November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.
|
|
- Vivien Logan
- 5 years ago
- Views:
Transcription
1 November 6, 2018 The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None Pledge Mayor Krentz led the Pledge of Allegiance Minutes As each Member received an advance copy of the minutes from the October 16, 2018 meeting, Mayor Krentz stated they would dispense with the reading of the same and asked if there were any questions. Approval of Minutes Mr. Feikes moved to approve the minutes as presented; motion seconded by Mr. Turner and unanimously carried. Public Comment Donna McCleary, 135 W. McClung Road, stated she inherited 25 acres of land with 15 of it to be left for wildlife. It was turned over to the La Porte County Conservation Trust and they refused the property because of the contamination on it from the pond. She is not asking for the City to clean it up however she is requesting for a hold harmless letter from the City specifically asking that the City provide a written enforceable commitment from the City to take responsibility for any environmental contamination claims on the wildlife preserve property caused by the landfill or its operation or management. She wants it with no stipulations. Ms. McCleary wants to make out a will but she cannot pass on the land to anyone because they would be accepting contaminated property and responsibility. Clerk-Treasurer Claims Approval Joanne K. Layman, Deputy Clerk-Treasurer, presented Civil City Claims in the amount of $1,191, She noted this included the November Health Insurance, PERF from the October 19 th and November 2 nd Payroll, 3 rd Quarter match for Transit, 7 new Police vehicles and the November trash bill. Motion/Vote Approve Civil City Claims Mr. Turner moved to approve Civil City Claims in the amount of $1,191,776.62; motion seconded by Mr. Feikes and unanimously carried. The Deputy Clerk-Treasurer presented Sewage Claims in the amount of $247, She noted this included a transfer to Sewage Depreciation, November Health Insurance and PERF for the October 19 th and November 2 nd Payroll.
2 Motion/Vote Approve Sewage Claims Mr. Feikes moved to approve Sewage Claims in the amount of $247,486.32; motion seconded by Mr. Turner and unanimously carried. The Deputy Clerk-Treasurer presented Water Claims in the amount of $148, She noted this included the November Health Insurance and the PERF from the October 19 th and November 2 nd Payroll. Motion/Vote Approve Water Claims Mr. Feikes moved to approve Water Claims in the amount of $148,568.36; motion seconded by Mr. Turner and unanimously carried. The Deputy Clerk-Treasurer presented Payroll for October 19, 2018 in the amount of $401, Motion/Vote Approve Payroll Mr. Turner moved to approve Payroll for October 19, 2018 in the amount of $401,896.15; motion seconded by Mr. Feikes and unanimously carried. The Deputy Clerk-Treasurer presented Payroll for November 2, 2018 in the amount of $388, Motion/Vote Approve Payroll Mr. Turner moved to approve Payroll for November 2, 2018 in the amount of $388,203.02; motion seconded by Mr. Feikes and unanimously carried. New Business Ticket Appeal The appeal is for Ticket #63586 in the amount of $25, Ticket #63587 in the amount of $50 and Ticket #63588 in the amount of $25. The appeal states that their dog was illegally taken out of their yard while on vacation and taken to the animal shelter. The animal has inside anxiety and they had arrangements made for the animal while they were away. The traffic control officer waived the late fees due to them being on vacation so the total amount of the appeal is $100. After discussion this appeal was recommended to be tabled until all the information can be reviewed. Motion/Vote Table Ticket Appeal for Ticket # s 63586, and Mr. Turner moved to Table Ticket s #63586, and for review; motion seconded by Mr. Feikes and unanimously carried. Request for Use: City of La Porte Employee Lunch The Request for Use is for the City of La Porte Employee Lunch that took place on November 2, The closure was for ½ of the 800 block of Michigan Avenue from Jefferson Avenue to alleyway-both lanes of traffic and parking on both sides of that section of Michigan Avenue which is directly in front of City Hall. Permission was asked prior thru and know looking for a retroactive approval of request.
3 Motion/Vote Retroactive Approval for Request for Use: City of La Porte Employee Lunch Mr. Feikes moved to retroactive approve Request for Use for the City of La Porte Employee Lunch as presented; motion seconded by Mr. Turner and unanimously carried. Request for Use: Tonn and Blank Construction: Temporary Access Nick Minich, City Engineer, stated they have been working closely with Tonn and Blank Construction on the Beacon Franciscan Hospital Project on I Street. There is a section of J Street that is a City Right of Way. Tonn and Blank are currently working with our legal department and the City team to work on an easement in that area. In the interim of finalizing the easement they are looking for temporary access to use for construction. The temporary access would be off of J Street. Jos Schoon representing Tonn and Blank explained about the area that they are wanting to access. The Project will take approximately 12 months and they are looking to have the temporary access from November 9 th to December 31 st until the easement can be finalized. Motion/Vote Approve Request for Use: Tonn and Blank Temporary Access Mayor Krentz moved to approve the Request by Tonn and Blank for temporary access off of J Street for the Beacon Hospital Project; motion seconded by Mr. Turner and unanimously carried Holiday Schedule Mayor Krentz presented the proposed 2019 Holiday Schedule as follows: New Year s Day Tuesday, January 1 Martin Luther King Jr. Day Monday, January 21 President s Day Monday, February 18 Good Friday Friday, April 19 Primary Election Day Tuesday, May 7 Memorial Day Monday, May 27 Independence Day Thursday, July 4 Labor Day Monday, September 2 Columbus Day Monday, October 14 General Election Day Tuesday, November 5 Veterans Day Monday, November 11 Thanksgiving Thursday, November 28 Black Friday Friday, November 29 Christmas Eve Tuesday, December 24 Christmas Day Wednesday, December 25 Motion/Vote Approve 2019 Holiday Schedule Mr. Turner moved to approve the Proposed 2019 Holiday Schedule as presented; motion seconded by Mr. Feikes and unanimously carried.
4 Permission to Advertise Public Offering of E. Lincolnway Beth Shrader, City Planner, asked the Boards permission to advertise for a public offering of the Lady Rose property at E. Lincolnway. The City acquired the property in advance of the 2016 Commissioners Sale and we wish to offer it up for redevelopment. Bids for purchase of the property will be opened at the December 4 th meeting of the Board of Works. Motion/Vote Approve Request to Advertise Public Offering of E. Lincolnway Mr. Turner moved to approve the Request to Advertise Public Offering of E. Lincolnway as presented; motion seconded by Mr. Feikes and unanimously carried. Grant Agreements: Clear Lake Trailhead and Boardwalk, Chessie Trail Phase 2 Engineering and Sub- Area Plan and Clear Lake Recreational Improvements Ms. Shrader presented three grant agreements from the Healthcare Foundation of La Porte. The City will be awarded a total of $1,055,089 by the Healthcare Foundation of La Porte at their awards ceremony on November 14, The funded projects include the local match for engineering of the second phase of the Chessie Trail; a sub-area plan for Newporte Landing, Clear Lake and downtown; and construction of the Clear Lake Boardwalk, two trailheads along Clear Lake, a connector trail between the Chessie Trail and Hoelocker, and the filling of the west basin for future recreational development. Since the agreements are all signed electronically, Ms. Shrader asked the Boards permission to sign on behalf of the City for each of the three projects. Motion/Vote Approve Healthcare Foundation of La Porte Grant Agreements Mr. Feikes moved to approve the Healthcare Foundation of La Porte Grant Agreements as presented and allow Ms. Shrader to sign on behalf of the City; motion seconded by Mr. Turner and unanimously carried. LP PMTF Contract 2019 Tom MacLennan, Director of Transporte, presented the La Porte Public Mass Transit Funding Contract for This State grant is in the amount of $ 69,515 that does not require a local match rather the grant is used to match Federal funding. Mr. MacLennan asked the Board to accept the LP PMTF Contract 2019 and authorize the Mayor and the Clerk-Treasurer to sign. Motion/Vote Approve LP PMTF Contract 2019 Mr. Turner moved to approve the LP PMTF Contract 2019 as presented and authorize the Mayor and the Clerk-Treasurer to sign; motion seconded by Mr. Feikes and unanimously carried. Request to Bid Annual Fuel Contract Mr. Minich asked the Boards permission to Request Bids for the City s 2019 Fuel Contract and award them sometime in December. Motion/Vote Approve Request to Bid Annual Fuel Contract Mr. Feikes moved to approve the Request to Bid Annual Fuel Contract as presented; motion seconded by Mr. Turner and unanimously carried.
5 INDOT-LPA Agreements Mr. Minich presented the following INDOT-LPA Agreements: Des# Sidewalk Projects $120,000 Des# Sidewalk Projects $120,000 Des# Pavement Management $100,000 Des# Pavement Management $100,000 Des# Pavement Management $200,000 He stated they have funds for sidewalks in 2019 and 2020 and for pavement management in 2019, 2020 and The Grant Amounts are 80% of the Projects. Motion/Vote Approve INDOT-LPA Agreements Mr. Turner moved to approve the INDOT-LPA Agreements as presented; motion seconded by Mr. Feikes and unanimously carried. Schneider Pay Application Mr. Minich presented Pay Application #7 to Schneider in the amount of $734, and Pay Application #8 to Schneider in the amount of $666, Discussion was held on project satisfaction and Todd Taylor, Water Director, stated they are about 80% finished with the project, with some issues getting into some houses and some lingering billing issues. Motion/Vote Approve Schneider Pay Applications Mr. Feikes moved to approve the Schneider Pay Applications as presented; motion seconded by Mr. Turner and unanimously carried. Unfinished Business Recommendation for Award: Demo of 709 Maple Avenue Mr. Minich stated they reviewed the bid for Demolition at 709 Maple Avenue and recommended the Board award the project to Pavey Excavating in the amount of $33,760. Motion/Vote Award Demolition of 709 Maple Avenue Mr. Feikes moved to award the Demolition of 709 Maple Avenue to Pavey Excavating in the amount of $33,760; motion seconded by Mr. Turner and unanimously carried. Department Reports Fire: Andy Snyder, Fire Chief, reported the Department is fully staffed with the new hires of Derek Devereaux, Jesse Bowen and Jordan Hines. They will attend the academy in January of Water: Mr. Taylor thanked everyone involved with the Lunch for the employees. City Planner: Ms. Shrader presented a packet of information from CGI. This company would provide three videos at no charge to the City to promote the City of La Porte. Discussion was held on who would have approval of content of the videos.
6 Mr. Turner and Mr. Minich had a discussion regarding the walkway around Hoelocker Drive with some residents running over the greenery when backing out of their driveways. VOTE!!! Adjourn There being no further business, Mr. Turner moved to adjourn; motion seconded by Mr. Feikes and unanimously carried. Attest: Joanne K. Layman, Deputy-Clerk-Treasurer Approved: November 20, 2018 Approve: Mark A. Krentz, Mayor
October 19, The Board of Public Works and Safety met in regular session in the Council Chambers on Monday October 19, 2015 at 5:00pm.
October 19, 2015 The Board of Public Works and Safety met in regular session in the Council Chambers on Monday October 19, 2015 at 5:00pm. Present: Mayor Milo and Mark Krentz Absent: Clay Turner Pledge
More informationMarch 20, Approval of Minutes Mr. Feikes moves to approve the minutes as presented; motion seconded by Mr. Turner and unanimously carried.
March 20, 2018 The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday March 20, 2018 at 9am. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None Pledge
More informationJune 1, The Board of Public Works and Safety met in regular session in the Council Chambers on Monday June 1, 2015 at 5:00pm.
June 1, 2015 The Board of Public Works and Safety met in regular session in the Council Chambers on Monday June 1, 2015 at 5:00pm. Present: Mayor Milo, Mark Krentz and Clay Turner Absent: None Pledge Mayor
More informationNovember 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Monday November 6, 2017 at 5:00pm.
November 6, 2017 The Board of Public Works and Safety met in regular session in the Council Chambers on Monday November 6, 2017 at 5:00pm. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None
More informationREGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009
REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.
More informationMagnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County
More informationREGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU June 15, 2015
REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU June 15, 2015 The Board of Public Works and Safety of the City of Peru, Indiana met in regular session at 9:00 am June 15, 2015
More informationCITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M.
CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, August 8, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,
More informationBOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018
BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE
More informationPUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County
More informationLAPORTE COUNTY COUNCIL MINUTES. February 27, 2012
LAPORTE COUNTY COUNCIL MINUTES February 27, 2012 (PLEASE TURN OFF ALL CELL PHONES) The LaPorte County Council Meeting was held on Monday, February 27, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte
More informationMINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017
MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of
More informationMEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 At 6:32 p.m., Chairman Kathleen
More informationREGULAR MEETING BOARD OF DIRECTORS BLUEFIELD, MERCER COUNTY, WEST VIRGINIA MARCH 10, 2015
REGULAR MEETING BOARD OF DIRECTORS BLUEFIELD, MERCER COUNTY, WEST VIRGINIA MARCH 10, 2015 A regular meeting of the Board of Directors of the City of Bluefield, Mercer County, West Virginia was held on
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,
More informationSWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003
SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003 CALL TO ORDER AND PLEDGE TO THE FLAG ATTENDANCE President Wayne Daugherty called the meeting to order and lead the group
More informationNeevia docconverter 4.9.9
SCHOOL BOARD MEETING MINUTES DATE: Tuesday, July 18, 2006 TIME: 6:30 p.m. LOCATION: Educational Services Center Call to Order and Pledge of Allegiance President Shinn called the July 18, 2006, board meeting
More informationNew Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, :32 PM. Minutes
New Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, 2017 4:32 PM Minutes AGENDA I. Call to Order Board Chair, William Settoon II. Roll Call Executive
More informationEagle Scout representatives from the Boy Scouts of America gave the invocation and led those present in the Pledge of Allegiance to the Flag.
City Council Regular Meeting May 22, 2018 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, May 22,
More informationTOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT
TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT MINUTES-MONDAY, MARCH 5, 2018 Board Members Present: Josh Terenzini, Mary Ashcroft, Chris Kiefer-Cioffi, Joe Denardo
More information1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.
Board of Selectmen Grange Hall November 16, 2016 Regular Meeting Minutes Selectmen Present: S. Link; E. Lyman; E. Malavasi Also Present: E. Blaschik; L. Branscombe; W. Cross; T. Dickinson; D. Dill; E.
More informationScotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC
Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:
More informationSelectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused
Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott
More informationChairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.
MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman
More informationMayor Kauffman moved to approve the request. Second by Board Member Landis and motion passed unanimously.
BOW Board Meeting of May 18, 2015 Page 1 BOARD OF PUBLIC WORKS AND SAFETY AND STORM WATER BOARD MEETING HELD MAY 18, 2015 GOSHEN, INDIANA The Board of Public Works and Safety and Storm Water Board of the
More informationBUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.
MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS Daniel Batcheldor John Dittmore Adam Gaffney Barbara A. Smith Andrea Young 1. CALL TO ORDER BUSINESS ADVISORY BOARD AGENDA Monday, November 26,
More informationCity of Wright City Board of Aldermen Meeting Minutes Thursday, January 14, 2016
City of Wright City Board of Aldermen Meeting Minutes Thursday, January 14, 2016 Signed in Attendance: Scott Schroeder, Ron Smith, Matt Jaspering, Tom Dixon, and Tim Schmidt of Warren County Record. Kenny
More informationPresident Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.
CALL TO ORDER VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY AUGUST 11th, 2015 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING
More informationNorth Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018
North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 Call to Order: The January 2, 2018 meeting of the North Cornwall Township Board of Supervisors was called
More informationFebruary 12, Regular Session Bonifay, Florida
Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth
More informationOFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA
OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY,
More informationVisitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich
McDONALD VILLAGE COUNCIL WEDNESDAY, MAY 2, 2018 REGULAR COUNCIL MEETING Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich Staff: Fiscal Officer Robin DeBow, Fire Chief Todd Stitt, Police Chief
More informationMayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.
.Minutes Of The Regular Meeting Of The Board Of Trustees For The Village Of University Park, Will And Cook Counties Illinois, Held Tuesday, October 11, 2016 At #90 Town Center Drive In The Village Of University
More informationEAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES
EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;
More informationTOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM
TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC 29630 MONDAY, AUGUST 13, 2017 7:00 PM Present: Mayor Mac Martin; Council Members Paige Bowers, Joe Moss, Ken Dill, Harry
More informationMINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM
MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, 2011 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Friday, Alderman Huggins, Alderman Martin, and Alderman Withers.
More informationThe Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016
The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:
More informationScotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC
Scotland County Board of Commissioners regular meeting Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, Guy McCook
More informationREGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011
REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011 The Common Council of Sandusky, Michigan held their Regular meeting on January 18, 2011 in the City Council Chambers of the Municipal Building
More informationThe Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016
The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 Call to Order: Mr. Koster, Vice President, called the meeting to order at 7:30 PM. Attendance: Public:
More informationCITY OF LEE'S SUMMIT
CITY OF LEE'S SUMMIT City Council Information Form DATE: 11/09/2012 ASSIGNED STAFF: Scott Anderson DEPARTMENT: Parks&Recreation TYPE OF Ordinances Form No.: 3632 FORM: APPROVALS: None ISSUE/REQUEST: AN
More informationBOARD OF POLICE COMMISSIONERS MEETING MINUTES WEDNESDAY, OCTOBER 18, :30 P.M. - POLICE HEADQUARTERS
BOARD OF POLICE COMMISSIONERS MEETING MINUTES WEDNESDAY, OCTOBER 18, 2006 5:30 P.M. - POLICE HEADQUARTERS Present: Commission Members: Chairman Cole, Commissioner Barrett, Commissioner Dostert, and Commissioner
More informationGENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES
GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES CALL TO ORDER Chairperson Arceo called the meeting of the Genesee County Board of Road Commissioners to order at 10:03 a.m. The meeting
More informationREGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014
The Board of Public Works and Safety of Plymouth, Indiana, met in Regular Session on February 24, 2014, at 6:00 p.m. in the Council Chambers of the City Building, 124 N. Michigan St., Plymouth, IN. Mayor
More informationMINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014
MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal
More informationBOARD OF SELECTPERSON S MEETING June 5, 2014, 7:00 p.m. Rumford Falls Auditorium
BOARD OF SELECTPERSON S MEETING June 5, 2014, 7:00 p.m. Rumford Falls Auditorium PRESENT: Vice-Chairperson Jeffrey Sterling, Selectperson Bradford Adley, Selectperson Jolene Lovejoy, Selectperson Frank
More informationRegular Meeting- Attendance-
150 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 Tuesday at 7:00 p.m. Attendance- Mayor Kelly
More information1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.
MINUTES CITY OF HIALEAH GARDENS TUESDAY, AUGUST 16, 2005 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. 2. Roll Call: Present were Chairman
More informationThe Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017
The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech
More informationThe Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall.
The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall. PRESENT: Mayor Thomas Taylor, Trustees Lon Sweet, Michael Doyle, Andrew
More informationSOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007
SOUTH COVENTRY TOWNSHIP BOARD OF SUPERVISORS MINUTES Tuesday, January 7, 2007 The Reorganization Meeting of the Board of Supervisors of South Coventry Township, Chester County, PA, was held on, at 7:30
More informationBOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS
BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS 60068 847.318.5283 Park Ridge Fire Station 36 1000 N. Greenwood Ave. Park Ridge, IL 60068 09:00 HRS CALL TO ORDER
More informationFARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015
FARMINGTON BOARD OF SELECTMEN Tuesday, February 3, 2015 Chairman Ryan Morgan called the meeting to order at 6:35 P.M. with the following members present: Andrew Buckland, Joshua Bell, Stephan Bunker and
More informationTHE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND
THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND BOROUGH PRESIDENTS MANHATTAN THE BRONX BROOKLYN QUEENS STATEN ISLAND COMPTROLLER MAYOR PUBLIC ADVOCATE
More informationCity of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016
City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016 Signed in Attendance: John O Connor, Ron MacKnight, and Tim Schmidt of Warren County Record. City Official Attendance:
More informationCity of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015
City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 Council President Jackie Albers called the meeting to order at 6:30 p.m. Council Clerk Leonette Cicirella
More informationVILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING
1 VILLAGE OF SOUTH GLENS FALLS JUNE 20, 2007 7:00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING PRESENT Edward LaFave William Hayes Frank Jones Keith Donohue Michael Muller, Attorney Brian Abare,
More informationCraig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.
Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President
More informationAnnouncements and Public Comments from Chairman and Commissioners
MINUTES OF THE HOUSTON COUNTY COMMISSION SEPTEMBER 22, 2014 PRESENT: Chairman Mark S. Culver, Commissioner Curtis Harvey, Commissioner Doug Sinquefield, Commissioner Jackie Battles, Commissioner Melinda
More informationCommunity Redevelopment Agency
Community Redevelopment Agency March 12, 2018 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Quarterly Meeting Agenda 1. Call to Order and
More informationTHE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018
DATE: 4/9/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees: Kimberly Payne, Dave Masters, Mark Fargo, Clerk: Joanne Burley, Deputy Clerk, Leslie Jones,
More informationOttawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.
Ottawa, Illinois December 6, 2011 Regular meeting of the Council of the City of Ottawa, Illinois. Present: Absent: Commissioners Daniel F. Aussem, Edward V. Whitney, Wayne A. Eichelkraut Jr., and Mayor
More informationThe Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission
REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton
More informationREGULAR SEMI-MONTHLY MEETING April 8, 2014
REGULAR SEMI-MONTHLY MEETING April 8, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis at the
More informationDERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES
DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES NOTE: Beginning of the Tape did not record. The Honorable Mayor Anita Dugatto called the Special
More informationClay County Commissioners Minutes
Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,
More informationAPPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES September 2, 2014 APPROVED September 16, 2014
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 CALL TO ORDER - approximately 5:30PM PRESENT: ABSENT: APPROVED TOWN OF PELHAM BOARD OF SELECTMEN
More informationSPRINGETTSBURY TOWNSHIP MAY 8, 2014
The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:
More informationMEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015
MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 The Mount Penn Borough Council met in regular session on Tuesday, January 13, 2015 at the Borough Hall. President Staron brought the meeting to
More informationPENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018
PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting October 11, 2018 Chairman Martin called the meeting to order and led everyone
More informationOSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014
OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF
More informationSUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1
SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 Phillip Kline, Chairperson of the Board, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phillip Kline, Michael
More informationATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018
ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM Chairperson Christine Vough called the budget workshop to order at 5:03 PM. Supervisors also present were George Ballenstedt, Susan Seck and Kirstie Lake.
More informationMinutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse
Minutes of Meeting Monroe County Solid Waste Management District Board of Directors Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, September 3, 2009 11:30 am Members
More informationCITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, :00 P.M.
CITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, 2015 7:00 P.M. A regular meeting was held at City Hall on Monday, February 9, 2015 at 7:00 p. m. in the Council Chambers. Attending the meeting were the
More informationJUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.
JUNE 30, 2015 The regular Council meeting was held at the M.S. Bailey Center Building at 4:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Byrd, Jenkins, Kuykendall, Scarborough, and Young.
More informationRECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018
RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018 Hawke called the meeting to order at 4:09 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer, Vaccaro,
More informationSQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017
Exhibit # E-1 8 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017 A. Call to Order, Roll Call and Pledge of Allegiance. Chairman Dale Cox called the meeting
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal
More informationJune 9, 2009 Regular Session Bonifay, Florida
Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,
More informationSTATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )
STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY ) A Regular Meeting of the Berkeley County Board of Education was held on Tuesday, August 11, 2015 at 6:30 p.m., Boardroom,
More informationREGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, JANUARY 28, 2019
The Board of Public Works and Safety of Plymouth, Indiana, met in Regular Session on January 28, 2019, at 6:00 p.m. in the Council Chambers, on the second floor of the City Building, 124 N. Michigan Street,
More informationChairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office
More informationPLANNING DEPARTMENT SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS. A. Written Material
PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS Per the provisions
More informationHEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM
HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, 2015 7:00 PM The regular monthly meeting of the Hempfield Township Board of Supervisors, held at the Hempfield Township Municipal Building,
More informationwelcome to temp time, inc.
welcome to temp time, inc. policies and procedures assignments Working as a temporary employee allows you a certain amount of flexibility, both in the kinds of jobs you wish to accept and how often you
More informationMeeting Minutes of October 1, 2009 Board of Supervisors
Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.
More informationOPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center
Minutes of Open Regular Session J.M. Tawes Technology & Career Center December 19, 2017 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Career & Technology Center PRESENT: Board Members: Chairperson
More informationVILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES
VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES September 5, 2017 Immediately Following Village Board Meeting Call to Order: Roll Call: Mayor Jeff Pruyn called the meeting to order at 7:36 p.m.
More informationOFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA
OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, 2011 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; FRANK DAVIS,
More informationREGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN JANUARY 24, PLEDGE: Pledge of Allegiance was led by Mayor Travis Harper
REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN JANUARY 24, 2011 INVOCATION: Mayor Travis Harper PLEDGE: Pledge of Allegiance was led by Mayor Travis Harper WELCOME: Mayor Travis
More informationTOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011
TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES 9:30 A.M. April 5, 2011 The Council of the Township of Perth South met in the Council Chambers in St. Pauls for its regular Council session. MEMBERS PRESENT: Mayor
More informationMINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005
MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING Final JULY 19, 2005 1121 Arlington Boulevard Party Room, Lobby Level Arlington, Virginia 22209 I. CALL TO ORDER: President Hashmat Ali
More informationHousing Authority of the City of Ansonia Minutes Wednesday July 27, 2016
Housing Authority of the City of Ansonia Minutes Wednesday July 27, 2016 The monthly meeting of the Housing Authority of the City of Ansonia was called to order at 6:00 p.m. on July 27, 2016 by Chairman,
More informationCITY OF RANDLEMAN 204 S Main Street Randleman, NC (336) / Fax: (336)
MAYOR CLARENCE R. JERNIGAN BOARD OF ALDERMEN MELISSA BLALOCK, Mayor Pro-Tempore CLIFF BOWMAN MICHAEL DAWKINS RAY HUDSON, JR. ERIC WARD CITY OF RANDLEMAN 204 S Main Street Randleman, NC 27317 (336) 495-7500/
More informationAGENDA PORT OF VANCOUVER USA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA 3103 Lower River Road, Vancouver, WA Tuesday, February 26, 2019
A) CALL TO ORDER (8:30 a.m.) B) EXECUTIVE SESSION None AGENDA PORT OF VANCOUVER USA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA 3103 Lower River Road, Vancouver, WA 98660 Tuesday, February 26, 2019 C)
More informationTOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES
Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made
More information