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

Size: px
Start display at page:

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

Transcription

1 CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas Council Minutes August 3, 2011 The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday, August 3, 2011 at 7:00 p.m. in City Hall. The meeting was called to order at 7:01 p.rn. The following members were present; Ward Nations, Ed Burch, Brian Still and Mayor Pence. Attorney Irvine was present. Kenneth Carroll and David Ward were not present. Mayor Pence invited the public to present comments to the Governing Body. BUTchrequested that the Executive Session be moved to before discussion of a settlement regarding Letters of Credit issued by CoreFirst Bank:. Burch moved to move the Executive Session to before discussion of a settlement regarding Letters of Credit issued by CoreFirst Bank: and approve the amended Agenda. BUTchmoved to approve the minutes of the July 20,2011 Council Meeting. Seconded by Still. Motion carried. James Gordon-Sink, Gordon & Associates, present, presented the 2012 Budget. Gordon commented that the document is an upper limit as what can be spent for each fund. Gordon commented that under the Cash Basis Law there cannot be a negative balance in any budgeted fund and every dollar must be budgeted to spend. Gordon reported that the 2012 Budget is comprised of the following mill levies; General Fund , Debt Service and Employee Benefit , for a combined total mill levy of which is the same mill levy as in Gordon commented that the 2012 assessed valuation is $9,502,621, down from $9,531,895 in Gordon stated that the proposed mill levy would generate $329,160. Gordon stated that the total indebtedness of the City as of January 1, 2011 was $6,849,945. Mayor Pence opened the Public Hearing to hear comments from the public. Attorney Irvine commented that approximately $3.9 Million of Debt Service is attributable to River Trail Units 1,2,5,6, 7, 11 and Sheridan Place Presently, cash from the General Fund is being utilized to pay the Principal and Interest because of the nonpayment of the Special Assessments. Gordon commented that the State of Kansas Division of Accounts and Reports has informally instructed that the proper procedure is to transfer from the Capital Improvement Fund to the Debt Service Fund to disburse Principal and Interest payments and then reimburse the Capital Improvement Fund by a transfer from the General Fund. Gordon stated that he will request the State to provide that instruction in writing to the City. 1

2 August 3,2011 Attorney Irvine commented that there are many different aspects to the bankruptcy/foreclosure issues related to the River Trail/Sheridan Place Development. Attorney Irvine commented that in addition to the General Fund money there are other possible opportunities to receive supplemental payments through the bankruptcy, outstanding Letters of Credit and KDOT purchase of right-of-way. Attorney Irvine commented that the Banks are not optimistic in the completion of the future development plan regarding the undeveloped lots within River Trail Units 1,5,6 & 7, which potentially becomes the City's biggest exposure. Attorney Irvine stated that whenever a sale takes place, whether through bankruptcy or foreclosure, the first thing that gets paid from the proceeds is the outstanding taxes and special assessments. Attorney Irvine commented that in the future, the City may have to entertain a plan. from a developer that changes the existing development plan to one that may be better suited for the site. Mayor Pence closed the Public Hearing. Nations moved to adopt the 2012 Budget as prepared by Sink, Gordon & Associates. Mariah Bracebridge-Community Center Coordinator, present, reported that the Spring Soccer and Summer Baseball Sports Banquet was held on July 28, Bracebridge commented that the VFW generously paid for the Swimming Pool rental fee and pizza. Bracebridge submitted two bids for a new scoreboard for the Puett Family Ballfield: Athco, LLC - $2,600, Power Ad Company, Inc. - $3,700. Bracebridge commented that both have a wireless control conversion option for $775 and $650, respectively. Nations commented that the reason the existing scoreboard does not work is because of the wireless component of the electronic motherboard not being removed during the winter. Nations preferred the hard wiring of the scoreboard. Clerk suggested that ifhardwire installation is authorized, an outside connection would be desirable for operation from the bleachers. Burch suggested a cost comparison of wireless versus hardwire installation. Nations commented that the wireless unit could be better because of technology advancement, but maintenance instructions along with an inquiry to the City of Manhattan regarding equipment reliability would need to be investigated. Bracebridge commented that the Soccer program would need up to three sets of soccer goals and the cost ranges from $800-$1,500 for each goal. The goals are made of aluminum. Bracebridge commented that the City of Manhattan makes their goals and purchases the nets. The cost of nets range from $30 to $50 each. Still suggested contacting a local welder for a quote to fabricate the goals. Bracebridge commented that there are no uniforms for the soccer or flag football teams. Screen Machine has quoted a price of $24 per uniform. The registration fee per child is $25 with a $25 uniform deposit. Council was in agreement of purchasing the uniforms. Bracebridge suggested installing a baby changing station in the Swimming Pool Bathhouse for approximately $185. Council was in agreement of the purchase. Bracebridge commented that there were not enough mats in the Swimming Pool Bathhouse to prevent injury due to slips and the rescue tubes need replaced. Bracebridge reported that Tuesday, August 9, 2011 will be the last day for the season for the Farmers Market in the City Park. 2

3 August 3,2011 Pam Gieber, representing John Gieber III-East Kansas Plumbing, Heating & Air, requested a Plumbing Contractor License. Still moved to grant John Gieber III-East Kansas Plumbing, Heating & Air, a Plumbing Contractor License. Seconded by Nations. Motion carried. Pam Gieber, representing John Gieber III-East Kansas Plumbing, Heating & Air, requested an Electical Contractor License. Still moved to grant John Gieber III-East Kansas Plumbing, Heating & Air, an Electrical Contractor License. Seconded by Nations. Motion carried. Ron Wehl, present, requested an Occupational License for Wehl Auction Time at 1201 South Walnut Street. Wehl commented that the auctions would be of a consignment nature. Burch moved to grant Ron Wehl an Occupational License for Wehl Auction Time at 1201 South Walnut Street. Seconded by Nations. Motion carried. Attorney Irvine recommended that the Planning Commission appointment not be addressed at this time. Attorney Irvine commented that the proposed appointee is a resident of the City but the Zoning Regulations require two members to be county residents residing within a distance of three miles from the City Limits. Presently there is only one county resident on the Planning Commission. Attorney Irvine commented that the Planning Commission is questioning whether that requirement should continue and whether there was any reasoning behind the requirement. Attorney Irvine questioned whether there was any interest from the Council to revisit the requirement and to reconsider whether to make it mandatory or discretionary. Still commented that he prefers that two Planning Commission members reside in the County in order to offer a different perspective on issues. Burch commented that some Planning Commission members are inquiring why county residents are making decision regarding City Issues. Attorney Irvine stated that State Law allows the City the opportunity to control a three-mile area around its borders with regard to planning and zoning issues by use of an Extra- Territorial Zone (ETZ). That process must be in conjunction with Riley County. The City does not have ETZ authority. The ETZ requires that two members of the Planning Commission be county residents. Therefore, the City is not required to have Planning Commission representation consisting of two county residents. There is nothing to preclude the City from having county resident representation on the Planning Commission. Nations moved to place the topic of changing the membership requirement of the Planning Commission on the August 17, 2011 Council Meeting. Seconded by Burch. Motion carried. Nations moved to adopt Ordinance #668 - Adding Amending the Zoning Regulations of the City of Ogden, Kansas, Pertaining to Setbacks Regulations for Terraces, Steps, Decks and Other Similar Structures. Burch moved to adopt Ordinance # Adding Amending the Zoning Regulations of the City of Ogden, Kansas, Pertaining to the Granting of Exceptions by the Board of Zoning Appeals. 3

4 August 3, 2011 Attorney Irvine commented that the Zoning Regulations set up a process whereby Exceptions can be granted by the Board of Zoning Appeals but omitted the circumstances where Exceptions could be granted. The Ordinance allows the granting of Exceptions to: Intensity of use standards, Height standards, Yard standards and Any requirement related to the number of off-street parking spaces. Attorney Irvine commented that decisions regarding the granting of Exceptions will be subj ective with the discretion of the Board of Zoning Appeals. Decisions of the Board of Appeals can be appealed to the District Court. Attorney Irvine commented that whenever a demolition of a structure exceeding 120 square feet is to be undertaken, then a demolition permit must be obtained and a demolition fee of $50 paid. The ordinance requires that the sewer be capped, protection ofthe property during the process, completion within 30 days, and property filled to grade. Demolition of mobile homes are regulated by a different ordinance. Attorney Irvine commented that if a Building Permit is obtained in conjunction with a Demolition Permit then the demolition fee is waived. Attorney Irvine commented that no surety bond is required. Nations commented that the proposed ordinance authorizes the City to enforce the requirement to cap a sewer line or dispose of hazardous material properly because presently there is no authorizing regulation. Attorney Irvine stated that the proposed ordinance requires that all State and Federal regulations are complied with. Nations commented that there is a cost of administering the Demolition Permit and confirming compliance with the ordinance thus the justification for the $50 demolition fee. Still moved to table the topic of demolition of structures until the August 17, 2011 Council Meeting. Nations moved to adopt Ordinance #670 - Regulating Traffic Within the Corporate Limits of the City of Ogden, Kansas; Incorporating by Reference the "Standard Traffic Ordinance for Kansas Cities," Edition of2011, With Certain Omissions, Changes and Additions; Prescribing Additional Regulations; Providing Certain Penalties and Repealing Ordinance No. 659 and All Other Ordinances in Conflict Therewith. Nations moved to adopt Ordinance #671 - Adopting the Uniform Public Offense Code for the City of Ogden, Kansas and Repealing Ordinance No. 660, and All Other Ordinances in Conflict Therewith. Still moved to recess to Executive Session, until 9:00 p.m., for Attorney/Client privilege. Nations moved to return to the Regular Session. Attorney Irvine requested the authority to resolve the River Trail/Sheridan Place Letters of Credit as issued by CoreFirst Bank should a settlement be offered. Attorney Irvine commented that he is expecting payment on the Letters of Credit in the amount of $563, Attorney Irvine stated that should CoreFirst Bank make an offer of payment in the amount of$563, he is requesting authorization to exchange the Letters of Credit for the payment. 4

5 August 3, 2011 Nations moved to authorize Attorney Irvine to exchange the River Trail\Sheridan Place Letters of Credit for $563, should an offer from CoreFirst Bank be made. Nations commented that there is playground equipment stored at the City Shop that was purchased with Riley County Park and Recreation Board funds and should be installed. Mayor Pence stated that Terry Morrand, Jr.-Interim City Foreman and Kenneth Carroll was arranging for its installation. Mayor Pence commented that Morrand was investigating a material for cushioning the playground area. Burch commented that filling the City Foreman position should be an Agenda item for the next meeting. Burch commented that there is a small pothole at 6 th Street and South Walnut Street that needs to be repaired. Burch inquired whether there was a place for the public to go and wait during an Executive Session during inclement weather. Still commented that the City Crew should use a straightedge when painting the parking stall stripes along Riley Avenue. Still inquired how many hours the Interim City Foreman was working. City Clerk commented that generally the number of hours alternate from 16 hours to 24 hours per week. Mayor Pence commented that the Ll.P. R.R. began installing riprap along the tracks east of South Elm Street. The City Clerk informed the U.P.R.R. Crew that their Floodplain Development Permit had been denied in a letter from Attorney Peter Rombold and they were in violation of the City Ordinance. The U.P.R.R. ceased their operation. Attorney Rombold received a response from the U.P.R.R. on Friday, July 29,2011 stating that they have no alternative but to continue the project as previously outlined in their letter of intent. On Saturday, July 30, 2011 the u.p.r.r. continued and finished their project. Clerk commented that he has requested from Attorney Rombold for options available to the City but has not received a response. Nations moved to adjourn the meeting. Time: 9: 10 p.m. Vincent L. Kramer II City Clerk Mayor [;! 5

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

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

More information

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday, at 7:00 p.m.

More information

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting May 19,2010 The Regular Meeting ofthe Governing Body for the City of Ogden was scheduled on Wednesday,

More information

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman.

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman. THE RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY CITY OF CHETOPA, KANSAS August 4, 2015 The Chetopa City Council met in regular session on Tuesday, August 4, 2015 at 7:00 p.m. at City Hall. PRESIDING:

More information

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting March 3,2010 The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday,

More information

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday, at 7:00 p.m.

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

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

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

CHAPTER 5: FEES, FINES & FRANCHISE GRANTS

CHAPTER 5: FEES, FINES & FRANCHISE GRANTS CHAPTER 5: FEES, FINES & FRANCHISE GRANTS SECTION 500. FEES: GENERAL. SECTION 510. FEES: LICENSES, PERMITS AND SERVICES. SECTION 515. CIVIL FINES AND FEES. SECTION 530. FRANCHISE GRANTS. SECTION 500. FEES:

More information

Continue discussion on the financial sustainability report:

Continue discussion on the financial sustainability report: Minutes of the June 11, 2018 Joplin City Council Work session. The City Council of the City of Joplin, Missouri, held a work session beginning at 5:45 p.m. on Monday June 11, 2018, in the 5 th Floor Council

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 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

AGENDA CITY COUNCIL MEETING March 1, The City Council will be hearing public comments on the following agenda items:

AGENDA CITY COUNCIL MEETING March 1, The City Council will be hearing public comments on the following agenda items: AGENDA CITY COUNCIL MEETING March 1, 2016 1. Approval of Minutes February 16, 2016 2. Approval of Claims The City Council will be hearing public comments on the following agenda items: Anyone desiring

More information

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00 11/7/2017 BOROUGH OF COPLAY $2,340,299.00 GENERAL FUND 4.130 mills LIBRARY 0.380 mills EMERGENCY SERVICES 0.380 mills TOTAL REAL ESTATE TAX 4.890 mills ADMINISTRATION MAYOR $ 1,800.00 COUNCIL 10,800.00

More information

EL DORADO CITY COMMISSION MEETING February 6, 2017

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

More information

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO RESOLUTION NO. 4277 A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO. 4117. WHEREAS, the City of Overland Park ( City ) has adopted Title 13, Streets and Sidewalks,

More information

SPECIAL EVENTS PROCEDURE

SPECIAL EVENTS PROCEDURE Procedure Date Policy Description Adoption Date Amendment Date Page/Section 2/6/2009 Special Events Procedure 10/21/2013 SPECIAL EVENTS PROCEDURE I. INTENT a. A Special Events Permit shall only be required

More information

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Session Agenda June 25, 2013 5:00pm at Port Dickinson Village Hall 1. Proposed LOCAL LAW 9-2013 OF THE VILLAGE OF PORT DICKINSON AMENDING CHAPTER 24 OF THE VILLAGE CODE

More information

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

More information

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m.

CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m. CITY OF BOILING SPRING LAKES MINUTES BUDGET WORKSHOP MAY 10, 2011 CITY HALL 6:30 p.m. Purpose: The purpose of this workshop was for the Board of Commissioners to discuss the 2011-2012 Budget. Attendance:

More information

AN ORDINANCE FOR ADOPTION OF CONTRACTOR LICENSING IN CONJUNCTION WITH THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY

AN ORDINANCE FOR ADOPTION OF CONTRACTOR LICENSING IN CONJUNCTION WITH THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY AN ORDINANCE FOR ADOPTION OF CONTRACTOR LICENSING IN CONJUNCTION WITH THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY WHEREAS, the statutes of the State of Mississippi, Section 19-5-9

More information

Proposed Budget. Meeteetse Community Facilities Joint Powers Board

Proposed Budget. Meeteetse Community Facilities Joint Powers Board FY 7/1/17-6/30/18 Budget Meeteetse Community Facilities Joint Powers Board PO Box 261 Meeteetse, WY 82433 307-868-2278 Park County Budget Hearing Information Location: Meeteetse Town Hall Date: 7/17/2017

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

CITY OF NOWTHEN ANOKA COUNTY, MINNESOTA ADOPTED JUNE 13, 2017

CITY OF NOWTHEN ANOKA COUNTY, MINNESOTA ADOPTED JUNE 13, 2017 CITY OF NOWTHEN ANOKA COUNTY, MINNESOTA ADOPTED JUNE 13, 2017 REVISED SCHEDULE OF FEES AND CHARGES FOR VARIOUS SERVICES, APPLICATIONS, LICENSES AND PERMITS. 1-2-2: Fee Schedule: The City Council hereby

More information

City of New Hope Municipal Court

City of New Hope Municipal Court Report on the Madison County, Alabama October 1, 2007 through April 30, 2009 Filed: October 30, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

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

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

More information

MINUTES PAWLEYS ISLAND TOWN COUNCIL. Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman

MINUTES PAWLEYS ISLAND TOWN COUNCIL. Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman DATE/PLACE: Pawleys Island Chapel MINUTES PAWLEYS ISLAND TOWN COUNCIL PRESENT: ABSENT: Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman Ashley Carter EXECUTIVE SESSION: 30-4-70 (a) (1) DISCUSSION

More information

Convention Center Expansion and Renovation Legislative Recommendation Preliminary Draft

Convention Center Expansion and Renovation Legislative Recommendation Preliminary Draft Page 1 Legislative Recommendation Preliminary Draft EXPLANATION: Matter in bolded italics is new; matter between brackets [omitted material] is material to be removed. OVERVIEW SECTION 1 amends NRS 244

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

THE CITY OF FREDERICK

THE CITY OF FREDERICK THE CITY OF FREDERICK FISCAL YEAR 2011 BUDGET UPDATE Prepared by the Department of Finance M. Katherine Barkdoll, CPA Director of Budget and Purchasing Gerald D. Kolbfleisch, CPFO Director of Finance Member

More information

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

Republic Township Board June 28, 2018 Regular Meeting Minutes

Republic Township Board June 28, 2018 Regular Meeting Minutes Republic Township Board June 28, 2018 Regular Meeting Minutes 1. CALL TO ORDER: Supervisor Ulrich called the meeting to order @ 7:00pm. All Board Members were present. 2. SALUTE TO FLAG: 3. WELCOME TO

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

More information

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

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

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

CITY DEMOGRAPHIC DATA BY CITY COUNCIL DISTRICT

CITY DEMOGRAPHIC DATA BY CITY COUNCIL DISTRICT City of Las Cruces. ROBERT GARZA. CITY MANAGER. SEPTEMBER 14, 2012 LasCrucesNotificationSystem.com REGISTER FOR FREE! CITY DEMOGRAPHIC DATA BY CITY COUNCIL DISTRICT The City s economic development administrator

More information

Section 80 Execution and Progress

Section 80 Execution and Progress AC 150/5370-10G 7/21/2014 Section 80 Execution and Progress 80-01 Subletting of contract. The Owner will not recognize any subcontractor on the work. The Contractor shall at all times when work is in progress

More information

INTRODUCTION TO FINANCIAL SERVICES

INTRODUCTION TO FINANCIAL SERVICES FINANCIAL SERVICES INTRODUCTION TO FINANCIAL SERVICES The Financial Services Area has 62 employees in the following areas: Accounting and Payroll Assessing Budget and Forecasting Information Technology

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

CITY OF PUNTA GORDA, FLORIDA SEPTEMBER 21, 2016 COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL BUDGET HEARINGS 5:01 P.

CITY OF PUNTA GORDA, FLORIDA SEPTEMBER 21, 2016 COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL BUDGET HEARINGS 5:01 P. Special Meeting CITY OF PUNTA GORDA, FLORIDA SEPTEMBER 21, 2016 COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUNTA GORDA FL 33950 BUDGET HEARINGS 5:01 P.M. CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor

More information

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

PLANNING AND ZONING BOARD OF APPEALS - MINUTES - PLANNING AND ZONING BOARD OF APPEALS - MINUTES - Public Hearing Held June 8, 2016 Village of Lansing TO: Mayor Abbott Village Board of Trustees Village Clerk Village Attorney Director of Planning & Development

More information

3. ORDINANCE NO REAPPROPRIATIONS Mr. Logan

3. ORDINANCE NO REAPPROPRIATIONS Mr. Logan MINUTES OF THE WORK SESSION OF THE COUNCIL OF THE CITY OF AVON, OHIO HELD MONDAY, OCTOBER 15, 2018 IN THE COUNCIL CHAMBERS OF THE MUNICIPAL BUILDING AT 7:30 P.M. CHAIRMAN, CRAIG WITHERSPOON, CALLED THE

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

Chapter 14 MUNICIPALLY IMPOSED TAXES AND FEES

Chapter 14 MUNICIPALLY IMPOSED TAXES AND FEES Chapter 14 MUNICIPALLY IMPOSED TAXES AND FEES Some locally-imposed taxes and fees are optional, and a given municipality may have imposed all or portions of their taxing authority under that item. Other

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

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

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO

TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO TOWNSHIP OF MORRIS MORRIS COUNTY NEW JERSEY ORDINANCE NO. 01-19 RE: CREATING A NEW CHAPTER TO BE KNOWN AS CHAPTER 494 PROHIBITING THE POSSESSION OF TOBACCO, SMOKELESS TOBACCO, ELECTRONIC TOBACCO DEVICES

More information

CLASSICO STRATA PLAN BCS 460

CLASSICO STRATA PLAN BCS 460 CLASSICO STRATA PLAN BCS 460 STRATA COUNCIL MEETING MINUTES TUESDAY, APRIL 24, 2018, 5:30 PM COUNCIL PRESENT: Roman Piechocki President/Treasurer Peter van Diepen Vice-President Irfaan Hafeez Ken Sopko

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

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

More information

Community Services Department. 100 N. East Avenue, Reedley, CA Telephone: (559) FAX: (559)

Community Services Department. 100 N. East Avenue, Reedley, CA Telephone: (559) FAX: (559) City of Reedley FACILITY RENTALS Community Services Department 100 N. East Avenue, Reedley, CA 93654 Telephone: (559) 637-4203 FAX: (559) 637-7253 Check us out on Facebook: Reedley Community Center or

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. November 13, 2018 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone:

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone: WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA 95037-6107 Telephone: 408-779-8991 - Email: woodlandestates@verizon.net March 28, 2017- BOARD OF DIRECTORS MEETING MINUTES I. Call to Order at 7:00

More information

GENERAL FUND REVENUES BY SOURCE

GENERAL FUND REVENUES BY SOURCE BUDGET DETAIL BUDGET DETAIL The Budget Detail gives more information on the budget, than is shown in the Executive Summary. Detail information is provided on the General Fund, Special Revenue Funds, Enterprise

More information

EXHIBIT 20XX-XXX page 1 of 5

EXHIBIT 20XX-XXX page 1 of 5 EXHIBIT 20XX-XXX page 1 of 5 Minutes VILLAGE OF CAYUGA HEIGHTS Monday, December 18, 2017 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall,

More information

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

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

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

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

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

More information

INSPECTION SERVICES DIVISION FEE SCHEDULE

INSPECTION SERVICES DIVISION FEE SCHEDULE BUILDING INSPECTION SERVICES DIVISION FEE SCHEDULE Effective January 1, 2017 ** To calculate fees for building projects use the higher of the fees by valuation or square footage ** New Buildings, Additions

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

This chapter shall be known as and may be cited as "the lodgers' tax ordinance."

This chapter shall be known as and may be cited as the lodgers' tax ordinance. Chapter 3.08 LODGERS' TAX 3.08.010 Short title. This chapter shall be known as and may be cited as "the lodgers' tax ordinance." (Ord. 854 (part), 1999: prior code 14-45) 3.08.020 Purpose. The purpose

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

City of Port Orchard Council Meeting Minutes Work Study Session Meeting of April 17, Present Present. Present

City of Port Orchard Council Meeting Minutes Work Study Session Meeting of April 17, Present Present. Present City of Port Orchard Council Meeting Minutes Work Study Session Meeting of April 17, 2018 1. CALL TO ORDER Mayor Putaansuu called the meeting to order at 6:32 p.m. Roll call was taken by the City Clerk

More information

2013 COFFEYVILLE AIRPORT MOWING PROPOSAL

2013 COFFEYVILLE AIRPORT MOWING PROPOSAL 2013 COFFEYVILLE AIRPORT MOWING PROPOSAL The City of Coffeyville is accepting proposals for finish mowing and bush hog mowing for the April 2013 through October 2013 growing season. Areas to be mowed are

More information

MANDAN PARK BOARD Special Meeting ANNUAL BUDGET RETREAT July 18, 2018 PARK ADMIN OFFICE

MANDAN PARK BOARD Special Meeting ANNUAL BUDGET RETREAT July 18, 2018 PARK ADMIN OFFICE MANDAN PARK BOARD Special Meeting ANNUAL BUDGET RETREAT July 18, 2018 PARK ADMIN OFFICE The Board of Park Commissioners duly met in special session on Wednesday, July 18, 2018 at main conference room at

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

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

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. APPROVED: 9/26/2011 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE SEPTEMBER 12, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1.

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

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B46300 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 FINANCIAL STATEMENT EXAMINATION REPORT OF MARION COUNTY, INDIANA January 1, 2013 to December 31, 2014

More information

March Newsletter. Spring Clean-Up Friday, May 3rd, C i t y o f T r eynor STREET SWEEPING

March Newsletter. Spring Clean-Up Friday, May 3rd, C i t y o f T r eynor STREET SWEEPING PO BOX 234 7 S. EYBERG 712-487-3787 City Officials Mayor: Tom Lewis Council Members: C i t y o f T r eynor March Newsletter Website: www.cityoftreynor.com Spring Clean-Up Friday, May 3rd, 2019 MARCH 2019

More information

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

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

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

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

ANNUAL LETTER. Visit our Highway Department Website!

ANNUAL LETTER. Visit our Highway Department Website! ANNUAL LETTER From: James Griesbach, Highway Commissioner Date: March 15, 2018 Visit our Highway Department Website! Marathon County Highway Department s Web Site includes information on the following

More information

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

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

More information

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET Sutter County Water Resources Department 1130 Civic Center Boulevard Yuba City, California, 95993 (530) 822-7400 Floodplain management regulations cannot

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF NOVEMBER Monday, November 12, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF NOVEMBER Monday, November 12, 2018 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF NOVEMBER Monday, November 12, 2018 CALL TO ORDER: President Wasowicz called the meeting to

More information

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent. The Center Point City Council met in a r egular s ession on Tuesday, March 27, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Paula Freeman-Brown presided. Council Members

More information

Village of Princeville Minutes of the Regular Board Meeting June 5, :30 p.m.

Village of Princeville Minutes of the Regular Board Meeting June 5, :30 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:30 p.m. ROLL CALL

More information

Reservations & Deposits:

Reservations & Deposits: Reservations & Deposits: In order to reserve a facility space, the renter must submit a request for reservation. A parks department representative will contact the renter and approve or deny the request.

More information

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M. HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, 2016 7:00P.M. Present: Chairman Kathleen Laplante, Vice Chairman Richard St. John, Selectman Matthew Frank, Selectman Achille Belanger, Town Manager

More information

ORDINANCE NO AMENDING THE CITY OF ROCKSPRINGS UTILITY CODE ORDINANCE NO , , , 2008,

ORDINANCE NO AMENDING THE CITY OF ROCKSPRINGS UTILITY CODE ORDINANCE NO , , , 2008, ORDINANCE NO. 2016- AMENDING THE CITY OF ROCKSPRINGS UTILITY CODE ORDINANCE NO. 2013-13, 2012-12 2011-7, 2010-03, 2008, 2007-06 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ROCKSPRINGS, TEXAS: The

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

Port of Brownsville Minutes of Meeting 18 September 2013

Port of Brownsville Minutes of Meeting 18 September 2013 CALL TO ORDER Commissioner Jack Bailey called the regular session of the meeting to order at 7:24 PM. In attendance were Commissioner Allen Miller, Commissioner Fred Perkins, Port Manager Jerry Rowland,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 861. Short Title: Local Option Tax Menu. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 861. Short Title: Local Option Tax Menu. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Short Title: Local Option Tax Menu. (Public) Sponsors: Referred to: Representative Michaux (Primary Sponsor). For a complete list of Sponsors,

More information

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0.

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0. August 1, 2016 meeting, The Town of Franklin Board of Aldermen held their regularly scheduled meeting on Monday August 1, 2016 at 7 p.m. in the Town Hall Board Room. Mayor Robert S. Scott presided. Vice

More information

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013 MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013 The Luray Town Council met in a work session on Tuesday, February 26, 2013 at 5:30 p.m. in the Luray Town Council

More information

Policy Regulating Use of Gibbsboro Municipal Facilities

Policy Regulating Use of Gibbsboro Municipal Facilities Policy Regulating Use of Gibbsboro Municipal Facilities Gibbsboro Borough 49 Kirkwood Road Gibbsboro, NJ 08026 (856)783-6655 REVISED MAY 2011 PAGE 1 REV. 5 GIBBSBORO MUNICIPAL FACILITIES SCOPE: The Borough

More information

NC General Statutes - Chapter 159 1

NC General Statutes - Chapter 159 1 Chapter 159. Local Government Finance. SUBCHAPTER I. SHORT TITLE AND DEFINITIONS. Article 1. Short Title and Definitions. 159-1. Short title and definitions. (a) This Chapter may be cited as "The Local

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

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

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Motion to approve December 4, 2016 Board minutes & April 2, 2017 Board minutes M/S Linda & John CARRIED

Motion to approve December 4, 2016 Board minutes & April 2, 2017 Board minutes M/S Linda & John CARRIED Page 1 of 5 BOARD OF DIRECTORS MINUTES Date: Sunday, May 7, 2017 Location: Rec Hall Call to Order: 9:30 am Meeting Ground Rules: Stay on topic, Respect others, Meeting is recorded BOARD MEMBERS: Tom Falconer

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