PRESENTATION: COMPREHENSIVE ANNUAL FINANCIAL REPORT

Size: px
Start display at page:

Download "PRESENTATION: COMPREHENSIVE ANNUAL FINANCIAL REPORT"

Transcription

1 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 26, 2013, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center Building at 222 First Street, Henderson, Kentucky. INVOCATION was given by Reverend Jeff Ferguson, First Assembly of God, and then Mayor Austin led the assemblage in the recitation of the Pledge of Allegiance to our American Flag. There were present Mayor Steve Austin presiding: PRESENT: Commissioner Jan Hite Commissioner Robert N. Pruitt Commissioner Tom Davis Commissioner Robert M. (Robby) Mills ALSO IN ATTENDANCE INCLUDED: Mr. Russell R. Sights, City Manager Mr. Buzzy Newman, Assistant City Manager Mrs. Dawn Kelsey, City Attorney Mrs. Carolyn Williams, City Clerk Mr. John Reed, Police Chief Mr. Danny Froehlich, Fire Chief Mr. Robert Gunter, Finance Director Mr. John Stier, Accounting Manager Mr. Owen Reeves, Gas System Director Mr. David Piller, Police Major Mrs. Kathy Ferrell, City-County Planning Director Mr. Curt Freese, Assistant City-County Planning Director Mr. Tom Williams, HWU General Manager Mr. Leason Neel, Chief Financial Officer Mr. George Jones, HWU Commissioner Mr. Eric A. Shappell, HWU Attorney Mr. Mike Shockley, Communications Supervisor Mr. Malcolm E. Neel III, Myriad CPA Group Mr. Drew Reid, Boy Scout Mrs. Beverly Reid Mr. Aiden Hite Mr. Mike Richardson, Police Reserve Officer Mr. Frank Boyett, The Gleaner PRESENTATION: COMPREHENSIVE ANNUAL FINANCIAL REPORT MR. MALCOLM (MAC) L. NEEL III, MYRIAD CPA GROUP, presented the Comprehensive Annual Financial Report for the fiscal year ended June 30, Mr. Neel noted that the City has received a Certificate of Achievement for the fourteenth year in a row. The certificate, awarded by the Government Finance Officers Association of the United States and Canada, represents the highest form of recognition in the area of governmental accounting and financial reporting. Mr. Neel discussed the highlights and details of the audited financial statements. He emphasized that the City of Henderson is in sound financial condition, and commended the Finance Director, the Accounting Manager, and the City Manager and staff for the manner in which the City s financial records are kept.

2 COMMISSIONER PRUITT asked the frame on what we were collecting in 2004 is the same amount that we are collecting now. Mr. Neel agreed that the percentage of taxes assessed and collected was about 98.8%, close to the same as MR. NEEL stated that to make a long story short, the city is in very solid financial position and there are a lot of municipalities across the country that would be very envious of where we are. MOTION by Commissioner Pruitt, seconded by Commissioner Hite, to accept the audit as presented. PRESENTATION: HWU INDEPENDENT AUDITOR S REPORT MR. TOM WILLIAMS, HENDERSON WATER UTILITY GENERAL MANAGER, explained that House Bill-1 requires that being set up as a Special Purpose Government Entity in reporting and HWU falls under some of those categories. Their audit was very clean and HWU had a very good year in 2012 with the budget showing that they were 108% on revenues and 93% on expenses. MOTION by Commissioner Davis, seconded by Commissioner Pruitt, to accept the HWU Audit as presented. APPROVAL OF CONSENT AGENDA: MAYOR AUSTIN asked Carolyn Williams, City Clerk, to read the following items included on the Consent Agenda: Minutes: November 13, 2013, Regular Meeting November 19, 2013, Work Session Motion by Commissioner Mills, seconded by Commissioner Pruitt, to approve the items on the Consent Agenda.

3 ORDINANCE NO SECOND READING ORDINANCE ADOPTING WITH AMENDMENTS FOUND HEREIN, CHAPTER 4, ALCOHOLIC BEVERAGES, ARTICLE II, LICENSES, SECTION 4-35 THROUGH SECTION 4-46 OF THE CODE OF ORDINANCES OF THE CITY OF HENDERSON On second reading of the Ordinance, it was moved by Commissioner Hite, seconded by Commissioner Mills, that the Ordinance be adopted. WHEREUPON Mayor Austin declared the Ordinance adopted, affixed his signature, and the date thereto and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor December 10, 2013 ATTEST: Carolyn Williams, City Clerk ORDINANCE NO SECOND READING ORDINANCE AMENDING SEC. 4-15, HOURS OF SALE AND DELIVERY, OF ARTICLE I. IN GENERAL, OF CHAPTER 4, ALCOHOLIC BEVERAGES, OF THE CODE OF ORDINANCES OF THE CITY OF HENDERSON, ELIMINATING THE PROHIBITION OF SELLING ALCOHOL WHILE POLLS ARE OPEN ON ELECTION DAY On second reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Hite, that the Ordinance be adopted. WHEREUPON Mayor Austin declared the Ordinance adopted, affixed his signature, and the date thereto and ordered that the same be recorded. ATTEST: Carolyn Williams, City Clerk /s/ Steve Austin Steve Austin, Mayor December 10, 2013

4 ORDINANCE NO Second Reading ORDINANCE AMENDING NATURAL GAS SERVICE RATES AND CHARGES SUMMARY: ORDINANCE AMENDING ORDINANCE NO BY ESTABLISHING NEW NATURAL GAS SERVICE RATES AND CHARGES WHEREAS, Section of the Code of Ordinances provides that all rates and charges for municipal utilities shall be determined from time to time by the Board of Commissioners and kept on file in the Office of the City Clerk; and - WHEREAS, Ordinance No established rates and charges for natural gas service, which shall be amended herewith; and WHEREAS, the City Manager recommends amendment of the rates and charges for natural gas service as proposed herein. No. NOW, THEREFORE, BE IT ORDAINED by the City of Henderson, Kentucky that Ordinance , Establishing Natural Gas Service Rates and Charges, is hereby amended as follows: CITY OF HENDERSON, KENTUCKY NATURAL GAS RATES AND CHARGES Section I. Residential Sales Service Applicable for service to any Residential customer located within the city limits of or adjacent to certain areas directly served by the City of Henderson: 1. Monthly Customer Charge: A Monthly Customer Charge of $12.00 $12.50 shall be assessed each month. Beginning On: 2. Rate: per 1,000 cubic feet, plus the delivered cost of gas: $2.25 $2.30 Jan 1 st 2014 $2.35 Jan 1 st 2015 $2.40 Jan 1 st 2016 $2.45 Jan 1 st 2017 Section II. Commercial Sales Service Applicable for service to any Commercial customer located within the city limits of or adjacent to areas served directly by the City of Henderson: 1. Monthly Customer Charge: A Monthly Customer Charge shall be assessed each month as follows: A. Up to 500,000 cubic feet per year and a connected load less than 500,000 Btu per hour: B. Above 500,000 cubic feet per year or a connected load greater than 500,000 Btu per hour $ $16.00 per month $35.00 $36.75 per month. 2. Rate: per 1,000 cubic feet, plus the delivered cost of gas: Effective Date: 1/1/14 1/1/15 1/1/16 1/1/17 Up to 500,000 cubic feet per month: $2.25 $2.30 $2.35 $2.40 $2.45 Next 4,500,000 cubic feet per month: $0.50 $0.60 $0.70 $0.80 $0.90 Above 5,000,000 cubic feet per month: $0.25 $0.25 $0.26 $0.27 $0.28 Section III. Industrial Sales Service Applicable for service to any Industrial customer located within the city limits of or adjacent to areas directly served by the City of Henderson. For purposes of this Section, an Industrial customer shall be defined as a customer having a Manufacturing category designation in the North American Industry Classification System (NAICS) manual as published by the US Government, Office of Management and Budget. 1. Monthly Customer Charge: A Monthly Customer Charge shall be assessed each month as follows: A. Up to 50,000,000 cubic feet per year: $ $80.00 per month

5 B. Above 50,000,000 cubic feet per year: $ $ per month $0.90 $0.28 $0.13 $0.08 $2.45 $ Rate: per 1,000 cubic feet, plus the delivered cost of gas: A. Service for Customer with executed Service Agreement Effective Date: 1/1/14 1/1/15 1/1/16 1/1/17 Up to 500,000 cubic feet per month: $2.25 $2.30 $2.35 $2.40 $2.45 Next 4,500,000 cubic feet per month: $0.50 $0.60 $0.70 $0.80 Next 10,000,000 cubic feet per month: $0.25 $0.25 $0.26 $0.27 Next 20,000,000 cubic feet per month: $0.12 $0.12 $0.125 $0.13 Above 35,000,000 cubic feet per month: $0.07 $0.07 $0.075 $0.08 B. Service for Customer without executed Service Agreement Up to 500,000 cubic feet per month: $2.25 $2.30 $2.35 $2.40 Above 500,000 cubic feet per month: $0.50 $0.60 $0.70 $ Service Agreement: A Natural Gas Sales Agreement acceptable to the City Manager shall be executed by any Industrial Sales Service customer requiring volumes in excess of 50,000,000 cubic feet per year. Section IV. Alternative Fuel Responsive Flex Provision Notwithstanding any other provision of this ordinance, the City may periodically flex the otherwise applicable rates in Subsection III.2.A. on a customer specific basis if a customer presents sufficient, reliable and persuasive information to satisfactorily prove to the City that alternative fuel, usable by the customer s facility, is readily available, in both advantageous price and adequate quantity, to completely or materially displace the gas service that would otherwise be provided by the City. The customer must submit the appropriate information by affidavit to the City for this optional monthly rate provision to be applicable. Additional information may be required by the City Manager or Gas System Director to evaluate the merit of the flex request. Section V. Local Transportation Service Applicable for service to any customer owning its own natural gas supplies which, for a minimum period of twelve (12) months commencing each November 1st, may have the City provide local transportation service across the City s gas distribution system provided a Natural Gas Transportation Agreement acceptable to the City Manager is executed by the customer. The local transportation rates shall be the same rates as contained in Section III, Subsections 1 and 2A of this ordinance, less the delivered cost of gas component, plus being subject to a balancing policy, shrinkage adjustment, and the general terms and conditions as may be contained in the Natural Gas Transportation Agreement. In addition, the City will require the customer to reimburse the City for the actual cost of telemetering equipment that will allow the City to monitor the customer s gas usage on a real-time basis. The City will assess an additional monthly fee of $600 for administering this service. Section VI. Service On Behalf of the City of Corydon, Kentucky 1. Monthly Customer Charge. A Monthly Customer Charge shall be assessed each month as follows: Residential: $ $13.30 per month Commercial: A. Up to 500,000 cubic feet per year and a connected load less than 500,000 Btu per hour: $15.80 $16.80 per month B. Above 500,000 cubic feet per year or a connected load greater than 500,000 Btu per hour: $35.80 $37.55 per month 2. Rate: per 1,000 cubic feet, plus the delivered cost of gas to the City of Henderson: Effective Date: 1/1/14 1/1/15 1/1/16 1/1/17 A. Residential: $2.25 $2.30 $2.35 $2.40 $2.45 B. Commercial: Up to 500,000 cubic feet per month: $2.25 $2.30 $2.35 $2.40 $2.45

6 Next 4,500,000 cubic feet per month: $0.50 $0.60 $0.70 $0.80 $0.90 Above 5,000,000 cubic feet per month: $0.25 $0.25 $0.26 $0.27 $0.28 C. A ten-cent ($0.10) surcharge shall be assessed for each 1,000 cubic feet of gas sold within the city limits of the City of Corydon, Kentucky under this section to be paid to the City of Corydon. Section VII. Cost of Gas Adjustment Any change in the costs or charges billed by the natural gas supplier(s) or provider(s) of interstate transportation service to the City shall automatically be reflected by a like change in the rates charged hereunder on a monthly basis or as allocated for actual costs, as adjusted for the City s average uses, metering and line losses, and previous months actual costs or charges, without further action of the Board of Commissioners. Section VIII. Public Energy Authority of Kentucky Trust Rebate One hundred percent (100%) Fifty percent (50%) of all annual rebates received from the Public Energy Authority of Kentucky Trust (PEAK) shall be distributed over the next succeeding five-month winter period (November through March) as a per unit credit to be applied against monthly billings directed to the Gas Fund. These rebates shall be universally credited to Sales Service customers only. The final rebate from each PEAK bond series shall be directed to the Gas Fund. Customers will receive PEAK rebate through the end of the December 2013 read cycles. Section IX. Developmental Service A prospective natural gas customer seeking to initiate service with the City and having a minimum anticipated natural gas requirement of 500,000 Mcf per year may enter into a mutual agreement with the City to establish, by written contract not to exceed eighteen (18) months, a developmental rate as an inducement for becoming a City Sales Service or Local Transportation Service customer provided a Developmental Service Agreement acceptable to the City Manager is executed by the customer. Section X. Effective Date The rates and charges for natural gas service established in this ordinance shall become effective for all billings printed on and after. June 1, 2009 January 1, 2014 except that the PEAK rebate will complete with the last meter read cycle for December All ordinances or parts of ordinances in conflict herewith are hereby repealed and superseded to the extent of such conflict. This ordinance shall become effective upon its legal adoption. On second reading of the ordinance, it was moved by Commissioner Hite seconded by Commissioner Pruitt, that the ordinance be adopted. On roll call the vote stood: Commissioner Mills: AYE Commissioner Davis AYE Commissioner Hite: AYE Mayor Austin: AYE Commissioner Pruitt: _AYE WHEREUPON Mayor Austin declared the Ordinance adopted, affixed his signature, and the date thereto and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor December 10, 2013 ATTEST: Carolyn Williams, City Clerk ORDINANCE NO First Reading_ ORDINANCE AMENDING EROSION CONTROL REGULATIONS SUMMARY: ORDINANCE AMENDING CHAPTER 7, ARTICLE VI. EROSION AND SEDIMENT CONTROL AND CLEANING OF STREETS TO INCLUDE DEMOLITION AND DEMOLITION PERMIT UNDER SECTION RESPONSIBILITIES, RIGHT OF ACCESS; ADD REQUIREMENT THAT HENDERSON WATER UTILITY HAS THE RESPONSIBILITY TO REVIEW AND

7 APPROVE EROSION CONTROL PLANS ON LARGE SITE PRIOR TO ITS SUBMITTAL TO THE DIVISION OF WATER FOR A STATE PERMIT AND TO ADD A REQUIREMENT FOR SOIL STABILIZATION IF ACTIVITY CEASES FOR FOURTEEN (14) DAYS UNDER SECTION EROSION AND SEDIMENT CONTROL PLAN CONTENT, DESIGN REQUIREMENT; AND TO MODIFY THE PENALTY PROVISION TO MAKE VIOLATION OF THE ORDINANCE A CLASS B MISDEMEANOR UNDER SECTION PENALTY. On first reading of the foregoing ordinance, it was moved by Commissioner Jan Hite, seconded by Commissioner _Robert M. Mills, that the ordinance be adopted on its first reading. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING. On roll call the vote stood: Commissioner Mills: _AYE Commissioner Davis AYE Commissioner Hite: _AYE Mayor Austin: AYE Commissioner Pruitt: _NAY WHEREUPON, Mayor Austin declared the ordinance adopted on first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO FIRST READING ORDINANCE AMENDING OFFICIAL ZONING MAP SUMMARY: AN ORDINANCE AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF HENDERSON FOR PROPERTIES BEGINNING AT THE INTERSECTION OF ATKINSON AND PRINGLE STREETS, ALONG PRINGLE STREET IN A NW DIRECTION TO THE INTERSECTION OF MILL AND PRINGLE STREETS, THENCE ALONG MILL STREET IN A NE DIRECTION TO THE NE SIDE OF PVA PARCEL # , THENCE IN A NW DIRECTION ALONG THE SAID PARCEL TO A PUBLIC ALLEYWAY (RUNNING IN A NS DIRECTION, PARALLEL WITH POND AND MILL STREETS), ALONG THE PUBLIC ALLEYWAY IN A SW DIRECTION TO PRINGLE STREET, THENCE IN A NW DIRECTION TO THE INTERSECTION OF MADISON AND PRINGLE STREETS, THENCE ALONG MADISON STREET IN A NW DIRECTION TO THE INTERSECTION OF MADISON AND SOUTH ALVASIA STREETS, THENCE ALONG SOUTH ALVASIA STREET IN A NE DIRECTION TO THE INTERSECTION OF VINE AND SOUTH ALVASIA, THENCE IN A NW DIRECTION ALONG VINE STREET TO A PUBLIC ALLEYWAY (RUNNING IN NS DIRECTION, PARALLEL WITH SOUTH GREEN AND SOUTH INGRAM STREETS), THENCE IN A NE DIRECTION ALONG THE PUBLIC ALLEYWAY TO THE SW SIDE OF PVA PARCEL , THENCE IN A SE DIRECTION ALONG THE SW SIDE OF THE SAID PARCEL TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG NW SIDE OF PVA

8 PARCELS # & # , AND TO A PUBLIC ALLEYWAY (RUNNING IN EW DIRECTION, PARALLEL WITH VINE STREET AND MLK JR. AVENUE), THENCE IN NW DIRECTION ALONG SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE SAID PARCEL TO MLK JR AVENUE, THENCE IN A SE DIRECTION ALONG MLK JR AVENUE TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE SAID PARCEL AND CONTINUING ALONG THE NW SIDE PVA PARCEL # , THENCE TO THE SW SIDE OF PVA PARCEL # AND ALONG THE SAID PARCEL IN NW DIRECTION TO THE NW SIDE OF SAID PARCEL, THENCE ALONG THE SAID PARCEL AND PVA PARCEL # , CONTINUING ACROSS PUBLIC ALLEYWAY (RUNNING IN EW DIRECTION, PARALLEL WITH MLK JR. AVENUE AND CLAY STREET) AND ALONG THE NW SIDE OF PVA PARCEL # TO CLAY STREET, THENCE RUNNING SE ALONG CLAY STREET TO THE NW SIDE OF PVA PARCEL # , TO THE SW SIDE OF PVA PARCEL # , THENCE ALONG THE SAID PARCEL IN NW DIRECTION TO THE NW SIDE OF SAID PARCEL TO A PUBLIC ALLEYWAY (RUNNING IN NS DIRECTION, PARALLEL WITH SOUTH GREEN AND SOUTH INGRAM STREETS), THENCE ALONG THE PUBLIC ALLEYWAY IN A NE DIRECTION TO THE NE SIDE OF PVA PARCEL # , THENCE ALONG THE NE SIDE OF PVA PARCEL # TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF PVA PARCELS # , # , # , # AND # , THENCE IN A SE DIRECTION ALONG THE NE SIDE OF PVA PARCEL # TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO POWELL STREET, THENCE IN A SE DIRECTION ALONG POWELL STREET TO THE NW SIDE OF PVA PARCEL # , THENCE ALONG SAID PARCEL IN A NE DIRECTION TO THE SW SIDE OF PVA PARCEL #2-5-18, THENCE ALONG SAID PARCEL IN A NW DIRECTION TO THE NW SIDE OF SAID PARCEL, THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO PUBLIC ALLEY (SHORT ALLEYWAY RUNNING IN EW DIRECTION, PARALLEL WITH POWELL AND WASHINGTON STREETS), THENCE ALONG THE PUBLIC ALLEYWAY IN A NW DIRECTION TO THE END OF THE PUBLIC ALLEYWAY AT THE SE SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE SE SIDE OF SAID PARCEL TO THE SW SIDE OF PVA PARCEL # , THENCE IN A NW DIRECTION ALONG THE SW SIDE OF SAID PARCEL TO THE NW SIDE OF SAID PARCEL, THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO THE NE SIDE OF SAID PARCEL, THENCE IN A SE DIRECTION ALONG THE SAID PARCEL TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDES OF SAID PARCEL, PVA PARCEL # , END OF PUBLIC ALLEYWAY (SHORT ALLEYWAY RUNNING IN EW DIRECTION, PARALLEL WITH POWELL AND WASHINGTON

9 STREETS), PVA PARCELS # AND # TO WASHINGTON STREET, THENCE IN A SE DIRECTION TO THE PUBLIC ALLEYWAY (RUNNING IN NS DIRECTION, PARALLEL WITH SOUTH GREEN AND SOUTH INGRAM STREETS) TO A CROSSING PUBLIC ALLEYWAY (SHORT ALLEYWAY RUNNING IN EW DIRECTION, PARALLEL WITH WASHINGTON AND CENTER STREETS), THENCE IN A SE DIRECTION ALONG SAID PUBLIC ALLEYWAY TO SOUTH INGRAM, THENCE IN A SW DIRECTION ALONG SOUTH INGRAM TO A PUBLIC ALLEY (RUNNING IN EW DIRECTION, PARALLEL WITH WASHINGTON AND CENTER STREETS), THENCE ALONG THE SAID PUBLIC ALLEYWAY IN A SE DIRECTION TO SOUTH ADAMS STREET, THENCE IN A SW DIRECTION ALONG SOUTH ADAMS TO A PUBLIC ALLEYWAY (SHORT ALLEYWAY RUNNING IN EW DIRECTION, PARALLEL WITH WASHINGTON AND CENTER STREETS), THENCE IN A SE DIRECTION ALONG SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE RUNNING IN NE DIRECTION ALONG THE NW SIDE OF THE SAID PARCEL TO THE NE SIDE OF THE SAID PARCEL, THENCE RUNNING IN A SE DIRECTION ALONG THE NE SIDE OF THE SAID PARCEL TO SOUTH ALVES, THENCE IN A SW DIRECTION ALONG SOUTH ADAMS TO A PUBLIC ALLEYWAY (RUNNING IN EW DIRECTION, PARALLEL WITH WASHINGTON AND CENTER STREETS), THENCE IN A SE DIRECTION ALONG SAID PUBLIC ALLEYWAY TO SOUTH ALVASIA, THENCE IN A NE DIRECTION ALONG SOUTH ALVASIA TO THE NE SIDE OF PVA PARCEL # , THENCE IN A SE DIRECTION ALONG NE SIDE OF SAID PARCEL CROSSING A PUBLIC ALLEYWAY (RUNNING IN NS DIRECTION, PARALLEL WITH SOUTH ALVASIA AND SOUTH HOLLOWAY STREETS) CONTINUING IN THE SAME DIRECTION ALONG THE NE SIDE OF PVA PARCEL # AND CROSSING SOUTH HOLLOWAY STREET, THENCE CONTINUING IN THE SE DIRECTION ALONG THE NE SIDE OF PVA PARCEL # TO A PUBLIC ALLEYWAY (RUNNING IN A NS DIRECTION, PARALLEL WITH SOUTH HOLLOWAY AND SOUTH JULIA STREETS), THENCE IN A NE DIRECTION ALONG SAID PUBLIC ALLEYWAY TO THE NE SIDE OF PVA PARCEL # , THENCE ALONG THE NE SIDE OF SAID PARCEL IN A SE DIRECTION TO SOUTH JULIA STREET, THENCE IN A SW DIRECTION ALONG SOUTH JULIA STREET TO THOMPSON STREET, THENCE IN A SE DIRECTION ALONG THOMPSON STREET TO MEADOW STREET, THENCE IN A SW DIRECTION ON MEADOW STREET TO THE INTERSECTION WITH WASHINGTON STREET, THENCE IN A SE DIRECTION ALONG WASHINGTON STREET TO THE NW SIDE OF PVA PARCEL # , THENCE IN A SE DIRECTION ALONG SAID PARCEL AND THE NW SIDE OF PVA PARCEL # TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH POWELL AND WASHINGTON STREETS), THENCE IN A NW DIRECTION ALONG SAID PUBLIC ALLEYWAY TO COTTAGE AVENUE, THENCE

10 IN A SW DIRECTION ALONG COTTAGE AVENUE TO INTERSECTION WITH POWELL STREET, THENCE IN A SE DIRECTION ALONG POWELL STREET TO THE NW SIDE OF PVA PARCEL # , THENCE ALONG THE NW SIDE OF SAID PARCEL IN A SW DIRECTION AND TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH HELM AND POWELL STREETS), THENCE IN A NW DIRECTION ALONG THE SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE IN A SW DIRECTION ALONG THE NW SIDE OF THE SAID PARCEL ACROSS HELM STREET AND CONTINUING ALONG THE NW SIDE OF PVA PARCEL # TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION, PARALLEL WITH CLAY & HELM STREETS), THENCE IN A NW DIRECTION ALONG THE PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE ALONG NW SIDE OF SAID PARCEL IN A SW DIRECTION TO CLAY STREET, THENCE IN A SE DIRECTION ALONG CLAY STREET TO THE NW SIDE OF PVA PARCEL # , THENCE IN A SW DIRECTION ALONG THE NW SIDE OF THE SAID PARCEL TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH CLAY AND CUMNOCK STREETS), THENCE IN A SE DIRECTION ALONG THE SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL , THENCE IN A SW DIRECTION ALONG THE NW SIDE OF PVA PARCEL # TO CUMNOCK STREET, THENCE IN A NW DIRECTION ALONG CUMNOCK STREET A PUBLIC ALLEYWAY (RUNNING IN A NS DIRECTION PARALLEL WITH MILL AND LETCHER STREETS), THENCE IN A SW DIRECTION ALONG SAID PUBLIC ALLEYWAY TO O BYRNE STREET, THENCE IN A SW DIRECTION ALONG O BYRNE STREET TO THE INTERSECTION WITH LETCHER STREET, THENCE IN A NE DIRECTION ALONG LETCHER STREET TO THE INTERSECTION WITH CUMNOCK STREET, THENCE IN A SE DIRECTION ALONG CUMNOCK STREET TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH CLAY AND CUMNOCK STREETS), THENCE ALONG SAID PUBLIC ALLEYWAY IN A SE DIRECTION CROSSING SHELBY STREET AND CONTINUING ON TO ATKINSON STREET, THENCE IN A SW DIRECTION ALONG ATKINSON STREET TO THE INTERSECTION WITH PRINGLE STREET, THE POINT OF BEGINNING FROM INNER CITY RESIDENTIAL (R-3), HIGH DENSITY RESIDENTIAL (R-4), NEIGHBORHOOD BUSINESS (NB), RESIDENTIAL OFFICE (RO), AND GENERAL BUSINESS (GB) TO AUDUBON RESIDENTIAL. NOW, THEREFORE, BE IT ORDAINED by the City of Henderson, Kentucky, as follows: 1. The Official Zoning map of the City of Henderson is hereby AMENDED from INNER CITY RESIDENTIAL (R-3), HIGH DENSITY

11 RESIDENTIAL (R-4), NEIGHBORHOOD BUSINESS (NB), RESIDENTIAL OFFICE (RO), and GENERAL BUSINESS (GB) to AUDUBON RESIDENTIAL for certain real properties as described by the Summary here above and more specifically shown by plat marked Exhibit "A" and legal description marked Exhibit B which is attached hereto and made a part hereof by reference. 2. That the map amendment is in agreement with the Henderson City- County Comprehensive Plan. 3. The City adopts by reference the findings of fact and conclusions of law of the Henderson City-County Planning Commission which includes Article XXXI, Audubon Residential District of the Henderson City Zoning Ordinance, of the Henderson made on November 5, 2013, as a result of the public hearing held on November 5, 2013, and the recommendations of the Planning Commission, as attached hereto, are adopted and incorporated herein by reference. On first reading of the foregoing ordinance, it was moved by Commissioner Robert M. Mills_, seconded by Commissioner Robert Pruitt, that the ordinance be adopted on its first reading. COMMISSIONER HITE asked about the possibility of extending the boundary of the district. If this is passed tonight, how long would the process take to extend a second boundary? Kathy Ferrell agreed that if this first boundary goes well and if there is development, then we can think about extending the boundary. COMMISSIONER PRUITT stated that Commissioner Hite asked for a time line and you didn t give her one. Are we talking at least a couple of years? Kathy responded that until we know for sure how this first boundary goes or we could start another one if so directed. On roll call the vote stood: Commissioner Mills: AYE Commissioner Davis AYE_ Commissioner Hite: AYE Mayor Austin: _AYE Commissioner Pruitt: AYE WHEREUPON, Mayor Austin declared the ordinance adopted on first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO FIRST READING ORDINANCE AMENDING ZONING REGULATIONS ORDINANCE AMENDING THE ZONING ORDINANCE REGULATIONS OF THE CITY OF HENDERSON BY ADDING ARTICLE XXXI, SECTIONS , AUDUBON RESIDENTIAL DISTRICT PURPOSES On first reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Hite, that the Ordinance be adopted.

12 WHEREUPON Mayor Austin declared the Ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO ORDINANCE AMENDING OFFICIAL ZONING MAP SUMMARY: AN ORDINANCE AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF HENDERSON FOR PROPERTIES BEGINNING AT THE AREA BOUNDED BY THE FOLLOWING BOUNDARY: BEGINNING AT THE INTERSECTION OF WASHINGTON AND ATKINSON STREETS, ALONG ATKINSON STREET THENCE IN A SW DIRECTION TO CLAY STREET, THRU THE INTERSECTION WITH CLAY STREET, THENCE CONTINUING ALONG ATKINSON STREET TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH CLAY AND CUMNOCK STREETS), THENCE ALONG SAID PUBLIC ALLEYWAY IN A NW DIRECTION CROSSING SHELBY STREET AND CONTINUING THE NW SIDE OF PVA PARCEL # , THENCE IN A SW DIRECTION ALONG THE SAID PARCEL TO CUMNOCK STREET, THENCE IN A NW DIRECTION ALONG CUMNOCK STREET TO THE INTERSECTION OF LETCHER STREET, THENCE IN A SW DIRECTION ALONG LETCHER STREET TO THE INTERSECTION OF O BYRNE STREET, THENCE IN A NW DIRECTION ALONG O BYRNE STREET TO A PUBLIC ALLEYWAY (RUNNING IN A NS DIRECTION PARALLEL WITH LETCHER AND MILL STREETS), THENCE IN A NE DIRECTION ALONG THE SAID PUBLIC ALLEYWAY TO CUMNOCK STREET, THENCE IN A SW DIRECTION ALONG CUMNOCK STREET TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH CUMNOCK AND CLAY STREETS), THENCE ALONG SAID PUBLIC ALLEYWAY IN A NW DIRECTION TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF THE SAID PARCEL TO CLAY STREET, THENCE IN A NW DIRECTION ALONG CLAY STREET TO THE NW SIDE OF PVA PARCEL # , THENCE ALONG SAID PARCEL IN A NE DIRECTION TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION, PARALLEL WITH CLAY & HELM STREETS), THENCE IN A SE DIRECTION IN THE SAID PUBLIC ALLEYWAY TO THE NW

13 SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG SAID PARCEL ACROSS HELM STREET AND RUNNING IN SAME NE DIRECTION ALONG THE NW SIDE OF PVA PARCEL # TO A PUBLIC ALLEYWAY (RUNNING IN A EW DIRECTION PARALLEL WITH HELM AND POWELL STREETS), THENCE IN A SE DIRECTION ALONG THE SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG THE NW SIDE OF SAID PARCEL TO POWELL STREET, THENCE IN A NW DIRECTION ALONG POWELL STREET TO THE INTERSECTION OF COTTAGE AVENUE, THENCE IN A NE DIRECTION ALONG COTTAGE AVENUE TO THE PUBLIC ALLEYWAY (RUNNING EW DIRECTION PARALLEL WITH POWELL AND WASHINGTON STREETS), THENCE IN A SE DIRECTION ALONG SAID PUBLIC ALLEYWAY TO THE NW SIDE OF PVA PARCEL # , THENCE IN A NE DIRECTION ALONG SAID PARCEL AND NW SIDE OF PVA PARCEL # TO WASHINGTON STREET, THENCE IN A SE DIRECTION ALONG WASHINGTON STREET TO THE INTERSECTION WITH ATKINSON STREET, THE POINT OF BEGINNING. FROM INNER CITY RESIDENTIAL (R-3), INNER CITY RESIDENTIAL (R-4), AND GENERAL BUSINESS (GB) TO AUDUBON COMMERCIAL. WHEREAS, the Henderson Henderson County Planning Commission held a public hearing on November 5, 2013 to consider rezoning for and certain properties in the Audubon area of the City of Henderson to Audubon Commercial; WHEREAS, by letter dated November 7, 2013 the Planning Commission advised the Board of Commissioners that it has made such rezoning recommendations, and requested the Board of Commissioners of the City of Henderson to further approve said rezonings; NOW, THEREFORE, BE IT ORDAINED by the City of Henderson, Kentucky, as follows: 1. The Official Zoning map of the City of Henderson is hereby AMENDED from INNER CITY RESIDENTIAL (R-3), INNER CITY RESIDENTIAL (R-4), and GENERAL BUSINESS (GB) to AUDUBON COMMERCIAL for certain real properties as described by the Summary hereabove and more specifically shown by plat marked Exhibit "A" and legal description marked Exhibit B which is attached hereto and made a part hereof by reference. 2. That the map amendment is in agreement with the Henderson City- County Comprehensive Plan. 3. The City adopts by reference the findings of fact and conclusions of law of the Henderson City-County Planning Commission which includes Article XXXII, Audubon Commercial District of the Henderson City Zoning Ordinance, of the

14 Henderson made on November 5, 2013, as a result of the public hearing held on November 5, 2013, and the recommendations of the Planning Commission, as attached hereto, are adopted and incorporated herein by reference. All ordinances or parts of ordinances in conflict herewith are hereby repealed and superseded to the extent of such conflict. This ordinance shall become effective upon its legal adoption. On first reading of the foregoing ordinance, it was moved by Commissioner Robert M. Mills, seconded by Commissioner Jan Hite, that the ordinance be adopted on its first reading. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING. On roll call the vote stood: Commissioner Mills: AYE Commissioner Davis _AYE Commissioner Hite: AYE Mayor Austin: AYE Commissioner Pruitt: AYE WHEREUPON, Mayor Austin declared the ordinance adopted on first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO FIRST READING ORDINANCE AMENDING ZONING REGULATIONS ORDINANCE AMENDING THE ZONING ORDINANCE REGULATIONS OF THE CITY OF HENDERSON BY ADDING ARTICLE XXXII, SECTIONS , AUDUBON COMMERCIAL DISTRICT PURPOSES On first reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Pruitt, that the Ordinance be adopted. WHEREUPON Mayor Austin declared the Ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO FIRST READING ORDINANCE AMENDING SEC FEE SCHEDULE, OF ARTICLE III, SANITARY LANDFILL, IN CHAPTER 14, GARBAGE AND REFUSE, OF THE CODE OF ORDINANCES OF THE CITY OF HENDERSON On first reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Hite, that the Ordinance be adopted.

15 WHEREUPON Mayor Austin declared the Ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. ORDINANCE NO FIRST READING ORDINANCE AMENDING GARBAGE AND REFUSE ORDINANCE ORDINANCE AMENDING SEC , BULK REFUSE CHARGES, OF ARTICLE V, RATES AND CHARGES, IN CHAPTER 14, GARBAGE AND REFUSE, OF THE CODE OF ORDINANCES OF THE CITY OF HENDERSON On first reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Pruitt, that the Ordinance be adopted. WHEREUPON Mayor Austin declared the Ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. MAYOR AUSTIN asked the boy scout in the audience to come forward. Drew Reid with Troop #301 looking at the Citizen in the Community badge. Commissioner Hite said that he was her nephew and working on his Eagle Scout and asked the Board to encourage him to come back when he has earned that badge. RESOLUTION NO : RESOLUTION APPROVING REVISED MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AMD THE HENDERSON WATER AND SEWER COMMISSION, AND AUTHORIZING MAYOR TO EXECUTE SAME OF BEHALF OF CITY MOTION by Commissioner Davis, seconded by Commissioner Hite, by approving the new memorandum of understanding that further clarifies the continued responsibility and jurisdiction of the City and HWU for the management, operation and control of the operations and employees of HWU following merged functions in 2009.

16 WHEREUPON Mayor Austin declared the Resolution adopted, affixed his signature, and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor November 26, 2013 ATTEST: Carolyn Williams, City Clerk RESOLUTION NO : RESOLUTION AUTHORIZING PROPERTIES LOCATED AT THE INTERSECTION OF SOUTH MAIN STREET AND HACKBERRY STREET (PVA PARCELS AND 46A-104) AS SURPLUS PROPERTIES WHICH SHALL BE SOLD BY SEALED BIDS MOTION by Commissioner Davis, seconded by Commissioner Mills, by authorizing property located near the intersection of South Main Street and Hackberry Streets as surplus properties to be sold by sealed bids. WHEREUPON Mayor Austin declared the Resolution adopted, affixed his signature, and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor November 26, 2013 ATTEST: Carolyn Williams, City Clerk RESOLUTION NO : RESOLUTION GRANTING PROPERTY REASSESSMENT MORATORIUM FOR THOMAS B. LOGAN FOR PROPERTY LOCATED AT 801 SOUTH MAIN STREET, HENDERSON, KENTUCKY MOTION by Commissioner Mills, seconded by Commissioner Davis, adopting the resolution granting a property reassessment moratorium for Dr. Thomas B. Logan for property located at 801 South Main Street.

17 WHEREUPON Mayor Austin declared the Resolution adopted, affixed his signature, and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor November 26, 2013 ATTEST: Carolyn Williams, City Clerk RESOLUTION NO : RESOLUTION AWARDING BID FOR THE SALE OF ACRES OF AGRICULTURAL PROPERTY KNOWN AS THE GIBSON FARM TO THE BRAE, LLC, OF HENDERSON, KENTUCKY, IN THE AMOUNT OF $100,000 MOTION by Commissioner Mills, seconded by Commissioner Hite, adopting the resolution authorizing the award of a bid for the sale of acres of agricultural property known as The Gibson Farm to BRAE, LLC, in the amount of $100,000. MAYOR AUSTIN added that Fiscal Court owns one-half of this property and has approved the sale. WHEREUPON Mayor Austin declared the Resolution adopted, affixed his signature, and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor November 26, 2013 ATTEST: Carolyn Williams, City Clerk CITY MANAGER S REPORT: MR. RUSSELL R. SIGHTS, CITY MANAGER, asked Mr. Newman to come forward. Pursuant to Ms. Debby Douglas s visit on the November12th meeting, we engaged with local survey company to establish the right of way along the west side of Main Street from Sand Lane down to Horseshoe Drive. We met with Ms. Douglas and discussed with her where the right of way was, etc. She understood what we were proposing and had no objections to it. Each property owner in that area will receive a letter asking them to contact us if they have any questions. We have not received any input.

18 MOTION by Commissioner Pruitt, seconded by Commissioner Hite, to allow the substitution of this project from next year to this year and proceed on with it. COMMISSIONER S REPORTS: COMMISSIONER MILLS congratulated the staff for doing such a good job on our audit report. COMMISSIONER PRUITT wished everyone a Happy Thanksgiving and asked everyone to think about somebody less fortunate that yourself. The City of Henderson is in a good financial shape and we did make an adjustment in our health plan that helped the city with their financial condition but asked everyone to think about that $1 million in the health department category because the city employees pack that expense. I ask you to think about them. COMMISSIONER DAVIS agreed that our audit was very good as well as the Water and Gas Departments. Thanksgiving is a time for remembering those less fortunate. Remember to bring out the kids for the Christmas Parade and bring money to Shop Henderson. MAYOR AUSTIN announced the Gov. Brashear announced that the City of Henderson was granted a $40,350 sum to support the East End Park. REAPPOINTMENT: WATER AND SEWER COMMISSION GEORGE F. JONES III TERM TO EXPIRE JANUARY 12, 2017 MOTION by Commissioner Davis, seconded by Commissioner Mills, upon recommendation of Mayor Austin, to reappoint George F. Jones III to a three-year term on the Water and Sewer Commission. Said Term to expire January 12, JOINT REAPPOINTMENT: CITY-COUNTY AIRPORT BOARD KIMBER HEDDENS, JR. TERM TO EXPIRE JANUARY 5, 2018 MOTION by Commissioner Hite, seconded by Commissioner Pruitt, upon recommendation of Mayor Austin, to reappoint Kimber Heddens, Jr. to a four-year term on the City County Airport Board. Said Term to expire January 5, 2018.

19 EXECUTIVE SESSION: LITIGATION AND REAL ESTATE MOTION by Commissioner Pruitt, seconded by Commissioner Hite, that the Board of Commissioners go into Executive Session pursuant, to KRS (1)(c) for discussion of proposed or pending litigation against or on behalf of the city as well as pursuant to KRS (1)(b) for deliberations on the future acquisition or sale of real property by the city located at the corner of Second and Water Streets. MEETING RECONVENE: MOTION by Commissioner Pruitt, seconded by Commissioner Mills, the Board of Commissioners reconvened in regular session. MEETING ADJOURN: MOTION by Commissioner Mills, seconded by Commissioner Davis, to adjourn the meeting. WHEREUPON Mayor Austin declared the meeting adjourned at approximately 7:30 p.m.

20 Steve Austin, Mayor December 10, 2013 Carolyn Williams, City Clerk

194 CITY OF HENDERSON RECORD BOOK

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

More information

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

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M.

Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M. City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, May 24, 2016 Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M. AGENDA 1. Inyocation: Reverend Larry Butler, Victory

More information

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 The Board of Mayor and Commissioners held its regular meeting on Tuesday, August 13, 2013, at 6:00 p.m., in the conference room

More information

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 -

More information

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

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

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK 1 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 9, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

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

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

More information

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013,

More information

GLOUCESTER COUNTY BOARD OF SUPERVISORS AGENDA Thursday, April 17, :30 p.m. Colonial Courthouse 6504 Main Street

GLOUCESTER COUNTY BOARD OF SUPERVISORS AGENDA Thursday, April 17, :30 p.m. Colonial Courthouse 6504 Main Street I. Call to Order GLOUCESTER COUNTY BOARD OF SUPERVISORS AGENDA Thursday, April 17, 2008 6:30 p.m. Colonial Courthouse 6504 Main Street II. III. IV. Roll Call Invocation and Pledge of Allegiance Citizen

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010.

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010. CITY OF NORTH MIAMI BEACH Public Budget Hearing Council Chambers, 2nd Floor City Hall, 17011 NE 19th Avenue North Miami Beach, FL 33162 Tuesday, September 28, 2010 7:00 PM Mayor Myron Rosner Vice Mayor

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 LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M. There was no workshop prior to the meeting. CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, 2016 6:00 P.M. Present: Margo Deal Anderson, Mayor Antonius G. Barnes, Mayor Pro Tem/Commissioner

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

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

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/4/2014 Report Type: Consent Report ID: 2014-00069 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: June 3, 2014 Primary Municipal Election Sacramento City

More information

NOTICE OF SPECIAL CALLED MEETING FOR THURSDAY, MAY 4, 2017

NOTICE OF SPECIAL CALLED MEETING FOR THURSDAY, MAY 4, 2017 City of Henderson, Kentucky NOTICE OF SPECIAL CALLED MEETING FOR THURSDAY, MAY 4, 2017 May 3, 2017 Commissioner Patti Bugg Commissioner Robert N. Pruitt Sr. Commissioner Bradley S. Staton Commissioner

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

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

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 The Oriental Town Board of Commissioners met on Tuesday, December 5 at the Oriental Town Hall. Present were Mayor Styron

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

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

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

More information

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 FINAL BUDGET / REGULAR MEETING MINUTES EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 Board of Commissioners Monday, 7:00 p.m. Commissioners Meeting Room Township of

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

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 & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

More information

TUESDAY, JUNE 12, :00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM

TUESDAY, JUNE 12, :00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM TUESDAY, JUNE 12, 2018 7:00 P.M. REGULAR MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM The Board of Commissioners for the City of Oxford met at the above-mentioned

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

SYCAMORE CITY COUNCIL AGENDA December 5, 2016

SYCAMORE CITY COUNCIL AGENDA December 5, 2016 SYCAMORE CITY COUNCIL AGENDA December 5, 2016 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. AUDIENCE TO VISITORS CITY COMMITTEE MEETINGS No Meetings are Scheduled REGULAR

More information

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor. March 5, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

Minutes. Francis City Council Meeting Thursday, May 9, 2013 Francis City Community Center 7:00 p.m.

Minutes. Francis City Council Meeting Thursday, May 9, 2013 Francis City Community Center 7:00 p.m. Minutes Francis City Council Meeting Thursday, May 9, 2013 Francis City Community Center 7:00 p.m. Attending: Mayor R. Lee Snelgrove, Councilmember s Mike Baldwin, Matt Crittenden, Jeremie Forman, Gio

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

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

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

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

REGULAR MEETING JULY 16, 2018 MINUTES

REGULAR MEETING JULY 16, 2018 MINUTES MASON COUNTY PLANNING ADVISORY COMMISSION MASON COUNTY COMMUNITY SERVICES 615 W. ALDER STREET, SHELTON, WA 98584 Meetings held at: Commissioners Chambers 411 N. 5 th Street Shelton, WA 98584 REGULAR MEETING

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

Jennifer Thomas Community Development Coordinator/Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2017-10-09 AN ORDINANCE ESTABLISHING A NEW SCHEDULE OF RATES AND CHARGES TO BE COLLECTED BY THE CITY OF WARSAW, INDIANA, FROM THE OWNERS OF PROPERTY SERVED BY THE SEWAGE WORKS OF WARSAW AND

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

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

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Dick Coose, Mark Flora, Janalee Gage, David Kiffer, Robert Sivertsen and

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

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

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Minutes Board of Trustees Village of Monticello November 1 st, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

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

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

EL DORADO CITY COMMISSION MEETING September 4, 2018

EL DORADO CITY COMMISSION MEETING September 4, 2018 The El Dorado City Commission met in a regular session on September 4, 2018 at 6:30 p.m. in the Commission Room with the following present: Vice Mayor Gregg Lewis, Commissioner Matt Guthrie, Commissioner

More information

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting. May 13, 2013 The Common Council met with Mayor William McKean for a regular meeting on Monday, May 13, 2013 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

More information

AMENDMENT TO SUBDIVISION AGREEMENT

AMENDMENT TO SUBDIVISION AGREEMENT SECOND AMENDMENT TO SUBDIVISION AGREEMENT THIS SECOND AMENDMENT TO SUBDIVISION AGREEMENT ( Second Amendment ) is made this day of, 2007 ( Effective Date ), by and among HILLCREST DEVELOPMENT COMPANY, L.L.C.,

More information

EXHIBIT 3 Page 1 of 12

EXHIBIT 3 Page 1 of 12 Page 1 of 12 FLORIDA DEPARTMENT OF TRANSPORTATION - DISTRICT FOUR MAINTENANCE MEMORANDUM OF AGREEMENT THIS AGREEMENT, is entered into this day of, 2017, by and between the STATE OF FLORIDA DEPARTMENT OF

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

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 16-021 AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAES FOR THE 2016/2017 FISCAL YEAR FOR THE VILLAGE OF SAUK VILLAGE, COUNTIES

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, April 11, 2018 : 00 p. m. 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, 6 Utah. The meeting of the Centerville

More information

Also present was Margaret Lucero, Village Clerk, as well as Village Attorney Jefferson Rhodes

Also present was Margaret Lucero, Village Clerk, as well as Village Attorney Jefferson Rhodes Regular Meeting Minutes August 15, 2018 The Mayor and the Board of Trustees of the Village of Tularosa met in a Regular Meeting on Wednesday, August 15, 2018 at 6:00 P. M. in the Court Conference Room

More information

ORDINANCE NO THE TOWNSHIP BOARD OF TRUSTEES FOR THE CHARTER TOWNSHIP OF LANSING HEREBY ORDAINS:

ORDINANCE NO THE TOWNSHIP BOARD OF TRUSTEES FOR THE CHARTER TOWNSHIP OF LANSING HEREBY ORDAINS: ORDINANCE NO. 60.4 AN ORDINANCE OF THE CHARTER TOWNSHIP OF LANSING, INGHAM COUNTY, MICHIGAN, PROVIDING THAT THE CODE OF ORDINANCES, CHARTER TOWNSHIP OF LANSING, MICHIGAN, BE AMENDED BY AMENDING CHAPTER

More information

CHAPTER 1 - URBAN RENEWAL AREA TAXATION

CHAPTER 1 - URBAN RENEWAL AREA TAXATION CHAPTER 1 - URBAN RENEWAL AREA TAXATION SECTION 1 URBAN RENEWAL AREAS 1 & 2 1.1.1 Purpose The purpose of this Ordinance is to provide for the division of taxes levied on the taxable property in the Mills

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009 City of Meadowlakes City Minutes December 8, 2009 I. CALL TO ORDER AND QUORUM DETERMINATION: Mayor John Aaron called the meeting to order at 5:33 p.m. declaring that the required quorum was present at

More information

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. May 7, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

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

& Companion Fee Resolution Mayor Leon Skip Beeler and Members of the City Commission

& Companion Fee Resolution Mayor Leon Skip Beeler and Members of the City Commission CITY COMMISSION BRIEFING For Meeting Scheduled for February 2, 2012 City Code Amendment Amending Regulations and Processes for Sales & Concessions on the Ocean Beach Ordinance 1542 & Companion Fee Resolution

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

More information

City of Manassas, Virginia City Council Meeting AGENDA. City Council Special Meeting

City of Manassas, Virginia City Council Meeting AGENDA. City Council Special Meeting City of Manassas, Virginia City Council Meeting AGENDA City Council Special Meeting Second Floor Conference Room 9027 Center Street Manassas, VA 20110 Monday, May 15, 2017 Call to Order Roll Call 1. Fiscal

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

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

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m.

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m. FARGO CITY COMMISSION AGENDA Monday, May 23, 2016 4:15 p.m. Executive Session at 4:15 p.m. Roll Call. PLEASE NOTE: The City Commission will convene on Monday, May 23, 2016 at 4:15 p.m. and retire into

More information

EL DORADO CITY COMMISSION MEETING February 6, 2017

EL DORADO CITY COMMISSION MEETING February 6, 2017 The El Dorado City Commission met in a regular session on February 6, 2017 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Chase Locke, Commissioner Gregg

More information

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

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

More information

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016 The Tamaqua Borough Council held its second Regular Council Meeting for the month of September on Tuesday, September 20, 2016 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320

More information

***SPECIAL MEETING***

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

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018 VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018 The regular meeting of the Village Board of Trustees, Village of Elwood, April 4, 2018 at 7:00 p.m., was called to order by Village President Doug Jenco.

More information

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

More information

ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA

ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA 7498 The Board of Commissioners for the Town of Erwin with Mayor Patsy Carson presiding, held its Regular

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

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

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

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 18, 2018 CALL TO ORDER Mayor Vallejo called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Pastor David

More information

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director. BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in special session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, September 17, 2014, at

More information

SECTION Appointment and duties of municipal clerk.

SECTION Appointment and duties of municipal clerk. SECTION 5-7-220. Appointment and duties of municipal clerk. The council under the council and mayor-council forms of government or city manager under the council-manager form shall appoint an officer of

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

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes The City Council of the City of Laurinburg held its regular meeting on Tuesday, July 17, 2018

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE.

RESOLUTION NO A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE. RESOLUTION NO. 01152019 A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE. WHEREAS, the City of Newport has adopted a fee schedule, and WHEREAS, it

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

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

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information