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

Size: px
Start display at page:

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

Transcription

1 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 MINUTES Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Members present: Crewes, Moe, Reardon, Hitchcock, Kosinski, Kutchey Pledge of Allegiance Public Comments Dennis McKee, Consumers Energy Communications Director, presented the upgrade plan for Midland County to smart meters. The roll out will take place in early Further communications will be sent to all residents as the time nears. One benefit discussed was that the upgrade would eliminate the need for estimates on usage. Approval of Minutes and Invoices Motion by Hitchcock and second by Kosinski to approve the April 12, 2016 Board meeting minutes as presented. Yeas: Crewes, Moe, Reardon, Hitchcock, Kosinski, Kutchey Motion by Hitchcock and second by Moe to approve the April 2016/May 2016 invoices and and the May 2016 payroll. Yeas: Moe, Reardon, Hitchcock, Kosinski, Kutchey, Crewes Reports: Treasurer: Kathy Moe reported: General Fund $1,467, CD $503, Sanitation Fund $ 225, Water #1 $ 63,

2 Water #2 $ 167, Water #3 $ 938, CD $251, Water #4 $ 14, Building Department (Mar. report): 10 electrical inspections, 5 permits, costing $ Carl Crewes 13 building inspections, 14 permits, costing $2, Planning Department: Karen Hitchcock reported the following since April: The Planning Commission discussed the Mug Bog request at the May meeting. Many residents came and voiced opposition and others voiced support for the activity. Builder introduced the new Aspen Pointe Estates site condos off Jefferson Road. There will be 14 lots and 4 out lots, for a total of 18 buildable sites. There was a discussion on the land use at the end of Perrine. No details discussed. They are still not finished with the suggested new parking ordinance. Discussion in progress. The Commission continues to work on complaints and takes issues to court if necessary. Zoning: Ron Kutchey reported the following since April: A variance was approved for 3218 E. Estates Drive for the construction of a garage in front of the house. A variance was approved for Assumption Church on the corner of Jefferson and Monroe for a sign upgrade. The next variance hearing was scheduled for May 18 for 3456 N. Sturgeon Road. The owners have requested a variance to construct a pole barn in front of the house. Fire Department: Chief, Robert Hammond, reported that 18 runs have occurred since the last Board meeting in April. They included 12 medical emergencies, 1 structure fire/explosion, 2 traffic accidents PI/PDA & clean up, 1 grass/wood burn, 1 mutual aid call, and 1 odor investigation. Other items reported by the Chief included: New Wildland Gear has been ordered and will arrive in 4 weeks. Repairs to Pumper 521 s gauge are complete. Annual hose and ladder testing has been completed. The 6,875 of fire hose met NFPA standards. Twenty-five feet need to be replaced due to testing failure. All 125 of ladders passed the NFPA standards. Grass rig replacement still being discussed. Supervisor, Carl Crewes, working with the Department on alternatives. Park: In Donna Harrington s absence, her report was presented and discussed before making the following motions: 2

3 Motion by Moe and second by Kutchey to approve the black topping of the Park s two entrances (30 x40 ) for the obtained quote of $1,900. Yeas: Reardon, Hitchcock, Kosinski, Kutchey, Crewes, Moe Motion by Moe and second by Kutchey to approve the painting of the two Park pavilions by either the Maintenance staff or contractor. Yeas: Hitchcock, Kosinski, Kutchey, Crewes, Moe, Reardon Additional Park updates included: The baseball season is in full swing! The new Park aerial photo should be completed shortly. The recommended Park ordinance has been sent to the Township Attorney after the Planning Commission completed their review. Township Code Authority: Kathy Moe reported that with the start of warmer weather, business has picked up! Motion by Hitchcock and second by Reardon to approve the reports as presented. Yeas: Kosinski, Kutchey, Crewes, Moe, Reardon, Hitchcock Unfinished Business Purchase of a new projector versus t.v. discussed. Nothing to vote on at this time. More suggestions/quotes are required. Update on Water District 2. Kathy Moe reported that the Township Attorney was still working on suggestions for how to proceed. Nothing available to share at this time. A bond shortage of ~$140,000 comes due in August of this year. Motion by Hitchcock and second by Kosinski to approve the final 2015 Audit presented. Yeas: Kutchey, Crewes, Moe, Reardon, Hitchcock, Kosinski 3

4 New Business Barb Kosinski, Board Liaison to the Hall, gave the following report: Bathroom fan repaired Ceiling tiles replaced Light lenses cleaned and replaced as necessary Old stage removed New stage arrived and being used Replacements for old bathroom sinks out for bids Motion by Kosinski and second by Reardon to put the old Hall scrubber out for bids. Bids to be accepted only for one week, if none received, we will toss the old scrubber. Yeas: Crewes, Moe, Reardon, Hitchcock, Kosinski, Kutchey It was suggested by Supervisor Crewes that he would like to work with the County Road Commission to survey the current condition of the ditches on Waskevich Lane between Marilyn and Locust. These ditches are supposed to drain into the Waldo drain. Currently, the water is standing and it is in the interest of the Township to begin and investigate this issue. Motion by Crewes and second by Kutchey to work with the County Road Commission on a feasibility study for ditch improvements on Waskevich Lane, from Marilyn to Locust. Yeas: Moe, Reardon, Hitchcock, Kosinski, Kutchey, Crewes Motion by Hitchcock and second by Kutchey to change Township hours. Beginning May 27, 2016 the office will be closed on Fridays and opened on Thursdays. Beginning September 5, 2016 the office will return to the office being closed on Thursdays and opened on Fridays. Yeas: Reardon, Hitchcock, Kosinski, Kutchey, Crewes, Moe Supervisor Crewes also updated the Board that Woodland Estates brush removal project has been completed. 4

5 Motion by Reardon and second by Hitchcock to approve the presented 2016 Waste Management Resolution which hasn t changed from the previous year. Yeas: Hitchcock, Kosinski, Kutchey, Crewes, Moe, Reardon Miscellaneous Updates Supervisor Crewes discussed his suggestions for possible expansion of the Fire Station to current Park property. Supervisor Crewes stated that he will be requesting to hold a Special Board meeting on Tuesday, May 17 at 7:30 p.m. to discuss the Mud Bog land use on Chambers property. Meeting adjourned at 9:10 p.m. Respectfully Submitted, Sandra Reardon, Clerk Carl Crewes, Supervisor 5

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

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

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

Tall Firs Homeowners Association Board of Directors Meeting Minutes Thursday, August 13, 2009

Tall Firs Homeowners Association Board of Directors Meeting Minutes   Thursday, August 13, 2009 Thursday, August 13, 2009 Board of Directors Staff P Joan Lechter, Secretary Phase 1 (E) P Robb White Property Manager E Dottie Manfred, President Phase 1 (O) P Jeff Hilde, Resident Manager P Mick Crawford,

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

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

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall OWOSSO Parks & Recreation Commission Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall MEMORANDUM 301 W. MAIN OWOSSO, MICHIGAN 48867-2958 WWW.CI.OWOSSO.MI.US DATE: June

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

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018 WINDSOR TOWNSHIP BOARD OF SUPERVISORS 1. The meeting of the Windsor Township Board of Supervisors was called to order by Chairperson Dean Heffner at 6:00 p.m. Those present: Dean Heffner, Rodney Sechrist,

More information

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

Motion Passed. Questions on Agenda Items: None

Motion Passed. Questions on Agenda Items: None The Hanover Township Board of Supervisors held Regular Meeting on Thursday September 17, 2015 at the Municipal Building, the meeting commenced at 7:30pm. Those present were Kevin Lemmi Chairman, David

More information

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, 2017 6:30 PM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Additions or Deletions to the Agenda /Adoption of

More information

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting May 14 th, 2018

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting May 14 th, 2018 Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting May 14 th, 2018 Directors Present: Absent: Leslie Orlovsky, Oscar Roberto, Sara Napier, Larry Hrvatin, Paul Perks, Warren

More information

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Highway Superintendent Timothy Dow Attorney Charles Nash, Esq. Councilman Gary

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

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

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

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 JEFFERSON SELECT BOARD January 7, 2019

TOWN OF JEFFERSON SELECT BOARD January 7, 2019 TOWN OF JEFFERSON SELECT BOARD January 7, 2019 The regular meeting of the Board of Selectmen for the Town of Jefferson was held at the Select Board Office Monday January 7, 2019 at 7:00 pm PRESENT: Cindy

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

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, 2015 6:00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Carmen DiCenso called the meeting to order at 6:00 p.m. All rose and

More information

Meeting June 6, 2016

Meeting June 6, 2016 Meeting June 6, 2016 The meeting of Mount Pleasant Borough Council was called to order by President Wagner 7:00pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

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

Meeting August 5, 2013

Meeting August 5, 2013 Meeting August 5, 2013 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:03pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

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

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

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

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

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

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

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

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

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013 EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013 Regular Meeting 7:00 p.m. The Regular Meeting of the East Pennsboro Township was held on Wednesday,, at 7:00 p.m. at the Community

More information

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

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

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

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

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

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017 Meeting of the Washington Board of Selectmen at Washington Town Hall October 16, 2017 1. J. Huebner called the meeting to order at 7:00 pm. Attending for the Board were J. Huebner, T. Drugmand and R. Grilllon.

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

Canonsburg Borough Council Meeting Monday February 12, :30 PM

Canonsburg Borough Council Meeting Monday February 12, :30 PM Canonsburg Borough Council Meeting Monday February 12, 2018 6:30 PM CALL TO ORDER: The meeting was called to order by Mr. Bell at 6:32 pm. Moment of Silence called by Mr. Bell. Pledge of Allegiance Roll

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

Council Meeting Minutes Tuesday, July 23, 2002

Council Meeting Minutes Tuesday, July 23, 2002 B o r o u g h o f B r i d g e p o r t Council Meeting Minutes Tuesday, July 23, 2002 ROLL CALL PRESENT President A. DiSanto Jr. Vice President P. Kohut Council Members: J. Pizza J. Foley H. Sepulveda P.

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

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

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CALL TO ORDER: President Rinaldi called the meeting of the Clarks Green Council to order at 7:00 p.m. with the Pledge of Allegiance. ROLL CALL: Secretary/Treasurer

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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

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

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

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

TOWN OF ANGELICA Monthly Meeting January 14, 2019

TOWN OF ANGELICA Monthly Meeting January 14, 2019 TOWN OF ANGELICA Monthly Meeting January 14, 2019 Town Officials Present: Town Officials Absent: Others Present: Chairman Richard Ferfecki, Supervisors Wilbert Lewis and Greg P. Van Asten, Treasurer Lisa

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

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

Meeting November 7, 2011

Meeting November 7, 2011 Meeting November 7, 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

Agenda for Regular Meeting September 5, 2012, 6:00 PM, 16 Saratoga Ave.

Agenda for Regular Meeting September 5, 2012, 6:00 PM, 16 Saratoga Ave. Village of Corinth 244 Main Street Corinth, NY 12822 Agenda for Regular Meeting September 5, 2012, 6:00 PM, 16 Saratoga Ave. 1. CALL TO ORDER, PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. MOTION TO APPROVE MINUTES

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

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0. SUAMICO BOARD OF APPEALS MINUTES 12781 VELP AVENUE Tuesday, August 29, 2017 7: 00 P. M. 1) CALL MEETING TO ORDER Board members present by roll call: Sue Last aye, Dan Schrader aye, Bart Rynish aye, Sharon

More information

Cedar Mountain Fire Protection District

Cedar Mountain Fire Protection District Cedar Mountain Fire Protection District Minutes January 12, 2019 3620 Mammoth Creek Road, Duck Creek Village, UT. 84762 Board Members Present: Brad Robbins, Chairman Diane M. Adams, District Clerk Charlie

More information

WORK SESSION. September 17, 2018

WORK SESSION. September 17, 2018 WORK SESSION September 17, 2018 Council President Beverly Wolfe called the meeting of the Penndel Borough Council to order at 7:30 p.m. with the Pledge of Allegiance. Present at meeting Mayor Robert Winkler

More information

Happy Birthday to: Open Board of Directors Seat. Happy 54 th Anniversary. August Members Volume VIII

Happy Birthday to: Open Board of Directors Seat. Happy 54 th Anniversary. August Members Volume VIII White Birch Lakes Recreational Association 4730 Lake Road Farwell MI 48622 Office: (989) 588-2853 Fax: (989) 588-4924 Security (989) 588-7066 August 2009 www.whitebirch.org Members Volume VIII Happy Birthday

More information

WEST BRIDGEWATER PLANNING BOARD 5/17/17

WEST BRIDGEWATER PLANNING BOARD 5/17/17 WEST BRIDGEWATER PLANNING BOARD 5/17/17 PRESENT: H. Hurley, G. Stetson, A. Kinahan and J. Noyes ABSENT: H. Anderson The meeting was called to order at 7:30 p.m. 1. 369 East Center Street: A Form A and

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

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday, April 10, 2000, at 9 a.m. in the First Floor Conference Room of the County Administration Building,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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

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

Watab Town Board Meeting Minutes of September 2, 2014

Watab Town Board Meeting Minutes of September 2, 2014 Watab Town Board Meeting Minutes of September 2, 2014 The regular monthly meeting of the Watab Town Board was held on Tuesday, September 2, 2014 at the Watab Town Hall. Chairman Ed Kacures Jr. called the

More information

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING March 20, 2017

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING March 20, 2017 MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING March 20, 2017 The Worksession Meeting of the Municipal Council of the Township of Edison was held in the Council Chambers of the Municipal Complex. The

More information

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds.

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds. Village Board Meeting August 13, 2018 Attended: John Burrell Mayor Joe DiPasquale Trustee Patra Lowes Trustee Spencer Murray Trustee Greg Cappelli Trustee Niles Pierson Engineer Kathleen Moriarty Attorney

More information

The next meeting has been moved to Monday November 5, due to the Election on Tuesday.

The next meeting has been moved to Monday November 5, due to the Election on Tuesday. Moore Township Board of Supervisors 2491 Community Drive Bath, Pa. 10814 October 2, 2018 The Monthly Meeting for the Moore Township Board of Supervisors was called to order on Tuesday October 2, 2018 by

More information

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018 MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018 1. At a Regular Meeting of the Board of County Road Commissioners at their offices located at 840 S. Telegraph Road,

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

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

ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA. May 9, 2012

ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA. May 9, 2012 No.5529 ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA May 9, 2012 The Borough Council met in an Executive Session at 7:30 p.m. and in a regular session at 8:00 p.m. at the William Reinl Recreation Building

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

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

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA Call to Order Roll Call Consideration of February 7, 2017 Minutes Code Enforcement Officer Report Planning & Zoning Report from the Conference

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

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Call to Order: William Tonne called the meeting to order at 7:00 p.m. Roll

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

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

WINDSOR TOWNSHIP BOARD OF SUPERVISORS October 15, 2018

WINDSOR TOWNSHIP BOARD OF SUPERVISORS October 15, 2018 WINDSOR TOWNSHIP BOARD OF SUPERVISORS 1. The meeting of the Windsor Township Board of Supervisors was called to order by Chairperson Dean Heffner at 6:00 p.m. Those present: Dean Heffner, Rodney Sechrist,

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

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN October 22, 2018

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN October 22, 2018 MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN October 22, 2018 1. At a Regular Meeting of the Board of County Road Commissioners at their offices located at 840 S. Telegraph Road,

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

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013 NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013 The North Little Rock meeting was called to order by Mrs. Vicki Stephens, at 5:00 p.m., on, at the North Little Rock Community

More information

CITY OF POWELL RIVER SPECIAL COUNCIL MEETING THURSDAY, AUGUST 4, 2016 (4:30 PM) COUNCIL CHAMBERS, CITY HALL AGENDA

CITY OF POWELL RIVER SPECIAL COUNCIL MEETING THURSDAY, AUGUST 4, 2016 (4:30 PM) COUNCIL CHAMBERS, CITY HALL AGENDA File 0550-02-0003 CITY OF POWELL RIVER SPECIAL COUNCIL MEETING THURSDAY, AUGUST 4, 2016 (4:30 PM) COUNCIL CHAMBERS, CITY HALL AGENDA 1. OPENING OF COUNCIL MEETING/ANNOUNCEMENTS 2. ADOPTION OF AGENDA 3.

More information

APPROVED MINUTES. MEETING: Regular CALLED TO ORDER: 7:40 p.m.

APPROVED MINUTES. MEETING: Regular CALLED TO ORDER: 7:40 p.m. APPROVED MINUTES BOARD/COMMISSION: Historic Preservation DATE: 8/27/15 MEETING: Regular CALLED TO ORDER: 7:40 p.m. QUORUM: Yes ADJOURNED: 9:27 p.m. LOCATION: Glen Ellyn History Center MEMBER ATTENDANCE:

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

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

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

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

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

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab Municipality: HUNTINGTON WV State Auditor - Local Government Services Division Fiscal Year: 2016-2017 Original Revised Original Revised Revenues General General Coal Coal Fund Fund Fund Fund REVENUES 295

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

Regular Meeting Town of Preston March 05, 2018

Regular Meeting Town of Preston March 05, 2018 Regular Meeting Town of Preston March 05, 2018 The regular meeting was called to order by Commissioner Doug VanDerveer at 7:00 p.m. Also present were Commissioners Gary Waltemeyer, Nelson Anderson, Kathleen

More information