MINUTES TOWN OF PLOVER BOARD MEETING MAY 2, 2017

Size: px
Start display at page:

Download "MINUTES TOWN OF PLOVER BOARD MEETING MAY 2, 2017"

Transcription

1 MINUTES TOWN OF PLOVER BOARD MEETING MAY 2, CALL TO ORDER: Chairman Karcheski called the meeting of the Town Board to order at 6:00 PM with the Pledge of Allegiance; also present were supervisors Firkus, Garbe and Rowe, (Langlois absence not approved), and Clerk/Treasurer Scheider; also in attendance - resident Marlene Rowe, Auditor Amber Danielski, CVB Executive Director Sara Brish accompanied by Susan Schlicht, Jim Hopp of Best Excavating and guest, Paul Cieslewicz, Chair of Portage County Drainage District Commission. 2. CORRESPONDENCE AND COMMUNICATIONS: Karcheski noted communication with Lonnie Firkus regarding conditions and use needs of the dirt portion of Kennedy Avenue. Karcheski reported a request from Richard Graham, Hydrogeologist with the Bureau of Agrichemical Management/Division of Agricultural Resource Management of DATCAP, for authorization to place another monitoring well in the road right-of-way on the southeast corner of the Birch Drive and Hoover Avenue-South intersection. Karcheski indicated he had requested and has since received a letter acknowledging the town s right to impact the right-of-way in the future. Karcheski reported the Town of Stockton had published a bid request for work to be done in two segments on Kennedy Avenue; discussion that the option regarding the intersection of County B and Kennedy Avenue did not involve the Town of Plover but, rather, Portage County. There being no further correspondence at the board table, Clerk/Treasurer Scheider reported lack of response from a follow-up contact with Mike Haas, Wisconsin Elections Committee, regarding the lack of reliable information from electronic proof of residence, Katrina Shankland communications of reasons for the cancellation of the Listening Session that had been scheduled for 5/1, delinquent personal property tax bills have again been sent to the Elizabeth Inn as well as Roto Rooter, the PILT (payment in lieu of tax) has been received from the State, the County Board will consider the proposed Wireless Telecommunications Ordinance amendment on May 16 th, background from Planning and Zoning regarding the Plummer property as well as the Clendenning property has been received for filing in the town s property files, and the county has initiated a query regarding the Frank Koziol limousine business being conducted in residential zoning. 3. PUBLIC COMMENTS: Chairman Karcheski read the public notice; CVB - Sara Brish indicated she would like to inquire about the progress of the Tourism Commission in the Town of Plover. Karcheski relinquished the floor. Brish reiterated her efforts over the past couple years in attempting to impress the Town of Plover by describing the significant assistance the CVB has provided to the hotels in the Town of Plover, that she has not had a response to the several suggestions she has made to the Town for how the Town might contribute room tax dollars to the CVB, that the Town was illegally defining tourism development in 1

2 their manner of distribution of room tax dollars to Town hoteliers according to her legal advisor, her frustration with the persistent requests for detailed information from Town of Plover Clerk/Treasurer Scheider to define how the CVB helped Town of Plover businesses, and indicated she was unsure of just who the Town s Tourism Commission members were since she was confused by minutes she had read and what was recorded in the DOR Report. Clerk/Treasurer Scheider indicated the DOR Report would be the proper source. Brish indicated that May 19 th was the deadline for when the CVB must have a response from the Town of Plover regarding the town s recognition of the CVB as their tourism entity; if no word is received by the 19 th, CVB support for the hotels in the Town of Plover will cease. She indicated that from earlier discussion she assumed the next Town Board meeting would be held on May 17 th ; the date was confirmed MINUTES OF APRIL 18 TH AND 19 TH, AND ANY OTHER TOWN BOARD MINUTES TO BE PRESENTED: Garbe moved to approve April 18, 2017 minutes of the Town Board meeting, which had immediately followed the April 18 th Annual Meeting, as provided; with a second by Rowe, the clerk was directed to call the question and the motion carried unanimously. Garbe made a motion seconded by Rowe to approve minutes of the April 19 th Public Hearing as provided; the clerk was directed to call the question and the motion carried unanimously. Garbe made a motion to approve the April 19 th minutes of the Town Board meeting that immediately followed the public hearing; on a second by Rowe, the clerk was directed to call the question and the motion carried unanimously. Chairman Karcheski indicated he was changing the order of the agenda AUDIT UPDATE: Auditor Amber Danielski discussed aspects of the December 31, 2016 Annual Financial Report noting the difference in the assets between 2015 and 2016 was caused by the timing of when tax collections had been received; she pointed out graphs in the Summary of Financial Information identified the Town s consistent practices in setting aside funds for specific future needs and highlighted how this practice had eased the town s need to purchase two trucks in previous years. Garbe referenced questions and answers he had asked in a previous year for comparison with the 2016 audit. There being no further questions, Amber reminded everyone she was available by phone or anytime there was a need. 8. PORTAGE COUNTY DRAINAGE DISTRICT - THE AFFECT ON TOWN OF PLOVER PROPERTY OWNERS DUE TO TREE DEBRIS BLOCKING ISHERWOOD LATERAL: Paul Cieslewicz introduced himself and explained his role as Chair of the Portage County Drainage District Commission. He described how the laws held him and the commission accountable, how the laws defined corrective action when drainage regulations were ignored and that when DNR direction to discontinue efforts were ignored, it was defined as civil disobedience. He made the comparison that techniques applicable in a small river were inappropriate in a drainage ditch since, by law, the ditch has been dredged to drain land and water was expected to flow more freely than a meandering river which does not have a similar purpose. He described the various impacts that would be experienced over time if blockage of the drainage ditch 2

3 were to continue he noted detrimental impacts would be experienced on the part of individual land owners upstream and downstream as well as town and county infrastructures he related one instance where a blocked culvert had taken out a section of South I39. Cieslewicz described the significant engineering efforts that had been put forth to establish the proper flow of the drainage ditch system when re-dredging work was addressed several years ago. He provided maps which defined profiles, which had to be adhered to, which determined the volume flow of water that could be expected and controlled to provide proper drainage. He noted the law directed what the flow of water should be and directed that silt could not be pushed downstream to the detriment of another property. Cieslewicz explained the Drainage District was supported by assessing benefiting land owners with a levy of $1.75 per benefiting acre with a minimum parcel assessment of $10; he noted the commission s adherence to the DNR Memorandum of Understanding (MOU) directive that no work could be done prior to 7/1 or later than 9/30. Chairman Karcheski made a motion to support the action of the Portage County Drainage District efforts to uphold the law and ensure that proper procedures be followed to allow the project, to clean the ditch, move forward; Firkus made the second and Karcheski called for discussion. DISCUSSION: Garbe noted that while he embraces what the landowner is doing he also finds fault with how it was done; he has listened to the land owner and tonight listened to the Drainage Commissioner; that he has physically walked the ditch last winter and again today. He noted he had no opinion on negative impacts, and it was his opinion the town board shouldn t get involved in taking sides since it hasn t heard from the land owner and hasn t walked the ditch. Firkus and Karcheski pointed out that there were roughly 7,000 acres in the Town of Plover that were affected by drainage; Garbe indicated that the land owner s actions would only influence his own land and maybe his neighbors land upstream because of blocking the drainage as defined by the DD profiling; and made a comparison with the impact of natural disasters such as the recent sand storm. Firkus noted this was done illegally; Karcheski pointed out there was no effort to inform landowners who might be affected - this affects land in the Town of Plover, owners have had nothing to say - it has just been done to them; without the drainage ditches, roads will not last, land values will diminish. A letter of support is taking the side of the law; the errant landowner knows he has broken the law. Garbe also noted Portage County hasn t taken sides and that the Drainage Ditch had expected the county to cover their legal fees thru use of Corporate Counsel. Cieslewicz explained the Drainage District, being an independent government body organized in Portage County, by law, is to receive legal assistance from Corporate Counsel. He explained this issue is multi-jurisdictional and complicated, and that due to circumstances regarding Corporate Counsel staffing, the Drainage District has hired legal counsel on their own; to date, the Drainage District has incurred engineering and legal fees of about $30,000. 3

4 Rowe explained why he had asked this subject be a topic at the board meeting; he didn t think the town s letter will be of any importance and asked what will it accomplish? Cieslewicz responded he knew the drainage ditches were helping the Town of Plover s infrastructure save money. Karcheski responded that the drainage ditches help our tax base, our land owners, our infrastructure; we have skin in the game; effective drainage is in the best interest of our township to keep our roads dry. Chairman Karcheski directed the clerk to take the roll - names were called: Garbe nay, Rowe aye, Firkus aye and Karcheski aye; the motion carried. The letter is to be directed to the Portage County Drainage Commission; Karcheski indicated the town s minutes would be attached to the letter. 5. HAYES AVENUE DISASTER DECLARATION UPDATE ON CLEAN UP: Karcheski reported that the County Emergency Management staff had requested an update; Hopp and Karcheski both noted that due to weather restraints, it was their intention to begin the clean-up effort on Thursday, May 4 th. 6. TOWN OF PLOVER /TOWN OF STOCKTON SHARED ROAD PROJECT TO CHIP SEAL KENNEDY AVENUE: Karcheski noted the ad lacked product specifications; discussion that due to rumored changes to be made in business activity along this road, the importance of addressing this road may be diminished. Garbe noted he would be unable to attend the meeting in Stockton and asked if anyone intended to do so. 7. FREE LITTLE LIBRARY PLACEMENT IN TOWNSHIP: Karcheski noted this subject would move to the next meeting s agenda ROAD PROJECTS: Karcheski noted this subject would also move to the next meeting s agenda. 12. OPEN BOOK, BOARD OF REVIEW AND BOARD OF REVIEW TRAINING: Clerk/Treasurer Scheider reported Open Book would be held on Wednesday, May 31 st from 5 to 7PM and Board of Review would be held on Tuesday, June 6 th from 5 to 7PM; training will be scheduled as soon as the 2017 DVD and hard-copy materials have been received; she noted that all previous training materials are to be discarded. 13. COMMITTEE REPORTS: SPACVB: Karcheski noted various planned projects and events. ROAD REPORT: work on Jackson North and South is underway; south Jackson has been widened to 24 due to use of the retriever. Cleveland has been improved as well; the farmer has hauled in 5 loads of road material on Buchanan; otherwise, it s been too wet to grade. 9. BUDGET ADJUSTMENTS COVERING SPECIFIC ROAD PROJECTS: Clerk/Treasurer Scheider presented, on the overhead, budget adjustments, as directed in the April 19 th minutes, which transferred $19, from the Highway Equipment Capital Outlay ( ) to Specific Roads 4

5 Projects ( ) to reestablish the budget of $25,700 and which transferred $637.01, again, from Highway Equipment Capital Outlay to Highway Salt & Salt/Sand ( ) to reestablish that budget to $35,000. While this action had been directed on April 19 th, Scheider asked for supporting action at this time. A motion by Karcheski and second by Firkus approved the budget adjustments as presented, the question was called and the motion carried unanimously. 14. RECONCILED BANK STATEMENTS, BUDGET COMPARISON AND ADJUSTMENTS, CASH SUMMARY: RECONCILED BANK STATEMENTS The banks have not yet issued 4/30/17 bank statements. BUDGET COMPARISON AND ADJUSTMENTS A budget comparison in the evening s meeting packet reflected the changes made to support agenda item 9; there were no further adjustments needed. CASH SUMMARY: A summary of the town s cash status as of 8:26AM reflected: Committed Funds at LGIP totaling $250, as follows: Park Equipment Replacement $ 4, Road Equipment Replacement $147, Office Equipment Replacement $ 4, Building Improvements Town Hall $ 11, Building Improvements Garage $ 5, Bridge Repairs/Replacement $ 25, Town Hall Furnishings $ 1, Street Restoration $ 30, Utilities $ 20, Uncommitted Funds totaling $615, the result of deposits at LGIP - $149,974.71, Associated Bank Money Market - $241,829.45, Portage County Bank Money Market - $220, and the General Fund Checking Account - $4, The Town of Plover Total Cash Balance stood at $866, DISCUSSION ONLY: OLD BUSINESS: Sterling Snow Plow with careful use should last another winter; other than the electronics, the truck is ok. Discussion whether converting the truck from electronic controls to hydraulics could be done in house. NEW BUSINESS: None. 16. FUTURE AGENDA ITEMS: Karcheski listed the SPACVB agreement, road projects, and the Little Library project. 17. TRANSFER FUNDS, PAY BILLS, & SIGN VOUCHER LIST: A motion by Rowe authorized transfer of $8, to cover checks #22324 thru 22349; with a second by Garbe, the question was called and the motion carried unanimously. 5

6 18. NEXT REGULAR TOWN BOARD MEETING DTE AND TIME: A motion by Rowe and second by Garbe set the next meeting for Wednesday, May 17, at 6PM; the question was called and the motion carried unanimously. 19. ADJOURNMENT: A motion by Karcheski called for adjournment at 8:25PM; with a second by Rowe and the meeting stood unanimously adjourned. Respectfully Submitted by: Joan Scheider Clerk/Treasurer Approved: MAY 17,

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

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

CHATHAM TOWNSHIP *************************** Chatham Trustee Meeting Minutes Chatham Township Community Center Regular Meeting of August 8, 2017

CHATHAM TOWNSHIP *************************** Chatham Trustee Meeting Minutes Chatham Township Community Center Regular Meeting of August 8, 2017 CHATHAM TOWNSHIP *************************** Chatham Trustee Meeting Minutes Chatham Township Community Center Regular Meeting of August 8, 2017 Meeting was called to order by Trustee Chair Jurkowski at

More information

Hoback Ranches Service & Improvement District

Hoback Ranches Service & Improvement District Hoback Ranches Service & Improvement District P.O. Box 33, Bondurant, Wyoming 82922 July 18, 2015 Annual Meeting MEETING MINUTES A public meeting was conducted by the Board of Directors of Hoback Ranches

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

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970) TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

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

Barnes County Water Resource District

Barnes County Water Resource District Barnes County Water Resource District PO Box 306 Valley City, ND 58072 701-845-8508 April 14, 2014 MEETING MINUTES PRESENT MEMBERS: Chairperson Jerry Hieb; Manager Ken Evenson; Manager Bruce Anderson;

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

STARK COUNTY COMMISSIONERS MINUTES

STARK COUNTY COMMISSIONERS MINUTES APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: DECEMBER 18, 2008 SUBJECT: PRESENT: BOARD MEETING COMMISSIONER TOM HARMON, PRESIDENT COMMISSIONER TODD BOSLEY, VICE PRESIDENT

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

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

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, January 9, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m., with

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

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

New Haven Township. Annual Town Meeting Minutes March 8, 2016

New Haven Township.   Annual Town Meeting Minutes March 8, 2016 New Haven Township Olmsted County, Minnesota Organized in 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Annual Town Meeting Minutes March 8, 2016 The Pledge

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

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 Adopted: 12/19/17 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 The Selectmen s Meeting convened at 4:05 pm in Meeting Room of Conway Town Hall with the following present: Selectmen,

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET (651) 296-2551 (Voice) (651) 296-4755 (Fax) PATRICIA ANDERSON SAINT PAUL, MN 55103-2139 state.auditor@state.mn.us (E-mail) STATE

More information

Economic Development Commission Regular Meeting Minutes December 5, 2016

Economic Development Commission Regular Meeting Minutes December 5, 2016 Not Approved by EDC 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 Economic Development Commission Regular Meeting Minutes December

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

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Minutes of the meeting of the Board of Trustees held July 9, 2018 at 7:00 pm in the Susquehanna Room,

More information

MEETING, TOWN BOARD OF GENOA October 11, 2017

MEETING, TOWN BOARD OF GENOA October 11, 2017 MEETING, TOWN BOARD OF GENOA October 11, 2017 A regular meeting of the Town Board of Genoa, Cayuga County, State of New York was held at the Town Hall, 1000 Bartnick Road, Genoa NY on October 11, 2017

More information

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, 2016 6:30 p.m. Rye Town Hall Members Present: Chairman Paul Goldman, Jaci Grote, Peggy Balboni, Ray Jarvis, Mae Bradshaw, School

More information

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY. REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

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

City of Coralville Invitation to Quote Snow/Ice Removal and Parking Space Sweeping 5 th Street On Street Angle Parking

City of Coralville Invitation to Quote Snow/Ice Removal and Parking Space Sweeping 5 th Street On Street Angle Parking City of Coralville Invitation to Quote Snow/Ice Removal and Parking Space Sweeping 5 th Street On Street Angle Parking The City of Coralville is accepting bids for the snow and ice removal and one time,

More information

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003 The Meeting was called to Order at 6:00 P.M. Pledge of Allegiance Roll Call: Board Members Present: Glenn Angus, Chairman Donald Gunther John Cermak Bradley Payne Board Members Absent: Paul Kokoski, Vice

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

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

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

STEPHENSON COUNTY PUBLIC WORKS COMMITTEE MINUTES September 7, 2017

STEPHENSON COUNTY PUBLIC WORKS COMMITTEE MINUTES September 7, 2017 S STEPHENSON COUNTY PUBLIC WORKS COMMITTEE MINUTES September 7, 2017 A regular meeting of the Public Works Committee was held at the County Highway Offices on the above date. The meeting was called to

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

Jennifer Thomas Community Development Coordinator/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 47 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North

More information

2010 MPO FINANCE COMMITTEE MINUTES

2010 MPO FINANCE COMMITTEE MINUTES 2010 MPO FINANCE COMMITTEE MINUTES February 5, 2010 August 12, 2010 November 17, 2010 CALL TO ORDER PROCEEDINGS OF THE FINANCE COMMITTEE OF THE GRAND FORKS/EAST GRAND FORKS METROPOLITAN PLANNING ORGANIZATION

More information

COUNCIL MINUTES December 19,

COUNCIL MINUTES December 19, COUNCIL MINUTES December 19, 2011 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 December 19, 2011.

More information

A. Roll Call of officers and Directors: M. Paul, F. Hoisl, R. DeCormier, M. Gut, B. Pelegano, L. Lenti, C. Lenti Absent: D. Martin, B.

A. Roll Call of officers and Directors: M. Paul, F. Hoisl, R. DeCormier, M. Gut, B. Pelegano, L. Lenti, C. Lenti Absent: D. Martin, B. AMSTON LAKE DISTRICT Board of Directors Regular Meeting MINUTES November 18, 2015 7:00PM ALA Clubhouse, 16 Wood Acres Road, Amston, CT 06231 www.amstonlake.org A. Roll Call of officers and Directors: M.

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

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

REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday, January 9, :30 P.M.

REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday, January 9, :30 P.M. **LOCATION OF MEETING ** SARGE LITTLEHALE COMMUNITY ROOM 22 ORINDA WAY CITY OF ORINDA 22 ORINDA WAY ORINDA, CA 94563 (925) 253-4200 REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday,

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

More information

TOWN OF RHINE BOARD OF SUPERVISORS MONTHLY MEETING MINUTES Tuesday, February 7, 2017 at 6:30 p.m.

TOWN OF RHINE BOARD OF SUPERVISORS MONTHLY MEETING MINUTES Tuesday, February 7, 2017 at 6:30 p.m. TOWN OF RHINE BOARD OF SUPERVISORS MONTHLY MEETING MINUTES Tuesday, February 7, 2017 at 6:30 p.m. GENERAL MEETING CALL TO ORDER: The meeting of the Town of Rhine Board of Supervisors was called to order

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 183 A regular monthly meeting of the Board of Trustees of Krakow Township was held on December 9, 2014, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

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

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report.

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report. YANKEE SPRINGS TOWNSHIP BOARD OF TRUSTEES Regular Meeting DRAFT MINUTES Thursday, January 12, 2012 Yankee Springs Township Hall 284 North Briggs Road, Middleville, Michigan 49333 MINUTES Meeting called

More information

Minutes. Bristol Select Board. April 7, 2016

Minutes. Bristol Select Board. April 7, 2016 Minutes Bristol Select Board April 7, 2016 Present: Select Board members: Shaun Lagueux, Rick Alpers, Les Dion, Paul Manganiello, JP Morrison, and Town Administrator Nik Coates. Others Present: Highway

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

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

SWITZERLAND COUNTY COUNCIL SEPTEMBER 9, 2015 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL SEPTEMBER 9, 2015 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Mike Bear, Steve Crabtree, Terry Hall,

More information

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017

Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017 Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017 Present: City of Lake Oswego: City of Tigard: Brown and Caldwell: Guests: Oversight Committee:

More information

Thursday October 12, 2017

Thursday October 12, 2017 PHYSICAL SERVICES COMMITTEE BUDGET MEETING HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 (Chairman Albano, Legislators Castellano & Scuccimarra) Thursday October 12, 2017 The meeting

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. October 8, 2018 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, October 18th, 2017

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, October 18th, 2017 TOWN OF CLAYTON Approved 11/01/2017 Town Board of Supervisors Meeting Minutes 7:00 P.M. on Wednesday, October 18th, 2017 Town Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice,

More information

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014 PARKMAN TOWNSHIP BOARD OF ZONING APPEALS Regular Meeting of April 8, 2014 Members present: Cindy Gazley, Lucinda Sharp-Gates, Jo Lengel, Kathy Preston, Dale Komandt, and Jan Helt (Secretary) Members not

More information

ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES December 28, Commissioners Present: Ben Bennett, Larry Hicks and Florence Whitebread

ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES December 28, Commissioners Present: Ben Bennett, Larry Hicks and Florence Whitebread ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES December 28, 2010 Commissioners Present: Ben Bennett, Larry Hicks and Florence Whitebread Chairman Whitebread called the meeting to order and the

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

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

More information

SEEKONK PLANNING BOARD

SEEKONK PLANNING BOARD Page 1 SEEKONK PLANNING BOARD Public Hearing & Regular Meeting Minutes Present: Ch. Abelson, M. Bourque, R. Bennett S. Foulkes L. Dunn & J. Ostendorf, R. Horsman J. Hansen, Town Planner Absent: 6:40 pm

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

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

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013 , TOWN OF WOODHULL August 14, 2013 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

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

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall. MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard City Offices, 240 East Gammon Road, Vineyard, Utah Wednesday, April 19, 2017 at 6:30 p.m. PRESENT Commissioner Chair Chris Judd Commissioner

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

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

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Union County Board of Commissioners June 27, 2018

Union County Board of Commissioners June 27, 2018 Union County Board of Commissioners Present: Commissioner Steve McClure Commissioner Jack Howard Commissioner Donna Beverage, Chair Commissioner Beverage opened the meeting at 9:00 a.m. and the Pledge

More information

November 13, Council Member Mitch Regenfuss

November 13, Council Member Mitch Regenfuss CITY OF CEDARBURG COMMON COUNCIL CC20161113-1 A regular meeting of the Common Council of the City of Cedarburg, Wisconsin, was held on Monday,, at City Hall, W63 N645 Washington Avenue, second floor, Council

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

MARION COUNTY COMMISSION COUNTY COURT FEBRUARY 1, 2012

MARION COUNTY COMMISSION COUNTY COURT FEBRUARY 1, 2012 COUNTY COURT The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, Wednesday, January 25, 2012. Present were Commissioner Elliott, Commissioner Ward and President

More information

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

More information

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM  Posted: November 1, 2013 Meeting: Special Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Web Page: www.town.cedarburg.wi.us Posted: November 1, 2013 Chairman Dave Valentine Town Administrator

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

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304 PLEASANT PLAINS TOWNSHIP PO BOX 239 830 N. MICHIGAN AVE. Baldwin, MI 49304 MONTHLY BOARD MEETING MINUTES APRIL 24, 2017 Meeting called to order at 6:00 p.m. ROLL CALL Trustee Clint Jackson-present, Trustee

More information

Regular Village Board Meeting

Regular Village Board Meeting The Village of Grantsburg Board of Trustees met on Monday, at 6:00 p.m. at the Grantsburg Public Library s Learning Center 415 S. Robert Street. The Regular Board Meeting was called to order at 6:00 p.m.

More information

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum.

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum. 1 0 1 0 1 0 1 Depoe Bay City Council Regular Meeting Tuesday, December, 0 - :00 PM Depoe Bay City Hall PRESENT: Mayor B. Leff, Council Members R. Gambino, D. Callender, C. Bates, K. Short, L. Goddard,

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

SOLEBURY TOWNSHIP BOARD OF SUPERVISORS November 1, :00 P.M. Solebury Township Hall BUDGET WORK SESSION MINUTES

SOLEBURY TOWNSHIP BOARD OF SUPERVISORS November 1, :00 P.M. Solebury Township Hall BUDGET WORK SESSION MINUTES SOLEBURY TOWNSHIP BOARD OF SUPERVISORS November 1, 2016 7:00 P.M. Solebury Township Hall BUDGET WORK SESSION MINUTES Attendance: Helen Tai, Chair, James Searing, Vice-chair, Noel Barrett, Paul Cosdon and

More information

Questions on Agenda Items: None

Questions on Agenda Items: None The Hanover Township Board of Supervisors held Regular Meeting on Thursday November 19, 2015 at the Municipal Building, the meeting commenced at 7:30pm. Those present were Kevin Lemmi Chairman, Herbert

More information

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call. Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

Plain City Planning Commission Minutes of Meeting June 11, 2015

Plain City Planning Commission Minutes of Meeting June 11, 2015 Plain City Planning Commission Minutes of Meeting June 11, 2015 Minutes of the Plain City Planning Commission held on Thursday June 11, 2015 at 7:00 p.m. located at the Council Chambers of the Plain City

More information

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M. HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, 2016 7:00P.M. Present: Chairman Kathleen Laplante, Vice Chairman Richard St. John, Selectman Matthew Frank, Selectman Achille Belanger, Town Manager

More information