PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 22 Canton, OH June 14, 11 WORK SESSION

Size: px
Start display at page:

Download "PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 22 Canton, OH June 14, 11 WORK SESSION"

Transcription

1 2600 Easton St. NE Page 1 of 22 WORK SESSION This work session was entitled Mini Master Zoning Plan Update held at 5:20 p.m. turned over to Zoning Director & Planner Nicholas Campanelli. He had officials present from the Regional Planning Commission Rob Nau Rachel Lewis. He said he had several meetings with them in regarding to putting together updating the Mini Master Plan. Mr. Campanelli emphasized the fact that it didn t need to be redone in its entirety, just tweaked some areas looked at. The total cost using Regional Planning would be $14,800 this was a huge savings to the Township. REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. by President Giavasis who led the pledge of allegiance. ATTENDANCE: Scott Haws, Louis Giavasis, Albert Leno, II, Claude Shriver, John Sabo, Joe Iacino, Chuck Kegley, Todd Alexer, Nick Campanelli. Lisa Campbell, Administrator Eric Williams, Law Director were on vacation. Media present: Betty O Neil-Roderick, Akron Beacon Journal, Jackie Kienzle, North Neighborhood News. AGENDA: Added to the agenda under Zoning was #4 RPC Agreement under Concerns of Trustees by Mr. Haws was #1 - Car Cruise In. Agenda was approved. FIRE DEPARTMENT SWEARING IN The meeting was turned over to Chief John Sabo who had the honor of swearing in two firefighters to the level of Lieutenant. There are Kyle Nussbaum Adam Reardon. Chief Sabo went over a brief dissertation, experience commitment, team community interaction said the two things were very obvious with these individuals was that they paid attention over the last three years studied very hard he was very proud of them. Family friends applauded these two individuals there was some picture taking following the ceremony. EXECUTIVE SESSION: # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to adjourn to executive session at 6:37 p.m. from this regular meeting of June 14, 2011 as authorized under Ohio Revised Code (G) for the purpose of the consideration of: 1. (b) employment of a public employee or official Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Haws, yes; Mr. Leno, yes. # Motion was made by Mr. Giavasis to return to public session at 6:59 p.m. Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Haws, yes; Mr. Leno, yes. SHERIFF'S REPORT: 1. Speeding on Shelly Street NE

2 2600 Easton St. NE Page 2 of 22 UNFINISHED BUSINESS: None NEW BUSINESS: This was reported to Lisa Campbell Mr. Iacino got the speed buggy out has some phone calls. Detective Hostetler took note of this problem for the Sheriff s Department. None FISCAL OFFICER S REPORT: 1. Pending Warrants # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the payment of pending warrants in an amount of $392, as attached hereto made a part of these minutes. Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 2. Payroll # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize payment of the regular payroll in an amount not to exceed $220, Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 3. Medical Claims # Motion by Mr. Leno, Trustees, Stark County, Ohio to authorize payment for the following medical claims as provided by Benefit Services: DATE WARRANT AMOUNT 5/24/ $ 21, /01/ , /08/ , /14/ , Seconded by Mr. Haws. Vote: Mr. Giavasis, yes; Mr. Leno, yes; Mr. Haws, yes. 4. Financial Report was given approved by the Board with no questions. 5. Transfer of Funds # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to authorize the following transfers: FROM TO AMOUNT Administration Other Exp Garbage & $ Trash Other Exp Water & Sewer Road Dept Materials Prop Tax Materials Computer Materials Property Ins Fire Mach & Eq Election Exp 3, Mach & Eq Prop Ins 1,415.31

3 2600 Easton St. NE Page 3 of 22 Parks Repairs Prop Ins $ 1, Seconded by Mr. Haws. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes. 6. Payment Board of Zoning Appeals & Zoning Commission # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize payment to members of the Plain Township Boards of Zoning Appeals Zoning Commission for the period of January 1, 2011 through June 30, 2011 at the rate of $50 per meeting for a total of $ ADMINISTRATOR: FIRE DEPARTMENT: No Report 1. Monthly Report was given. 2. Dispatch Update Chief Sabo gave an update on the dispatch situation. He met with Deputy Perez with the Sheriff s Department. He said it was a very favorable meeting with the Road Department involved, it could cost the Road Department less money using the 800 system. He felt very confident that we are moving in the right direction with these meetings. 3. Resignations a) Alex M. Hoce # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to accept the resignation of Alex M. Hoce effective June 25, Seconded by Mr. Haws. b) Zak T. Magee # Trustees, Stark County, Ohio to accept the resignation of Zak T. Magee effective June 12, Seconded by Mr. Haws. ROAD DEPARTMENT: 1. Monthly Report was given. 2. List Paving Road Repair Bids Bids were received from Superior Paving, Shelly Construction, Barbicas Construction, Central Allied, Northstar Asphalt are attached to made a part of these minutes. 3. Award Paving Road Repair Bid # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to award the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448

4 2600 Easton St. NE Page 4 of 22 Asphalt, Milling Pavement Markings for the project to NorthStar Asphalt Inc. as the lowest responsible bidder with the following prices: MATERIAL: PRICE PER UNIT: ESTIMATED QTY: Grinding $ , Tack Coat $1.85 7, Cover Aggregate $ Asphalt $ , Centerline Marking (Mile) $25, Turn Arrows (Each) $ Protected Left Turn Lane (Ft) (Channel Lines) 8 $ Cross Walks 10 $ TOTAL BID AMOUNT: $440, Seconded by Mr. Haws. 4. Sign Paving Road Repair Contract # Motion by Mr. Haws, WHEREAS, the Plain Township Board of Trustees has awarded a bid for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Ashpalt, Milling Pavement Parkings for the project to NorthStar Asphalt Inc.; WHEREAS, the contract has been prepared according to the terms conditions of the bid specifications for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Asphalt, Milling Pavement Markings; Township Board of Trustees, Stark County, Ohio to authorize the execution of the contract with NorthStar Asphalt Inc. for the 2011 Plain Township Paving Road Repair Project: Application of Hot Mix 448 Asphalt, Milling Pavement Markings; the language of which contract is incorporated by references as if fully rewritten herein; BE IT FURTHER RESOLVED by the Plain Township Board of Trustees to authorize payments to NorthStar Asphalt Inc. upon satisfactory performance of the terms of this contract. Total estimated bid amount is $440, Concrete Curb Gutter Replacement Project # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to contract with Dickerson Construction Co. to replace Concrete Curb Gutter on various roads at $14.75/LF. Not to exceed the amount of $21, from # Seconded by Mr. Haws. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 6. Purchase of Fuel # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the purchase of gasoline, oil, diesel fuel at a cost not to exceed $20, from Fund Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 7. Schneider Road NW Pipe Replacement # Motion by Mr. Haws,

5 2600 Easton St. NE Page 5 of 22 Trustees, Stark County, Ohio to authorize the purchase of materials for the Schneider Road NW pipe replacement project. Approximate cost of project is $2, plus labor lscaping materials. Quotes will be obtained prior to starting the project. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 8. Linda Street NW Ditch Enclosure # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the purchase of materials for the Linda St. N.W. ditch enclosure project. Approximate cost of project is $6, Quotes will be obtained prior to starting of project. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 9. Scrap Metal Salvage # Motion by Mr. Giavasis, WHEREAS, Ohio Revised Code Section (A) provides that the Board of Trustees may sell property at private sale, if the Board determines that: 1) the property is no longer needed; 2) the value of the property is less than $2,500.00; WHEREAS, the Township has accumulated scrap metal which it no longer needs which has a salvage value of less than $2,500.00; Trustees, Stark County, Ohio that said scrap metal be sold. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 10. Purchase of Zanetis Road Hog Grinder # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to authorize the purchase of a Zanetis Road Hog Grinder Model #RH4075TLT from Southeastern Equipment not to exceed the amount of $32, from Fund # per O.R.C. Section Seconded by Mr. Haws. Vote: Mr. Leno, yes; Mr. Giavasis, yes; Mr. Haws, yes. 11. Collective Bargaining Agreement Timeline Extension # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to agree to the extension of time outlined in the attached Agreement for Timeline Continuance for the grievance filed May 31, 2011 by the Utility Workers Union of America, AFL-CIO Local 561. ZONING DEPARTMENT: 1. Monthly Report was given. 2. Nuisance Abatements a) 2117 Blake Avenue NW # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2117

6 2600 Easton St. NE Page 6 of 22 Blake Avenue NW, Stark County, Ohio (Parcel # ) WHEREAS, Deborah Crable has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. b) 2354 Cathy Drive NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2354 Cathy Drive NE, Stark County, Ohio (Parcel # ) WHEREAS, John & Wendy Coston has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. c) 3442 Donegal Drive NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3442 Donegal Drive NE, Stark County, Ohio (Parcel # ) WHEREAS, Citifinancial Inc. has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio

7 2600 Easton St. NE Page 7 of 22 any holders of liens of record thereon. d) Vacant Lot #64-65 on Dorothy Avenue NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at Vacant Lot #64-65 on Dorothy Avenue NE, Stark County, Ohio (Parcel # ) WHEREAS, Dan Shundry has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. e) 3905 Kaiser Avenue NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3905 Kaiser Avenue NE, Stark County, Ohio (Parcel # ) WHEREAS, JPMorgan Chase Bank has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. f) 3925 Kaiser Avenue NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3925 Kaiser Avenue NE, Stark County, Ohio (Parcel # ) WHEREAS, Bank of New York Mellon has failed to demonstrate property;

8 2600 Easton St. NE Page 8 of 22 the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. g) Vacant Lot #2 on Market Avenue N # Motion by Mr. Haws, Board of Trustees regarding the property conditions at Vacant Lot #2 on Market Avenue N, Stark County, Ohio (Parcel # ) WHEREAS, Catherine Swallen has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. h) 4111 Martindale Road NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 4111 Martindale Road NE, Stark County, Ohio (Parcel # ) WHEREAS, Cumulus Broadcasting Inc. has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon.

9 2600 Easton St. NE Page 9 of 22 i) 3223 Regent Avenue NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 3223 Regent Avenue NE, Stark County, Ohio (Parcel # ) WHEREAS, Matthew Mayle has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. j) 5525 Trinity Avenue NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 5525 Trinity Avenue NE, Stark County, Ohio (Parcel # ) WHEREAS, Robert Yarchak has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or weeds constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. k) 2504 Winton Place NW # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 2504 Winton Place NW, Stark County, Ohio (Parcel # ) WHEREAS, Skemeka Young has failed to demonstrate property; the owner(s) of the property with notice opportunity to be

10 2600 Easton St. NE Page 10 of High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. l) th Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at th Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Otelia Simmons has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. m) th Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at th Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Irene Koinoglou c/o Nick Koinoglou has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon.

11 2600 Easton St. NE Page 11 of 22 n) st Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at st Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Bank of New York Mellon has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. o) st Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at st Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Michael & Linda Miner has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. p) st Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at st Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Gary & Joyce Bishop has failed to demonstrate property; the owner(s) of the property with notice opportunity to be

12 2600 Easton St. NE Page 12 of High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. q) st Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at st Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Stephen Anthony has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. r) nd Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at nd Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Judith Rohrer has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. s) nd Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at 1600

13 2600 Easton St. NE Page 13 of nd Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Olivia Lowry has failed to demonstrate satisfactory progress in correcting the violations at the above property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. t) th Street NE # Motion by Mr. Haws, Board of Trustees regarding the property conditions at th Street NE, Stark County, Ohio (Parcel # ) WHEREAS, Sra Grimes has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio 2. Trash /or debris constitutes a nuisance under Ohio 3. The nuisance shall be abated, controlled, or removed 4. Notice of this decision will be provided to the property owners any holders of liens of record thereon. u) th Street NW # Motion by Mr. Haws, Board of Trustees regarding the property conditions at th Street NW, Stark County, Ohio (Parcel # ) WHEREAS, Steven Augustine has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio

14 2600 Easton St. NE Page 14 of 22 any holders of liens of record thereon. v) rd Street NW # Motion by Mr. Haws, Board of Trustees regarding the property conditions at rd Street NW, Stark County, Ohio (Parcel # ) WHEREAS, Virginia Larocco has failed to demonstrate property; the owner(s) of the property with notice opportunity to be 1. High grass /or weeds constitutes a nuisance under Ohio any holders of liens of record thereon. 3. Nuisance Payments a) 5726 Breezewood Drive NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 5726 Breezewood Drive NE (Parcel # & ) to abate the nuisance on this property (Resolution #11-236) on May 24, 2011; Maintenance Department at a cost of $907.09; for services notification in the amount of $136.80; a Nuisance certifying the total cost of $1, to be placed on the property owner s tax duplicate. b) 2433 Columbus Road NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2433 Columbus Road NE (Parcel # ) to abate the nuisance on this property (Resolution #11-237) on May 24, 2011; Maintenance Department at a cost of $1, ; for services notification in the amount of $102.60;

15 2600 Easton St. NE Page 15 of 22 a Nuisance certifying the total cost of $1, to be placed on the property owner s tax duplicate. c) 2715 Dorothy Avenue NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2715 Dorothy Avenue NE (Parcel # ) to abate the nuisance on this property (Resolution #11-238) on May 24, 2011; Maintenance Department at a cost of $471.10; for services notification in the amount of $100.90; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. d) 7004 Fenwick Avenue NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 7004 Fenwick Avenue NE (Parcel # ) to abate the nuisance on this property (Resolution #11-239) on May 24, 2011; Maintenance Department at a cost of $242.91; for services notification in the amount of $146.50; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. e) Vacant Lots #24, 25, 26, 27 & 28 on Fiddler Court Circle # Motion by Mr. Haws, Ohio has given notice to the owner of property located at Vacant Lots #24, 25, 26, 27 & 28 on Fiddler Court Circle (Parcel # , , , , ) to abate the nuisance on this property (Resolution #11-205) on May 10, 2011; Maintenance Department at a cost of $601.98;

16 2600 Easton St. NE Page 16 of 22 for services notification in the amount of $100.90; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. f) 2544 Ironstone Street NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 2544 Ironstone Street NE (Parcel # ) to abate the nuisance on this property (Resolution #11-240) on May 24, 2011; Maintenance Department at a cost of $207.32; for services notification in the amount of $95.20; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. # g) 5738 Kings Gate Circle NE Motion by Mr. Haws, Ohio has given notice to the owner of property located at 5738 Kings Gate Circle NE (Parcel # ) to abate the nuisance on this property (Resolution #11-206) on May 10, 2011; for services notification in the amount of $218.85; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. h) 3906 Linda Street NW # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 3906 Linda Street NW (Parcel # ) to abate the nuisance on this property (Resolution #11-241) on May 24, 2011; Maintenance Department at a cost of $446.63; for services notification in the amount of $129.40;

17 2600 Easton St. NE Page 17 of 22 a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. i) 4801 Lindford Avenue NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 4081 Lindford Avenue NE (Parcel # ) to abate the nuisance on this property (Resolution #11-207) on May 10, 2011; Maintenance Department at a cost of $554.94; for services notification in the amount of $106.60; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. j) 1138 Marquardt Avenue NW # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 1138 Marquardt Avenue NW (Parcel # ) to abate the nuisance on this property (Resolution #11-208) on May 10, 2011; Maintenance Department at a cost of $577.28; for services notification in the amount of $108.30; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. k) 3404 Martindale Road NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 3404 Martindale Road NE (Parcel # ) to abate the nuisance on this property (Resolution #11-242) on May 24, 2011; Maintenance Department at a cost of $498.24; for services notification in the amount of $102.60;

18 2600 Easton St. NE Page 18 of 22 a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. l) 8215 S. Thornham Circle NW # Motion by Mr. Haws, Ohio has given notice to the owner of property located at 8215 Thornham Circle NW (Parcel # ) to abate the nuisance on this property (Resolution #11-209) on May 10, 2011; Maintenance Department at a cost of $530.86; for services notification in the amount of $78.10; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. m) Zircon Street NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at Zircon Street NE (Parcel # ) to abate the nuisance on this property (Resolution #11-243) on May 24, 2011; Maintenance Department at a cost of $207.87; for services notification in the amount of $180.10; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. n) rd Street NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at rd Street NE (Parcel # ) to abate the nuisance on this property (Resolution #11-244) on May 24, 2011; Maintenance Department at a cost of $248.42; for services notification in the amount of $106.60; a Nuisance certifying the total cost of $ to be placed on

19 2600 Easton St. NE Page 19 of 22 the property owner s tax duplicate. o) nd Street NE # Motion by Mr. Haws, Ohio has given notice to the owner of property located at nd Street NE (Parcel # ) to abate the nuisance on this property (Resolution #11-210) on May 10, 2011; for services notification in the amount of $136.80; a Nuisance certifying the total cost of $ to be placed on the property owner s tax duplicate. 4. RPC Agreement # Motion by Mr. Giavasis, Trustees, Stark County, Ohio to enter into the attached agreement between the Stark County Planning Commission the Plain Township Trustees for the purpose of updating the Mini Master Plan not to exceed $14, from Fund # PARKS & FACILITIES: 1. Monthly Report was given. 2. No Parking Diamond Park Subdivision # Motion by Mr. Haws, Trustees, Stark County, Ohio to authorize the posting of No Parking signs in the Diamond Park Allotment. On Diamond Park from 7985 to 8151 west side of street, on Notre Dame from 2584 to 2752 south side of street, on Captens from 2554 to 2400 west side of street, on Captens from 2605 to 2907 north side of street on Gatekeeper from 2777 to 2805 north side of street. And also the posting of No Parking at all signs on the following streets, Maxim Cir., Dutch Cir., Windmill Cir. The dates for signs to be posted are as follows: July 22 nd July 25 th, October 24 th, November 4 th November 7 th. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes Stark County Recycling Report Mr. Alexer gave a report on the recycling program for Stark County. 4. Fisher Foods Recycling 44th Harrison Fisher Foods will be a third recycling site. Township will receive $ yearly for a manning group grant to keep the site tidy three times a week.

20 2600 Easton St. NE Page 20 of Stark County Health Department Mosquito Contract # Motion by Mr. Haws, Trustees, Stark County, Ohio to enter into the herewith attached 2011 Stark County Health Department Mosquito Spraying contract. 6. Vendor Applications a) Destafano s Concessions # Motion by Mr. Haws, Trustees, Stark County, Ohio to allow Destefano s Concessions to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd for a fee of $ Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. b) Almost Heaven Ice Cream # Motion by Mr. Haws, Trustees, Stark County, Ohio to allow Almost Heaven Ice Cream to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd for a fee of $ Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. c) John s Gyro King # Motion by Mr. Haws, Trustees, Stark County, Ohio to allow John s Gyro King to operate their vendor booth at the Summer Chill Lacrosse Tournament on July 23 rd July 24 th, 2011 the Cruise In Car Show on July 23 rd the Bothwell Cup on October 21 st, 22 nd, 23 rd, 2011 for a fee of $ Seconded by Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, yes. LAW DIRECTOR: 7. Park Rules Mr. Alexer asked the Board s permission to proceed in conversation with our Law Director, Eric Williams in developing refining the park rules now that Schneider Park is opened. He will move forward with the park rules keep the Board informed. No Report CENTRAL MAINTENANCE: 1. Monthly Report was given. COMMUNICATIONS: 1. Website Access Training United Way A homeless emergency assistance resource forum will be held June 14-16, 2011

21 2600 Easton St. NE Page 21 of Cindy Bloch Beautiful Dog Park A thank you for the dog park at Schneider Park 3. Barbara Jackson Thank You A thank you to Scott Haws in helping to take her dog home for her at an accident scene. CONCERNS OF CITIZENS: 1. Suzanne Garver 5915 Linder Circle NE She had two concerns. She told the Board the park facility on Schneider Street is wonderful secondly, wanted to know what she needed to do what the citizens needed to do ban hydro-fracking in the area. Once again Mr. Giavasis the Board explained to her what the Ohio Revised Codes says about fracking basically, she was told to keep contacting her state representatives. She was also told she could get a name from the Stark County Health Department of someone that could do a water test for her water. 2. Tom Kell 2538 Daffodil NE Was present representing Norwood Hills Homeowners Association concerned about the property at Plain Center Middlebranch Road. After discussion, Mr. Campanelli told Mr. Kell the man that lives there is no in any zoning violations we do not have the right to tell him to move the dirt away however, we do have the right to tell him to remove trash debris he has none of that. We will keep monitoring the situation Mr. Campanelli said he does have a meeting coming up later this month. 3. Jim Scaglione 4645 Magnolia Road NE Had complaint about water running down the road. 4. Jessie Childers 4630 Lindford Avenue NE Had the same complaint about the road water actually submerging the road Mr. Childers is now beginning to have water come into his basement. Mr. Iacino explained the road construction process years ago to them. He Mr. Leno will schedule a time to look see if there is anything the Township can do to remedy the situation. 5. Kevin Kuth 7030 Woodell Avenue NE Had a question in regard to the bridge on 55 th Street. He was given an update by Mr. Iacino. He also had concerns with zoning issues he was in violation of said the car that was not licensed was put into the garage he wanted to know why there were separate mailings sent to him when all could have been in one. It was explained by Mr. Campanelli, the Zoning Director that each violation is separate he was willing to work with Mr. Huth on any progress he was going make on his property. CONCERNS OF TRUSTEES: 1. Car Cruise In Mr. Haws said they will have a walk thru with the Department heads for this on Friday, the 24 th. CONCERNS OF FISCAL OFFICER: None APPROVAL OF MINUTES:

22 2600 Easton St. NE Page 22 of Meeting May 24, 2011 # Motion by Mr. Haws, Trustees, Stark County, Ohio to waive the reading of the minutes of the regular meeting held May 24, 2011 make them part of the record as if read in their totality; BE IT FURTHER RESOLVED by the Plain Township Board of Trustees, Stark County, Ohio to approve the minutes of the regular meeting held May 24, 2011 as presented. Vote: Mr. Leno, yes; Mr. Haws, yes; Mr. Giavasis, Yes. ADJOURNMENT: # Motion by Mr. Haws, Trustees, Stark County, Ohio to adjourn at 7:34 p.m. Vote: Mr. Haws, yes; Mr. Leno, yes; Mr. Giavasis, yes. Scott M. Haws Louis P. Giavasis Albert P. Leno, II Trustee Trustee Trustee ATTEST: Claude W. Shriver II Fiscal Officer

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 12 Canton, OH July 8, 08 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 12 Canton, OH July 8, 08 REGULAR MEETING 2600 Easton St. NE Page 1 of 12 REGULAR MEETING OPENING: The regular meeting was called to order at 7:00 p.m. by President Bossart, who led the staff and audience in the pledge of allegiance. ATTENDANCE:

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 11 Canton, OH September 13, 05 WORK SESSION

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular Easton St. NE Page 1 of 11 Canton, OH September 13, 05 WORK SESSION ATTENDANCE: 2600 Easton St. NE Page 1 of 11 WORK SESSION Pamela Bossart, Louis Giavasis, Claude W. Shriver, II, Mark Cozy, Steve Peroz, Mary Lee Sponseller. Mr. Leno was on vacation. President Giavasis

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES September 16 th, 2010 The regular meeting of the Richfield Township Trustees was called to order by Arthur

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF NOVEMBER 10, 2015 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on November 14, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Snodgrass, Fire

More information

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018 SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018 On September 10, 2018, the Shawnee Township Board of Trustees met at the Shawnee Township Administration Building, 2530 Fort Amanda

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on September 6, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police

More information

PLAIN TOWNSHIP ZONING COMMISSION PLAIN TOWNSHIP HALL-2600 EASTON STREET NE CANTON, OHIO MINUTES OF REGULAR MEETING November 12, 2003

PLAIN TOWNSHIP ZONING COMMISSION PLAIN TOWNSHIP HALL-2600 EASTON STREET NE CANTON, OHIO MINUTES OF REGULAR MEETING November 12, 2003 PLAIN TOWNSHIP ZONING COMMISSION PLAIN TOWNSHIP HALL-2600 EASTON STREET NE CANTON, OHIO 44721 MINUTES OF REGULAR MEETING November 12, 2003 The meeting was called to order by Terry Seeberger, with Peter

More information

Junk Motor Vehicle Resolution For Madison Township

Junk Motor Vehicle Resolution For Madison Township Junk Motor Vehicle Resolution For Madison Township Adopted May 17, 2010 Table of Contents Page ARTICLE I Title 2 ARTICLE II Definitions Section 200.1 Definitions 2 ARTICLE III Regulation of the Storage

More information

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017 PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017 The Board of Directors meeting of the Park Bloomingdale Condominium Association was held on Wednesday,

More information

The meeting was called to order by the Clerk of the Board of Chosen Freeholders, Karyn Gilmore, at 5:00 p.m. The Clerk then called the roll.

The meeting was called to order by the Clerk of the Board of Chosen Freeholders, Karyn Gilmore, at 5:00 p.m. The Clerk then called the roll. 173 rd ANNUAL REORGANIZATION BUSINESS MEETING CAMDEN COUNTY BOARD OF CHOSEN FREEHOLDERS JANUARY 4, 2017 5:00 P.M. CAMDEN COUNTY COURTHOUSE 16 TH FLOOR FREEHOLDER CONFERENCE ROOM 520 MARKET STREET, CAMDEN,

More information

MINUTES OF THE STARK COUNTY LAND REUTILIZATION CORPORATION April 16, 2018

MINUTES OF THE STARK COUNTY LAND REUTILIZATION CORPORATION April 16, 2018 MINUTES OF THE STARK COUNTY LAND REUTILIZATION CORPORATION April 16, 2018 The Stark County Land Reutilization Corporation met for their regular meeting on Monday, April 16, 2018 at 9:00 a.m. in the Stark

More information

RECORD OF RESOLUTIONS

RECORD OF RESOLUTIONS RECORD OF RESOLUTIONS Dayton Legal Blank, Inc.. Form No 300J5 Resolution No. Passed _ 20_ RESOLUTION 2017-10 THE UNION TOWNSHIP BOARD OF TRUSTEES RESOLUTION AUTHORIZING THE ABATEMENT, CONTROL OR REMOVAL

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004 PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO 44721 MINUTES OF REGULAR MEETING DECEMBER 1, 2004 The meeting was called to order by Chairman Bob Soles, with

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

WORK SESSION October 10, 2017

WORK SESSION October 10, 2017 WORK SESSION October 10, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor.

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor. Present: Gary Hammer, Brian Kolbinger, Joe Danielson, Brad Wilkening, Tanya Danielson, Lucinda Messman Absent: Brian Kolbinger, Jamie Johnson Also Present: Sgt. Franks Sherburne County Sheriff s Department,

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES Date: August 10, 2010 at 7:30pm Bazetta Township Administration Building 3372 State Route 5 NE Cortland, Ohio 44410 Meeting called to order at 7:30pm.

More information

KAMAS CITY COUNCIL MEETING

KAMAS CITY COUNCIL MEETING MINUTES 0 0 0 KAMAS CITY COUNCIL MEETING TUESDAY, JULY, 0 :00 p.m. Kamas City Hall, N. Main Kamas, UT 0 Mayor Lewis Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Dan Littledike,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 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 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 MINUTES ARE NOT VERBATIM CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 A meeting of the Okaloosa County Code Enforcement Board was held Thursday, April 20, 2017 at 4:00 p.m. at the Okaloosa

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Cerise Ranch Property Owners Association

Cerise Ranch Property Owners Association RECORD OF PROCEEDINGS Tuesday, June 10 2008, 7:00 P.M., Clubhouse, 0159 Cerise Ranch Road Carbondale, Colorado MEETING OF DIRECTORS A meeting of the Directors of The (the Association ) of Garfield County,

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M. City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, 2018 6:30 P.M. Present for the Public Hearing and Regular Board of Aldermen Meeting were Aldermen Walker, Norman,

More information

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 The Elysian City Council met in regular session on Monday, September 10, 2018, at City Hall at 6:00 pm. Roll Call: Mayor Clinton Stoen; Councilmembers

More information

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net August 28, 2018 MEETING MINUTES Board members present: Paul

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

Art Groves was inquiring about the zoning ordinances concerning living in a camper on his property due to a recent house fire.

Art Groves was inquiring about the zoning ordinances concerning living in a camper on his property due to a recent house fire. Mr. Seemann called the regular scheduled Bristol Township Trustee meeting to order on Tuesday, September 5, 2017, at 7:00 PM in the administration building with the following Trustees present and answering

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M.

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M. MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, 2014 6:30 P.M. Be it known that the Converse Building and Standards Commission met in Regular Session on Wednesday, April 23, 2014 starting

More information

The regular meeting of the Green Township Board of Trustees held on July 10, 2017 was called to order at 5:30 p.m. with the Pledge of Allegiance.

The regular meeting of the Green Township Board of Trustees held on July 10, 2017 was called to order at 5:30 p.m. with the Pledge of Allegiance. The regular meeting of the Green Township Board of Trustees held on July 10, 2017 was called to order at 5:30 p.m. with the Pledge of Allegiance. Roll Call: Trustee Rosiello, present; Trustee Linnenberg,

More information

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 Members present: Chairman/Building Inspector - Steve Bench City Manager - Shawn Warnke City Engineer - Chris Breinholt City Attorney -

More information

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved Supervisor Rodney Roy, at the Eureka Township Hall, 9322 S. Greenville Road, Greenville, MI, called the Regular Meeting of the Eureka

More information

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Stan Dannemiller Theresa Summers,

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122 Planning Commissioners Present: Bob McGraw (Chairman), Ed Morlan (Vice-Chairman), Dr. Rick K. Smith (Mayor), Dan Ford (Town Board Member), Gabe Candelaria, Michelle Nelson Planning Commissioners Absent:

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 11-19 REGULAR MEETING AND CONSENT AGENDA The Alpine Township Board held a regular meeting on Monday, February 21, 2011 at 7:30 p.m. at the

More information

REGULAR MEETING WEDNESDAY MAY 30, :00PM

REGULAR MEETING WEDNESDAY MAY 30, :00PM REGULAR MEETING WEDNESDAY MAY 30, 2018 7:00PM The Orrock Township Board met in regular session, on Wednesday May 30, 2018 at 7:00PM, at the Orrock Town Hall, 26401 180th St. NW, Big Lake, Minnesota. In

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN

More information

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Steve Brown Theresa Summers, Vice Chair George

More information

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager 10.a Staff Report Date: July 12, 2016 To: From: Prepared by: City Council Valerie J. Barone, City Manager Justin Ezell, Director of Public Works Justin.Ezell@cityofconcord.org (925) 671-3231 Subject: Considering

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information

Board of Selectmen 2 May 2011 Minutes

Board of Selectmen 2 May 2011 Minutes APPROVED Board of Selectmen 2 May 2011 Minutes 6:00 pm - Chairman Don Guarino read This meeting of the Selectmen of the Town of Gilmanton is now open, and the matters presented and discussed here shall

More information

ABATEMENT OF DANGEROUS PROPERTIES

ABATEMENT OF DANGEROUS PROPERTIES ABATEMENT OF DANGEROUS PROPERTIES A. Policy Statement: It is the policy of Butler Township to encourage property owners to remove, repair, or secure any insecure, unsafe, defective or dangerous buildings

More information

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC Denmark Township Public Hearing Water Special Assessment Roll June 13, 2012 Call to Order Supervisor Petro called the meeting to order at 7:00 pm. Roll Call Supervisor Petro asked Clerk Heinlein for a

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 27, 2018 at 8:00 a.m. with the following persons

More information

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor.

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor. Present: Gary Hammer, Brian Kolbinger, Brad Wilkening, Joe Danielson, Tanya Danielson, Lucinda Messman Absent: Jamie Johnson Also Present: Kelli Bourgeois, Township Attorney, T. VanderEyk Township Engineer,

More information

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, 2012 7:00 PM Members Present: Chairman Jerry Nelson, Commissioner Esther Montgomery, Commissioner Todd Bischoff, Commissioner

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 15, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 15, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Brown, Ketchmark, Zimmer, Attorney

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

1326 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, November 2018

1326 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, November 2018 Minutes for SilverHawk HOA Board Meeting, November 2018 Call Meeting to Order A Board meeting of the SilverHawk HOA was held on November 27 th, 2018 at the SilverHawk Clubhouse. It began at 7:00 pm and

More information

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013 PARKMAN TOWNSHIP TRUSTEES Regular Meeting of March 5, 2013 The regular meeting of the Parkman Township Trustees was called to order at 7:30 p.m. In attendance were Trustees-Kevin O Reilly, Nancy Ferguson,

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

11/23/10 Regular Trustees Meeting. Zoning Inspector

11/23/10 Regular Trustees Meeting. Zoning Inspector 11/23/10 Regular Trustees Meeting Zoning Inspector Report 1. Zoning Approvals: a. None 2. Zoning Compliance: a. 10/14/10 - Contacted Tim Shetter / Metroparks for update on building removal from 4150 S

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015 SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015 Present: James Ryan, Vice Chairperson Alanna Mersinger, Commissioner Thomas Good, Commissioner Mercedes Santana-Woodall,

More information

HALLOWAY HOMEOWNERS ASSOCIATION

HALLOWAY HOMEOWNERS ASSOCIATION HALLOWAY HOMEOWNERS ASSOCIATION TRIANNUAL MEETING Saturday, July 23, 2016 3:00 PM Tres Potrillos Restaurant Party Room Present: 3 trustees (Jack DeWell, Pam Ryerson, John Ritterbeck) Rick Morrison (Blockwatch

More information

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181 Public participation is invited on each agenda item prior to the Village Board's deliberation. When called upon, please approach the microphone and state your name and the address where you live. Kindly

More information

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 1. Meeting called to order by the Mayor 2. Reading of the Sunshine Notice 3. Salute to the Flag TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014 4. Roll Call: Mr. Frank, Mr. Hlubik,

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

More information

Costing out a Road Project

Costing out a Road Project Costing Out a Road Project Douglas E. Cade, PE, PS Deputy Engineer Hancock County Engineer s Office 1900 Lima Avenue Findlay, Ohio 45839 0828 Topics for Discussion Do I really have to work with that County

More information

Community Development Department 222 Lewis Street River Falls, WI

Community Development Department 222 Lewis Street River Falls, WI Community Development Department 222 Lewis Street River Falls, WI 54022 715.425.0900 www.rfcity.org AGENDA PLAN COMMISSION May 2, 2017 at 6:30 pm City Council Chambers CALL TO ORDER/ROLL CALL APPROVAL

More information

DEEDS Vol. 721: Beginning Page 605

DEEDS Vol. 721: Beginning Page 605 THE STATE OF TEXAS COUNTY OF MONTGOMERY KNOW ALL MEN BY THESE PRESENTS: THAT WALTER M. MISCHER CO., a Texas Corporation, Trustee being the owner of that certain subdivision known as River Plantation, Section

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

VILLAGE BOARD WORKSHOP MEETING July 16, 2008 CALL TO ORDER: 5:00 p.m. VILLAGE BOARD WORKSHOP MEETING July 16, 2008 BOARD MEMBERS PRESENT Theodore Walker, Mayor Carol J. Nellis-Ewell, Trustee Charles R. Hopson, Trustee BOARD MEMBERS ABSENT Theodore

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

GEORGETOWN TOWNHOME ASSOCIATION

GEORGETOWN TOWNHOME ASSOCIATION GEORGETOWN TOWNHOME ASSOCIATION MEETING MINUTES FOR GEORGETOWN TOWNHOME ASSOCIATION Meeting Type Board Meeting Date October 8, 2013 Location Attendees Kirkendall Public Library Board Members Present: Steve

More information

MILAN TOWNSHIP. The Milan Township Board of Trustees met for the first regular of the month on Wednesday, May 2, 2018 at 7:00 p.m.

MILAN TOWNSHIP.   The Milan Township Board of Trustees met for the first regular of the month on Wednesday, May 2, 2018 at 7:00 p.m. BOARD OF TRUSTEES Daniel Frederick Gerald Nickoli Mike Shover FISCAL OFFICER Zachary Rospert MILAN TOWNSHIP www.milantwp.org MILAN TOWNSHIP 1518 State Route 113 E Milan, Ohio 44846 419-499-2354 ZONING

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

MINUTES CITY OF ORMOND BEACH QUALITY OF LIFE ADVISORY BOARD REGULAR MEETING

MINUTES CITY OF ORMOND BEACH QUALITY OF LIFE ADVISORY BOARD REGULAR MEETING MINUTES CITY OF ORMOND BEACH QUALITY OF LIFE ADVISORY BOARD REGULAR MEETING April 1, 2015 6:00 PM City of Ormond Beach Training Room 22 South Beach Street Ormond Beach, Florida 1) Call to Order Dr. Shapiro

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING PRESENT: Blough, Simmonds, Clements, Edwards ABSENT: Batchelor TOWNSHIP PLANNER: Bob Toland CITIZENS IN ATTENDANCE: 2 The regular meeting of

More information

Sec Purpose.

Sec Purpose. Page 1 of 6 Eastpointe, Michigan, Code of Ordinances >> PART II - CODE OF ORDINANCES >> Chapter 10 - BUILDINGS AND BUILDING REGULATIONS >> ARTICLE VIII. VACANT PROPERTY REGISTRATION AND MAINTENANCE >>

More information

PUBLIC HEARING 6:30 PM

PUBLIC HEARING 6:30 PM PUBLIC HEARING 6:30 PM CASE: ZA-08-18: A REQUEST FROM DEAN BOWMAN CONSTRUCTION, 504 N. CHILDREN S HOME RD., TROY, OH 45373, TO REZONE 9.179 ACRES ON ST. RT. 202, TIPP CITY, OH 45371, FROM A-1 DOMESTIC

More information

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019 PRESENT THOMAS TOSTI, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } AMY STROUSE, SECRETARY } BOARD OF SUPERVISORS H. GEORGE

More information

MOSES LAKE CITY COUNCIL February 22, 2011

MOSES LAKE CITY COUNCIL February 22, 2011 7127 MOSES LAKE CITY COUNCIL February 22, 2011 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, David Curnel, and Richard Pearce The meeting was called to order at 7 p.m.

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting April, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Brett Currier, Selectmen Donald Guarino and Stephen McCormack (by speaker

More information

Monthly Board of Directors Meeting January 10, 2012

Monthly Board of Directors Meeting January 10, 2012 Monthly Board of Directors Meeting January 10, 2012 The Bay Tree Lakes Property Owner's Association, Inc Board of Directors monthly meeting was held at the clubhouse on Tuesday January 10, 2012. The following

More information

Riverhaven Village Property Owners Association, Inc. March 2018 President s Report

Riverhaven Village Property Owners Association, Inc. March 2018 President s Report Village News President, Jim Schwaller 427-6605 Vice President, Lynn Hunt 621-0101 Treasurer, Deborah Auwerter dmauwerter@gmail.com Newsletter Editor, Lynn Hunt 621-0101 Riverhaven Village Property Owners

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

ORDINANCE NO For purposes of this chapter, certain words and phrases are defined as follows:

ORDINANCE NO For purposes of this chapter, certain words and phrases are defined as follows: ORDINANCE NO. 1672 AN ORDINANCE TO AMEND THE CODE OF THE CITY OF SOUTHFIELD BY DELETING EXISTING CHAPTER 104, VACANT PROPERTY REGISTRATION, TO TITLE VIII, BUILDING REGULATIONS, AND INSERTING THEREIN NEW

More information

How to Get Your Landlord To Make Repairs... Rent Escrow

How to Get Your Landlord To Make Repairs... Rent Escrow How to Get Your Landlord To Make Repairs... Rent Escrow TABLE OF CONTENTS Residential Landlords Duties..................................................... 2 What to do if Your Landlord Will Not Make Repairs...3

More information

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle

More information

CLEARFIELD PLANNING COMMISSION MEETING May 3, :00 P.M. - Regular Session

CLEARFIELD PLANNING COMMISSION MEETING May 3, :00 P.M. - Regular Session CLEARFIELD PLANNING COMMISSION MEETING May 3, 2017 7:00 P.M. - Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Michael Millard Commissioner Robert Browning Commissioner

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Board of Selectmen Town of Gilmanton, New Hampshire Meeting May, :00 pm. Gilmanton Academy APPROVED Present: Chairman Brett Currier, Selectmen Donald Guarino and Stephen McCormack, Town Administrator Arthur

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES February 18, 2015 The North Ogden Planning Commission convened in a regular meeting on February 18, 2015 at 6:30 p.m. in the North Ogden City Municipal Building,

More information

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy.

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy. APPROVAL OF CONSENT AGENDA - Note: All matters listed under Item 11, Approval of Consent Agenda, are considered to be routine by the Town Council and will be enacted by one motion in the form listed below.

More information

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Thursday, January 12, 2012 120112 00 The Laramie County

More information

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE PUBLIC NOTICE NOTICE OF ADOPTED ORDINANCE The Ordinance published herewith, the summary terms of which are included herein, was finally adopted by the Municipal Council of the City of Rahway, County of

More information

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. February 12,2018

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. February 12,2018 Minutes of the Regular Meeting of the South Park Township Board of Supervisors February 12,2018 Pledge of Allegiance Roll Call David Buchewicz presiding. Board members Walt Sackinsky and Edward Snee were

More information