TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
|
|
|
- Eleanor Quinn
- 10 years ago
- Views:
Transcription
1 APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township Hall. ROLL CALL Present: Supervisor Mike Cunningham, Clerk Keith Kremer, Treasurer Marna Bunting-Smith, Trustees Soren Pedersen, Cam Gonzalez, and Chuck Schultz. Absent: Trustee David Walker. APPROVAL OF AGENDA OR CHANGES Clerk Kremer moved to approve the agenda as amended. (Treasurer Bunting-Smith seconded.) The motion carried; all ayes. The modification was as follows: Removed New Business #1 Request of Tim Ricketts to waive his fire service fee. Added New Business #1 Resolution to Approve Second Amendment to the Lake Tyrone Sewer Improvement Act 185 Contract. APPROVAL OF CONSENT AGENDA Regular Board Meeting Minutes June 2, 2015 Treasurer s Report Clerk s Warrants & Bills Trustee Gonzalez moved to approve the consent agenda as presented. (Trustee Schultz COMMUNICATIONS 1. Revenue & Expenditure Report May 31, Planning Commission Approved Meeting Minutes May 12, Planning Commission Approved Meeting Minutes May 26, Planning Commission Meeting Synopsis & Update June 9, Letter from J&B Saule re. Gravel Pit Extension June 1, 2015 Trustee Gonzalez moved to receive and place on file Communications #1-5 as presented. (Treasurer Bunting-Smith PUBLIC REMARKS UNFINISHED BUSINESS
2 APPROVED MINUTES JUNE 16, 2015 PAGE 2 NEW BUSINESS 1. Resolution to Approve Second Amendment to the Lake Tyrone Sewer Improvement Act 185 Contract.
3 APPROVED MINUTES JUNE 16, 2015 PAGE 3
4 APPROVED MINUTES JUNE 16, 2015 PAGE 4 2. Request of Bill and Mary Ann West for a land division. Treasurer Bunting-Smith moved to approve the request of Bill and Mary Ann West for land division of parcel at Center Rd., as recommended by the Planning Commission. (Clerk Kremer seconded). The motion carried; all ayes. 3. Close out Jayne Hill paving assessment. Clerk Kremer moved to close the Jayne Hill paving assessment fund and move the remaining balance (approximately $6.00) to the General Fund. (Treasurer Bunting-Smith seconded.) The motion carried; all ayes. 4. Discussion to resolve software error on special assessment payoffs. The Treasurer explained to the board that a software error was made on special assessment payoffs. The BS&A software randomly created duplicates, affecting six parcels, which created a $5,500 shortage for the township. The township audit confirmed the township was not responsible for making the error. Ways to resolve the error were discussed; no motion was made. 5. Permission to have records searched to determine if there is an easement for the property going to tax sale. Clerk Kremer moved to have records searched, at a cost up to $90, to determine if there is an easement on a particular property going to tax sale. (Trustee Schultz seconded.) The motion carried; all ayes. 6. Special Land Use Permit fees for outdoor growing. The board discussed creating an annual inspection fee for medical marijuana outdoor growing facilities. Township Planner, Sally Hodges, confirmed an inspection fee is permitted by the ordinance and said $200 is comparable to other permits and would be reasonable. Treasurer Bunting-Smith moved to adopt an annual renewal inspection fee of $200 for medical marijuana outdoor growing facilities. (Trustee Schultz seconded.) The motion carried 7. Request to receive proposals from collection agencies. The board discussed hiring a collection agency. The Treasurer asked if the board would allow companies to give a short presentation to see how they do service. One suggestion was to redefine the current in-house collection policy and then determine if hiring a company was necessary. No motion was made.
5 APPROVED MINUTES JUNE 16, 2015 PAGE 5 8. Request to transfer general fund loan in the sewer O&M fund to the sewer debt fund. Clerk Kremer moved to authorize the transfer of the general fund loan, in the Sewer O&M fund, to the sewer debt fund, pending a good health audit report in August. (Trustee Schultz 9. Request to extend the Sheriff contract. Trustee Schultz moved to extend the existing Livingston County Sheriff s contract through March 31, (Treasurer Bunting-Smith 10. Request to cap the sewer connection rates. The board discussed the high cost of the township s sewer connection rates and the need for a cap. Trustee Schultz moved to cap the sewer rates at $14,500 per REU and $1,500 per connection fee. (Treasurer Bunting-Smith 11. Request to purchase cemetery management software. Clerk Kremer moved to purchase cemetery management software from Pontem Software at a cost of $2,250 and amend the technology budget to reflect the purchase. (Trustee Schultz MISCELLANEOUS BUSINESS PUBLIC REMARKS ADJOURNMENT Trustee Pedersen moved to adjourn. (Treasurer Bunting-Smith seconded.) The motion carried; all ayes. The meeting adjourned at 8:05 p.m.
ROSS TOWNSHIP BOARD MEETING JANUARY 13, 2015 MINUTES
ROSS TOWNSHIP BOARD MEETING JANUARY 13, 2015 MINUTES The Regular Meeting of the Ross Township Board was called to order by Supervisor, Paul Dykstra, at 7:00 P.M. Roll Call of Members showed as follows:
PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board
MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy
CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390
CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting to order
Charter Township of Emmett Regular Board Meeting March 12, 2015. Dougherty, Jacox, Gunning, Myers, Buller, Talbot and Hill
Charter Township of Emmett Regular Board Meeting March 12, 2015 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday March 12, 2015. The Meeting was held at the Township Hall located at
BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016
45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk
Charter Township of Emmett Regular Board Meeting July 9, 2015
Charter Township of Emmett Regular Board Meeting July 9, 2015 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday July 9, 2015. The Meeting was held at the Township Hall located at 621
Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.
Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy
Allegan, Michigan January 13, 2014. Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM.
Allegan, Michigan January 13, 2014 Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM. Pledge of Allegiance Roll Call Present: Absent: Others Present:
Waupaca County Planning & Zoning
Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step
The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance.
THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON SEPTEMBER 21, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting
7:00 p.m. Regular Meeting January 12, 15
HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Adam, Trustee Vice Chairman The Pledge of Allegiance was led by Toni Korleski
Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers
Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Members Present: Members Absent: Staff Present: Mayor Joel Beckman, Andru Peters, Mary Lou Waltman, Randy
MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M.
MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M. 1. CALL TO ORDER: Mayor Dalley called the meeting to order at 6: 39 p. m. 2. PLEDGE OF ALLEGIANCE/ INVOCATION:
CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006
CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006 8:10 a.m. COMMITTEE ON APPOINTMENTS* (Coms. Bliss, Schmidt, White), Conf. Room 901 1) Resolutions (2) confirming the appointments of regular members
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge
MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8
PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY
Commissioner of Planning and Development
At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence
TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA
AGENDA Regular Meeting Action Discussion Informational A. PRELIMINARIES 1. Call to Order X 2. Roll Call X 3. Approval of Agenda X 4. Approval of Consent Agenda X a. Approval of the Executive Board Minutes-06-09-09
THE CORPORATION OF THE TOWNSHIP OF ESSA REGULAR COUNCIL MEETING WEDNESDAY, MARCH 5, 2014
THE CORPORATION OF THE TOWNSHIP OF ESSA REGULAR COUNCIL MEETING WEDNESDAY, MARCH 5, 2014 A Regular Council meeting was held on Wednesday March 5, 2014 in Council Chambers of the Administration Centre,
Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall
Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall Members Present: Members Absent: Staff Present: Mayor Jerry M. Dunbar, Andru Peters, Mary Lou Waltman
MINUTES LAKE CHARTER TOWNSHIP BOARD MEETING October 21, 2014 7:00 p.m.
MINUTES LAKE CHARTER TOWNSHIP BOARD MEETING October 21, 2014 7:00 p.m. CALL TO ORDER AND PLEDGE OF ALLEGIANCE The meeting was called to order by Supervisor John Gast at 7:00 p.m. The meeting opened with
REDWOOD COUNTY, MINNESOTA JULY 20, 2010
REDWOOD COUNTY, MINNESOTA JULY 20, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for all
REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION
Call to Order Welcome at 8:00 a.m. Prayer Led by er Williams Reports from Staff: County Attorney County Engineer Comments from Scheduled Attendees: REGULAR MEETING MONTGOMERY COUNTY COMMISSION June 13,
REGULAR BOARD MEETING AGENDA
REGULAR BOARD MEETING AGENDA Wednesday, June 10, 2015 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III - Meeting called to order by the President. - Roll call. - Pledge of
MINUTES OF A REGULAR VILLAGE BOARD MEETING. Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois.
MINUTES OF A REGULAR VILLAGE BOARD MEETING Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois President Austin called the meeting to order at 7:00 p.m. 1. ROLL CALL Present
TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014
TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice
TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2
TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION
TOWN OF COLLBRAN. REGULAR MEETING October 6, 2009 7:30 p.m. Collbran Town Hall
TOWN OF COLLBRAN REGULAR MEETING 7:30 p.m. Collbran Town Hall AGENDA The Board of Trustees may take action on any of the following agenda items as presented or modified prior to or during the meeting,
West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.
West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of
City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009
City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,
City Council. Regular Session. 8:00 10:00 p.m.
Agenda City Council Regular Session MONDAY August 6, 2001 8:00 10:00 p.m. Council Chambers Page 1. Call to Order 2. Roll Call, Flag Salute (a) Introduction of Bellevue Sister City Association student exchange
MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010
MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 The Regular Meeting of the Avon Lake Municipal Council was called to order on February 22, 2010 at 7:30 P.M. in
January 3, 2012. The Pipestone County Board of Commissioners met with Commissioners Marge
Pipestone County Commissioner Meeting The Pipestone County Board of Commissioners met with Commissioners Marge DeRuyter, Jerry L. Remund, Marvin Tinklenberg, Harold (Butch) Miller and Bill Johnson for
President Ashmore called the meeting to order at 6:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:
07/12/2010 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 12TH DAY OF JULY 2010 President
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. December 2, 2015 7:30 P.M.
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING December 2, 2015 7:30 P.M. Present: Councilmen Heimbecker, Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra
At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm
BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors
BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING
BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING THURSDAY, SEPTEMBER 18, 2014 CALL MEETING TO ORDER/STATEMENT OF PROPER NOTICE
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn
TOWN OF ARRIBA BOARD OF TRUSTEES REGULAR MEETING Monday January 12, 2015 Arriba Town Hall, 711 Front Street, Arriba, CO 80804
Minutes of the January 12, 2015 Regular Meeting TOWN OF ARRIBA BOARD OF TRUSTEES REGULAR MEETING Monday January 12, 2015 Arriba Town Hall, 711 Front Street, Arriba, CO 80804 Call to Order Mayor Flores
August 19, 2008 Statesboro, GA. Regular Meeting
August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.
Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103
Meeting Minutes Lodi Township Planning Commission August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at 7:31
MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.
City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden
MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015
MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 Pursuant to due call and notice thereof, the second meeting of the City Council of the City of La Crescent for the
CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington
CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Regular Session July 6, 2004 Council Chambers 8:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Noble, and Councilmembers Balducci,
CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA
August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.
***PRELIMINARY - SUBJECT TO APPROVAL***CC-A-1
CLOVIS CITY COUNCIL MEETING January 20, 2015 6:03 P.M. Council Chamber Meeting called to order by Mayor Ashbeck Flag Salute led by Councilmember Armstrong Roll Call: Present: Councilmembers Armstrong,
June 12, 2014. Work Session 6:00pm bookkeeping services
Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 June 12, 2014 Work Session 6:00pm bookkeeping services Supervisor Paula Schueler calls meeting to order at 7:00PM. *Everyone
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed
The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.
Shamong, NJ 08088 June 9, 2015 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Long called the meeting to order at approximately 7:30 p.m. The
BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JUNE 1, 2015
BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JUNE 1, 2015 The regular meeting of the Board of Supervisors was called to order at 7:30 PM in the Township Building by Chairman Conklin with the pledge
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014
ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present
BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA
BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA Disclaimer - This packet is provided for informational purposes only and is subject to change. Some documents may have been
Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as
Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent
MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT
21233 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., September
THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001.
NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON DECEMBER 27, 2001 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE
Shelly Jenkins, Councilor
RIVERDALE CITY COUNCIL AGENDA CIVIC CENTER - 4600 S. WEBER RIVER DR. TUESDAY OCTOBER 18, 2011 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, October 18, 2011 at 6:00 PM at the
OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN
OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN The 1364 th Regular Commission Meeting of the Scottville City Commission was held on October 19, 2015 and called to order
MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011
MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011 1. Call to Order Chairman Fahrforth called the regular meeting of the Board to order at 7:00 p.m. on
Mayor Ross explained that item 15, under New Business, the Appointment to West
REGULAR BOARD MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI FEBRUARY 14, 2012 5:30 P. M. A Regular Meeting of the Board of Mayor and Selectmen of the City of West Point,
BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, JANUARY, 2009 OFFICIAL MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, JANUARY, 2009 OFFICIAL MINUTES Chairperson Linda W Zimmer called the meeting to order at 9:00 A.M. PRESENT: OTHERS PRESENT: Chairperson Linda W Zimmer, Commissioners
THE CORPORATION OF THE TOWNSHIP OF EAR FALLS
THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #14 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan
1. Call to Order and Pledge of Allegiance. Special Meeting Agenda Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 2. ROLL CALL: Mr. Daniel Clark Mr. Perry
Minutes. York County Council. Tuesday, January 21, 2014
Minutes York County Council Tuesday, January 21, 2014 The York County Council met on the above date at 6:00pm in the Council Chambers, Agricultural Building, 6 South Congress Street, York SC with the following
How To Vote On A Township Budget For The Year
WORKSHOP Monroe LSA Grant Fire Police radios DELAWARE TOWNSHIP BOARD OF SUPERVISORS Regular Meeting April 9, 2014 AGENDA PLEASE TURN CELL PHONES TO VIBRATE ALL MEETINGS ARE RECORDED PLEASE VISIT OUR WEBSITE
MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015
1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015 Chairman Jurewicz called the meeting to order at 7:05 p.m. Secretary McCarthy read the following Open Public Meetings Act
United We Stand TOWNSHIP OF WARREN TOWNSHIP COMMITTEE PUBLIC MEETING AGENDA AUGUST 13, 2015
United We Stand TOWNSHIP OF WARREN TOWNSHIP COMMITTEE PUBLIC MEETING AGENDA AUGUST 13, 2015 In compliance with the Open Public Meetings Act of New Jersey, adequate notice of this meeting was provided on
