hereby notified to meet for the

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr 0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

More information