AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY AUGUST 9, 2018

Size: px
Start display at page:

Download "AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY AUGUST 9, 2018"

Transcription

1 AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY AUGUST 9, TODD BARTELS - CHAIR JESSICA JOHNSON TREASURER BRIAN DISMANG TED ZRUST TONY ROSS KEN WARPULA VICE CHAIR MARYANN HALLSTEIN HEIDI PEPER, EDA CONSULTANT 1. Call to Order: 8:00 a.m. 2. Approval of: a. Agenda b. Minutes of July 12, Regular Meeting c. Accounts Payable and Financial Reports 3. Citizen s Forum 4. Unfinished Business 5. New Business a. Low Interest Loan Request Astro Engineering b. Regular Meeting Date Change c Preliminary Draft 1 6. EDA Board and Staff Reports a. EDA Board Reports b. Staff Reports 7. Adjournment

2 CITY OF HANOVER ECONOMIC DEVELOPMENT AUTHORITY MEETING JULY 12, DRAFT MINUTES Call to Order Chair Bartels called the regular EDA meeting of July 12th, to order at 8:02 a.m. Present were Members Todd Bartels, Jessica Johnson, Brian Dismang, Tony Ross, Ken Warpula, and MaryAnn Hallstein. Also present was Accountant / Deputy Clerk Jackie Heinz. Guests present was Tyler Koivisto. Absent was Ted Zrust Approval of Agenda MOTION by Warpula to approve the agenda as presented, seconded by Johnson. Motion carried unanimously. Approval of Minutes from May 10, Regular Meeting MOTION by Warpula to approve minutes as presented, seconded by Dismang. Motion carried unanimously. Approval of Accounts Payable and Financial Reports MOTION by Warpula to approve the Accounts Payable and Financial Reports as presented, seconded by Dismang. Motion carried unanimously. Citizen s Forum Unfinished Business New Business Matching Grant Program Request Hanover Dental Heinz referenced the memo prepared by City Administrator Brian Hagen which was included in the packet. Option 1 is to deny the request, option 2 is to approve the request for amounts stated and option 3 is to approve a variation of the request. MOTION by Hallstein to approve the grant request for $5,491 and loan portion of $5,491, seconded by Johnson. Motion carried unanimously. Reports Hallstein informed at the recent joint Council / Park Board meeting, there was discussion about the City owned land in the Industrial park being turned into park land and the berm being moved back. Discussion continued around the history of the lot and surrounding lots. Ross stated his company is looking for a low interest loan through the EDA and what would be an appropriate amount to aske for. Johnson stated the cap is $100,000 for up to 7 years. Adjournment MOTION by Warpula to adjourn at 8:33 a.m., seconded by Johnson. Motion carried unanimously. ATTEST: Jackie Heinz, Accountant / Deputy Clerk

3 HANOVER Cash Balances July 08/07/18 3:28 PM Page 1 Fund Begin Month GL Debits Month GL Credits Month Balance 100 GENERAL FUND $468, $260, $144, $584, FIRE DEPT DONATIONS FUND $21, $0.00 $0.00 $21, EDA SPECIAL REVENUE FUND $75, $7, $4, $78, EDA BUSINESS INCENTIVE FUND $250, $ $0.00 $251, A GO CIP REFUNDING BOND $65, $0.00 $3, $62, A GO IMP REFUNDING BOND $8, $0.00 $0.00 $8, GO EQUIPMENT CERTIFICATES $0.00 $0.00 $0.00 $ A GO IMP CROSSOVER REF BD $519, $0.00 $0.00 $519, A GO CIP BOND $58, $0.00 $20, $37, GENERAL CAPITAL PROJECTS $1,289, $ $0.00 $1,290, PARKS CAPITAL PROJECTS $124, $ $ $124, FIRE DEPT CAPITAL FUND $271, $0.00 $0.00 $271, HISTORICAL CAPITAL PROJ FUND $0.00 $0.00 $0.00 $ PARK DEDICATION FEE $2, $0.00 $0.00 $2, GAMBLING PROCEEDS $0.00 $1, $0.00 $1, TIF REDEV DIST #1 $13, $0.00 $0.00 $13, MAHLER PIT - 15TH ST IMP FUND $77, $1, $0.00 $78, FACILITIES CAPITAL PROJ FUND -$437, $0.00 $0.00 -$437, EQUIPMENT CAPITAL FUND $122, $0.00 $0.00 $122, STREET CAPITAL PROJ FUND $767, $0.00 $326, $440, WATER ENTERPRISE FUND $862, $11, $3, $871, SEWER ENTERPRISE FUND $414, $30, $108, $337, STORM WATER ENTERPRISE FUND $125, $3, $ $128, WATER CAPITAL IMP FUND $167, $0.00 $0.00 $167, SEWER CAPITAL IMP FUND $1,945, $0.00 $0.00 $1,945, STORM WATER CAPITAL IMP FUND $605, $0.00 $0.00 $605, RIVER ROAD CEMETERY $35, $0.00 $0.00 $35, SCHENDELS FIELD ESC FUND $0.00 $0.00 $0.00 $ BRIDGES AT HANOVER ESC FUND $0.00 $0.00 $0.00 $ EROSION CONTROL ESCROW FUND $38, $2, $0.00 $40, LANDSCAPE ESCROW FUND $34, $2, $0.00 $36, INFRASTRUCTURE ESCROW FUND $21, $1, $0.00 $22, MISC ESCROWS FUND $11, $10, $2, $19, BRIDGES TOWNHOMES ESC FUND $3, $0.00 $0.00 $3, QUAIL PASS 2ND ADD ESCROW FD $0.00 $0.00 $0.00 $ CROW RVR HTS WEST 3RD / BACKES $ $0.00 $1, $1, CROW RVR HTS WEST 3RD PH2 EAW $6, $0.00 $0.00 $6, CROW RVR HTS FUT WEST PLAT/PUD $36, $0.00 $1, $34, CROW RVR HTS 4TH ADD FINL PLAT $2, $0.00 $ $2, HANOVER COVE PRELIMINARY PLAT $0.00 $60, $0.00 $60, INTEREST $0.00 $0.00 $0.00 $0.00

4 HANOVER Cash Balances July 08/07/18 3:28 PM Page 2 Fund Begin Month GL Debits Month GL Credits Month Balance $8,010, $393, $616, $7,788,325.25

5 HANOVER Revenue by Source - EDA 08/07/18 3:29 PM Page 1 Source Alt Code Account Descr July Amt YTD Amt YTD YTD Variance %YTD Fund 201 EDA SPECIAL REVENUE FUND TAXES R Property Taxes - General $7, $26, $49, $22, % TAXES R Tax Abatement $0.00 $0.00 $0.00 $ % Source Alt Code TAXES $7, $26, $49, $22, % MISC R Miscellaneous Revenues $0.00 $ $0.00 -$ % MISC R Interest Earnings $0.00 $ $ $ % MISC R Investment Income/Loss $0.00 -$ $ $1, % Source Alt Code MISC $0.00 $ $1, $ % INTGOVT R MV Credit $0.00 $0.00 $0.00 $ % Source Alt Code INTGOVT $0.00 $0.00 $0.00 $ % Fund 201 EDA SPECIAL REVENUE FUND Fund 205 EDA BUSINESS INCENTIVE FUND $7, $27, $50, $22, % MISC R Miscellaneous Revenues $0.00 $0.00 $0.00 $ % MISC R Interest Earnings $17.46 $2, $3, $ % MISC R Investment Income/Loss $0.00 -$2, $0.00 $2, % MISC R Contributions and Donations $0.00 $0.00 $0.00 $ % MISC R sfer from Other Fund $0.00 $0.00 $15, $15, % Source Alt Code MISC $17.46 $ $18, $17, % INTGOVT R State Grants and Aids $0.00 $0.00 $0.00 $ % Source Alt Code INTGOVT $0.00 $0.00 $0.00 $ % Fund 205 EDA BUSINESS INCENTIVE FUND $17.46 $ $18, $17, % $7, $27, $68, $40, %

6 HANOVER Expenditure Report - EDA 08/07/18 3:28 PM Page 1 Dept Abbrev Account Descr July Amt YTD Amt YTD YTD Balance %YTD Fund 201 EDA SPECIAL REVENUE FUND Dept Boards and Commissions BRDCOM E Committee Wages/Meetin $0.00 $0.00 $3, $3, % BRDCOM E Dues & Subscriptions $0.00 $ $1, $ % BRDCOM E Other Professional Service $2, $6, $25, $18, % BRDCOM E Other Miscellaneous $2, $6, $5, $1, % Dept Boards and Commissions Dept Purchasing $4, $13, $34, $20, % PURCHAS E Operating Supplies (GENE $0.00 $0.00 $1, $1, % Dept Purchasing Dept sfers Out $0.00 $0.00 $1, $1, % TRNSFER E sfers (GENERAL) $0.00 $0.00 $15, $15, % Dept sfers Out $0.00 $0.00 $15, $15, % Fund 201 EDA SPECIAL REVENUE FUND $4, $13, $50, $36, %

7 HANOVER Expenditure Report - EDA 08/07/18 3:28 PM Page 2 Dept Abbrev Account Descr July Amt YTD Amt YTD YTD Balance %YTD Fund 205 EDA BUSINESS INCENTIVE FUND Dept Economic Develop mt (GENERAL) ECODEVE E Refunds & Reimbursemen $0.00 $0.00 $0.00 $ % Dept Economic Develop mt (GENERAL) Dept Other Finanacing Uses $0.00 $0.00 $0.00 $ % OTHFINU E EDA BIF: Rent Reimburse $0.00 $0.00 $0.00 $ % OTHFINU E EDA BIF: Matching Grant $0.00 $0.00 $0.00 $ % OTHFINU E EDA BIF: EDA Loan $0.00 $0.00 $0.00 $ % Dept Other Finanacing Uses $0.00 $0.00 $0.00 $ % Fund 205 EDA BUSINESS INCENTIVE FUND $0.00 $0.00 $0.00 $ %

8 HANOVER Expenditure Report - EDA 08/07/18 3:28 PM Page 3 Dept Abbrev Account Descr July Amt YTD Amt YTD YTD Balance %YTD $4, $13, $50, $36, %

9 HANOVER saction Activity - EDA 08/07/18 3:30 PM Page 1 Period Name Refer Check Name Search Name Invoice Amount Comments Check/Receipt Date Fund Act Year PL Type G General Ledger Account Descr G Cash January Journal Entry -$7, To Reverse 2017 YE JE # 201 March Journal Entry -$ Allocate 1st Quarter 201 June Journal Entry $ Allocate 2nd Quarter 201 Account Descr G Cash -$7, Account Descr G Taxes Receivable-Current January Journal Entry -$ To Reverse 2017 YE JE # 201 Account Descr G Taxes Receivable-Current -$ Account Descr G Accounts Payable January Journal Entry $7, To Reverse 2017 YE JE # 201 Account Descr G Accounts Payable $7, Account Descr G Cash January Journal Entry -$ To Reverse 2017 YE JE # 205 March Journal Entry -$ Allocate 1st Quarter 205 June Journal Entry $ Allocate 2nd Quarter 205 Account Descr G Cash -$ Account Descr G EDA Loan Receivable January Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 01/26/ January Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 01/04/ February Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 02/06/ March Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 02/27/ March Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 03/27/ March Cash Receipt MARIS EHLERS PHOTOGRAPY $ EDA Loan Principal Payme 03/12/ March Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 03/06/ April Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 04/04/ May Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 04/26/ May Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 05/04/ June Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 06/26/ June Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 05/29/ June Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 06/05/ July Cash Receipt CP PROPERTIES GROUP LLC $ EDA Loan Principal Payme 07/26/18 205

10 Period Name Refer Check Name Search Name Invoice Amount Comments 08/07/18 3:30 PM Page 2 Check/Receipt Date Fund July Cash Receipt PLUG TECHNOLOGIES, INC $ EDA Loan Principal Payme 07/05/ Account Descr G EDA Loan Receivable Account Descr G Accounts Payable $4, January Journal Entry $ To Reverse 2017 YE JE # 205 Account Descr G Accounts Payable $ PL Type G General Ledger $4, PL Type *R Revenue Account Descr R Property Taxes - General January Journal Entry $ To Reverse 2017 YE JE # 201 January Journal Entry $ To Reverse 2017 YE JE # 201 January Cash Receipt HENNEPIN COUNTY TREASURER $ HC Tax Settlement - Janu 201 January Cash Receipt WRIGHT COUNTY AUDITOR-TREAS $ WC Tax Settlement - Janu 201 June Cash Receipt WRIGHT COUNTY AUDITOR-TREAS $19, WC Tax Settlement - June 06/21/ July Cash Receipt HENNEPIN COUNTY TREASURER $7, HC Tax Settlement - July 201 Account Descr R Property Taxes - General $26, Account Descr R Miscellaneous Revenues March Cash Receipt MELCHERT, HUBERT, SJODIN, PLLP $ Cummings Lot Adjustment 03/06/ Account Descr R Miscellaneous Revenues $ Account Descr R Interest Earnings March Journal Entry -$ Allocate 1st Quarter 201 June Journal Entry -$ Allocate 2nd Quarter 201 Account Descr R Interest Earnings -$ Account Descr R Investment Income/Loss March Journal Entry $ Allocate 1st Quarter 201 June Journal Entry $ Allocate 2nd Quarter 201 Account Descr R Investment Income/Loss $ Account Descr R Interest Earnings January Cash Receipt CP PROPERTIES GROUP LLC $3.65 EDA Loan Interest Payme 01/26/ January Cash Receipt PLUG TECHNOLOGIES, INC $20.46 EDA Loan Interest Payme 01/04/ February Cash Receipt PLUG TECHNOLOGIES, INC $21.72 EDA Loan Interest Payme 02/06/ March Journal Entry -$ Allocate 1st Quarter 205 March Cash Receipt CP PROPERTIES GROUP LLC $3.57 EDA Loan Interest Payme 02/27/ March Cash Receipt CP PROPERTIES GROUP LLC $2.84 EDA Loan Interest Payme 03/27/ March Cash Receipt MARIS EHLERS PHOTOGRAPY $1.77 EDA Loan Interest Payme 03/12/18 205

11 Period Name Refer Check Name Search Name Invoice Amount Comments 08/07/18 3:30 PM Page 3 Check/Receipt Date Fund March Cash Receipt PLUG TECHNOLOGIES, INC $17.77 EDA Loan Interest Payme 03/06/ April Cash Receipt PLUG TECHNOLOGIES, INC $17.70 EDA Loan Interest Payme 04/04/ May Cash Receipt CP PROPERTIES GROUP LLC $2.74 EDA Loan Interest Payme 04/26/ May Cash Receipt PLUG TECHNOLOGIES, INC $17.60 EDA Loan Interest Payme 05/04/ June Journal Entry -$1, Allocate 2nd Quarter 205 June Cash Receipt CP PROPERTIES GROUP LLC $2.44 EDA Loan Interest Payme 05/29/ June Cash Receipt CP PROPERTIES GROUP LLC $2.21 EDA Loan Interest Payme 06/26/ June Cash Receipt PLUG TECHNOLOGIES, INC $18.00 EDA Loan Interest Payme 06/05/ July Cash Receipt CP PROPERTIES GROUP LLC $1.84 EDA Loan Interest Payme 07/26/ July Cash Receipt PLUG TECHNOLOGIES, INC $15.62 EDA Loan Interest Payme 07/05/ Account Descr R Interest Earnings Account Descr R Investment Income/Loss -$1, March Journal Entry $1, Allocate 1st Quarter 205 June Journal Entry $ Allocate 2nd Quarter 205 Account Descr R Investment Income/Loss $2, PL Type *R Revenue $27, PL Type -E Expenditure Account Descr E Dues & Subscriptions April Cash Payment INITIATIVE FOUNDATION 9978 $ Endowment Pledge /17/ Account Descr E Dues & Subscriptions $ Account Descr E Other Professional Services April Cash Payment ROBERT J. HIIVALA $ River Road NE: Pro 04/17/ May Cash Receipt JOINT POWERS WATER BOARD $23.58 Refund of Fees since Hou 04/23/ May Cash Payment WSB & ASSOCIATES, INC $ Downtown Parking Lot: M 05/15/ June Cash Payment S E H $ EDA Services - April 06/05/ June Cash Payment WSB & ASSOCIATES, INC $2, Downtown Parking Lot: A 06/05/ July Cash Payment WSB & ASSOCIATES, INC $2, Downtown Parking Lot: M 07/17/ Account Descr E Other Professional Services $6, Account Descr E Other Miscellaneous February Cash Payment VISA - BANKWEST $75.01 EDA Property: Asbestos R 02/06/ February Cash Payment WEX BANK - PW $ Trac Hoe for EDA House 02/06/ March Cash Payment HANOVER HISTORICAL SOCIETY $ Donation from EDA 03/06/ April Cash Payment VISA - BANKWEST LP $19.95 EDA Website Domain 04/03/ May Cash Payment HANOVER HARVEST FESTIVAL $1, Hanover Harvest Festival 05/15/ May Cash Payment RAMBOW $1, EDA Social - Yeti 20 05/01/18 201

12 Period Name Refer Check Name Search Name Invoice Amount Comments 08/07/18 3:30 PM Page 4 Check/Receipt Date Fund May Cash Payment RIVER INN $ EDA Social : 30 Gue 05/15/ July Cash Payment LEROY SIGNS $2, BankWest: Fabricate & In 07/03/ Account Descr E Other Miscellaneous $6, PL Type -E Expenditure Act Year $13, $45, $45,556.78

13 Borrower 7/31/ Paid Through CP Properties $ July Maris Ehlers Photography $ - Paid In Full Plug Technologies, Inc. $ 9, July $ - Total $ 10,179.56

14 Account Description Hanover Economic Development Authority Special Revenue Fund Acutal Revenue Accounts PROPERTY TAXES 45,296 43,767 49,867 49,383 49,306 19,410 49,000 49, TAX ABATEMENT 4,022 4, , MISCELLANEOUS REVENUES INTEREST EARNINGS , INVESTMENT INCOME/LOSS 0 1,074 (65) 833 (403) (529) MV CREDIT % of 2019 % Change Comments Total Revenue 49,970 48,989 50,687 52,401 50,168 19,917 50,000 40% 49,000-2% Expenditure Accounts COMMITTEE WAGES/MEETINGS 1,860 2,010 1,620 1,410 1, ,000 2, DUES & SUBSCRIPTIONS 250 1, , OTHER PROFESSIONAL SERVICES 19,111 23,850 10,840 7,766 7,564 4,447 25,000 10, OTHER MISCELLANEOUS 2,000 4,537 4,562 4, ,480 4,214 5,000 5,500 Bus. Social, HHF Donation, No More Web Costs PURCH: SUPPLIES ,000 1, TRANSFERS: BUSINESS INCENTIVE 15,000 15,000 15, ,000 30,000 Total Expenditures 38,721 46,595 32,508 14, ,064 8,972 50,000 18% 49,000-2% Total Revenue Over Expenditures 3,031 6,261 18,178 38,305 (71,896) 10,

15 Account Description Hanover Economic Development Authority Business Incentive Fund Revenue Accounts STATE GRANTS & AIDS 120,115 43,911 28, MISC REVENUES INTEREST EARNINGS 2,950 1,693 2,968 3,706 3,536 2,166 3, INVESTMENT INCOME/LOSS 0 1,733 (79) 107 (1,212) (2,018) 1, CONTRIBUTIONS & DONATIONS TRANSFERS FROM OTHER FUNDS 15,000 15,000 15, ,000 16,000 % of 2019 % Change Comments Total Revenue 138,065 62,437 45,905 3,813 2, ,000 1% 16,000-16% Expenditure Accounts EDA: RENT REIMBURSEMENT 4, ,485 4, Rent Reimbursement Program EDA BIF: MATCHING GRANT 143,616 22,367 28,017 1,500 2, Matching Grant Program (loan & grant proceeds) EDA: LOANS Low Interest Loan Program Total Expenditures 148,416 22,367 28,017 2,985 7, #DIV/0! 0 #DIV/0! Total Revenue Over Expenditures (10,351) 40,070 17, (4,810) ,000 16,000

AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY APRIL 12, 2018

AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY APRIL 12, 2018 AGENDA HANOVER ECONOMIC DEVELOPMENT AUTHORITY APRIL 12, TODD BARTELS - CHAIR JESSICA JOHNSON TREASURER BRIAN DISMANG TED ZRUST KEN WARPULA VICE CHAIR MARYANN HALLSTEIN HEIDI PEPER, EDA CONSULTANT 1. Call

More information

AGENDA HANOVER CITY COUNCIL JULY 17, 2018

AGENDA HANOVER CITY COUNCIL JULY 17, 2018 MAYOR CHRIS KAUFFMAN AGENDA HANOVER CITY COUNCIL JULY 17, 2018 COUNCIL DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK MARYANN HALLSTEIN 1. Call to Order Regular City Council Work Session: 6:00 p.m. 2. Approval

More information

AGENDA HANOVER CITY COUNCIL JULY 18, 2017

AGENDA HANOVER CITY COUNCIL JULY 18, 2017 MAYOR CHRIS KAUFFMAN AGENDA HANOVER CITY COUNCIL JULY 18, 2017 COUNCIL DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK MARYANN HALLSTEIN 1. Call to Order Regular City Council Work Session: 6:00 p.m. 2. Approval

More information

AGENDA HANOVER CITY COUNCIL FEBRUARY 17, 2015

AGENDA HANOVER CITY COUNCIL FEBRUARY 17, 2015 AGENDA HANOVER CITY COUNCIL FEBRUARY 17, 2015 MAYOR CHRIS KAUFFMAN COUNCIL JOHN VAJDA DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK 1. Call to Order: 6:00 p.m. 2. Approval of Agenda 3. Consent Agenda Items:

More information

City of Hanover 2018 Fee Schedule

City of Hanover 2018 Fee Schedule City of Hanover 2018 Fee Schedule CITY HALL RENTAL FEES: Community Room: No Alcohol Under 100 People Over 100 People Damage Deposit $ 200.00 $ 200.00 Rental Fee $ 125.00 $ 150.00 Community Room: With Alcohol

More information

City of Hanover 2019 Fee Schedule

City of Hanover 2019 Fee Schedule City of Hanover CITY HALL RENTAL FEES: Complete payment is due 60 days prior to event. Community Room: No Alcohol Damage Deposit $ 200.00 Rental Fee $ 200.00 Community Room: With Alcohol Damage Deposit

More information

Mukwonago Village Hall, 440 River Crest Ct., Mukwonago

Mukwonago Village Hall, 440 River Crest Ct., Mukwonago DATED: 6-13-18 Village of Mukwonago Town of Mukwonago PROTECTIVE SERVICES COMMITTEE MEETING FIRE AND AMBULANCE DEPARTMENT Notice of Meeting and Agenda Monday, June 18, Time: Place: 6:30 p.m. Mukwonago

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

CITY OF JAMAICA BEACH

CITY OF JAMAICA BEACH CITY OF JAMAICA BEACH 16628 San Luis Pass Road (2 nd Floor Meeting Area) 5264 Jamaica Beach Jamaica Beach, Texas 77554 PH (409) 737-1142 FAX (409) 737-5211 www.ci.jamaicabeach.tx.us PUBLIC HEARING MINUTES

More information

Boone County Commission Minutes 13 May Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 13 May Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: May Session of the April Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers District I Commissioner Karen M. Miller District

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

AGENDA HANOVER CITY COUNCIL NOVEMBER 17, 2015

AGENDA HANOVER CITY COUNCIL NOVEMBER 17, 2015 AGENDA HANOVER CITY COUNCIL NOVEMBER 17, 2015 MAYOR CHRIS KAUFFMAN COUNCIL JOHN VAJDA DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK 1. Call to Order: 6:00 p.m. 2. Approval of Agenda 3. Consent Agenda Items:

More information

City Council Proceedings 825

City Council Proceedings 825 825 Mayor Nickolay called the meeting to order at 6:00 P.M. with the following members present: Nickolay, Bruzek, Jirik, Ryan, Tuma Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha, Bruce

More information

CITY COUNCIL MEETING AGENDA December 3, :00pm

CITY COUNCIL MEETING AGENDA December 3, :00pm CITY COUNCIL MEETING AGENDA December 3, 2018 7:00pm 1) Call to Order a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa Whalen, Pam Mortenson, Mike Molitor, Shannon Bruce and John Tschumperlin;

More information

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes April 4, 2018

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes April 4, 2018 GENOA TOWN ADVISORY BOARD Regular Meeting Minutes April 4, 2018 The Genoa Town Advisory Board held a public meeting on April 4, 2018 beginning at 6:30pm at the Genoa Town Meeting Room, at 2289 Main St.,

More information

THE CHARTER TOWNSHIP OF OSHTEMO. South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016

THE CHARTER TOWNSHIP OF OSHTEMO. South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016 THE CHARTER TOWNSHIP OF OSHTEMO South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016 SoDA Board meeting was held at the Township Hall. The meeting was called to order by Chairperson Spurr

More information

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018 Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018 Attendees: Carolyn Rice, Treasurer (Chair of the Board) Doug Harnish, Principle, Market Metrics (Vice Chair

More information

Budget Preparation Report Parameters

Budget Preparation Report Parameters Header Page 1 Total Report Pages 26 Parameters Report ID: BUD PREP 3 Only: No Print Saved Report Description: No Version Code: 2019 PLAY Year: 2019 Print Summary Page: No Period: 1 To: 12 Column 1 : Column

More information

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

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

More information

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES I. ORGANIZATIONAL BUSINESS: 1. CALL TO ORDER: President Jeffrey Lunde (6:00 p.m.) ROLL CALL

More information

CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, :00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM

CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, :00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM CITY OF INVER GROVE HEIGHTS A G E N D A CITY COUNCIL WORK SESSION September 3, 2013 7:00 PM INVER GROVE HEIGHTS CITY HALL LOWER LEVEL TRAINING ROOM 1. CALL TO ORDER Mayor Tourville 2. CAPITAL IMPROVEMENT

More information

Breezy Point City Council September 4, :00 p.m. Regular Meeting Agenda

Breezy Point City Council September 4, :00 p.m. Regular Meeting Agenda Breezy Point City Council September 4, 2018-7:00 p.m. Regular Meeting Agenda 1. Call to Order 2. Pledge of Allegiance 3. Consent Calendar A. Council Minutes 8/6/18 regular B. Approval of Claims totaling

More information

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941

GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 GREEN LAKE COUNTY 571 County Road A, Green Lake, WI 54941 Original Post Date: 04/20/18 Amended* Post Date: 4/24/2018 The following documents are included in the packet for the Finance Committee on April

More information

Elko County Board of Commissioners

Elko County Board of Commissioners Elko County Board of Commissioners Commissioners Delmo Andreozzi Demar Dahl Cliff Eklund Glen Guttry Rex Steninger Elko County Manager Robert K. Stokes STATE OF NEVADA ) COUNTY OF ELKO ) ss. The Board

More information

TUESDAY, JANUARY 2, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, JANUARY 2, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio, on Tuesday, January 2, 2018, with the following members present:

More information

Magna Metro Township Planning Commission Public Meeting Agenda. Thursday, January 11, :30 P.M.

Magna Metro Township Planning Commission Public Meeting Agenda. Thursday, January 11, :30 P.M. Planning and Development Services 2001 S. State Street N3-600 Salt Lake City, UT 84190-4050 Phone: (385) 468-6700 Fax: (385) 468-6674 www.pwpds.slco.org Magna Metro Township Planning Commission Public

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes TOWN OF WOLFEBORO BUDGET COMMITTEE November 9, 2017 Minutes Members Present: John MacDonald, Chairman, Bob Tougher, Vice-Chairman, Luke Freudenberg, Selectmen s Representative, Steve Johnson, Bob O Brien,

More information

May 25, 2018 Lee County Administration East Building 2201 Second Street Suite 500 Fort Myers, FL 33901

May 25, 2018 Lee County Administration East Building 2201 Second Street Suite 500 Fort Myers, FL 33901 May 25, 2018 Lee County Administration East Building 2201 Second Street Suite 500 Fort Myers, FL 33901 I. Call to Order II. III. Guest Introductions Approval of Minutes a. January 26, 2017 IV. Treasurer's

More information

$JUZ PG 1MBDFOUJB *OWFTUJOH JO UIF GVUVSF

$JUZ PG 1MBDFOUJB *OWFTUJOH JO UIF GVUVSF $JUZ PG 1MBDFOUJB *OWFTUJOH JO UIF GVUVSF ' * 4 $ " - : & " 3 City of Placentia EXPENDITURE SUMMARY (Department/Division) Amended Over/(Under) Incr/(Decr) Fund/Dept Division Actual Budget Estimate Budget

More information

STAFF REPORT. ITEM NO. 1 MEETING DATE: September 27, 2018 MEETING: Board of Directors / Finance Committee SUBJECT:

STAFF REPORT. ITEM NO. 1 MEETING DATE: September 27, 2018 MEETING: Board of Directors / Finance Committee SUBJECT: ITEM NO. 1 MEETING DATE: September 27, 2018 MEETING: Board of Directors / Finance Committee STAFF REPORT SUBJECT: SUBMITTED BY: RECOMMENDED ACTION: Minutes of August 23, 2018 Finance Committee Meeting

More information

Chairman Valentino called the Second Budget Public Hearing to order at 5:02 p.m.

Chairman Valentino called the Second Budget Public Hearing to order at 5:02 p.m. MINUTES OF THE SECOND PUBLIC HEARING OF THE BOARD OF COUNTY COMMISSIONERS REGARDING THE FISCAL YEAR 2008-2009 BUDGET HELD SEPTEMBER 18, 2008 BOARD CHAMBERS, FIRST FLOOR, ESCAMBIA COUNTY GOVERNMENTAL COMPLEX

More information

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating MEETING: LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating Ric Ingham Jessica Mumme DATE: Wednesday, April 27, 2016 TIME: LOCATION: 4:30 p.m. Lane Council

More information

2018 ADOPTED 20, JUNE 1

2018 ADOPTED 20, JUNE 1 1 TABLE OF CONTENTS Cover Page 1 Table of Contents Page 2 Budget Narrative Page 3 General Fund Budget Page 7 Road Fund Budget Page 13 Cemetery Fund Budget Page 15 Water Debt Fund Page 22 Sewer Debt Fund

More information

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA DATE: MONDAY, JULY 17, 2017 TIME: 5:30 P.M. PLACE: WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President Charles

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017

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

More information

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE November 14, 2017 4:15 P.M. UW Extension Office UW Sheboygan Campus 5 University Drive Sheboygan, WI Room 5024

More information

Cash Basis Reporting Form Excerpts

Cash Basis Reporting Form Excerpts Cash Basis Reporting Form Excerpts 2017 SECTION I: REVENUES 2015 2016 2017 Change 1. Property Taxes $109,624.19 $117,155.47 $115,238.96-1.6% 10. Special Assessments (Rural Fire District Charges) $3,169.92

More information

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m.

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m. 7275 W. MAIN STREET, KALAMAZOO, MI 49009-9334 269-216-5220 Fax 375-7180 TDD 375-7198 www.oshtemo.org SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors Oshtemo Township Hall 7275 West Main

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

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER BEFORE THE BOARD MEETING 1. Prepare some claims for payment (clerk may also do these), attach bills to claims,

More information

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, 2013 7:00 P.M. CITY HALL A. CALL TO ORDER 1. Pledge of Allegiance 2. Approval of Additions to the Agenda (Council Action-Motion) B.

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

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m. NEFRC PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting March 1, 2012 9:00 a.m. Northeast Florida Regional Council 6850 Belfort Oaks Place Jacksonville, FL 32216 MEMORANDUM DATE: March 1, 2012 TO: THRU:

More information

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M.

LAKE HELEN CITY COMMISSION First Public Budget Hearing Fiscal Year Millage Rate and Budget September 3, :00 P.M. CALL TO ORDER: Mayor Snowden City of Lake Helen Volusia County, Florida CEREMONINAL MATTERS: 1. LEGISLATIVE PRAYER 2. PLEDGE OF ALLEGIANCE BUSINESS OF THE COMMISSION: Item 1 DELETIONS OR MODIFICATIONS

More information

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA DATE: TUESDAY, AUGUST 12, 2014 TIME: 7:00 P.M. PLACE: WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President Jason

More information

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2016 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Nancv A. Brooks, Town Clerk, certify that the following

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, 2013 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *****************************************************************************************************

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION CFO FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION TWO MONTHS ENDED FEBRUARY 28, 2019

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION CFO FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION TWO MONTHS ENDED FEBRUARY 28, 2019 GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION CFO FINANCIAL REPORT AND SUPPLEMENTARY INFORMATION TWO MONTHS ENDED FEBRUARY 28, 2019 Table of Contents Financial Statements Statement of Net Assets...

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

FINANCE & STRATEGIC PLANNING COMMITTEE MEETING Monday, January 21, :00 P.M. AGENDA

FINANCE & STRATEGIC PLANNING COMMITTEE MEETING Monday, January 21, :00 P.M. AGENDA THIS MEETING MAY BE TELECAST ON PUBLIC TELEVISION OR WEBCAST ON THE CITY S PUBLIC WEBSITE FINANCE & STRATEGIC PLANNING COMMITTEE MEETING Monday, January 21, 2019 3:00 P.M. Councillor Henry in the Chair

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 The regular semi-monthly, meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017 ADMINISTRATION CA-00 Copy fee - ALL DEPARTMENTS - Unless specific document copy fee is stated. This applies to all printed material i.e. Development Code, General Plan, Minutes, Staff Reports, Agendas

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

Finance Committee Meeting Minutes

Finance Committee Meeting Minutes Meeting Information Date: August 14, 2018 Time: 7:00 P.M. Location: City Council Chambers 31 Wakefield Street Rochester, New Hampshire Finance Committee Meeting Minutes Committee members present: Mayor

More information

Budget, Financial Plan and Fee Schedule Discussion

Budget, Financial Plan and Fee Schedule Discussion AGENDA Sartell City Council Special Meeting November 13, Sartell City Hall 5:00 P.M. 1. Agenda Review and Adoption 2., Financial Plan and Fee Schedule Discussion 3. Adjourn , Fee Schedule, & Financial

More information

Village of Tarrytown, NY

Village of Tarrytown, NY Village of Tarrytown, NY One Depot Plaza, Tarrytown, NY 10591 3199 ph: (914) 631 1885 Village Board of Trustees Minutes 05/05/2014 Board of Trustees Village of Tarrytown Regular Meeting No. 5 May 5, 2014

More information

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0.

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0. April 5, 2017 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016

City of Pine City, Minnesota BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016 BASIC FINANCIAL STATEMENTS For the Year Ended December 31, 2016 TABLE OF CONTENTS REFERENCE PAGE INTRODUCTORY SECTION Organization 3 FINANCIAL SECTION Independent Auditor's Report 7 Management's Discussion

More information

MINUTES CITY OF DELANO SPECIAL WORKSHOP City Council/Economic Development Authority Tuesday, May 26, :00 PM

MINUTES CITY OF DELANO SPECIAL WORKSHOP City Council/Economic Development Authority Tuesday, May 26, :00 PM 1. CALL TO ORDER MINUTES Mayor Joe McDonald, called the Special Workshop of the Delano City Council/ Economic Development Authority of Tuesday, May 6, 2009 to order at 6:09 PM 2. ROLL CALL Members Present:

More information

MINUTES OF REGULAR MEETING OF THE COMFORT LAKE - FOREST LAKE WATERSHED DISTRICT THURSDAY, JULY 23, 2009

MINUTES OF REGULAR MEETING OF THE COMFORT LAKE - FOREST LAKE WATERSHED DISTRICT THURSDAY, JULY 23, 2009 MINUTES OF REGULAR MEETING OF THE COMFORT LAKE - FOREST LAKE WATERSHED DISTRICT THURSDAY, JULY 23, 2009 1) Call to Order The President called the July 23, 2009 regular Board meeting to order at 6:30 p.m.

More information

Adoption of Budget and Certification of City Taxes

Adoption of Budget and Certification of City Taxes 1 Nov-14 Form 635.1 Department of Management Adoption of Budget and Certification of City Taxes 16-142 FISCAL YEAR BEGINNING JULY 1, 2015 - ENDING JUNE 30, 2016 The City of: West Branch County Name: CEDAR

More information

NOTICE OF REGULAR MEETING

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

More information

Finance Committee Committee of the Whole

Finance Committee Committee of the Whole Finance Committee Committee of the Whole Karen Bargy - Chair Christian Marcus - Alternate Special Meeting Minutes August 31, 2017 Members: Members absent: Others: Karen Bargy, Ed Boettcher, Dave Heeres,

More information

- MINUTES - CHASKA CITY COUNCIL September 18, 2017

- MINUTES - CHASKA CITY COUNCIL September 18, 2017 - MINUTES - CHASKA CITY COUNCIL 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:00 pm. 2.Pledge of Allegiance 3. Roll Call Roll call was taken. Present: Councilmembers Boe, Geisler,

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Bert Clark, Ted Munford, JoAnn

More information

NOTICE OF COMMITTEE MEETING Sonoma County Fair & Exposition, Inc

NOTICE OF COMMITTEE MEETING Sonoma County Fair & Exposition, Inc NOTICE OF COMMITTEE MEETING Sonoma County Fair & Exposition, Inc Notice is hereby given that meetings of the Sonoma County Fair and Exposition, Inc. will convene at times and locations set forth in this

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

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2018 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Judith A. Newbold, Town Clerk, certify that the

More information

Fountain Hills Community Association Board of Directors Meeting June 1, 2017

Fountain Hills Community Association Board of Directors Meeting June 1, 2017 Corrected as approved on July 6, 2017 The Board of Directors of held a Board of Directors at the Germantown Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Harry Matchett, President

More information

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018.

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018. YREKA CITY COUNCIL AGENDA March 15, 2018 6:30 P.M. Yreka City Council Chamber 701 Fourth Street, Yreka, CA The full agenda packet can be found on the City s website www.ci.yreka.ca.us/council PLEDGE OF

More information

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES December 1, 2014 at 7:00pm 1) Call to Order Whalen called the meeting to order at 7:00 pm. a) Pledge of Allegiance b) Introductions Present: City Council:

More information

Finance Committee Committee of the Whole Karen Bargy - Chairman

Finance Committee Committee of the Whole Karen Bargy - Chairman June 8, 2018 Finance Committee Committee of the Whole Karen Bargy - Chairman To: From: Re: Finance Committee Pete Garwood, County Administrator Meeting Notice Agenda items will include: The Finance Committee

More information

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

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

More information

REGULAR CITY COUNCIL MEETING March 12th, 2019, 7:00 p.m. at City Hall, 100 W Halsey St., Halsey, OR

REGULAR CITY COUNCIL MEETING March 12th, 2019, 7:00 p.m. at City Hall, 100 W Halsey St., Halsey, OR 1 This document is supplemented by electronic audio c recordings of the meeting which may be reviewed at www.cityofhalsey.com or upon request to the City Recorder. An adobe file of this written document

More information

FINANCE COMMITTEE WEDNESDAY, JULY 13, 2016 SECOND FLOOR CONFERENCE ROOM CITY HALL - MANASSAS, VIRGINIA AGENDA

FINANCE COMMITTEE WEDNESDAY, JULY 13, 2016 SECOND FLOOR CONFERENCE ROOM CITY HALL - MANASSAS, VIRGINIA AGENDA FINANCE COMMITTEE WEDNESDAY, JULY 13, 2016 SECOND FLOOR CONFERENCE ROOM CITY HALL - MANASSAS, VIRGINIA AGENDA 5:30 P.M. CALL TO ORDER 1. Approve Minutes of the June 15, 2016 Finance Committee Meeting 1

More information

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 3 MONTHS ENDING MARCH 31, 2017 BLOCK GRANT FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 3 MONTHS ENDING MARCH 31, 2017 BLOCK GRANT FUND BLOCK GRANT FUND PRIOR YTD PERIOD AMT YTD ACTUAL BUDGET UNEARNED PCNT 200-43902 ED LOANS 6,972.68 3,696.38 10,775.62 125,000.00 114,224.38 8.6 200-43903 HOME LOANS 5,691.17.00 25,299.91 25,000.00 ( 299.91)

More information

Ford F-150 Pick Up Truck 4. Award Bids for SHIP Demo/Rebuild and Unencumber Funds 5. Recreational Development and Management Plan

Ford F-150 Pick Up Truck 4. Award Bids for SHIP Demo/Rebuild and Unencumber Funds 5. Recreational Development and Management Plan REGULAR MEETING Tuesday, March 10, 2015-9:00 A.M. CALL TO ORDER I PRAYER I PLEDGE AGENDA AMENDMENTS Note: Unanimous Board Action is required to amend agenda for official vote. PRESENTATIONS I AWARDS PUBLIC

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

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 OF MAUSTON GENERAL FUND SUMMARY SCHEDULE OF REVENUES AND EXPENDITURES

CITY OF MAUSTON GENERAL FUND SUMMARY SCHEDULE OF REVENUES AND EXPENDITURES GENERAL FUND Taxes General Property Taxes $ 1,934,140 $ 1,688,759 $ 1,696,679 $ 1,720,679 $ 1,720,771 $ 21,321 $ 1,742,000 Payment in Lieu of Taxes 125,492 137,264 124,568 147,748 150,707 (1,000) 146,748

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

DATE: 11/21/2014 VILLAGE OF GERMANTOWN PAGE: 2 TIME: 09:48:29 FUND: GENERAL FUND TOTAL LICENSES 63,136 57,688 51,800 52,839 70,448 54,000 BUILDING INS

DATE: 11/21/2014 VILLAGE OF GERMANTOWN PAGE: 2 TIME: 09:48:29 FUND: GENERAL FUND TOTAL LICENSES 63,136 57,688 51,800 52,839 70,448 54,000 BUILDING INS DATE: 11/21/2014 VILLAGE OF GERMANTOWN PAGE: 1 TIME: 09:48:29 FUND: GENERAL FUND TAXES 10-410-411-1100 GENERAL PROPERTY TAX 8,754,348 8,689,238 8,950,755 6,713,066 8,950,755 8,961,076 10-410-411-1400 MOBILE

More information

COUNTY OF ROCKWALL EMERGENCY SERVICES CORPORATION

COUNTY OF ROCKWALL EMERGENCY SERVICES CORPORATION CfTY / v4 R at r Cam'" MCLEN MINUTES COUNTY OF ROCKWALL EMERGENCY SERVICES CORPORATION January 13, 2005 5: 00 p. m. - Regular Board Meeting ROCKWALL HISTORIC COURTHOUSE 101 EAST RUSK ROCKWALL, TEXAS 75087

More information

Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m.

Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m. Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m. Members Present Staff Present Others Present Mike Greco Jerry Rich Timothy Tabor

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

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014 AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014 Klicker opened the meeting at 7:35 with the Pledge of Allegiance. Roll Call: Cortese, Klicker, Lloyd, Narcisi, Nelson, Pascale, Vetterly. Also present:

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

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA

THIS MEETING IS BEING RECORDED AND WILL BE AVAILABLE FOR VIEWING ON THE VILLAGE YOUTUBE CHANNEL. AGENDA Matt Brolley, Village President Penny FitzPatrick, Village Clerk Stan Bond, Trustee Pete Heinz, Trustee Steve Jungermann, Trustee Denny Lee, Trustee Doug Marecek, Trustee Theresa Sperling, Trustee Committee

More information

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

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

More information

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Tuesday, August 21, 2012, 6:00 P.M. City Commission Chambers, Deerfield Beach City Hall The meeting was called to order by Chair Noland

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

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

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 183 A regular monthly meeting of the Board of Trustees of Krakow Township was held on December 9, 2014, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

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 CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS APPROPRIATIONS A 1010 Legislative - Village Trustees: Trustees 26,000 26,000 A 1110 Judicial - Justices: Justices 28,500 28,500 Prosecutor/Steno Prosecutor 14,000 18,000 Steno 6,000 6,000 Contractual 7,000

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Budget and Finance Committee Regular Meeting Wednesday, February 14, 2018 12:00 Noon Orange County Fire Authority Regional Fire Operations and Training Center 1 Fire

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 Mayor Christopher Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal

More information

CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel

CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel. 01291 626370 Email clerk@chepstow.co.uk Dear Councillor 17 th May 2018 You are hereby summoned to attend the Annual Meeting of Chepstow

More information

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend.

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend. FOREST, PARKS, AND RECREATION COMMITTEE MEETING Douglas County Board of Supervisors Monday, February 25, 2019, 9:30 a.m., Forestry Headquarters 9182 East Hughes Avenue, Solon Springs, Wisconsin February

More information