Committee of the Whole Session, Tuesday, March 16,

Size: px
Start display at page:

Download "Committee of the Whole Session, Tuesday, March 16,"

Transcription

1 Committee of the Whole Session, Tuesday, March 16, CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, :45 P. M. ==================================================================== 3:45 P. M.-4:15 P. M. New Rochelle Industrial Development Agency (IDA) 4:15 P. M.-4:20 P. M. Howard Rattner, Commissioner of Finance Re: 2010 Budget Review 7:00 P. M. 7:30 P. M. Telecommunications and Cable Advisory Committee ==================================================================== 7:30 P. M. PRESENTATION BARBARA SINGER, WIFE OF CRAIG KING, FORMER COMMISSIONER OF DEVELOPMENT PUBLIC HEARING(S) THIS EVENING: PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: CITY CHARTER APPOINTING AUTHORITY PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: ZONING CHAPTER 331 TATTOO PARLORS 8:00 P. M. CITIZENS TO BE HEARD 1. COMMENDATION(S):

2 Committee of the Whole Session, Tuesday, March 16, PUBLIC HEARING(S) THIS EVENING: PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: CITY CHARTER APPOINTING AUTHORITY (Intro. 2/2/10; Public Hearing 3/16/10) 2. Communication dated January 22, 2010 from Omar T. Small, Assistant to the City Manager, wherein he recommends that the City Manager be given the authority to appoint and/or remove the Civil Service Administrator, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Local Law, Intro. No. 1, to amend Section 174 of the Charter of the City of New Rochelle, Secretary and Employees. PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: ZONING CHAPTER 331 TATTOO PARLORS (Intro. 2/2/10; Public Hearing 3/16/10) 3. Communication dated January 20, 2010 from Edward Lynch, Director of Planning, wherein he recommends that a Public Hearing to consider proposed legislation permitting tattoo parlors in certain locations and subject to Special Permit conditions, be held, and that the matter be referred to the City and County Planning Boards, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Communication dated March 2, 2010 from Michael Freimuth, Commissioner of Development, prepared by Edward Lynch, Clerk to the Planning Board, wherein he advises that the Planning Board, at its meeting held on Tuesday, February 23, 2010, approved the proposed amendment, forwarded by Charles B. Strome, III, City Manager. Proposed Amendment: Ordinance amending Section (Specific Terms Defined); Section (Downtown Mixed Use District); Section (Downtown Mixed Use Urban Renewal District); Section (C-1M General Commercial Modified District); Section (Downtown Business District) and (Approving Agencies) and adding Section , Tattoo Parlors, to Chapter 331 (Zoning) of the Code of the City of New Rochelle and repealing Section (Prohibition) and Section (Penalties for Offenses) of the City Code.

3 Committee of the Whole Session, Tuesday, March 16, PUBLIC HEARING(S) THIS EVENING (cont d.) Negative Declaration: 3.2. Resolution issuing a Negative Declaration of Environmental Significance Under the Regulations Promulgated by the New York State Department of Environmental Conservation and directing compliance with same regarding amending Section (Specific Terms Defined); Section (Downtown Mixed Use District); Section (Downtown Mixed Use Urban Renewal District); Section (C-1M General Commercial Modified District); Section (Downtown Business District); and (Approving Agencies); and adding Section , Tattoo Studios, to Chapter 331 (Zoning) of the Code of the City of New Rochelle, and repealing Section (Prohibition) and Section (Penalties for Offenses) of the New Rochelle City Code. DEPARTMENT OF DEVELOPMENT: NORTH AVENUE PROPOSED ACCEPTANCE OF FINAL GENERIC ENVIRONMENTAL IMPACT STATEMENT 4. Communication dated February 25, 2010, from Michael Freimuth, Commissioner of Development, wherein he recommends that the City Council accept the FGEIS Notice of Completion and approve the North Avenue Zoning Findings Statement in April, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Resolution issuing a Notice of Completion for the Final Generic Environmental Impact Statement regarding the creation and mapping of a proposed North Avenue (NA) Zoning District, related text and Map changes, and amendments to the Comprehensive Plan of the City of New Rochelle and the Lincoln Avenue Urban Renewal Plan. REQUEST FOR PUBLIC HEARING RE: REPROGRAM OF PRIOR YEAR CDBG BALANCES LINCOLN POOL RESTROOMS (Intro. 3/16/10; Public Hearing Tuesday, April 13, 2010, at 7:30 P. M.) 5. Communication dated February 24, 2010 from Joan McCallion, Operations Manager, Department of Development, wherein she recommends that the sum of $17,835 for funding of the Lincoln Pool restroom renovations be considered and that the City s 2010 Budget, the 2006 and 2007 Action Plans, and the Consolidated Plans be amended accordingly, subsequent to the required Public Hearing, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Resolution directing Public Hearing relative to the re-program of 2009 CDBG Funds to be used for the renovation of the Lincoln Pool restrooms and required amendments to the 2006 and 2007 Action Plans in addition to the Consolidated Plan, including related Budget amendments..

4 Committee of the Whole Session, Tuesday, March 16, DEPARTMENT OF DEVELOPMENT: PROPOSED AWARD OF HOME FUNDS TO THE SHILOH SENIOR HOUSING PROJECT KRESS AVENUE (Intro. 3/16/10; Public Hearing ) 6. Communication dated February 25, 2010 from Joan McCallion, Operations Manager, wherein she advises that staff recommends that the Shiloh Senior Housing Project at Kress Avenue be funded in the amount of $1 million through the reprogramming of monies from certain HOME funds, and that a Public Hearing relative to the proposal be scheduled, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Ordinance No. 239 of 2009, the Budget of the City of New Rochelle for 2010, relative to the reprogram of 2008 and 2010 HOME funds to fund the Shiloh Senior Housing project Resolution directing Public Hearing at 7:30 P. on. PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: VARIOUS PARKING CHANGES RECOMMENDED BY THE BUSINESS IMPROVEMENT DISTRICT (B.I.D. S) PARKING TASK FORCE 7. Communication dated March 1, 2010 from Michael Freimuth, Commissioner of Development, wherein he recommends that the proposed amendments submitted by the Downtown Parking Task Force be adopted, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Section , Schedule XIV: Time Limit Parking, of Chapter 312, Vehicles and Traffic, of the Code of the City of New Rochelle (Time Limit Parking) Ordinance amending Section , Parking Lots, Section , Church- Division Parking Garage, and Section , Municipal Parking Garage, of Chapter 312, Vehicles and Traffic, of the Code of the City of New Rochelle.

5 Committee of the Whole Session, Tuesday, March 16, PROPOSED AMENDMENT TO HERTZ LICENSE AGREEMENT RE: NEW ROCHELLE TRANSIT CENTER 8. Communication dated February 25, 2010 from Joan McCallion, Operations Manager, wherein she recommends that the City Council authorize an amendment to the City s License Agreement with the Hertz Corporation to allow for the two options to extend the agreement for an additional five years upon mutual consent, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Resolution authorizing the City Manager to enter into a license agreement with the Hertz Corporation for use and occupancy of office space and parking spaces at the New Rochelle Transit Center. PROPOSED AGREEMENT WITH ARTISTIC SERVICES, INC. RE: MURALS THE ARMORY 9. Communication (to follow) Resolution (to follow). PROPOSED AMENDMENT TO ZONING CODE, CHAPTER 331 RE: PETITION BY EQUITY LAND DEVELOPERS - DEVELOPMENT OF 32 BURLING LANE (Intro. 3/16/10; Public Hearing ) 10. Communication dated March 5, 2010 from Michael Freimuth, Commissioner of Development, and Edward Lynch, Director of Planning, relative to petition by Equity Land Developers, LLC, for the creation of a new Floating Zone (NB-Transit Oriented Floating Zone) to permit the development of a 30 unit market rate residential facility at 32 Burling Lane, and wherein they recommend that the City Council assume Lead Agency and that a Public Hearing be scheduled, forwarded by Charles B. Strome, III, City Manager, with appropriate legislation for consideration. Lead Agency Resolution declaring Lead Agency status relative to the proposed Ordinance amending Section 331-5, Enumeration of Districts, adding a new Section , NB-TOFZ (Transit Oriented Floating Zone), to Chapter 331 of the Code of the City of New Rochelle and the application of such floating zone to replace the existing Neighborhood Business Zone with respect to the properties on Burling Lane (Block 1204, Lots 28, 28A and 30) ( Proposed Project ).

6 Committee of the Whole Session, Tuesday, March 16, DEPARTMENT OF DEVELOPMENT: (Cont d.) Proposed Amendment: Ordinance amending Section 331-5, Enumeration of Districts, adding a new Section , NB-TOFZ (Transit Oriented Floating Zone), to Chapter 331 of the Code of the City of New Rochelle and the application of such floating zone to replace the existing Neighborhood Business Zone with respect to the properties on Burling Lane (Block 1204, Lots 28, 28A and 30) ( Proposed Project ) Resolution directing Public Hearing at 7:30 P. M. on. PROPOSED AMENDMENT TO ZONING CODE, CHAPTER 331 RE: VARIOUS ZONING CHANGES (Intro. 3/16/10; Public Hearing ) 11. Communication dated March 5, 2010 from Michael Freimuth, Commissioner of Development, wherein he recommends certain amendments to the Zoning Code, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration. Lead Agency: Resolution declaring Lead Agency status relative to the proposed Ordinance amending Section , Off-Street Parking and Loading Space Requirements, amending Section 331-4, Specific Terms Defined, and amending Section of Chapter 331, Zoning, of the Code of the City of New Rochelle. Proposed Amendment: Ordinance amending Section , Off-Street Parking and Loading Space Requirements, amending Section 331-4, Specific Terms Defined, and amending Section of Chapter 331, Zoning, of the Code of the City of New Rochelle Resolution directing Public Hearing at 7:30 P. M. on.

7 Committee of the Whole Session, Tuesday, March 16, DEPARTMENT OF FINANCE: PROPOSED AMENDMENT TO 2009 BUDGET RE: FINAL BUDGET ADJUSTMENTS SECTION 8 HOUSING FUND 12. Communication dated March 1, 2010 from Howard Rattner, Commissioner of Finance, wherein he recommends that the FY 2009 Budget be amended relative to the Section 8 Housing Fund, with no net impact on the 2009 Budget, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Ordinance No. 244 of 2008, the Budget of the City of New Rochelle for 2009, relative to the Section 8 Housing Fund. PROPOSED AMENDMENT TO 2010 BUDGET RE: CARRYOVER GRANTS AND PROGRAMS 13. Communication dated February 25, 2010 from Howard Rattner, Commissioner of Finance, wherein he recommends that the City Council authorize the re-appropriation of remaining balances of program revenue and expenditures to the 2010 Budget Year, a bookkeeping adjustment, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Ordinance No. 239 of 2009, the Budget of the City of New Rochelle for 2010, relative to carryover grants and programs. DEPARTMENT OF PUBLIC WORKS: PROPOSED AMENDMENT TO CODE OF THE CIYY OF NEW ROCHELLE RE: STOP SIGN-INTERSECTION OF CROFT TERRACE AND OVERHILL ROAD 14. Communication dated March 5, 2010 from Jeffrey C. Coleman, PE, Commissioner of Public Works, wherein he recommends, based upon investigation by the Traffic Engineer, that two Stop controlled approaches to the above-noted intersection be installed, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Section (Schedule VIII: Stop Intersections) of Chapter 312 (Vehicles and Traffic) of the Code of the City of New Rochelle (Croft Terrace and Overhill Road) CONFIRMING LEAD AGENCY AND DECLARING NEGATIVE DECLARATION RE: YARD WASTE TRANSFER STATION - 85 BEECHWOOD AVENUE 15. Communication dated March 4, 2010 from Jeffrey C. Coleman, PE, Commissioner of Public Works, wherein he recommends that the City Council declare itself Lead Agency and that the City Council authorizes the issuance of a Negative Declaration of Environmental Significance,

8 Committee of the Whole Session, Tuesday, March 16, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Communication dated March 2, 2010 from Michael Freimuth, Commissioner of Development, prepared by Edward Lynch, Clerk to the Planning Board, wherein he advises that at its meeting held on Tuesday, February 23, 2010, the Planning Board stated that it has no objection to the City Council assuming Lead Agency, forwarded by Charles B. Strome, III, City Manager Resolution confirming the City Council as Lead Agency Under the Regulations Promulgated by the New York State Department of Environmental Conservation and issuing a Negative Declaration of Environmental Significance in relation to the proposed construction of a Yard Waste Transfer Station at 85 Beechwood Avenue. PROPOSED AWARD OF CONTRACT RE: DEMOLITLION OF CITY-OWNED BUILDING AT 85 BEECHWOOD AVENUE 16. Communication (to follow. Bids due on Thursday, March 11, 2010) Resolution (to follow). PROPOSED AMENDMENT TO 2010 BUDGET RE: EMERGENCY ELECTRICAL REPAIR CITY HALL 17. Communication dated March 2, 2010 from Jeffrey C. Coleman, PE, Commissioner of Public Works, wherein he advises of the electrical failure in the electrical vault outside of the night entrance to City Hall and the temporary measures to repair the system, and recommends that the 2010 Budget be amended to cover the cost of repairs, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration Ordinance amending Ordinance No. 239 of 2009, the Budget of the City of New Rochelle for 2010, and accepting the lowest bid of Circle D Electric for the emergency repair of the City Hall electrical system. PROPOSED AGREEMENT WITH THE COLLEGE OF NEW ROCHELLE AND THE SOUND SHORE MEDICAL CENTER RE: FEDERAL HIGH PRIORITY PROJECT GRANTS 18. Communication dated March 2, 2010 from Jeffrey C. Coleman, PE, Commissioner of Public Works, wherein he recommends that the City Manager be authorized to enter into contracts with the College of New Rochelle and the Sound Shore Medical Center to administer their grants, to bid and award certain contracts, to process the appropriate payments, and to seek reimbursement from the NYSDOT, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration.

9 Committee of the Whole Session, Tuesday, March 16, DEPARTMENT OF PUBLIC WORKS (cont d) : Resolution authorizing the City Manager to enter into contracts with the College of New Rochelle and Sound Shore Medical Center to administer grants, bids, and award contracts and to seek reimbursement from the New York State Department of Transportation ( NYSDOT ) relative to Federal High Priority Projects. LAW DEPARTMENT: PROPOSED SETTLEMENT OF LAWSUIT(S) 19. Resolution (to follow). CITY MANAGER: PERMIT FOR TEMPORY SIGNS RE: NEW ROCHELLE OPERA COMPANY PUCINI S TURANDOT 20. Communication dated February 22, 2010 from Charles B. Strome, III, City Manager, wherein he recommends that the request from the New Rochelle Opera Company for permission to erect a temporary sign for the above production on June 24, 25, 26, and 28, 2010, which has been approved by the Municipal Art Commission, be granted, forwarded with legislation for consideration Resolution authorizing the use of two (2) City traffic islands for the erection of temporary signs by the New Rochelle Opera Company announcing the production of the Turandot Opera at the Ursuline Performing Arts Center on June 24, 25, 26, and 28, PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLEL RE: ARTICLE I, CHAPTER 16 CITY COUNCIL S RULES AND REGULATIONS 21. Ordinance amending Section 16-1, Meetings, of Chapter 16, City Council, of the New Rochelle City Code. CITY COUNCIL: PROPOSED LOCAL LAW, INTRO. NO. 2 RE: COLD WAR VETERANS PROPERTY TAX EXEMPTION (Intro. 3/16/10; Public Hearing ) 22. Communication dated February 23, 2010 from Howard Rattner, Commissioner of Finance, wherein he advises that Section 458-b of the New York State Real Property Law (RPTL) permitting counties, cities, towns and villages to enact local laws to exempt from property taxation for a ten-year period and under certain conditions, a portion of the assessed valuation of residential property owned by a Cold War veteran, has been amended, forwarded by Charles B. Strome, III, City Manager, together with legislation for consideration.

10 Committee of the Whole Session, Tuesday, March 16, CITY COUNCIL (cont d): Local Law, Intro. No. 2, amending Chapter 288, Taxation, of the New Rochelle City Code, by amending Section , Amount of Exemption; Limitations, with regard to the Cold War Veterans Real Property Tax Exemption. Sponsored by Mayor Bramson Resolution directing Public Hearing at 7:30 P. M. on. Sponsored by Mayor Bramson SUPPLEMENTAL ITEM(S): PROPOSED AMENDMENT TO 2010 BUDGET RE: AWARD OF FEDERAL 2009 FIRE ACT GRANT Suppl. 23. Communication dated March 9, 2010 from Raymond F. Kiernan, Fire Commissioner, wherein he recommends that the 2010 Budget be amended in order to accept the grant award and appropriate the City s matching funds for the purchase of personal protective gear and thermal imaging cameras, forwarded with approval of Charles B. Strome, III, City Manager, noted thereon, and appropriate legislation for consideration. Suppl Ordinance accepting a Federal 2009 Fire Act Grant in the amount of $124,080 to purchase personal protective gear and thermal imaging cameras for the Fire Department, amending Ordinance No. 239 of 2009, the Budget of the City of New Rochelle for 2010, and appropriating funds therefor. UNFINISHED BUSINESS NEW BUSINESS MARCH, 2010 Regular Legislative Meeting: Tuesday, March 23, 2010, at 7:00 P. M. (fourth Tuesday) APRIL, 2010 Committee of the Whole Session: Tuesday, April 13, 2010, at 3:45 P. M. Regular Legislative Meeting: Tuesday, April 20, 2010, at 7:00 P. M. DISCUSSION ITEMS:

11 Committee of the Whole Session, Tuesday, March 16, REQUESTED BY STAFF: a. Motion To Enter Into Executive Session Re: Personnel; and Litigation Requested by City Manager b. Petition Lawn Avenue Homes Communication dated January 21, 2010 from Joan McCallion, Operations Manager, Department of Development, wherein she advises that staff recommends that the Lawn Avenue Townhome senior units remain as per City Council s original desire to limit the rental of basement apartments to senior citizens, forwarded by Charles B. Strome, III, City Manager. Requested by Operations Manager c. Requests for Qualifications (RFQs) Main Street Core Development (formerly Church-Division); and Transit Central Redevelopment (formerly Garden Street) sites Communication dated March 1, 2010 from Michael Freimuth, Commissioner of Development, with attached copies of draft RFQs, forwarded by Charles B. Strome, III, City Manager. Requested by Commissioner of Development d. Full Service Vehicle Leasing Communication dated March 8, 2010 from Jeffrey C. Coleman, PE, Commissioner of Public Works, wherein he recommends that over a five year period, a total of 60 (sixty) new, nonemergency full-service leased vehicles be phased in as a cost saving measure, forwarded by Charles B. Strome, III, City Manager. Requested by Commissioner of Public Works REQUESTED BY CITY COUNCIL: a.a. Proposed City Charter Revisions Requested by Council Member St. Paul

City of New Rochelle New York

City of New Rochelle New York City of New Rochelle New York CITY HALL, 515 NORTH AVENUE COMMITTEE OF THE WHOLE SESSION WEDESDAY, September 16, 2015 3:45 PM 3:45 P. M. AGENDA REVIEW 7:30 P. M. PUBLIC HEARING(S) THIS EVENING CITIZENS

More information

4:45P.M. - 5:15P.M.- Grand Market Report by Bo Kemp and Council Member Ivar Hyden Re: Past Season and Future Plans

4:45P.M. - 5:15P.M.- Grand Market Report by Bo Kemp and Council Member Ivar Hyden Re: Past Season and Future Plans Committee of the Whole Session, Tuesday, February 4, 2014 CITY COUNCIL AGENDA CITY HALL, 515 NORTH. A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, FEBRUARY 4, 2014 3:45P.M. 3:45P.M.-4:15P.M.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING OCTOBER 1, 2018 7:30 PM APPOINTMENTS: 1. Communication from the Mayor in relation to the re-appointments of Terry Degatano, Michael Hellman, Harriet Lowell,

More information

Ashley Koehler, Planning & Zoning Administrator

Ashley Koehler, Planning & Zoning Administrator Planning and Zoning Department STAFF REPORT To: City Council From: Ashley Koehler, Planning & Zoning Administrator Report Date: March 16, 2017 Meeting Date: March 21, 2017 RE: Special Event Permit Ordinance

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

1. Report from Les King on the recommendations of the Community Development Block Grant Committee (oral/written).

1. Report from Les King on the recommendations of the Community Development Block Grant Committee (oral/written). AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH June 16, 2014 6:30 PM PRAYER PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PUBLIC HEARINGS 1. RELATIVE TO REVIEWING APPLICATIONS AND RECEIVE

More information

GILBERT ORTIZ PUEBLO COUNTY CLERK AND RECORDER 720 N. MAIN STREET, SUITE 200 PUEBLO, CO GENERAL ELECTION

GILBERT ORTIZ PUEBLO COUNTY CLERK AND RECORDER 720 N. MAIN STREET, SUITE 200 PUEBLO, CO GENERAL ELECTION GILBERT ORTIZ PUEBLO COUNTY CLERK AND RECORDER 720 N. MAIN STREET, SUITE 200 PUEBLO, CO 81003-3020 GENERAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 8, 2016 This is a Composite of All Local Ballot Issues

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

Budget Initial Public Forum FY Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY2018 19 Agenda Forum Topics Budget Process Budget Status Purpose of the Public Forum Forum Topics Budget Process Budget Status present background information on budget topics

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

Community Development Department

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

More information

AGENDA. 6:30 P.M. Open Session

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

More information

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan.

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan. PLANNING DEPARTMENT Additional information about the Planning Department may be obtained by calling Jeff Ulma, Planning Director, at (919) 319-4580, through email at jeff.ulma@townofcary.org or by visiting

More information

Village of Oak Park, IL Department of Finance. Quarterly Finance and Performance Report 2016, 1st Quarter

Village of Oak Park, IL Department of Finance. Quarterly Finance and Performance Report 2016, 1st Quarter Village of Oak Park, IL Department of Finance Quarterly Finance and Performance Report 2016, 1st Quarter May, 2016 Table of Contents Section 1: Introduction... 3 Section 2: 1 st Quarter Financial Report

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

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

2013 CITY COUNCIL MEETING SCHEDULE

2013 CITY COUNCIL MEETING SCHEDULE THIS IS A DRAFT AND TENTATIVE MEETING SCHEDULE SUBJECT TO FREQUENT CHANGES. PLEASE CONTACT THE CITY CLERK FOR THE MOST UPDATED INFORMATION AT (425) 744-6206 OR 744-6278 Updated 2013 CITY COUNCIL MEETING

More information

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY16-17 February 22, 2016 Agenda Forum Topics Budget Process Budget Status Forum Topics Budget Process Budget Status Purpose of the Public Forum present background information

More information

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

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

More information

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

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

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

More information

PLANNING DEPARTMENT ADMINISTRATION

PLANNING DEPARTMENT ADMINISTRATION PLANNING DEPARTMENT ADMINISTRATION Long-Range Planning Zoning and Land Development Land Use and Design Community Improvement and Transportation Rezoning and Development Regulations Development Review Transit

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

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

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

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

More information

June 29, Honorable Mayor and Commissioners: 1. Introduction

June 29, Honorable Mayor and Commissioners: 1. Introduction June 29, 2004 Honorable Mayor and Commissioners: 1. Introduction In accordance with the authority granted me by City ordinance and State Statute, I submit for your review and approval the recommended budget

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

Village Plan Commission Ordinances

Village Plan Commission Ordinances Village Plan Commission Ordinances Following are three examples of Village Plan Commission ordinances that create and establish plan commissions. Sample 1 is the longest and most thorough ordinance of

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

More information

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach,

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach, TOWN MEETING AGENDA April 18, 2013 Public Hearing: Ordinance O-13-3, an Ordinance of the Town Council of Chesapeake Beach, Maryland, adopting the annual budget for the General Fund of the Town of Chesapeake

More information

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

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

More information

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

City of Falls Church

City of Falls Church 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 Meeting Date: 10-8-14 (Work Session) City of Falls Church Title: ORDINANCE TO AMEND ORDINANCE 1918 AND ORDINANCE 1919, REGARDING

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner.

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner. PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH May 16, 2016 7:00 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. The 2016 State of Connecticut

More information

City Council Scheduling Calendar Work Session ~ Council ~ Redevelopment ~ Housing Authority

City Council Scheduling Calendar Work Session ~ Council ~ Redevelopment ~ Housing Authority Tuesday, January 6 Tuesday, January 13 Tuesday, January 20 RDA/CC-PH Tuesday, January 27 Tuesday, February 3 Tuesday, February 10 City Manager Legislative Update Appeal Planning 2746 Prince Street CF 27-03

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

Agenda. Background Budget / PW General Fund Budget Streets & Infrastructure Citizen Engagement

Agenda. Background Budget / PW General Fund Budget Streets & Infrastructure Citizen Engagement 1 Agenda Background 2013-2014 Budget / PW General Fund Budget Streets & Infrastructure Citizen Engagement Sustainable Transportation Funding Dedicated Revenues Potential Rate Impact Clarification Proposed

More information

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

More information

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, MAY 1, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Wallingford, Pastor First Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF THE

More information

City of Oxford, Ohio 2014 Popular Annual Financial Report for the year ending December 31, 2014

City of Oxford, Ohio 2014 Popular Annual Financial Report for the year ending December 31, 2014 City of Oxford This report was prepared for the Citizens of the City of Oxford to provide a condensed overview of the City s financial results as of December 31, 2014. The information contained in this

More information

REGULAR COUNCIL MEETING MINUTES MAY 12, 2015

REGULAR COUNCIL MEETING MINUTES MAY 12, 2015 REGULAR COUNCIL MEETING MINUTES MAY 12, 2015 A Regular Meeting of the Council of the City of Vancouver was held on Tuesday, May 12, 2015, at 9:37 am, in the Council Chamber, Third Floor, City Hall. PRESENT:

More information

RESOLUTION AUTHORIZING

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

More information

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 REGULAR MEETING OF COUNCIL TUESDAY MARCH 13, 2018 OPENING

More information

City of Grand Island Tuesday, September 11, 2012 Council Session

City of Grand Island Tuesday, September 11, 2012 Council Session City of Grand Island Tuesday, September 11, 2012 Council Session Item E12 Public Hearing on Proposed FY 2012-2013 Community Redevelopment Authority (CRA) and City of Grand Island Budget Staff Contact:

More information

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

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

More information

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

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes)

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes) JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS WEDNESDAY NOVEMBER 14, 2018 EXECUTIVE SESSION- 5:00PM PUBLIC HEARING- 5:30PM REGULAR MEETING 6:00 PM *Document Forwarded

More information

CITY OF JOHNS CREEK COUNCIL MEETING August 29, 7:00 p.m.

CITY OF JOHNS CREEK COUNCIL MEETING August 29, 7:00 p.m. CITY OF JOHNS CREEK COUNCIL MEETING August 29, 2016 @ 7:00 p.m. The Mayor and Council of the City of Johns Creek held a meeting on Monday, August 29, 2016. The meeting was held at 7:00 p.m. in the City

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

More information

Village of Glenview Plan Commission

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

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

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 Grand Island Tuesday, July 25, 2017 Council Session

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

More information

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for 0 STATE OF WYOMING LSO-00 SENATE FILE NO. SF00 Special district budget requirements. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL for AN ACT relating to

More information

TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No

TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No. 1992-164 HB 2439 AN ACT Amending the act of July 11, 1990 (P.L.465, No.113), entitled

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

City of Grand Island

City of Grand Island City of Grand Island Tuesday, July 15, 2014 Study Session Packet City Council: Linna Dee Donaldson John Gericke Peg Gilbert Chuck Haase Julie Hehnke Kent Mann Vaughn Minton Mitchell Nickerson Mike Paulick

More information

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O Ordinance O-2018-12 September 20, 2018 Page 1 of 3 CITY OF TAMARAC, FLORIDA ORDINANCE NO. O-2018-12 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES

More information

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

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

More information

February 25, 2014 FOURTH MEETING

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

More information

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY SECTION 1. PURPOSE AND AUTHORITY. Pursuant to Section 874(4)(a) of Title One of Article 18-A of the General Municipal Law,

More information

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President

Bonds & TIFs. SDML Finance Officer s School Bonds. Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President Bonds & TIFs SDML Finance Officer s School 2018 Presented by: Tom Grimmond Ray Woody Woodsend Senior Vice President Senior Vice President 5/30/2018 1 Bonds Definition:--SDCL 6-8B-1(1). Bond any obligation

More information

Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule

Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule The base valuation to determine permit fees for residential buildings and additions are based on a dollar

More information

THE JEFFREY PLACE NEW COMMUNITY AUTHORITY (OHIO)

THE JEFFREY PLACE NEW COMMUNITY AUTHORITY (OHIO) THIS PRELIMINARY PRIVATE PLACEMENT MEMORANDUM AND THE INFORMATION CONTAINED HEREIN ARE SUBJECT TO COMPLETION OR AMENDMENT IN A FINAL PRIVATE PLACEMENT MEMORANDUM. Under no circumstances shall this Preliminary

More information

BUILDING EXCISE TAX ORDINANCE

BUILDING EXCISE TAX ORDINANCE BUILDING EXCISE TAX ORDINANCE FOR WASHINGTON COUNTY, MARYLAND Adopted June 17, 2003 Effective July 1, 2003 Revision 1 (Amended) - Adopted June 22, 2004 Effective as of July 1, 2004. Revision 2 - Adopted

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

CITY COUNCIL VOTING RESULTS

CITY COUNCIL VOTING RESULTS CITY COUNCIL VOTING RESULTS November 5, 2002 ITEM 7. Consideration and approval of the Council meeting minutes of October 1 and October 15, 2002. 8. Second Reading of Ordinance No. 149, 2002, Appropriating

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

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

More information

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360 1. Total Budget - Total Page 17 $4,466,360 2. Less: Non-Tax Revenue - Total Page 7 $311,392 3. Net Budget $4,154,968 4. Less: Community Funding and Equalization Grant $6,108 5. Warrant to be Raised by

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

Town Square Redevelopment. Phase I Contract Discussion

Town Square Redevelopment. Phase I Contract Discussion Town Square Redevelopment Phase I Contract Discussion Date: June 8, 2017 Current Estimated Schedule Draft RFQ Review September 20, 2016 Final RFQ Publication October 10, 2016 Part I Team Shortlist January

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Legislation Introduced: Office of Economic Analysis Response March 5, 2013 Office of Economic Analysis Economic Reports for legislation introduced on March 5, 2013. YES:

More information

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

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

More information

CITY OF LANCASTER FISCAL BUDGET REVENUE SOURCES

CITY OF LANCASTER FISCAL BUDGET REVENUE SOURCES CITY OF LANCASTER FISCAL 2006-07 BUDGET REVENUE SOURCES TAXES The tax raising authority of cities has been severely limited for the past 25 years. Proposition 13 enacted in 1978 amended the California

More information

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary BUDGET WORKSHOP FISCAL YEAR 2019 July 9 th AGENDA FY2018 Current Fiscal Year Budget FY2018 Budget Review Committee Adjustments FY2019 General Fund Budget Summary FY2019 Highlighted Other Funds Budget Summary

More information

ORDINANCE LIST AND DISPOSITION TABLE

ORDINANCE LIST AND DISPOSITION TABLE ORDINANCE LIST AND DISPOSITION TABLE Beginning with Supplement No. 7, this table will be replaced with the "Code Comparative Table and Disposition List." Ordinance Number 1/31/52 Amends 5, 8 and 9 of unnumbered

More information

Total Current Revenue: $450 million Current need: $1.12 Billion Funding Deficiency: 60%

Total Current Revenue: $450 million Current need: $1.12 Billion Funding Deficiency: 60% Chris E. Bauserman, P.E., P.S., Delaware County Engineer, President CEAO Testimony House Bill 26 Ohio House of Representatives Finance Committee February 14, 2017 Chairman Smith, Ranking Member Cera, Sub.

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

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 AUBURN CALIFORNIA Comprehensive Annual Financial Report

CITY OF AUBURN CALIFORNIA Comprehensive Annual Financial Report CALIFORNIA 2012 Comprehensive Annual Financial Report Fiscal Year Ended June 30, 2012 THIS PAGE INTENTIONALLY LEFT BLANK City of Auburn, California Comprehensive Annual Financial Report For the Year Ended

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

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

RECOMMENDATION TO APPROVE

RECOMMENDATION TO APPROVE Provo City Planning Commission Report of Action July 26, 2017 ITEM 3* McKay Christensen requests an Ordinance Amendment to Section 14.21A.090 to reduce the average apartment square footage from 800 feet

More information

REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS ABSENT COUNCILLOR KEVIN PITTMAN

REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS ABSENT COUNCILLOR KEVIN PITTMAN REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS PRESENT MAYOR PAUL PIKE DEPUTY MAYOR JACK WALSH COUNCILLORS CLERK/MANAGER ASST. TOWN CLERK MICHAEL STACEY ERNIE

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, October 22, 2018 Administration & Public Works (A&PW) Committee meets at

More information

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

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

More information

Executive Summary 1/3/2018

Executive Summary 1/3/2018 Executive Summary 1/3/2018 EXECUTIVE SUMMARY This comprehensive plan was prepared by the City of Langley in accordance with Section 36.70A.070 of the Growth Management Act (GMA). The plan guides future

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 21a TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 SUBJECT: 901 SAN ANTONIO ROAD [06PLN-00031, 06PLN-00050]: REQUEST BY

More information

HOUSING AUTHORITY AGENDA MEMORANDUM

HOUSING AUTHORITY AGENDA MEMORANDUM City and County of Broomfield, Colorado HOUSING AUTHORITY AGENDA MEMORANDUM To: From: Prepared by: Broomfield Housing Authority Members Charles Ozaki, Executive Director Pat Soderberg, Finance Director

More information

ORDINANCE NO. CID-3193

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 129

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 129 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2011-84 HOUSE BILL 129 AN ACT TO PROTECT JOBS AND INVESTMENT BY REGULATING LOCAL GOVERNMENT COMPETITION WITH PRIVATE BUSINESS. Whereas, certain

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

High school diploma or G.E.D., and 3 years of experience is required.

High school diploma or G.E.D., and 3 years of experience is required. TML Salary Survey: Job Descriptions and Qualifications (2018) Job Title Job Description Job Qualifications Accounting/ Billing Specialist Performs specialized accounting support activities, which may include:

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

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

More information