Meetings

Council Meeting Minutes : October 28, 2020

MINUTES   Meeting: Regular Council Meeting Date: October 28th, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:32pm Roll Call: Mayor Doug Martin, Council: Ted Helmick, John Felton, Al Tomson and Recorder Snyder. Absent: Cindy Robeson (Excused) Pledge of Allegiance Motion to appoint new Councilperson, Councilman Felton Moved, Councilman Tomson Second, …

Council Meeting Minutes : October 28, 2020 Read More »

Council Meeting Minutes: October 14, 2020

MINUTES   Meeting: Regular Council Meeting Date: October 14th, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests; Jordan Fenner-Fenner Hinkle Funeral Home, Jeanette Tekavec Ware, Heather Clower, Tina …

Council Meeting Minutes: October 14, 2020 Read More »

Council Meeting Minutes: September 23, 2020

MINUTES Meeting: Regular Council Meeting Date: September 23rd, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests: Jeanette Tekavec Ware, Heather Clower, Pete Johnson, Eric Cvechko, …

Council Meeting Minutes: September 23, 2020 Read More »

Meeting Agenda – June 24, 2020

MEETING: REGULAR COUNCIL MEETING DATE: JUNE 24, 2020 PLACE: DAVIS TOWN HALL MAYOR CALL TO ORDER @ 6:30 P.M. ROLL CALL BY RECORDER ANDY SNYDER PLEDGE OF ALLEGIANCE ATTENDING: MAYOR DOUG MARTIN, COUNCILPERSONS; LISA COUSIN, JOHN FELTON, TERRY HELMICK, AL TOMSON, CINDY ROBESON & RECORDER ANDY SNYDER ABSENT: GUESTS: GREG BELCHER- CHAPMAN TECHNICAL GROUP, JOHN …

Meeting Agenda – June 24, 2020 Read More »

Skip to content