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

Size: px
Start display at page:

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

Transcription

1 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 CALL: Al Mohler (Supervisor,) Terry Garbrecht (Trustee,) Joanne Cerka (treasurer,) and Maggie Veenstra (Clerk,) Absent: Jim Veenstra (trustee) Public present: Robert Mowrey, Jim Arlt, Jennifer and Richard Draper, and Rhonda Jonas Minutes were presented. Terry made a motion to accept the minutes, seconded by Al. Motion carried. OLD BUSINESS Zoning It was reported the joint planning commission is interviewing for a part time person to assist Bob Hall. He is currently hired for 16 hours per week. Most of his time is spent issuing permits. If anyone has any problems they are still recommended to contact Bob Hall. Two alternates are needed to serve on the board of appeals. Al made a motion to appoint Richard Draper to serve as an alternate of this board. The alternates represent the entire board, not the individual township they reside in. Joann Reminder that cleanup day is scheduled for May 13 th between 10 and 1. Public comment: Rhonda would like to build a garage, but is unsure of what restrictions the zoning ordinance states. She tried to contact Bob Hall by phone, but he wanted her to send an instead.

2 NEW BUSINESS: Joann made a motion to waive the township hall rental fee for all township residents who wish to use the hall after funerals. Terry Maggie made a motion to appoint April in charge of all hall rentals. Joann Al made a motion to not rent out chairs or tables outside of the hall. Terry Maggie made a motion not to renew the warranty on our John Deer riding mower. Terry Supervisor/Fire Chief Report: There will be a benefit concert Saturday, September 16 from 7-10 at Manton High School. The proceeds will be split between three fire departments, Manton, Cedar Creek, and our Colfax-Greenwood. A flyer will be displayed on our bulletin board. Three final bids for our new truck were presented. The fire board is ready to move forward with one of the bids. More information will be reported later. Cemetery Report Bob reported that Bruce Spark s funeral was to take place on Friday, at 1:30. Signs are needed to remind drivers to stay on the driveway. Bob received bids from Kelgraphics for the cost of these signs. He proposed buying 3 signs at $25.00 each. Al made a motion for Bob to purchase the signs. Terry seconded. Motion approved. The Greenwood Cemetery sign also needs to be repainted. Trees on the Northeast side of the driveway were removed due to a liability hazard. The roof on the Vault needs to be replaced. Bob will contact the Amish to get a bid.

3 The remains of a grave still need to be moved. Bob applied for a permit to do so. He also contacted the family for their approval. The cost to move the remains will be $ Treasurer s report was presented. Maggie made a motion to accept the report as presented. Seconded by Joann. Motion carried. Bills were presented. Maggie made a motion to pay the bills (check # and ACH # ) Joann Public Comment: Jennifer Draper wanted to make sure all of the monthly meetings were posted on the website. She wasn t aware of the April meeting. *On a side note it was posted on the bulletin board outside of the hall. Terry made a motion to adjourn the meeting. Joann Meeting adjourned at 7:50 PM. Respectfully submitted, Maggie Veenstra, Clerk

4 Greenwood Township Bills June 6, 2017 Checks # Al Mohler (supervisor) $ Joann Cerka (Treasurer) ACH 105 and check # 21422) $ Maggie Veenstra (Clerk) $ Terry Garbrecht (Trustee) $ Jim Veenstra (Trustee) $ April Domanski ( 12.5 hrs. cemetery, 2.5 cleaning) $ Bob Mowrey (Fire board mtg, cleanup 83 hrs) $ Sherry Thompson (election worker) $ Joann Cerka (internet reimbursement) $40.00 Maggie Veenstra (internet reimbursement) $40.00 Jim Foor (leveling black dirt for cemetery) $ Jordan Emery (black dirt delivery) $ Beckman Brining $ MTA annual dues $ Bo MCCurdy computer sales (treasurer computer repair) $ Great Lakes Assessing $ Maggie Veenstra (mileage for May election will be reimbursed) $55.00 Manton disposal (clean up day) $ Wexford Joint Planning Commission $ ACH #105-#113 Midphase renewal for website domain $23.28 Midphase renewal for website hosting $70.80 Shamrock (election food) $30.50 Consumers (cemetery)-may $22.57 Consumers (hall) May $43.28 Consumers (cemetery)-june $22.57 Consumers (hall) May $43.28

5 Notice: The Greenwood Township Board has openings for a clerk and trustee starting in July Anyone interested should contact Al Mohler and attend the next regularly scheduled meeting on July, 11 th at 7:00 PM at the Greenwood Township Hall.

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

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

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

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 Chairman Harlan G. Shober, Jr.-Chairman called the regular meeting of the Chartiers Township Board of Supervisors to order at 7:00 p.m. Tuesday August

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

Paradise Township Board Regular Meeting May 14, 2014

Paradise Township Board Regular Meeting May 14, 2014 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

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

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

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M.

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M. BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, 2015 Council President Clentin Martin called the meeting to order at 6:30 P.M. All those present repeated the Pledge of Allegiance to the Flag.

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, October 2, 2017, at 6:30 p.m.,

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

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

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

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 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 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

More information

MINUTES REGULAR CITY COUNCIL MEETING

MINUTES REGULAR CITY COUNCIL MEETING MINUTES REGULAR CITY COUNCIL MEETING APRIL 23, 2018 Mayor Jeff Thompson called the meeting to order at 6:00 p.m. Council members present were Alicia LaBeau, Len Gilmore, Jean Soine, and Neil Herzberg.

More information

April 2011 Newsletter

April 2011 Newsletter Ridge Riders Snowmobile Club, Inc. PO Box 1004 Whitney Point, NY 13862 Web: WWW.RidgeRidersWP.org April 2011 Newsletter 2011-2012 Officers and Board of Directors Board of Directors Trail Captains Judi

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, November 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick

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

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

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson. December 4, 2017-Special Council Meeting The City Council met in the Council Room on December 4, 2017 with the following members present: Chuck Steffenson, Monica Olson and Mayor Terry Aasness and the

More information

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION The Board of County Road Commissioners of the County of Alpena met in regular session on the above date. The meeting was called to order by the

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

Cummings Township Regular. Monthly Minutes. Nov.13, 2012

Cummings Township Regular. Monthly Minutes. Nov.13, 2012 Cummings Township Regular Monthly Minutes Nov.13, 2012 Chair Walter Braddock called the meeting to order at 7:00P.M. Supervisors Thomas Thompson and John Gasperine were also present at the meeting. Lucy

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

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

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M. CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS October 15, 2012 7:00 P.M. Mr. Monnett: I will now call to order the Plainfield Board of Zoning Appeals meeting for October 15, 2012. ROLL CALL/DETERMINE

More information

March 2, The Straban Township Board of Supervisors met this day, March 2, 2009, 7:00 p.m. at 1745 Granite Station Road, Gettysburg.

March 2, The Straban Township Board of Supervisors met this day, March 2, 2009, 7:00 p.m. at 1745 Granite Station Road, Gettysburg. Page 850 The Straban Township Board of Supervisors met this day,, 7:00 p.m. at 1745 Granite Station Road, Gettysburg. Present: Troy Martin, Sharon Hamm, Mike Spangler, Wally Davis, Bob Coleman, Jean Hawbaker,

More information

KULPMONT BOROUGH REGULAR MONTHLY MEETING August 14, :00 P.M.

KULPMONT BOROUGH REGULAR MONTHLY MEETING August 14, :00 P.M. KULPMONT BOROUGH REGULAR MONTHLY MEETING August 14, 2018 7:00 P.M. Opening Prayer by Councilman Robert Slaby The Pledge of Allegiance to the Flag by the body present, Kulpmont Borough Council held the

More information

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7.

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7. 1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL REGULAR TOWNSHIP BOARD MEETING - TUESDAY, APRIL 4, 2017 4. MINUTES - 3/21/2017 Regular Meeting AGENDA a. 3/21/17 Minutes Page 2 5. AGENDA AMENDMENT 6.

More information

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901 Page 1 3:00 P.M. PRESENT: Douglas Richmond, Norman Wills, William Gretzinger, Carol Genrich-Dugan, Leon Heinze and Donald Berger PRESENT from the Planning and Zoning Office: Randall Thompson and Debby

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

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

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

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

BYRON TOWN BOARD MEETING June 11, 2008

BYRON TOWN BOARD MEETING June 11, 2008 BYRON TOWN BOARD MEETING June 11, 2008 The Byron Town Board Meeting was called to order by Supervisor Chapell at 7:00 p.m. with the following people present: Supervisor... Thomas Chapell Council Members..

More information

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf Meeting Minutes: October 4, 2018 TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY 12413 Chairman-Joe Hasenkopf Email: planning@townofcairo.com Members Present: Absent: Joe Hasenkopf, Allen Veverka, Ed

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 The Regular Meeting was called to order by Chairman Randy Bogar at 6:30 P.M. Board Members present were Steve Welty, John Montrose, Fred

More information

Greg Smith, Mark Greening, Jeff Spalding, Tyler Wheeler and Gerry Quinn

Greg Smith, Mark Greening, Jeff Spalding, Tyler Wheeler and Gerry Quinn The Board of Aldermen met in regular session at 6:00 P.M. The Mayor, Neal Minor, was present and presided. Aldermen Present: Aldermen Absent Others Present: Greg Smith, Mark Greening, Jeff Spalding, Tyler

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

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 The meeting was called to order by Chairman J. Horen at 7:00 p.m. Members present: J. Horen, D. Darland,, W. Sinke, T. Miller, J. Krueger

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

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown.

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse January 13, 2014 Minutes Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members

More information

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, 2015 7:00 pm to 7:45 pm Meeting called to order by President Geno D Agostino. Unapproved minutes

More information

JUAN DE FUCA ELECTORAL AREA PARKS AND RECREATION ADVISORY COMMISSION. Notice of Meeting on Tuesday, June 26, 2018 at 3 p.m.

JUAN DE FUCA ELECTORAL AREA PARKS AND RECREATION ADVISORY COMMISSION. Notice of Meeting on Tuesday, June 26, 2018 at 3 p.m. JUAN DE FUCA ELECTORAL AREA PARKS AND RECREATION ADVISORY COMMISSION Notice of Meeting on Tuesday, June 26, 2018 at 3 p.m. Juan de Fuca Local Area Services Building, #3 7450 Butler Road, Otter Point, BC

More information

Monthly Board of Directors Meeting May 11, 2010

Monthly Board of Directors Meeting May 11, 2010 Monthly Board of Directors Meeting May 11, 2010 The Bay Tree Property Owner s Association, Inc Board of Directors monthly meeting was held at the Club House on Tuesday May 11, 2010. The following Board

More information

White Birch Lakes Board Meeting Minutes May 8, 2010

White Birch Lakes Board Meeting Minutes May 8, 2010 White Birch Lakes Board Meeting Minutes May 8, 2010 I. Call To Order: President McNeil called the meeting to order at 10:07 a.m. Board members present were: Director McNeil, Director Briggs, Director Bryant,

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

P.O. Box 3281 Lake Havasu City, Arizona Web Page: SCHEDULE OF UPCOMING EVENTS. MEETING May 2, 2017 WHAT'S INSIDE

P.O. Box 3281 Lake Havasu City, Arizona Web Page:  SCHEDULE OF UPCOMING EVENTS. MEETING May 2, 2017 WHAT'S INSIDE The Prospector Havasu Gold Seekers, Inc. April 2017 VOLUME 24, ISSUE 3 April 2017 P.O. Box 3281 Lake Havasu City, Arizona 86405 Web Page: www.havasugoldseekers.com kd SCHEDULE OF UPCOMING EVENTS MEETING

More information

Metamora Village Council met in regular session Monday, June 5, 2017 at 7:00 p.m. at the Village Offices.

Metamora Village Council met in regular session Monday, June 5, 2017 at 7:00 p.m. at the Village Offices. Metamora Village Council met in regular session Monday, June 5, 2017 at 7:00 p.m. at the Village Offices. Council members present: Karon Lane-pres., John Pupos, Suzie Stough, John Hudik and Richard Sauerlender.

More information

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Chair Don Schwarz called the meeting to order at 6:30 P.M. MINUTES REGULAR MEETING OF VILLAGE OF FRANKFORT PLAN COMMISSION / ZONING BOARD OF APPEALS JANUARY 25, 2018 - VILLAGE ADMINISTRATION BUILDING 432 W. NEBRASKA STREET Call to Order Chair Don Schwarz called

More information

TOWN COUNCIL MEETING MINUTES July 13, 2017

TOWN COUNCIL MEETING MINUTES July 13, 2017 TOWN COUNCIL MEETING MINUTES July 13, 2017 1. Call to Order and Pledge of Allegiance Mayor Pro Temp Dean Heavrin called to order the meeting of the Town Council of the Town of Hideout at 6:05 p.m. on July

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

Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada.

Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada. Page 1 Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada. Janice Lyman, Chair Ray Dummar, Vice-chair Joseph Hendrick, Member Kenneth

More information

Ways and Means Committee Meeting April 26, 2018

Ways and Means Committee Meeting April 26, 2018 Ways and Means Committee Meeting April 26, 2018 Members present: Legislator King, Legislator Kulzer, Legislative Chairman Dolhof, County Treasurer Patty O Brien, County Manager Ryan Piche, County Attorney

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

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, :00 p.m.

LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, :00 p.m. LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, 2017 7:00 p.m. Present: Chairman Bob Beckman, Tom Sausen, Craig Bachman, Craig Rylander, Tammie Lukkonen, Ed Kramer Township Supervisor, Bob Millerbernd

More information

Morrison County Board of Adjustment. Minutes. July 7, 2015

Morrison County Board of Adjustment. Minutes. July 7, 2015 Morrison County Board of Adjustment Minutes July 7, 2015 Chairman Charlie Gunderson called the meeting of the Morrison County Board of Adjustment to order at 7:00 P.M. Members Present: Charlie Gunderson,

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

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

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 7:00 PM on Wednesday August 10, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

Mr. Piorkowski stated that we have one set of minutes from the July 9, 2018 meeting.

Mr. Piorkowski stated that we have one set of minutes from the July 9, 2018 meeting. Moore Township Board of Supervisors 2491 Community Drive Bath, Pa. 10814 August 7, 2018 The Monthly Meeting for the Moore Township Board of Supervisors was called to order on Tuesday August 7, 2018 by

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

HISTORIC DISTRICT COMMISSION CHERRY HILL SCHOOL MEETING MINUTES OF. August 2, 2017

HISTORIC DISTRICT COMMISSION CHERRY HILL SCHOOL MEETING MINUTES OF. August 2, 2017 HISTORIC DISTRICT COMMISSION CHERRY HILL SCHOOL MEETING MINUTES OF August 2, 2017 Roll Call: Members Present: Dave Curtis, Steve Foley, Kathy Martin, Elizabeth Dornik (Arrived 7:15 pm)-(historical Society),

More information

APPROVED MINUTES Public Works Commission November 10, 2010

APPROVED MINUTES Public Works Commission November 10, 2010 APPROVED MINUTES Public Works Commission November 10, 2010 Members Present: Members Absent: Alternate Present: Staff Present: Charles Bishop, Arthur Benson, Robert Guadagno and Patrick Kinney Dean Mitchell

More information

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007 CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California MINUTES Meeting of February 26, 2007 I. CALL TO ORDER The City of Merced Recreation and Parks

More information

VILLAGE OF BREEDSVILLE 82 E Main St. PO Box 152 Breedsville, MI (269)

VILLAGE OF BREEDSVILLE 82 E Main St. PO Box 152 Breedsville, MI (269) Special Meeting Minutes December 14, 2015 7:00 pm These proceeding tonight are being recorded to help prepare the minutes Meeting called to order in village hall by President Cherokee Thompson at 7:00pm.

More information

Present: Chairman Lloyd Wood, Selectman Bill Marcussen, Selectman Chip Albee and Administrative Secretary Karen Koch.

Present: Chairman Lloyd Wood, Selectman Bill Marcussen, Selectman Chip Albee and Administrative Secretary Karen Koch. TOWN OF TUFTONBORO BOARD OF SELECTMEN 240 MIDDLE ROAD, P.O. BOX 98 CENTER TUFTONBORO, NH 03816 Telephone: (603) 569-4539 Fax: (603) 569-4328 www.tuftonboro.org Selectmen s Meeting Monday, May 8, 2017 9:00

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

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 PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

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

Town of Jackson Town Board Meeting June 7, 2017

Town of Jackson Town Board Meeting June 7, 2017 Town of Jackson Town Board Meeting June 7, 2017 The Town Board of the Town of Jackson met on June 7, 2017 at 8:00 pm at the Town Hall for the regular monthly meeting. Members Present: Others Present: Supervisor

More information

Minutes of The Villages Aviation Club meeting Monday February 9, 2015

Minutes of The Villages Aviation Club meeting Monday February 9, 2015 Minutes of The Villages Aviation Club meeting Monday February 9, 2015 The meeting was called to order by Pres. Jim Waymire, and opened with the Pledge of Allegiance to the Flag. There were 95 members and

More information

September 17, 2018 Emmaus Borough Council Agenda September 17, :00 PM

September 17, 2018 Emmaus Borough Council Agenda September 17, :00 PM September 17, 2018 Emmaus Borough Council Agenda September 17, 2018 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 5.a. Volunteer of

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

February 6, Approval of the minutes

February 6, Approval of the minutes February 6, 2006 The regular meeting of the Town of Franklin Board of Aldermen was held on Monday, February 6, 2006 at 7:00 P.M. in the Town Hall Board Room. Mayor Joe Collins presided. Aldermen Verlin

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

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

Airport Commission Members, Reggie Cassagnol, and Bob Childress Ken Thurman, Chairman Airport Commission Meeting

Airport Commission Members, Reggie Cassagnol, and Bob Childress Ken Thurman, Chairman Airport Commission Meeting TO: FROM: REF: Airport Commission Members, Reggie Cassagnol, and Bob Childress Ken Thurman, Chairman Airport Commission Meeting When: Monday, April 10th, 2017 Time: 7:00 PM Where: Airport Terminal Building

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

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION

MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION Called to order at 6:02 p.m. by Chairman Gwudz Roll Call Joe Berardy Absent Eileen Cicchese Absent for

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

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Pledge of Allegiance recited. BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 15, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 15, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

Amity Township Board of Supervisors Meeting Minutes

Amity Township Board of Supervisors Meeting Minutes Amity Township Board of Supervisors Meeting Minutes June 15, 2016 Call to Order/Pledge to the Flag Chairperson Kim McGrath called the June 15, 2016 meeting of the Amity Township Board of Supervisors, held

More information

WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011

WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011 WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011 Vice Chairman Gerald Cox called the meeting to order at 7:30 p.m. The pledge of allegiance was followed by a moment of

More information

ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781)

ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781) A S S O C I A T I O N N E W S L E T T E R ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781) 871-0545 I. INTRODUCTIONS II. PROOF

More information

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M. Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M. On the above date the Township Committee of the Township of Mantua held its Regular Meeting in the Mantua Township

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

Waynoka Property Owners Association. 1 Waynoka Dr. Lake Waynoka, OH

Waynoka Property Owners Association. 1 Waynoka Dr. Lake Waynoka, OH Waynoka Property Owners Association 1 Waynoka Dr. Lake Waynoka, OH 45171 937-446-3232 937-446-3330 WPOA Board of Trustees Meeting Saturday, September 8, 2012 Vice President, Gary Blackburn, called the

More information

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM AGENDA EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM 1. Call to Order 2. Approval of Minutes: Meeting held October 28, 2013 3. Election of Chairman and

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

City of Boiling Spring Lakes 9 East Boiling Spring Road Boiling Spring Lakes, NC 28461

City of Boiling Spring Lakes 9 East Boiling Spring Road Boiling Spring Lakes, NC 28461 City of Boiling Spring Lakes 9 East Boiling Spring Road Boiling Spring Lakes, NC 28461 Pamela Bellina 910.363-0025 Fax: 910.363-0029 E-mail: pbellina@cityofbsl.org Special Events Committee Meeting Minutes

More information

FORKS TOWNSHIP PLANNING COMMISSION

FORKS TOWNSHIP PLANNING COMMISSION FORKS TOWNSHIP PLANNING COMMISSION The Forks Township meeting was held at 7:00 PM at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance Attendance: Members Present: Vito Tamborrino,

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