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

Size: px
Start display at page:

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

Transcription

1 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 Gregg Sprunger, Curtis Wurster, Ron Dull, and Philip Provost were present along with Attorney James Beitler, Jr. and Clerk-Treasurer Gwen Maller. Councilman Mark Wynn was not present. Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting. Councilman Gregg Sprunger opened the meeting with the pledge of allegiance and Mayor McKean gave the invocation. On a motion by Phil Provost and a second by Ron Dull, the minutes of the April 22, 2013 meeting were unanimously approved. On a motion by Gregg Sprunger and a second by Curtis Wurster, the claims were unanimously approved for payment. Annual CF-1 Approval FCC-Adams submitted their annual CF-1 forms for tax abatements. The eight CF-1forms included improvements and expansion to existing property, a 35,000 SF addition, and new equipment. The CF-1 forms were reviewed and found to be in compliance. Ron Dull made a motion to approve FCC Adams CF-1 forms and have the Mayor sign them. Phil Provost made the second and the motion was unanimously passed. FCC Adams Declaratory Resolution Mr. Tim Baker and Ms. Sondra Affolder, representing FCC Adams, came before the Council to request establishing an economic revitalization area at 936 Parr Road, waiving noncompliance and granting a tax abatement for a new building addition and new manufacturing equipment. Mr. Baker stated that the building addition is 75,000 square feet with an estimated cost of 6.3 million dollars. The estimated completion date is August The new manufacturing equipment with an estimated cost of 35 million is scheduled to be in place by March This would add approximately 50 new

2 employees with an increase of 1.5 million in annual payroll. Larry Macklin was also present, representing Adams County Economic Development, to lend his support for this project and FCC Adams request for a tax abatement. He stated that FCC Adams has been a positive influence in the City of Berne and this new addition that will greatly benefit the community also demonstrates their commitment to provide quality jobs. Resolution was presented to the Council for approval. On a motion by Gregg Sprunger and a second by Curtis Wurster Resolution was unanimously approved. It is as follows: RESOLUTION SHORT TITLE: A RESOLUTION OF THE COMMON COUNCIL OF THE CITY OF BERNE (1) ESTABLISHING AN ECONOMIC REVITALIZATION AREA, (2) WAIVING NONCOMPLIANCE, AND (3) GRANTING TAX ABATEMENT FOR REDEVELOPMENT PROPERTY AND (4) GRANTING TAX ABATEMENT FOR NEW MANUFACTURING EQUIPMENT WHEREAS, the Applicant, FCC (Adams) LLC has prepared and filed a Designation and Deduction Application with the Common Council of City of Berne, the fiscal body of Berne, Indiana for a designation about whether the particular area, as more particularly described in Exhibit A, should be designated as an economic revitalization area, whether a deduction provided by I.C for property, meaning a building or structure should be approved and whether a deduction provided by I.C for new manufacturing equipment pursuant to the definition provided therefore by I.C (3) should be approved and whether an alternative abatement schedule as provided by I.C should be approved and has submitted with its application a Statement of Benefits Form SB-1/RE and a Statement of Benefits Form SB-1/PP; AND WHEREAS, the area s location is annexed in the City of Berne, Adams County, Indiana and which mailing address is 936 Parr Road, Berne, IN 46711; AND WHEREAS, the Common Council of the City of Berne has considered the area described in Exhibit "A" attached hereto and made a part hereof as an area which has become undesirable for, or impossible of, normal development and occupancy because of a lack of development, cessation of growth, deterioration of improvements or character of occupancy, age, obsolescence, substandard buildings, or other factors which

3 have impaired or prevent a normal development of property or use of property, or an area where a facility or a group of facilities are technologically, economically, or energy obsolete are located and where the obsolescence may lead to a decline in employment and tax revenues, and AND WHEREAS, the area described in Exhibit "A" attached hereto is within the City of Berne, Adams County, Indiana. AND WHEREAS, the applicant desires to obtain a deduction under Section 3 of I.C AND WHEREAS, the applicant desires to obtain a deduction under Section 4.5 of I.C AND WHEREAS, whether an alternative abatement schedule as provided by I.C should be approved; AND WHEREAS, the Common Council may consider adopting a waiver pursuant to I.C waiving by resolution noncompliance with the following: 1. The failure to provide the completed statement of benefits form to the designating body before the hearing required by I.C ; 2. The failure to submit the completed statement of benefits form to the designating body before the installation of the new manufacturing equipment for which the person desires to claim a deduction; 3. The failure to designate an area as an Economic Revitalization Area before the installation of the new manufacturing equipment; 4. The failure to make the required findings of fact before designating an area as an economic revitalization area. 5. The failure to file a timely or complete deduction application under I.C or I.C hereby: BE IT RESOLVED, that the Common Council of the City of Berne 1. Declares and makes the following findings after review of the Statement of Benefits Form SB-1/RE as submitted by the applicant: (a) The estimate of the cost of the redevelopment is reasonable for projects of that nature.

4 (b) The estimate of the number of individuals who will be employed or whose employment will be retained can be reasonably expected to result from the proposed described redevelopment. (c) The estimate of the annual salaries of those individuals who will be employed or whose employment will be retained can be reasonably expected to result from the proposed described development. (d) Other benefits about which information was requested are benefits that can be reasonably expected to result from the proposed described development. (e) The totality of benefits is sufficient to justify the deductions. 2. Declares and makes the following findings after review of the Statement of Benefits Form SB-1/PP as submitted by the applicant: (a) The estimate of the cost of the new manufacturing equipment is reasonable for equipment of that type. (b) The estimate of the number of individuals who will be employed or whose employment will be retained can be reasonably expected to result from the installation of the new manufacturing equipment. (c) The estimate of the annual salaries of those individuals who will be employed can be reasonably expected to result from the proposed installation of the new manufacturing equipment. (d) Other benefits about which information was requested are benefits that can be reasonably expected to result from the installation of the new manufacturing equipment. (e) The totality of benefits is sufficient to justify the deduction. 3. Finds and declares the area legally described in Exhibit "A" attached hereto and made a part hereof is an Economic Revitalization Area as defined in I.C (1) for the purpose of a deduction from the assessed value of property as defined in I.C (4) pursuant to I.C and for the purpose of a deduction from the assessed value of new manufacturing equipment placed and located within the area pursuant to I.C Hereby determines that the deduction provided in I.C for said area as an Economic Revitalization Area shall be for a period of Ten (10) years pursuant to I.C The deduction provided in I.C may be modified at the confirming resolution public hearing by the grant of an alternative abatement schedule pursuant to I.C in the event applicant qualifies for such alternative abatement schedule pursuant to City of Berne Tax Phase-In Policies.

5 5. Hereby determines that the deduction provided in I.C for said area as an Economic Revitalization Area shall be for a period of Ten (10) years pursuant to I.C (h). The deduction provided in I.C may be modified at the confirming resolution public hearing by the grant of an alternative abatement schedule pursuant to I.C in the event applicant qualifies for such alternative abatement schedule pursuant to City of Berne Tax Phase-In Policies. 6. That the Applicant, to obtain the deduction provided by I.C , shall file certified deduction applications on forms prescribed by the State Board of Tax Commissioners with the Adams County Auditor in accordance with I.C That the Applicant, to obtain the deductions provided by I.C shall file certified deduction applications on forms prescribed by the State Board of Tax Commissioners with the Adams County Auditor in accordance with I.C BE IT FURTHER RESOLVED, that the County Auditor is hereby authorized and directed to file a copy of this Resolution with the Adams County Assessor. BE IT FURTHER RESOLVED, that the Common Council of the City of Berne hereby sets the 10th day of June, 2013, 8:00 P.M. as the date, and City Hall, 158 Franklin St., Berne, IN 46711, as the place where the Common Council will receive and hear all remonstrances and objections from interested persons on the adoption of said Resolution. BE IT FURTHER RESOLVED, that the Clerk-Treasurer of the City of Berne is hereby authorized and directed to publish a notice of the adoption and substance of this Resolution adopted here in accordance with I.C Said notice shall state that a description of the affected area is available and can be inspected in the County Assessor's office and the date of the hearing on remonstrances and objections. BE IT FURTHER RESOLVED that the notice shall further state that the City of Berne shall conduct a public hearing on the waivers of the following requirements pursuant to I.C , to wit: the failure, if any, to provide the completed Statement of Benefits Form SB-1/RE and the Statement of Benefits Form SB-1/PP form to the designating body before the hearing required by I.C ; the failure, if any, to submit the

6 completed Statement of Benefits Form SB-1/RE and Statement of Benefits Form SB-1/PP to the designating body before the initiation of the redevelopment for which the person desires to claim a deduction; the failure, if any, to designate an area as an Economic Revitalization Area before the initiation of the redevelopment; the failure, if any, to make the required findings of fact before designating an area as an economic revitalization area or authorizing a deduction under I.C and I.C or alternatively, under I.C ,; the failure, if any, to make the required findings of fact before designating an area as an economic revitalization area; the failure, if any, to file a timely or complete deduction applications under I.C or I.C ADOPTED BY THE COMMON COUNCIL OF THE CITY OF BERNE, STATE OF INDIANA, THIS 13th day of May, COMMON COUNCIL OF THE CITY OF BERNE APPROVED: William F. McKean, Mayor Gregg A. Sprunger, President Curtis L. Wurster Ronald N. Dull Mark D. Wynn Philip E. Provost ATTEST: Gwen Maller, Clerk-Treasurer EXHIBIT "A" CITY OF BERNE RESOLUTION LEGAL DESCRIPTION FCC (Adams) LLC ECONOMIC REVITALIZATION AREA The Northeast Quarter of the Southeast Quarter of Section 33, Township 26 North, Range 14 East, of the Second Principal Meridian, in Monroe Township, Adams County, Indiana, more particularly described as follows: Beginning at a railroad rail spike found in the intersection of County Road 000 (Tile Mill Road) with County Road 550 South (Parr Road) marking the Northeast corner of said Southeast Quarter; thence South 00 degrees 32

7 minutes 35 seconds West (assumed bearing and basis of bearings to follow), a distance of 1, feet along the East line of said Southeast Quarter and centerline of County Road 000 to a Mag Nail set at the Southeast corner to the Northeast Quarter of said Southeast Quarter; thence South 88 degrees 33 minutes 41 seconds West, a distance of 1, feet along the South line of the Northeast Quarter of said Southeast Quarter to the West line of the Northeast Quarter of said Southeast Quarter, said point referenced by a 5/8 inch rebar found 0.96 feet south and 1.19 feet west of actual; thence North 00 degrees 33 minutes 48 seconds East, a distance of 1, feet along said West line to the North line of said Southeast Quarter, said point referenced by a PK Nail found 0.41 feet north and 0.24 feet west of actual; thence North 88 degrees 32 minutes 42 seconds East, a distance of 1, feet along said North line to the POINT OF BEGINNING, containing acres [1,781, square feet], more or less. Subject to a 30 feet wide right-of-way along County Road 000 and a 20 feet wide right-of-way along Parr Road. Subject to easements of record. Except there from the following: The south 60 feet of the Northeast quarter of the Southeast quarter of Section 33, Township 26 North, Range 14 East of the Second Principal Meridian, Adams County, Indiana, more particularly described as follows: BEGINNING at a Mag Nail found in the center of County Road 000 (Tile Mill Road) marking the Southeast corner of the Northeast Quarter of the Southeast Quarter of said Section 33, thence South 88 degrees 33 minutes 41 seconds West (assumed bearing and basis of bearings to follow), a distance of 1, feet along the South line of the Northeast Quarter of said Southeast Quarter to the West line of the Northeast Quarter of said Southeast Quarter, said point referenced by a 5/8 inch rebar found 0.96 feet south and 1.19 feet west of actual; thence North 00 degrees 33 minutes 48 seconds East, a distance of feet along said West line to a 5/8 inch diameter steel rebar set; thence North 88 degrees 33 minutes 41 seconds East, a distance of 1, feet along a line parallel with and feet north of said South line to the East line of said Southeast Quarter and the centerline of County Road 000; thence South 00 degrees 32 minutes 35 seconds West, a distance of feet along said East line and said centerline to the POINT OF BEGINNING, containing acres [80, square feet], more or less.

8 Annual CF-1 Approval Mr. Bruce Boyce and Mr. Brian Leist, representing FICOSA, submitted their annual CF-1 for Council approval. This is the 10 th and final year for this abatement and while they have just recently announced that they were eliminating 140 local jobs and seeking a buyer for the company, they requested Council approval for the final year. The abatement was for $800,000 in real estate improvements that were made in Mayor McKean stated that he would be in favor of approving the CF-1 for the final year in hopes that that it would send a positive message to a potential buyer that the City is willing to work with them. Phil Provost made a motion to approve the annual CF-1 form and have the Mayor sign it. Ron Dull made the second and the motion was unanimously passed. Public Hearing The regular Council meeting was recessed for a public hearing held at 8:00 p.m. as advertized according to I.C This hearing is to receive public comments on a petition to vacate a portion of Cleveland Street. The portion of Cleveland Street to be vacated is on the east side of Behring Street and dead ends into Smith Brothers Furniture building. Smith Brothers owns all the property surrounding that portion of the street. All public utilities were notified. Indiana Michigan Power Company responded that they do not object to the vacation. NIPSCO also doesn t object, however they have a utility line in a portion of the street and they have requested that if the line has to be retired/removed Smith Brothers would do so at their own expense. NIPSCO is not asking for a utility easement. The City of Berne does not have any utility lines in that area. Dave Burson, Smith Brothers controller, was present to inform the Council that the reason the vacation of the street is necessary is to allow for a new plant addition which would be alongside the original building. The 5 million dollar addition will have two stories with a footprint of 55,000 square feet for a total of 110,784 square foot. They are estimating adding 40 new jobs. No comments from the General Public were made. The public hearing was closed and the regular Council meeting was reconvened. Ordinance to Vacate

9 Ordinance #640 was introduced to Council. This ordinance provides for the vacation of a portion of Cleveland Street in a public way in the City of Berne, Indiana. Gregg Sprunger made a motion to introduce Ordinance #640. Curtis Wurster made the second and the motion was unanimously passed. Phil Provost made a motion to waive the rules and regulations to pass an ordinance on its second reading. Ron Dull seconded the motion and it was unanimously passed. Curtis Wurster made a motion to approve the final adoption of Ordinance #640. Gregg Sprunger made the second and the motion was passed unanimously. Petition for Annexation Attorney Beitler informed the Council that last fall when the council districts were redrawn as required by state statue and established by Ordinance #634 ( ), boundary lines were drawn to have an even population in each district. District III which includes territory lying south of Main Street and west of U.S. Highway 27 that isn t in the second district was recently found not to be contiguous due to the fact that the property that the City owns and where the fire station is located along Parkway Street had never been annexed into the City. Since it is tax exempt property, no revenue stream was lost. In order to correct the situation, a petition for annexation was presented to Council. No official action was taken, but set over to the next meeting on May 28, BZA Meeting Update Mayor McKean reported that the BZA heard a variance request filed by Smith Brothers of Berne, Inc. for the property at 121 Cleveland Street to change it from R-2 Multi-Family to I-1 Industrial. The Board heard another request also filed by Smith Brothers of Berne to change the property at 317 Behring Street zoned from R-2 Multi-Family to I-1 Industrial. Both structures on these properties will be demolished with the property at 121 Cleveland Street being used for a storm runoff pond and 317 Behring Street being used for a new building. The board granted both requests. Plan Commission Meeting Update

10 Plan Commission President Gregg Sprunger updated the Council on the two development plan hearings that were held prior to the Council meeting. The first one was filed by Smith Brother for the 110,000 square foot building expansion that was explained in the public hearing. The second was the 75,000 square foot building addition by FCC Adams that was also explained in the prior minutes. FCC will be working with the City on modifications to their storm water pond. The Board approved both development plans. Mayor Comments Mayor McKean stated that it is very nice to have two companies in our town growing and expanding in spite of the challenging economic times. Mayor McKean reported that the playground equipment is out of the City garage and down at Lehman Park waiting for installation. Council Comments Ron Dull reported that May 17 th and 18 th is the installation of the park playground equipment. He also reported that the fence will be replaced around the minor league field over Memorial Day weekend. The City will be paying for half of the cost and the South Adams Youth League will pay for the rest. Parents and Coaches will provide the work. Mayor McKean recessed the meeting for a 10 minute break. The regular council meeting was reconvened. Super Tax Phase in Plan working Session Discussion was held concerning enacting a new super abatement procedure per the State s recently enacted legislation allowing up to 100 percent tax abatement up to 10 years. Each community has the opportunity to determine what they will offer and establish procedures to evaluate what projects qualify. The super abatement should only be used for high-profile projects that would bring higher paying jobs or large capital investments to the City. No official action was taken. There being no other business to come before the Council and upon a motion duly made to adjourn by Ron Dull and seconded by Phil Provost, adjournment followed.

11 ATTEST: William F. McKean, Mayor Gwen Maller, Clerk-Treasurer

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

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL FEBRUARY 26, 2008 **************************************************************

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-09 DECLARATORY RESOLUTION OF THE PLAINFIELD REDEVELOPMENT COMMISSION WHEREAS, the Plainfield Redevelopment Commission (the Commission ) has investigated, studied and surveyed certain

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 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

ORDINANCE NO

ORDINANCE NO Introduced: March 17, 2015 Passed: March 17, 2015 Published: March 20, 2015 ORDINANCE NO. 2015-8 AN ORDINANCE AUTHORIZING THE CREATION OF THE MALL COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF HUTCHINSON,

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO Kinnley PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-56 RESOLUTION SETTING FORTH FINAL ACTION IN DETERMINING THAT THE QUALIFICATIONS FOR AN ECONOMIC REVITALIZATION AREA HAVE BEEN MET AND CONFIRMING RESOLUTION

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

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-27 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR REAL PROPERTY TAX ABATEMENT -

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

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

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

More information

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

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

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14 Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14-1 Application of chapter; jurisdiction in excluded cities that elect to be governed by

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

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

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

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

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

More information

Agenda 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

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m.

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. OCTOBER 15, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. Pledge Councilman Galloway led the Pledge of Allegiance.

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

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

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

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO 0 PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-34 RESOLUTION SETTING FORTH FINAL ACTION IN DETERMINING THAT THE QUALIFICATIONS FOR AN ECONOMIC REVITALIZATION AREA HAVE BEEN MET, APPROVING REAL PROPERTY

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

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

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

BOARD OF COMMISSIONERS SEPTEMBER 16, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS SEPTEMBER 16, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

RESOLUTIONS OF THE CITY OF HELENA, MONTANA RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M.

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M. Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, 2011 7:00 P.M. Attendance: Mayor Del Eudy Mayor Pro-Tem/Commissioner Richard Burleyson

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

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A 8850 SW State Hwy 3, Bremerton, WA 98312 360.674.2381 www.portofbremerton.org BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A November 28, 2017 Bill Mahan Conference Room 6:00 PM Port Administration

More information

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

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

More information

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

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

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas Minutes Granbury City Council Regular Meeting February 19, 2019 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

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

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information Received From Attn: A. BLANCHARD ADMINISTRATION SULPHUR CITY OF 113) PO BOX 1309 SULPHUR, LA 70664-1309 First VENDOR EXECUTIVE ECONOMIC DEVELOPMENT DISTRICT Calcasieu Parish Recording Page H. Lynn Jones

More information

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

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

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers

Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers Final minutes approved June 21, 2005 CLOSED SESSION 6:30 P.M. Utility Conference Room

More information

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING The Town Council of the Town of Unionville met at 7:30 p.m. on Monday, April 18, 2016 in Town Hall, 1102 Unionville Church Road, Monroe, NC. Mayor Simpson

More information

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

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

More information

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 Board Minutes Local Law 4 & 5 September 9, 2014

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

More information

VILLAGE BOARD RESOLUTION GRANTING SPECIAL USE PERMITAPPROVAL TO VISIONS CENTER ON BLINDNESS

VILLAGE BOARD RESOLUTION GRANTING SPECIAL USE PERMITAPPROVAL TO VISIONS CENTER ON BLINDNESS Page 1 of 8 VILLAGE OF NEW HEMPSTEAD 108 OLD SCHOOLHOUSE RD. NEW CITY, N.Y. 10956 BOARD OF TRUSTEES REGULAR MEETING THURSDAY, MAY 26, 2016 7:30 P.M. VILLAGE HALL PRESENT FRED BRINN, MAYOR ADAM REICH, TRUSTEE

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

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

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

More information

Hancock County Board of Commissioner s Minutes

Hancock County Board of Commissioner s Minutes Hancock County Board of Commissioner s Minutes May 20, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong Vice President and

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

DEVELOPMENT AGREEMENT BETWEEN MENARD, INC., AND THE CITY OF INDEPENDENCE, MISSOURI

DEVELOPMENT AGREEMENT BETWEEN MENARD, INC., AND THE CITY OF INDEPENDENCE, MISSOURI DEVELOPMENT AGREEMENT BETWEEN MENARD, INC., AND THE CITY OF INDEPENDENCE, MISSOURI This Agreement made this day of, 2014, by and between Menard, Inc. (hereinafter Developer ), and the City of Independence,

More information

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, 2018 8:30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Mayor Reid called the work session to order at 8:30 a.m. on Saturday,

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

IC Chapter 40. Maritime Opportunity Districts

IC Chapter 40. Maritime Opportunity Districts IC 6-1.1-40 Chapter 40. Maritime Opportunity Districts IC 6-1.1-40-1 "Commission" defined Sec. 1. As used in this chapter, "commission" refers to the ports of Indiana established by IC 8-10-1-3. Amended

More information

May 10, :00 p.m. MINUTES

May 10, :00 p.m. MINUTES Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John

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

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

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

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

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 Council Information Form

City Council Information Form City Council Information Form DATE: 01/14/2016 ASSIGNED STAFF: Dawn Bell DEPARTMENT: Development Center TYPE OF FORM: Ordinances Form No.: 5206 APPROVALS: dept: MDUNNING 12/29/2015 admin: MDUNNING 01/14/2016

More information

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M. PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER 38300 SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, 2017 7:00 P.M. 1. CALL TO ORDER The meeting of the Planning Commission of

More information

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 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 Present: John Trefethen,

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT

THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT THIS THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT ("Thinl Amendment") is made and entered into by and between WILLIAMSON COUNTY, TEXAS (the "County")

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

More information

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

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

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe

More information

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

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

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

BOROUGH OF EAST RUTHERFORD ZONING BOARD OF ADJUSTMENT SPECIAL MEETING MINUTES FEBRUARY 16, 2017

BOROUGH OF EAST RUTHERFORD ZONING BOARD OF ADJUSTMENT SPECIAL MEETING MINUTES FEBRUARY 16, 2017 A special meeting of the East Rutherford Zoning Board of Adjustment was held on February 16, 2017 at 7:00pm at the Borough Hall, located at 1 Everett Place, East Rutherford. The purpose of this special

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

Calcasieu Parish Recording Page

Calcasieu Parish Recording Page Feb 16 2016 08:40PM aty of Sulphur 337-527-3890 page 2 Received From : SULPHUR CITY OF 113) PO BOX 1309 SULPHUR, LA 70864-1309 First VENDOR IOPELRAM ECONOMIC DEVELOPMENT Calcasieu Parish Recording Page

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 The regular meeting of the Town Board of the Town of Covert was held Monday, July 14, 2014 at 7:00 p.m. at the Town of Covert Municipal Building, 8469 South

More information

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN I. The meeting was called to order at 7:00 p.m. by Mayor Todd W. Hutton at the Trinity Family Church, and a quorum was announced. Aldermen

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

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

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Thursday, June 18, 2015 The following petitions were received and were heard by the Bristol Zoning Board of Review on Thursday, June 18, 2015 at 7:00 p.m.

More information

BUNNELL CITY COMMISSION MEETING

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

More information

MINUTES OF A SPECIAL MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JUNE 21, 2012

MINUTES OF A SPECIAL MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JUNE 21, 2012 MINUTES OF A SPECIAL MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JUNE 21, 2012 The Michigan City Redevelopment Commission met in a special meeting in the Common Council Chambers, City Hall Building,

More information

HARVEY CEDARS, NJ Friday, August 4, 2017

HARVEY CEDARS, NJ Friday, August 4, 2017 HARVEY CEDARS, NJ Friday, August 4, 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 Garofalo

More information

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

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

More information

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 The regular meeting of the Municipality of Carlisle was held this evening, April 8, 2014, in the Council Room at Town Hall with Mayor Randy Winkler

More information

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development RESOLUTION A RESOLUTION PROVIDING FOR THE ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS OF THE HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, IN AN ORIGINAL AGGREGATE PRINCIPAL AMOUNT NOT TO

More information

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

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

More information

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

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 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

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

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

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

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER ANYONE WISHING TO ADDRESS THE BOARD ON ANY OF THE FOLLOWING AGENDA ITEMS SHOULD CONTACT THE MAYOR PRIOR TO THE START OF TONIGHT S MEETING AT 8:00 P.M. See Citizen s Guide on last page. VILLAGE OF BOLINGBROOK

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

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

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

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011 Page 74 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 13, 2011 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Carolyn H. Saum Councilperson Joseph

More information