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

Size: px
Start display at page:

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

Transcription

1 CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M. MAYOR: Dan Lund City Administrator: Deb Hill COUNCIL: Bill Sumner Supt. of Public Works: Bruce Hanson Tracy Rahm Fire Chief: Steven Wiley Kevin Chapdelaine Asst. to the City Admin: Renee Eisenbeisz Roz Johnson AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. PUBLIC HEARING - TO CONSIDER AND POSSIBLY ADOPT THE PROPOSED ASSESSMENT FOR THE 2017 STREET IMPROVEMENT PROJECTS A. Resolution No Adopting the Assessment 5. ADJOURN

2 City of Newport 2017 Street & Utility Improvements Assessment Hearing May 15, :30 P.M. Background: The Assessment Hearing is the 2 nd and final public hearing required by Chapter 429 of the Minnesota State Statutes on special assessments. The project will be funded through a mix of improvement and enterprise bonds, and by assessment of benefiting property owners. The City Council proposes to assess property owners for a portion of the project costs in accordance with the City's Improvement Policy, and Minnesota State Statutes Chapter 429. These statutes outline a specific process that must be completed in order for a City to assess benefiting properties. Project Location: The project location generally consists of 10 th Avenue south of 12 th Street, 5 th Avenue between 12 th Street and 11 th Street and 11 th Street between 7 th Avenue and 5 th Avenue as depicted in Figure 1. Project Description: Figure 1: Project Location The proposed improvements include the complete removal and replacement of the bituminous pavement section, the installation of concrete curb and gutter, improvements to the storm sewer system, replacement of watermain and sanitary sewer mainlines. In addition, the City will be replacing the water and sewer service lines to the property line. Under Section Subd 1-2 of the Newport City Code, the owner is responsible for the maintenance and repair of the water and sewer service laterals from the structure up to and including connect to the mainline facility. Proposed Option Total Project Cost Total Project Cost: Total Assessments City Contribution $1,365,000 $226,000 $1,139,000 Assessment Summary: Assessment Type Number of Properties Proposed Assessment Rate Total Assessment Amount Estimated Annual Payment (5.5%) Street 32 $5,500 $176,000 $730 Water Service 25 $1,000 $25,000 $135 Sewer Service 25 $1,000 $25,000 $135 Page 1 2

3 Option 1: Payment of Assessment: Pay full amount within 30 days from adoption of Assessment (possible tonight) no charged interest. Option 2: Pay full amount after 30 days from adoption but before City certifies to County in 2017, interest added from adoption through payment date. Option 3: Option 4: Pay with installments: The period of payment for the assessment is proposed to be 10-years at an interest rate of 5.5%. Pay off in subsequent year: Full payment made prior to November 15 th interest added through December 31 st of current year. Full payment made after November 15 th but before December 31 st interest added from following year as well. Deferment: Persons 65 years of age or older; retired by virtue of permanent/total disability or member of the MN National Guard or other military reserves who is ordered into active duty for whom it would be a hardship to make the payment are eligible for a deferred assessment. Contact City Hall for more information and deferment application. Objections: All objections to the proposed assessments must be made in writing, before the close of the assessment hearing, and filed in District Court within 30 days of the close of the hearing to be eligible. Project Schedule: Action Date Council Awards Construction Contract to Northdale Construction April 2017 Construction Begins May 2017 Assessment Hearing May 2017 Construction Complete Sept 2017 Assessment Roll Certified to Chisago County Payable 2018 Taxes. Nov First Assessment Payment with Real Estate Taxes May Contact Information: Jon Herdegen City Engineer (612) jherdegen@msa-ps.com Kevin Burns Onsite Representative (651) kburns@msa-ps.com Deb Hill City Administrator (651) dhill@newportmn.com Bruce Hanson Supt. of Public Works (651) brhanson@mninter.net Page 2 2

4 DRAFT RESOLUTION NO A RESOLUTION ADOPTING THE ASSESSMENT WHEREAS, pursuant to a resolution passed by the City Council July 21, 2016, the City Engineer has prepared plans and specifications for Improvement No (Project B) and solicited competitive bids for the improvement of the 10 th Avenue south of 12 th Street, 5 th Avenue between 12 th Street and 11 th Street and 11 th Street between 5 th Avenue and 7 th Avenue by regrading and improving the road surfaces, watermain, sanitary sewer, and stormwater conveyance system in accordance to the plans and specifications therefor approved by the City Council and on file in the office of the City Administrator; and WHEREAS, the City Administrator has notified the City Council that such proposed assessment roll has been prepared and filed in her office for public inspection, NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF NEWPORT MINNESOTA: 1. Such assessment is hereby amended as noted below to reflect information as provided by a property owner appeal or by correction of irregularities in assessment roll. a. Upon further review of Parcel, located b. Upon further review of Parcel, located c. Upon further review of Parcel, located 2. Such proposed assessment, a copy of which is attached hereto and made a part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 3. Such assessment shall be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday in January 2018, and shall bear interest at the rate of up to 5.5 percent per annum from the date of adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, To each subsequent installment, when due, shall be added interest for one year on all unpaid installments. 4. The owner of any property so assessed may, at any time prior to the certification of the assessment to the county auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City of Newport, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution. An owner may, at any time thereafter, pay to the

5 City of Newport the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. 5. The City Administrator shall forthwith transmit a certified duplicate of this assessment to the county auditor to be extended on the property tax lists of the county. Such assessment shall be collected and paid over in the same manner as other municipal taxes. 6. Payment schedule shall be based upon equal payments. Adopted this 15th day of May, 2017 by the Newport City Council. Motion by:, Seconded by: VOTE: Lund Sumner Rahm Chapdelaine Johnson ATTEST: Deb Hill, City Administrator Signed: Dan Lund, Mayor

6 PHYSICAL ADDRESS OWNER ADDRESS TOTAL STREET WATER REPLACEMENT REPLACEMENT PIN BLDG_NUM STREETNAME STREETTYPE CITY_USPS ZIP STATE OWNER_NAME OWN_ADD_L1 OWN_ADD_L3 SCHEDULE 1.0 FULL STREET RECONSTRUCTION 10TH AVENUE TH ST NEWPORT MN HEDY JERRY TH ST NEWPORT MN $5,500 $0 $0 $0 $0 $0 $5, TH AVE NEWPORT MN DEBRULE RONALD F & SUSAN K 1832 EVERGREEN DR WOODBURY MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN JANNETTO AMIE TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN BROWN ANDREW TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN ANDERSON JANELL TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN KALLEVIG KIM G & PATRICIA J TH AVE NEWPORT MN $5,500 $0 $0 $0 $0 $0 $5, TH AVE NEWPORT MN SCHOLTZ MATTHEW & KYLIE A TH ST NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN AAMOT NATHAN TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN PLUMLEY BRAD J TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN GRUBER CHARLES L & BRENDA E TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN KANAVATI RICHARD TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN GLASER DARYL W & DEBRA W TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN DOMEIER BRIAN R TH AVE NEWPORT MN $5,500 $0 $0 $0 $0 $0 $5, TH AVE NEWPORT MN DOMEIER BRIAN R TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN HARBERTS STEWART L & RENAE D 910 S AVENUE ESSEX IA $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 TOTAL $82,500 $12,000 $12,000 $0 $0 $24,000 $106,500 5TH AVENUE TH ST NEWPORT MN SCHILLING SHERRI A TH ST NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN DUCLOS KATHLEEN A 1168 FIFTH AVE NEWPORT MN $0 $0 $0 $0 $0 $0 $ TH AVE NEWPORT MN DUCLOS KATHLEEN A 1168 FIFTH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN ROBERTSHAW CAROL TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN $0 $0 $0 $0 $0 $0 $ TH AVE NEWPORT MN BICHNER CANDACE C TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN HANSON BELLA 1335 WASHINGTON ST NEMINNEAPOLIS MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN OFTEDAHL RICHARD L & ELAINE TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH ST NEWPORT MN YOUNG DONNA TH ST NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN HORNECK RYAN 1099 ARGYLE ST ST PAUL MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 TOTAL $44,000 $8,000 $8,000 $0 $0 $16,000 $60,000 11TH STREET TH ST NEWPORT MN PIERCE WILLIAM B TH ST NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, TH AVE NEWPORT MN URBANSKI ROGER G & DONNA M TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN GEAR ALAN W 901 1ST ST E HASTINGS MN $5,500 $0 $0 $0 $0 $0 $5, TH ST NEWPORT MN GEAR ALAN W 901 1ST ST E HASTINGS MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN $0 $0 $0 $0 $0 $0 $ TH AVE NEWPORT MN CONAWAY LESLIE L TH AVE NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN $0 $0 $0 $0 $0 $0 $ TH ST NEWPORT MN VERNON L & SHIRLEY J HALL TRS TH ST NEWPORT MN $5,500 $1,000 $1,000 $0 $0 $2,000 $7, MN VERNON L & SHIRLEY J HALL TRS TH ST NEWPORT MN $4,125 $0 $0 $0 $0 $0 $4, MN VERNON L & SHIRLEY J HALL TRS TH ST NEWPORT MN $4,125 $0 $0 $0 $0 $0 $4, MN VERNON L & SHIRLEY J HALL TRS TH ST NEWPORT MN $4,125 $0 $0 $0 $0 $0 $4, MN VERNON L & SHIRLEY J HALL TRS TH ST NEWPORT MN $4,125 $0 $0 $0 $0 $0 $4,125 TOTAL $49,500 $5,000 $5,000 $0 $0 $10,000 $59,500 SCHEDULE 1.0 SUBTOTAL $176,000 $25,000 $25,000 $0 $0 $50,000 $226,000 LINING TELEVISING CLEANING TOTAL UTILITY TOTAL ASSESSMENT PRELIMINARY ASSESSMENT ROLL 2017 STREET AND UTILITY IMPROVEMENTS CITY OF NEWPORT PAGE 1 OF 1

CITY OF NEWPORT COUNCIL WORKSHOP MEETING NEWPORT CITY HALL AUGUST 16, 2012 IMMEDIATELY FOLLOWING NEWPORT ECONOMIC DEVELOPMENT AUTHORITY MEETING

CITY OF NEWPORT COUNCIL WORKSHOP MEETING NEWPORT CITY HALL AUGUST 16, 2012 IMMEDIATELY FOLLOWING NEWPORT ECONOMIC DEVELOPMENT AUTHORITY MEETING CITY OF NEWPORT COUNCIL WORKSHOP MEETING NEWPORT CITY HALL AUGUST 16, 2012 IMMEDIATELY FOLLOWING NEWPORT ECONOMIC DEVELOPMENT AUTHORITY MEETING MAYOR: Tim Geraghty City Administrator: Brian Anderson COUNCIL:

More information

Stephanie Smith, Project EngineerW

Stephanie Smith, Project EngineerW MEMORANDUM v TO: Paul Oehme, Director of Public Works/ City Engineer o FROM: Stephanie Smith, Project EngineerW 7700 Market Boulevard PO Box 147 Chanhassen, MN 55317 Administration Phone: 9522271100 Fax

More information

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015 City of Aurora Special Assessment Hearing For the 2015 Street Improvement Project May 5, 2015 APPEALS DISCLAIMER No appeal may be taken as to the amount of an assessment unless a written objection signed

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

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

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle.

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle. NOTICE OF A SPECIAL CALLED MEETING OF THE TOWN COUNCIL MONDAY, SEPTEMBER 25, 2017 3:30 pm Notice is hereby given as required by Title 5, Chapter 551.041 of the Government Code that the Argyle Town Council

More information

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M. PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 2009 @ 9:30 A.M. The meeting was called to order by Chairman Donnelly at 9:30 a.m. Commissioners present

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

Watertown City Council

Watertown City Council City of Watertown Agenda Item: Request for Action: Department: Watertown City Council 11-13-2012 Consider 2012 Street and Park Assessments Request for Action Review and consider 2012 Street and Park Assessments,

More information

City of Palm Coast 1 of 39. Agenda City Council

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

More information

REPORT. TO: Rob Adams FROM: Shawn Moyer DATE: March 6, 2019 REPORT: PU SUBJECT: 60% Design Stage RFP 2018-F18-04 Engineering for County Rd 12

REPORT. TO: Rob Adams FROM: Shawn Moyer DATE: March 6, 2019 REPORT: PU SUBJECT: 60% Design Stage RFP 2018-F18-04 Engineering for County Rd 12 REPORT TO: Rob Adams FROM: Shawn Moyer DATE: March 6, 2019 REPORT: PU.19.04 SUBJECT: 60% Design Stage RFP 2018-F18-04 Engineering for County Rd 12 RECOMMENDATION: That the report from the Director of Public

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 COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

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

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

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

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

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

CITY OF NEWPORT REGULAR COUNCIL MEETING NEWPORT CITY HALL AUGUST 4, :30 P.M.

CITY OF NEWPORT REGULAR COUNCIL MEETING NEWPORT CITY HALL AUGUST 4, :30 P.M. CITY OF NEWPORT REGULAR COUNCIL MEETING NEWPORT CITY HALL AUGUST 4, 2016 5:30 P.M. MAYOR: Tim Geraghty City Administrator: Deb Hill COUNCIL: Tom Ingemann Supt. of Public Works: Bruce Hanson Bill Sumner

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

CITY OF NANAIMO BYLAW NO. 7167

CITY OF NANAIMO BYLAW NO. 7167 CITY OF NANAIMO BYLAW NO. 7167 A BYLAW TO FIX THE TAX RATES UPON REAL PROPERTY IN THE CITY OF NANAIMO AND TO PROVIDE FOR THE PAYMENT OF TAXES FOR THE YEAR 2013 WHEREAS the Council shall, pursuant to Section

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017 OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, February 13, 2017.

More information

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer April 23, 2014 NOTICE OF PUBLIC HEARING FOR FY2014-2015 PROPOSED BUDGET GATEWAY TECHNICAL COLLEGE DISTRICT BOARD Monday, May 5, 2014 7:00 p.m. Kenosha Campus, Center for Bioscience and Information Technology

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 SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

More information

CITY OF WEST KELOWNA BYLAW NO. 0252

CITY OF WEST KELOWNA BYLAW NO. 0252 CITY OF WEST KELOWNA BYLAW NO. 0252 A BYLAW TO ESTABLISH THE TAX RATES UPON REAL PROPERTY FOR THE CITY OF WEST KELOWNA AND TO PROVIDE FOR THE PAYMENT OF TAXES FOR THE YEAR 2018 WHEREAS the Council shall,

More information

SPECIAL MEETING OF CITY COUNCIL CITY HALL, A STREET, DAWSON CREEK WEDNESDAY, JANUARY 13, 2016 AT 2:00 PM. AGENDA

SPECIAL MEETING OF CITY COUNCIL CITY HALL, A STREET, DAWSON CREEK WEDNESDAY, JANUARY 13, 2016 AT 2:00 PM. AGENDA SPECIAL MEETING OF CITY COUNCIL CITY HALL, 10105 12A STREET, DAWSON CREEK WEDNESDAY, JANUARY 13, 2016 AT 2:00 PM. Page AGENDA 1. CALL TO ORDER 2. NEW/COUNCILLOR BUSINESS 3. BYLAWS 2-7 3.1 Report No. 16-006

More information

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

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

More information

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

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING Monday 7:00 pm August 8, 2016 The Licking Heights Board of Education held a Special Meeting on Monday, August 8, 2016 at 7:02 p.m. for the

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

CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT

CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 7, 2018 6:45 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

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

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes.

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes. Scott County Board of Supervisors April 20, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of allegiance.

More information

CITY OF NEW BRAUNFELS, TEXAS SPECIAL CITY COUNCIL MEETING. MONDAY, AUGUST 30,2010 at 5:00P.M.

CITY OF NEW BRAUNFELS, TEXAS SPECIAL CITY COUNCIL MEETING. MONDAY, AUGUST 30,2010 at 5:00P.M. ~:,City of ~-..New Braunfels CITY OF NEW BRAUNFELS, TEXAS SPECIAL CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE MONDAY, AUGUST 30,2010 at 5:00P.M. R. Bruce Boyer, Mayor Richard

More information

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY:

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY: AGENDA REPORT DATE: July 25, 2016 TO: FROM: SUBJECT: City Commission Mike Herr, City Manager Proposed Millage Rate EXECUTIVE SUMMARY: By August 4, 2016, the City must notify the Hillsborough County Property

More information

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D Issuer: Metropolitan Council, Minnesota Governing Body: Council Members

More information

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT RESOLUTION relative to an assessment of benefits for the Lebanon Amston Lake Sewer District (the Amston Lake District ) installed

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

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

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

More information

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

REGULAR BOARD MEETING AGENDA

REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING AGENDA Wednesday, August 10, 2016 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III - Meeting called to order by the President. - Roll call. - Declaration

More information

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 OF THE CITY OF SAN JACINTO December 11, 2003 REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 CITY OF SAN JACINTO Prepared for CITY OF SAN

More information

Request for Council Action

Request for Council Action TO: Request for Council Action Mayor and City Council THROUGH: Tim Murray, City Administrator FROM: Mark DuChene, City Engineer MEETING DATE: June 26, 2018 SUBJECT: Resolution 2018-138 Accept Bids for

More information

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

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

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer

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

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, :00 P.M.

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, :00 P.M. CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, 2018 4:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.cutlercaycdd.org

More information

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT CITYPLACE COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 26, 2016 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION TO: FROM: SUBJECT: Mayor and City Council Jenelle Teppen, City Administrator Jean McGann, Contract Finance Manager Approve 2016 Tax Levy and Final Budget DATE:

More information

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M. KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, 2018 5:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.keyscovecdd.org

More information

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

Adjourn (Estimated 1 min) Crossroads to the Metroplex "Crossroads to the Metroplex" Physical Address: 501 South Main Street Mailing Address: PO Box 228 Rhome, Texas 76078 Telephone: 817-636-2462 Metro: 817-638-2758 www.cityofrhome.com cityofrhome@earthlink.net

More information

7 31 32 33 34 35 37 38 39 40 41 42 43 A G R E E M E N T Between Morrison County, The City of Pierz and Rich Prairie Sewer and Water District THIS AGREEMENT is made and entered into between Morrison

More information

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 REGULAR MEETING OF COUNCIL TUESDAY MARCH 13, 2018 OPENING

More information

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING Council Chambers November 19, 2018 County-City Building 6:30 p.m. 1. Roll Call. Consideration and Possible Action on the Following: 2. Minutes and Actions

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

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

Moved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes.

Moved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes. Scott County Board of Supervisors March 27, 2014 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Minard, Sunderbruch, Cusack, Earnhardt and Hancock present. The Board recited the pledge

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M.

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M. A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M. Members: Absent: Visitors: Gene Bies, Jack Winter, Denise Hanson, Jennie Wittrock-Seidel, Gene Eilers

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

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

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

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

More information

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, 2018 1. Convene Meeting with Pledge of Allegiance and moment of silence. President

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

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

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

More information

CANCEL DUT TO LACK OF QUORUM August 6, 2018

CANCEL DUT TO LACK OF QUORUM August 6, 2018 The Regular Meeting of the Town of Westlake Town Council will begin immediately following the conclusion of the Town Council Work Session but not prior to the posted start time. TOWN OF WESTLAKE, TEXAS

More information

ADDENDUM DATED JUNE 19, 2018 PRELIMINARY OFFICIAL STATEMENT DATED MAY 14, 2018

ADDENDUM DATED JUNE 19, 2018 PRELIMINARY OFFICIAL STATEMENT DATED MAY 14, 2018 ADDENDUM DATED JUNE 19, 2018 PRELIMINARY OFFICIAL STATEMENT DATED MAY 14, 2018 New Issue State of MN PFA Credit Enhancement Program Rating: AA+ Standard & Poor s Underlying Rating: A+ City of St. James,

More information

C i t y C o u n c i l A g e n d a P a g e 1 2

C i t y C o u n c i l A g e n d a P a g e 1 2 City of Willow Park Special Called Meeting Agenda Municipal Complex 516 Ranch House Rd, Willow Park, TX 76087 Tuesday, September 18, 2018 at 6:30 p.m. Call to Order Regular Agenda Items 1. Discussion/

More information

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00

More information

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

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

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

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

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, :30 P.M.

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, :30 P.M. OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, 2017-5:30 P.M. The Board of Trustees met in regular session at Muscatine Power

More information

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

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

More information

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

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

More information

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

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx City Council Special Meeting September 19, 2017 The City Council of the City of Titusville, Florida met in special session on Tuesday, September 19, 2017 in the Council Chamber of City Hall, 555 South

More information

Amelia Walk Community Development District. January 16, 2018

Amelia Walk Community Development District. January 16, 2018 Amelia Walk Community Development District January 16, 2018 Amelia Walk Community Development District 475 West Town Place, Suite 114 St. Augustine, FL 32092 Phone: (904) 940-5850 * Fax: (904) 940-5899

More information

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 Bobby Warren, Council Position No. 3 James Singleton, Council Position No. 4 Gary Wubbenhorst, Council Position

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

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

More information

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar,

More information

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT MEETING 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT PROCEEDINGS HELD THURSDAY, APRIL 18, 2013 9:00 A.M. IN THE CONFERENCE ROOM OF

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013

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

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

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

More information

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI 54481 MINUTES PRESENT: EXCUSED: ALSO PRESENT: Chairman Mayor Andrew Halverson, Director of Public

More information

City of Waynesboro. 628 Myrick Street ~ Waynesboro, Georgia Phone (706) ~ Fax (706)

City of Waynesboro. 628 Myrick Street ~ Waynesboro, Georgia Phone (706) ~ Fax (706) PAULINE W. JENKINS Mayor JERRY L. COALSON City Manager CHRISTOPHER DUBE City Attorney City of Waynesboro 628 Myrick Street ~ Waynesboro, Georgia 30830 Phone (706) 554-8000 ~ Fax (706) 554-8007 REGULAR

More information

City of Sanford Zoning Board of Appeals

City of Sanford Zoning Board of Appeals City of Sanford Zoning Board of Appeals The Sanford Zoning Board of Appeals scheduled a meeting on Wednesday, April 9, 2014 at the Sanford City Hall. The meeting was called to order by Mark Patterson at

More information

MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012

MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012 MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012 PRESENT ABSENT Mayor Randy Farnworth Councilmember Sean Fernandez Councilmember Jeff

More information

****NOTICE OF PUBLIC MEETING**** PLEASE POST

****NOTICE OF PUBLIC MEETING**** PLEASE POST BOARD OF COUNTY COMMISSIONERS CHURCHILL COUNTY, NEVADA 155 N. Taylor Street, Suite 110 Fallon, Nevada 89406 (775) 423-4092 Fax: (775) 423-7069 E-mail: pammoore@churchillcounty.org ****NOTICE OF PUBLIC

More information

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion

More information

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Robert G. Cuff Council Member Nick

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

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

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA 1. Meeting Called to Order - Roll Call Mike Agosta Scott Allen Michael Linton Kim Martin

More information

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC Tuesday, September 25, 2018 District Headquarters 5:05 p.m. Live Oak, Florida Note:

More information

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS 4501 West 50th Street, Edina, Minnesota 55347 Phone: (952) 927-8861 Fax: (952) 826-0390 E-mail: www.cityofedina.org

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information