FAIRFIELD DEPARTMENT OF HEALTH MINUTES January 10, 2013 Clarence E. Miller Building (Health Department) Lancaster, Ohio :00 P.M.

Size: px
Start display at page:

Download "FAIRFIELD DEPARTMENT OF HEALTH MINUTES January 10, 2013 Clarence E. Miller Building (Health Department) Lancaster, Ohio :00 P.M."

Transcription

1 FAIRFIELD DEPARTMENT OF HEALTH MINUTES Clarence E. Miller Building (Health Department) Lancaster, Ohio :00 P.M. President Dave Petty called the regular Board of Health meeting to order at 3:00 p.m. Roll call was taken: Roll Call: Tina Childers Present Charlie Engen Present Dr. Darryl Koop Present David Petty Present Jim Massey Present A quorum was established. The meeting began with the Pledge of Allegiance. Staff Present: Steve Deeter, Environmental Director; Kathie Whitlock, Administrative Assistant; Paulette Tiller, Fiscal Officer; Gwen Shafer, Nursing Director; Jen Valentine, R.S. Others Present: No public participants were present. Public Comment No public participants were noted. Approval of Minutes Mr. Petty asked for a motion to approve the December 4, 2013 and December 13, 2013 meeting minutes. Jim Massey moved to approve the December 4, 2013 and December 13, 2013 meeting minutes as presented. Dr. Darryl Koop seconded the motion. The motion was approved by a unanimous voice vote. Environmental Director s Report The written report was submitted and filed appropriately in health department files. No questions were noted. Resolution The purpose of Resolution is to adopt new fees for Risk Level Food Service and Retail Food Licenses, Mobile Licenses, Vending Licenses and Temporary Facility Licenses. This is also the public hearing for Resolution No public participants were present. Mr. Petty stated that this is the third and final reading of the resolution. He asked for a motion. Tina Childers moved to approve Resolution Dr. Darryl Koop seconded the motion. The motion passed by a unanimous voice vote.

2 2 Environmental Review Committee The written report was submitted and filed appropriately in health department files. Mr. Petty stated that the ERC discussed property owned by Charles Gilliam, 8876 Marcy Road, Canal Winchester. Mr. Gilliam has a large pile of construction debris behind the home. The committee decided to contact Bloom Township Trustees and discuss this with them to see if they have any input into this situation. Resolution The purpose of Resolution is to refer Thomas Appell, Taylor Road, Millersport to prosecution for failure to comply with Ohio Revised Code : The board of health of a city or general health district shall abate and remove all nuisances within its jurisdiction. It may, by order, compel the owners, agents, assignees, occupant, or tenants of any lot, property, building, or structure to abate and remove any nuisance therein, and prosecute such persons for neglect or refusal to obey such orders. Discussion ensued. Mr. Petty asked for a motion. Jim Massey moved to approve Resolution Dr. Darryl Koop seconded the motion. The motion passed with 4 aye and 1 abstain. Resolution The purpose of Resolution is to condemn the following properties, 7265 Amanda Northern Road, Canal Winchester and 9720 Blacklick Eastern Road, Pickerington for unsanitary and unsafe conditions. Discussion ensued. Mr. Petty asked for a motion. Charlie Engen moved to approve Resolution Dr. Darryl Koop seconded the motion. The motion passed with 4 aye and 1 abstain. Resolution The purpose of Resolution is to refer Heather Robbins to prosecution for violating Ohio Revised Code and/or orders made in pursuance of that section. Discussion ensued. Mr. Petty asked for a motion. Tina Childers moved to approve Resolution Dr. Darryl Koop seconded the motion. The motion passed by a unanimous voice vote. Approval to Remove Condemnation Order Mr. Petty discussed the condemnation orders on and Shell Beach Road. The homes have already been razed and the condemnation orders on these properties need to be removed. Mr. Petty asked for a motion. Jim Massey moved to lift the condemnation order on and Shell Beach Road. Charlie Engen seconded the motion. The motion passed with 4 aye and 1 abstain. Approval of ERC Report Mr. Petty asked for a motion to approve the report and recommendations of the Environmental Review Committee. Tina Childers moved to approve the report and recommendations of the Environmental Review Committee. Charlie Engen seconded the motion. The motion passed by a unanimous voice vote. Update on 4770 Brook Road The property on 4770 Brook Road, Lancaster was discussed at the December 13 th board meeting. The aerator on this property is not running properly and a neighbor complained to the Ohio Environmental Protection Agency.

3 3 The aerator needed to be replaced. The requirements were to be completed by December 28 th (a service contract must be in place for at least a year; the aerator must be inspected four times per year; install a new motor (not a refurbished unit); have the timer inspected and the tank pumped. A representative from E.C. Babbert called on 1/9/13 and will be cleaning and pumping the tank on 1/10/13 and then will place the occupant on a service contract. Financial Report The written report was submitted and filed appropriately in health department files. Mrs. Tiller highlighted the report. Mrs. Tiller stated that at the end of December the department had collected 90.5% of the revenue and spent 92.3% of the budget. She reported that at the close of 2012, all funds were in good shape. The transfers were listed on the financial statement. She discussed the Accounts Aging Report. The department will pay an additional six(6) months of the past due Vital Statistics fees. Resolution The purpose of Resolution is to appropriate unappropriated monies in the Bioterrorism fund in the amount of $2, Resolution The purpose of Resolution is to memo expense the District Health fund in the amount of $3, for payment to OPERS for carryover employees at the Community Health Center. Resolution The purpose of Resolution is for an amended certificate in the amount of $1, Resolution The purpose of Resolution is to request for amended certificate of estimated resources for the Solid Waste Fund in the amount of $31, Resolution The purpose of Resolution is to request for an amended certificate of estimated resources for the District Health fund in the amount of $260, Approval of Resolutions Mr. Petty asked for a motion. Tina Childers moved to approve Resolution ; Resolution ; Resolution ; Resolution and Resolution Dr. Darryl Koop seconded the motion. The motion passed by a unanimous voice vote. Approval of Financial Report Mr. Petty asked for a motion. Jim Massey moved to approve the Financial Report as presented. Tina Childers seconded the motion. The motion passed by a unanimous voice vote. Approval of Out-of-County Travel Mr. Petty asked for a motion for out-of-county travel. Dr. Darryl Koop moved to approve the out-of-county travel as presented. Tina Childers seconded the motion. The motion passed by a unanimous voice vote.

4 4 Miscellaneous - Mr. Petty discussed the 2014 contract with the City of Lancaster for public health services. The District Advisory Council Vice-Chairman, Mike Oatney, stated that there will be no increase in the contract for The District Advisory Council will not be asked for an increase in 2014 either. The department fleet was discussed. The health department has some very old vehicles that are in bad shape. Mr. Hanna would like to replace one vehicle per year. Nursing Report The written report was submitted and filed appropriately in health department files. Mrs. Shafer highlighted the written report. She stated that the Nursing Division has been extremely busy with the flu. She discussed the number of flu outbreaks in the county. The Nursing Division will be holding a flu clinic next week because the department still has some flu vaccine left. The Immunization Action Plan grant was awarded to the health department. There is enough money in the grant to move a part-time nurse to full-time. Mrs. Shafer proposed that Jenny Grove, R.N., be moved to a full-time status. Mr. Petty wanted to make it clear that if the grant is reduced or we lose the grant, this situation will be looked at for other funding source or we may have to revoke this motion. Tina Childers moved to approve moving Jenny Grove from a part-time position to a full-time position for the Immunization Action Plan grant. Dr. Darryl Koop seconded the motion. The motion passed with a unanimous voice vote. ADMINISTRATOR S REPORT Mr. Deeter announced that the Ohio Department of Health Sewage Treatment System Draft Rule Regional Meeting was held on January 10 th from 9:30 a.m. to 12:30 a.m. The state fee portion of the sewage permits will be increased from $25.00 to $74.00 effective in Discussion ensued. Temp Services Mr. Petty stated that the department is working on a contract with I-Force Temp Agency to fill the receptionist position for the department. The cost would be $10.75 per hour. The original contract stated that the person cannot handle money. We have asked that this be removed. I- Force changed the wording but our legal counsel suggested that we contact our liability insurance representatives to make sure that the department would be covered in case of theft. Mrs. Tiller sent an to them. Discussion ensued. Tina Childers moved to hire a temporary part-time person to fill the receptionist duties instead of using a temp agency. The motion died for a lack of a second. The board agreed to use a temp agency for this. If the contract with I-Force doesn t work, we need to exhaust all temp agencies.

5 5 Approval of Employee Resignation Heather Snyder, WIC Breastfeeding Peer Helper, submitted her resignation effective January 24, Discussion ensued. Mr. Petty asked for a motion. Tina Childers moved to approve the resignation of Heather Snyder. Charlie Engen seconded the motion. The motion passed by a unanimous voice vote. Adjournment There being no further business, the meeting adjourned at 4:15 p.m. on motion by Dr. Darryl Koop and seconded by Charlie Engen. The motion passed by a unanimous voice vote. David Petty, President Fairfield Department of Health Mark Aebi, M.D., Secretary Fairfield Department of Health

Violet Township Board of Trustees. June 18, Regular Meeting

Violet Township Board of Trustees. June 18, Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. Mr. Smith called the roll and Mr. Dunlap, Mr. Myers, and Mr. Weltlich were present. Other Township employees present were: Greg Butcher, Township Engineer;

More information

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

Regular Meeting # Fairfield County Commissioners Office April 17, 2012 Meeting with Aunie Cordle Regular Meeting #17-2012 Fairfield County Commissioners Office April 17, 2012 The Commissioners met with Aunie Cordle to discuss revisions and changes to the County s Personnel

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,

More information

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes April 10, 2018 Board of Health (BOH) President Roger

More information

EGG HARBOR TOWNSHIP RECREATION COMMISSION SEPTEMBER 16, 2015 MINUTES

EGG HARBOR TOWNSHIP RECREATION COMMISSION SEPTEMBER 16, 2015 MINUTES EGG HARBOR TOWNSHIP RECREATION COMMISSION SEPTEMBER 16, 2015 MINUTES The Regular Meeting of the Egg Harbor Township Recreation Commission was called to order at 7:00 p.m. 1. Pledge of Allegiance 7:01 p.m.

More information

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at

More information

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM AGENDA 1. REGULAR SESSION A. Roll Call B. Pledge of Allegiance SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING Wednesday, October 11, 2017 5:00 PM CAVALIER Banquet Room 250 San Simeon Avenue

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

More information

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m. LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA 92651 April 15, 2015 Special Meeting 9:00 a.m. 1. CALL TO ORDER AGENDA 2. ROLL CALL TO ESTABLISH QUORUM 3. PLEDGE OF

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF MAY 23, 2017

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF MAY 23, 2017 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF MAY 23, 2017 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring Street,

More information

Violet Township Board of Trustees. December 3, Regular Meeting

Violet Township Board of Trustees. December 3, Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. Mr. Smith called the roll and Mr. Dunlap, Mr. Myers and Mr. Weltlich were present. Other Township employees present were: Greg Butcher, Township Engineer;

More information

RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLL4RD, OHIO Januar~ 5~ 2009

RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLL4RD, OHIO Januar~ 5~ 2009 Minutes of HeM RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLL4RD, OHIO Januar~ 5~ 2009 Meeting The meeting was called to order by Chairman Buck Roll Call - Charles

More information

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 Wadena County Courthouse, Commissioners Room 415 South Jefferson Street, Wadena, MN 56482 1 Call to Order and Pledge of Allegiance Chairperson

More information

GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017

GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017 GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017 Meeting called to order at 7:30 P.M. by Chairperson Cook, Pledge of Allegiance recited. Roll Call: Present; Borst, Walsworth,

More information

Violet Township Board of Trustees

Violet Township Board of Trustees Violet Township Board of Trustees June 20, 2012 Mr. Myers called the meeting to order at 7:30 p.m. Christopher H. Smith, Fiscal Officer called the roll: Mr. Myers, Mr. Dunlap and Mr. Weltlich were present.

More information

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING September 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council

More information

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

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

More information

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:10 p.m.

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:10 p.m. Geauga County General Health District Board of Health Meeting Minutes February 19, 2008, 7:00 p.m. Geauga County Health District Office 470 Center Street, Bldg. 8, Chardon, OH 44024 I. Call to Order Mr.

More information

KANDIYOHI COUNTY NUISANCE ORDINANCE

KANDIYOHI COUNTY NUISANCE ORDINANCE KANDIYOHI COUNTY NUISANCE ORDINANCE Purpose: In order to create a compatible relationship of land uses, certain standards are established to protect the public health and safety, adjacent property values

More information

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012 Burtchville Township Board of Trustees Regular Meeting 1. The Regular Meeting of the Burtchville Township Board of Trustees was called to order at 7:00 p.m. by Supervisor Appel. Pledge of Allegiance was

More information

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

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

More information

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present.

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present. Geauga County General Health District Board of Health Meeting Minutes, 7:00 p.m. Geauga County Health District Office 470 Center Street, Bldg. 8, Chardon, OH 44024 I. Call to Order Mr. Richard Lang, President,

More information

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER OATH OF OFFICE ELECTION OF OFFICERS Malissa Davis, Commissioner John Gallagher, Commissioner Michael Hudak,

More information

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

Clinton County Government Study Commission Meeting December 6, 2006 Minutes Clinton County Government Study Commission Meeting December 6, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. at the Clinton County Education and Resource Center.

More information

Mr. Rahim said he lost his house and his family. He said he can t move the container because of. Minutes of February 26, 2019

Mr. Rahim said he lost his house and his family. He said he can t move the container because of. Minutes of February 26, 2019 1 Minutes of February 26, 2019 Record of Proceedings Regular meeting of the Washington Township Board of Trustees was held at the Washington Township Administration Building, 6200 Eiterman Road, Dublin,

More information

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: OCTOBER 18, 2018 6:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account of the discussions.

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

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 The Harrison Township s met in regular session on September 6, 2016 at the Township Hall. The meeting

More information

Largo, Florida, January 23, 2018

Largo, Florida, January 23, 2018 Largo, Florida, January 23, 2018 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida

More information

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, January 12, 2016,

More information

Carroll County Veterans Assistance Commission

Carroll County Veterans Assistance Commission CCVAC Quarterly Meeting June 16, 2016 Minutes Meeting called to order at 7:00 PM at the conference room with invocation by Ellis Boughton, followed by Pledge of Allegiance, and Roll Call. Roll Call Present

More information

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

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

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

City of Ocean Shores Regular City Council Meeting

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

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

Hamilton Township Trustee s Meeting. January 2, 2019

Hamilton Township Trustee s Meeting. January 2, 2019 Hamilton Township Trustee s Meeting January 2, 2019 Trustee Board President Rozzi called the meeting to order immediately after adjourning the Police District meeting at 6:32pm. Mr. Rozzi, Mr. Cordrey

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014

EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014 EAST MANCHESTER TOWNSHIP Board of Supervisors April 8, 2014 Present: Chairman Steven H. Gross, Jr., Vice-Chairman David L. Naylor, Supervisor Barry E. Rudisill, Attorney Andrew Miller, Dave Gentzler, Manager/Secretary/Treasurer,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Cook called the regular meeting of the Franklin Township Board of Trustees to order at 6:30 P.M. January 12, 2017 at 2193 Frank Road. Chairman Cook gave the welcome. Reverend Snodgrass led the

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting November 9, 2017 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information

The Missoula City-County Health Department Organizational Description Current as of April, 2013* The Boards: Governing Authority and Jurisdiction

The Missoula City-County Health Department Organizational Description Current as of April, 2013* The Boards: Governing Authority and Jurisdiction The Missoula City-County Health Department Organizational Description Current as of April, 2013* The Boards: Governing Authority and Jurisdiction The jurisdiction of the Missoula City-County Health Department

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

SAMPLE. Ordinance Creating a Multi-Municipal Local Agency

SAMPLE. Ordinance Creating a Multi-Municipal Local Agency SAMPLE Ordinance Creating a Multi-Municipal Local Agency Notes to user There are some sections that require individualized input. These sections are either indicated with a blank, underlined space or capitalized,

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

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

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 Board Members Present Roger Richard, President Joel Miller, President Pro-Tempore Char Weber Dr. Melinda Fritz Marilyn Bremer, RN Ryan

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair 1:00 p.m. Dr. John Novak, Vice Chair Oscar Delgado Dr. George Hess Washoe County Administration

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF GIFFORD COMMUNITY CONSOLIDATED GRADE SCHOOL DISTRICT #188

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF GIFFORD COMMUNITY CONSOLIDATED GRADE SCHOOL DISTRICT #188 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF GIFFORD COMMUNITY CONSOLIDATED GRADE SCHOOL DISTRICT #188 February 20, 2018 Gifford, Illinois The regular meeting of the Board of Education,

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 25, 2011

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 25, 2011 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING APRIL 25, 2011 Pizzino called the meeting to order at 3:00 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

Amador Air District Board of Directors Meeting

Amador Air District Board of Directors Meeting Amador Air District Board of Directors Meeting Summary Minutes Meeting was partially recorded in the Amador County Board of Supervisors Chambers 810 Court Street, Jackson, California 1:30 pm. January 19,

More information

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575) Planning & Development Eddy County Committee Community Services Department Jim Grantner 101 W. Greene Street Haley Klein Carlsbad, NM 88220 Jeff McLean (575) 887-9511 Joe Pemberton Fax (575) 234-1570 Woods

More information

LEARN BUILD LEAD. Fremont Joint School District No. 215 Regular School Board Meeting June 21, 2018 Fremont School District Office

LEARN BUILD LEAD. Fremont Joint School District No. 215 Regular School Board Meeting June 21, 2018 Fremont School District Office LEARN BUILD LEAD Fremont Joint School District No. 215 Regular School Board Meeting June 21, 2018 Fremont School District Office Attending: Shawn Dye-Chairman Bonnie Moon-Vice Chairman Jean Chantrill-Trustee

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

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

TROOP 351 BYLAWS PURPOSE:

TROOP 351 BYLAWS PURPOSE: TROOP 351 BYLAWS PURPOSE: The purpose of these bylaws is to set up a standard operating procedure for Troop 351 s operation and elections. Its intention is to empower the Troop s committee to democratically

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

More information

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA June 23, 2015 CALL TO ORDER 1. PUBLIC COMMENTS RELATIVE TO AGENDA ITEMS Delegations wishing to be recognized on any agenda item are to identify themselves

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER 2001-2 HOLDING TANKS SECTION 1. The purpose of this Ordinance is to provide for and regulate the use, maintenance and removal of new and existing

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio 43160-1330 Phone 740-636-2340 Fax 740-636-2349 AGENDA REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL June 28,2017 7:30 PM

More information

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 N. Water Street South Elgin, IL April 2, :00 pm AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 N. Water Street South Elgin, IL April 2, :00 pm AGENDA PUBLIC HEARING South Elgin, IL 60177 April 2, 2018 7:00 pm 1. Call to Order 3. Statement of the Village President: This public hearing is being held in compliance with the Special Service Area Tax Law

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009 Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, January 13, 2009 in the Town Office, 23 Main

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

Minutes of the Millcreek Council-Elect Meeting Monday, December 19, Mr. Silvestrini called the meeting to order at 2:10 p.m.

Minutes of the Millcreek Council-Elect Meeting Monday, December 19, Mr. Silvestrini called the meeting to order at 2:10 p.m. Minutes of the Millcreek Council-Elect Meeting Monday, December 19, 2016 Council-Elect Jeff Silvestrini Mayor Elect - In Attendance Silvia Catten District 1 Council Elect In Attendance Dwight Marchant

More information

AGENDA LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, Finance Committee Conference Call 2:00 p.m.

AGENDA LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, Finance Committee Conference Call 2:00 p.m. AGENDA LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, 2016 Personnel Committee Building & Property Committee Planning & Development Committee 6:00 PM 6:00 PM 6:00 PM Finance

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 OCTOBER 15, 2018 I. PLEDGE

More information

Largo, Florida, February 9, 2017

Largo, Florida, February 9, 2017 Largo, Florida, A special session of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite I 02, Largo, Florida at 1 :30 P.M. on this

More information

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017 VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH 45246 Minutes Regular Council Meeting April 3, 2017 Attendees: Don Lofty Mayor Present Dr. Jenny Kilgore Vice Mayor Present Dr. William Aronstein Council

More information

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance. Town Board Meeting - Town of Fowler, NY page 1 Minutes - March 4, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk

More information

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement BY-LAWS NEVADA ELKS MAJOR PROJECT, INC General. Mission Statement The Nevada Elks Major Project, Inc. the Corporation within the Nevada State Elks Association, pledges its commitment to addressing the

More information

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

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

More information

Regular Meeting #08-15 Fairfield County Commissioners Office April 15, 2008

Regular Meeting #08-15 Fairfield County Commissioners Office April 15, 2008 Regular Meeting #08-15 Fairfield County Commissioners Office April 15, 2008 10:00 a.m. Commissioners Regular Meeting A regular meeting of the Fairfield County Board of Commissioners was held on Tuesday,

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016 HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING AUGUST 2, 2016 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 The reorganization meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Mayor Marianne Deery. Council

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr. Present: Joseph Rudderow III, David Franke, Claude Beaver, Charles Jones Great Valley Consultants, Eugene Orlando, Jr. Orlando Law Offices, Diane Hollenbach Township Manager Guests: Karl A. Bolognese,

More information