AMENDED AGENDA LITTLE CHUTE VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING

Size: px
Start display at page:

Download "AMENDED AGENDA LITTLE CHUTE VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING"

Transcription

1 PLACE: Little Chute Village Hall DATE: Wednesday, December 12, 2018 TIME: 6:00 p.m. AMENDED AGENDA LITTLE CHUTE VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING A. Call to Order B. Roll Call C. Public Appearance for Items Not on the Agenda 1. Approval of Minutes Minutes of the Regular Board Meeting of December 5, Presentation Kerber Rose 2017 Comprehensive Annual Financial Report 3. Resolutions: a) Adopt Resolution No. 35, Series 2018 SRM, LLC CSM b) Adopt Resolution No. 36, Series 2018 Bank of Kaukauna CSM c) Adopt Resolution No. 37, Series 2018 PBJ Holdings d) Adopt Resolution No. 38, Series 2018 the Final Plat for Little Chute North Estates e) Adopt Resolution No. 39, Series 2018 Lappen Security CSM 4. Unfinished Business 5. Items for Future Agendas 6. Closed Session: a) 19.85(1)(e) Wis. Stats. Deliberations or negotiations on the purchase of public properties, investing of public funds or conducting other specific public business when competitive or bargaining reasons require a closed session. Economic Development 7. Adjournment Requests from persons with disabilities who need assistance to participate in this meeting or hearing should be made with as much advance notice as possible to the Clerk s Office at 108 West Main Street, (920) , Laurie@littlechutewi.org Prepared: December 11, 2018

2 MINUTES OF THE REGULAR BOARD MEETING OF DECEMBER 5, 2018 Call to Order: President Vanden Berg called the Regular Board Meeting to Order at 6:00 p.m. Pledge of Allegiance to the Flag President Vanden Berg led members in the reciting of the Pledge of Allegiance. Roll call of Trustees PRESENT: Michael Vanden Berg, President David Peterson, Trustee Larry Van Lankvelt, Trustee John Elrick, Trustee Skip Smith, Trustee Bill Peerenboom, Trustee James Hietpas, Trustee Roll call of Officers and Department Heads PRESENT: James Fenlon, Village Administrator Valerie Clarizio, Finance Director Adam Breest, Director of Parks, Recreation and Forestry Kent Taylor, Director of Public Works Laurie Decker, Village Clerk Tyler Claringbole, Village Attorney Dan Meister, FVMPD Police Chief Jim Moes, Community Development Director Mark Jansen, Fire Chief Interested Citizens Public Appearance for Items Not on the Agenda Mr. Mike Hammen, 713 Madison Street, Little Chute attended to discuss parking at Fox Valley Metro Police Department. Mr. Hammen asked about renting a space. Administrator Fenlon advised per Ordinance no one is allowed to park in the parking lot and staff cannot allow the public parking. Director Moes advised Little Chute at one time had a contract with Stitches but they moved. So the rules are that the public cannot park in Village Parking Lots. President Vanden Berg advised that the Board will discuss this situation and get back to Mr. Hammen if this can be added to a future meeting. Mr. Hammen did advise there are other people parking in this parking lot and feels they are not being ticketed so advised he would like the rules enforced. Approval of Minutes Minutes of the Special Board Meeting of November 28, 2018 Moved by Trustee Smith, seconded by Trustee Peterson to Approve the Minutes of the Special Board Meeting of November 28, 2018 Ayes 7, Nays 0 Motion Carried Ordinances: Action Adopt Ordinance No. 14, Series 2018 Amending the Village of Little Chute Municipal Code Sections Use of Tobacco on School Premises Police Chief Meister requested these Ordinances be approved with regards to Amending the use of Tobacco on School Premises Moved by Trustee Van Lankvelt, seconded by Trustee Elrick to Adopt Ordinance No. 14, Series 2018 Amending the Village of Little Chute Municipal Code Sections Use of Tobacco on School Premises Ayes 7, Nays 0 Motion Carried

3 Action Adopt Ordinance No. 15, Series 2018 Amending the Village of Little Chute Municipal Code Sections Purchase or Possession of Tobacco Products Moved by Trustee Van Lankvelt, seconded by Trustee Elrick to Adopt Ordinance No. 15, Series 2018 Amending the Village of Little Chute Municipal Code Sections Purchase or Possession of Tobacco Products Ayes 7, Nays 0 Motion Carried Action Adopt Ordinance No. 16, Series 2018 Amending the Village of Little Chute Municipal Code Sections through Purpose and Definitions Moved by Trustee Van Lankvelt, seconded by Trustee Elrick to Adopt Ordinance No. 16, Series 2018 Amending the Village of Little Chute Municipal Code Sections through Purpose and Definitions Ayes 7, Nays 0 Motion Carried Department and Officers Progress Reports Departments and Officers provided progress reports to the Board Discussion/Action Approve Site Plan for Absolute Supply Director Moes advised staff has approved this site plan subject to final drainage design approval by our Public Works Department. Moved by Trustee Smith, seconded by Trustee Elrick to Approve Site Plan for Absolute Supply with the exception of final drainage design approval by Public Works Ayes 7, Nays 0 Motion Carried Discussion/Action Approve Site Plan for Lee s Contracting & Fabrications, Inc. Moved by Trustee Smith, seconded by Trustee Elrick to Approve the Site Plan for Lee s Contracting & Fabrications, Inc. with the exception of final drainage design approval by Public Works. Ayes 7, Nays 0 Motion Carried Discussion/Action LCFD Purchase of FVMPD Squad Car Fire Chief Mark Jansen requested approval for purchase of the Fox Valley Metro Police Department squad car at $ to make it easier for the Fire Department to get around without having to use their larger trucks. Also would need less than $ for striping. Trustee Elrick asked about wrapping the vehicle, Chief Jansen advised that no, they are just going to use graphics. Trustee Van Lankvelt questioned the use of the vehicle on the highway; Chief Jansen advised that it would be more efficient to use the car for minor issues such as spills, etc. Moved by Trustee Elrick, seconded by Trustee Smith to Approve LCFD Purchase of FVMPD Squad Car Ayes 7, Nays 0 Motion Carried Discussion/Action Development Agreement with Trilliant Food and Nutrition Administrator Fenlon is recommending approval of the Development Agreement with a closing set for December 10, Moved by Trustee Elrick, seconded by Trustee Smith to Approve Development Agreement with Trilliant Food and Nutrition as presented Ayes 7, Nays 0 Motion Carried Discussion/Action Offer to Purchase for Trilliant Food and Nutrition Moved by Trustee Elrick, seconded by Trustee Smith to Approve Offer to Purchase for Trilliant Food and Nutrition Ayes 7, Nays 0 Motion Carried Discussion/Action Legal Action on Abandoned Sign at 201 E. Main Street Director Moes advised the Board of an abandoned sign on 201 E. Main Street, and would like approval for Legal counsel to take necessary action. Trustee Peterson questioned if we could bill the owner back through taxes and Director Moes advised yes, that would be done.

4 Moved by Trustee Smith, seconded by Trustee Peterson to Approve Legal Action on Abandoned Sign at 201 E. Main Street Ayes 7, Nays 0 Motion Carried License Approvals: Byers, Lauren C. M s Bar Appleton Collingworth, Claire Seth s Coffee Appleton Ebert, Sue Ann Piggly Wiggly Little Chute Hammen, Mary Down the Hill Little Chute Johnson, Daniel Hawk s Nest Kaukauna Quaintance, James Fox Convenience Kaukauna Robinson, Maitland Moasis Little Chute Seidl, Sarah Weenies Little Chute Zach, Steven Weenies Little Chute Moved by Trustee Smith, seconded by Trustee Elrick to Approve Operator Licenses as presented Ayes 7, Nays 0 Motion Carried Disbursement List Moved by Trustee Peerenboom, seconded by Trustee Van Lankvelt to Approve the Disbursement List and Authorize the Finance Director to pay all vendors Call for Unfinished Business None Ayes 6, Abstain Peerenboom, Nays 0, Motion Carried Items for Future Agendas None Closed Sessions: 19.85(1)(e) Wis. Stats. Deliberations or negotiations on the purchase of public properties, investing of public funds or conducting other specific public business when competitive or bargaining reasons require a closed session. Economic Development Proposals and Agreement Regarding Site Cleanup Moved by Trustee Smith, seconded by Trustee Van Lankvelt to enter into Closed Session Ayes 7, Nays 0 - Motion Carried Return to Open Session Moved by Trustee Elrick, seconded by Trustee Peerenboom to Return to Open Session Adjournment Ayes 7, Nays 0 - Motion Carried Moved by Trustee Elrick, seconded by Trustee Peerenboom to Adjourn the Regular Board Meeting at 7:55 p.m. Ayes 7, Nays 0 - Motion Carried VILLAGE OF LITTLE CHUTE Attest: By: Michael R. Vanden Berg, Village President Laurie Decker, Village Clerk

5 VILLAGE OF LITTLE CHUTE RESOLUTION NO. 35, SERIES OF 2018 WHEREAS, SRM, LLC as owners of Parcel # have presented a Certified Survey Map to the Village of Little Chute Board of Trustees as prepared by Ryan Wilgreen, a registered land surveyor; and WHEREAS, the Village of Little Chute Planning Commission has recommended in favor of adoption of said Certified Survey Map; and WHEREAS, a majority of the Village Board find that the attached Certified Survey Map is found to be in the public interest. NOW, THEREFORE, BE IT RESOLVED, by the Village Board of Trustees as follows: 1. That the Certified Survey Map attached hereto (photocopy), be and the same is hereby approved; and 2. That the Village President, Village Clerk, and Finance Director, upon full payment of, if applicable, all fees, taxes, and special assessments are directed to execute signatures on behalf of the Village of Little Chute upon the Certified Survey Map documents as required. Date introduced, approved and adopted: December 12, 2018 VILLAGE OF LITTLE CHUTE: By: Michael R. Vanden Berg, Village President Attest: Laurie Decker, Village Clerk

6

7

8

9

10 VILLAGE OF LITTLE CHUTE RESOLUTION NO. 36, SERIES OF 2018 WHEREAS, Bank of Kaukauna as owners of Parcel # s and part of have presented a Certified Survey Map to the Village of Little Chute Board of Trustees as prepared by Robert Reider, a registered land surveyor; and WHEREAS, the Village of Little Chute Planning Commission has recommended in favor of adoption of said Certified Survey Map; and WHEREAS, a majority of the Village Board find that the attached Certified Survey Map is found to be in the public interest. NOW, THEREFORE, BE IT RESOLVED, by the Village Board of Trustees as follows: 1. That the Certified Survey Map attached hereto (photocopy), be and the same is hereby approved; and 2. That the Village President, Village Clerk, and Finance Director, upon full payment of, if applicable, all fees, taxes, and special assessments are directed to execute signatures on behalf of the Village of Little Chute upon the Certified Survey Map documents as required. Date introduced, approved and adopted: December 12, 2018 VILLAGE OF LITTLE CHUTE: By: Michael R. Vanden Berg, Village President Attest: Laurie Decker, Village Clerk

11

12

13

14 VILLAGE OF LITTLE CHUTE RESOLUTION NO. 37, SERIES OF 2018 WHEREAS, PBJ Holdings, LLC as owners of Parcel # s , , , , have presented a Certified Survey Map to the Village of Little Chute Board of Trustees as prepared by James Sehloff, a registered land surveyor; and WHEREAS, the Village of Little Chute Planning Commission has recommended in favor of adoption of said Certified Survey Map; and WHEREAS, a majority of the Village Board find that the attached Certified Survey Map is found to be in the public interest. NOW, THEREFORE, BE IT RESOLVED, by the Village Board of Trustees as follows: 1. That the Certified Survey Map attached hereto (photocopy), be and the same is hereby approved; and 2. That the Village President, Village Clerk, and Finance Director, upon full payment of, if applicable, all fees, taxes, and special assessments are directed to execute signatures on behalf of the Village of Little Chute upon the Certified Survey Map documents as required. Date introduced, approved and adopted: December 12, 2018 VILLAGE OF LITTLE CHUTE: By: Michael R. Vanden Berg, Village President Attest: Laurie Decker, Village Clerk

15

16

17

18

19

20 VILLAGE OF LITTLE CHUTE RESOLUTION NO. 38 SERIES OF 2018 RESOLUTION APPROVING THE FINAL PLAT FOR LITTLE CHUTE NORTH ESTATES WHEREAS, DELLA MARCUS Corporation, Keith M. Gonnering, President, as owners have presented a final plat for a subdivision to the Village of Little Chute Board of Trustees as prepared by Robert F. Reider, a registered land surveyor of Carow Land Surveying Co., Inc.; and WHEREAS, the Village of Little Chute Plan Commission has recommended in favor of adoption of said subdivision plat; and WHEREAS, the Village of Little Chute Board of Trustees finds the plat substantially complies with the adopted Comprehensive Plan; and WHEREAS, the Village of Little Chute Board of Trustees finds the plat conforms to the adopted Preliminary Plat. NOW, THEREFORE, BE IT RESOLVED by the Village Board of Trustees as follows: 1. That the subdivision plat for the LITTLE CHUTE NORTH ESTATES, a copy of which is attached, is hereby approved. 2. Recorded Vote. For Against Date introduced, approved and adopted: December 12, 2018 VILLAGE OF LITTLE CHUTE By: Michael R. Vanden Berg, President By: Laurie Decker, Clerk

21 "LITTLE CHUTE NORTH ESTATES" LOT 1 CSM# ' ' " '5 23 S89 49'07"E N89 52'05"E "E ' N89 42'24"W N89 42'24"W ' 5 OUTLOT 1 VILLAGE NORTH SUBD "W '04 OUTLOT 1 ART'S WAY IRENE ST. Certified, OUTLOT 1 VILLAGE NORTH SUBD. Department of Administration 0' N00 00'11"W 1.11' There are no objections to this plat with respect to Secs , , and (1) and (2), Wis Stats. as provided by s , Wis. Stats ' S00 17'36"W N89 42'24"W DETAIL: 1" = 5' ' ' 55 MAPLE DR. DON DEGROOT DR FIRST ADDITION TO EVERGREEN ESTATES ' N3 17 FIRST ADDITION TO EVERGREEN ESTATES ' ' S89 42'24"E N00 00'11"W 1.11' N89 54'11"W OUTLOT ' W OUTLOT " 7 58 '08 '0 55 REGIONALFLOODELEV PERFLOODSTUDY ' S3 7 N3 8 N89 42'24"W 97.96' S00 01'30"W 56 BENCHMARK: N89 54'11"W LOT 1 CSM# ' N00 01'30"E 89.67' 19 EGROO T DR. 55 HAMMEN CT. 20 ROBERT F. REIDER, RLS-1251 DATED CAROW LAND SURVEYING CO., INC. 615 N. LYNNDALE DRIVE, P.O. BOX 1297 APPLETON, WISCONSIN PHONE: (920) C FP DATED: ' N89 49'07"W ' N00 01'30"E OUTLOT ' 28 E ' RICHARD D. DENIS CAROW LAND SURVEYING CO., INC. S00 07'55"E 00 ' S00 01'30"W THIS INSTRUMENT DRAFTED BY: N00 11'16"E ' N4 N04 00'07"E 03 37'34"W N ' 83.02' S '0 4" E 50 1" = 100' NORTH IS REFERENCED TO THE NORTH LINE OF THE SOUTHWEST 1/4 OF SECTION 10, TOWNSHIP 21 NORTH, RANGE 18 EAST, VILLAGE OF LITTLE CHUTE, OUTAGAMIE COUNTY, WISCONSIN WHICH BEARS S89 49'07"E PER THE WISCONSIN COUNTY COORDINATE SYSTEM (OUTAGAMIE COUNTY) S89 49'07"E S89 48'36"E ' LOT 3 CSM# BUCHANAN RD. GRAPHIC SCALE: DON DEGROOT DR. SHOWING THE SOUTHWEST 1/4 OF SECTION 10, TOWNSHIP 21 NORTH, RANGE 18 EAST, VILLAGE OF LITTLE CHUTE, OUTAGAMIE COUNTY, WISCONSIN S00 07'55"E TANGENTBEARING N89 42 '24"W N37 55 '08"W 47 S09 33'38 "W72.55' ' REGIONALFLOOD ELEV PER FLOODSTUDY 49 N00 01'30"E DETAIL: 1" = 50' CURVE C1 5 6 C2 C C C C6 C7 C C9 CURVETABLE: CENTRAL ARC CHORD CHORD LOT RADIUS ANGLE LENGTH BEARING LENGTH '16" N '46"W '54" N72 57'27"W '22" N47 03'49"W '38" N18 56'49"W N37 55'08"WN00 01'30"E '46" N00 10'53"E S25 33'30"WS25 11'44"E '20" S44 17'10"W '52" N73 23'44"W '06" N05 12'45"E '56" N83 37'16"E '32" S39 05'30"E '08" N04 47'34"E N00 01'30"EN09 33'38"E '04" N02 25'02"E '04" N07 11'06"E '08" N04 47'34"E N09 33'38"EN00 01'30"E '04" 5.80 N07 11'06"E '04" 5.85 N07 11'06"E '08" S04 47'34"W S00 01'30"WS09 30'38"W '08" S04 47'34"W S09 33'38"WS00 01'30"W '38" S18 56'49"E S00 01'30"WS37 55'08"E '58" S06 21'59"E '40" S25 20'18"E '16" S63 48'46"E S37 55'08"ES89 42'24"E DON D OUTLOT ' DENOTES 12' UTILITY EASEMENT UNLESS NOTED OTHERWISE DENOTES 25' BUILDING SETBACK LINE SW 1/4 DETAIL: 1" = 60' 72.55' N09 33 '38"E LEGEND: = BERNTSEN MONUMENT FOUND = 1-1/4" X 24" SOLID ROUND IRON REBAR SET, WEIGHING, 4.30 LBS. PER LIN. FT. = 3/4" SOLID ROUND IRON REBAR FOUND = MAG NAIL FOUND = RAILROAD SPIKE FOUND ( ) = RECORDED AS ' S00 01'30"W - 3/4" X 24" SOLID ROUND #6 IRON REBAR SET AT ALL OTHER LOT CORNERS, LBS. PER LIN. FT. - ALL DIMENSIONS COMPUTED AND MEASURED TO THE NEAREST 0.01 FOOT. - ALL BEARINGS COMPUTED AND MEASURED TO THE NEAREST SECOND. APPROXIMATE HIGH WATER ELEVATION = APPROXIMATE LOW WATER ELEVATION = WATER ELEVATION 11/08/2018, NAVD 88 DATUM ' 98.12' N00 01'30"E 45 NOTE: FREEDOM RD. (C.T.H. "N") WIDTH VARIES S89 49'07"E S89 48'36"E ' C.T.H. "N" IS AN ACCESS CONTROLLED HIGHWAY PER OUTAGAMIE COUNTY ORDINANCE CHANGES TO THE ACCESS TO C.T.H. "N" FROM OUTLOT 3 SHALL BE BY PERMIT ONLY ISSUED BY THE OUTAGAMIE COUNTY HIGHWAY DEPARTMENT KAREN DR. (60') HICKORY DR. N00 10'53"E 2' N03 37'34"W 83.0 N04 00'07"E ' FREEDOM RD. (C.T.H. "N") WIDTH VARIES BEING ALL OF LOT 2 OF CERTIFIED SURVEY MAP NO AS RECORDED IN VOLUME 43 OF CERTIFIED SURVEY MAPS ON PAGE 7261 AS DOCUMENT NO AND PART OF OUTLOT 1 OF VILLAGE NORTH SUBDIVISION, ALL LOCATED IN THE NORTHEAST 1/4 OF THE SOUTHWEST 1/4, THE SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 AND THE NORTHWEST 1/4 OF THE SOUTHWEST 1/4, ALL IN SECTION 10, TOWNSHIP 21 NORTH, RANGE 18 EAST, VILLAGE OF LITTLE CHUTE, OUTAGAMIE COUNTY, WISCONSIN, ' REGIONAL FLOOD ELEV PER FLOOD STUDY BENCHMARK: N89 42'24"W ' APPROXIMATE HIGH WATER ELEVATION = APPROXIMATE LOW WATER ELEVATION = WATER ELEVATION 11/08/2018, NAVD 88 DATUM SHEET 1 OF 2 SHEETS

22 "LITTLE CHUTE NORTH ESTATES" BEING ALL OF LOT 2 OF CERTIFIED SURVEY MAP NO AS RECORDED IN VOLUME 43 OF CERTIFIED SURVEY MAPS ON PAGE 7261 AS DOCUMENT NO AND PART OF OUTLOT 1 OF VILLAGE NORTH SUBDIVISION, ALL LOCATED IN THE NORTHEAST 1/4 OF THE SOUTHWEST 1/4, THE SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 AND THE NORTHWEST 1/4 OF THE SOUTHWEST 1/4, ALL IN SECTION 10, TOWNSHIP 21 NORTH, RANGE 18 EAST, VILLAGE OF LITTLE CHUTE, OUTAGAMIE COUNTY, WISCONSIN, SURVEYOR'SCERTIFICATE: MUNICIPALOWNER'SCERTIFICATEOFDEDICATION: I,ROBERTF.REIDER,PROFESSIONALWISCONSINLANDSURVEYORNO.1251,HEREBYCERTIFYTHATIHAVESURVEYED,DIVIDED,MAPPEDAND DEDICATED"LITTLECHUTENORTHESTATES",LOCATEDINTHENORTHEAST1/4OFTHESOUTHWEST1/4,THESOUTHEAST1/4OFTHESOUTHWEST 1/4ANDTHENORTHWEST1/4OFTHESOUTHWEST1/4,ALLINSECTION10,TOWN21NORTH,RANGE18EAST,VILLAGEOFLITTLECHUTE,OUTAGAMIE COUNTY,WISCONSIN. THEVILLAGEOFLITTLECHUTE,AVILLAGEDULYORGANIZEDANDEXISTINGUNDERANDBYVIRTUEOFTHELAWSOFTHESTATEOFWISCONSIN, ASOWNER,DOESHEREBYCERTIFYTHATSAIDVILLAGECAUSEDTHELANDDESCRIBEDONTHISPLATTOBESURVEYED,DIVIDED,MAPPED,AND DEDICATEDASREPRESENTEDONTHISPLAT. THATTHISPLATISACORRECTREPRESENTATIONOFALLOFTHEEXTERIORBOUNDARIESOFTHELANDSURVEYEDANDTHESUBDIVISIONTHEREOF MADE. THATIHAVEFULLYCOMPLIEDWITHTHEPROVISIONSOFCHAPTER236OFTHEWISCONSINSTATUTESANDTHESUBDIVISIONREGULATIONSOFTHE VILLAGEOFLITTLECHUTEINSURVEYING,DIVIDING,ANDMAPPINGTHESAME. ANEASEMENTFORELECTRIC,NATURALGAS,ANDCOMMUNICATIONSSERVICEISHEREBYGRANTEDTO KAUKAUNAUTILITIES,GRANTEE WISCONSINELECTRICPOWERCOMPANYANDWISCONSINGAS,LLC,WISCONSINCORPORATIONSDOING BUSINESSASWEENERGIES,GRANTEE, THEVILLAGEOFLITTLECHUTE,DOESFURTHERCERTIFYTHATTHISPLATISREQUIREDBYS ORS TOBESUBMITTEDTOTHE FOLLOWINGFORAPPROVALOROBJECTION: THATIHAVEMADESUCHSURVEY,LAND-DIVISIONANDPLATBYTHEDIRECTIONOFDELLAMARCUSESTATESCORPORATIONANDTHEVILLAGEOF LITTLECHUTE,OWNERSOFSAIDLAND,CONTAINING[ ]ACRESOFLANDMOREORLESSANDDESCRIBEDASFOLLOWS: BEINGALLOFLOT2OFCERTIFIEDSURVEYMAPNO.7261ASRECORDEDINVOLUME43OFCERTIFIEDSURVEYMAPSONPAGE7261ASDOCUMENTNO ANDPARTOFOUTLOT1OFVILLAGENORTHSUBDIVISION,ALLLOCATEDINTHENORTHEAST1/4OFTHESOUTHWEST1/4,THESOUTHEAST1/4 OFTHESOUTHWEST1/4ANDTHENORTHWEST1/4OFTHESOUTHWEST1/4,ALLINSECTION10,TOWNSHIP21NORTH,RANGE18EAST,VILLAGEOF LITTLECHUTE,OUTAGAMIECOUNTY,WISCONSIN,BOUNDEDANDDESCRIBEDASFOLLOWS:COMMENCINGATTHESOUTHWESTCORNEROFSECTION 10;THENCEN00 11'16 E, FEETALONGTHEWESTLINEOFTHESOUTHWEST1/4OFSECTION10;THENCES89 48'44 E,50.00FEETTOTHEEAST RIGHT-OF-WAYLINEOFC.T.H. N ANDTHEPOINTOFBEGINNING;THENCEN00 11'16 E,277.24FEETALONGSAIDEASTRIGHT-OF-WAYLINE;THENCE N04 00'07 E,150.33FEETALONGSAIDEASTRIGHT-OF-WAYLINE;THENCEN03 37'34 W,83.02FEETALONGSAIDEASTRIGHT-OF-WAYLINETOANORTH LINEOFLOT2OFCERTIFIEDSURVEYMAPNO.7261;THENCES89 48'36 E,145.53FEETALONGSAIDNORTHLINE;THENCES47 50'04 E,205.00FEETALONG SAIDNORTHLINE;THENCEN42 42'50 E,245.00FEETALONGSAIDNORTHLINE;THENCES89 49'07 E, FEETALONGSAIDNORTHLINETOTHEWEST LINEOFSAIDLOT2;THENCEN00 10'53 E,730.00FEETALONGSAIDWESTLINETOTHESOUTHRIGHT-OF-WAYLINEOFHICKORYDRIVE;THENCE S89 49'07 E,360.51FEETALONGSAIDSOUTHRIGHT-OF-WAYLINETOANEASTLINEOFLOT2OFCERTIFIEDSURVEYMAPNO.7261;THENCES00 07'55 E, FEETALONGSAIDEASTLINETOANORTHLINEOFSAIDLOT2;THENCEN89 52'05 E,407.00FEETALONGSAIDNORTHLINETOTHEWEST RIGHT-OF-WAYLINEOFBUCHANANROAD;THENCES00 07'55 E, FEETALONGSAIDWESTRIGHT-OF-WAYLINE;THENCEN89 42'24 W,493. THENCES00 17'36 W, FEET;THENCEN89 42'24 W,234.91FEET;THENCEN43 55'04 W,375.20FEETTOTHESOUTHLINEOFLOT2OFCERTIFIED SURVEYMAPNO.7261;THENCEN89 42'24 W,343.52FEETALONGSAIDSOUTHLINE;THENCEN00 00'11 W,1.11FEETALONGSAIDSOUTHLINE;THENCE N89 54'11 W,325.21FEETALONGSAIDSOUTHLINE;THENCEN89 42'24 W,941.23FEETALONGSAIDSOUTHLINETOTHEPOINTOFBEGINNING.SUBJECT TOALLEASEMENTSANDRESTRICTIONSOFRECORD. UTILITYEASEMENTPROVISIONS SPECTRUM,L.P.,GRANTEE DEPARTMENTOFADMINISTRATION VILLAGEOFLITTLECHUTE WISCONSINBELL,INC.D/B/AAT&TWISCONSIN,AWISCONSINCORPORATION,ANDOTHERUTILITYPROVIDERSGRANTEE, INWITNESSWHEREOF,THESAIDVILLAGEOFLITTLECHUTEHASCAUSEDTHESEPRESENTSTOBESIGNEDBYMIKEVANDENBERG,IT'SPRESIDENT ANDCOUNTERSIGNEDBYLAURIEDECKER,IT'SCLERK,ATLITTLECHUTE,WISCONSIN,ONTHIS DAYOF,20. INTHEPRESENCEOF: VILLAGEOFLITTLECHUTE SIGNED: MIKEVANDENBERG,VILLAGEPRESIDENT 24 FEET; COUNTERSIGNED: LAURIEDECKER,VILLAGECLERK STATEOFWISCONSIN) )SS OUTAGAMIECOUNTY) THEGRANTOFEASEMENTSHALLBEBINDINGUPONANDINURETOTHEBENEFITOFTHEHEIRS,SUCCESSORSANDASSIGNSOFALLPARTIES HERETO. -NOUTILITYTRANSFORMERORPEDESTALSARETOBESETWITHIN2FEETOFAPROPERTYCORNERMONUMENT. -NOCONDUCTORSARETOBEBURIEDWITHIN1FOOTOFALOTLINECORNERMONUMENT. PERSONALLYCAMEBEFOREMETHIS DAYOF,20,PRESIDENT,ANDCLERKOFTHEABOVENAMEDVILLAGE,TOMEKNOWN TOBETHEPERSONSWHOEXECUTEDTHEFOREGOINGINSTRUMENT,ANDTOMEKNOWNTOBESUCHPRESIDENTANDCLERKOFSAIDVILLAGE, ANDACKNOWLEDGEDTHATTHEYEXECUTEDTHEFOREGOINGINSTRUMENTASSUCHOFFICERSASTHEDEEDOFSAIDVILLAGE,BYIT'S AUTHORITY. 29 OF, NOVEMBER DATEDTHIS DAY 20.18ROBERTF.REIDER,PLS-1251 THEIRRESPECTIVESUCCESSORSANDASSIGNS,TOCONSTRUCT,INSTALL,OPERATE,REPAIR,MAINTAINANDREPLACEFROMTIMETOTIME,FACILITIES USEDINCONNECTIONWITHOVERHEADANDUNDERGROUNDTRANSMISSIONANDDISTRIBUTIONOFELECTRICITYANDELECTRICENERGY,NATURAL GAS,TELEPHONEANDCABLETVFACILITIESFORSUCHPURPOSESASTHESAMEISNOWORMAYHEREAFTERBEUSED,ALLIN,OVER,UNDER,ACROSS, ALONGANDUPONTHEPROPERTYSHOWNWITHINTHOSEAREASONTHEPLATDESIGNATEDAS"UTILITYEASEMENTAREAS"ANDTHEPROPERTY DESIGNATEDONTHEPLATFORSTREETSANDALLEYS,WHETHERPUBLICORPRIVATE,TOGETHERWITHTHERIGHTTOINSTALLSERVICE CONNECTIONSUPON,ACROSSWITHINANDBENEATHTHESURFACEOFEACHLOTTOSERVEIMPROVEMENTS,THERON,ORONADJACENTLOTS;ALSO THERIGHTTOTRIMORCUTDOWNTREES,BRUSHANDROOTSASMAYBEREASONABLYREQUIREDINCIDENTTOTHERIGHTSHEREINGIVEN,ANDTHE RIGHTTOENTERUPONTHESUBDIVIDEDPROPERTYFORALLSUCHPURPOSES.THEGRANTEESAGREETORESTOREORCAUSETOHAVERESTORED, THEPROPERTY,ASNEARLYASISREASONABLYPOSSIBLE,TOTHECONDITIONEXISTINGPRIORTOSUCHENTRYBYTHEGRANTEESORTHEIRAGENTS. THISRESTORATION,HOWEVER,DOESNOTAPPLYTOTHEINITIALINSTALLATIONOFSAIDUNDERGROUNDAND/ORABOVEGROUNDELECTRIC FACILITIES,NATURALGASFACILITIES,ORTELEPHONEANDCABLETVFACILITIESORTOANYTREES,BRUSHORROOTSWHICHMAYBEREMOVEDAT ANYTIMEPURSUANTTOTHERIGHTSHEREINGRANTED.STRUCTURESSHALLNOTBEPLACEDOVERGRANTEES'FACILITIESORIN,UPONOROVERTHE PROPERTYWITHINTHELINESMARKED"UTILITYEASEMENTAREAS"WITHOUTTHEPRIORWRITTENCONSENTOFGRANTEES.AFTERINSTALLATIONOF ANYSUCHFACILITIES,THEGRADEOFTHESUBDIVIDEDPROPERTYSHALLNOTBEALTEREDBYMORETHANFOURINCHESWITHOUTWRITTEN CONSENTOFGRANTEES. NOTARYPUBLIC, OUTAGAMIECOUNTY,WI. MYCOMMISSIONEXPIRES: NOTES: - ANYAGRICULTURALDRAINTILEWHICHISDISTURBED,CUTORBROKENASPARTOFTHEDEVELOPMENTOFTHEPLATOREXCAVATIONFORHOME CONSTRUCTIONMUSTBEREPAIREDAND/ORRELOCATEDTOALLOWFORTHEDRAINTILETOCONTINUETODRAINASORIGINALLYDESIGNED.THECOST OFREPAIRAND/ORREPLACEMENTOFTHEDRAINTILEMUSTBEBORNBYTHEPARTYDAMAGINGTHEDRAINTILE. - ANYLANDBELOWTHEORDINARYHIGHWATERMARKOFALAKEORANAVIGABLESTREAMISSUBJECTTOTHEPUBLICTRUSTINNAVIGABLEWATERS THATISESTABLISHEDUNDERARTICLEIX,SECTION1OFTHESTATECONSTITUTION. CORPORATEOWNER'SCERTIFICATEOFDEDICATION: DELLAMARCUSCORPORATION,ACORPORATIONDULYORGANIZEDANDEXISTINGUNDERANDBYVIRTUEOFTHELAWSOFTHESTATEOF WISCONSIN,ASOWNER,DOESHEREBYCERTIFYTHATSAIDCORPORATIONCAUSEDTHELANDDESCRIBEDONTHISPLATTOBESURVEYED,DIVIDED, MAPPED,ANDDEDICATEDASREPRESENTEDONTHISPLAT. CERTIFICATEOFVILLAGEFINANCEDIRECTOR: DELLAMARCUSCORPORATION,DOESFURTHERCERTIFYTHATTHISPLATISREQUIREDBYS ORS TOBESUBMITTEDTOTHE FOLLOWINGFORAPPROVALOROBJECTION: STATEOFWISCONSIN) )SS OUTAGAMIECOUNTY) DEPARTMENTOFADMINISTRATION VILLAGEOFLITTLECHUTE INWITNESSWHEREOF,THESAIDDELLAMARCUSCORPORATIONHASCAUSEDTHESEPRESENTSTOBESIGNEDBYKEITHM.GONNERING,IT'S PRESIDENTANDCOUNTERSIGNEDBYCINDYA.GONNERING,IT'SSECRETARY,ATLITTLECHUTE,WISCONSIN,ANDIT'SCORPORATESEALTOBE HEREUNTOAFFIXEDONTHIS DAYOF,20. I,VALERIECLARIZIO,BEINGTHEDULYAPPOINTED,QUALIFIEDANDACTINGVILLAGEFINANCEDIRECTOROFTHEVILLAGEOFLITTLECHUTE,DO HEREBYCERTIFYTHATINACCORDANCEWITHTHERECORDSINMYOFFICE,THEREARENOUNPAIDTAXESORUNPAIDSPECIALASSESSMENTSAS OF ONANYOFTHELANDINCLUDEDINTHEPLATOF"LITTLECHUTENORTHESTATES". VILLAGEFINANCEDIRECTOR, DATED INTHEPRESENCEOF: DELLAMARCUSCORPORATION CERTIFICATEOFCOUNTYTREASURER: SIGNED: KEITHM.GONNERING,PRESIDENT STATEOFWISCONSIN) )SS OUTAGAMIECOUNTY) COUNTERSIGNED: CINDYA.GONNERING,SECRETARY I,TRENTENWOELFEL,BEINGTHEDULYELECTED,QUALIFIEDANDACTINGTREASUREROFTHECOUNTYOFOUTAGAMIE,DOHEREBYCERTIFY THATTHERECORDSINMYOFFICESHOWNOUNREDEEMEDTAXSALESANDNOUNPAIDTAXESORSPECIALASSESSMENTAS OF AFFECTINGTHELANDSINCLUDEDINTHEPLATOF"LITTLECHUTENORTHESTATES". COUNTYTREASURER, DATED STATEOFWISCONSIN) )SS OUTAGAMIECOUNTY) PERSONALLYCAMEBEFOREMETHIS DAYOF,20,PRESIDENT,ANDSECRETARYOFTHEABOVENAMEDCORPORATION,TOME KNOWNTOBETHEPERSONSWHOEXECUTEDTHEFOREGOINGINSTRUMENT,ANDTOMEKNOWNTOBESUCHPRESIDENTANDSECRETARYOFSAID CORPORATION,ANDACKNOWLEDGEDTHATTHEYEXECUTEDTHEFOREGOINGINSTRUMENTASSUCHOFFICERSASTHEDEEDOFSAID CORPORATION,BYIT'SAUTHORITY. NOTARYPUBLIC, OUTAGAMIECOUNTY,WI. MYCOMMISSIONEXPIRES: CONSENTOFCORPORATEMORTGAGEE : NICOLETNATIONALBANK,ACORPORATIONDULYORGANIZEDANDEXISTINGUNDERANDBYVIRTUEOFTHELAWSOFTHESTATEOFWISCONSIN, MORTGAGEEOFPARTOFTHEABOVEDESCRIBEDLANDDOESHEREBYCONSENTTOTHESURVEYING,DIVIDING,MAPPINGANDDEDICATIONOFTHE LANDDESCRIBEDONTHISPLAT,ANDDOESHEREBYCONSENTTOTHEABOVECERTIFICATEOFDELLAMARCUSCORPORATION,OWNER. INWITNESSWHEREOF,THESAIDNICOLETNATIONBANK,HASCAUSEDTHESEPRESENTSTOBESIGNEDBYBRIANPASCHEN,ITSVICE-PRESIDENT OFCOMMERCIALBANKING,ANDCOUNTERSIGNEDBYBRIANHADDOCK,ITSVICE-PRESIDENTOFCOMMERCIALBANKING,ATNEENAH,WISCONSIN, ANDITSCORPORATESEALTOBEHEREUNTOAFFIXEDTHIS DAYOF,20. VILLAGEBOARDAPPROVALCERTIFICATE: RESOLVED,THATTHEPLATOF"LITTLECHUTENORTHESTATES"INTHEVILLAGEOFLITTLECHUTE,ISHEREBYAPPROVEDBYTHEVILLAGEBOARD OFTHEVILLAGEOFLITTLECHUTE. APPROVED: VILLAGEPRESIDENT, DATED SIGNED: VILLAGEPRESIDENT, DATED IHEREBYCERTIFYTHATTHEFOREGOINGISACOPYOFARESOLUTIONADOPTEDBYTHEVILLAGEBOARDOFTHEVILLAGEOFLITTLECHUTE. VILLAGECLERK, DATED STATEOFWISCONSIN) )SS OUTAGAMIECOUNTY) INTHEPRESENCEOF: SIGNED: VICE-PRESIDENTOFCOMMERCIALBANKING COUNTERSIGNED: VICE-PRESIDENTOFCOMMERCIALBANKING STATEOFWISCONSIN) )SS WINNEBAGOCOUNTY) PERSONALLYCAMEBEFOREMETHIS DAYOF,20,VICE-PRESIDENTSOFCOMMERCIALBANKINGOFTHEABOVENAMED CORPORATION,TOMEKNOWNTOBETHEPERSONSWHOEXECUTEDTHEFOREGOINGINSTRUMENT,ANDTOMEKNOWNTOBESUCH VICE-PRESIDENTSOFCOMMERCIALBANKINGOFSAIDCORPORATION,ANDACKNOWLEDGETHATTHEYEXECUTEDTHEFOREGOINGINSTRUMENTAS SUCHOFFICERSASTHEDEEDOFSAIDCORPORATION,BYITSAUTHORITY. I,LAURIEDECKER,BEINGTHEDULYELECTED,QUALIFIEDANDACTINGCLERKOFTHEVILLAGEOFLITTLECHUTE,DOHEREBYCERTIFYTHATTHE VILLAGEBOARDOFTHEVILLAGEOFLITTLECHUTEPASSEDARESOLUTIONNUMBERON,AUTHORIZINGMETOISSUEACERTIFICATE OFAPPROVALOFTHEFINALPLATOF"LITTLECHUTENORTHESTATES",UPONSATISFACTIONOFCERTAINCONDITIONS,ANDDOHEREBYCERTIFY THATALLCONDITIONSWERESATISFIEDANDTHEAPPROVALWASGRANTEDANDEFFECTIVEONTHE DAYOF 20. CLERK, DATED RECEIVEDFORRECORDINGTHIS DAYOF,20,AT M., ANDFILEDINCABINET OFPLATSINFILENUMBER DOCUMENTNUMBER NOTARYPUBLIC WINNEBAGOCOUNTY,WI. MYCOMMISSIONEXPIRES: REGISTEROFDEEDS,OUTAGAMIECOUNTY, SHEET 2 OF 2 SHEETS

23 BUCHANAN RD. HICKORY DR FREEDOM RD. (C.T.H. "N") COMMERCIAL OUTLOT 3 MAPLE DR "SIGN MAP" HAMMEN CT OUTLOT DON DEGROOT DR. 7 6 OUTLOT OUTLOT DON DEGROOT DR. 4 3 SHOWING THE SOUTHWEST 1/4 OF SECTION 10, TOWNSHIP 21 NORTH, RANGE 18 EAST, VILLAGE OF LITTLE CHUTE, OUTAGAMIE COUNTY, WISCONSIN 2 SW 1/4 1

24 VILLAGE OF LITTLE CHUTE RESOLUTION NO. 39, SERIES OF 2018 WHEREAS, Wild Lappen Properties, LLC and Chris J. Hartwig as owners of Parcel # and part of have presented a Certified Survey Map to the Village of Little Chute Board of Trustees as prepared by Robert F. Reider, a registered land surveyor; and WHEREAS, the Village of Little Chute Planning Commission has recommended in favor of adoption of said Certified Survey Map; and WHEREAS, a majority of the Village Board find that the attached Certified Survey Map is found to be in the public interest. NOW, THEREFORE, BE IT RESOLVED, by the Village Board of Trustees as follows: 1. That the Certified Survey Map attached hereto (photocopy), be and the same is hereby approved; and 2. That the Village President, Village Clerk, and Finance Director, upon full payment of, if applicable, all fees, taxes, and special assessments are directed to execute signatures on behalf of the Village of Little Chute upon the Certified Survey Map documents as required. Date introduced, approved and adopted: December 12, 2018 VILLAGE OF LITTLE CHUTE: By: Michael R. Vanden Berg, Village President Attest: Laurie Decker, Village Clerk

25

26

27

28

29

R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, August 1, 2018 TIME: 6:00 p.m.

R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, August 1, 2018 TIME: 6:00 p.m. AGENDA R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, August 1, 2018 TIME: 6:00 p.m. REGULAR ORDER OF BUSINESS A. Invocation B. Pledge of Allegiance to the Flag C. Roll call of

More information

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012 MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012 Call to Order President Vanden Berg called the Committee of the Whole meeting to order at 6:00 p.m. Roll Call PRESENT: President Vanden

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, June 20, 2018 TIME: 6:00 p.m.

R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, June 20, 2018 TIME: 6:00 p.m. AGENDA R EGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, June 20, 2018 TIME: 6:00 p.m. REGULAR ORDER OF BUSINESS A. Invocation B. Pledge of Allegiance to the Flag C. Roll call of

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO Introduced: March 17, 2015 Passed: March 17, 2015 Published: March 20, 2015 ORDINANCE NO. 2015-8 AN ORDINANCE AUTHORIZING THE CREATION OF THE MALL COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF HUTCHINSON,

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

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

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING PLACE: Little Chute Village Hall DATE: Wednesday, March 20, 2019 TIME: 6:00 p.m. REGULAR ORDER OF BUSINESS A. Invocation B. Pledge of Allegiance to the Flag C. Roll call of

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

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting. May 13, 2013 The Common Council met with Mayor William McKean for a regular meeting on Monday, May 13, 2013 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

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

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

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

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Member Charles Criss

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

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

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

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR OCTOBER 21, 2014 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR OCTOBER 21, 2014 LEROY J. BROWN MICHAEL T. LAWLER ANYONE WISHING TO ADDRESS THE BOARD ON ANY OF THE FOLLOWING AGENDA ITEMS SHOULD CONTACT THE MAYOR PRIOR TO THE START OF TONIGHT S MEETING AT 8:00 P.M. See Citizen s Guide on last page. VILLAGE OF BOLINGBROOK

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission. Meeting Agenda Oak Point Parks and Recreation Commission Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Monday, January 14, 2019 6:00 P.M. 1. Call to order, roll call, and announce a quorum

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

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P Councilman Chris Hendrix P P Councilman Alan Ball P Councilman

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the

More information

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Minutes Board of Trustees Village of Monticello November 1 st, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

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

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

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

JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES OCTOBER 5, 2017

JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES OCTOBER 5, 2017 JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES OCTOBER 5, 2017 A regular meeting of the Jefferson Water and Sewer District Board of Trustees was held pursuant to call on October 5, 2017 at 6:30

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

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION

AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION April 9, 2018 3:00 p.m. Fox Cities Convention & Visitors Bureau 3433 West College Avenue, Appleton, Wisconsin Call to order Roll call

More information

Town of Allegany Planning Board Meeting Minutes

Town of Allegany Planning Board Meeting Minutes Town of Allegany Planning Board Meeting Minutes June 11, 2012 at 7:00 PM Senior Center, Birch Run Rd. Present: Frank DeFiore, Chairman APPROVED July 9, 2012 Peter Hellier Rick Kavanagh Helen Larson John

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

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

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

More information

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

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

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

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

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

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

More information

Community Development Department

Community Development Department TOOELE CITY PLANNING COMMISSION MINUTES January 23, 2013 Place: Tooele City Hall Council Chambers 90 North Main Street, Tooele Utah Commission Members Present: Matt Robinson, Chair John Curwen Phil Montano

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A 8850 SW State Hwy 3, Bremerton, WA 98312 360.674.2381 www.portofbremerton.org BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A November 28, 2017 Bill Mahan Conference Room 6:00 PM Port Administration

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

AGENDA FOX CITIES HOTEL ROOM TAX COMMISSION

AGENDA FOX CITIES HOTEL ROOM TAX COMMISSION AGENDA FOX CITIES HOTEL ROOM TAX COMMISSION December 17, 2018 3:00 p.m. Fox Cities Convention & Visitors Bureau 3433 West College Avenue, Appleton, Wisconsin Call to order Roll call of membership Approval

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

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

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

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

Minutes. Village Board of Trustees. February 7 th, 2019

Minutes. Village Board of Trustees. February 7 th, 2019 Minutes Village Board of Trustees February 7 th, 2019 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Those present were: Village Board and Staff Mayor

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 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

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District.

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District. M I N U T E S JAMES CITY COUNTY BOARD OF SUPERVISORS REGULAR MEETING County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 25, 2017 5:00 PM A. CALL TO ORDER B. ROLL CALL

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church. March 14, 2017 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioner Ron Hirst and Commissioner Bob Bush, County

More information

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 Original Post Date: 04/20/18 Amended* Post Date: 4/24/2018 The following documents are included in the packet for the Finance Committee on April

More information

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Marshall Katz, Mayor Ed McPherson, Deputy Mayor Howard Richman,

More information

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. The regular meeting of the Board of Commissioners was held on Tuesday, in the Room at the Courthouse. Board members present were Chairman Dennis Giese, Commissioner Dave Potts, and Commissioner Frank Holman.

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

MINUTES REGULAR MEETING VILLAGE OF CRIVITZ BOARD OF TRUSTEES

MINUTES REGULAR MEETING VILLAGE OF CRIVITZ BOARD OF TRUSTEES MINUTES REGULAR MEETING VILLAGE OF CRIVITZ BOARD OF TRUSTEES Public present: Steven Klein, Dave & Marie Tomaszewski (Peshtigo Times) 1) Call to Order: Pres. Deschane called the meeting to order at 7:30PM.

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an ordinance for Final Site Plan Review and Preliminary Subdivision for Abt at 1200 Milwaukee Avenue AGENDA ITEM: 11.c MEETING DATE: August

More information

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present Minutes Town of Persia Budget Board Meeting 8 West Main Street, Gowanda, NY 14070 November 14, 2013 Supervisor Paula Schueler calls meeting to order at 7:00PM. *Everyone stands for the Pledge of Allegiance

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 V I LLAGE O F FRANIZFORT E S T l 85 5 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,,

More information

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE BOARD MEETING Monday, October 20, 2014 VILLAGE BOARD MEETING Monday, October 20, 2014 Present: Mayor Allan A. Kasprzak Trustees: Deborah Carr-Hoagland, Patrick Shea, Randolph West, Kevin Biggs, Peter Mercurio, Ernest Scheer Also Present: Joyce

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 The regular semi-monthly, meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, :30 P.M.

AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, :30 P.M. AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, 2018 6:30 P.M. 1. Call to Order. 2. Roll Call. 3. Approval of Minutes. (None) 4. Appearances.

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

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

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JANUARY 12, :30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JANUARY 12, :30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JANUARY 12, 2006-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS MEMBERS PRESENT: EMPLOYEES PRESENT: Assistant City Manager Mark Martin Finance

More information

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional)

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional) on 10/03/16 Town of Geneseo Planning Board Meeting Minutes September 12, 2016 7:00 8:55 PM Members Present: Charles Maxwell David Woods Robert Lennington Darcy Young Bob Irwin Robert Harris Excused: Dwight

More information

Hancock County Board of Commissioner s Minutes. November 15, 2011

Hancock County Board of Commissioner s Minutes. November 15, 2011 Hancock County Board of Commissioner s Minutes November 15, 2011 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Derek Towle, Vice President,

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

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

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

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

More information

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. Board of Adjustment Meeting Minutes June 25, 2013 1.) Call the meeting to Order Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. 2.) Roll Call. Members Present:

More information