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

Size: px
Start display at page:

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

Transcription

1 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 Gregg Sprunger, Curtis Wurster, Mark Wynn, Ron Dull, and Philip Provost were present along with Attorney Dave Baumgartner and Clerk-Treasurer Gwen Maller. Councilman Ron Dull opened the meeting with the pledge of allegiance and Mayor McKean gave the invocation. Minutes On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. Claims On a motion by Ron Dull and a second by Phil Provost, the claims were unanimously approved for payment. Mid-America Foundation Supply Declaratory Resolution Mr. Larry Macklin, Executive Director, Adams County Economic Development and Ms. Mary Habegger-Fox, president Mid-America Foundation Supply d/b/a Poseidon Barge, were present to announce to the Council that Mid-America Foundation Supply is planning on acquiring the vacant building formally owned by FICOSA at 725 East Parr Road. The estimated cost of acquiring the property and the planned upgrades is $3,637,795. They anticipate employing 42 employees with an annual payroll of $ 1,824, Many of the jobs will be skilled welding and fabricating jobs. Ron Dull made a motion to read Declaratory Resolution by short title. Gregg Sprunger made the second and the motion was unanimously passed. Mayor McKean read Resolution by short title. Curtis Wurster made a motion to approve Resolution Mark Wynn made the second and the motion was passed unanimously. The Resolution in its entirety is as follows: RESOLUTION SHORT TITLE: A RESOLUTION OF THE COMMON COUNCIL OF THE CITY OF BERNE (1) ESTABLISHING AN ECONOMIC REVITALIZATION AREA FOR TAX PARCEL , (2) WAIVING NONCOMPLIANCE, AND (3) GRANTING TAX ABATEMENT FOR REDEVELOPMENT PROPERTY WHEREAS, the Applicant, MID-AMERICA FOUNDATION SUPPLY, INC. D/B/A POSEIDON BARGE and MAFCO LEASING, 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 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 WHEREAS, the area s location is annexed in the City of Berne, Adams County, Indiana and which mailing address 725 E. 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 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

2 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, 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 BE IT RESOLVED, that the Common Council of the City of Berne hereby: 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. (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. 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 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. 4. 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

3 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 March 10, 2014, 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 to the designating body before the hearing required by I.C ; the failure, if any, to submit the completed Statement of Benefits Form SB-1/RE 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 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, on February 24, COMMON COUNCIL OF THE CITY OF BERNE Gregg A. Sprunger, President Curtis L. Wurster Ronald N. Dull Mark D. Wynn Philip E. Provost ATTEST: Gwen Maller, Clerk-Treasurer APPROVED: William F. McKean, Mayor EXHIBIT A CITY OF BERNE RESOLUTION LEGAL DESCRIPTION APPLICANT: MID-AMERICA FOUNDATION SUPPLY, INC. d/b/a POSEIDON BARGE OWNER: MAFCO LEASING, LLC ECONOMIC REVITALIZATION AREA TAX PARCEL PARCEL I A PARCEL OF LAND LOCATED IN THE WEST ONE-HALF OF THE NORTHEAST ONE-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 THE SOUTHEAST CORNER OF THE WEST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SAID SECTION 33; THENCE SOUTH 89 DEGREES 21 MINUTES 09 SECONDS WEST (ASSUMED BEARING BASE) ALONG THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET; THENCE NORTH 1 DEGREE 23 MINUTES 32

4 SECONDS EAST, PARALLEL WITH THE WEST LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET; THENCE NORTH 89 DEGREES 21 MINUTES 09 SECONDS EAST, PARALLEL WITH THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C&D FIRM NO ON THE EAST LINE OF THE WEST ONE-HALF OF SAID NORTHEAST ONE-QUARTER; THENCE ALONG THE EAST LINE OF SAID WEST ONE- HALF, SOUTH 1 DEGREE 18 MINUTES 23 SECONDS WEST, A DISTANCE OF FEET TO THE POINT OF BEGINNING. PARCEL CONTAINS ACRES. PARCEL II A PARCEL OF LAND LOCATED IN THE EAST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SECTION THIRTY THREE (33), TOWNSHIP TWENTY SIX (26) NORTH, RANGE FOURTEEN (14) EAST, OF THE SECOND PRINCIPAL MERIDIAN, ADAMS COUNTY, INDIANA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF THE EAST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SAID SECTION 33; THENCE NORTH 1 DEGREE 18 MINUTES 23 SECONDS EAST (ASSUMED BEARING BASE) ALONG THE WEST LINE OF THE EAST ONE-HALF OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C & D FIRM NO. 0026; THENCE NORTH 89 DEGREES 21 MINUTES 09 SECONDS EAST, PARALLEL WITH THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C & D FIRM NO. 0026; THENCE SOUTH 1 DEGREE 18 MINUTES 23 SECONDS WEST, PARALLEL WITH THE WEST LINE OF THE EAST ONE-HALF OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, THENCE ALONG SAID SOUTH LINE, SOUTH 89 DEGREES 21 MINUTES 09 SECONDS WEST, A DISTANCE OF FEET TO THE POINT OF BEGINNING; CONTAINING: ACRE. Mid-America Foundation Supply Declaratory Resolution Mr. Macklin and Ms. Habegger-Fox also informed the Council that they are requesting a tax phase in for new personal property that consists of cranes, welding equipment, forklift, misc. tools, fixtures, build tables and a computer server. The estimated cost of all the equipment is $2,413, Curtis Wurster made a motion to read Resolution by short title. Attorney Baumgartner read Resolution by its short title. Phil Provost made a motion to approve Resolution Gregg Sprunger made the second and the motion was unanimously passed. Resolution in its entirety is as follows: RESOLUTION SHORT TITLE: A RESOLUTION OF THE COMMON COUNCIL OF THE CITY OF BERNE (1) ESTABLISHING AN ECONOMIC REVITALIZATION AREA FOR TAX PARCEL , (2) WAIVING NONCOMPLIANCE, AND (3) GRANTING TAX ABATEMENT FOR NEW MANUFACTURING, INFORMATION TECHNOLOGY, AND LOGISTICAL DISTRIBUTION EQUIPMENT WHEREAS, the Applicant, MID-AMERICA FOUNDATION SUPPLY, INC. d/b/a POSEIDON BARGE 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 new manufacturing, information technology, and logistical distribution 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/PP;

5 AND WHEREAS, the area s location is annexed in the City of Berne, Adams County, Indiana and which mailing address is 725 E. 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 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 new manufacturing, information technology, and logistical distribution equipment investment at the Property and location of production operations of the Applicant at this location will result in an addition to the area s overall assessed value within an accelerated time period; the Project represents a superior use for the site; the Project is consistent with similar land uses on adjacent properties. 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 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 applicant 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 BE IT RESOLVED, that the Common Council of the City of Berne hereby: 1. 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, information technology, and logistical distribution 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

6 result from the installation of the new manufacturing, information technology, and logistical distribution 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, information technology, and logistical distribution 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, information technology, and logistical distribution equipment. (e) The totality of benefits is sufficient to justify the deduction. 2. 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 new manufacturing, information technology, and logistical distribution equipment placed and located within the area pursuant to I.C To the extent the Applicant may have acquired machinery prior to the final designation of the ERA, said activities will not result in any reduction to the benefits otherwise approved herein. 4. 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. 5. 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 March 10, 2014, 8:15 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 Statement of Benefits Form SB-1/PP to the designating body before the hearing required by I.C ; the failure, if any, to submit the completed Statement of Benefits Form SB-1/PP to the designating body before the installation of new manufacturing, information technology, and logistical distribution

7 equipment for which the person desires to claim a deduction; the failure, if any, to designate an area as an Economic Revitalization Area before the installation of new manufacturing, information technology, and logistical distribution equipment; 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 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, on February 24, COMMON COUNCIL OF THE CITY OF BERNE Gregg A. Sprunger, President Curtis L. Wurster Ronald N. Dull Mark D. Wynn Philip E. Provost ATTEST: Gwen Maller, Clerk-Treasurer APPROVED: William F. McKean, Mayor EXHIBIT A CITY OF BERNE RESOLUTION LEGAL DESCRIPTION MID-AMERICA FOUNDATION SUPPLY, INC. d/b/a POSEIDON BARGE ECONOMIC REVITALIZATION AREA TAX PARCEL PARCEL I A PARCEL OF LAND LOCATED IN THE WEST ONE-HALF OF THE NORTHEAST ONE-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 THE SOUTHEAST CORNER OF THE WEST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SAID SECTION 33; THENCE SOUTH 89 DEGREES 21 MINUTES 09 SECONDS WEST (ASSUMED BEARING BASE) ALONG THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET; THENCE NORTH 1 DEGREE 23 MINUTES 32 SECONDS EAST, PARALLEL WITH THE WEST LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET; THENCE NORTH 89 DEGREES 21 MINUTES 09 SECONDS EAST, PARALLEL WITH THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C&D FIRM NO ON THE EAST LINE OF THE WEST ONE-HALF OF SAID NORTHEAST ONE-QUARTER; THENCE ALONG THE EAST LINE OF SAID WEST ONE- HALF, SOUTH 1 DEGREE 18 MINUTES 23 SECONDS WEST, A DISTANCE OF FEET TO THE POINT OF BEGINNING. PARCEL CONTAINS ACRES. PARCEL II A PARCEL OF LAND LOCATED IN THE EAST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SECTION THIRTY THREE (33), TOWNSHIP TWENTY SIX (26) NORTH, RANGE FOURTEEN (14) EAST, OF THE SECOND PRINCIPAL MERIDIAN, ADAMS COUNTY, INDIANA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF THE EAST ONE-HALF OF THE NORTHEAST ONE-QUARTER OF SAID SECTION 33; THENCE NORTH 1 DEGREE 18 MINUTES 23 SECONDS EAST (ASSUMED BEARING BASE)

8 ALONG THE WEST LINE OF THE EAST ONE-HALF OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C & D FIRM NO. 0026; THENCE NORTH 89 DEGREES 21 MINUTES 09 SECONDS EAST, PARALLEL WITH THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO A ⅝ INCH DIAMETER IRON PIN WITH CAP STAMPED C & D FIRM NO. 0026; THENCE SOUTH 1 DEGREE 18 MINUTES 23 SECONDS WEST, PARALLEL WITH THE WEST LINE OF THE EAST ONE-HALF OF SAID NORTHEAST ONE-QUARTER, A DISTANCE OF FEET TO THE SOUTH LINE OF SAID NORTHEAST ONE-QUARTER, THENCE ALONG SAID SOUTH LINE, SOUTH 89 DEGREES 21 MINUTES 09 SECONDS WEST, A DISTANCE OF FEET TO THE POINT OF BEGINNING; CONTAINING: ACRE. Mayor McKean stated that this was a good night for the City and thanked all who worked hard to get this accomplished. The Council also thanked Larry Macklin and Mary Habegger for bringing this company to Berne. Ordinance 650 amendment Upon the Board of Public Works recommendation, Ordinance 650 was presented for Council consideration. This ordinance amends Ordinance 596 and Ordinance 616 that regulates the operation and use of golf carts on the streets and alleys of the City of Berne by adding off-road vehicles to the ordinance. A state statute that was passed last year allows Cities to allow these vehicles on City streets. It does not pertain to farm vehicles, military vehicles, industrial related vehicles used in construction, or mining, snowmobiles, registered aircrafts, watercrafts or any other vehicle properly registered by Indiana BMV. Both the golf carts and off-road vehicles will need to be registered with the City of Berne Police Department and the off-road vehicles will also need to register with the Indiana BMV as well as meet all the standards, requirements and regulations set forth in IC A registration fee for the golf carts will be paid to the City of Berne police department. A registration fee for off road vehicles will be paid to the Indiana BMV. Ron Dull made a motion to introduce Ordinance #650 and read by short-title. Mark Wynn made the second and the motion was unanimously passed. Ordinance #650 was read as follows: Ordinance No. 650 Amendment to Ordinance Nos. 596 and 616 Short TITLE: An ordinance that authorized and regulates the operation and use of golf carts and off-road vehicles on the streets and alleys of the City of Berne, Indiana Fire Pumper/Tanker Purchase John Crider, Fire Chief, and John Fox, Fireman, were present to request permission to advertise for the purchase of a new pumper/tanker truck for the Fire Department. They are looking to replace the 35 year old green Ford FMC truck. They would like to purchase a 3000 gallon tanker/pumper truck that will go to all fires and be the backbone of the department. The two older Pierce trucks will be used as back up with one going to country fires and the other one for the City fires. John stated that with the new truck, the 3000 gallon tanker, and the Pierce truck they would have 7500 gallons of available water which could possibly help them save more structures. They would like to spec out a 4 man custom cab, tandem axel, and 450 hp Cummings motor with automatic transmission. Estimated cost of the truck is $350,000 - $400,000. The Board of Public Works and Safety recommends to Council the advertisement of a new truck. Gregg Sprunger made a motion to advertise for bids a new pumper/tanker fire truck. Phil Provost made the second and the motion was unanimously passed. Gwen Maller stated that funds for the truck will come from the following funds: Rainy Day $100, CCDF 150, CEDIT 150, Lehman Park Custodial Contract Ron Dull reported that the Park Board, by a unanimous vote, recommended to Council to renew the custodial contract with Chad and Kris Biberstein and to increase their base salary from $2,100 to $2,200 per year. He stated that they are doing a great job. Phil Provost made a motion to direct Attorney Baumgartner to prepare the

9 Park custodian ordinance/contract to include a $ raise to the base salary making it $2,200 per year. Curtis Wurster made the second and the motion was unanimously passed. Mayor Comments Mayor McKean stated that with the kind of winter we are having he wants to thank again all the City employees for their hard work. Trash has been picked up and the City streets are clear of snow. He also wanted to say how happy he is for the City of Berne that the new company, Mid-America Foundation Supply d/b/a Poseidon Barge, chose Berne to locate their business in. No other comments were made. There being no other business to come before the Council and upon a motion duly made to adjourn by Ron Dull and seconded by Mark Wynn, adjournment followed. ATTEST: William F. McKean, Mayor Gwen Maller, Clerk-Treasurer

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF AUGUST 13 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, August 13 th, 2012 at 7:00 p.m. Present were Council

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

More information

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H: NORTH CAROLINA PASQUOTANK COUNTY This AGREEMENT, made and entered the day of, 2013, by and between Pasquotank County (hereinafter referred to as County), and the City of Elizabeth City (hereinafter referred

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

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

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

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

More information

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

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

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

More information

CITY OF 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

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

City of Grand Island Tuesday, July 25, 2017 Council Session

City of Grand Island Tuesday, July 25, 2017 Council Session City of Grand Island Tuesday, July 25, 2017 Council Session Item I-4 #2017-208 - Consideration of Approving FY 2017-2018 Annual Budget for Downtown Business Improvement District 2013 and setting Date for

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

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

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

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

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

More information

May 4, TOWNSHIP BOARD. PRESENT: Gary Walker, John Greenberg, Max Engle, Mark Maki, Judy White, Richard Bohjanen, David Lynch. ABSENT: None.

May 4, TOWNSHIP BOARD. PRESENT: Gary Walker, John Greenberg, Max Engle, Mark Maki, Judy White, Richard Bohjanen, David Lynch. ABSENT: None. May 4, 2015 A Regular meeting of the Chocolay Township Board was held on Monday, May 4, 2015 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Walker called the Township Board

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

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

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

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS May 8, 2018 The Mower County Board of Commissioners in and for the County of Mower, Minnesota, met in Special Session May 8, 2018 at 8:33 a.m.

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

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

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

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

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

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

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

More information

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

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION This TAX EXCHANGE AGREEMENT ( Agreement ) is made and executed in duplicate this

More information

MINUTES CITY OF FORT MYERS CITY COUNCIL SPECIAL MEETING SEPTEMBER 13, 2018

MINUTES CITY OF FORT MYERS CITY COUNCIL SPECIAL MEETING SEPTEMBER 13, 2018 MINUTES CITY OF FORT MYERS CITY COUNCIL SPECIAL MEETING SEPTEMBER 13, 2018 CALL TO ORDER The City Council of the City of Fort Myers, Florida, met in special session at Oscar M. Corbin, Jr. City Hall, 2200

More information

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY Page 1 STATE PROPOSALS PROPOSAL 14-1 A REFERENDUM OF PUBLIC ACT 520 OF 2012, ESTABLISHING A HUNTING SEASON FOR WOLVES AND AUTHORIZING ANNUAL WOLF HUNTING SEASONS Public Act 520 of 2012 would: Designate

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

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

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

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

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM Notice is hereby provided that the Town of Erwin will be accepting proposals for grass mowing services for overgrown lots which

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

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF OCTOBER 8 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, October 8 th, 2012 at 7:00 p.m. Present were Council

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Cave called the Regular Meeting of

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

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

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

More information

GENERAL TRUST & AGENCY SEWER WATER

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

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

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

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Name: UAIZ Contract Administrator Address: 200 North Spring Street, Room 525 Los Angeles, California 90012 SPACE

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

BUDGET RESOLUTION NO. B MANATEE COUNTY, FLORIDA FY BUDGET AMENDMENT FOR THE SOUTHERN MANATEE FIRE & RESCUE DISTRICT

BUDGET RESOLUTION NO. B MANATEE COUNTY, FLORIDA FY BUDGET AMENDMENT FOR THE SOUTHERN MANATEE FIRE & RESCUE DISTRICT BUDGET RESOLUTION NO. B2017 01 MANATEE COUNTY, FLORIDA FY2017-2018 BUDGET AMENDMENT FOR THE SOUTHERN MANATEE FIRE & RESCUE DISTRICT ADOPTED: November 16, 2017 1 RESOLUTION AMENDING 2017-2018 BUDGET BOARD

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

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

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

More information

Mayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to

Mayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to CALL TO ORDER Pursuant to due call and notice thereof a regular meeting of the Hopkins City Council was held on Tuesday, May 1, 2018 at 7:03 p. m. in the Council Chambers at City Hall, 1010 First Street

More information

EGG HARBOR TOWNSHIP ORDINANCE

EGG HARBOR TOWNSHIP ORDINANCE EGG HARBOR TOWNSHIP ORDINANCE 16-2017 An ordinance authorizing long term tax exemption agreement between the Township of Egg Harbor and Eastern Pacific Development, LLC Egg Harbor Township Ordinance 16-2017

More information

Hancock County Council

Hancock County Council Hancock County Council October 6, 2010 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 6 th day of October

More information

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

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

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT Resolution No. 24-15 A RESOLUTION OF THE BOARD OF DIRECTORS OF TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT APPROVING A CHAPTER 8 APPLICATION TO PURCHASE TAX-DEFAULTED

More information

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM Bal Harbour Village Hall 655-96th Street Bal Harbour Florida 33154 1 CALL TO ORDER/ PLEDGE OF ALLEGIANCE 2 REQUESTS

More information

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

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

More information

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

The Reno County Board of Commissioners will meet at 9:00 a.m. on Tuesday, March 5, 2019 in Commission Chambers to hold their Agenda Session.

The Reno County Board of Commissioners will meet at 9:00 a.m. on Tuesday, March 5, 2019 in Commission Chambers to hold their Agenda Session. RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS

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

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

CHAPTER House Bill No. 465

CHAPTER House Bill No. 465 CHAPTER 2004-402 House Bill No. 465 An act relating to Haines City Water Control District, Polk County; codifying the district s charter pursuant to section 189.429, Florida Statutes; providing legislative

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD AUGUST 20, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD AUGUST 20, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Bates, Fisher, Karper,

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

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

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

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

TOWNSHIP OF WANTAGE RESOLUTION #

TOWNSHIP OF WANTAGE RESOLUTION # MINUTES OF THE SPECIAL MEETING OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF WANTAGE, HELD AT THE WANTAGE TOWNSHIP BUILDING, 888 STATE ROUTE 23, WANTAGE, NJ, HELD AT 9:00 A.M. ON OCTOBER 23, 2018 Mayor

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

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

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

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church. March 14, 2017 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioner Ron Hirst and Commissioner Bob Bush, County

More information

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas 75702 903.593.2004 ext. 250 Fax 903.597.0699 fherndon@tylertexas.com MEMORANDUM TO: FROM: SUBJECT: Smith County Commissioners

More information

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

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

More information

Hancock County Board of Commissioner s Minutes. November 15, 2011

Hancock County Board of Commissioner s Minutes. November 15, 2011 Hancock County Board of Commissioner s Minutes November 15, 2011 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Derek Towle, Vice President,

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

CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of

CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of CITY OF TUMWATER SERVICE PROVIDER AGREEMENT (TOWING CONTRACT) THIS AGREEMENT is made and entered into in duplicate this 1 st day of January, 2016, by and between the CITY OF TUMWATER, a Washington municipal

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

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

More information