Paradise Township Board Regular Meeting May 14, 2014

Size: px
Start display at page:

Download "Paradise Township Board Regular Meeting May 14, 2014"

Transcription

1 Paradise Township Board Regular Meeting May 14, 2014 Meeting called to order by Supervisor Tim Trudell at 6:00 p.m. Pledge of Allegiance Roll Call Board Members Present: Tim Trudell (Supervisor), Lisa Gulliver (Clerk), William King (Treasurer), Robert Whims (Trustee), Tim Wicksall (Trustee) Approval of Agenda: King/Whims: motion to approve the Agenda: Carried 5/0. Consent Calendar: The purpose of the consent calendar is to expedite business by grouping non-controversial items together to be dealt with in one board motion without discussion. Any member of the public, board, or staff may ask that any item of the consent calendar be removed and placed elsewhere on the Agenda for full discussion. Such request will be automatically respected. General Fund Bills Grand Traverse Rural Fire $25, Minutes of April 9, 2014 and May 1, 2014 Treasurer s Report Clerk s Report Ambulance Sheriff Department County Commissioner Supervisor s Report Zoning & Planning Report Mr. King asked that the minutes of May 1, 2014 be removed. King/Wicksall: motion to approve the Consent Calendar as amended: Carried 5/0. Mr. King indicated that the minutes of May1, 2014 lists the meeting starting time as 6:30 p.m. The meeting started at 6 p.m. Trudell/King: motion to approve the minutes of May 1, 2014 as amended: Carried 5/0. Announcements/Correspondence: Resignation Letter for the ZBA The Board is in receipt of a letter from Kurt Douglass. He indicates that he will be moving out of the Township and will not be able to continue to serve on the Zoning Board of Appeals. 1

2 Reports: Trudell/King: motion to accept the letter of resignation from Kurt Douglass: Carried 5/0. Class Action Suit - Mrs. Gulliver indicated that she had been contacted by the Township Attorney regarding communication he received about a class action lawsuit that the Township is apparently a part of through the John Hancock Pension investments. The Township was given the option to opt out of the lawsuit. However, due to timing it was too late to opt out. This is just an FYI to the Board about our participation in the lawsuit. Insurance Renewal Par Plan Mrs. Gulliver indicated that another insurance company requested to bid services but then backed out. Municipal Underwriters of Michigan submitted a renewal bid. Gulliver/Trudell: motion to approve the insurance quote submitted by Par Plan: Trudell yes, Wicksall yes, Whims yes, King yes, Gulliver yes: Carried 5/0. Fire Department: Brian Carpenter reported the following: 17 calls total 7 in Paradise 2 in Village of Kingsley 2 in Mayfield 6 in other areas He reported that they have added a lot of new people. The roster is sitting at 14 with more coming. They also have 2 Explorers (Boy Scouts). They do train and assist but are not allowed in the hot zone. There are multiple trainings coming up. Planning Commission: Mr. Wicksall reported on the following: The Township and Village Planning Commissions have formed a subcommittee to work on the Transportation Plan. The next meeting will be May 23 rd at 6 p.m. They are working on getting traffic counts. The Planning Commission discussed the sign. Mr. Trudell asked what the status is on the Master Plan. He asked if there was any feedback from other Townships. Mrs. Gulliver indicated that the Planning Commission needs to do a final approval by resolution. GTC Road Commission: Mr. Trudell reported on the following: Work has begun on Voice and Clark Roads which is a millage project. They are currently removing trees. Scheduled completion is mid June. Elmer s will be doing the seal coating. Civic Center South: Mr. Wicksall reported on the following: 2

3 Worked on the budget. Discussed how to bring in more money. The County is withdrawing their support ($25,000). Report from George and Polly on happenings down at the park. Discussed purchasing a new gate and work on the pillars. Mr. Radtke reported that CCS has picked up the mower donated to them by the Township. Mr. Whims asked what is being done about increasing funding from the County. Mr. Wicksall indicated that we have Commissioner Renny going to bat for Civic Center South but that he is pretty negative about it and encourages trying for grants. Mr. Wicksall indicated that any ideas would be appreciated. Funding is badly needed. He indicated that CCS will be looking at charging for things that have not been charged for in the past. Mr. Radtke indicated that they will be looking at the rental/fee schedules. Mr. Neil Smith indicated that Everett Pierce has resigned from Civic Center South. The Village has appointed Karen Send to replace him. CPO Report: Please refer to the report submitted under the Consent Calendar. Deputy White reported that there has been a rash of Larceny in the Village on Eden Street. Search warrants have been executed. The investigation is ongoing. The suspects have been identified they are just trying to track down the property. There is an ordinance violation issue on Voice Road near Scruffy Trail. He indicated that this has been passed on to Grand Traverse County Code Office and the Prosecutor s Office. This person will eventually have warrants out for his arrest for non compliance. He is in compliance with the Township but not the County. Deputy White indicated that heroin use is on the rise in the area. Deputy White encouraged everyone to make sure that they lock their vehicles and homes. Public Input (Limited to 3 minutes, non-agenda items): Ken Henton (Fife Lake Township) announced his candidacy for State Representative in the 104 th District. Bob Johnson announced his candidacy for District 7 County Commissioner, this seat is currently held by Charlie Renny. Old Business: 1. Charter Phone Mrs. Gulliver reported that she contacted Mr. Stiner the local CenturyLink representative. He was unable to give her much help in way of a quote for services. He indicated that faster service will become available in the near future. However, it will be more expensive. Mrs. Gulliver indicated that she will try one more time to contact CenturyLink and request that they send a business representative out to meet with us and to provide a quote. This will be kept on the agenda under Old Business 3

4 2. Computer Upgrades Mrs. Gulliver presented quotes for computer upgrades from Crain Systems Group and I.T. Right. Both quotes were very complicated and difficult to understand. It was requested that the Clerk create a spread sheet to input the information to make it easier to understand. Keep on Old Business and readdress next month. King/Whims: motion to keep it under Old Business and provide a cost analysis to be presented at the next Board Meeting in June: Carried 5/0. New Business: 1. Road Brining Trudell/Gulliver: motion to contract with Grand Traverse County to provide two (2) applications at $ per application: Trudell yes, Whims no, Wicksall yes, King no, Gulliver yes: Carried 3/2. 2. Hulett Double Headstone Mrs. Gulliver indicated that the ordinance states that a double headstone cannot be larger than 48 inches. The reason this is in there is because if you are putting a double headstone on a single grave, that is all the space you have. This is a double headstone going over two gravesites. It is a veteran s marker with a companion marker in the same style on a granite foundation. She noted that the Board has made this exception before. She is inclined to make this exception because it is over two (2) gravesites and there is room. Trudell/King: motion to approve the variance request from the Lowell Granite Company for the 54x16x4 granite base with matching bronze memorials: Carried 3/2. 3. Veteran s Marker Mrs. Gulliver stated that an individual at Covell Funeral Home took it upon herself to sign the Veteran s Marker Request where the Clerk is the only authorized person to sign. The individual passed away over the winter time and is scheduled to be buried May 21 st or 23 rd. They notified us to install the Veteran s Marker at which time Mrs. Gulliver stated she had not ordered a Veteran s Marker for this individual. It was after some investigation they figured out that one of their employees had signed the form and ordered the marker. The marker ordered is too tall and does not comply with the ordinance. The Ordinance requires that the marker cannot be over 30 inches and this marker is at 42 inches (it is unknown if the 42 inches includes the foundation). Another reason these are not allowed is that over time they fall over and it is a maintenance and insurance liability. Mr. Wicksall asked if the Board could require them to install a bigger foundation to ensure that it doesn t fall over. Another issue is that not long ago another veteran widow requested this marker and she was told she couldn t because it doesn t comply with the ordinance. She regularly visits the cemetery and she will see this marker, if the 4

5 Board allows it. It wouldn t be fair. On the other hand the family requesting the variance really wants a marker placed before Memorial Day. There isn t time to order a new headstone and place for Memorial Day. Trudell/King: motion to contact Covell requesting that the placement of the current stone be temporary until another marker can be ordered that complies with the Cemetery Ordinance. The temporary stone will need to be removed by May 1, 2015: Carried 5/0 4. MPP Signs Mr. Trudell indicated that the two (2) signs (24x48) will be placed northbound and southbound on Garfield Road pointing the way to Mayfield Pond Park. They will be installed before June 7 th (prior to the Adam s Fly Festival). Trudell/King: motion to approve the placement of the Mayfield Pond Park signs not to exceed $700: Wicksall yes, Trudell yes, Gulliver yes, King yes, Whims yes: Carried 5/0 5. TART Trails Mr. Trudell presented the Boardman River Trail Paradise Township Signage and Way Finding Proposal. These signs will be placed at no cost to the Township. Permission is needed because signs will be placed along the trail on Township property. King/Trudell: motion to support TART Trail Plan and allow the placement of a kiosk at Mayfield Pond Park: Carried 5/0 6. Townline Road Whims/King: motion to support the concept as presented in the written by Linda Forwerck, Fife Lake Supervisor, dated May 5, 2014 regarding the reconstruction of one (1) mile of Townline Road: Carried 5/0 7. MAMC Conference Mrs. Gulliver indicated that Michigan Association of Municipal Cemeteries is having a conference in Traverse City on June 11-13, Rates are $75 per person. We will also have to pay $35 in yearly membership dues. King/Trudell: motion to send the sexton, clerk and office administrator to the MAMC Conference on June 11-13, Cost not to exceed $300 (including membership dues): Wicksall yes, Trudell yes, Gulliver yes, King yes, Whims yes: Carried 5/0 5

6 General Board Discussion: Mr. Wicksall discussed the Mayfield Pond Park Clean Up Day. Mr. Trudell reported that it was very successful. We had around 38 volunteers despite the rain mostly from the Sportsman s Club and a local Cub Scout pack and their families. He will be sending out thank you letters. Mr. Wicksall expressed concern about the stretch of road near the school where everyone parks by the ball fields. He feels that the maybe the Township should talk to the school about possibly paving a field to provide parking in order to get the cars off the side of the road. It is causing considerable damage to the edge of the road. Mr. Trudell indicated that he has been talking to the Road Commission about it. The biggest issue there is the railroad track. There are safety issues to address. Mr. King indicated that the auditors will be here this week. They will be here about two (2) days. He has also been notified by the Commission on Aging that we will not be getting $1,200 for the seniors anymore. Mr. King also reported that the Township has lost about $3,400 in revenue sharing. Mr. Whims had a couple of questions regarding the bills. He questioned the landscaping bill from Wyskochil Outdoors for $1, Mrs. Gulliver indicated that the charges consisted of half of the cost for Mayfield Pond Park which is paid up front and a cleaning here. The other bill he had a question about was the Kingsley DDA check for $3, Mr. King indicated that this is the settle settlement portion for the Kingsley DDA. Public Input (Limited to 3 minutes): None Karen Renny announced her candidacy for State Representative in the 104 th District. Neil Smith reported on the following: Village has begun demolishing the old Co-Op Building. They have run into lead & asbestos problems. The Village is moving ahead on a security system for Brownson Park. Village Council has approved a resolution supporting local community stabilization and personal property tax reform without raising property taxes. It is an issue that will be voted on in August. There has been interest in possibly establishing a restaurant or a sporting goods store in the area. The Village has hired a summer intern Chelsea Lajko. Mrs. Gulliver reported that she will be looking into weekend rates for the cemetery. Whims/King: motion to adjourn: Carried 5/0. Meeting adjourned at 7:47 p.m. Lisa K. Gulliver, Clerk Minutes prepared by Jennifer J. Scout, Recording Secretary T:\Township Board\Minutes\TB Minutes 2014\TB Minutes docx 6

Paradise Township Board Regular Meeting October 9, 2013

Paradise Township Board Regular Meeting October 9, 2013 Paradise Township Board Regular Meeting October 9, 2013 Meeting called to order by Supervisor Tim Trudell at 6:00 p.m. Pledge of Allegiance Roll Call Board Members Present: Board Members Absent: Tim Trudell

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 JUNE 12, 2006 7:00 P.M. Supervisor Neubecker called the meeting to order at 7:00 p.m. Pledge of Allegiance was

More information

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall The meeting among Greenwood board members was called to order by Al at 7:00 P.M. Pledge of Allegiance was presented. ROLL

More information

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

Charter Township of Lyon

Charter Township of Lyon Planning Commission Meeting Minutes November 27, 2017 Approved: December 12, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. 1 Town Board Meeting March 11, 2015 Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. PRESENT: Councilman John Hughes Councilwoman Jennifer

More information

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M. The Lynn Haven City Commission held a workshop on Monday, October 24, 2016 at 4:00 p.m. in The Chambers to discuss upcoming special events and a proposed splash park at Kinsaul Park. The public was invited

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

CITY OF BURTON BURTON DOWNTOWN DEVELOPMENT AUTHORITY MEETING AUGUST 21, 2017 MINUTES. Council Chambers Regular Meeting 8:30 AM

CITY OF BURTON BURTON DOWNTOWN DEVELOPMENT AUTHORITY MEETING AUGUST 21, 2017 MINUTES. Council Chambers Regular Meeting 8:30 AM CITY OF BURTON BURTON DOWNTOWN DEVELOPMENT AUTHORITY MEETING AUGUST 21, 2017 MINUTES Council Chambers Regular Meeting 8:30 AM 4303 S. CENTER ROAD BURTON, MI 48519 This meeting was opened by Chairman Joey

More information

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest. October 8, 2018 The October 8 th meeting of Denver Borough Council was called to order at 7:00 p.m. with the following Councilmembers present: Stewart, Flory, South, Rogers, Daub, and Mayor Redcay. The

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JUNE 22, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 President William F. Sexton called the meeting to order by leading the Pledge of Allegiance to the Flag. Present were Vice President Jon Granat, and Council

More information

MINUTES UNION CITY BOROUGH JUNE 19, 2018

MINUTES UNION CITY BOROUGH JUNE 19, 2018 MINUTES UNION CITY BOROUGH JUNE 19, 2018 VISION STATEMENT: The Union City area is a thriving rural community of families, businesses and organizations dedicated to encouraging growth while maintaining

More information

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017 Vassar Township Planning Commission Minutes (draft) Vassar Township Hall April 13, 2017 Call to order 7:02 pm Pledge of Allegiance led by acting-chair Orv Hartung Roll Call: Member Present Absent Excused

More information

Albany Township Monthly Meeting April 23, 2018

Albany Township Monthly Meeting April 23, 2018 Albany Township Monthly Meeting April 23, 2018 The regular monthly township meeting was called to order by Chair Tim Nierenhausen, on April 23, 2018, 7:30 P.M at the Albany City Council Chambers. Supervisors

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, SEPTEMBER 14, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

Airport Advisory Committee Meeting Captain Walter Francis Duke Regional Airport February 24, 2003

Airport Advisory Committee Meeting Captain Walter Francis Duke Regional Airport February 24, 2003 Airport Advisory Committee Meeting Captain Walter Francis Duke Regional Airport February 24, 2003 CALL TO ORDER Korey Smith, Chairman, called the meeting to order at 6:00 p.m. Members present were: Bill

More information

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED A Meeting of the Zoning Board of Appeals was held on Wednesday, May 13, 2015, opening at 6:05 p.m. at the Sylvan Lake Community Center, 2456 Pontiac Drive, with Chairman Galacz presiding over the Pledge

More information

BOARD OF TRUSTEES TOWN OF WESTCLIFFE TUESDAY, AUGUST 1 st, 2017 REGULAR MEETING -Page 1 -

BOARD OF TRUSTEES TOWN OF WESTCLIFFE TUESDAY, AUGUST 1 st, 2017 REGULAR MEETING -Page 1 - TUESDAY, AUGUST 1 st, 2017 -Page 1 - CALL TO ORDER Mayor Patterson called the meeting to order at 5:30 PM. ROLL CALL The following members were present: Mayor Patterson, Audrey Gluschke, Art Nordyke, Jim

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

More information

TOWN OF WEST POINT. The Pledge of Allegiance was said.

TOWN OF WEST POINT. The Pledge of Allegiance was said. TOWN OF WEST POINT Pursuant to Wisconsin State Statute 19.84, the Town Board of the Town of West Point held their regular monthly meeting on Thursday, August 11, 2011 at the West Point Town Hall. The meeting

More information

The meeting was called to order by Mayor Mills at 7:00pm. Mowery, Lusher and Pardun present. Willenbring absent.

The meeting was called to order by Mayor Mills at 7:00pm. Mowery, Lusher and Pardun present. Willenbring absent. 11 CITY OF MARINE ON ST. CROIX CITY COUNCIL MEETING Thursday, June 13, 2013 The meeting was called to order by Mayor Mills at 7:00pm. Mowery, Lusher and Pardun present. Willenbring absent. Citizens Present:

More information

MINUTES. MEETING: Regular CALLED TO ORDER: 7:07 p.m.

MINUTES. MEETING: Regular CALLED TO ORDER: 7:07 p.m. MINUTES BOARD/COMMISSION: Historic Preservation DATE: 4/20/17 MEETING: Regular CALLED TO ORDER: 7:07 p.m. QUORUM: Yes ADJOURNED: 9:05 p.m. LOCATION: Glen Ellyn Civic Center MEMBER ATTENDANCE: PRESENT:

More information

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached).

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached). TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, 2015 Present: Raymond Smith Aboul B. Khan Theresa A. Kyle William Manzi 10:00AM Mr. Smith opened the meeting at 10:00AM. MONTHLY MEETING LIBRARY DIRECTOR Ann

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JULY 27, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday Page 1 of 5 MINUTES The Board of Supervisors of the Town of Osceola met for a regular monthly meeting Tuesday October 3, 2017 at 7:00 p.m. at the Osceola

More information

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting.

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting. PRESENT: ABSENT: MINUTES REGULAR MEETING COOK CITY COUNCIL OCTOBER 25, 2007 6 PM COOK CITY HALL Mayor Dick Edblom, Councilors David Danz, Karen Hollanitsch, Dan Manick and Elizabeth Storm None OTHERS PRESENT:

More information

Others in Attendance: Airport Manager, Billie Jo Grafton, Airport Clerk, Claudia Chavarria.

Others in Attendance: Airport Manager, Billie Jo Grafton, Airport Clerk, Claudia Chavarria. International Airport Commission Meeting Minutes Airport Terminal Building City of Del Rio, Texas 1104 West 10 th St. Del Rio, Texas 78840 Wednesday August 24, 2011 6:00 P.M. ************************************************************************

More information

MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Chuck Pennel followed by the pledge. SICKLE BAR MOWER BID TRESSA LUTTRELL

MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Chuck Pennel followed by the pledge. SICKLE BAR MOWER BID TRESSA LUTTRELL MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM The County Commission met in Associate II Circuit Courtroom at 9:00 a.m. pursuant to adjourn with Chuck Pennel, Presiding, Ron Herschend, Western District,

More information

Lake/Dam Committee Meeting Minutes Saturday, August 4, 2018

Lake/Dam Committee Meeting Minutes Saturday, August 4, 2018 Lake/Dam Committee Meeting Minutes Saturday, August 4, 2018 Meeting Called to Order Dave called the meeting to order at 9:32am. In attendance were: Members Guests Kelly Evans Herman Feist Maureen and Steve

More information

Draft Town Board Meeting Minutes March 12, 2019

Draft Town Board Meeting Minutes March 12, 2019 Draft Town Board Meeting Minutes March 12, 2019 Chairman Rolly Bogert called the Town Board Meeting to order on Tuesday March 12, 2019 at 6:30 PM at the Town of Onalaska, Town Hall, N5589 Commerce Street.

More information

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018 TOWN OF CLAVERACK Regular Monthly Mee ting January 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217,

More information

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM OCTOBER 27, 2008 12 th DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with all members present and the following proceedings

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005

Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005 Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005 Call to Order: Chairperson Roger Lamont called the March 3, 2005 Workshop Meeting of the Springfield Township Planning

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.

More information

CITY OF CAMPBELL PARKS & RECREATION COMMISSION CAMPBELL, CALIFORNIA June 3, 2015 MINUTES

CITY OF CAMPBELL PARKS & RECREATION COMMISSION CAMPBELL, CALIFORNIA June 3, 2015 MINUTES CITY OF CAMPBELL PARKS & RECREATION COMMISSION CAMPBELL, CALIFORNIA June 3, 2015 MINUTES The Parks and Recreation Commission convened in regular session on Wednesday, June 3, 2015, at 6:30 pm, at Hyde

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JULY 13, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

MEETING MINUTES. August 4, 2011

MEETING MINUTES. August 4, 2011 ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING

More information

EDDY COUNTY BOARD OF COMMISSIONERS MINUTES OF A REGULAR MEETING July 5, 2016

EDDY COUNTY BOARD OF COMMISSIONERS MINUTES OF A REGULAR MEETING July 5, 2016 EDDY COUNTY BOARD OF COMMISSIONERS MINUTES OF A REGULAR MEETING July 5, 2016 BE IT REMEMBERED that the Eddy County Board of Commissioners held a regular meeting in Room 211 of the Eddy County Administration

More information

1. Approval of minutes of the March 4, 2010 Park and Recreation Board Meeting

1. Approval of minutes of the March 4, 2010 Park and Recreation Board Meeting REGULAR MEETING AGENDA SUBCOMMITTEE MEETINGS: 8:30 am: Planning and Design Committee, Dallas City Hall, Room 6FN 8:30 am: Administration and Finance Committee, Dallas City Hall, Room 6FS Speakers MINUTES

More information

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM Canonsburg Borough Council Special Voting Meeting Friday, December 28, 2018 1:00 PM CALL TO ORDER: The meeting was called to order by Mr. Bell at 1:06 pm. Moment of Silence called by Mr. Bell Pledge of

More information

Mark Burghart Kamron Weisshaar Harold McNerney

Mark Burghart Kamron Weisshaar Harold McNerney MINUTES OF THE MEETING OF THE MEMBERS OF THE CITY COUNCIL CITY OF BURLINGTON COUNTY OF KIT CARSON STATE OF COLORADO Community Building 340 S 14 th Street 6:30 pm June, 9 2014 Mayor Kerry Korsvold called

More information

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Place: Council Chamber Time: 9:30 a.m. 12:30 p.m. Note: Declaration of Pecuniary Interest and General Nature Thereof Minutes: June

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013 CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013 Members present were: Bruce Leisey, Annie Reinhart, Adrian Kapp and Clair Beyer Also present were those listed on the attendance sheet.

More information

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Charter Township of Larkin APPROVED 06/14/16 Regular Board Meeting Tuesday, May 10, 2016, 7:30p.m. Larkin Township Office 3027 N. Jefferson, Midland, MI 48642 MINUTES Supervisor, Carl Crewes, called the

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS Larry Morelock-Chair, Alvin Osborn-Vice-Chair, John Sundgren, Rodrigo Flores, Ryan Smith, and Michael Bodine.

More information

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 Call to Order: Supervisor Sadler called the meeting to order at 6:00 p.m. prevailing time and led the Pledge of Allegiance. Roll

More information

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014 BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS August 12, 2014 1. Call to Order - The Chairperson called the regular meeting to order at 9:06 a.m. 2. Pledge of Allegiance - Chair Jeffreys led the flag

More information

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018 Planning Commission Meeting Minutes January 8, 2018 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: January 22, 2018 Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, November 29, 2011 at 7: 00 p.

More information

12/14/10 Regular Trustees Meeting. Zoning Inspector

12/14/10 Regular Trustees Meeting. Zoning Inspector 12/14/10 Regular Trustees Meeting Zoning Inspector Report 1. Zoning Approvals: a. None 2. Zoning Compliance: a. 10/14/10 - Contacted Tim Shetter / Metroparks for update on building removal from 4150 S

More information

BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, :30 P.M.

BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, :30 P.M. BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, 2016 6:30 P.M. D.1. D.1. The Board of Education of the L Anse Creuse Public Schools district convened a Regular Meeting on Monday, October 17, 2016

More information

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.).

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.). 075966 THE BOARD OF WHITMAN COUNTY COMMISSIONERS met in their Chambers in the Whitman County Courthouse, Colfax, Washington for Monday, November 3, 2014 at 9:00 a.m. Chairman Arthur D Swannack, Dean Kinzer

More information

Meeting October 3, 2011

Meeting October 3, 2011 Meeting October 3, 2011 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:01pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: Joseph Saraceni, Supervisor Roman Diamond, Councilor Robert

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

Town of Sutton ATV/UTV Committee Meeting February 20, 2019

Town of Sutton ATV/UTV Committee Meeting February 20, 2019 Town of Sutton ATV/UTV Committee Meeting February 20, 2019 Attendance: Clint Gray, Mark Hall, Adam Carleton, Jeannie Powers, Paul Brouha, Shawn Waldron, Danielle Fortin, Dean Shatney, Tom Featheringham,

More information

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013 At a regular meeting of the Public Service Authority Board of Directors held on Tuesday, at 9:00 a.m. in the Board Room of the County Administration Building, 143 Third Street, NW, in the Town of Pulaski,

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, March 6, 2017, at 6:30 p.m.,

More information

Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent: None Also Present: City Manager Martin, Clerk Dryden and Attorney Schultz

Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent: None Also Present: City Manager Martin, Clerk Dryden and Attorney Schultz A Regular Meeting of the Sylvan Lake City Council was held on Tuesday, opening at 7:30 p.m. Mayor Lorenz presided over the Pledge of Allegiance. Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent:

More information

June 3, The June 3, 2010 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath.

June 3, The June 3, 2010 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath. The meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath. Voting Members Present: C. Galbreath, R. Pollok, A. Hale, A Simmons, E. Griffes, F. Wilbrink, R. Cole.

More information

LLPOA Board of Directors Meeting. Minutes for July 8, 2016

LLPOA Board of Directors Meeting. Minutes for July 8, 2016 LLPOA Board of Directors Meeting Minutes for July 8, 2016 Board Members Present: Robert Cluka Tim Andersen Stan Wilson Wes Fredericks John Toppins Pam Kaul Cindy Coy Steve Savage The Board discussed filling

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM December 21, 2016 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium

BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium BOARD OF SELECTPERSON S MEETING August 21, 2014, 6:30 p.m. Rumford Falls Auditorium PRESENT: Chairperson Gregory Buccina, Vice-Chairperson Jeffrey Sterling, Bradford Adley, Frank DiConzo, Mark Belanger,

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 Present: Chair P. Nilsson, C. Rider, M. Sharman, G. Cole, Code Enforcement Officer A. Backus, Recording Secretary J. Brown Absent:

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00

More information

455 N. Rexford Drive. Beverly Hills, CA Room 280-A. 2:00 p.m.

455 N. Rexford Drive. Beverly Hills, CA Room 280-A. 2:00 p.m. 2:00 p.m. Tuesday, September27, 2016 RECREATION AND PARKS COMMISSION REGULAR MEETING MINUTES of August 23, 2016. CONSENT CALENDAR after TAB 2) APPROVAL OF AGENDA Speaker: may not discuss or vote on items

More information

Towanda Borough Regular Council Meeting Minutes. August 7, 2017

Towanda Borough Regular Council Meeting Minutes. August 7, 2017 Towanda Borough Regular Council Meeting Minutes The AUGUST 2017, regular meeting of the Towanda Borough Council was held on Monday, August 7, 2017, at the Municipal Building. Council President Paul Sweitzer

More information

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 7 p.m.

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 7 p.m. CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA 55428 Citizen Advisory Commission Regular Meeting CALL TO ORDER Chair Wills called the meeting to order at 7 p.m. December 13, 2016 New Hope

More information

City of Sutherlin Planning Commission Meeting Tuesday, September 15, :00 p.m. Sutherlin Civic Auditorium Agenda

City of Sutherlin Planning Commission Meeting Tuesday, September 15, :00 p.m. Sutherlin Civic Auditorium Agenda City of Sutherlin Planning Commission Meeting Tuesday, September 15, 2015 7:00 p.m. Sutherlin Civic Auditorium Agenda Pledge of Allegiance Welcome and Introductions Introduction of Media Approval of Minutes:

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order.

Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order. Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order. Present, Lee Ann Miller, Lisa Dull, Joe Homan, and Mayor Joe Giunta.

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019 , TOWN OF WOODHULL January 9, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held in the Town Hall Board Room, 1585 Academy Street,

More information

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart Monday through Thursday, closed Friday Hours: 6:30 a.m. 4:30 p.m. Meeting: First

More information

C. Waive reading of and approve Historic Preservation Commission minutes from January 14,

C. Waive reading of and approve Historic Preservation Commission minutes from January 14, CENTRALIA APPROVED AS AMENDED HISTORIC PRESERVATION COMMISSION MINUTES Monday, February 11, 2013 ~ 5:30 p.m. 118 West Maple Street, City Hall, Centralia, WA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

More information

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 March 30, 2010 CALL TO ORDER: Chairman Foote called the meeting to order at 7:30 P.M. PLEDGE

More information

CONSERVANCY COMMISSION THURSDAY, AUGUST 17, 2017

CONSERVANCY COMMISSION THURSDAY, AUGUST 17, 2017 CONSERVANCY COMMISSION THURSDAY, AUGUST 17, 2017 7:00 P.M. CALL TO ORDER by Chairman Bodkin at 7:05 p.m. ROLL CALL: Commissioners present: Diane Bodkin, Nancy Munao, Deb Bachmeier, Aga Razvi Commissioner

More information

TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018

TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018 TOWN of GRAND ISLE SELECTBOARD MINUTES of the MEETING June 18, 2018 I. CALL TO ORDER: Jeff Parizo called the meeting to order at 6:43pm. Board Members Present: Jeff Parizo-Chair, Diane Cota-Co-Chair, AnnaMarie

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, May 13, 2015 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, APRIL 9, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN

More information

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall.

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. Those present: Troy Cutright Patricia Saillant Derek Ball Jennifer

More information

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America.

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America. Special Birch Run Township Planning Commission Meeting February 22, 2018 at 7:00 p.m. Birch Run Activities DBA Birch Run Speedway Birch Run Township Meeting Room 11935 Silver Creek Dr, Birch Run, Michigan

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

Friends of Wompatuck Meeting Minutes for May 19, 2008

Friends of Wompatuck Meeting Minutes for May 19, 2008 Friends of Wompatuck Meeting Minutes for May 19, 2008 Present: Bill B.(President), Alma M. (Secretary), Eric O. (Treasurer), Jim D., Sandy C. (Membership), Steve G. (Park Supervisor), Jim R. (Historian),

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday, July 22, 2014, at 7:00 p.m., with Mayor Clinton O.

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: March 30, 2010 7:30 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

Leelanau County Parks and Recreation Commission Wednesday, May 18, 2016 at the Government Center at 3:30 p.m. (Commissioners Meeting Room)

Leelanau County Parks and Recreation Commission Wednesday, May 18, 2016 at the Government Center at 3:30 p.m. (Commissioners Meeting Room) Leelanau County Parks and Recreation Commission Wednesday, May 18, 2016 at the Government Center at 3:30 p.m. (Commissioners Meeting Room) (Proceedings of the meeting are being recorded and are not the

More information

PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen, Rod Willmore, Suzanne Bagley, Bryant Biorn, Elva Powell and Bryan Stoddard.

PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen, Rod Willmore, Suzanne Bagley, Bryant Biorn, Elva Powell and Bryan Stoddard. CITY OF ST. ANTHONY REGUALR COUNCIL MEETING MINUTES February 25, 2010-7:00 P.M. 420 NORTH BRIDGE, SUITE A, ST. ANTHONY, 10, CITY COUNCIL CHAMBERS PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen,

More information

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012 GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012 The Greenville-Spartanburg Airport Commission met on January 17, 2012 at 9:00 a.m. in the Greenville-Spartanburg Airport District Office

More information

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Chairperson Feterik called the meeting of the Zoning Board of Adjustment to order at 7:00 PM. Adequate notice of this

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information