MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015
|
|
|
- Ann Curtis
- 9 years ago
- Views:
Transcription
1 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 Statement: In accordance with Section 5 of the Open Public Meeting Act, Chapter 231, Public Law 1975, be advised that adequate notice of this Meeting of the Raritan and Millstone Rivers Flood Control Commission was made by the posting on the bulletin boards in the participating municipalities and transmitted to the officially designated newspapers, a list of dates, annually, indicating that this Meeting would take place at the Franklin Municipal Complex, Council Chambers, 475 DeMott Lane, Somerset, NJ on Wednesday, February 25, In addition, a copy of this notice is and has been available to the public and is on file in the Office of the Municipal Clerk in the Township of Franklin. Municipalities Present: Bridgewater, Franklin, Hillsborough, Manville, Millstone, Montgomery, Rocky Hill, Somerville, Somerset County Municipalities Absent: Raritan and South Bound Brook Everyone present participated in the pledge of allegiance and a moment of silence led by Chairman Jurewicz. INTRODUCTION OVERVIEW NOTES Chairman Jurewicz reviewed the contact information for the Raritan and Millstone Rivers Flood Control Commission. He announced the March meeting is scheduled for Thursday, March 26, 2015 in Raritan. He reviewed the 2015 Officers and Paid Positions. ADOPTION OF THE 2015 CALENDAR The 2015 Meeting Schedule of the Raritan & Millstone Rivers Flood Control Commission is as follows: Month Date Location Topic January 01/28/15 Manville 7:00 p.m. Reorganization February 02/25/15 Franklin 7:00 p.m. March 03/26/15 (Thurs.) Raritan 7:00 p.m. Flood Insurance April 04/22/15 Bridgewater 7:00 p.m. Canal Dreding May 05/27/15 Manville 7:00 p.m. Clean-Up Details 05/31/15 Dukes Park Manville - 9:00 a.m. River Fest/Clean Up June 06/24/15 Hillsborough 7:00 p.m.
2 July No Meeting *************** August No Meeting *************** September 09/23/15 Manville 7:00 p.m. Yearly Review October 10/28/15 TBD November No Meeting *************** December 12/16/15 County Building 7:00 p.m. Budget/Year End Mtg. Approval of Minutes: None Submitted. Correspondence: SECRETARY S REPORT Chairman Jurewicz spoke on the Earthcam purchased with the NJ American Water Grant. TREASURER S REPORT Treasurer Sluka presented the following report: 1) Claims for Payment: a) Vella, Singer and Martinez - #145 - $100 (Invoice Date: February 12, 2015) b) Purchase of Weather Station from Davis Instruments Corp. - $1295 c) Purchase of Mounting Pole Kit from Davis Instruments Corp. - $35 2) Income: $ (NJ American Water) a) $ Somerville b) $ Manville c) $ South Bound Brook 3) Budget Encumbrances: None 4) Donation of Gift to RMRFCC: None The aforesaid Treasurer s Report was approved upon motion by Bridgewater, seconded by Franklin and carried upon call of the roll. FINANCE COMMITTEE REPORT Treasurer Sluka presented the following Finance Committee Report: 2
3 All members were provided an electronic invoice for 2015 in the amount of $500. Somerset County was provided an invoice for $5,000. Franklin has submitted a Purchase Order. No other Purchase Orders or Checks have been received as of February 25, The balance of the account as of approval of the above payments is $10, as of February 25, All Tax Reporting has been submitted and mailed out. This year an audit of the Commission is required and they will request a proposal from Suplee & Clooney. A motion was made by Rocky Hill to accept the aforesaid Finance Committee Report. Said motion was seconded by Hillsborough and carried unanimously upon call of the roll. LEGISLATIVE COMMITTEE REPORT Vice Chairperson Dixon thanked Matthew Moench for volunteering to be on the Legislative Committee. He called for other volunteers to join the committee. ENGINEERING COMMITTEE REPORT Chairman Jurewicz thanked Car Andreassen for his assistance in talking to Legislators and looks forward to doing smaller projects and brainstorming with the Engineers. PUBLIC RELATIONS & COMMUNICATION COMMITTEE REPORT Chairman Jurewicz suggested a survey that asks how the Commission can communicate better to the residents. He spoke on Green Brook s Top 10 List of storms and floods. He spoke on the website in relation to the camera, weather station which should be up and running by April or May. PRESENTATION AND SPECIAL GUEST Scott Thomas, Senior Engineer.CRS Coordinator, Franklin provided an update of New Jersey Water Supply Authority Dredging of the Delaware and Raritan Canal from Kingston to Amwell Road. He reported the project has been delayed because of a difference of opinion as to where the main staging area will be located. The delay will be 1½ to 2 years. He spoke on the project consisting of 10.5 miles divided into 6 sections and it will take approximately 3 years to complete. He stated the project will include tree trimming, vacuum barge that will suck up the sediment into huge bags and clean water will be put back into the canal. He announced a full presentation will be made by the NJ Water Supply Authority in April. There were questions by the Commission addressed by Mr. Thomas at this time. 3
4 OLD BUSINESS The Executive Board will be meeting on March 11 th to discuss the tax issues that need to be addressed for the Commission. The Weather Station/Earthcam is being set up and should be online in April. Discussed was the dirt that was added/removed at Zarephath and it was noted that Scott Thomas would get the information on this matter by the next meeting. May 31 st Riverfest/Clean Up: After a lengthy discussion, the Riverfest Clean Up was changed to the following: River Clean Up/OEM Demo Recovery at Dukes Park in Manville from 9 am to 1 pm. Final Details will be discussed at the May 27 th meeting. A motion to hold the River Clean Up/OEM Demo Recovery Event was made by Manville, seconded by Rocky Hill and carried unanimously upon call of the roll. After a brief discussion regarding the status of the State Commission, Chairman Jurewicz stated he would contact Senator Bateman via on this matter. NEW BUSINESS After a brief discussion, a motion was made by Manville to use Evoice answering service at $12 per month. Said motion was seconded by Somerville and carried unanimously upon call of the roll. This service will allow calls to be returned more quickly and efficiently. PUBLIC PORTION A motion was made to open the meeting to the public by Somerville. seconded by Franklin and carried unanimously upon call of the roll. Said motion was Chairperson Jurewicz announced that the meeting was open to the public. Barbara ten Broeke, East Millstone, suggested that the public portion be held at the beginning of the meeting. She spoke on detention basins flooding with the rivers full and vegetative management. There being no further comments from the public, a motion was made by Somerville to close the meeting to the public. Said motion was seconded by Bridgewater and carried unanimously upon call of the roll. 4
5 COMMENTS FROM THE COMMISSION MEMBERS A discussion ensued regarding the possibility of holding two separate public portions one for any matter of concern and the second one regarding agenda items only versus holding one public portion. It was the consensus of the Commission to try the two public portions at the next meeting. Mr. Belanger spoke on storm water regulations and the town s responsibility for keeping an inventory of all its detention basins, both public and private. Mr. Thomas provided Franklin Township s permit process regarding detention basins and discussed its ordinance. A public meeting will be held on March 19 th regarding FEMA s revised flood maps held at the Fire Academy in Hillsborough from 4 to 8 p.m. Detention Basins will be listed under Old Business at the next meeting. ADJOURNMENT A motion was made by Somerville to adjourn the meeting at 8:40 p.m. Said motion was seconded by Franklin and carried unanimously upon call of the roll. Respectfully submitted, Ann Marie McCarthy Recording Secretary 5
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
1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.
The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.
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
Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room
Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant
BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM
BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the
COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:
CITY OF HAWTHORNE COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: DeLoris Roberts LaKesha H. McGruder
Board Minutes Westover, Maryland October 18, 2011
Board Minutes Westover, Maryland October 18, 2011 By unanimous agreement, the Somerset County Board of Education convened in an open work session at 5:00 p.m., and a closed session at 6:00 p.m. on October
How To Write A City Council Meeting Minutes
City of Layton City Council Meeting Thursday, October 2, 2014 7:00 p.m. Layton City Hall Layton, Florida Minutes 1. The meeting was called to order at 7:00 p.m. 2. The Mayor led those assembled in the
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
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
Lower Raritan Watershed Management Area Stormwater & Flooding Subcommittee Strategy Worksheet LRSW-S3C1
Strategy Name: Reduce Existing Potential for Flood Damages LRSW-S3C1. Develop and implement a program to: Minimize flood damages through the use of structural measures. Minimize flood damages through the
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 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
EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING
EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975
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
TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
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
BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING
BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING Board Room (#231) 4:35 p.m. Administration Building (Bldg. #2) Cocoa Campus PRESENT: ABSENT: Mr. C. R. Rick McCotter III, Vice Chairman; Mr. James W.
CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.
CITY COUNCIL Regular Meeting January 19, 2015 7:30 P.M. CALL TO ORDER: Mayor Gottman called the regularly scheduled meeting of the Vandalia City Council to order at 7:30 P.M. ROLL CALL: Aldermen present
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:
Removing the Barriers to Shared Services
A White Paper Report: Removing the Barriers to Shared Services NJDCA Commissioner Susan Bass Levin was the guest speaker for the June 21Shared Services Coordinating Council luncheon meeting, hosted by
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING
DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION
FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC., HELD IN THE BOARD ROOM AT FKEC TAVERNIER
WELCOME. For Those Who Wish to Serve, There is Sertoma!
SECRETARY MANUAL WELCOME As a leader of your club, you will be called on to handle a variety of situations. You are the administrative officer of your club and custodian of all club records. In this role
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
EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, 2009 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ
EGG HARBOR TOWNSHIP COMMITTEE Thursday, 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ MINUTES Township Clerk Tedesco called the Meeting to Order at 4:12 p.m. Township Clerk Tedesco read the Opening
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
SECTION 9 THE CLUB MEETING
SECTION 9 THE CLUB MEETING 4-H Meeting Guide 4-H Club Meeting Agenda Form Business Meeting Guide Q&A about Meetings Fauquier County 4-H Leaders Manual 156 CONDUCT EFFECTIVE MEETINGS 4-H MEETING GUIDE Each
OPEN WORK SESSION. Motion Mr. Kuebler and seconded by Mr. Sumpter to amend the Open Work Session agenda; motion carried unanimously
Minutes of Open Work Session Meeting J.M. Tawes Technology & Career Center March 19, 2013 OPEN WORK SESSION TIME: 7:10 a.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members: Chairman
APPROVED: March 31, 2008. WEST WINDSOR TOWNSHIP COUNCIL SPECIAL MEETING FOR REDEVELOPMENT DISCUSSION November 7, 2007
APPROVED: March 31, 2008 WEST WINDSOR TOWNSHIP COUNCIL SPECIAL MEETING FOR REDEVELOPMENT DISCUSSION CALL TO ORDER: President Anklowitz called the session to order at 5:05 p.m. STATEMENT OF ADEQUATE NOTICE
CITY OF INKSTER PLANNING COMMISSION MINUTES
CITY OF INKSTER PLANNING COMMISSION MINUTES An Annual meeting of the Inkster Planning Commission was held on Monday, in the Inkster Council Chamber located at 26215 Trowbridge, Inkster, Michigan. A quorum
VENETIAN COMMUNITY DEVELOPMENT DISTRICT
VENETIAN COMMUNITY DEVELOPMENT DISTRICT SARASOTA COUNTY REGULAR BOARD MEETING SEPTEMBER 10, 2012 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410
AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m.
1. Call to Order and Pledge of Allegiance. 2. Roll Call AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public
Public Grants and Ordinance - Prohibit Case Study
HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President (X) Kenneth V. Farrall (X) John Kroesser ( ) Bryan A. Moyer (arrived at 8:15 P.M.) (X) Lawrence
MINUTES OF THE MEETING OF THE CATFISH CREEK CONSERVATION AUTHORITY
MINUTES OF THE MEETING OF THE CATFISH CREEK CONSERVATION AUTHORITY Thursday, March 5 th, 2015 Meeting #02/2015 PRESENT: Sally Martyn Chairperson Municipality of Central Elgin Arthur Oslach Vice-Chairperson
Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m.
SUMMARYMINUTES CHARTER REVIEW COMMISSION - June 18, 2015 Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. Present: John Cherry, Brian Larkin,
V. APPROVAL OF MINUTES (01/28/15 Organizational Meeting)
AGENDA MONROE COUNTY EMERGENCY MEDICAL AUTHORITY MONROE COUNTY BOARD OF COMMISSIONERS CHAMBERS WEDNESDAY, MARCH 25, 2015 6:00 P.M. 125 E. SECOND STREET MONROE, MICHIGAN 48161 (734) 240-7003 I. CALL TO
Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:
- 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board
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.
Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes
2 4 6 8 10 12 14 16 18 20 22 24 26 28 30 32 34 36 38 40 42 44 46 48 50 52 I Preliminaries Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes Call the
TOWN OF NORTON. A Guide to Posting Meetings, Agendas & Minutes
TOWN OF NORTON A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated staff, responsible for posting meetings and filing
East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 APRIL 12, 2012-7:30 p.m.
Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 APRIL 12, 2012-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE TO
OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015
Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read
7:00 p.m. Regular Meeting April 9 12
7:00 p.m. Regular Meeting April 9 12 HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Ron, Trustee Chairman The Pledge of Allegiance
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
Seth Sheraden of Environmental Consultants
Date of Meeting: November 10, 2011 Kind of Meeting: Place of Meeting: Members Present: Members Absent: Consultants Present: Business Village Hall Robert Murphy, Chairman Tracy Durkin David Kelly Wayne
***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,
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
Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ
Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.
DTBOS Reorganization meeting January 7th 2013 @ 6PM
Call to order Pledge of Allegiance DTBOS Reorganization meeting January 7th 2013 @ 6PM Motion to appoint Temporary Chairman PUBLIC COMMENT OF THE AGENDA Motion to appoint 2013 Chairman Motion to Appoint
PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence.
Minutes of the Regular Meeting of the Board of Education, Island Trees Union Free School District, Town of Hempstead, County of Nassau, Levittown, New York. The meeting was held at the Geneva N. Gallow
PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm
I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right
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,
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
Final CHARTER TOWNSHIP OF COMMERCE LIBRARY ADVISORY BOARD MEETING Wednesday, October 22, 2008 2869 N. Pontiac Trail Commerce Township, Michigan 48390
Final CHARTER TOWNSHIP OF COMMERCE LIBRARY ADVISORY BOARD MEETING Wednesday, 2869 N. Pontiac Trail Commerce Township, Michigan 48390 CALL TO ORDER: ROLL CALL: Barbara Garbutt, Chairperson, called the meeting
DISTRICT 10 BUSINESS MEETING JUNE 6, 2013 SHIACOAA HOSTING GROUP: DURAND THURSDAY NIGHT GROUP, CONGREGATIONAL CHURCH, SAGINAW STREET, DURAND, MICHIGAN
DISTRICT 10 BUSINESS MEETING JUNE 6, 2013 SHIACOAA HOSTING GROUP: DURAND THURSDAY NIGHT GROUP, CONGREGATIONAL CHURCH, SAGINAW STREET, DURAND, MICHIGAN Meeting called to order at 6:10. Chairperson Rick
PIMA COUNTY COMMUNITY COLLEGE DISTRICT
PIMA COUNTY COMMUNITY COLLEGE DISTRICT A Regular Meeting of the Pima County Community College District Board of Governors was held on August 8, 2007 at 7:00 p.m., in the Community Board Room, District
SECRETARIES GUIDEBOOK 2011-2012
Montgomery County Council of Parent Teacher Associations (MCCPTA) SECRETARIES GUIDEBOOK 2011-2012 2096 Gaither Road, Suite 204 Rockville, MD 20850 Telephone: 301-208-0111 Fax: 301-208-2003 Email: [email protected]
STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING
STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING CALL TO ORDER President Campagnolo called the meeting to order at 7:01 p.m. in the City of Darien Council Chambers,
1. Call to Order. 2. Roll Call. 3. Approval of Agenda. 4. Approval of Minutes: a. February 10, 2016. 5. New Business:
AGENDA CITY OF MAPLEWOOD HOUSING AND ECONOMIC DEVELOPMENT COMMISSION Wednesday, April 13, 2016 7:00 P.M. Council Chambers - Maplewood City Hall 1830 County Road B East 1. Call to Order 2. Roll Call 3.
PLANNING COMMISSION SPECIAL/STUDY MEETING - FINAL FEBRUARY 28, 2006
The Special/Study Meeting of the Troy City Planning Commission was called to order by Chair Strat at 7:30 p.m. on February 28, 2006 in the Council Board Room of the Troy City Hall. 1. ROLL CALL Present:
MEMBERS ABSENT Senator Barbara Cegavske Linda Lueck Myrn Wiebe Pat Williams
VOCATIONAL REHABILITATION COUNCIL MEETING MINUTES DETR Administration Auditorium, 500 E. Third Street, Carson City JobConnect Conference Room, 3405 S. Maryland Parkway, Las Vegas MEMBERS PRESENT Dr. Ralph
Alternates Adriane Reesey A 4 4 Don Karney [arrived 7:16] P 4 0
CITY OF FORT LAUDERDALE NUISANCE ABATEMENT BOARD MINUTES CITY HALL, CITY COMMISSION CHAMBERS, 1 ST FLOOR 100 NORTH ANDREWS AVENUE THURSDAY, FEBRUARY 14, 2013, 7:00 P.M. Cumulative Attendance 3/2012 through
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
HILLIARD TOWN COUNCIL MINUTES
HILLIARD TOWN COUNCIL MINUTES Hilliard Town Hall / Council Chambers 15859 West County Road 108 Post Office Box 249 Hilliard, FL 32046 MAYOR COUNCIL PRESIDENT COUNCIL PRO-TEM TOWN COUNCIL David Buchanan
BRIDGEWATER TOWNSHIP ZONING BOARD OF ADJUSTMENT Regular Meeting Tuesday, February 7, 2012 MINUTES
CALL MEETING TO ORDER: Chairman Vornehm called the regular meeting of the Bridgewater Township Zoning Board of Adjustment to order at 7:35 p.m. in the Bridgewater Municipal Courtroom, 100 Commons Way,
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
On call of the roll the following answered present: Commissioners Flammini, Jim Taylor, DeTienne, Shantal Taylor and Mayor Harrison.
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 17, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.
CONNECTICUT LOTTERY CORPORATION Board of Directors Minutes of Meeting September 10, 2009 At 1:30 p.m. held at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board Members
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
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
SELECTMEN'S MEETING February 28, 2000
SELECTMEN'S MEETING February 28, 2000 MEMBERS PRESENT: Douglass Barker, Margaret Crisler, Carolyn Webber, Galen Stearns and Christopher Doyle. David Sullivan, Town Administrator, was also present. Meeting
Sun Valley General Improvement District Board Meeting Minutes of April 23, 2015
Sun Valley General Improvement District Board Meeting Minutes of April 23, 2015 Board Members Present: Sandra Ainsworth Susan Severt Margaret Reinhardt Joseph Barstow Garth Elliott Chair Vice Chair Secretary
CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
