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

Size: px
Start display at page:

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

Transcription

1 The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo St., New Buffalo, MI The Pledge of Allegiance was led by the City Council. Roll Call Members Present: Mayor Lou O Donnell, Councilmembers, Elizabeth Ennis, Mark Kroll, Mark Robertson, Robert Spirito Staff present: City Manager David Richards, City Clerk Lori K. Vander Clay, Deputy Clerk Donna Schultz and Parks Director Kristen D Amico Approval of Agenda Motion by Mayor O Donnell, seconded by Councilmember Kroll to remove item 7G. AEP Site Plan, Easements and Franchise Renewal-Ordinance 235 First Reading under New Business and approval of the revised agenda. Voice vote unanimous 5-0. Motion carried. Approval of Consent Agenda Motion by Councilmember Robertson, seconded by Councilmember Kroll to approve the consent agenda with a correction to the December 17, 2018 minutes as noted. Voice vote 5-0, unanimous. Motion carried. Consent Agenda Resolution to: a. Approve City Council Minutes: December 17, 2018 with the following correction: motion by Mayor O Donnell, seconded by Councilmember Ennis to appoint Councilmember Spirito Robertson as the Cemetery Fund Representative and Councilmember Spirito Robertson as an alternate for a term ending November, b. Receive monthly reports: Police, Water, Fire, Streets, Parks, Treasurer c. Pay bills for the month d. Receive monthly minutes Page 1 of 11

2 Roll Call: Yeas: Mayor O Donnell, Councilmembers Ennis, Kroll, Robertson, Spirito Nays: None Absent: None Motion carried 5-0. Public Comment & Presentations/Recognition Nora Howe Debbie McNolty Unfinished Business New Business Legal Services Contract Award City Manager Richards explained that the Curcio Law Firm would be the City s primary attorney at $ per hour; Ordinance Prosecution by Straub, Seaman & Allen at $ per hour and additional services provided by Attorney Crystal Bultje at $ per hour, however everything will be facilitated through Mr. Curcio s firm. Motion by Councilmember Robertson, seconded by Councilmember Spirito to approve and authorize the City Manager to execute agreements with the Curcio Law Firm; Straub, Seaman & Allen and Attorney Crystal Bultje. Voice vote 5-0, unanimous. Motion carried. Elevated Tank Painting Contract Award and Inspection Services City Manager Richards stated explained the low bidder was L.C. United Painting, Sterling Heights, MI in the amount of $203,000.00, along with inspection services from Dixon Engineering, Lake Odessa, MI in the amount of $29, Councilmember Kroll, seconded by Councilmember Spirito to award the painting contract award to L.C. United Painting in the amount of $203, and inspection services to Dixon Engineering in the amount of $29, Voice vote 5-0, unanimous. Motion carried. Page 2 of 11

3 General Engineering Contract Extensions City Manager Richards stated the City would like to extend the engineering contracts with Abonmarche and Nies Engineering in the amount of $10, per firm with a not to exceed the budgeted amount of $20, Motion by Councilmember Robertson, seconded by Councilmember Spirito to approve the engineering contracts with Abonmarche and Nies Engineering for $10, per firm. Voice vote 5-0, unanimous. Motion carried. Life Guard Program and Budget 2019 Nora Howe reviewed the staffing options for lifeguards. Option 1 is $62, with full-time lifeguards and Option 2 is $55, with part-time lifeguards. Councilmember Robertson thanked the committee for all their hard work in putting this proposal together but he would like to see the cost of having lifeguards four (4) days a week. Nora Howe commented that it is very hard to get someone to commit and hired for only four (4) days a week. Councilmember Ennis stated the beach is great but also an attractive nuisance and the City must take care of it. Mayor O Donnell commented that everyone is in agreement with moving forward with lifeguards. Motion by Councilmember Ennis, seconded by Councilmember Robertson to have a lifeguard program for 2019 from Memorial Day to Labor Day. Voice vote 5-0, unanimous. Motion carried. Motion by Councilmember Robertson to table the lifeguard budget until a cost can be associated with having lifeguards four (4) days a week. There was no second to the motion, therefore the motion failed. Motion by Councilmember Ennis, seconded by Councilmember Kroll to table the lifeguard budget in order to have the opportunity for more details as well as a picture of the lower costs and a picture of the higher costs. As well as having a council meeting within two (2) weeks of today and having a conversation with the lifeguard committee. Voice vote 5-0, unanimous. Motion carried. Beach Concession Contract Award Concession Stand City Manager Richards stated that bids were received and Harvey Family Concession is looking to revamp the current building. Mr. Dustin Harvey explained his plan as being open seven (7) days a week; putting $75, in marketing and re-design of the building; renting out beach chairs, umbrellas and games and offering a variety of food for purchase. Motion by Councilmember Kroll, seconded by Councilmember Ennis to accept the Harvey Family Concession proposal for the beach concession stand. Voice vote 5-0, unanimous. Motion carried. Page 3 of 11

4 Beach Concession Contract Awards Food Trucks City Manager Richards reviewed the two (2) bids received, Kona Ice of the Dunes and Heroes Hospitality. Motion by Mayor O Donnell, seconded by Councilmember Kroll to approve the having Kona Ice of the Dunes and Heroes Hospitality as food truck vendors at the City beach. Voice vote 5-0, unanimous. Motion carried. Resolution PA 182 Annual Healthcare Cap City Manager Richards presented Resolution Resolution No RESOLUTION TO ADOPT THE ANNUAL EXEMPTION OPTION AS SET FORTH IN 2011 PUBLIC ACT 152, THE PUBLICLY FUNDED HEALTH INSURANCE CONTRIBUTION ACT WHEREAS, 2011 Public Act 152 (the Act ) was passed by the State legislature and signed by the Governor on September 24, 2011; WHEREAS, the Act contains three options for complying with the requirement of the Act; WHEREAS, the three options are as follows: 1) Section 3 Hard Caps Option limits a public employer s total annual health care costs for employees based on coverage levels, as defined in the Act; 2) Section 4 80/20 Option limits a public employer s share of total annual health care costs to not more than 80%. This option requires an annual majority vote of the governing body; 3) Section 8 Exemption Option a local unit of government, as defined in the Act, may exempt itself from the requirements of the Act by an annual 2/3 vote of the governing body; WHEREAS, the City Council has decided to adopt the annual Exemption option as its choice of compliance under the Act; Page 4 of 11

5 NOW, THEREFORE, BE IT RESOLVED the City Council of the City of New Buffalo elects to comply with the requirements of 2011 Public Act 152, the Publicly Funded Health Insurance Contribution Act, by adopting the annual Exemption option for the medical benefit plan coverage year January 1, 2019 through November 30, Motion by Councilmember Kroll, seconded by Councilmember Spirito to approve Resolution as presented. Voice vote 5-0, unanimous. Motion carried. Resolution Park & Recreation Plan Update City Manager Richards presented Resolution Resolution No A Resolution to Adopt the City of New Buffalo Community Park, Recreation, Open Space, and Greenway Plan Whereas, the City of New Buffalo has undertaken a planning process to determine the recreation and natural resource conservation needs and desires of its residents during a five year period covering the years 2019 through 2023, and Whereas, the City developed a Community Park, Recreation, Open Space, and Greenway Plan in accordance with the most recent guidelines developed by the Michigan Department of Natural Resources and made available to local communities, and Whereas, the planning process included public input opportunities through surveys and public meetings, and Whereas, the public was given a well-advertised opportunity and reasonable accommodations to review the draft plan for a period of 30 days, and Whereas, a public hearing was held on November 19, 2018 at City Hall to provide an opportunity for all residents of the planning area to express opinions and discuss the plan, and Page 5 of 11

6 Whereas, the Park and Recreation Board has recommended the plan to the City Council for adoption. Now, Therefore, be it resolved, the City Council adopts the City of New Buffalo Community Park, Recreation, Open Space, and Greenway Plan Motion by Councilmember Spirito, seconded by Councilmember Kroll to approve Resolution as presented. Voice vote 5-0, unanimous. Motion carried. Resolution MDOT Performance Agreement City Manager Richards presented Resolution and stated this resolution is required by MDOT to allow work to be done within their State Highway Right of Ways. Motion by Councilmember Ennis, seconded by Councilmember Robertson to approve Resolution as presented. Voice vote 5-0, unanimous. Motion carried. Resolution Adopting a Local Pavement Warranty Program City Manager Richards presented Resolution RESOLUTION ADOPTING A LOCAL PAVEMENT WARRANTY PROGRAM WHEREAS, the Michigan Legislature (MCL ) requires each city or village to adopt a Local Agency Pavement Warranty Program that was approved by the Michigan Department of Transportation in 2018; WHEREAS, the Michigan Local Agency Pavement Warranty Program was developed by the Local Agency Pavement Warranty Task Force for use by all 533 cities and villages in the format approved by the Michigan Department of Transportation in 2018; WHEREAS, the Michigan Department of Transportation has reviewed and approved the Michigan Local Agency Pavement Warranty Program consisting of Special Provisions (Boilerplate, Concrete, HMA, Location, Pass-Through Warranty Bond); a Warranty Bond Form and Contract Form; and Guidelines for Local Agency Pavement Warranty Programs; Page 6 of 11

7 NOW THEREFORE BE IT RESOLVED, the City of New Buffalo hereby adopts the Michigan Local Agency Pavement Warranty Program and accompanying documents in accordance to the requirements of MCL ; BE IT FURTHER RESOLVED, this resolution is made a part of the minutes of the City of New Buffalo meeting on January 22, Motion by Councilmember Spirito, seconded by Councilmember Kroll to approve Resolution as presented. Voice vote 5-0, unanimous. Motion carried. Resolution Implementing a Local Pavement Warranty Program City Manager Richards presented Resolution RESOLUTION IMPLEMENTING A LOCAL PAVEMENT WARRANTY PROGRAM WHEREAS, The Michigan Legislature created a requirement (MCL ) as part of the Transportation Funding Package of 2015 that requires each city and village to adopt a Local Agency Pavement Warranty Program that was approved by the Michigan Department of Transportation in 2018; WHEREAS, the City of New Buffalo adopted the Michigan Local Agency Pavement Warranty Program on January 22, 2019; WHEREAS, the City of New Buffalo agrees to consider a local pavement warranty on each project that includes $2 million or more in paving-related items and includes any state or federal funds; WHEREAS, the Local Agency Pavement Warranty Program law requires each city and village to report annually on each project that includes $2 million or more in paving-related items and includes any state or federal funds, whether or not a warranty was utilized in the project; WHEREAS, the City of New Buffalo agrees to implement the Michigan Local Agency Pavement Warranty Program consistent with the Guidelines for Local Agency Pavement Warranty Program Page 7 of 11

8 document that was approved by the Michigan Department of Transportation in 2018; and which the City of New Buffalo s adopted Implementation Policy defines the City of New Buffalo s intent of its pavement warranty program; NOW THEREFORE BE IT RESOLVED, the City of New Buffalo hereby agrees to implement the Local Agency Pavement Warranty Program and annually report in accordance with the law. BE IT FURTHER RESOLVED, this resolution is made a part of the minutes of the City of New Buffalo meeting on January 22, Motion by Councilmember Kroll, seconded by Councilmember Spirito to approve Resolution as presented. Voice vote 5-0, unanimous. Motion carried. Letter of Support to U.S. Army Corp of Engineers Mayor O Donnell stated that the Shoreline Alliance had a visit from Major General Mark Toy, Commander General, Great Lakes & Ohio River Division, U.S. Army Corps of Engineers to show him the beach erosion. He will be preparing a letter in support of beach nourishment to General Toy from him as the Mayor and the City of New Buffalo. Motion by Councilmember Ennis, seconded by Councilmember Robertson to send a letter of support to General Toy. Voice vote 5-0, unanimous. Motion carried. Symphony Grant 2019 City Manager Richards explained the City will be applying for a grant from the Pokagon Fund to secure funding for the LaPorte Symphony to perform at the City s July 3rd Celebration. Mayor O Donnell also stated New Buffalo Township will be applying for a grant as well. He commented that a committee needs to be formed that will find a solution to fund fireworks since we can t request or use any of our funds thru The Pokagon Fund. Motion by Councilmember Kroll, seconded by Councilmember Ennis to approve the grant submittal to The Pokagon Fund. Voice vote 5-0, unanimous. Motion carried. Page 8 of 11

9 Rieth Riley Final Payment Request - Streets City Manager Richards presented the final pay request for the street resurfacing project from Rieth Riley in the amount of $39, Motion by Councilmember Kroll, seconded by Councilmember Robertson to approve the final payment to Rieth Riley in the amount of $39, Voice vote 5-0, unanimous. Motion carried. Northern Construction Final Payment Request Clay Street City Manager Richards presented the final pay request for Clay Street reconstruction from Northern Construction in the amount of $15, Motion by Councilmember Robertson, seconded by Councilmember Kroll to approve the final payment to Northern Construction in the amount of $15, Voice vote 5-0, unanimous. Motion carried. Miscellaneous Board Resignations Appointments & Re-appointments Motion by Mayor O Donnell, seconded by Councilmember Ennis to appoint Jodi Sullivan to the Downtown Development Authority for a term ending May, Voice vote 5-0, unanimous. Motion carried. Motion by Mayor O Donnell, seconded by Councilmember Spirito to re-appoint Juli Westergren; Vanessa Thun and Jack Kennedy to the Board of Review. Voice vote 5-0, unanimous. Motion carried. Vacant Positions Mayor O Donnell listed the vacancies on various boards and commissions. Parks & Recreation Board (May, 2019) Zoning Board of Appeals (May, 2019) Harbor Commission (May, 2019) Page 9 of 11

10 LRSB, Cemetery Board & Pokagon Fund Updates & Subsequent Council Action LRSB Cemetery Board: Councilmember Robertson commented a workshop will be taking place in a few weeks. Pokagon Fund: Councilmember Ennis talked about the vision fund being started again with the fund partnering with Smoke Vision Care to offer free glasses to qualified applicants. She talked about an upcoming literacy workshop at the New Buffalo Area Library for New Buffalo and River Valley School teachers to help students obtain higher literacy scores. As a result of the Community Workshops, a group to improve broadband within Harbor Country has been formed and a group to create a Community Center has also been formed. Correspondence Department Reports & City Manager s Report Council Comments Mayor O Donnell talked about the opening of Merchant Street by St. Mary s Church; the hotel/motel bed tax is still in legislation at the State level and any collected taxes would go to the County and not the City and that the Michigan Municipal League and the Michigan Association of Mayors are in support of this proposed bill; Whittaker Street Bridge repairs are needed in the amount of $650, and the widening of the existing sidewalk is not possible, but discussion about a possible pedestrian bridge has started; the Planning Commission will start working on a short-term rental ordinance; he is working on new laptops for City Council and finally he asked Council to please review the budget schedule for upcoming meeting availability. Councilmember Robertson thanked Nora Howe, the City Manager, Department Heads and staff for their hard work on the lifeguard staffing. Councilmember Kroll also thanked Nora Howe for all her hard work on lifeguard staffing. Councilmember Spirito thanked the Streets Department for the great job they did last weekend with snow removal. Page 10 of 11

11 Mayor O Donnell, seconded by Councilmember Ennis, to adjourn the meeting at 7:55pm. Voice vote unanimous 5-0, motion carried. Lou O Donnell IV, Mayor Lori K. Vander Clay, City Clerk Page 11 of 11

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

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis.

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis. 1 VILLAGE OF SHELBY REGULAR COUNCIL MEETING OF November 13, 2018 at 6:30 P.M. COUNCIL PROCEEDINGS 1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

JULY 10, 2018 REGULAR MEETING

JULY 10, 2018 REGULAR MEETING 567 JULY 10, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 10,

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017 Mayor Roth called the meeting to order with the Pledge of Allegiance at 7:00 p.m. in the City of Northville Municipal Building

More information

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

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

More information

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

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

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

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

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

More information

Council Meeting Minutes

Council Meeting Minutes Page 1 I. Call to Order/Prayer/Pledge of Allegiance to the Flag/Roll Call: The Public Hearing was called to order at 6:45 pm; President Dilbert led the pledge of allegiance, prayer by Clerk Mack. Council

More information

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

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

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. Minutes The City Council of the City of Laurinburg held a special meeting Friday, January 6, 2006 at 6:00 p.m. in the

More information

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

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

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

More information

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

MAY 8, The invocation was given by Councilmember Kuykendall.

MAY 8, The invocation was given by Councilmember Kuykendall. MAY 8, 2017 The budget workshop was held at the M.S. Bailey Center at 4:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Jenkins, Kuykendall, Neal, Roth, and Young. The Interim City Manager

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 19, 2012 Mayor Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal Building,

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

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

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

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

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

More information

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD OCTOBER 13, 2016 Agenda Old Business: a. Landscape Ordinance Amendments Other Business: a. Medical Marijuana Dispensary b. Food Trucks

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

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

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

More information

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017 1. CALL TO ORDER Mayor Rud called a special meeting of the Lonsdale City Council to order at 6:01 p.m. in the City Council Chambers,

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Dick Coose, Mark Flora, Janalee Gage, David Kiffer, Robert Sivertsen and

More information

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, 2016 7:30 PM PRESENT: PHILIP GIGANTE, MAYOR PAUL MARCHESANI, DEPUTY MAYOR ANTHONY VALVO, TRUSTEE RALPH BRACCO, TRUSTEE DENNIS COHEN, TRUSTEE SEAN MACK,

More information

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON 1 PUBLIC HEARING PROPOSED MILLAGE RATE & BUDGET FOR THE FISCAL YEAR 2018-2019 PRESENT: President

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information

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

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

More information

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

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

More information

MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012

MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012 MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012 PRESENT ABSENT Mayor Randy Farnworth Councilmember Sean Fernandez Councilmember Jeff

More information

COUNCIL PROCEEDINGS JANUARY 5, 2016

COUNCIL PROCEEDINGS JANUARY 5, 2016 COUNCIL PROCEEDINGS JANUARY 5, 2016 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 5, 2016 in the Council Chambers of City Hall. The following Councilmembers

More information

COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT

COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT CITY OF CHELAN City Council Meeting - March 28, 2017 COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT Mayor: Michael Cooney Councilmembers: Ray Dobbs Guy Harper Wendy Isenhart Erin McCardle Cameron Morehouse

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

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

October 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: None.

October 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: None. October 8, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, October 8, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING July 13,

More information

Special Meeting October 17, 2018

Special Meeting October 17, 2018 Special Meeting October 17, 2018 BOS Meeting October 17, 2018 The Special Meeting of the Washington Township Board of Supervisors was held on October 17, 2018 at 9:00 am in the Municipal Meeting Room.

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

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

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor

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

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

ROOM TAX - AMENDED AND RESTATED COOPERATION AGREEMENT / SECOND AMENDED AND RESTATED PLEDGE AND SECURITY AGREEMENT

ROOM TAX - AMENDED AND RESTATED COOPERATION AGREEMENT / SECOND AMENDED AND RESTATED PLEDGE AND SECURITY AGREEMENT ALLOUEZ VILLAGE BOARD MEETING TUESDAY, AUGUST 1, 2017 6:30 P.M., ALLOUEZ VILLAGE HALL CALL TO ORDER / ROLL CALL President Rafter called the meeting to order at 6:30 pm. Present: Harris, Genrich, Atwood,

More information

Village of Wampsville

Village of Wampsville Village of Wampsville Regular Meeting December 10, 2013 The regular meeting of the Village of Wampsville Board of Trustees was called to order by Mayor Sandra Eaton at 6:00 pm in the Village Hall, located

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304 PLEASANT PLAINS TOWNSHIP PO BOX 239 830 N. MICHIGAN AVE. Baldwin, MI 49304 MONTHLY BOARD MEETING MINUTES APRIL 24, 2017 Meeting called to order at 6:00 p.m. ROLL CALL Trustee Clint Jackson-present, Trustee

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

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING June 3, 2014

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING June 3, 2014 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING June 3, 2014 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on May 6, 2014.

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting C#06 2013 Wednesday, March 20 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship

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

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013,

More information

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

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

More information

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting Commission Meeting September 19, 2017 6:30 pm Minutes of September 19, 2017 Starke City Commission Meeting This was the first regular meeting of the month. Members present: Mayor Tommy Chastain, Commissioner

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 3, 2009 at 7:30 p.m., SDT for the first

More information

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING Council Chambers November 19, 2018 County-City Building 6:30 p.m. 1. Roll Call. Consideration and Possible Action on the Following: 2. Minutes and Actions

More information

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

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

More information

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 CALL TO ORDER/ROLL CALL 1 The regular Waseca City Council meeting was called to order by Mayor Roy Srp at 7:00 p.m. Councilmembers

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

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments: TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, AUGUST 1, 2012 AT 7:00 P.M. TOWN HALL BUILDING, 4240 HIGHWAY US1, GRANT VALKARIA, FL 32949 The Town Council workshop meeting of

More information

CITY OF ROCKY RIVER. October 8, 2018

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

More information

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

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance. CITY COUNCIL REGULAR MEETING MINUTES TUESDAY April 11, 2017 CITY HALL COUNCIL CHAMBER CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the

More information

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

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

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

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

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

More information

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

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

More information

May 29, Board of Trustees --- Proceedings by Authority

May 29, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A special meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday,

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 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

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 28, 2016 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey 8:00PM COUNCIL PRESIDENT

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, 2014 7:00 P.M. The following are the minutes of the Regular Meeting

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018

ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018 ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018 Chairman Corradino called the meeting to order at 6:30 p.m. in the 2 nd floor Common Council Chambers of City Hall. MEMBERS PRESENT: Councilor

More information

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 Those present at the City Council meeting were Mayor Eric Houston, City Manager Lori Talbot, City Recorder Donna

More information

CITY COUNCIL REGULAR MEETING MINUTES 7:00 PM, TUESDAY July 3, 2018 CITY HALL COUNCIL CHAMBER

CITY COUNCIL REGULAR MEETING MINUTES 7:00 PM, TUESDAY July 3, 2018 CITY HALL COUNCIL CHAMBER CITY COUNCIL REGULAR MEETING MINUTES 7:00 PM, TUESDAY July 3, 2018 CITY HALL COUNCIL CHAMBER CALL TO ORDER Deputy Mayor Kim called the regular meeting of City Council to order at 7:00 PM and led with the

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

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

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

More information

REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday, January 9, :30 P.M.

REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday, January 9, :30 P.M. **LOCATION OF MEETING ** SARGE LITTLEHALE COMMUNITY ROOM 22 ORINDA WAY CITY OF ORINDA 22 ORINDA WAY ORINDA, CA 94563 (925) 253-4200 REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday,

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

STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m.

STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m. STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m. I. CALL TO ORDER II. VARIOUS CHAPTER TWENTY DRAINS A. Public Participation B. Approval

More information

STATE OF MAINE LETTER FROM THE COMMISSIONER OF THE DEPT. OF ENVIRONMENTAL PROTECTION

STATE OF MAINE LETTER FROM THE COMMISSIONER OF THE DEPT. OF ENVIRONMENTAL PROTECTION STATE OF MAINE COUNTY OF YORK CITY OF SACO I. CALL TO ORDER On Monday, May 19, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon conducted

More information

Direction for Columbia Empowerment Zone, Inc. (CEZ)

Direction for Columbia Empowerment Zone, Inc. (CEZ) CITY OF COLUMBIA CITY COUNCIL WORK SESSION MINUTES APRIL 30, 2013 1:00 P.M. PARKING SERVICES CONFERENCE ROOM 820 WASHINGTON STREET The Columbia City Council met for a Work Session on Tuesday, April 30,

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

More information

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

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

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information