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 5, 2017 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 21, 2017 Regular Council Meeting waive reading of same. Item 2 7:05 p.m. ITEMS FROM THE PUBLIC: Item 3 7:10 p.m. KEVIN WALSH: A. Adopt Resolution No. 1513, a resolution setting date and time for Assessment Hearing to certify unpaid bills. City Council October 2, 2017 at 7 p.m. 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 Jahner III Parks & Recreation Commission E. Council Member Jahner III Heritage Days Committee (Alternate) F. Mayor Dingle Administration Item 5 7:25 p.m. BILLS FOR APPROVAL: $143, Item 6 7:25 p.m. COUNCIL COMMENTS AND REQUESTS: Adjourn BUDGET WORKSHOP FOLLOWING

2 PROPOSED MINUTES CITY OF ST. PAUL PARK REGULAR COUNCIL MEETING August 21, 2017 Meeting called to order at 7:00 p.m. Present: Mayor Dingle; Council Members Jones, Swenson, and Jahner III. Also present: City Administrator Walsh, Consulting Planner Sparks, and City Clerk Ornquist. Pledge of allegiance said by all. MINUTES: Motion by Swenson, second by Jones to approve the minutes of the August 7, 2017, regular meeting waive reading of same. Motion carried 4-0. Motion by Swenson, second by Jahner III to approve Budget Workshop Summary of August 7, 2017 waive reading of same. Motion carried 4-0. ITEMS FROM THE PUBLIC: None CONSENT AGENDA: A. Acknowledge receipt of Commission Minutes Parks & Recreation Commission August 10, 2017 Planning Commission August 14, 2017 Comp Plan Work Session Summary August 14, 2017 B. Accept the resignation of Police Officer Kyle Lindquist effective August 31 and authorize staff to fill the position. C. Approve Grant Agreement with OSHA for Security System. Motion by Swenson, second by Jones to approve the consent agenda items listed above. Motion carried 4-0. PUBLIC HEARING ISSUANCE OF REVENUE BOND FOR THE BENEFIT OF PRESBYTERIAN HOMES AND SERVICES: Mayor Dingle closed the regular Council Meeting and opened the public hearing at 7:05 p.m. The reading of the Public Hearing Notice was waived. Sofia Lykke, Kennedy and Graven informed the public that Presbyterian Homes Bloomington Care Center has requested assistance from the City of St. Paul Park in refinancing certain facilities owned by Presbyterian Homes located in the cities of Bloomington and Roseville. The borrower has proposed that the City issue one or more series of taxable or tax-exempt revenue obligations in the approximate maximum principal amount of $35 million. The bonds will be conduit revenue bonds secured solely by the revenues derived from the Loan Agreement, the Mortgage, or other security provided by the borrower. The bonds will not be subject to any debt limitation imposed on the City and the issuance of the bonds will not have any adverse impact on the credit rating of the City, even in the event the borrower encountered financial difficulties with respect to the facilities described in the Loan Agreement. Following the public hearing there is a resolution for City Council consideration to approve the issuance of the bonds and authorizing the execution of the revenue bonds and related documents. There being no one wishing to appear before the Council to give testimony, Mayor Dingle closed the public portion of the hearing and opened for Council discussion. Council Member Jones asked City Administrator Walsh to share staff s viewpoint on revenue bonds. City Administrator Walsh reiterated that there is no risk to the City, the City has a policy regarding revenue bonds, and the City receives a check after closing. It is basically free money. The last revenue bond issued, the City received a check for $70,000. Adopt Resolution No. 1509, a resolution authorizing the issuance of revenue bonds for the benefit of Presbyterian Homes Bloomington Care Center, Inc. and authorizing the execution of the revenue bonds and related documents.

3 Council Minutes August 21, 2017 Page 2 of 4 Motion by Swenson, second by Jahner III to adopt Resolution No. 1509, a resolution authorizing the issuance of revenue bonds for the benefit of Presbyterian Homes Bloomington Care Center, Inc. and authorizing the execution of the revenue bonds and related documents. Motion carried 4-0. PUBLIC HEARING VARIANCE REQUEST FOR 1261 GARY DRIVE: Mayor Dingle closed the regular Council Meeting and opened the public hearing at 7:09 p.m. The reading of the Public Hearing Notice was waived. Consulting Planner Sparks stated Lee Freitag is seeking a variance to the rear yard setback to construct an addition on to the existing house at 1261 Gary Drive. The house is on a corner lot which requires 30 foot setbacks to both right-of-way; this limits the buildable area on the lot to the side and rear yards. Due to the shape of the lot and the location of the existing house and garage the propose location of the addition is less intrusive to the neighboring property and is proposed to be 17 feet from the rear setback. The Planning Commission recommended approval of the request. It was noted that one written comment was received in favor of the variance. There being no one wishing to appear before the Council to give testimony, Mayor Dingle closed the public portion of the hearing and opened for Council discussion. Mayor Dingle noted that there were no opposition at the Public Hearing before the Planning Commission in which the Commission noted that there was no way to build an addition that was conforming or in a reasonable manner, thus approving the request. Adopt Resolution No. 1510, a resolution approving a variance for Lee Freitag to construct an addition to the house at 1261 Gary Drive. Motion by Jones, second by Swenson to adopt Resolution No. 1510, a resolution approving a variance for Lee Freitag to construct an addition to the house at 1261 Gary Drive. Motion carried 4-0. PUBLIC HEARING--CONDITIONAL USE PERMIT & VARIANCE REQUEST FOR TH STREET: Mayor Dingle closed the regular Council Meeting and opened the public hearing at 7:13 p.m. The reading of the Public Hearing Notice was waived. Consulting Planner Sparks stated that City Code has a clause stating that any nonconforming, non-income-producing residential units may be expanded to improve livability as a conditional use, provided that the expansion is conforming to the performance standards in the zoning district. The City received an application from Jeff Shingledecker seeking to build an addition onto the house at th Street located in an I-1 Light Industrial district. The applicant received approval for a similar request in 2014 which has since expired. The applicant s house and garage both currently touch the right-of-way line of 7 th Avenue. The applicant is proposing to remove a portion of the house that extends to the right-of-way, which would give the house a five foot setback. There is also a large nonconforming parking area largely within the right-of-way. The applicant is proposing to remove the non-conforming parking area and replace it with a driveway to the proposed garage. The applicant is proposing to build a 10 foot wide addition with a deck, which would be in the required yard setback for 7 th Avenue. The previous approval was only for an eight foot addition. Since the last approval, the City has changed the alley setback from 5 feet to 10 feet. The applicant is asking for a 5 feet alley setback.

4 Council Minutes August 21, 2017 Page 3 of 4 There being no one wishing to appear before the Council to give testimony, Mayor Dingle closed the public portion of the hearing and opened for Council discussion. Mayor Dingle noted that there were no objections at the Public Hearing before the Planning Commission with the Commission recommending approval. Adopt Resolution No. 1511, a resolution approving a Conditional Use Permit and Variance to allow for the expansion of a nonconforming residence and the construction of a garage in the I-1 District at th Street. Motion by Jahner III, second by Jones to adopt Resolution No. 1511, a resolution approving a Conditional Use Permit and Variance to allow for the expansion of a nonconforming residence and the construction of a garage in the I-1 District at th Street. Motion carried 4-0. KEVIN WALSH: A. Adopt Resolution No. 1512, a resolution accepting resignation of Council Member Cheesman effective August 8, 2017 and declaring vacancy. Motion by Swenson, second by Jahner III, to adopt with regret Resolution No. 1512, a resolution accepting resignation of Council Member Cheesman effective August 8, 2017 and declaring vacancy. Mayor Dingle informed the public that Council Member Cheesman moved to Cottage Grove; to be a Council Member one must be a resident of the City. Council Member Swenson stated that Council Member Cheesman brought a different perspective and she will be missed. Motion carried 4-0. It was the consensus of the Council to fill the vacancy by appointment. No special election will be needed since the vacancy occurred after candidate filing. The proposed schedule is to appoint someone within 2 ½ months, with applications being accept for 30 days, followed by interviews within 30 days and a decision made within two weeks thereafter. B. Mayoral Appointment P&R Commission Liaison Motion by Mayor Dingle, second by Swenson to appoint Jahner III as the Parks & Recreation Commission Liaison. Motion carried 4-0. REPORTS: A. Council Member Jeff Swenson Public Works Commission Compost is open on Saturdays from 9 a.m. to 5 p.m. Sealcoating and crack filling is completed for the year. Next meeting to be held September 12, 2017 at 7 p.m. B. Council Member Jones Public Safety Commission Next meeting to be held September 7, 2017 at 7 p.m. One Commission Member needed. Mayor Dingle shared an expression of thanks she received from a resident for the stop signs at 10 th Avenue and 2 nd Street. C. Mayor Dingle Planning Commission None D. Council Member Cheesman (reported by Mayor Dingle) Parks & Recreation Commission

5 Council Minutes August 21, 2017 Page 4 of 4 The Commission had a booth at the Business Expo during Heritage Days in which they shared with the public upcoming events, park improvement and solicited ideas from the public as to the amenities they would like to see at Heritage Park. Next Fitness in the Park event is set for August 23 at 6:30 pm. at Abdella Park. Thanks to the St. Paul Park Refinery for their financial support of the outdoor fitness equipment. Story Time was held on August 18 th at the Community Garden. Thanks to the Pullman Teachers for assisting in this event. Next Movie-in-the-Park event is set for August 26 at Dingle Park at dusk. Masonic Lodge will be selling refreshments for a nominal fee. Family Nature Hike is set for September 23 at 10:30 a.m. at Riverside Park. E. Council Member Jahner III Heritage Days Committee (Alternate) None F. Mayor Dingle Administration League of Women Voters will be hosting a Candidate Forum of Mayor and Council candidates on September 19 from 7 8 p.m. Public is welcome to attend. Heritage Days was held August with good weather and attendance. The parade was well attended. Mayor Dingle had the privilege of presenting the Mayor s Choice Award to the Jim Domeier Remembrance Float. Jim Domeier who passed away last year ran the Royalty program for several years. The float was a special tribute to his family. Mayor Dingle presented the Mayor s Choice award to Andrew Cornwell for his flawless 1970 Challenger. A total of 71 cars were entered in the Car Show. Mayor Dingle had the privilege of judging the coloring contest along with Mary Dingle and Sharon Ornquist. There were a lot of entries. She was pleased to announce that Greg Jahner s son was a Ribbon recipient. She also mentioned that her grandson didn t receive a ribbon but was selected honorable mentioned for 4 th place in his category. Christine Selvig (on behalf of Selvig Jewelers and 21 local businesses) will be presenting the St. Florian Pendants to the firefighters at their business meeting set for August 22 at 6 p.m. BILLS FOR APPROVAL: $160, Motion by Jones, second by Jahner III to approve the bills in the amount of $160, Motion carried 4-0. COUNCIL COMMENTS AND REQUESTS: Council Member Jones thanked Kyle Lindquist for his many years of service. The City Council wished him luck in his future endeavors and wished him a happy retirement. Meeting adjourned 7:31 p.m. Sharon Ornquist City Clerk

6 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 Clerk 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 Clerk. 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 2, 2017 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 Clerk 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 5 th day of September, 2017 by the City Council of St. Paul Park, Minnesota. ATTEST: Sandi Dingle, Mayor Sharon Ornquist, City Clerk Attachment: Exhibit A

7 CITY OF ST. PAUL PARK ST PAUL PARK, MINNESOTA Unpaid Bills - Exhibit A UNPAID BILLS ASSESSED 2017-PAYABLE 2018 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 & rd Street Kenneth Sheldahl $ $ $ Holley Ave Kenneth Sheldahl $ $ $ 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 $ $ $ Pullman Ave Carlyle Kramer $ $ $ Ashland Ave Epstein Enterprises $ $ $ TOTAL ASSESSED $ 2, $ $ 2,760.00

8

9

10

11

12

13

14

15

16

17

18

19

20 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 1 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ NON-DEPARTMENTAL General Fund MN Dept of Health Water Conn Fee , MN Dept of Revenue Withholding Income Tax 2, Withholding Income Tax Law Enforcement Labor Services Union 334 Monthly Dues Union 334 Monthly Dues Minnesota Benefit Association Insurance Premium-Sep NCPERS Minnesota September Premium PERA RDC Payroll Deductions Coord Payroll Deductions 1, RPF Payroll Deductions 3, IRS Withholding Income Tax 5, Withholding Income Tax 2, Withholding Social Securit 1, Withholding Medicare Taxes Withholding Medicare Taxes Lord Abbett Service Center 457(b) Contributions 1, Minnesota State Deferred Comp Plan St Paul Park Deductions St Paul Park Deductions 2, Health Care Savings Plan Payroll Deductions Payroll Deductions Local No. 49 Monthly Dues Monthly Dues SelectAccount HSA Group # Madison National Life September 2017 Premium Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution Miscellaneous V WILLIAMS, KATHLEEN & EDWARDS, MIKE KRAUSE-CADENHEA, CAT GESCH, KRISTOFER _ TOTAL: 27, General Government General Fund WSB General Eng Svcs 1, Comp Plan Ju 2, MS4 Services June Cintas Corp Loc. 754 Rugs-Lobby Rugs-Lobby Miscellaneous V Christina Zander Get Caught Recycling C. Za Jaclyn Neumann Get Caught Recycling Neuma Ryan Weber Ryan Weber: Get Caught Rec Brian & Char Hemmingso Get Caught Recycl Hemmings Lance Vo Get Caught Recycling Lance Steve Hauer Get Caught Recycling Hauer 50.00_ TOTAL: 4, Mayor & Council General Fund PERA RDC Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Bertelson Total Office Solutions Heritage Days Supplies Cardmember Services Mcsft Online _ TOTAL: City Administration General Fund Xcel Energy City Hall Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions

21 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 2 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ IRS Withholding Social Securit Withholding Medicare Taxes Bertelson Total Office Solutions Office Supplies Paper Loffler Companies, Inc. Microsoft Surface Pro, Ado 2, Cardmember Services Asset Tags City Dep Mcsft Online Metropolitan Area Mgrs Association MAMA Mtg KW Delta Dental September Premium SelectAccount HSA Group # Madison National Life September 2017 Premium Neofunds By Neopost Postage & Finance Charge Canon Financial Services, Inc Copier Rental August City Wide Maintenance of Minnesota Cleaning Services-Septembe _ TOTAL: 5, City Attorney General Fund Kennedy & Graven, Chartered General Legal Counsel Theobald Property Matter Park Estates/Water Tower _ TOTAL: Police General Fund Advanced Sportswear, Inc. Hat W/ Logo-General Unifor KEEPRS, Inc Knudson-Pants, Holster Streichers MFF-Helmet & Faceshield Xcel Energy City Hall Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions RPF Payroll Deductions 4, IRS Withholding Social Securit Withholding Medicare Taxes Withholding Medicare Taxes Inver Grove Ford Sqd 30 Brakes & Rotors Bertelson Total Office Solutions Office Supplies Paper Cardmember Services Lithium Battery Mcsft Online Delta Dental September Premium Madison National Life September 2017 Premium Neofunds By Neopost Postage & Finance Charge Canon Financial Services, Inc Copier Rental August City Wide Maintenance of Minnesota Cleaning Services-Septembe DeltaVision September Vision Premium Cintas Corp Loc. 754 Rugs-Police Department Rugs-Police Department Positive Promotions, Inc. Pencils, Misc Para One on One Control Tactics Control Tactics Inst-Felix National Pen Pens _ TOTAL: 9, Police Reserves General Fund Advanced Sportswear, Inc. Hats for Reserves (15) Streichers Res-Returned Flashlight, R Res-Duty Belt Supls, Rain Res-OC Spray Res-Flashlight, Rain Gear Res-Duty Belt Supplies 58.37

22 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 3 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ Res-Flashlight Res-Ear Pieces 79.98_ TOTAL: Fire General Fund Xcel Energy City Hall IRS Withholding Social Securit Withholding Medicare Taxes Cardmember Services Mcsft Online City Wide Maintenance of Minnesota Cleaning Services-Septembe _ TOTAL: Street & Roadways General Fund Menards - Cottage Grove Shop Supplies 2.85 Sideboards for 1-ton T A Schifsky & Sons, Inc Asphalt 1, Xcel Energy Street Lights , PW Garage Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Cardmember Services Mcsft Online Delta Dental September Premium SelectAccount HSA Group # Madison National Life September 2017 Premium Safe-Fast, Inc. Ear Plugs Burggraf's Ace Hardware of Cottage Gro Tire Gloss for Parade Truc Jeff Dionisopoulos PUBW 1050 Reimbursement 66.70_ TOTAL: 7, Compost General Fund IRS Withholding Social Securit Withholding Medicare Taxes 2.55_ TOTAL: Recreation General Fund IRS Withholding Social Securit Withholding Medicare Taxes Cardmember Services Overnight Decoratio Cups, Punch, Duct T DVD, Snacks Summer Valleyfair Admissio Cascade Bay Deposit Marcus Theater Adms Marcus Theater Adms Water Week Supplies Water Week Supplies Marcus Theater Adms Marcus Theater Adms Popcorn & Pop Theat Cascade Bay Admissi Pizza Leadership Da Lookout Ridge Admis Leadership Day Bowl Hastings Bus Company Good Times Park Transporta Valleyfair Transportation _ TOTAL: 1,922.90

23 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 4 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ Parks General Fund Biffs, Inc. Lions Levee Park 7/19-8/ Compost/River Park 7/19-8/ Axelrod Park 7/19/17-8/15/ Sittlow Park 7/19/17-8/15/ Dingle Park 7/19/17-8/15/ Heritage Park 7/19/17-8/ Whitbred Park 7/19/17-8/ Abdella Park 7/19/17-8/15/ Xcel Energy Abdella Park Parks Buildings Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Delta Dental September Premium SelectAccount HSA Group # Madison National Life September 2017 Premium 8.19 Safe-Fast, Inc. Ear Plugs Jeff Dionisopoulos PUBW 1050 Reimbursement 66.70_ TOTAL: 2, NON-DEPARTMENTAL Storm Water Mgmt MN Dept of Revenue Withholding Income Tax Minnesota Benefit Association Insurance Premium-Sep PERA Coord Payroll Deductions IRS Withholding Income Tax Withholding Social Securit Withholding Medicare Taxes Lord Abbett Service Center 457(b) Contributions Minnesota State Deferred Comp Plan St Paul Park Deductions Health Care Savings Plan Payroll Deductions 4.89 Payroll Deductions Local No. 49 Monthly Dues 6.03 Monthly Dues 6.03 SelectAccount HSA Group # Madison National Life September 2017 Premium 0.53 Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution 22.75_ TOTAL: NON-DEPARTMENTAL Storm Water Mgmt Aggregate Industries - MWR, Inc Riprap-1765 Summit Ave St Riprap-1765 Summit Ave Sto Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes South Suburban Rental Mini Hoe Rental Delta Dental September Premium WSB Abdella Drainage 2, SelectAccount HSA Group # Madison National Life September 2017 Premium 4.27 Safe-Fast, Inc. Ear Plugs DeltaVision September Vision Premium DSM Excavating Co. Storm Sewer Repair 1765 Su 29, Jeff Dionisopoulos PUBW 1050 Reimbursement 66.69

24 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 5 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT TOTAL: 32, NON-DEPARTMENTAL Capital Improvemen WSB GIS Implement Jun 11,910.00_ TOTAL: 11, Street & Roadways Capital Improvemen WSB Hastings Ave Reconstr June 1, Alley Paving 1,081.00_ TOTAL: 2, NON-DEPARTMENTAL 2016 Street/Utilit WSB 2016 Street & Utility June 3,160.25_ TOTAL: 3, NON-DEPARTMENTAL Water MN Dept of Revenue Withholding Income Tax Minnesota Benefit Association Insurance Premium-Sep PERA Coord Payroll Deductions IRS Withholding Income Tax Withholding Social Securit Withholding Medicare Taxes Lord Abbett Service Center 457(b) Contributions 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 2017 Premium 1.58 Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution 74.75_ TOTAL: 3, Utilities Water Menards - Cottage Grove Materials for Well House D NAPA Newport Battery for Utility Truck Xcel Energy Non Metered Svcs Well & Pump Stations 7/11-3, Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Sherwin-Williams Paint for Well Houses Delta Dental September Premium ABC Rentals & Mini Storage Concrete-Splash Pad Hydran SelectAccount HSA Group # Madison National Life September 2017 Premium Neofunds By Neopost Postage & Finance Charge Metering & Technology Solutions Water Meters-Model 25 Base 2, Water Meters-Model 25 Tops 15, Safe-Fast, Inc. Ear Plugs DeltaVision September Vision Premium Jeff Dionisopoulos PUBW 1050 Reimbursement 66.69_ TOTAL: 23, NON-DEPARTMENTAL Sewer MN Dept of Revenue Withholding Income Tax Minnesota Benefit Association Insurance Premium-Sep PERA Coord Payroll Deductions IRS Withholding Income Tax

25 :20 PM SPP ACCTS PAYABLE REPORT - SEPT 5, 2017 PAGE: 6 DEPARTMENT FUND VENDOR NAME DESCRIPTION AMOUNT_ Withholding Social Securit Withholding Medicare Taxes Lord Abbett Service Center 457(b) Contributions 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 2017 Premium 1.05 Central Pension Fund Pension (CPF) Contribution Pension (CPF) Contribution 65.00_ TOTAL: 2, Utilities Sewer NAPA Newport Battery for Utility Truck Xcel Energy Riverwoods Lift Pullman Lift Station 7/ Minnesota Life Insurance Company September Premium NCPERS Minnesota September Premium PERA Coord Payroll Deductions IRS Withholding Social Securit Withholding Medicare Taxes Delta Dental September Premium SelectAccount HSA Group # Madison National Life September 2017 Premium Neofunds By Neopost Postage & Finance Charge Safe-Fast, Inc. Ear Plugs DeltaVision September Vision Premium Scott Bellamy Bellamy-Boots Jeff Dionisopoulos PUBW 1050 Reimbursement 66.70_ TOTAL: 1, TOTAL PAGES: 6 =============== FUND TOTALS ================ 101 General Fund 60, Storm Water Mgmt 33, Capital Improvements 14, Street/Utility Imprv 3, Water 26, Sewer 4, GRAND TOTAL: 143,

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 4, 2018 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 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

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 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

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

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

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

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

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 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 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

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

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

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

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

May 8, 2018 Fircrest City Council Meeting Minutes Regular 1

May 8, 2018 Fircrest City Council Meeting Minutes Regular 1 May 8, 2018 Fircrest City Council Meeting Minutes Regular 1 CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL Mayor Hunter T. George called the regular meeting to order at 7:00 P.M. and led the Pledge

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

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Stephanie Mehmen, Bill Grove, Kay Hale, Dave

More information

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

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

More information

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

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

COUNCIL MINUTES April 20,

COUNCIL MINUTES April 20, COUNCIL MINUTES April 20, 2015 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on April 20, 2015. Mayor

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

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

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

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

More information

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

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

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

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

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

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 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 MASCOTTE OPERATING BUDGET FISCAL YEAR GENERAL FUND REVENUE & EXPENDITURE SUMMARY BUDGET

CITY OF MASCOTTE OPERATING BUDGET FISCAL YEAR GENERAL FUND REVENUE & EXPENDITURE SUMMARY BUDGET Page 1 of 37 GENERAL FUND REVENUE & EXPENDITURE SUMMARY ACCOUNT TITLE FY2008-2009 REVENUES $ 3,892,462 EXPENDITURES 3,892,462 RESERVES TRANSFERRED IN (OUT) $ - 2008-2009 2009 Fiscal Year budget is balanced,

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

WATERVILLE ESTATES VILLAGE DISTRICT MARCH 25, 2015 AGENDA

WATERVILLE ESTATES VILLAGE DISTRICT MARCH 25, 2015 AGENDA WATERVILLE ESTATES VILLAGE DISTRICT MARCH 25, 2015 AGENDA 1. MEETING CALLED TO ORDER---- Establish New Seating Arrangements & Rules of Order 2. APPROVE FEBRUARY MEETING MINUTES 3. FINANCIAL REPORT Year

More information

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

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

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012 The Mayor and Board of Aldermen of the City of Hernando met in recessed session at City Hall on Tuesday, September 11, 2012 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, 2016 7:00 PM CALL TO ORDER: Acting Mayor Joe Zerwas called the Regular Meeting of the Wyoming City Council for May 17, 2016

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

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

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

More information

- MINUTES - CHASKA CITY COUNCIL September 18, 2017

- MINUTES - CHASKA CITY COUNCIL September 18, 2017 - MINUTES - CHASKA CITY COUNCIL 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:00 pm. 2.Pledge of Allegiance 3. Roll Call Roll call was taken. Present: Councilmembers Boe, Geisler,

More information

INVER GROVE HEIGHTS CITY COUNCIL AGENDA MONDAY, NOVEMBER 8, BARBARA AVENUE 7:30 P.M.

INVER GROVE HEIGHTS CITY COUNCIL AGENDA MONDAY, NOVEMBER 8, BARBARA AVENUE 7:30 P.M. INVER GROVE HEIGHTS CITY COUNCIL AGENDA MONDAY, NOVEMBER 8, 2010 8150 BARBARA AVENUE 7:30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. PRESENTATIONS: 4. CONSENT AGENDA All items on the Consent Agenda are considered

More information

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting Commission Meeting September 19, 2017 6:30 pm Minutes of September 19, 2017 Starke City Commission Meeting This was the first regular meeting of the month. Members present: Mayor Tommy Chastain, Commissioner

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

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

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

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

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

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

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

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

More information

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

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

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

Motion by Bartholomew, second by Hark to approve the Consent Agenda 4.A- 4.L. 4K was pulled by Councilmember Mueller. Ayes: 5 Nays: 0 Motion carried.

Motion by Bartholomew, second by Hark to approve the Consent Agenda 4.A- 4.L. 4K was pulled by Councilmember Mueller. Ayes: 5 Nays: 0 Motion carried. INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 9, 2015-8150 BARBARA AVENUE 1. CALL TO ORDER and 2. ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, November

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

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

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

More information

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

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

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

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

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

CITY OF BLUE ASH Interoffice Memo City Manager's Office

CITY OF BLUE ASH Interoffice Memo City Manager's Office TO: FROM: SUBJECT: CITY OF BLUE ASH Interoffice Memo City Manager's Office City Council City Manager and Department Directors Agenda Items for the November 9 th Council Meeting DATE: November 7, 2017 COPIES:

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

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

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

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 CALL TO ORDER/ROLL CALL 1 The regular Waseca City Council meeting was called to order by Mayor Roy Srp at 7:00 p.m. Councilmembers

More information

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Others Present: Absent: Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

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

More information

Sam Carabis led the Pledge of Allegiance to the Flag.

Sam Carabis led the Pledge of Allegiance to the Flag. A special meeting of the Mechanicville City Council was held at the Senior Citizen s Center, North Main Street, Mechanicville, NY on December 30, 2013. Mayor Sylvester opened the meeting at 7:25 p.m. Roll

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 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: William A. Hunter,

More information

Annual Operating and Debt Service Budget

Annual Operating and Debt Service Budget Annual Operating and Debt Service Budget (Tentative) Prepared By Table of Contents Page OPERATING BUDGET General Fund Summary of Revenues, Expenditures and Changes in Fund Balances 1-3 Budget Narrative

More information

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

Minutes. Village Board of Trustees. March 23, 2017

Minutes. Village Board of Trustees. March 23, 2017 Minutes Village Board of Trustees March 23, 2017 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and Staff Mayor Louise McIntosh

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

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, :00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM

CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, :00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, 2013 7:00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM 1. CALL TO ORDER Mayor Tourville 2. CAPITAL IMPROVEMENT

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

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 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, Mayor

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

COUNCIL MINUTES December 19,

COUNCIL MINUTES December 19, COUNCIL MINUTES December 19, 2011 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on December 19, 2011.

More information

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

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

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

Agenda for Eagleville City Council Meeting

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

More information

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

June 18, Harriet Rosenthal, Mayor Robert Benton Tom Jester Mary Oppenheim William Seiden Dan Shapiro Barbara Struthers

June 18, Harriet Rosenthal, Mayor Robert Benton Tom Jester Mary Oppenheim William Seiden Dan Shapiro Barbara Struthers The regular meeting of the Board of Trustees of the Village of Deerfield was called to order by Mayor Harriet Rosenthal in the Council Chambers of the Village Hall on, at 7:30 p.m. The clerk called the

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

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

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting January 28, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

TOWN OF PROSPECT Salary $ 77, $ 38, $ 77, $ 77, $ 77, $ 77,575.00

TOWN OF PROSPECT Salary $ 77, $ 38, $ 77, $ 77, $ 77, $ 77,575.00 TOWN OF PROSPECT 2006-2007 2007-2008 2007-2008 2008-2009 2008-2009 2008-2009 General Government Office of the Mayor 5000-00 Salary $ 77,575.00 $ 38,787.58 $ 77,575.00 $ 77,575.00 $ 77,575.00 $ 77,575.00

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Table of Contents Agenda 2 Ordinance 2018-11: An Ordinance of the City of St. Pete Beach, Florida establishing the millage rate for fiscal year 2019, beginning October 1, 2018 and ending September 30,

More information