The meeting was called to order by Chairman Mosley at 7:00 p.m. Roll call was taken, showing a quorum present as follows.

Size: px
Start display at page:

Download "The meeting was called to order by Chairman Mosley at 7:00 p.m. Roll call was taken, showing a quorum present as follows."

Transcription

1 TRUSTEE COMMITTEE MEETING - JANUARY 22, 2014 The meeting was called to order by Chairman Mosley at 7:00 p.m. Roll call was taken, showing a quorum present as follows. Members Present: Lonnie Mosley, Chairman Craig Hubbard Roy Mosley, Jr. Curtis McCall, Jr. Nicholas Miller Marty Crawford Joan McIntosh Joseph E. Meyer, Tax Agent Kathy Hotz, Tax Agent Office Mike Mitchell, Demolition Coordinator Visitors listed under Item 3 1. MINUTES: A motion was made and seconded to approve the minutes of the December 18, 2013 Trustee Committee Meeting. Motion carried. 2. TAX AGENT'S REPORTS AND RESOLUTIONS: a. Revolving Account Activity: The Revolving Account Activity Report for December 2013 shows a Balance of $23,277.12, Total Disbursements of $1, Receipts of $2,320.89, Allocated Pool Interest in the amount of $.65 with a Balance at Month End of $23, b. Payment Account Activity: The Payment Account Activity Report for December 2013 shows a Beginning Balance of $1,060, and a Balance at Month End of $917, c. Monthly Redemption Reports: The Real Estate Monthly Redemption RepOlt for December 2013 shows the Amount of Penalty as $20,239.05; the Amount of Tax as $96,221.23; Year to Date Totals of the Amount of Penalty as $268, and the Year to Date Amount oftax as $787, The Total Collected Year to Date is $1,055, The Mobile Home Monthly Redemption Report for December 2013 shows the Amount of Penalty as $543.28; the Amount of Tax as $1,023.50; Year to Date Totals ofthe Amount of Penalty as $15, and the Year to Date Amount oftax as $35, The Total Collected Year to Date is $51, d. Monthly Resolution List: During the month of January 2014 there were 34 resolutions presented to the Committee for consideration showing a Total Collected of $111,614.47, total to County Clerk of $2,562.70, total to Auctioneer of $549.00, total to Recorder of Deeds $3,889.25, total to Agent of $36,509.96, total to County Treasurer of $68, and a total to County of $74, e. Trustee Inventory Report: Mr. Meyer presented to the Trustee Committee the St Clair County Trustee Inventory beginning January 14,2013 with 6,877 properties and ending January 13,2014 with 7,266 properties.. 1

2 f. Update Report:. Lee A. Brown - Account # The Trustee Committee approved accepting an additional down payment in the amount of $ to be paid by January 10, 2014 and approve a six (6) month time payment extension. Payment received January 10, Janet warren - Account # The Trustee Committee approved to table the request for reinstatement to the January 22,2014 meeting. Payment in the amount of $ received December 31, A motion was made by Mr. Hubbard, seconded by Mr. Miller, to accept the down payment in the amount of$168.00, remove from the auction sale and approve a six (6) month time payment extension. Motion carried. George Ross - Account # The Trustee Committee approved accepting a down payment in the amount of$i, to be paid in the Edwardsville office to be presented by Mr. Meyer at the January 22,2014 meeting. Payment not received. Quintin Billups - Account # The Trustee Committee approved accepting a down payment in the mount of $1, to be paid by January 2, Payment not received. Leslie Johnson - Account # The Trustee Committee approved accepting a down payment in the amount of$i, to be paid by January 17, 2014 and approve a six (6) month time payment extension. Mr. Johnson advised he will not have the payment until January 31,2014 and was advised that if the amount was received by then Mr. Meyer would present at the February 19,2014 meeting. Bianca Jenkins - Account # The Trustee Committee approved accepting a down payment in the amount of $ to be paid at the Edwardsville office and Mr. Meyer would present at the January 22, 2014 meeting. Payment not received. Mikus Murray, Jr. - Account # The Trustee Committee approved accepting a down payment in the amount of $ to be paid by January 3, 2014 and approve a six (6) month time payment extension. Payment not received. Corey Wallace - Account # The Trustee Committee approved accepting a down payment in the amount of $3, to be paid in the Edwardsville office and Mr. Meyer would present at the January 22,2014 meeting. Payment received. A motion was made and seconded to accept the Tax Agent's reports. Motion carried. 3. VISITORS'REQUESTS: a. Down Payment Accounts: Mr. Meyer presented a list of accounts on which the required down payment was made in the required amounts. A motion was made by Mr. Hubbard, seconded by Mr. Mosley, Jr., to accept the down payments listed and approve asix (6) month time payment extension. Motion carried. b. Paid In Full Accounts: Mr. Meyer presented a list of accounts on which payment in full was received. A motion was made by Mr. Mosley, Jr., seconded by Mr. McCall, Jr., to accept payments in full listed. Motion carried. c. Mary Richards: Ms. Richards requested an extension on account # The property is located at 1813 N. 38 th Street in East St. Louis.. The account has a remaining balance due in the amount of$6, Ms. Richards advised she did not have the required $1, down payment. A motion was made by Mr. Mosley, Jr., seconded by Mr. McCall, Jr., to table the request and ifpaid Mr. Meyer will present at the next meeting. Motion carried.. 2

3 d. Alicia Johnson: Ms. Johnson requested an extension on account # The property is located at 1813 Louis Lane in Cahokia. A motion was made by Mr. McCall, Jr., seconded by Mr. Crawford, to accept a down payment in the amount of$ and approve asix (6) month time payment extension. Motion carried.. e. Patricia Canada bv Willie Canada: Ms. Canada requested a reinstatement with time payments on account # and # The property is located at 2409 Baker A venue in East St. Louis. The account has a remaining balance in the amount of $3, A motion was made by Mr. Crawford, seconded by Mrs. McIntosh, to accept a down payment in the amount of $ on each account and approve a six (6) month time payment extension. Motion carried. f. DiMario Cason: Mr. Cason requested a reinstatement with time payments on account # The property is located at 3317 Bond Avenue in Alorton. The account is delinquent for taxes and is the January 2014 auction sale. Mr. Cason advised he did not have the required down payment. Discussion ensued with questions and comments from Mr. Mosley, Jr. and Mr. Meyer. A motion was made by Mr. McCall, Jr., seconded by Mrs. McIntosh to accept a down payment in the amount of$ to be paid by January 29, 2014 remove from the auction sale and accept an additional $ to be paid by February 19,2014 and approve a six (6) month time payment extension. Motion carried. g. Gloria Walker: Ms. Walker requested an extension on account # The property is located at 809 N. 80 th Street in East St. Louis. A motion was made by Mr. Mosley, Jr., seconded by Mrs. McIntosh, to accept a down payment in the amount of$61 LOO and approve a six (6) month time payment extension. Motion carried. h. April Peterson: Ms. Peterson requested an extension on account # The property is located at 27 Deerfield in Freeburg. The account is delinquent for taxes in the amount of $1, A motion was made by Mr. Mosley, Jr., seconded by Mr. Miller, to accept a down payment in the amount of$ and approve a six (6) month time payment extension. Motion carried. i. Tracy Walker: Ms. Walker requested an extension on account # The property is located at 1911 Tudor Avenue in East St. Louis. The account is delinquent for taxes in the amount of$4, A motion was made by Mr. Mosley Jr. seconded by Mr. Miller, to accept a down payment in the amount of $ and approve a six (6) month time payment extension. Motion carried. j. Gregory Parker: Mr. Parker requested an extension of account # The property is located at 1502 Tudor Avenue in East St. Louis, The account is delinquent for taxes in the amount of$i, A motion was made by Mrs. McIntosh, seconded by Mr. Crawford, to accept a down payment in the amount of $ now and an additional $ to be paid by February 19,2014 and approve a six (6) month time payment extension. Motion carried. k. Jerry O. Hoffee: Mr. Hoffee requested an extension on account # The property is located at 8602 Belleview Avenue in Centreville. The account has a remaining balance in the amount of $2,490,25. A motion was made by Mr. McCall, Jr., seconded by Mr. Mosley, Jr., to accept a down payment in the amount of $494,00 to be paid by February 1,2014 and approve a six (6) month time payment extension. Motion carried. L Guy Watts: Mr. Watts requested acquisition of parcel # and # The property is located at 630 North 33rd Street, 880 North 36 th Street and 732 Alhambra in East St. Louis that is scheduled to be demolished. Mr. Watts advised that he has cleaned the properties up and now would like to purchase them. Mr. Meyer explained that these properties are back in the January auction and must be purchased at an auction sale. These properties were originally in the July auction sale and were pulled for demolition and were never offered and now have been put back in the January auction sale. No action taken. m. Stanley Davidson: Mr. Davidson requested an extension on account # , The property is located at 804 N. 24th Street in East St. Louis. The account is delinquent for taxes in the amount of $2, A motion was made by Mr. Mosley, Jr., seconded by Mr. McCall, Jr., to accept a down payment in the amount of $ and approve a six (6) month time payment extension. Motion carried. n. Keith Murphy: Mr. Murphy requestedan extension on account # The property is located at 4113 Tudor Avenue in Centreville. The account is delinquent for taxes in the amount of $1, A motion was made by Mr. McCall, Jr., seconded by Mr. Mosley, Jr., to accept a down payment in the amount of $ and approve a six (6) month time payment extension. Motion carried. 3

4 o. Kedric How~rd by Mallory Johnson: Mr. Howard requested reinstatement and an extension on account # The property is located at 511 North 84 tlj Street in East St. Louis. The aecount has a remaining balance in the amount of $1, A motion was made by Mr. Mosley, Jr., seconded by Mrs. McIntosh, to accept a down payment in the amount of $571 00, and approve a six (6) month time payment extension. Motion carried. p. Jakeena Cookwood by Nola Owens: Ms. Cookwood requested an extension on account # The property is located at 844 N. 78 th Street in East St. Louis. The account is delinquent for taxes in the amount of $1, A motion was made by Mr. Mosley, Jr., seconded by Mr. Miller, to accept a down payment in the amount of$i, and approve a sixty (60) day time payment extension. Motion carried. q. Robert Hill: Mr. Hill requested an extension on account # The property is located at 739 N. 38 th Street in East St. Louis. The account is delinquent for taxes in the amount of $4, A motion was made by Mr. Mosley, Jr., seconded by Mr. McCall, Jr., to accept a down payment in the amount of $ and approve a six (6) month time payment extension. Motion carried. r. Perry Young: Mr. Young requested a reinstatement of account # The property is in the January auction sale. A motion was made by Mr. Crawford, seconded by Mr. McCall, Jr., to accept payment in full in the amount of$ to be paid before January 29, 2014, reinstate and remove from the auction sale. Motion carried. s. Masjid Almuhajirun: Mr. Alumhajirum requested a reinstatement on account # The property is located at 1843 Bond A venue and is in the January auction sale. A motion was made by Mr. Crawford, seconded by Mr. Mosley, Jr., to accept payment in full in the amount of $4, to be paid before January 2014, reinstate and remove from the auction sale. Motion carried. t. Thomas Luster: Mr. Luster requested reinstatement and an extension on account # The property is located at 8518 Belleview A venue in Centreville. The account is delinquent for taxes in the approximate amount of $2, A motion was made by Mr. Crawford, seconded by Mr. Mosley, Jr., to accept a down payment in the amount of $ now and $ to be paid by February 3, 2014, reinstate and approve a six (6) month time payment account. Motion carried. u. Angela Cosey-Smith: Ms. Cosey-Smith requested an extension n account # The property is located at 620 N. 51 st Street in East St. Louis. The account is delinquent for taxes in the amount of$6, A motion was made by Mr. Hubbard seconded by Mr. McCall, Jr., to accept a down payment in the amount 01'$1, now and $ to be paid by January 31, 2014 and approve a six (6) month time payment extension. Motion carried. v. Alethia Lacy: Ms. Lacy requested reinstatement and an extension on account # The property is located at 5009 Forest Boulevard in Washington Park and the property is in the auction sale. A motion was made by Mrs. Mclntosh., seconded by Mr. Crawford, to accept a down payment in the amount of$i, remove from the auction sale and approve a six (6) month time payment extension. Motion carried. w. Bianca L. Jenkins by Byron Powe: Ms. Jenkins requested an extension on account # The property is located at 1908 Russell Avenue in East S1. Louis. The account has a remaining balance in the amount of $2, A motion was made by Mr. McCall, Jr., seconded by Mr. Crawford, to accept a down payment in the amount of $$ and approve a six (6) month time payment extension. Motion carried. x. Carlton Jones: Mr. Jones requested a reinstatement and an extension on account # The property is located at 2442 Illinois A venue in East St. Louis. The account is delinquent for taxes in the approximate amount of $13, A motion was made by Mr. Mosley, Jr., seconded by Mr. Hubbard, to accept a down payment in the amount of $ to be paid by January 29,2014, reinstate, remove from the auction sale and approve a six (6) month time payment account which will be the last extension. Roll Call Vote: Mr.Mosley, Jr. Aye Mr. Miller Aye Mr. Hubbard Aye Mrs. McIntosh Aye Mr. Crawford Aye Mr. McCall, Jf. Aye Motion carried. 4

5 y. City of East St. Louis by Joe Meyer: City of East St. Louis requested acquisition of parcel # The property is located at 808 North 241h Street. The request was tabled from the December 2013 meeting and was removed from the July auction sale. Mr. Meyer advised that Andrea from the City of East St. Louis has never contacted him regarding the reason for the acquisition. Mr. Mosley, Jr. advised that Andrea has been out due to a broken hip. Mr. Meyer is to write a letter to the City of East St. Louis requesting the reason for the acquisition request. No action taken. z. Village of Cahokia by Joe Meyer: Village of Cahokia has made a request to purchase parcel # The property is next to the golf course owned by the Village of Cahokia. The Village ofcahokia wants to use the property as an addition to their golf course. The property consists of 19 acres at $ per acre making the purchase price $10, A motion was made by Mr. McCall, Jr., seconded by Mr. Crawford, to approve the request for purchase and remove from the auction. Motion carried. aa. Amendment to Auction Sale Schedule by Joe Meyer: A motion was made by Mr. Miller, seconded by Mr. Mosley, Jr., to amend the auction sale schedule to one night in January, April and July bb. Habitat for Humanity by Joe Meyer: Mr. Meyer advised a request had come through Mr. Hubbard for Habitat for Humanity, which is a tax exempt organization, to purchase property without coming to the auction sale. Mr. Meyer advised that the organization would haye to purchase the property from the auction sale. The Committee is not allowed to sell property to individuals or organizations outside the auction sale. cc. Judy Pace by Joe Meyer: Ms. Pace requested a refund on account # Ms. Pace purchased property I Fairview Heights which was like an alley and requested a refund. Ms. Pace was advised she would need a title report before the refund could be considered. Mr. Meyer advised Ms. Pace got the title report and upon review it was found that this property does have easements over it. Ms. Pace thought she was doing something good for the whole neighborhood and it turned out she doesn't want to own it. Mr. Meyer noted this piece of property should be owned by the City; it is an alley and it services all ofthe houses. Selling it would cause a mess for the entire neighborhood. Ms. Pace purchased the property for $ Mr. Meyer recommends a refund based on survey issues. A motion was made by Mr. Hubbard, seconded by Mr. Mosley, Jr., to approve the request for refund. Motion carried. dd. The following people were scheduled to attend, but did not show up: 1) Asar Investments, LLC: Request for reinstatement on account # ) Marcus Mumphard: Request for reinstatement on account # ) Sadat Shy: Request for extension on account # ) Marguitta Taylor: Request for extension on account # , # ) Winston Properties: Request for extension on account # ) Chon Wiley: Request for extension on account # DEMOLITION PROGRAM: Mike Mitchell, Demolition Coordinator addressed the Trustee Committee and submitted invoices for approval for payment as follows: Belleville News-Democrat in the amount of $382.80; SCI Engineering in the amount of $10, for asbestos surveys; MS Mitch Consulting in the amount of $9, for Demolition Coordinator fees and Petroff Trucking Company, Inc. in the amount of $65, for nine (9) demolitions. Mr. Mitchell advised they have torn all the buildings down and are hauling dirt in filiingin all of the holes where foundations have been removed. The nine (9) that Petroff is requesting payment for have been completed but have not yet been seeded and strawed. A motion was made by Mr. Hubbard, seconded by Mr. McCall, to approve the submitted invoices for payment. Motion carried. Mr. Mitchell advised the next bid opening is February at 4:00 p.m. in the County Board Conference Room for 29 houses. Discussion ensued regarding maintenance of the lots where the structures have been demolished. Mr. Mitchell advised that the County owned a vacant lot that was on the list for demolition. When it was noted that there was no structure it was switched out for another structure on 241h Street. Mr. Mitchell advised he had nothing further to report. 5

6 '.. 5. OTHER BUSINESS: Mr. Meyer briefed the Committee regarding the new program to collect court fines and fees for St. Clair County. Mr. Meyer advised he is working with the State's Attorney and the Circuit Clerk to design a program to collect all the outstanding fmes and fees. 6. ADJOURNMENT: A motion was made and seconded to adjourn at 8:50 p.m.. Motion carried. Respectfully submitted, Lonnie Mosley, Chainnan St Clair County Trustee Committee 6

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS ONE DETROIT CENTER 500 WOODWARD AVENUE

More information

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019 Livingston County Land Bank Corporation Board of Directors Meeting February 28, 2019 Meeting Minutes Members: IAN COYLE, Livingston County Administrator; ANGELA ELLIS, Deputy County Administrator, WILLIAM

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Trustees was held on December 8, 2014 at the Mary K. Daume Library Service Center at 840 South Roessler Street, Monroe, Michigan. Roll

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

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT MEETING 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT PROCEEDINGS HELD THURSDAY, APRIL 18, 2013 9:00 A.M. IN THE CONFERENCE ROOM OF

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

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m. Minutes Of The Regular Meeting Of The Board Of Trustees For The Village Of University Park, Will And Cook Counties Illinois, Held Tuesday, August 25, 2015 At #90 Town Center Drive In The Village Of University

More information

MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018

MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018 MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018 Call to Order President Rozek called the Special meeting of the Village Board to order at 6:10 p.m. in the Court Room.

More information

MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008

MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008 MOTIONS AND RESOLUTIONS BOARD OF TRUSTEES MEETING APRIL 24, 2008 Trustee Rumbold moved to adopt Resolution No. 19-07-08, Health Benefits. Seconded by Deputy Mayor Matise. On roll call Deputy Mayor Matise

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

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall City of Keene New Hampshire ADOPTED PARTNER CITY COMMITTEE MEETING MINUTES Tuesday, 4:30 PM 2nd Floor Conference Room, City Hall Members Present: Pam Russell-Slack, Chair Irene Davis, Vice Chair Kendall

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Christopher Nellissen Trustee Dominick DeLorio Trustee Caroline Woerner Trustee Thomas Bergin

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

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on July 18, 2012. Chairman Matthew Brown called the meeting

More information

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY HELD: April 5, 2017 TIME AND PLACE: 6:30 P.M., Village Hall, Conference Room, 222 Grace Church Street, Port Chester,

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015 The regular meeting of the Retirement Board of the Policemen's

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, June 21, June 21, 2018 Education Session

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, June 21, June 21, 2018 Education Session PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, June 21, 2018 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

Over-the-Counter Liens and Deeds. You can buy tax liens and tax deeds through the mail, over-the-counter or online.

Over-the-Counter Liens and Deeds. You can buy tax liens and tax deeds through the mail, over-the-counter or online. Over-the-Counter Liens and Deeds You can buy tax liens and tax deeds through the mail, over-the-counter or online. The Process Jerry Latepay: Jerry is delinquent on his taxes and the county has placed

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Monroe County Employees Trustees was held on October 27, 2014 at the Monroe County Board of Commissioners Chambers at 125 East Second

More information

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously.

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously. MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) 1. CALL TO ORDER/ CONVENE AS CBAA Chairman Marc Wiener called the meeting to order at 1:57 p.m. The meeting was conducted

More information

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT Minutes of Meeting The regular meeting of the Board of Supervisors of the Gateway Services Community Development District was held on Thursday, at 4:00 p.m. at the Gateway Services CDD Offices Meeting

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 February 5, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett, Absent Eileen Shelp-Olmstead Thomas M. Skinner

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

More information

Roll Call Commissioners present: Joe Keenan, Anita Grecco, Warren Decker, Wayne Jacobowitz and Rickey Cameron.

Roll Call Commissioners present: Joe Keenan, Anita Grecco, Warren Decker, Wayne Jacobowitz and Rickey Cameron. Call to Order The regular meeting of the of the was held on at the Coldenham Fire House. Commissioner Keenan called the meeting to order. The pledge was said at the Reorganization meeting. Roll Call Commissioners

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission

EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission EMPLOYEES' RETIREMENT SYSTEM The Maryland-National Capital Park and Planning Commission 1 REGULAR BOARD OF TRUSTEES MEETING MINUTES Tuesday, April 4, 2017; 9:30 A.M. ERS/Merit Board Conference Room The

More information

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, 2016 7:00 PM CALL TO ORDER: Acting Mayor Joe Zerwas called the Regular Meeting of the Wyoming City Council for May 17, 2016

More information

CITY OF NORWALK FINANCE/CLAIMS COMMITTEE SPECIAL MEETING FEBRUARY 15, 2018

CITY OF NORWALK FINANCE/CLAIMS COMMITTEE SPECIAL MEETING FEBRUARY 15, 2018 CITY OF NORWALK FINANCE/CLAIMS COMMITTEE SPECIAL MEETING FEBRUARY 15, 2018 ATTENDANCE: STAFF: OTHERS: Gregory Burnett, Chair; Douglas Hempstead: John Kydes; Nicholas Sacchinelli; Faye Bowman (7:10 p.m.);

More information

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, March 27, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor

More information

Courthouse - Government Center September 2, Present: Dawn Eyre, Raymond Heidtke, Robert Milich, Gerald Schulz, and Daniel Stoffel.

Courthouse - Government Center September 2, Present: Dawn Eyre, Raymond Heidtke, Robert Milich, Gerald Schulz, and Daniel Stoffel. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 WASHINGTON COUNTY FINANCE COMMITTEE Courthouse - Government Center September

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. Minutes The City Council of the City of Laurinburg held a special meeting Friday, January 6, 2006 at 6:00 p.m. in the

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT The Board of Trustees of the Norwood Park Fire Protection District, Cook County, Illinois convened at the regular

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

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, August 18, 2016 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016 CITY OF ST. AUGUSTINE, FLORIDA Code Enforcement, Adjustments and Appeals Board Meeting The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

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

Mr. Riddle made a motion to suspend the reading of the previous meeting s minutes. Everyone agreed.

Mr. Riddle made a motion to suspend the reading of the previous meeting s minutes. Everyone agreed. MINUTES CITY OF HOMEWOOD HOUSING CODE ABATEMENT BOARD APRIL 5, 2018 FOURTH FLOOR CONFERENCE ROOM 2850 19 TH STREET SOUTH HOMEWOOD, AL 35209 The Homewood Housing Code Abatement Board met in a special call

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011 COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011 The Regular Meeting of the Board of Park Commissioners of the Collinsville Area Recreation District was called to order by

More information

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Budget Committee Special Called Meeting Minutes. August 17, :00 am Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, 2010 8:15 a.m. MEMBERS PRESENT Joseph W. Mayer, Chair Mary Simmons, Vice Chair/Treasurer Randi Thompson, Secretary

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

More information

Fountain Hills Community Association Board of Directors Meeting June 1, 2017

Fountain Hills Community Association Board of Directors Meeting June 1, 2017 Corrected as approved on July 6, 2017 The Board of Directors of held a Board of Directors at the Germantown Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Harry Matchett, President

More information

Hearing of Citizens (Unscheduled Public Comments/Requests for Board Action)

Hearing of Citizens (Unscheduled Public Comments/Requests for Board Action) COUNTY OF MENARD ) ) SS. STATE OF ILLINOIS ) The Menard County Board of Commissioners met on Tuesday, November 26, 2013, at 6:00 p.m. in the Commissioners Room of the Menard County Courthouse, 102 S. Seventh

More information

Tony Thompson, Davis County Property Manager, indicated letters were sent out to property owners

Tony Thompson, Davis County Property Manager, indicated letters were sent out to property owners COMMISSION MEETING MINUTES May 17, 2016 The Board of Davis County Commissioners met in room 303 of the Davis County Administration Building, 61 South Main Street, Farmington, Utah on May 17, 2016 at 10

More information

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, August 13, 2018 1:00 PM Council Chambers Pension Trustees Page 1 Roll Call Present 4 - Chair George N. Cretekos, Trustee Doreen

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

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 Pursuant to due notice the regularly scheduled Commission meeting was held in the Commission Chambers at

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

BOARD OF PUBLIC WORKS AND SAFETY AND STORM WATER BOARD MEETING HELD SEPTEMBER 26, 2016 GOSHEN, INDIANA

BOARD OF PUBLIC WORKS AND SAFETY AND STORM WATER BOARD MEETING HELD SEPTEMBER 26, 2016 GOSHEN, INDIANA BOW Board Meeting of September 26, 2016 Page 1 BOARD OF PUBLIC WORKS AND SAFETY AND STORM WATER BOARD MEETING HELD SEPTEMBER 26, 2016 GOSHEN, INDIANA The Board of Public Works and Safety and Storm Water

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

Nathan Cope Charles Slemp, Jr. Robert Smith MEETING CALLED TO ORDER

Nathan Cope Charles Slemp, Jr. Robert Smith MEETING CALLED TO ORDER VIRGINIA: County of Lee, to-wit: At the Special Called Meeting of the Lee County Board of Supervisors in the Conference Room of the Lee County Courthouse on August 8, 2017 at 5:00 p.m. thereof. MEMBERS

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 -

More information

A G E N D A CODE ENFORCEMENT BOARD

A G E N D A CODE ENFORCEMENT BOARD *AMENDED* A G E N D A CODE ENFORCEMENT BOARD Wednesday, August 3, 2005, at 1:00 p.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida 1. Call to Order

More information

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY MINUTES OF MEETING OF THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY The regular meeting of the Board of Commissioners of the Metropolitan Development and Housing Agency was held on Tuesday, September

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST The Russell County Commission Meeting Minutes March 8 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Peggy Martin. The invocation was given by

More information

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Aldermanic Chambers REVISED MINUTES David Anroman Jeremy Bell James Butler - Chairman Jason Cronk Anita Dugatto Carolyn Duhaime Richard Dziekan Carlo Malerba

More information

The President called the meeting to order and upon roll call the following named members answered present:

The President called the meeting to order and upon roll call the following named members answered present: MINUTES OF A REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT The Board of Trustees of the Norwood Park Fire Protection District, Cook County, Illinois convened at the regular

More information

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

More information

Hamilton Township Special Trustee s Meeting. May 29, 2018

Hamilton Township Special Trustee s Meeting. May 29, 2018 Hamilton Township Special Trustee s Meeting May 29, 2018 Trustee Board President Rozzi called the meeting to order at 6:00p.m. Mr. Rozzi, Mr. Cordrey, and Mr. Walker were present. Opening prayer was given

More information

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm Minutes Board of Trustees Village of Monticello May 21 st, 2013 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Mayor Jenkins. Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING

REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, 2018-7:00 P.M. SCHAUMBURG LIBRARY MINUTES I. CALL MEETING TO ORDER The meeting was called to order at 7:04 p.m. by Carrie Park, President. Present:

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

Okanogan County Hearings Examiner Meeting Minutes

Okanogan County Hearings Examiner Meeting Minutes Okanogan County OFFICE OF PLANNING AND DEVELOPMENT 123-5 th Ave. N. Suite 130 - Okanogan, WA 98840 (509) 422-7160 FAX: (509) 422-7349 TTY/Voice Use 800-833-6388 Email: planning@co.okanogan.wa.us Okanogan

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting

Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting Windsor, North Carolina June 17, 2013 Budget Public Hearing and Meeting The Bertie County Board of Commissioners met for a budget public hearing at 4:00 PM in the Commissioners Room with the following

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 The agenda for this meeting was mailed to every public employer, the news media,

More information

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 The regular meeting of the Municipality of Carlisle was held this evening, April 8, 2014, in the Council Room at Town Hall with Mayor Randy Winkler

More information

Item #3 - Approval/Physical Services Committee Meeting Minutes/ March 20, 2018

Item #3 - Approval/Physical Services Committee Meeting Minutes/ March 20, 2018 PHYSICAL SERVICES COMMITTEE HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 (Chairman Albano, Legislators Nacerino & Scuccimarra) Tuesday April 17, 2018 The meeting was called to

More information

CITY OF PORT ARANSAS, TEXAS

CITY OF PORT ARANSAS, TEXAS CITY OF PORT ARANSAS, TEXAS MINUTES PLANNING AND ZONING COMMISSION & CAPITAL IMPROVEMENTS ADVISORY COMMITTEE PUBLIC HEARING/REGULAR MEETING Tuesday, May 31 st, 2016 @ 3:00pm Port Aransas City Hall, 710

More information

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

More information

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, July August 14, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes 9:00 A.M. Roll Call Quil Ceda Village Regular Council Meeting Minutes Council Member Glen Gobin - Present Council Member Marlin Fryberg, Jr. - Present (9:41 a.m.) Swearing In of Council Stan Jones, Sr.

More information

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,

More information

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, December 14, 2015 1:00 PM Pension Trustees Page 1 Roll Call Present 5 - Chair George N. Cretekos, Trustee Doreen Hock-DiPolito,

More information

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Thursday, May 17, 2018 Commissioners Meeting Room 7:00 PM County of Davidson PRESENT Board Members: Vice-Chairman

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007

MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007 Book 65, Page 470 MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007 A workshop was held at the Murdock Administration Complex in Room 119, Port Charlotte, Florida. The following members were

More information

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m.

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m. Minutes must be kept of all public meetings and must be available to the public upon request not more than five business days after the public meeting. A business day means the hours of 8 am to 5 pm on

More information

A. CALL TO ORDER The February Board of Directors Meeting was called to order by Harry Matchett at 7:30 p.m.

A. CALL TO ORDER The February Board of Directors Meeting was called to order by Harry Matchett at 7:30 p.m. Approved as edited on March 1, 2018 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a at the Upcounty Regional Services Center on Thursday, at 7:30

More information