Minutes of the September 12, 2016 Good Thunder City Council Meeting

Size: px
Start display at page:

Download "Minutes of the September 12, 2016 Good Thunder City Council Meeting"

Transcription

1 The September 12, 2016, meeting of the Good Thunder city council was called to order, at 7:00 p.m., by Mayor Robert Anderson. The meeting convened in council chambers located at 130 Ewing Street, Good Thunder, Minnesota. Council members in attendance were: Kenton Giese, Sarah Karels, Tom Froehlich, Jim Prom. Staff in attendance were: Brian Beckel, City Maintenance; Phil Klammer, Fire Chief; Cheryl Barnard, Clerk-Treasurer. Also in attendance: Chad Ostermann, City Insurance Agent from M & M Insurance Company, Mapleton. The Pledge of Allegiance was recited. Mayor Anderson asked everyone present to remain standing for a Moment of Silence in remembrance of Kim Hernandez. Council member, Ken Giese, made a motion to approve the agenda with the addition of Jeff Domras, City Engineer. Council member, Sarah Karels, seconded the motion. Motion carried unanimously. Council member, Jim Prom, made a motion to approve the minutes of the August 1, 2016, council meeting; minutes of the budget workshop of August 29, 2016; minutes of the special meeting of September 6, Council member, Tom Froehlich, seconded the motion. Motion carried unanimously. Chad Ostermann, M & M Insurance, presented information regarding the city s current insurance policy. It was explained that the liability rate for the city would be reduced as city expenditures had been reduced. The total premium is $26,079 compared to the previous year s rate of $28,186. Council member, Tom Froehlich, made a motion approving the city s LMCIT insurance policy as presented by city Insurance Agent, Chad Ostermann, M & M Insurance. Council member, Sarah Karels seconded the motion. Motion carried unanimously. Council member, Ken Giese, made a motion to waive the statutory limits of liability and approve the purchase of the umbrella policy for the city s insurance. Council member, Sarah Karels seconded the motion. Motion carried unanimously. Jeff Domras, City Engineer, Bolton and Menk, Inc. was present to discuss the previous Halladay Street project that had been engineered by Bolton and Menk and that had situations occur after the project had been completed. Domras discussed problems that had occurred on the water service at 514 Halladay Street which had been damaged by the contractor, and was to have been repaired by the contractor. However, the contractor is no longer in business. Bolton and Menk Inc. then became responsible for this repair. This damage caused the sanitary sewer to settle and repair on the street had to be made. Domras explained that the expense to fix this repair was costly to Bolton and Menk Inc. and the cost was more expensive than anticipated. Domras asked the council to consider paying the $3500 (Bolton and Menk s share) for Reiner Masonry, for sidewalk and curb & gutter. Bolton and Menk would then provide the city with a $3500 future engineering fee credit. 1

2 Mayor Robert Anderson, and council members Jim Prom and Ken Giese rejected the offer as it was felt that Bolton and Menk should be responsible for the entire repair cost as the individual representing Bolton and Menk, on the project, was irresponsible during the construction stage of the project. Discussion followed with Councilors Karels and Froehlich in agreement that the firm pay the entire cost. The council did state that they understood Mr. Domras s position but the $3500 should be reimbursed to the city for this expense. Mr. Domras thanked the council for their consideration of this request. Brian Beckel, City Maintenance reported on the following items: Side-mower for the tractor was discussed. Council felt that more information is needed. The Fire Hydrant on Ewing Street will be repaired by Minnesota Pipe and Equipment Co. The repairs will be made, with used parts, at a cost of $250-$500. Step bars on pickup are needed. This expense is $400-$500. The 4 tuff timbers, with stakes, needed for the Main Street Park boarder around the playground have not been ordered as they may go on sale. The cost may be $1335 with freight being $500- $600. Mulch would then need to be purchased. This project was previously approved for the park s playground surfaces. Mr. Beckel presented an update on the blacktopping that was completed and stated that he will be backfilling in certain areas. Tiling along Chapel Street, Maple River Elementary into the ballpark, was again discussed. Boening Brothers will be sending a proposal for the digging of the project that could be completed this fall. A bid for the pipe will also be obtained from Minnesota Pipe and Equipment Co. Councilor Froehlich questioned if installing a spillway along the west side of Chapel Street, along with intakes, should be considered. Mayor Anderson directed Mr. Beckel to obtain a cost for a spillway. Mr. Beckel informed the council that he had contacted Central Tank Coatings regarding the rusting of the water tower after just being painted this summer. The city was placed on a list for a representative to come and view this structure. Visu-Sewer had been contacted and it was stated that they will be in Good Thunder the first part of October to proceed with the city s project of sanitary sewer lining involved in the CSAH #1 Project. Zoning Permits were reviewed. One Zoning Permit application had been completed for the property being sold at 601 Sherman St. The individual interested in purchasing the property has a 12 x 24 shed that he would like to move onto this property. It was felt that this would be an allowable permit. Zoning Permit GT , 621 Sherman Street. Ms. Barnard informed the council that a court order had been issued dated July 29, 2016, stating that that the owner shall have 30 days from the date of the order to abate the conditions of Resolution No If not completed by this date, the city may cause the buildings to be repaired, razed, removed, or corrected. The costs of the repairs, razing, correction or removal may be placed as a lien upon the real estate upon which the building is located. (Attorney fees will also be placed as a special assessment against this property.) Council member, Jim Prom, questioned the property line regarding this residence as it has been stated in the past that the current garage on this property is located on the neighbor s property. It was felt that a property line survey should be completed by the owner of 621 Sherman Street. The council decided not to act on this permit. Council will review a completed Zoning Permit if he obtains legal property line information at the October council meeting. 2

3 Council member, Jim Prom, made a motion approving the following Zoning Permits: GT-13-16, 532 Main Street, replace back porch and steps GT-14-16, 510 Hiller Dr., repair & replace blacktop driveway. Council member, Sarah Karels, seconded the motion. Motion carried unanimously. Fire Chief, Phil Klammer, stated that the Fire Department responded to five (5) calls for the month of August Four (4) medical calls, one (1) injury call. The Annual Pork Feed held in Rapidan hosted over 500 people. Fire Chief Klammer expressed the department s gratitude to individuals attending this event. In October, which is also fire prevention month, the Fire Department will hold a pancake breakfast. Fire Chief Klammer informed the council that the Fire Department had accepted the resignation of Jake Thissen from the department. Klammer reported that he had attended Lyra and Rapidan township meeting s in which he informed them of the department s plans to purchase a pumper vehicle. Both townships were in agreement of this vehicle purchase. Clerk-Treasurer, Cheryl Barnard, presented the proposed 2017 budget which had been reviewed at the August 29 th workshop meeting. The budget being proposed reflects a 3.46% increase. Included in this budget is a 1.75% Tri-City Police Department increase and a 2% wage increase for the Clerk- Treasurer and Water/Wastewater Operator. City Maintenance will receive a 50 an hour increase in September and a 50 per hour increase in January Ms. Barnard explained that because of the Fire Department is proposing the purchase of a new vehicle, Future Improvements (under Fire) was increased from $5000 to $18,000. Council member, Tom Froehlich, questioned Medical Services under the Fire Department. It was decided that $4,000 should be removed from this line item and placed in Machinery and Equipment. Discussion followed. It was decided that $4,000 be reduced from the budget setting the tax levy at $301,040. The 2006 $360,000 Street and Utility Project bonded indebtedness for 2017 is to be set at $7673. The retirement date for this bond is Ms. Barnard informed the council that a water rate increase should be considered as this rate has not been adjusted in several years. Council member, Ken Giese, approved Resolution No , RESOLUTION CERTIFYING THE 2017 PROPOSED TAX LEVY AND Resolution No , RESOLUTION CERTIFYING 2017 PROPOSED SPECIAL LEVY. Council member, Jim Prom, seconded the motion. Motion carried unanimously. Clerk-Treasurer Barnard also stated that December 5, 2016, at 7 p.m. will be the TNT meeting date for the final adoption of the 2017 budget. Council member, Tom Froehlich, made a motion that November 14 th be the date for the November council meeting and the meeting date at which the council will canvass the municipal election results as suggest by Clerk-Treasurer Barnard. Council member, Ken Giese, seconded the motion. Motion carried unanimously. Ms. Barnard presented Resolution No This resolution certifies delinquent utility accounts for tax levy collection through Blue Earth County. Whenever property is sold, a realtor, or someone representing the purchaser of the property, usually contacts the city and Blue Earth County seeking information regarding delinquent utilities or special assessments on the property being sold. 3

4 Discussion followed regarding this procedure. It was explained that cities have the authority to follow this procedure in recovering unpaid utilities. Council member, Tom Froehlich made a motion approving Resolution No , RESOLUTION TO CERTIFY DELINQUENT UTILITY ACCOUNTS FOR TAX LEVY COLLECTION. Council member, Ken Giese, seconded the motion. Those voting in favor: Ken Giese, Sarah Karels, Tom Froehlich, Robert Anderson. Those abstaining from the vote: Jim Prom. Motion carried. Councilor Jim Prom made a motion approving the bills as presented and distributed. Councilor Ken Giese, seconded the motion. Motion carried unanimously. Clerk-Treasurer Barnard was directed to bill Blue Earth County one-third of the cost, of the Reiner Masonry Inc., for the sidewalk and curb replacement on Front Street. Darin and Jenny Frank are to be billed for the cost of the drain that they requested be installed in the sidewalk by Thunder Bar on Front Street. Their share of the sidewalk cost is to be paid for by the Sidewalk Account. Councilor Prom informed the council that the cost of a half door for the Clerk-Treasurer s office is $ This cost includes staining and installation fees. Information was also presented for new signs to be placed at Thunder Valley Park. Councilor Giese stated that he is looking for assistance in preparing information pamphlets for the archery range. In the future he would like to host 3-D shooting events. Council member, Ken Giese made a motion to approve up to $550 for the purchase of two new signs for Thunder Valley Park. Council member, Sarah Karels seconded the motion. Motion carried unanimously. Council member, Tom Froehlich, presented information from LJP Waste and Recycling. All recycling can be placed in the new recycling containers provided for each residence. Plastic bottles are not be flattened, caps can be left on the bottle. Plastic wrap and film cannot be recycled as it wraps around the machinery. Aerosol cans cannot be recycled as the propellant is released during the recycling process exposing workers. Dried out empty paint cans are acceptable. Information can be found on the Blue Earth County Household Hazardous Waste, or the City of Good Thunder s website. Council member, Sarah Karels, made a motion to adjourn the meeting at 9:35 p.m. Council member, Ken Giese, seconded the motion. Motion carried unanimously. Respectfully submitted by, Cheryl A. Barnard, Clerk-Treasurer 4

5 5

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ****** Pledge to the Flag Page 1 MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** ****** Call to order: Regular Board Meeting, 7:00PM Roll Call: Mayor Roderick Trustee Bossie Trustee Brewer Trustee Hedges

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

P= Attend in Person AT= Attend via Technology N= Not in Attendance

P= Attend in Person AT= Attend via Technology N= Not in Attendance Board Members in Attendance: P - Carla Guiher (President) P - Jim Susin (Vice President) P - Chad Langan (Treasurer) P - Bonnie Nungester (Secretary) P - Brad Wilson P - Kathryn Diaz P - Tom Thomas P=

More information

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

VILLAGE OF POSEN. President Schupek 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, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

MERRY CHRISTMAS & HAPPY NEW YEAR

MERRY CHRISTMAS & HAPPY NEW YEAR MERRY CHRISTMAS & HAPPY NEW YEAR VILLAGE OF SOUTH GLENS FALLS DECEMBER 6, 2006 7:00 PM MAYOR ROBERT PHINNEY PRESIDING LOCAL LAW 2-2006 A Local Law to AMEND the Village of South Glens Falls code Article

More information

MAY 8, The invocation was given by Councilmember Kuykendall.

MAY 8, The invocation was given by Councilmember Kuykendall. MAY 8, 2017 The budget workshop was held at the M.S. Bailey Center at 4:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Jenkins, Kuykendall, Neal, Roth, and Young. The Interim City Manager

More information

ADOPTED: 6/19/18 As Written

ADOPTED: 6/19/18 As Written ADOPTED: 6/19/18 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN June 5th, 2018 The Selectmen s Meeting convened at 4:00 pm in the Meeting Room of Conway Town Hall with the following present: C.

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 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

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

Direction for Columbia Empowerment Zone, Inc. (CEZ)

Direction for Columbia Empowerment Zone, Inc. (CEZ) CITY OF COLUMBIA CITY COUNCIL WORK SESSION MINUTES APRIL 30, 2013 1:00 P.M. PARKING SERVICES CONFERENCE ROOM 820 WASHINGTON STREET The Columbia City Council met for a Work Session on Tuesday, April 30,

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

COUNCIL MINUTES April 20,

COUNCIL MINUTES April 20, COUNCIL MINUTES April 20, 2015 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on April 20, 2015. Mayor

More information

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson VILLAGE OF HARRISON BOARD MEETING MINUTES 03/27/18 A regular meeting of the Village of Harrison Board was called to order on Tuesday, March 27, 2018 at 7:00pm in the Harrison Municipal Building, W5298

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

More information

Dover Township Board of Supervisors Budget Work Session Minutes October 9, 2017

Dover Township Board of Supervisors Budget Work Session Minutes October 9, 2017 Dover Township Board of Supervisors Budget Work Session Minutes October 9, 2017 The Dover Township Board of Supervisors Budget Meeting for Monday, October 9, 2017, was called to order at 7 p.m. by Chairperson

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223 City of Blue Ridge Manor Fred A. Nicoulin, City Clerk 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY 40223 Louisville KY 40223 BLUE RIDGE MEETING MINUTES JULY 25, 2011 NEXT MEETING DATE: August

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney At a regular meeting of the Board of Trustees of the Village of Morrisville, held the 12 th day of July, 2018, at the Town of Eaton Municipal Building, Morrisville, there were: Present: Mark Shepard Mayor

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

More information

Council Meeting May 20, 2014 Page 118. The Claremont City Council held a meeting on Tuesday, May 20, 2014, in the Council Chambers of City Hall.

Council Meeting May 20, 2014 Page 118. The Claremont City Council held a meeting on Tuesday, May 20, 2014, in the Council Chambers of City Hall. Page 118 The Claremont City Council held a meeting on Tuesday,, in the Council Chambers of City Hall. The meeting was called to order by Mayor Neilsen at 6:00 p.m. Members of the Council present were:

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 3, 2009 at 7:30 p.m., SDT for the first

More information

Mayor Ness asked if there were any additions, changes, or deletions for the agenda.

Mayor Ness asked if there were any additions, changes, or deletions for the agenda. Pipestone, Minnesota April 18, 2016 Pursuant to due call and notice thereof, a regular meeting of the Pipestone City Council was duly held in the Municipal Building at 6:30 p.m. on the 18 th day of April,

More information

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019 ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019 Chairman Corradino called the meeting to order at 6:31 p.m. in the 2 nd floor Common Council Chambers of City Hall. MEMBERS PRESENT: Councilor

More information

SPECIAL COMMITTEE OF THE WHOLE MINUTES

SPECIAL COMMITTEE OF THE WHOLE MINUTES SPECIAL COMMITTEE OF THE WHOLE MINUTES Tuesday, March 15 th, 2011 1:30 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present:

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m.

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. OCTOBER 15, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. Pledge Councilman Galloway led the Pledge of Allegiance.

More information

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

Special Meeting October 17, 2018

Special Meeting October 17, 2018 Special Meeting October 17, 2018 BOS Meeting October 17, 2018 The Special Meeting of the Washington Township Board of Supervisors was held on October 17, 2018 at 9:00 am in the Municipal Meeting Room.

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 1. CALL TO ORDER Mayor Rud called a special meeting of the Lonsdale City Council to order at 6:01 p.m. in the City Council Chambers,

More information

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010 MINUTES OF; REGULAR MEETING Chairman Dennis Tippie called the December 27th Regular Meeting of the Swanton Township Trustees to order at 7:30 PM. The Pledge of Allegiance was recited. Roll Call: Trustee

More information

Tremonton City Corporation City Council Budget Workshop May 20, 2009 Meeting held at 102 South Tremont Street CITY COUNCIL BUDGET WORKSHOP

Tremonton City Corporation City Council Budget Workshop May 20, 2009 Meeting held at 102 South Tremont Street CITY COUNCIL BUDGET WORKSHOP Tremonton City Corporation City Council Budget Workshop May 20, 2009 Meeting held at 102 South Tremont Street Members Present: David Deakin Roger Fridal Jeff Reese Max Weese, Mayor Darlene Hess, Recorder

More information

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, 2005 Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell Mayor Cohen opened the meeting with the Pledge of Allegiance. Mayor

More information

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved.

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved. Page 1 of 5 Call to Order The held its regular meeting on Thursday, August 20, 2015, at the Chester Town Hall, 203 Middlesex Avenue, Chester, Connecticut. Chairman Carmany called the meeting to order at

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm 1) Call to Order Whalen called the meeting to order at 7:00 pm. a) Pledge of Allegiance b) Introductions Present: City Council:

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015 City of Aurora Special Assessment Hearing For the 2015 Street Improvement Project May 5, 2015 APPEALS DISCLAIMER No appeal may be taken as to the amount of an assessment unless a written objection signed

More information

MEETING MINUTES FROM MARCH 16, 2017

MEETING MINUTES FROM MARCH 16, 2017 MEETING MINUTES FROM MARCH 16, 2017 March 16, 2017 Meeting was called to order at 7:00 P.M. Present were Mayor Ihrke, Jaime Putzier, Cameron Johnson, Melinda Kieffer, Dave Iseminger, Sue Ferguson, Dave

More information

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 CALL TO ORDER/ROLL CALL 1 The regular Waseca City Council meeting was called to order by Mayor Roy Srp at 7:00 p.m. Councilmembers

More information

CITY COUNCIL MINUTES

CITY COUNCIL MINUTES CITY COUNCIL MINUTES Date of Meeting: Tuesday, June 18, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff, CA 96080 Council Members

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, 2014 6:00 PM The meeting was called to order at 6:00 PM by Mayor Robert Minning A. PLEDGE OF ALLEGIANCE - LED

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 3/28/2016 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE MARCH 14, 2016 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL 60172 1. CALL TO

More information

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Stephanie Mehmen, Bill Grove, Kay Hale, Dave

More information

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room. Budget Committee November, 0 0 0 MINUTES OF THE BUDGET COMMITTEE MEETING OF November, 0) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November, was called to order at :00 p.m. at the

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 5/8/2017 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE APRIL 24, 2017 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1. CALL TO

More information

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0.

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0. City of Winsted City Council Meeting Council Chambers Tuesday, June 18, 2013 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Tom Ollig Council Member Bonnie Quast Council Member George

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting C#06 2013 Wednesday, March 20 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship

More information

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA Eureka Planning Commission Meeting of Call to Order Chair Sauber called the meeting to order at 7:00 PM. In attendance were: Chair Sauber, Commissioner

More information

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil CITY COUNCIL MEETING MINUTES CITY OF ROELAND PARK, KANSAS Roeland Park City Hall 4600 W 51st Street, Roeland Park, KS 66205 Monday, November 20, 2017 7:00 P.M. o Joel Marquardt, Mayor o Becky Fast, Council

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Bert Clark, Ted Munford, JoAnn

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 The regular semi-monthly meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

Chairperson Schiller, Mayor Christman, Alderpersons Jackson, Stangel, Kuehl, and Zimmerman

Chairperson Schiller, Mayor Christman, Alderpersons Jackson, Stangel, Kuehl, and Zimmerman ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ OFFICIAL MINUTES OF CITY OF KEWAUNEE COMMITTEE OF THE WHOLE (COW) Kewaunee Municipal Building, 401 Fifth Street MONDAY FEBRUARY 4, 2019-6:00 P.M. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~

More information

Hugo, Colorado October 9, 2017

Hugo, Colorado October 9, 2017 Hugo, Colorado October 9, 2017 The regular monthly meeting of the Board of Trustees, Town of Hugo, was called to order on October 9, 2017 at 7:00 P.M. in the Board Room of the Hugo Municipal Building by

More information

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * CALL TO ORDER * PLEDGE OF ALLEGIANCE FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * DUNKIN DONUTS PRELIMINARY AND FINAL LAND DEVELOPMENT APPLICATIONS * HIRING OF FULL-TIME

More information

Township of Hillsborough

Township of Hillsborough Report of Audit on the Financial Statements of the Township of Hillsborough in the County of Somerset New Jersey for the Year Ended December 31, 2016 IN DEX PAGES PARTI Independent Auditor's Report 1-3

More information

MINUTES REGULAR CITY COUNCIL MEETING

MINUTES REGULAR CITY COUNCIL MEETING MINUTES REGULAR CITY COUNCIL MEETING JUNE 25, 2018 Mayor Pro Tem, Jean Soine called the meeting to order at 6:00 p.m. Council members present were Alicia LaBeau, Len Gilmore, and Neil Herzberg. Jeff Thompson

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present Minutes Board of Trustees Village of Monticello June 7 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, Trustee Dale Leach, Trustee Joe Spence, Trustee John Todaro,

More information

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014 AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014 Klicker opened the meeting at 7:35 with the Pledge of Allegiance. Roll Call: Cortese, Klicker, Lloyd, Narcisi, Nelson, Pascale, Vetterly. Also present:

More information

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603)

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603) Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire 03220-0310 Telephone: (603) 267-8300 Fax: (603) 267-8327 Selectmen s Meeting Minutes Monday, November 6, 2017, 5:00 p.m.

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016 INDEX Page PART I 1 Independent Auditor's Report 2-4 CURRENT FUND 5 A Comparative Balance Sheet - Current Fund - Regulatory Basis 6-7

More information

The Engineer has been requested to provide an estimate to complete Fontana 233 rd Avenue to 237 th Avenue.

The Engineer has been requested to provide an estimate to complete Fontana 233 rd Avenue to 237 th Avenue. January no Meeting LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE February 2, 2016 7:00 p.m. Present: Chairman Bob Beckman, Craig Rylander, Tammie Lukkonen, Steve Strandland, Philip Osterhus - Township Supervisor

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 Mayor Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal Building,

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

More information

PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET

PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET PERKIOMEN TOWNSHIP PROPOSED 2019 BUDGET 1 2 PERKIOMEN TOWNSHIP GENERAL FUND BUDGET - REVENUES REVENUES REAL PROPERTY TAXES 301.100 - Real Estate Current Year 168,000.00 301.200- Real Estate Prior Year

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Cave called the Regular Meeting of

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

More information

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF THE AUGUST 8 TH, 2011 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, August 8 th, 2011 at 7:00 p.m. Present were Council

More information

B. ADDITIONS TO THE AGENDA Potential Shift in East Montpelier Fire Department Quarterly Meeting Concept

B. ADDITIONS TO THE AGENDA Potential Shift in East Montpelier Fire Department Quarterly Meeting Concept East Montpelier Selectboard Meeting APPROVED (08/21/17) MINUTES August 7, 2017 at the Town Office Selectboard (SB) members present: Carl Etnier (recording secretary), Seth Gardner, Gene Troia, Kim Swasey,

More information

City of Biddeford Finance Committee July 17, :00 PM Council Chambers

City of Biddeford Finance Committee July 17, :00 PM Council Chambers City of Biddeford Finance Committee July 17, 2018 5:00 PM Council Chambers 1. Call to order 2. Approval of the Minutes 2.1. June 19, 2018 Finance Committee Minutes 6-19-2018 Finance Committee Minutes.rtf

More information

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M.

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M. NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, 2018 6:30 P.M. A public hearing was held on continued from March 27, 2018 with Board of Supervisors Chairman Jim Morosetti presiding for the purpose of taking

More information

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016 The Tamaqua Borough Council held its second Regular Council Meeting for the month of September on Tuesday, September 20, 2016 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320

More information

Mayor Knight gave the Invocation and Councilman Stoneberger led the Pledge of Allegiance.

Mayor Knight gave the Invocation and Councilman Stoneberger led the Pledge of Allegiance. REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, August 8,2018 7:30 pm. Mayor Knight called the meeting to order with all Council Members in attendance which are as follows: Bruce Stoneberger, Duane Layman,

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information