CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

Size: px
Start display at page:

Download "CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:"

Transcription

1 CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA POSTPONED COUNCIL MEETING September 4, 2018 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes of the August 20, 2018 Regular Council Meeting waive reading of same. Item 2 7:05 p.m. ITEMS FROM THE PUBLIC: Item 3 7:10 p.m. CONSENT AGENDA: A. Acknowledge receipt of Commission Minutes Parks and Recreation Commission B. Approve Resolution No. 1545, setting date and time for Assessment Hearing to certify unpaid bills October 1, 2018 at 7:00 p.m. C. Approve Lawful Gambling Application from Park Volunteer Aid Association for their annual Ham & Turkey Raffle on November 16, D. Approve Temporary On-Sale Liquor License for St. Thomas Aquinas Church for outdoor mass on September 29 & 30, 2018 pending submittal of map showing alcohol allowed area. Item 4 7:15 p.m. REPORTS: A. Council Member Swenson Public Works Commission B. Council Member Jones Public Safety Commission C. Mayor Dingle Planning Commission D. Council Member Zenner Parks & Recreation Commission

2 E. Mayor Dingle Administration Item 5 7:20 p.m. BILLS FOR APPROVAL: $139, Item 6 7:20 p.m. COUNCIL COMMENTS AND REQUESTS: Adjourn BUDGET WORKSHOP FOLLOWING

3 PROPOSED MINUTES CITY OF ST. PAUL PARK REGULAR COUNCIL MEETING August 20, 2018 Meeting called to order at 7:00 p.m. Present: Mayor Dingle; Council Members Jones, Swenson, and Foote. Also present: City Administrator Walsh and Recording Secretary Iago. Council Member Zenner was excused. Pledge of allegiance said by all. MINUTES: Motion by Swenson, second by Foote to approve the minutes of the August 6, 2018, regular meeting waive reading of same. Motion carried 4-0. Motion by Jones, second by Foote to approve Budget Workshop Summary of August 6, 2018 waive reading of same. Motion carried. 4-0 ITEMS FROM THE PUBLIC: None CONSENT AGENDA: A. Acknowledge receipt of Commission Minutes Parks & Recreation Commission Motion by Jones, second by Swenson to approve the consent agenda items listed above. Motion carried 5-0. PUBLIC HEARING ISSUANCE OF REVENUE BONDS UNDER MN STATUTES, SECTIONS THROUGH AS AMENDED: Mayor Dingle closed the regular meeting and opened the public hearing to consider the issuance of revenue bonds. Chris Henjum from the firm of Kennedy and Graven was present and explained that the Glenn Catholic Senior Communities is a nonprofit corporation that requested assistance from St. Paul Park in financing the acquisition of a 24-unit Memory Care and 66-unit Assisted Living Care facility to be located in Buffalo, Minnesota. He explained that the City of St. Paul Park would be paid an administrative fee of $25,000 in exchange for hosting the bond issuance. He further advised that as part of the agreement, the City of St. Paul Park would have no liability for the bond issue and would not be responsible for any payments. He stated that if Council agrees to the request, they should adopt the proposed resolution authorizing the bond issue and execution of the documents. Mayor Dingle thanked Mr. Henjum for his presentation. Motion by Swenson, second by Jones to adopt Resolution No titled, RESOLUTION AUTHORIZING THE ISSUANCE OF REVENUE BONDS FOR THE BENEFIT OF THE GLENN BUFFALO, LLC AND AUTHORIZING THE EXECUTION OF DOCUMENTS IN CONNECTION THEREWITH. Council Member Swenson asked if there is a limit to the number of this type of requests for bond issues that the City may authorize. Administrator Walsh explained that each year the City has the ability to designate up to $10,000,000 in tax-exempt bonds as qualified tax-exempt obligations. Since the City has already issued conduit obligations in the principal amount of $24,620,000 this year, the City will be unable to designate the Bonds as bank-qualified bonds or to issue any bonds for new projects and designate such bonds as bank-qualified bonds in calendar year 2018.

4 He explained that the terms of the agreement with Glenn Buffalo, Inc. indemnify the City from any liability or payments and offer an administrative fee payment of $25,000. The Mayor asked if there were any further questions and, hearing none, called for the vote. Motion carried REPORTS: A. Council Member Jeff Swenson Public Works Commission Next meeting September 11, 7:00 p.m. at City Hall B. Council Member Jones Public Safety Commission Next meeting September 6, 7:00 p.m. at City Hall C. Mayor Dingle Planning Commission The August 13 meeting was cancelled and the next meeting will be September 10, 7:00 p.m. at City Hall D. Council Member Zenner Parks & Recreation Commission Zenner excused - no report Heritage Days Committee Foote reported that the last meeting was held August 13 to wrap up loose ends. She stated it was her first parade and she enjoyed participating. In her opinion the entire event was a huge success. E. Mayor Dingle Administration The Mayor thanked the Lions Club and all the Heritage Days volunteers for a great event. She noted there were no problems during the event and thanked the Police for the information they posted on Facebook. She reported on the New Wrestling Event and thanked the Fire Department and all who helped plan their Lip Sync performance. The Mayor stated she received calls about the pot holes and explained that Public Works employees have been working on fixing them. She asked residents to be patient with staff and assured everyone they will be repaired. BILLS FOR APPROVAL: $108, Motion by Jones, second by Swenson to approve the bills in the amount of $108, Motion carried 5-0. COUNCIL COMMENTS AND REQUESTS: None. Meeting adjourned 7:09 p.m. Catherine Iago, Recording Secretary

5 CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA PARKS & RECREATION COMMISSION MINUTES August 9, 2018 Meeting called to order at 7:01 p.m. Those present: Andy Cison, Chairperson Cindy Domeier Denise Peterson (arrived after approval of the minutes) Micah Bender Chelsie Bowker Charlene Whitbred-Hemmingson Absent: Sharon Ornquist Also present: Bruce Zenner, Council Liaison Jeff Dionsopoulos, Public Works Supervisor APPROVAL OF THE MINUTES: Motion by Bender, second by Domeier to approve the July 12, 2018 Minutes. Motion carried 5-0. AGENDA ITEMS: A. Movie in the Park August The Commission confirmed that the Movie in the Park for August would be Coco and finalized plans for who would be available to assist with the event. Set-up would begin at 6:00 p.m. B. Story Time August Char updated the Commission that she had not heard back from the teachers yet. C. Heritage Days Participation The Commission discussed ideas for participating in Heritage Days. It was decided that the Commission would give away glow sticks at the fireworks beginning at 9:00 p.m. The Commission considered whether to do an activity on Saturday or Sunday, and it was decided that Sunday from 10-2 would work better for everyone s schedules. Andy noted that there were kid s workshop kits leftover from the Art and Garden Event, and Chelsie noted that there were leftover sun catcher materials. It was suggested to change the sun catchers to use tissue paper instead of flowers to create a stained glass look instead.

6 D. Community Garden Updates Char shared some new ideas for the garden. She noted that it was difficult to get the carrots, peas and beans to grow, she suggested that they be planted within a garden box next year to help prevent the rabbits from eating them. It was also noted that the Japanese beetles were an issue. The Commission briefly discussed ideas for addressing the beetle issue, and it was decided that traps could be utilized. Shepherd s hooks could be set up in a few locations with the traps around the gardens. Commission members will look for the traps on sale to use next year. Char also shared that she had received a new quote for a garden shed. The shed would be about 8 x 16 including a porch in the front. The Commission will confirm the money raised so far for the shed, and then further pursue the project. Another idea that was proposed was to expand the Community Garden with more garden beds. It was suggested that this might be a good Eagle Scout project. E. Donations Received PARKS UPDATE: A donation of $120 was received from Greg Jahner. Jeff Dionsopoulos, Public Works Supervisor, noted that the City has budgeted $100,000 for Heritage Park improvements, and has received a matching grant from the DNR. The Commission briefly discussed ideas for new swings including baby and adult swing designs. Funding for the Lions Levee landing boat launch was also briefly discussed. It was also noted that Public Works is working on getting a drinking fountain installed at Abdella Memorial Park. Input was sought on the style of the fountain, and the consensus of the Commission was to install a fountain with a bottle filler. The fountain will ideally be located near the pavilion and exercise equipment. OPEN DISCUSSION: There are two groups interested in the Adopt-a-Park Program. The Commission will need to follow up. Micah raised the question of why we do not have recycling bins in the parks. Jeff noted it is something that is currently being looked into, and that there may be grant money available to help with the project. The Lions Levee stairs were also briefly discussed again. The Commission recognized the challenges posed for repair or replacement. Meeting adjourned at 8:04 p.m. Next meeting September 13, 2018 Respectfully submitted August 30 by Commission Member Bowker

7 CITY OF ST. PAUL PARK WASHINGTON COUNTY, MINNESOTA RESOLUTION NO RESOLUTION CALLING FOR PUBLIC HEARING TO CERTIFY IMPROVEMENTS OR SERVICES TO CERTAIN TAX PARCELS OF REAL ESTATE WHEREAS, the City has prepared a proposed assessment roll for improvements or services to certain tax parcels of real estate pursuant to Minnesota Statute as attached as Exhibit A. WHEREAS, the proposed assessment roll is on file for public inspection at the office of the City Administration. NOW, THEREFORE BE IT RESOLVED, by the City Council of St. Paul Park Minnesota: 1. A hearing shall be held at 7 p.m. on October 1, 2018 in the Council Chambers of the City Hall located at 600 Portland Avenue to pass upon such proposed assessment. All persons owning property affected by such improvement or services will be given an opportunity to be heard with reference to such assessment. 2. The City Administrator is hereby directed to cause a notice of hearing on the proposed assessment to be published once in the official newspaper at least two weeks prior to the hearing, and she shall state in the notice the total cost of the improvement. She shall also cause mailed notice to be given to the owner of each parcel described in the assessment roll not less than two weeks prior to the hearing. 3. The owner of any property so assessed may, at any time prior to certification of the assessment to the county auditor, pay the whole of the assessment on such property before November 15, Adopted this 4 th day of September, 2018 by the City Council of St. Paul Park, Minnesota. ATTEST: Sandi Dingle, Mayor Kevin Walsh, City Administrator Attachment: Exhibit A

8 CITY OF ST. PAUL PARK ST PAUL PARK, MINNESOTA Unpaid Bills - Exhibit A UNPAID BILLS ASSESSED 2018-PAYABLE 2019 PROJECT NUMBER LAND USE CHARGES PID ADDRESS OWNER AMOUNT ADMIN. FEE TOTAL DUE (NONE) $ - TOTAL ASSESSED $ - $ - $ - PROJECT NUMBER MAINTENANCE CHARGES PID ADDRESS OWNER AMOUNT ADMIN. FEE TOTAL DUE th St Jazmine Galdamez & Berta DeFuentes $ $ $ TOTAL ASSESSED $ $ $ PROJECT NUMBER GRASS CUTTING CHARGES PID ADDRESS OWNER AMOUNT ADMIN. FEE TOTAL DUE Pullman Ave Contract Mgt $ $ $ Pullman Ave Contract Mgt $ $ $ Pullman Ave Contract Mgt $ $ $ Pullman Ave Contract Mgt $ $ $ Pullman Ave Contract Mgt $ $ $ TOTAL ASSESSED $ 1, $ $ 1,900.00

9 St. Paul Park Council Agenda Executive Summary Title of Project: Lawful Gambling Permit- Fire Relief Association Staff Member Reporting: Kevin Walsh, City Administrator Date: September 4, 2018 Agenda Item: Consent Agenda Background Park Volunteer Aid Association (Fire Relief Association) is requesting a Lawful Gambling Permit for their annual Ham & Turkey fundraising event to be held November 16, 2018 at Park Place Sports Bar. The application for an Exempt Permit is required for charitable organizations whose total value of raffle prizes for a calendar year is over $1,500 but less than $50,000. The license may not be for more than five (5) consecutive days. Council Options: 1. Approve request for a Lawful Gambling Permit 2. Deny request 2. Table item for further discussion.

10 St. Paul Park Council Agenda Executive Summary Title of Project: Temporary Liquor License Date: September 4, 2018 Staff Member Reporting: Kevin Walsh, City Administrator Agenda Item: Consent Agenda Background St. Thomas Aquinas Church is requesting a Temporary On-Sale Liquor License for an outdoor mass event held on September 29 and 30, A Temporary On-Sale Liquor License can be issued to a charitable organization in connection with a social event. The license may not be for more than four (4) consecutive days. Also, City Code requires the premises to be approved. St. Thomas did not provide a copy of the alcohol allowed area as outlined in the Special Event Permit application. Due to the timing of their event and the late submittal of the permit application, staff would recommend approving the Temporary On-Sale Liquor License on condition they provide the necessary documentation prior to issuing the license. Council Options: 1. Approve request for a Temporary Liquor License 2. Deny request 2. Table item for further discussion.

11

12 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 1 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ ON-DEPARTMENTAL General Fund MN Dept of Health Water Conn Fee , MN Dept of Revenue State Wage Levy Withholding Income Tax 2, Law Enforcement Labor Services Union 334 Monthly Dues Union 334 Monthly Dues Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium PERA RDC Payroll Deductions Coord Payroll Deductions 1, RPF Payroll Deductions 3, IRS Withholding Income Tax 4, Withholding Social Securit 1, Withholding Medicare Taxes Minnesota State Deferred Comp Plan St Paul Park Deductions St Paul Park Deductions 1, Health Care Savings Plan Payroll Deductions Payroll Deductions Local No. 49 Monthly Dues Monthly Dues SelectAccount HSA Group # Madison National Life September Premium LegalShield Premium September Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution John Hancock Retirement Plan Services 457(b) Contributions 1, Miscellaneous V Go Permits LLC Refund Permit _ TOTAL: 22, eneral Government General Fund Forum Communications Company 2017 Financial Report Public Accuracy Test Summary Financial Rep Xcel Energy HD Electricity WSB 2040 Comp Plan July General Eng Svcs July Cintas Corp Loc. 754 Rugs-Lobby Rugs-Lobby Shred-It USA, LLC Document Shredding-August Miscellaneous V Go Permits LLC Refund Permit Cance Go Permits LLC Permit Cancel Fee Go Permits LLC Refund Permit Jerry Rybold Jerry Rybold: Caught Recyc 50.00_ TOTAL: 1, ayor & Council General Fund PERA RDC Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Cardmember Services Mcsft Online _ TOTAL: ity Administration General Fund Comcast Admin Internet Xcel Energy Generator City Hall Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 8.00 PERA Coord Payroll Deductions IRS Withholding Social Securit

13 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 2 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ Withholding Medicare Taxes Business Essentials Office Supplies Cardmember Services Mcsft Online Delta Dental September Premium SelectAccount HSA Group # Madison National Life September Premium Canon Financial Services, Inc Copier Rental August Burggraf's Ace Hardware of Cottage Gro Cap for City Hall 2.30_ TOTAL: 2, lections General Fund Cardmember Services Park Cafe-Election Dinners Hyvee Doughnuts-Election Carbones-Election Dinners 76.22_ TOTAL: ity Attorney General Fund Kennedy & Graven, Chartered General Legal Counsel July Park Estates/Stormwater Ju 6,717.97_ TOTAL: 7, olice General Fund Comcast Police Internet Streichers Practice 9mm &.223 Ammo Verizon Wireless Squad Cradlepts Xcel Energy Generator City Hall Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium PERA Coord Payroll Deductions RPF Payroll Deductions 5, IRS Withholding Social Securit Withholding Medicare Taxes Allina Health Aase Pre-Emp Physical Business Essentials Office Supplies Cardmember Services Business Cards Knudson-Galls Uniform Shir Knudson-Galls Trousers Amazon-Tire Plugs Amazon-CD/DVD Storage Draw Mcsft Online Amazon-CD File Cabinet Amazon-Gun Cleaning Solven 9.30 Delta Dental September Premium SelectAccount HSA Group # Fleet One LLC Fuel 07/24-08/23/18 ( , Madison National Life September Premium Canon Financial Services, Inc Copier Rental August Cintas Corp Loc. 754 Rugs-Police Department Rugs-Police Department Burggraf's Ace Hardware of Cottage Gro Cap for City Hall 1.15 Ford of Hibbing 2018 Ford Exp 28, Galls LLC d/b/a KEEPRS Aase Uniforms-General 2, Erickson-Blauer Cargo 97.99_ TOTAL: 40, olice Reserves General Fund Cardmember Services Mcsft Online _ TOTAL: 4.00

14 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 3 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ ire General Fund Bartl Hardware, Inc. Washer Soap Comcast Fire Internet Grainger Lions/Misc Equipmt for Lions/Misc Equipmt for Lions/Misc Equipmt for Lions/Misc Equipmt for Menards - Cottage Grove Lumber-Training Groun Prop NAPA Newport Cleaning Supplies Retainer 4.83 Xcel Energy Generator City Hall IRS Withholding Social Securit Withholding Medicare Taxes Municipal Emergency Services Depositor Air Qlty Test Air Compress 1, Cardmember Services Mcsft Online Fleet One LLC Fuel 07/24-08/23/18 ( ID Ville Ribbon for ID Printer Burggraf's Ace Hardware of Cottage Gro Cap for City Hall 1.14 MacQueen Emergency Group Repair Valve Linkage/ Bound Tree Medical LLC Lions/New First Aid Bags 1, Lions/New First Aid Bags _ TOTAL: 6, treet & Roadways General Fund T A Schifsky & Sons, Inc Asphalt Ton 2, Asphalt Ton 2, Xcel Energy Summit Bridge Street Lights , PW Garage Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 9.60 PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Earl F Andersen Flashers for Barricades Cardmember Services Mcsft Online Delta Dental September Premium Madison National Life September Premium The Adkins Association Inc. PW Expansion-Architect 6,648.59_ TOTAL: 17, ompost General Fund Biffs, Inc. Compost/Riverside 7/18-8/ IRS Withholding Social Securit 8.18 Withholding Medicare Taxes 1.91_ TOTAL: ecreation General Fund IRS Withholding Social Securit Withholding Medicare Taxes Cardmember Services Hastings Aquatic Center Supplies for Summer Rec Pizza for Overnight Summer Cleaning Supply for Summer 4.81 Tie Dye Kits for Summer Re Snacks/Supplies for Summer Grand Slam Admssn Summer R SlipNSlide for Summer Rec Craft Supplies for Summer 61.51

15 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 4 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ Snacks for Summer Rec Valleyfair Admsn Summer Re Hastings Bus Company Charter 7/11 Como Park Charter 7/18 Hastings Aqua Charter 7/25 Grand Slam Charter 8/01/18 Cascade Ba Charter 8/08/18 Valleyfair _ TOTAL: 4, arks General Fund Biffs, Inc. Lions Levee Park 7/18-8/ Axelrod Park 7/18-8/14/ Sittlow Park 7/18-8/14/ Dingle Park 7/18-8/14/ Heritage Park 7/18-8/14/ Whitbred Park 7/18-8/14/ Abdella Park 7/18-8/14/ Menards - Cottage Grove Phone for HP Building Hose Tree Parts-Heritage D Hose Tree Parts-Heritage D 1.68 Xcel Energy Axelrod Park Abdella Park Parks Buildings Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 9.60 PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Earl F Andersen Flashers for Barricades Delta Dental September Premium SelectAccount HSA Group # Madison National Life September Premium _ TOTAL: 2, ON-DEPARTMENTAL Storm Water Mgmt MN Dept of Revenue Withholding Income Tax Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 0.80 PERA Coord Payroll Deductions IRS Withholding Income Tax Withholding Social Securit Withholding Medicare Taxes Minnesota State Deferred Comp Plan St Paul Park Deductions Health Care Savings Plan Payroll Deductions 5.18 Payroll Deductions Local No. 49 Monthly Dues 6.15 Monthly Dues 6.15 SelectAccount HSA Group # Madison National Life September Premium LegalShield Premium September Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution John Hancock Retirement Plan Services 457(b) Contributions 78.34_ TOTAL: ON-DEPARTMENTAL Storm Water Mgmt Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 3.20 PERA Coord Payroll Deductions

16 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 5 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ IRS Withholding Social Securit Withholding Medicare Taxes Earl F Andersen Flashers for Barricades Delta Dental September Premium SelectAccount HSA Group # Madison National Life September Premium _ TOTAL: ON-DEPARTMENTAL Housing Developmen WSB Nuevas Fronteras Plan Revi Refinery CUP/Variance July 2, Stone River Homes Plan Rev _ TOTAL: 2, ON-DEPARTMENTAL 2019 Street/Utilit WSB 2019 Street/Utility Imprvm 7,355.60_ TOTAL: 7, ON-DEPARTMENTAL Water MN Dept of Revenue State Wage Levy Withholding Income Tax Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 4.00 PERA Coord Payroll Deductions IRS Withholding Income Tax Withholding Social Securit Withholding Medicare Taxes Minnesota State Deferred Comp Plan St Paul Park Deductions Health Care Savings Plan Payroll Deductions Payroll Deductions Local No. 49 Monthly Dues Monthly Dues SelectAccount HSA Group # Madison National Life September Premium LegalShield Premium September Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution John Hancock Retirement Plan Services 457(b) Contributions _ TOTAL: 3, tilities Water Xcel Energy Well & Pump Stn , Non-Metered Svcs Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 6.08 PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Earl F Andersen Flashers for Barricades Delta Dental September Premium BlueTarp Financial, Inc. New Water Connection-PW Bl WSB Water Supply/Trtmt (PFCS) 11, SelectAccount HSA Group # Madison National Life September Premium _ TOTAL: 15, ON-DEPARTMENTAL Sewer MN Dept of Revenue State Wage Levy Withholding Income Tax Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium 1.60

17 :15 AM SPP ACCTS PAYABLE REPORT - SEPTEMBER 4, 2018 PAGE: 6 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ PERA Coord Payroll Deductions IRS Withholding Income Tax Withholding Social Securit Withholding Medicare Taxes Minnesota State Deferred Comp Plan St Paul Park Deductions Health Care Savings Plan Payroll Deductions Payroll Deductions Local No. 49 Monthly Dues Monthly Dues SelectAccount HSA Group # Madison National Life September Premium LegalShield Premium September Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution John Hancock Retirement Plan Services 457(b) Contributions _ TOTAL: 2, tilities Sewer Xcel Energy Riverwoods Lift Pullman Lift Stn Minnesota Life Insurance Company September Premium NCPERS Minnesota NCPERS Sep Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Earl F Andersen Flashers for Barricades Delta Dental September Premium SelectAccount HSA Group # Madison National Life September Premium _ TOTAL: 1, OTAL PAGES: 6 =============== FUND TOTALS ================ 101 General Fund 104, Storm Water Mgmt 1, Housing Development 2, Street/Utility Imprv 7, Water 19, Sewer 4, GRAND TOTAL: 139,

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA 55071 REGULAR COUNCIL MEETING March 4, 2019 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes of the

More information

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA 55071 POSTPONED COUNCIL MEETING September 5, 2017 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes

More information

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA 55071 REGULAR COUNCIL MEETING February 5, 2018 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes of

More information

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA 55071 REGULAR COUNCIL MEETING August 21, 2017 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes of

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

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

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m. Mayor Kastberg called the meeting to order at 7:12 p.m. At the regular meeting of the Village Board of Trustees held PRESENT: Trustee Gifford, Mathes, Rizzo, Zeman and Mayor Kastberg Mayor Kastberg opened

More information

COUNCIL PROCEEDINGS JANUARY 5, 2016

COUNCIL PROCEEDINGS JANUARY 5, 2016 COUNCIL PROCEEDINGS JANUARY 5, 2016 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 5, 2016 in the Council Chambers of City Hall. The following Councilmembers

More information

CITY OF TONKA BAY FINANCIAL REPORT August 31, 2018

CITY OF TONKA BAY FINANCIAL REPORT August 31, 2018 ITEM NO. 4B CITY OF TONKA BAY FINANCIAL REPORT August 31, 2018 4M Fund Managed Investments Current interest rate 1.71% 1.79% 1.92% 2.03% FUND FUND# FUND NAME CHECKING SAVINGS Term Investments SAVINGS CD's

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2012 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014

CITY OF ST. PAUL PARK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED DECEMBER 31, 2014 FINANCIAL STATEMENTS For the Fiscal Year Ended December 31, 2014 TABLE OF CONTENTS INTRODUCTORY SECTION Elected and Appointed Officials

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, 2013 7:00 P.M. CITY HALL A. CALL TO ORDER 1. Pledge of Allegiance 2. Approval of Additions to the Agenda (Council Action-Motion) B.

More information

Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, :00 P.M.

Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, :00 P.M. Town of HOLLY RIDGE PO Box 145 * Holly Ridge, NC 28445 * Phone (910) 329-7081 * Fax (910) 329-1593 Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, 2014 2:00 P.M. 1. Call

More information

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Stephan Bradicich and Village Attorney Tal Rappleyea. ABSENT:

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M.

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M. CALL TO ORDER: Mayor Snowden City of Lake Helen Volusia County, Florida CEREMONINAL MATTERS: 1. LEGISLATIVE PRAYER 2. PLEDGE OF ALLEGIANCE BUSINESS OF THE COMMISSION: Item 1 DELETIONS OR MODIFICATIONS

More information

Town Council Public Hearing and Regular Meeting Minutes Page 1

Town Council Public Hearing and Regular Meeting Minutes Page 1 Minutes of the regular meeting and public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 20 th day of February, 2014 at the Smithsonian Fire Department

More information

TOWN OF PEMBROKE PARK BUDGET AMENDMENT

TOWN OF PEMBROKE PARK BUDGET AMENDMENT TOWN OF PEMBROKE PARK 2014-2015 BUDGET AMENDMENT Ad Valorem 001-000310-311001-01-0000 Ad Valorem Taxes 3,978,274.95 001-000310-311002-00-0000 Ad Valorem Taxes - Delinquent -10,078.60 001-000310-311002-01-0000

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

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

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

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 7:30 p.m.

More information

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

More information

Town of Pembroke Park Budget Amendment

Town of Pembroke Park Budget Amendment Ad Valorem Tangible Personal Property Taxes 514,730.13 001-000310-311001-01-0000 Ad Valorem Taxes 3,835,728.89 001-000310-311002-00-0000 Ad Valorem Taxes - Delinquent -8,551.58 Delinquent Tangible Personal

More information

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

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

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

2019 General Fund Budget

2019 General Fund Budget Revenue 301 Real Property Taxes 301.10 Real Estate Taxes 676,500 301.20 Real Estate Taxes Prior 4,000 301.30 Real Estate Taxes Delinquent 15,000 Sub-Total $695,500 310 Local Enabling Taxes 310.01 Per Capita

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

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

LEXINGTON OAKS. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2012

LEXINGTON OAKS. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2012 Annual Operating and Debt Service Budget Version 7 - Adlpted Budget (Adopted at meeting 8/18/11) Prepared by: Table of Contents Page # OPERATING BUDGET General Fund Summary of Revenues, Expenditures and

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

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

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005.

PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. PUBLIC NOTICE CITY OF HOBOKEN HUDSON COUNTY, NJ THIS RESOLUTION AUTHORIZES AMENDMENTS TO THE SFY 2006 BUDGET INTRODUCED ON 14 SEPTEMBER 2005. WHEREAS, the local municipal budget for the fiscal year 2006

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

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

Tri-Township Park District Park board meeting minutes September 9 th, 2015

Tri-Township Park District Park board meeting minutes September 9 th, 2015 Meeting was called to order at 7:00 PM and The Pledge of Allegiance was recited. Roll call: Bud Adelhart, Tim Flint, Dave Nonn- absent, Toby Mitchell- Absent, James Newcombe, George Vogt, Kevin Woodring.

More information

CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M.

CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M. CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, 2017 5:30 P.M. MAYOR: Dan Lund City Administrator: Deb Hill COUNCIL: Bill Sumner Supt. of Public Works: Bruce Hanson Tracy Rahm Fire Chief:

More information

Port of Brownsville Minutes of Meeting 18 September 2013

Port of Brownsville Minutes of Meeting 18 September 2013 CALL TO ORDER Commissioner Jack Bailey called the regular session of the meeting to order at 7:24 PM. In attendance were Commissioner Allen Miller, Commissioner Fred Perkins, Port Manager Jerry Rowland,

More information

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE:

CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA :00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: CITY OF ST. PAUL PARK ST. PAUL PARK, MINNESOTA 55071 REGULAR COUNCIL MEETING February 6, 2017 AGENDA: 7:00 p.m. OPEN MEETING PLEDGE OF ALLEGIANCE: Item 1 7:00 p.m. MINUTES: A. Approval of the minutes of

More information

2018 Proposed Budget

2018 Proposed Budget Revenue 301 Real Property Taxes 301.00 Real Estate Taxes $665,600 301.20 Real Estate Taxes Prior $3,000 301.30 Real Estate Taxes Delinquent $15,000 Sub-Total $683,600 310 Local Enabling Taxes 310.10 Real

More information

MINUTES OF THE REGULAR MEETING OF THE BRAHAM CITY COUNCIL TUESDAY, FEBRUARY 19, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BRAHAM CITY COUNCIL TUESDAY, FEBRUARY 19, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE BRAHAM CITY COUNCIL TUESDAY, FEBRUARY 19, 2019 7:00 P.M. The meeting was called to order with the following present: Mayor Patricia Carlson; Council Members Robert

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

Alternatives Meeting September 26, 2017

Alternatives Meeting September 26, 2017 Village of Morristown Dissolution Study Alternatives Meeting September 26, 2017 Visit the website: www.danc.org/operations/engineering/morristown-dissolution-study Alternatives Objectives The Committee

More information

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF

ANNUAL BUDGET OF THE CITY OF KEWAUNEE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL ADMINISTRATIVE STAFF ANNUAL BUDGET OF THE, WISCONSIN FOR THE CALENDAR YEAR BEGINNING JANUARY 1, 2017 COMMON COUNCIL Mayor Sandi Christman Alderman Jeff Dworak Alderman John Griffith Alderman Jason Jelinek Alderman Diane Jirtle

More information

Belmont Community Development District

Belmont Community Development District Belmont Community Development District Budget Proposal Packet for Fiscal Year 2016/2017 Presented by: Rizzetta & Company, Inc. Tampa Office 3434 Colwell Ave.; Suite 200 Tampa, FL 33614 813.933.5571 rizzetta.com

More information

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA Matt Brolley, Village President Penny FitzPatrick, Village Clerk Stan Bond, Trustee Pete Heinz, Trustee Steve Jungermann, Trustee Denny Lee, Trustee Doug Marecek, Trustee Theresa Sperling, Trustee Committee

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

AGENDA ASTORIA CITY COUNCIL

AGENDA ASTORIA CITY COUNCIL AGENDA ASTORIA CITY COUNCIL June 6, 2016 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. CHANGES TO AGENDA 5. PRESENTATIONS

More information

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

BOROUGH OF SWISSVALE GENERAL FUND 2018 BUDGET

BOROUGH OF SWISSVALE GENERAL FUND 2018 BUDGET BOROUGH OF SWISSVALE GENERAL FUND 2018 BUDGET GENERAL FUND 2018 Annual Budget Ordinary Income/Expense Income 301 Real Estate Taxes 301.100 Current 2,315,681.00 301.300 Delinquent 200,000.00 301.400 Eminent

More information

Local Option Gas Tax 104,847.80

Local Option Gas Tax 104,847.80 Ad Valorem 001-000310-311001-01-0000 Ad Valorem Taxes 4,347,633.72 001-000310-311002-00-0000 Ad Valorem Taxes - Delinquent 89,290.90 Total Ad Valorem 4,436,924.62 001-000310-312410-00-0000 Local Option

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, 2013 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *****************************************************************************************************

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. PRESENT: President O Connor, Trustees Mott, Hathaway and Strauss, CT Decker

More information

Community Services Department. 100 N. East Avenue, Reedley, CA Telephone: (559) FAX: (559)

Community Services Department. 100 N. East Avenue, Reedley, CA Telephone: (559) FAX: (559) City of Reedley FACILITY RENTALS Community Services Department 100 N. East Avenue, Reedley, CA 93654 Telephone: (559) 637-4203 FAX: (559) 637-7253 Check us out on Facebook: Reedley Community Center or

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Monday, 7:00 PM Village Hall Board of Trustees Village President Daniel J. McLaughlin Village Clerk John C. Mehalek Trustees, Kathleen M.

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 1. CALL TO ORDER Mayor Rud called a special meeting of the Lonsdale City Council to order at 6:01 p.m. in the City Council Chambers,

More information

Heritage Landing Community Development District. Financial Statements (Unaudited) March 31, 2017

Heritage Landing Community Development District. Financial Statements (Unaudited) March 31, 2017 Heritage Landing Community Development District Financial Statements (Unaudited) March 31, 2017 Prepared by Rizzetta & Company, Inc. District Manager Balance Sheet As of 3/31/2017 (In Whole Numbers) Debt

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 The City Council of Olmos Park, Texas held a regular meeting on August 17, 2017 commencing at 6:00 p.m. in the Council Chambers at City Hall.

More information

Heritage Landing Community Development District

Heritage Landing Community Development District Heritage Landing Community Development District Financial Statements (Unaudited) May 31, 2017 Prepared by: Rizzetta & Company, Inc. St. Augustine Office 2806 North Fifth Street, Unit 403 St. Augustine,

More information

ORGANIZATIONAL SCHOOL BOARD MEETING INDEPENDENT SCHOOL DISTRICT NO. 882 MONTICELLO, MINNESOTA

ORGANIZATIONAL SCHOOL BOARD MEETING INDEPENDENT SCHOOL DISTRICT NO. 882 MONTICELLO, MINNESOTA ORGANIZATIONAL SCHOOL BOARD MEETING INDEPENDENT SCHOOL DISTRICT NO. 882 MONTICELLO, MINNESOTA 1961 The Monticello Board of Education held their school board meeting on Monday, January 7, 2019, at 6:00

More information

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ As Introduced Annual Budget FY 2017

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ As Introduced Annual Budget FY 2017 General Fund - Governmental Fund Income 4010 Local Sources 4100 Real Estate Taxes 4152 Admission & Amusement Tax 4153 Hotel Tax 4159 Operating Property Tax 4120 Penalties & Interest 4221 Liquor License

More information

Town of Grand Island Regular Meeting #22

Town of Grand Island Regular Meeting #22 A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor

More information

Borough of West Chester Approved Budget 2017 ***FINAL***

Borough of West Chester Approved Budget 2017 ***FINAL*** Borough of West Chester Approved Budget 2017 ****** Borough of West Chester Approved Budget 2017 TABLE OF CONTENTS Pages GENERAL FUND Administration Department 1-4 Building & Housing Department 5-6 Police

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 17, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer, Michael Yergeau and Adam Munguia; Town Administrator Gregory C. Dodge;

More information

BOROUGH OF NORTH WALES

BOROUGH OF NORTH WALES BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, October 23, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry

More information

TOTAL ASSETS 7,614,545.12

TOTAL ASSETS 7,614,545.12 Statement of Assets, Liabilities, and Equity (Net Assets), Cash Basis (Balance Sheet) December 31, 2014 ASSETS Current Assets Checking/Savings 50th Anniversary (Leader Bank) 100,890.56 Community Center

More information

LEXINGTON OAKS. Community Development District. Annual Operating and Debt Service Budgets. Fiscal Year 2018

LEXINGTON OAKS. Community Development District. Annual Operating and Debt Service Budgets. Fiscal Year 2018 s Version 6 - Final Budget: (Adopted at 8/17/17 meeting) Prepared by: Table of Contents Page # OPERATING BUDGET General Fund Summary of Revenues, Expenditures and Changes in Fund Balances 1-3 Exhibit A

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

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 CANASTOTA MINUTES April 16, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES April 16, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. VILLAGE OF CANASTOTA MINUTES Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. PRESENT: ABSENT: Mayor Carla DeShaw; Deputy Mayor Haddad; Trustees Rosanne Warner,

More information

Village of DeForest 2018 Adopted Budget

Village of DeForest 2018 Adopted Budget Village of DeForest 2018 Adopted Budget Public Hearing December 5, Village Board Adopted December 5, 2018 Village of DeForest Table of Contents - Adopted Budget All Funds Schedule Page # Public Hearing

More information

APPROVED MINUTES. October 12, 2015

APPROVED MINUTES. October 12, 2015 APPROVED MINUTES October 12, 2015 A Public Hearing and regular meeting of the Town Board were held October 12, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

City of Plainwell. The Island City. AGENDA DDA/TIFA/BRA City Hall Council Chambers August 8, :30 AM

City of Plainwell. The Island City. AGENDA DDA/TIFA/BRA City Hall Council Chambers August 8, :30 AM City of Plainwell Richard Brooks, Mayor Zelda Schippers EJ Hart Tracee Dunlop Adam Hopkins Nick Larabel Paul Rizzo Jim Turley Erik Wilson The Island City Department of Administration Services 211 N. Main

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

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

Council Members in attendance were Paul Mann, Jason Andrews, Mike LeClere, John Stuelke, Traer Morgan The Center Point City Council met in a r egular s ession on Tuesday, March 13, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Pro-tem Stuelke presided. Council Members

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m.

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m. Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular Meeting of the Village Board of Trustees held March 14, 2018 PRESENT: Trustee Gifford, Mathes, Rizzo, Tiberio and Mayor Kastberg Mayor

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON 1 PUBLIC HEARING PROPOSED MILLAGE RATE & BUDGET FOR THE FISCAL YEAR 2018-2019 PRESENT: President

More information

CITY OF EAST TAWAS Budget

CITY OF EAST TAWAS Budget 2015-2016 Budget Adopted June 1, 2015 GENERAL FUND 2015 16 ESTIMATED REVENUES 101 000 000.999 TRANSFER FROM PRIOR YEAR FUNDS 179,277 101 000 402.000 CURRENT PROPERTY TAX 1,207,797 101 000 426.000 PAYMENT

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M. CALL TO ORDER MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M. Mr. Babyak, Vice President of Council, called the Regular Meeting to order at 8:00 p.m.

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA DATE: TIME: PLACE: TUESDAY, SEPTEMBER 20, 2016 6:50 P.M. WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

HERITAGE OAK PARK. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2019

HERITAGE OAK PARK. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2019 Version 5 - Final Budget (Adopted at the 08/16/18 Meeting) Prepared by: Table of Contents Page # OPERATING BUDGETS Summary of Revenues, Expenditures and Changes in Fund Balances.. 1-3 Exhibit A - Allocation

More information

Encore Community Development District

Encore Community Development District 1 Encore Community Development District www.encorecdd.org Approved Proposed Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9428 Camden Field Parkway Riverview, Florida 33578 Phone:

More information

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 19, :30 P.M.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 19, :30 P.M. RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING MARCH 19, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.riversideparkcdd.org

More information

Encore Community Development District

Encore Community Development District 1 Encore Community Development District www.encorecdd.org Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9428 Camden Field Parkway Riverview, Florida 33578 Phone: 813-533-2950

More information

Legal Notice Notice of Public Information Meeting Village of Scottsville

Legal Notice Notice of Public Information Meeting Village of Scottsville Village of Scottsville Board of Trustees Meeting Tuesday, July 11, 2017 6:30 pm Meeting Minutes Call to Order Mayor Gee called the Board of Trustees Meeting to order at 7:00 pm Pledge of Allegiance to

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@osa.state.mn.us (E-mail)

More information