Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014

Size: px
Start display at page:

Download "Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014"

Transcription

1 Village of Paw Paw, Van Buren County Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014 WHEREAS, the Village of Paw Paw is required to operate a municipal water (pump, treat and distribute) system; and WHEREAS, the Village Code of Ordinances, 38-32, empowers the Village Council to establish appropriate rates and fees that provide for stable operation of the municipal water system; and WHEREAS, the Village Council is authorized under the Village Code of Ordinances, 2-231, to establish rates and fees by resolution of the Village Council; and WHEREAS, the Village Council has reviewed the Water Fund and the needs of the Water system to determine its financial status and to plan for the long term stability of the Fund and system; and WHEREAS, the Village maintains a variety of rates and fees in an attempt to cover costs and secure adequate funds for long term stable operation of the water collection and treatment system; and WHEREAS, current rates and fees include: Ready-to-Serve (RTS) fee; a per account fee based on incoming water meter size, covering Debt Service and Operation and Maintenance of the system - Commodity Charge; a per gallon charge based on per- 1,000-gallons of water customers take out of the distribution system - Report, Inspection, Permit, and Delinquent Payment fees; based on costs for special services requested by customers - WHEREAS, the customers have enjoyed eight (8) consecutive years of service without an increase in the Ready-to-Serve fee which was last established in 2005; and WHEREAS, the customers have enjoyed eight (8) consecutive years of service without an increase in the commodity fee as it was last established in 2005; and Page 1 of 5

2 WHEREAS, the customers have enjoyed eight (8) consecutive years of service without an increase Report, Permit, Inspection and Delinquent Payment fees as all were last established in 2005; and WHEREAS, the current commodity rate, $1.49 per 1,000 gallons, is extremely low; and WHEREAS, current water rates and fees have not kept pace with usual and typical increases for goods, services, and labor required for the stable operation of the Water system; and WHEREAS, the Village Council has determined the Water Fund shall maintain a Fund Balance (on hand unrestricted cash reserves) to meet three criterion that provide for stable operation of the municipal water system; and WHEREAS, the three criterion are defined as: 1) A cash amount to cover 50% of the lost revenues should the Water fund lose its top five customers. 2) An amount equal to fund typical annual emergency repairs over the last several years. 3) An amount equal to what may be a 10% match for grant or bond funding for capital improvement projects. WHEREAS, the Village Council has determined the Water Fund does not currently meet all three criterion and is in fact operating in a deficit (-$190,000 as of ); and WHEREAS, the Village Council has determined returning the Water fund to a stable financial condition will require additional revenue collected through rate and fee increases; and WHEREAS, the Village Council desires to spread the increases over a six (6) year time period to lessen the impact on customers; and WHEREAS, the Village Council desires to allow time for customers to prepare for the rate increases by establishing new rates and fees shall take effect January 1, WHERAS, with this plan, customers may expect five year ( inclusive) of no commodity increases. NOW, THEREFORE, BE IT RESOLVED that the Village Council of the Village of Paw Paw hereby adopts a rate and fee schedule designed to be begin with the January 1, 2014 billing cycle and with scheduled changes each January billing cycle for the following calendar years of 2015, 2016, 2017, 2018, and Beginning with the January 1, 2014 billing cycle the schedule of rates and fees, implemented the first of each calendar year is established as follows: YEAR 1 January 1, 2014: with current rate in ( ) s for all customers; rates and fees in $-Dollars; Non-residents 150% Page 2 of 5

3 Less than (8.87) 4.98 (4.78) (13.65) (15.09) 8.32 (8.12) (23.21) 1-1/ (24.84) (13.38) (38.22) (37.26) (20.07) (57.33) (75.42) (40.61) (116.03) (131.31) (70.71) (202.02) Non-residents - 150% of these Commodity Charge covering the amount of Water customers put into the collection system; Residents $2.75 per 1,000 gallons; Non-residents 150% or $4.125 The Delinquent Payment for Services (Lien); DPS, Lien; Residential (50.00) DPS, Lien; Commercial Less than 2 meter (200.00) DPS, Lien; Commercial 2 & greater meter (200.00) YEAR 2 - January 1, 2015: Only changes from prior year are indicated Less than / YEAR 3 - January 1, 2016: Less than / Page 3 of 5

4 YEAR 4 - January 1, 2017: Less than / YEAR 5 - January 1, 2018: Less than / YEAR 6 - January 1, 2019: Less than / RECORD OF ADOPTION Page 4 of 5

5 Motion by to adopt / reject (strike one) the resolution. with support from ROLL CALL: AYES: Roman Plaszczak, Wayne Wilhelmi, Mary McIntosh, Donne Rohr, Marcos Flores, Eric Larcinese and Michael Pioch NAYS: None ABSENT: None Resolution declared adopted/rejected (strike one) this 10 th day of June CERTIFICATION I, Christopher Tapper, the duly appointed Clerk of the Village of Paw, do hereby certify that the above is a true and exact copy of a Resolution, passed by the Paw Paw Village Council, on the 10 th day of June 2013, the original of which is on file at the Paw Paw Village Hall. Christopher Tapper Christopher Tapper, Clerk Page 5 of 5

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2017-42 A motion was made by Deputy Mayor Nochimson; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

VILLAGE OF SOMONAUK, ILLINOIS ORDINANCE NO _

VILLAGE OF SOMONAUK, ILLINOIS ORDINANCE NO _ VILLAGE OF SOMONAUK, ILLINOIS ORDINANCE NO. 15-02_ AN ORDINANCE ADDRESSING THE PAYMENT OF CABLE TELEVISION FRANCHISE FEES IN THE VILLAGE OF SOMONAUK, ILLINOIS ADOPTED BY THE VILLAGE BOARD OF THE VILLAGE

More information

VILLAGE BOARD REPORT

VILLAGE BOARD REPORT Public Works Department SUBJECT: Consideration of Resolutions regarding emergency contractor assistance: (1) Amending three-year contracts for emergency contractor assistance for water and sewer infrastructure

More information

DRAFT ORDINANCE NO. 656 ORDINANCE ESTABLISHING USER RATES. Rates Effective May 1, 2019 This Ordinance No. 656 Supersedes Ordinance No.

DRAFT ORDINANCE NO. 656 ORDINANCE ESTABLISHING USER RATES. Rates Effective May 1, 2019 This Ordinance No. 656 Supersedes Ordinance No. DRAFT ORDINANCE NO. 656 ORDINANCE ESTABLISHING USER Rates Effective May 1, 2019 This Ordinance. 656 Supersedes Ordinance. 644 WHEREAS, the Board of Trustees (Board) of the Wheaton Sanitary District (the

More information

EMERGENCY ORDINANCE NO. 362 AN EMERGENCY ORDINANCE AMENDING SECTION OF THE HANNA MUNICIPAL CODE CLARIFYING WATER CONSUMPTION RATE INCREASES.

EMERGENCY ORDINANCE NO. 362 AN EMERGENCY ORDINANCE AMENDING SECTION OF THE HANNA MUNICIPAL CODE CLARIFYING WATER CONSUMPTION RATE INCREASES. EMERGENCY ORDINANCE NO. 362 AN EMERGENCY ORDINANCE AMENDING SECTION 13.04.030 OF THE HANNA MUNICIPAL CODE CLARIFYING WATER CONSUMPTION RATE INCREASES. BE IT ORDAINED BY THE GOVERNING BODY OF THE TOWN OF

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

may be authorized by law, to defray all expenses and liabilities of the Park District, be

may be authorized by law, to defray all expenses and liabilities of the Park District, be ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River

More information

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability MEMORANDUM REQUEST FOR VILLAGE BOARD CONSIDERATION Date: October 20, 2016 Staff Contact: Agenda Item: Purpose and Action Requested: Strategic Priority Addressed: Cary Lewandowski, Director of Public Safety,

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO.

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. AN ORDINANCE AMENDING THE RICHTON PARK VILLAGE CODE TO CREATE NEW CHAPTER 880 CONCERNING CONFLICTS WITH CERTAIN HOME RULE COUNTY ORDINANCES PASSED

More information

Budget Resolution

Budget Resolution 2005-06 Budget Resolution Moved By: Councilperson Bell Date: June 20, 2005 Supported By: Councilperson Frasier BE IT RESOLVED: Consistent with the Uniform Budgeting and Accounting Act, expenditure authority

More information

General Provisions. Irrigation Policy GENERAL PROVISIONS

General Provisions. Irrigation Policy GENERAL PROVISIONS CHAPTER 50: SEWER AND WATER SERVICE Section General Provisions 50. 01 Definitions 50. 02 Application and owner- customer responsibility 50. 03 Shut- off for non-payment 50. 04 Payment 50. 05 Collection

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 ORDINANCE NO. 2016- ORDINANCE LEVYING AND ASSESSING TAXES OF DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 BE IT ORDAINED by the Board of Trustees of the Lisle-Woodridge Fire Protection District DuPage and

More information

ORDINANCE NO. #12-11 ORDINANCE AUTHORIZING AGGREGATION OF ELECTRICAL LOAD AND ADOPTING AN ELECTRIC AGGREGATION PLAN OF OPERATION AND GOVERNANCE.

ORDINANCE NO. #12-11 ORDINANCE AUTHORIZING AGGREGATION OF ELECTRICAL LOAD AND ADOPTING AN ELECTRIC AGGREGATION PLAN OF OPERATION AND GOVERNANCE. ORDINANCE NO. #12-11 ORDINANCE AUTHORIZING AGGREGATION OF ELECTRICAL LOAD AND ADOPTING AN ELECTRIC AGGREGATION PLAN OF OPERATION AND GOVERNANCE. Recitals 1. Recently the Illinois Power Agency Act, Chapter

More information

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) 2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET) CAP MUNICIPALITY: Borough of Branchville COUNTY : Sussex Governing Body Members Gerald W. Van Gorden 12/31/11 Name Term Expires Mayor's Name Term

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

GENERAL TRUST & AGENCY SEWER WATER

GENERAL TRUST & AGENCY SEWER WATER REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

Board of Supervisors WAYNE COUNTY

Board of Supervisors WAYNE COUNTY Board of Supervisors WAYNE COUNTY RESOLUTION NO. 529-11: ADOPT A LOCAL LAW AMENDING WAYNE COUNTY S SELF INSURANCE PLAN FOR WORKER S COMPENSATION Mrs. Collier presented the following: WHEREAS, a proposed

More information

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO. BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR 2018-2019 ORDINANCE NO. AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE VILLAGE OF RIVERDALE, COOK COUNTY, ILLINOIS FOR

More information

ORDINANCE NO. 15,034

ORDINANCE NO. 15,034 ORDINANCE NO. 15,034 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by amending Section 118-159,

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item L June 18, 2018 SUBJECT: Approval of resolution seeking reimbursement from Oakland County's West Nile Virus Fund Program for expenses associated with the City's annual

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

AGENDA REPORT. For the Agenda of January 2, 2018

AGENDA REPORT. For the Agenda of January 2, 2018 To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: December 28, 2017 RE: City Manager Contract Amendment AGENDA REPORT For the Agenda of January 2, 2018 Background.

More information

ORDINANCE NO WASTEWATER RATES

ORDINANCE NO WASTEWATER RATES ORDINANCE NO. 1170 WASTEWATER RATES AN ORDINANCE FIXING THE CHARGES TO BE ASSESSED BY THE CITY OF ESCANABA FOR WASTEWATER COLLECTION AND TREATMENT AND THE AVAILABILITY OF SERVICE TO BE IN FULL FORCE AND

More information

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR ORDINANCE #2016-17 VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 Page 1 of 13 VILLAGE OF STICKNEY

More information

Item 08O 1 of 70

Item 08O 1 of 70 MEETING DATE: September 20, 2017 PREPARED BY: Michael Stein, DEPT. DIRECTOR: Michael Stein Fire Chief Tom Bokosky, Human Resource Director DEPARTMENT: Fire & Marine Safety CITY MANAGER: Karen Brust SUBJECT:

More information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

Changes to Pre-audit Certification Requirements for Electronic Obligations and Payments; Administrative Code - 20NCAC and 20 NCAC 03.

Changes to Pre-audit Certification Requirements for Electronic Obligations and Payments; Administrative Code - 20NCAC and 20 NCAC 03. Memorandum # 2018-05 To: From: Subject: Finance Officers of Local Governments and LEAs Sharon Edmundson, Director, Fiscal Management Section Changes to Pre-audit Certification Requirements for Electronic

More information

BUDGET & APPROPRIATION ORDINANCE TOWNSHIP

BUDGET & APPROPRIATION ORDINANCE TOWNSHIP BUDGET & APPROPRIATION ORDINANCE TOWNSHIP An ordinance appropriating for all town purposes for JARVIS Township, MADISON County, Illinois, for the fiscal year beginning April 1,2017_ and ending March 31,

More information

CORPORATE FUND BUDGET APPROPRIATION Revenues. Interest Earned - Corp $ $

CORPORATE FUND BUDGET APPROPRIATION Revenues. Interest Earned - Corp $ $ ORDINANCE # 042017 COMBINED BUDGET AND APPROPRIATION ORDINANCE OF THE COMMUNITY PARK DISTRICT OF LA GRANGE PARK, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING MAY 1, 2017 AND ENDING APRIL 30, 2018

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO An ordinance amending Section 62.104 of the Los Angeles Municipal Code to return the repair and maintenance of Sidewalks, Driveway Approaches, Curb Returns and Curbs to property owners, to

More information

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO 2019-01 A RESOLUTION OF THE AUTHORITY BOARD ESTABLISHING WATER SYSTEM TAPPING FEES IN ACCORDANCE WITH ACT 57 OF 2003 WHEREAS, London Grove Township

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Section 62.104 of the Los Angeles Municipal Code to require the owner of a Lot undergoing an improvement project or a Lot with a tree causing damage to a Sidewalk to

More information

ORDINANCE NO AN ORDINANCE To Be Entitled:

ORDINANCE NO AN ORDINANCE To Be Entitled: AN ORDINANCE To Be Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FORT MYERS, FLORIDA, AMENDING THE CITY CODE, CHAPTER 90, UTILITIES, ARTICLE II WATER, SECTION 90-35 RATES AND CHARGES ESTABLISHED;

More information

Public Utility District Act to provide potable water and sewer collection service to lands within the District; and,

Public Utility District Act to provide potable water and sewer collection service to lands within the District; and, ORDINANCE NO. 281 OF TAHOE CITY PUBLIC UTILITY DISTRICT AMENDING AND MODIFYING ORDINANCE NO. 263 (AS AMENDED BY ORDINANCE NO. 271, 273, and 279) EXHIBIT A-1, A-2, and B WATER CONNECTION CHARGES AND SERVICE

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

KANELAND COMMUNITY UNIT SCHOOL DISTRICT

KANELAND COMMUNITY UNIT SCHOOL DISTRICT KANELAND COMMUNITY UNIT SCHOOL DISTRICT #302 Business Office 47W326 Keslinger Road Maple Park, Illinois 60151 Phone: (630) 365-4119 Fax: (630) 365-9428 H-1 November 8, 2011 To: Dr. Jeff Schuler and Members

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

THE BOARD OF LIBRARY TRUSTEES OF THE ELA AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

THE BOARD OF LIBRARY TRUSTEES OF THE ELA AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE NO. 15-09-02 THE BOARD OF LIBRARY TRUSTEES OF THE ELA AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS COMBINED ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR LIBRARY PURPOSES FOR THE FISCAL

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

ILLINOIS MUNICIPAL LEAGUE MODEL CABLE/VIDEO SERVICE PROVIDER FEE ORDINANCE NO.

ILLINOIS MUNICIPAL LEAGUE MODEL CABLE/VIDEO SERVICE PROVIDER FEE ORDINANCE NO. ILLINOIS MUNICIPAL LEAGUE MODEL CABLE/VIDEO SERVICE PROVIDER FEE ORDINANCE NO. WHEREAS, the Village[City] has the authority to adopt ordinances and to promulgate rules and regulations that pertain to its

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

City of Crescent City Measure Q City Attorney s Impartial Analysis of Measure Q

City of Crescent City Measure Q City Attorney s Impartial Analysis of Measure Q City of Crescent City Measure Q In order to financially support the operation, maintenance, capital improvements and debt service of the City s sewer utility, shall Ordinance No. 792 be adopted to amend

More information

STAFF REPORT. Comprehensive Plan Amendment # PLN , School Capacities (Countywide)

STAFF REPORT. Comprehensive Plan Amendment # PLN , School Capacities (Countywide) COUNTY OF PRINCE WILLIAM 5 County Complex Court, Prince William, Virginia 22192-9201 PLANNING MAIN (703) 792-7615 FAX (703) 792-4758 OFFICE www.pwcgov.org/planning Christopher M. Price, AICP Director of

More information

BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND. ORDINANCE Budget 16/17-01

BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND. ORDINANCE Budget 16/17-01 BUDGET AND APPROPRIATION ORDINANCE NORMAL TOWNSHIP GENERAL FUND ORDINANCE Budget 16/17-01 An ordinance appropriating for all town purposes for Normal Township McLean County, Illinois, for the fiscal year

More information

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call. Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS Minutes of a special meeting of the Village Council of the Village

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

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO 797

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO 797 r r CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO 797 AN ORDINANCE ADOPTING WORK POLICIES, RULES AND REGULATIONS FOR CITY OFFICERS AND EMPLOYEES FOR THE CITY OF LEROY, MCLEAN COUNTY, ILLINOIS,

More information

Woodinville Water District King County, Washington. Resolution No. 3595

Woodinville Water District King County, Washington. Resolution No. 3595 Woodinville Water District King County, Washington Resolution No. 3595 A resolution of the Board of Commissioners of the Woodinville Water District, King County, Washington, establishing billing and collection

More information

2018 MUNICIPAL DATA SHEET. (Must Accompany 2018 Budget) 12/31/2019 Term Expires JOSEPH TRAMMELL, COUNCIL PRESIDENT STEVEN BOWEN MICHAEL HAMILTON

2018 MUNICIPAL DATA SHEET. (Must Accompany 2018 Budget) 12/31/2019 Term Expires JOSEPH TRAMMELL, COUNCIL PRESIDENT STEVEN BOWEN MICHAEL HAMILTON 2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget) MUNICIPALITY: BOROUGH OF ROOSEVELT COUNTY: MONMOUTH ADOPTED 6/26/2018 CAP Governing Body Members PEGGY MALKIN Mayor's Name 12/31/2019 Term Expires

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO 2019-02 A RESOLUTION OF THE AUTHORITY BOARD ESTABLISHING WASTERWATER SYSTEM TAPPING FEES IN ACCORDANCE WITH ACT 57 OF 2003 WHEREAS, London Grove

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

3.1. Construction Meter Additional Charges for Temporary Meters OTHER FEES, CHARGES, AND DEPOSITS CAPACITY FEES...

3.1. Construction Meter Additional Charges for Temporary Meters OTHER FEES, CHARGES, AND DEPOSITS CAPACITY FEES... Table of Contents 1. CHARGES FOR WATER SERVICE... 3 1.1. Metered Service:... 3 1.2. Water Commodity Charge:... 3 1.3. SDCWA and Metropolitan Water District (MWD) Charges:... 4 1.4. Separate Private Fire

More information

A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES.

A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES. BK I9Pj 48 RESOLUTION NO. II I (i> Page 1 of 5 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES Budget Authority WHEREAS, the

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 27, 2014 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:45

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

M A N I T O B A ) Order No. 18/05 ) THE PUBLIC UTILITIES BOARD ACT ) February 7, 2005

M A N I T O B A ) Order No. 18/05 ) THE PUBLIC UTILITIES BOARD ACT ) February 7, 2005 M A N I T O B A ) Order No. 18/05 ) THE PUBLIC UTILITIES BOARD ACT ) February 7, 2005 BEFORE: Graham F. J. Lane, C.A., Chairman M. Girouard, C.G.A., Member S. Proven, P.H.Ec., Member THE VILLAGE OF NOTRE-DAME-DE-LOURDES

More information

TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES

TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES 301 Walnut Street Windsor, Colorado 80550 phone 970-674-2400 fax 970-674-2456 www.windsorgov.com Contents Section 1. Utility Billing Policy 3 Section

More information

Timothy Watkins, Assistant Director of Public Works and Engineering Dorothy Wisniewski, Assistant City Manager/ Director of Finance

Timothy Watkins, Assistant Director of Public Works and Engineering Dorothy Wisniewski, Assistant City Manager/ Director of Finance 1111 Joseph J. Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org Date: March 23, 2017 To: From: Mike Bartholomew, MCP, LEED-AP, City Manager Timothy Watkins, Assistant Director of Public

More information

TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP CERTIFICATE OF TOWN CLERK

TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP CERTIFICATE OF TOWN CLERK TOWN OF THE CITY OF CHAMPAIGN TOWNSHIP WJ* CHAMPAIGN COUNTY CLERK STATE OF ILLINOIS 1 COUNTY OF CHAMPAIGN )ss TOWN OF THE CITY OF CHAMPAIGN) CERTIFICATE OF TOWN CLERK I, the undersigned Town Clerk in and

More information

SS. CERTIFICATION OF ORDINANCE

SS. CERTIFICATION OF ORDINANCE STATE OF ILLINOIS ) COUNTY OF CHAMPAIGN ) VILLAGE OF RANTOUL ) SS. FILED DEC 16 2011 CERTIFICATION OF ORDINANCE I, the undersigned, do hereby certify that I am the duly qualified Village Clerk of the Village

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

RESOLUTION NO. G2017-2

RESOLUTION NO. G2017-2 RESOLUTION NO. G2017-2 A RESOLUTION OF THE BOARD OF TRUSTEES ORDERING THE REVISION OF GAS UTILITY RATES UPON LESS THAN STATUTORY NOTICE WHEREAS, the Town s natural gas supplies for sale to its residential

More information

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, MARCH 1, 2016, AT 7:00 P.M

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, MARCH 1, 2016, AT 7:00 P.M AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, MARCH 1, 2016, AT 7:00 P.M., IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE

More information

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Session Agenda June 25, 2013 5:00pm at Port Dickinson Village Hall 1. Proposed LOCAL LAW 9-2013 OF THE VILLAGE OF PORT DICKINSON AMENDING CHAPTER 24 OF THE VILLAGE CODE

More information

TAX LEVY ORDNANCE. An ordinance levying taxes for all town purposes for Troy Township.

TAX LEVY ORDNANCE. An ordinance levying taxes for all town purposes for Troy Township. DCEO#3 (Revised 12/11) TAX LEVY ORDNANCE TOWNSHIP ORDINANCE No. 13-14-13 FH. hd 130CT30 PHI2--29 i'^r-,'

More information

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE (0% TAX LEVY)

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE (0% TAX LEVY) CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE 2016-58 (0% TAX LEVY) AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 FOR THE

More information

PUBLIC HEARING ON THE VILLAGE OF BENSENVILLE ELECTRIC POWER AGGREGATION PLAN OF OPERATION AND GOVERNANCE

PUBLIC HEARING ON THE VILLAGE OF BENSENVILLE ELECTRIC POWER AGGREGATION PLAN OF OPERATION AND GOVERNANCE Village Board President Frank Soto Trustees Morris Bartlett Robert Bob Jarecki Martin O Connell III Oronzo Peconio JoEllen Ridder Henry Wesseler Village Clerk Susan Janowiak Village Manager Michael Cassady

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

More information

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) 2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET) Municipality: Township of Morris County: Morris Governing Body Members Peter V. Mancuso Mayor's Name 12/31/2019 Term Expires Name Term Expires Cathleen

More information

PRESIDENT AND BOARD OF TRUSTEES

PRESIDENT AND BOARD OF TRUSTEES The Village of East Dundee PRESIDENT AND BOARD OF TRUSTEES Committee of the Whole Monday, January 13, 2014 6:00 pm Village Hall Annex 120 Barrington Ave. East Dundee, IL 60118 I. Roll Call / Declaration

More information

Melrose Township Board of Trustees Minutes Special Meeting Public Hearing for Budget March 28, :00pm

Melrose Township Board of Trustees Minutes Special Meeting Public Hearing for Budget March 28, :00pm Melrose Township Board of Trustees Minutes Special Meeting Public Hearing for Budget March 28, 2019-7:00pm Call to order: V. Goodwin called meeting to order at 7:00pm Attendance: V. Goodwin, S. Burr, L.

More information

Request for Proposal High Volume Copier

Request for Proposal High Volume Copier VAN BUREN INTERMEDIATE SCHOOL DISTRICT Van Buren Technology Center Request for Proposal High Volume Copier Van Buren Intermediate School District 490 S. Paw Paw Street Lawrence, Michigan 49064 Van Buren

More information

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 The regular monthly meeting of the Town Board of the Town of Covert was held Monday, November 9, 2015 at 7:00 p.m. at the Town of Covert

More information

ORDINANCE NO. BE IT ORDAINED by the President and the Board of Trustees of the Village of Mundelein, Lake County, Illinois:

ORDINANCE NO. BE IT ORDAINED by the President and the Board of Trustees of the Village of Mundelein, Lake County, Illinois: ORDINANCE NO. Annual Appropriation Ordinance of the Village of Mundelein, Lake County, Illinois for the Fiscal Year beginning May 1, 2013 and ending April 30, 2014. BE IT ORDAINED by the President and

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF GIBBSBORO COUNTY: CAMDEN Governing Body Members Edward G. Campbell, III Mayor's Name December 31, 2019 Term Expires Name

More information

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

ORDINANCE NO OF THE CITY OF COLBY, KANSAS GILMORE & BELL, P.C. November 8, 2016 ORDINANCE NO. 1570 OF THE CITY OF COLBY, KANSAS AUTHORIZING THE ISSUANCE OF $1,000,000 TAXABLE INDUSTRIAL REVENUE BONDS SERIES 2016 (WOOFTER CONSTRUCTION & IRRIGATION,

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information