CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

Size: px
Start display at page:

Download "CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015"

Transcription

1 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present: Councilors Absent: Reg Green, Mayor Louis Martin, Jr., Vice-Mayor John Anderson Marty Cummins Craig Henderson Alan Jones Theresa Jones Bill Rollings Charles Stephens Mike Hurt Staff Present: City Clerk Shirley Burzio, City Manager Tom DeArman, City Treasurer Pam Vann INVOCATION: The invocation was given by Mr. Allen Ranney. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Mayor Reg Green. PUBLIC COMMENTS: There were no public comments made to the council. 1

2 CONSENT AGENDA: Motion was made by Councilor Alan Jones, seconded by Councilor Theresa Jones, to approve the consent agenda, which had the following items of business listed on it: 1. Approve the minutes of the July 6, 2015, regular city council meeting; 2. Approve regular claims in the amount of $457,702.37; 3. Approve payroll claims in the amount of $366,022.03; 4. Approve the city treasurer's revenue and expense reports through June 30, CURRENT BUSINESS: Motion was made by Councilor Theresa Jones, seconded by Councilor Bill Rollings, to approve the following: 1. Approve the temporary street closure of Poplar Street from Dewey Avenue to Lee Avenue and Lee Avenue from Poplar Street to the alleyway located between Poplar Street and Mounds Street from 8:00 o'clock A.M. until 3:30 o'clock P.M. on Saturday, September 12, 2015, for the second annual barbeque cook-off benefit sponsored by the Sapulpa Elks' Lodge; 2. Approve the appointment of Andrew Probst to fill the unexpired term of Tom Hughes to the Sapulpa Metropolitan Area, said term to expire May,

3 ORDINANCES: Motion was made by Vice-Mayor Louis Martin, seconded by Councilor Theresa Jones, to approve the adoption of the following ordinance: 1. ORDINANCE NO AMENDING THE EMPLOYEE RETIREMENT SYSTEM, DEFINED CONTRIBUTION PLAN FOR THE POSITION OF CITY MANAGER FOR THE CITY OF SAPULPA, OKLAHOMA, BY ADOPTING A REVISED AND RESTATED RETIREMENT PLAN; PROVIDING RETIREMENT BENEFITS FOR ELIGIBLE EMPLOYEES OF THE CITY OF SAPULPA, OKLAHOMA; PROVIDING FOR PURPOSE AND ORGANIZATION; PROVIDING FOR DEFINITIONS; PROVIDING FOR ELIGIBILITY AND PARTICIPATION; PROVIDING FOR NON-ALIENATION OF BENEFITS; LOSS OF BENEFITS FOR CAUSE AND LIMITATIONS OF BENEFITS; PROVIDING FOR EMPLOYER AND EMPLOYEE CONTRIBUTIONS; PROVIDING FOR ACCOUNTING, ALLOCATION, AND VALUATION; PROVIDING BENEFITS; PROVIDING FOR REQUIRED NOTICE; PROVIDING FOR AMENDMENTS AND TERMINATION; PROVIDING FOR TRANSFER TO AND FROM OTHER PLANS; CREATING A RETIREMENT COMMITTEE AND PROVIDING FOR POWERS, DUTIES, AND RIGHTS OF RETIREMENT COMMITTEE; PROVIDING FOR PAYMENT OF CERTAIN OBLIGATIONS; PROVIDING FOR DURATION AND PAYMENT OF EXPENSES; PROVIDING FOR EFFECTIVE DATE; PROVIDING FOR VESTING SCHEDULES; PROVIDING FOR A FUND TO FINANCE THE SYSTEM TO BE POOLED WITH OTHER INCORPORATED CITIES, TOWNS AND THEIR AGENCIES INSTRUMENTALITIES FOR PURPOSES OF ADMINISTRATION, MANAGEMENT, AND INVESTMENTS PART OF THE OKLAHOMA MUNICIPAL RETIREMENT FUND; PROVIDING FOR PAYMENT OF ALL CONTRIBUTIONS UNDER THE SYSTEM TO THE OKLAHOMA MUNICIPAL RETIREMENT FUND FOR MANAGEMENT AND INVESTMENT; PROVIDING FOR REPEALER AND SEVERABILITY; ADOPTING THOSE AMENDMENTS MANDATED BY THE INTERNAL REVENUE CODE 3

4 ORDINANCES - continued: Motion was made by Vice-Mayor Louis Martin, seconded by Councilor Marty Cummins, to approve the adoption of the following ordinance: 1. ORDINANCE NO 2730 AMENDING THE EMPLOYEE RETIREMENT SYSTEM, DEFINED CONTRIBUTION PLAN FOR THE CITY OF SAPULPA, OKLAHOMA, BY ADOPTING A REVISED AND RESTATED RETIREMENT PLAN; PROVIDING RETIREMENT BENEFITS FOR ELIGIBLE EMPLOYEES OF THE CITY OF SAPULPA, OKLAHOMA; PROVIDING FOR PURPOSE AND ORGANIZATION; PROVIDING FOR DEFINITIONS; PROVIDING FOR ELIGIBILITY AND PARTICIPATION; PROVIDING FOR NON-ALIENATION OF BENEFITS; LOSS OF BENEFITS FOR CAUSE AND LIMITATIONS OF BENEFITS; PROVIDING FOR EMPLOYER AND EMPLOYEE CONTRIBUTIONS; PROVIDING FOR ACCOUNTING, ALLOCATION, AND VALUATION; PROVIDING BENEFITS; PROVIDING FOR REQUIRED NOTICE; PROVIDING FOR AMENDMENTS AND TERMINATION; PROVIDING FOR TRANSFER TO AND FROM OTHER PLANS; CREATING A RETIREMENT COMMITTEE AND PROVIDING FOR POWERS, DUTIES, AND RIGHTS OF RETIREMENT COMMITTEE; PROVIDING FOR PAYMENT OF CERTAIN OBLIGATIONS; PROVIDING FOR DURATION AND PAYMENT OF EXPENSES; PROVIDING FOR EFFECTIVE DATE; PROVIDING FOR VESTING SCHEDULES; PROVIDING FOR A FUND TO FINANCE THE SYSTEM TO BE POOLED WITH OTHER INCORPORATED CITIES, TOWNS AND THEIR AGENCIES AND INSTRUMENTALITIES FOR PURPOSES OF ADMINISTRATION, MANAGEMENT, AND INVESTMENTS PART OF THE OKLAHOMA MUNICIPAL RETIREMENT FUND; PROVIDING FOR PAYMENT OF ALL CONTRIBUTIONS UNDER THE SYSTEM TO THE OKLAHOMA MUNICIPAL RETIREMENT FUND FOR MANAGEMENT AND INVESTMENT; PROVIDING FOR REPEALER AND SEVERABILITY; ADOPTING THOSE AMENDMENTS MANDATED BY THE INTERNAL REVENUE CODE 4

5 ORDINANCES - continued: Motion was made by Councilor Marty Cummins, seconded by Vice-Mayor Louis Martin, to approve the adoption of the following ordinance: 1. ORDINANCE NO AMENDING THE EMPLOYEE RETIREMENT SYSTEM, DEFINED CONTRIBUTION PLAN FOR THE POSITION OF CITY MANAGER FOR THE CITY OF SAPULPA, OKLAHOMA, BY ADOPTING A REVISED AND RESTATED RETIREMENT PLAN; PROVIDING RETIREMENT BENEFITS FOR ELIGIBLE EMPLOYEES OF THE CITY OF SAPULPA, OKLAHOMA; PROVIDING FOR PURPOSE AND ORGANIZATION; PROVIDING FOR DEFINITIONS; PROVIDING FOR ELIGIBILITY AND PARTICIPATION; PROVIDING FOR NON-ALIENATION OF BENEFITS; LOSS OF BENEFITS FOR CAUSE AND LIMITATIONS OF BENEFITS; PROVIDING FOR EMPLOYER AND EMPLOYEE CONTRIBUTIONS; PROVIDING FOR ACCOUNTING, ALLOCATION, AND VALUATION; PROVIDING BENEFITS; PROVIDING FOR REQUIRED NOTICE; PROVIDING FOR AMENDMENTS AND TERMINATION; PROVIDING FOR TRANSFER TO AND FROM OTHER PLANS; CREATING A RETIREMENT COMMITTEE AND PROVIDING FOR POWERS, DUTIES, AND RIGHTS OF RETIREMENT COMMITTEE; PROVIDING FOR PAYMENT OF CERTAIN OBLIGATIONS; PROVIDING FOR DURATION AND PAYMENT OF EXPENSES; PROVIDING FOR EFFECTIVE DATE; PROVIDING FOR VESTING SCHEDULES; PROVIDING FOR A FUND TO FINANCE THE SYSTEM TO BE POOLED WITH OTHER INCORPORATED CITIES, TOWNS AND THEIR AGENCIES AND INSTRUMENTALITIES FOR PURPOSES OF ADMINISTRATION, MANAGEMENT, AND INVESTMENTS PART OF THE OKLAHOMA MUNICIPAL RETIREMENT FUND; PROVIDING FOR PAYMENT OF ALL CONTRIBUTIONS UNDER THE SYSTEM TO THE OKLAHOMA MUNICIPAL RETIREMENT FUND FOR MANAGEMENT AND INVESTMENT; PROVIDING FOR REPEALER AND SEVERABILITY; ADOPTING THOSE AMENDMENTS MANDATED BY THE INTERNAL REVENUE CODE 5

6 RESOLUTIONS: Motion was made by Vice-Mayor Louis Martin, seconded by Councilor Theresa Jones, to approve the adoption of the following resolution: 1. RESOLUTION NO RELATING TO $2,865, GENERAL OBLIGATION BONDS, SERIES 2015A; FIXING THE AMOUNT OF BONDS TO MATURE EACH YEAR, FIXING THE TIME AND PLACE THE BONDS ARE TO BE SOLD, AND AUTHORIZING THE MAYOR TO GIVE NOTICE OF SAID SALE AS REQUIRED BY LAW Motion was made by Councilor Bill Rollings, seconded by Vice-Chairman Louis Martin, to approve the adoption of the following resolution: 1. RESOLUTION NO OF THE CITY OF SAPULPA, OKLAHOMA, AMENDING THE FY ANNUAL BUDGET BY INCREASING REVENUES AND APPROPRIATIONS IN THE GRANTS AND AID FUND FOR THE PURPOSE OF RECOGNIZING AN OFFICE OF ATTORNEY GENERAL GRANT AWARD FOR THE PURPOSE OF OVERTIME Motion was made by Councilor Bill Rollings, seconded by Councilor Theresa Jones, to approve the adoption of the following resolution: 1. RESOLUTION NO OF THE CITY OF SAPULPA, OKLAHOMA, AMENDING THE FY ANNUAL BUDGET BY INCREASING APPROPRIATIONS IN THE FIRE CASH FUND FOR THE PURPOSE OF FIRE STATION REPAIRS AND REMODELING 6

7 RESOLUTIONS - continued: Motion was made by Councilor John Anderson, seconded by Councilor Theresa Jones, to approve the adoption of the following resolution: 1. RESOLUTION NO OF THE CITY OF SAPULPA, OKLAHOMA, AND THE SAPULPA MUNICIPAL AUTHORITY, SAPULPA, OKLAHOMA, AMENDING THE FY ANNUAL BUDGET BY INCREASING ESTIMATED BEGINNING FUND BALANCE AND INCREASING APPROPRIATIONS IN THE SERIES 2014 STREET CAPITAL IMPROVEMENT FUND TO PROVIDE FOR PROJECT COSTS BID AWARDS: Motion was made by Councilor Theresa Jones, seconded by Vice-Mayor Louis Martin, to waive the sealed bid process and approve the purchase of an Orion Classic-AMR drive-by water meter reading system, in an amount not to exceed $355,558.00, from Oklahoma Contractor Supply, who is the sole source vendor for said software and equipment. CONTRACTS: Motion was made by Councilor Bill Rollings, seconded by Councilor Theresa Jones, to approve the following: 1. Approve the agreement with Broomin' Janitorial for janitorial services at the Bartlett-Carnegie Sapulpa Public Library; 2. Approve the agreement with S2 Engineering, PLLC, for engineering services related to the management of the city's industrial pretreatment program; 7

8 CONTRACTS - continued: 3. Approve the Route 66 Corridor Development Grant Agreement (P15AP00155) with the National Park Service awarding $22, to the Sapulpa parks and Recreation Department for the improvements to the City of Sapulpa's Route 66 Corridor Development Project, and authorizing the mayor to execute same; 4. Approve the agreement with Pepsi Beverages Company to provide beverage services at the municipal golf course; 5. Approve the Consent to Vacation of Plat by Municipality for portions of real property located in Section 32, Township 19 North, Range 11 East, Tulsa County, Oklahoma, Polson Industrial Park; 6. Approve the acceptance of the Oklahoma Department of Commerce Community Development Block Grant Disaster Recovery Grant, in the amount of $2,469,450.00, awarded to the Sapulpa Fire Department, approving the mayor's action of online grant acceptance, and authorizing the mayor to sign the grant contract and all documents related thereto; 7. Approve the Final Amended Plat for Polson Industrial Park, SMAPC Case #FP-15-01A, and authorizing the mayor to sign said plat; 8. Approve Change Order No. 1, in the amount of $30,326.33, to the contract with Ellsworth Construction, LLC, for the Bryan Avenue Paving Improvements from Bixby Street to Oak Street. COMMITTEE REPORTS: The minutes for the June 15, 2015 Administration and Finance Committee meeting were presented for discussion and review. No action was taken by the council. 8

9 INFORMATIONAL ITEMS FROM MAYOR, CITY COUNCIL, CITY MANAGER OR CITY ATTORNEY: The following informational items were submitted to the council for discussion and review only: 1. Letter dated July 7, 2015, from Sarah McCormick, American Heritage Bank, expressing appreciation to all who contributed to the success of the annual fireworks display; 2. Correspondence dated July 3, 2015, from Robbie Squires, Cox Communications, reporting on service offerings to all-digital network; 3. Memorandum dated July 15, 2015, from Economic Development Director reporting on business activity in city; 4. Report of sales tax collected by Oklahoma Tax Commission during the month of May, 2015, and remitted to the city July, 2015; 5. Report of major city and trust authority revenue collected through June, 2015; 6. Correspondence dated July 1, 2015, from Dale Moss, Golf Course Manager, reporting on the operation of the municipal golf courses; 7. Letter dated July 13, 2015, from Mike Romine, Paragon Pipe, announcing notice of mass employee layoff beginning September, 2015; 8. Project status report dated July 20, 2015, from Tetra Tech, Inc., regarding various city and trust authority projects. CONSIDER ENTERING INTO AN EXECUTIVE SESSION TO DISCUSS NEGOTIATIONS CONCERNING EMPLOYEES AND REPRESENTATIVES OF EMPLOYEE GROUPS (25 O.S. SECTION 307(B)(2)): No action was taken by the council. The council did not enter into an executive session. CONSIDER ACTION IN OPEN SESSION REGARDING MATTERS DISCUSSED IN EXECUTIVE SESSION: No action was taken by the council. 9

10 ADJOURNMENT: CITY OF SAPULPA, OKLAHOMA There being no further business to consider, motion was made by Councilor John Anderson, seconded by Vice-Mayor Louis Martin, to adjourn the meeting. 10

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

More information

194 CITY OF HENDERSON RECORD BOOK

194 CITY OF HENDERSON RECORD BOOK 194 CITY OF HENDERSON RECORD BOOK A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, September 25, 2018, at 5:30 p.m., prevailing time, in the third floor

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00

More information

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting. Garden City Board of Trustees Action: August 17, 2017 The Garden City Board of Trustees, with the exception of Deputy Mayor John DeMaro who was absent, convened for a regular meeting on Thursday, August

More information

Minutes Town Council Special Meeting and Public Hearing on the Budget

Minutes Town Council Special Meeting and Public Hearing on the Budget 1 1 0 1 0 1 Town of Pleasant Garden June, 0 Kirkman Municipal Building Minutes Town Council Special Meeting and Public Hearing on the 0- Budget In attendance Mayor Anne Hice Councilwoman Chris Johnson

More information

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR CITY MANAGER CITY ATTORNEY Stanley Cleveland, Jr Preet Didbal John Buckland

More information

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers. STATE OF TEXAS COUNTY OF GRAYSON August 4, 2008 BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 3/28/2016 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE MARCH 14, 2016 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL 60172 1. CALL TO

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

CITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street

CITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South LeRoy Street Mayor Sue Osborn called the meeting to order at 7:31 PM. The invocation for the evening was the Lord

More information

THE SPECIAL BUDGET WORKSHOP OF THE RICHMOND CITY COUNCIL WAS CALLED TO ORDER AT 5:30 P.M., ON MONDAY, MAY 1, 2017, BY MAYOR RIX.

THE SPECIAL BUDGET WORKSHOP OF THE RICHMOND CITY COUNCIL WAS CALLED TO ORDER AT 5:30 P.M., ON MONDAY, MAY 1, 2017, BY MAYOR RIX. SPECIAL BUDGET WORKSHOP MINUTES MAY 1, 2017 THE SPECIAL BUDGET WORKSHOP OF THE RICHMOND CITY COUNCIL WAS CALLED TO ORDER AT 5:30 P.M., ON MONDAY, MAY 1, 2017, BY MAYOR RIX. ROLL CALL Present: Absent: Others:

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

More information

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent. The Center Point City Council met in a r egular s ession on Tuesday, March 27, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Paula Freeman-Brown presided. Council Members

More information

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, 2016 6:30 p.m. - Government Center, Board Room 201 3. PROCLAMATIONS AND COMMENDATIONS

More information

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance. CITY COUNCIL REGULAR MEETING MINUTES TUESDAY April 11, 2017 CITY HALL COUNCIL CHAMBER CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, July 15, 2014 Study Session Packet City Council: Linna Dee Donaldson John Gericke Peg Gilbert Chuck Haase Julie Hehnke Kent Mann Vaughn Minton Mitchell Nickerson Mike Paulick

More information

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall Agenda Town of Mooresville Board of Commissioners July 7, 2014 6:00 p.m. Mooresville Town Hall 1. Public Comment 2. Call to Order Invocation Pledge of Allegiance 3. Employee Recognition Finance Department

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 5/8/2017 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE APRIL 24, 2017 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1. CALL TO

More information

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m.

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m. CITY COUNCIL AGENDA Wednesday, March 8, 2017 9:00 a.m. CITY COUNCIL Martin Heines, Mayor Linda Sellers, District 1 Darryl Bowdre, District 2 Edward Moore, District 3 Donald Warren, District 4 Mark Whatley,

More information

The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John Egofske presiding.

The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John Egofske presiding. Minutes VILLAGE BOARD MEETING Village Hall 418 Main Street December 11, 2017 6:30 p.m. The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT

COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT CITY OF CHELAN City Council Meeting - March 28, 2017 COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT Mayor: Michael Cooney Councilmembers: Ray Dobbs Guy Harper Wendy Isenhart Erin McCardle Cameron Morehouse

More information

May 4, TOWNSHIP BOARD. PRESENT: Gary Walker, John Greenberg, Max Engle, Mark Maki, Judy White, Richard Bohjanen, David Lynch. ABSENT: None.

May 4, TOWNSHIP BOARD. PRESENT: Gary Walker, John Greenberg, Max Engle, Mark Maki, Judy White, Richard Bohjanen, David Lynch. ABSENT: None. May 4, 2015 A Regular meeting of the Chocolay Township Board was held on Monday, May 4, 2015 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Walker called the Township Board

More information

City Attorney Chip Berschback Treasurer/Comptroller Behrens City Clerk Hathaway Director of Public Services Schulte

City Attorney Chip Berschback Treasurer/Comptroller Behrens City Clerk Hathaway Director of Public Services Schulte 07-02-18-109 MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JULY 2, 2018, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE

More information

Consider and Take Appropriate Action on Request from Wal-Mart to Change Building Exterior.

Consider and Take Appropriate Action on Request from Wal-Mart to Change Building Exterior. The City Commission of the City of Canyon met in regular session at 5:30 pm in the City Commission Chambers of the Civic Complex. Mayor Gary Hinders presided over the meeting with the following Commissioners

More information

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE MAY 6, 2014 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Under comments from the public, Commissioner-elect Marc Hader thanked Commissioner Carson for his years of service.

Under comments from the public, Commissioner-elect Marc Hader thanked Commissioner Carson for his years of service. Office of the County Clerk County of Canadian State of Oklahoma Board of County Commissioners Meeting December 29, 2014 Notice of the meeting and agenda were posted at 12:30pm on December 23, 2014 at the

More information

CITY OF JAMAICA BEACH

CITY OF JAMAICA BEACH CITY OF JAMAICA BEACH 16628 San Luis Pass Road (2 nd Floor Meeting Area) 5264 Jamaica Beach Jamaica Beach, Texas 77554 PH (409) 737-1142 FAX (409) 737-5211 www.ci.jamaicabeach.tx.us PUBLIC HEARING MINUTES

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas City Council Tuesday, 4:30 PM City Hall - Briefing Room 317 College Street Call to Order Staff Presentations 1 Electric Outages -

More information

City Manager Starla Jerome-Robinson, City Attorney Bill McClure, City Clerk Judi A. Herren

City Manager Starla Jerome-Robinson, City Attorney Bill McClure, City Clerk Judi A. Herren SPECIAL MEETING MINUTES Date: 3/5/2019 Time: 7:00 p.m. City Council Chambers 701 Laurel St., Menlo Park, CA 94025 City Councilmember Catherine Carlton participated by phone from: Club El Nogal, Cra. 7,

More information

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M.

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. Item 1. Call to Order. Item 2. Pledge of Allegiance. Item 3. Roll

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

AGENDA ASTORIA CITY COUNCIL

AGENDA ASTORIA CITY COUNCIL AGENDA ASTORIA CITY COUNCIL October 5, 2015 7:00 p.m. 2 nd Floor Council Chambers 1095 Duane Street Astoria OR 97103 1. CALL TO ORDER 2. ROLL CALL 3. REPORTS OF COUNCILORS 4. PROCLAMATIONS (a) Fire Prevention

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

Mayor Ness asked if there were any additions, changes, or deletions for the agenda.

Mayor Ness asked if there were any additions, changes, or deletions for the agenda. Pipestone, Minnesota April 18, 2016 Pursuant to due call and notice thereof, a regular meeting of the Pipestone City Council was duly held in the Municipal Building at 6:30 p.m. on the 18 th day of April,

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

More information

1. Amendment to Budget Ordinance for Fiscal Year

1. Amendment to Budget Ordinance for Fiscal Year City Council Meeting 10 N. Public Square October 16, 2014 6:00 P.M. Work Session 7:00 P.M. I. Opening Meeting Invocation by Council Member McDaniel Pledge of Allegiance led by Council Member Stepp The

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Garbe called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

November 14, 2018 Phyllis Cheney Ty Prosser Ashely Prosser Christine Collins

November 14, 2018 Phyllis Cheney Ty Prosser Ashely Prosser Christine Collins November 14, 2018 The regular monthly meeting of the Chapman City Council was held October 10, 2018 at the Golf Course Banquet Room. Mayor Jeff Blixt called the meeting to order at 7:00pm. Council members

More information

City of Kittitas Council Meeting Minutes December 11, 2018

City of Kittitas Council Meeting Minutes December 11, 2018 COUNCIL MEETING Mayor Cort led those assembled in the Flag Salute. Mayor Cort called the regular Council Meeting to order at 7:00 p.m.. Councilmembers present: John Camarata, Rich Coleman, Jerry Gilmour

More information

Mayor Mike Miller and Councilmembers Chris Mundy, Mary Jones, Fred Richards, Joe Anglin and Monica Beatty (by phone)

Mayor Mike Miller and Councilmembers Chris Mundy, Mary Jones, Fred Richards, Joe Anglin and Monica Beatty (by phone) CALL WORK SESSION TO ORDER: City of Flowery Branch City Council Meeting Minutes Thursday June 15, 2017 6:00 p.m. City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542 Mayor Miller

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, 2014 7:00 P.M. The following are the minutes of the Regular Meeting

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Cave called the Regular Meeting of

More information

The work session of the City of Winder Mayor and Council was held this date with the following present:

The work session of the City of Winder Mayor and Council was held this date with the following present: The work session of the Mayor and Council was held this date with the following present: Present: Councilmember s: Administrative Staff: Mayor Chip Thompson Bob Dixon Frank Dunagan Charlie Eberhart David

More information

Gwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone.

Gwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone. 3890 Meeting of the Hoke County Board of Commissioners on Monday, April 18, 2016 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Harry Southerland,

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central Street

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 3, 2009 at 7:30 p.m., SDT for the first

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Bert Clark, Ted Munford, JoAnn

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 4 th day of September, 2014 at the Smithsonian Fire Department Building, 1777

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

Village of Ellenville Board Meeting Monday, September 12, 2016

Village of Ellenville Board Meeting Monday, September 12, 2016 1 Village of Ellenville Board Meeting Monday, September 12, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

agreed upon Mr Malfitano discussed with Council topics that had been brought up for negotiation Shirley Groover Bryant Council Member

agreed upon Mr Malfitano discussed with Council topics that had been brought up for negotiation Shirley Groover Bryant Council Member 4 00 PM Elected Officials Present Tamara Cornwell Vice Mayor Shirley Groover Bryant Council Member Donna Keefer Conncil Member Mary Lancaster Conncil Member Brian Williams Council Member Elected Officials

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006 Board of Estimate and Taxation 02/13/2006 Minutes BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006 ATTENDANCE: Mayor Richard Moccia; Fred Wilms, Chairman; Randall Avery; Michael Lyons; James

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES

TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES WHEREAS, the Maine Medical Use of Marijuana Act, codified at 22 M.R.S.A. Chapter 558-C, authorized

More information

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA RECREATION DEVELOPMENT CORPORATION AND CITY COUNCIL SPECIAL MEETINGS Thursday, August 24, 2017 @ 5:00/5:15 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 The regular semi-monthly meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

NORTH BONNEVILLE CITY COUNCIL

NORTH BONNEVILLE CITY COUNCIL NORTH BONNEVILLE CITY COUNCIL Mayor Don Stevens Councilmember Bob Bianchi C il b N i C il b J di rth Bonneville Council Meeting Tuesday October 25, 2016 6:00 p.m. Council Workshop: te the workshop discussion

More information

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE OCTOBER 24, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 APPROVED; 11/14/2011 1. CALL

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Wanda Merschel, Chair Council

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017 MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017 May 9, 2017 The City of Newport Board of Mayor and Aldermen met in the Newport City Hall Council

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA TELECONFERENCE LOCATION 6832 BRENNER AVENUE

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

More information

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST The Russell County Commission Meeting Minutes March 8 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Peggy Martin. The invocation was given by

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0.

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0. City of Winsted City Council Meeting Council Chambers Tuesday, June 18, 2013 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Tom Ollig Council Member Bonnie Quast Council Member George

More information

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority CENTRAL COUNTY FIRE DEPARTMENT 1399 Rollins Road Burlingame, CA 94010 1600 Floribunda Avenue Hillsborough, CA 94010 BOARD OF DIRECTORS MEETING MINUTES Special Meeting, Wednesday 4:00 p.m., Hillsborough

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY16-17 February 22, 2016 Agenda Forum Topics Budget Process Budget Status Forum Topics Budget Process Budget Status Purpose of the Public Forum present background information

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M.

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M. MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, 2018 5:01 P.M. Proceedings of a special meeting of the Board of County Commissioners (BOCC) of St. Johns County,

More information

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m.

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m. MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, 2018 7:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 7:00 o'clock p.m. by Chairman Terry R. Clark.

More information