RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

Similar documents
RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

Warsaw Village Council Meeting Minutes: December 16th, 2015

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, AUGUST 16, 10

Dover City Council Minutes of January 21, 2014

Record of Proceedings

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

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

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

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

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

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

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

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

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

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

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

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

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

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

Dover City Council Minutes of May 19, 2014

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

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

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

Orwigsburg Borough Council Meeting Minutes February 14, 2018

Regular Meeting St. Clair Township

Dover City Council Minutes of July 7, 2014

Village of Hanover Council Meeting Minutes July 11, 2018

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

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

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

President Hess led those present in the Pledge of Allegiance.

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

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

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

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

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

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

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

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

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

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

BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015

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

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

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

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

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

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

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

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

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

January 22, 2019 COUNCIL MEETING

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

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

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

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

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

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

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

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

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

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

Meeting June 15, 2015

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

Burns Town Council Meeting May 9, 2016

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

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

April 14, 2014 TOWN OF PENDLETON

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

ORDINANCE NO. 14,314

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

October 20, 2015 PLEDGE OF ALLEGIANCE:

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

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

LYKENS BOROUGH COUNCIL

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

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

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

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

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

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

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

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

Village of Reminderville Council Meeting January 12, 2016

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

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

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

Dover City Council Minutes of September 16, 2013

REGULAR COUNCIL MEETING JULY 6, 2010

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

MINUTES OF PROCEEDINGS

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

Minutes of the Village Council Meeting June 28, 2004

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

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

Village of Williamsburg Regular Council. August 23, 2018

CAUCUS MEETING November 3, 2016

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

Transcription:

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

Held: August 17, 2010 Page 2 of 6 Mayor John Wells Mayor Wells stated he excused Chief Woodburn from the meeting as he had a family event to attend. Mayor Wells gave Chief Woodburn s monthly report for the month of July as follows: The Police Department drove 2,603 miles and used 333.7 gallons of gasoline. The police department issued 20 warnings, 8 traffic tickets, 18 misdemeanor citations, making a total of 26 tickets issued; the total hours worked for all officers was 680 hours and 54 minutes; they issued 9 crash reports and 41 incident reports. Village Administrator Scott Brown Village Administrator Brown stated over the past couple of weeks he has heard concerns about cut backs within the Village. VA Brown stated he wanted to make it clear that we had two employees come in on Saturday and Sunday; one for the water department and one for the sewer department. Each employee worked one-half hour each day and were paid for two hours of overtime; or, three hours each day every weekend. We were paying eight hours of overtime every weekend for what amounted to two hours of work. Village Administrator Brown changed that policy so the water and sewer customers were not paying for work that was not being done. VA Brown stated, We can now use that money on the actual system. As far as benefits go, we have increased that to our employees as we are now offering dental insurance to them. We actually haven t had cut backs; but, have been able to increase overall employee benefits. Village Administrator Brown reported the Sewer Treatment Plant is about fifty to seventyfive percent complete. We will see a lot more efficiency in the plant; however, it will take time to get everything up and rolling. Village Administrator Brown stated he will need a motion from Council to approve Zemba Brothers as the General Contractor for the Streamlining Project. This project is being handled by the Development Office; the Engineer has approved it as the best bid and the Commissioners have passed it. Village Administrator Brown stated he received an e-mail from the Village Engineer; the CSO Project will be designed within the next two months and plans for it to be started as of January 2011. Village Administrator Brown stated the majority of the Health Insurance paperwork has been completed; we will start with the new company effective September 1 st. Mayor Wells asked for a Motion to accept Zemba Brothers as the General Contractor for the Streamlining Project. Councilwoman Gessel made a Motion to accept Zemba Brothers as the General Contractor for the Streamlining Project, seconded by Councilman Inman. Votes were: Councilman Tom Bragg, Nay; Councilman Rhett Matheney, Aye; Councilman Councilman Matheney requested to meet with the Village Engineer to go over the Streamlining Project and get his questions answered. Councilman Matheney stated David Baily, John Thompson and the crew have all told him this project is not going to work. He would like to know how it is going to work.

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

Held: August 17, 2010 Page 4 of 6 Resolution 10-28 Mayor Wells introduced Resolution 10-28, A RESOLUTION AUTHORIZING THE VILLAGE ADMINISTRATOR TO PREPARE AND SUBMIT AN APPLICATION TO PARTICIPATE IN THE OHIO PUBLIC WORKS COMMISSION STATE CAPITAL IMPROVEMENT AND OR LOCAL TRANSPORTATION IMPROVEMENT PROGRAM(S) AND TO EXECUTE CONTRACTS AS REQURIED AND DECLARING AN EMERGENCY. Councilman Matheney made a Motion to suspend the rules requiring three separate and disctinct readings and place on emergency measure, seconded by Councilman Inman. Councilwoman Blackburn made a Motion to adopt Ordinance on emergency measure, seconded by Councilman Inman. Resolution 10-28 was duly adopted. Ordinance 10-27 Mayor Wells introduced Ordinance 10-27, AN ORDINANCE TO ESTABLISH WATER AND SEWER RATES. Councilman Matheney made a Motion to pass Ordinance 10-27 on the first reading with the possibility of making changes within the Ordinance by the third reading of passage, seconded by Councilman Inman. Ordinance 10-27 was passed on the first reading. Recreation and Buildings Councilman Matheney reported the Swimming Pool was in the hole by $3,524.47 at the end of July. Councilman Matheney stated he felt this was a good number since we made all the updates/improvements down there this year. Councilman Matheney stated he needed the OK from council to allow a scuba class use the pool on September 11, 12 and 18 th. Council had no problems with it. Councilman Matheney stated he had complaints on last Friday s dance having vulgar music and the bathrooms were not clean. He wanted to let everyone know it has been rectified. We did not collect as much income this time as we did the prior dance.

Held: August 17, 2010 Page 5 of 6 Streets and Alleys Councilman Morrow questioned how long the project on Kennebec would take. VA Brown stated he was originally told fourteen days. Councilman Morrow made a Motion to add Mr. Ralph Dye s sidewalk reimbursement to the bill sheet in the amount of $500.00, seconded by Councilman Bragg. Public Safety Committee Councilman Inman questioned if the no-turn on red could be removed from the traffic light at Kennebec and Jefferson. The majority if council thought it had to stay that way due to you were turning onto a State Route. Mayor Wells stated he would check into it. Councilman Matheney stated he has noticed a lot of cars parking on sidewalks and feel we should enforce the ordinance regarding this. Councilman Bragg stated he felt we should also enforce littering as there are a lot of cigarette butts on the sidewalks. Councilwoman Blackburn stated she has been getting a lot of calls from the people who received letters on trimming their branches. VA Brown stated the Foreman will be marking the trees and shrubs that need to be trimmed. This way they will be identifiable. Councilwoman Gessel questioned if the nuisance houses that were discussed last council had been notified. Mayor Wells stated he believes so; however, Captain Copeland is on vacation. He will check with him when he gets back. Council felt there was a camper on McConnel that needed addressed. Councilman Matheney made a Motion to allow the tree to be cut down on the corner of Union and Fifth Street, seconded by Councilman Inman. Finance Committee Councilman Gessel reported she has had communication with John Morris concerning the Village Website. Mr. Morris had planned to be here tonight; but, a work situation happened and he was unable to get away. However, he is getting very close to being complete. Councilwoman Gessel stated the Mayor had asked the Finance Committee to review Ordinance 03-02 establishing positions/compensation/benefits of employees. They have met and discussed it with some small changes, but nothing permanent yet. Councilwoman Gessel stated she looked to bring recommendations to council within the month.

Held: August 17, 2010 Page 6 of 6 Adjournment of Meeting Councilman Bragg made a Motion to adjourn, seconded by Councilman Inman. The meeting was adjourned till September 7, 2010 at 6:30 P.M. at the McConnelsville Village Office. John A. Wells Mayor Ellen M. Hemry Fiscal Officer All formal actions of the Village of McConnelsville concerning and relating to the adoption of resolutions and/or motions passed at this meeting were adopted in a meeting open to the public, in compliance with the law, including Section 121.22 of the Ohio Revised Code.