The Board of Public Works and Safety met in a regular meeting on Wednesday, January 10, 2018 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken: Mayor McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Jack Dodd then prayed. […]
Board of Public Works Meeting Minutes – December 13, 2017
The Board of Public Works and Safety met in a regular meeting on Wednesday, December 13, 2017 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken: Mayor McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Ken Estes then prayed. […]
City Council Meeting Minutes – December 19, 2017
The Common Council met in a regular meeting on December 19, 2017 in the Council Chambers, 301 East Clinton Street, Frankfort, Indiana at 7:00 PM and the following action was taken: Mayor Chris McBarnes called the meeting to order, and led the assembly in the Pledge of Allegiance. Clarence Warthan then prayed. Upon roll call […]
Board of Public Works Meeting Minutes – November 27, 2017
The Board of Public Works and Safety met in a regular meeting on Monday, November 27, 2017 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken: Mayor McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Ken Estes then prayed. […]
City Council Meeting Minutes – December 5, 2017
The Common Council met in a regular meeting on December 5, 2017 in the Council Chambers, 301 East Clinton Street, Frankfort, Indiana at 7:00 PM and the following action was taken: Mayor Chris McBarnes called the meeting to order, and led the assembly in the Pledge of Allegiance. Clarence Warthan then prayed. Upon roll call […]
Board of Public Works Meeting Minutes – Wednesday, April 12, 2017
The Board of Public Works and Safety met in a regular meeting on Wednesday, April 12, 2017 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken: Mayor Chris McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Judy Sheets then […]
City Council Meeting Minutes – March 27, 2017
The Common Council met in a regular meeting on March 27, 2017 in the Council Chambers, 301 East Clinton Street, Frankfort, Indiana at 7:00 PM and the following action was taken: Mayor Chris McBarnes called the meeting to order, and led the assembly in the Pledge of Allegiance. Lewis Wheeler then prayed. Upon roll call […]
Common Council Meeting Minutes – Thursday, April 13, 2017
The Common Council met in a regular meeting on April 13, 2017 in the Council Chambers, 301 East Clinton Street, Frankfort, Indiana at 7:00 PM and the following action was taken: Mayor Chris McBarnes called the meeting to order, and led the assembly in the Pledge of Allegiance. Judy Sheets then prayed. Upon roll call […]
Board Of Public Works Minutes – March 22, 2017
The Board of Public Works and Safety met in a regular meeting on Wednesday, March 22, 2017 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken. Mayor Chris McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Jim Siegfried then […]
Board of Public Works Meeting Minutes – Wednesday, March 8, 2017
The Board of Public Works and Safety met in a regular meeting on Wednesday, March 8, 2017 at 2:00 PM in the Council Chamber, 301 East Clinton Street, Frankfort, Indiana. The following action was taken. Mayor McBarnes called the meeting to order and led the assembly in the Pledge of Allegiance. Ken Estes then prayed. […]