A G E N D A MEETING CITY COUNCIL THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 19, :00 PM

Size: px
Start display at page:

Download "A G E N D A MEETING CITY COUNCIL THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 19, :00 PM"

Transcription

1 A G E N D A MEETING CITY COUNCIL THIRD FLOOR ANNEX CHAMBERS TUESDAY, April 19, :00 PM Pledge of Allegiance Moment of Silence Roll Call Minutes Regular Meeting: April 5, 2016 Mayor s Report/City Council Sub-Committee Reports City Manager s Report Communications/Presentations Dave Perron, Executive Director Big Brothers Big Sisters Thea Murphy Stepping Out for Seniors Walk Public Participation Public Hearings The City Council will take public comment on the following: 1. A public hearing for the application of a liquor license renewal for Smitty s Cinema Sanford, 1364 Main Street, Sanford, Maine. Consent Agenda Ordered, to approve the following license request:

2 1. An application liquor license renewal for Smitty s Cinema - Sanford, 1364 Main Street, Sanford, ME. 2. An application for approval for Blanket Letter (Extension of Alcohol consumption area for dates specified in application) for the VFW POST #9935, 1 Hutchinson Street, Sanford, ME. Old Business None New Business Ordered, to accept a resignation from Dana Peterson of the Planning Board effective April 30, Ordered, to accept a resignation from Richard Murphy of the Zoning Board of Appeals Ordered, to appoint a member to the planning board effective May 1, Ordered, to authorize amendments to the three (3) year lease between the City of Sanford and the Sanford Mainers, Inc. for the use of Goodall Park Ordered, to sign the Warrant for Municipal and School Budget Validation referendum election Ordered, to discuss the recommendations of the Mayor for the 2016 Council Sub-Committees or Council representation to other Ad Hoc or temporary Committees. Council Member Comments Future Agenda Items Adjournment

3 Sanford City Council Jjugghtutfgfryiy6hthg \, City Council Meeting Minutes April 5, 2016 The Sanford City Council met at 6:00 p.m. in the Chambers of the Sanford City Hall Annex on Tuesday, April 5, Those present were: COUNCILORS: Mayor Thomas P. Cote, Councilor Maura A. Herlihy, Councilor Fred W. Smith, Councilor Victor E. DiGregorio, Councilor Lucas J. Lanigan and Councilor John L. Tuttle, Jr. CITY STAFF: Sherry Lord, Executive Assistant; Allison Rogers, Airport Manager; Alex Hammerle, Facilities Director; Steven Benotti, fire Chief and Matthew Hill, Public Works Director. Mayor Cote called the meeting to order at 6:06pm. The session began with the Pledge of Allegiance followed by a moment of silence. Roll Call: Mayor Cote performs the Council Roll Call: Councilor Tuttle, present; Councilor Lanigan, present; Councilor DiGregorio, present; Councilor Smith, present; Councilor Hanslip, present, and Deputy Mayor Herlihy, present. Minutes Regular Meeting: March 15, 2016, Councilor Tuttle moved to approve, seconded by Deputy Mayor Herlihy. The City Council voted to approve. Mayor s Reports/City Council Sub-Committee Reports Mayor Cote spoke of the new Café at the Trafton Senior Center and encouraged citizens over the age of 50 to check it out. He also reported on the Eggs and Issues meeting that he attended with City Manager Buck and Jim Nimon of the Growth Council at YCCC. They each reported on what is going on in Sanford. City Manager s Report (Attached) Communications/Presentations Chief Steven Benotti South Sanford Fire Station; Chief Benotti explained the reallocation of personnel throughout the fire department. South Station will remain open and will be used to store apparatus. Alex Hammerle, Assistant EMA Director Prepare-A-Thon. Alex explained what the Prepare A Thon is and also introduced Art Cleves, Director of the York County EMA. Information meeting will be held on Thursday, April 7 th at 10:00am in the Council Chambers. Public Participation

4 Public Hearings Consent Agenda Mayor Cote sought comments or concerns regarding the following items. There were no comments or concerns. Consent agenda items were approved Ordered, to approve the following license request: Old Business New Business 1. An application for approval for correction of blanket letter to operate Games of Chance: (4) Sealed Tickets for the Wolves Social Club, 40 High Street, Sanford Maine Ordered, to receive and take action on the Budget Committee recommendation for the FY16/17 Municipal and School Budget. The discussion was started with a presentation from Lance Hoenig, Chairman of the budget committee. There was much discussion about the Special Education budget. Hazen Carpenter spoke on behalf of the Trails Committee. Councilor Lanigan moved to reallocate $10,000 of CIP funding for the use of Trails, seconded by Councilor Tuttle. The City Council voted 6-1 to approve. (Deputy Mayor opposed). Deputy Mayor Herlihy moved to support the budget committee s recommendation of a 2.44% increase for FY 2016/2017, seconded by Councilor Hanslip. Mayor Cote moved to amend and recommend a 2.27% tax increase, seconded by Councilor Tuttle. The City Council voted 2-5 motion failed. The City Council voted 5-2 to approve the original motion of 2.44% tax increase (Mayor Cote and Councilor DiGregorio opposed) Ordered, to receive from the City Treasurer tax acquired property due to nonpayment of 2013/2014 real estate tax liens. Councilor Hanslip moved to approve, seconded by Deputy Mayor Herlihy. Paula Simpson explained there are three properties as listed: I28-74, L28-14 and R The City Council voted 6-0 to approve. (Councilor Lanigan was absent at time of the vote) Ordered, to accept a bid for obsolete parts from the department of Public Works in the amount of $ from David A. Winchell, Jr. of 244 Sanborn Road, Acton, ME. Councilor Tuttle moved to approve, seconded by Councilor Hanslip. Matt Hill explained the bid process. The City Council voted 6-0 to approve. (Councilor Lanigan was absent at time of the vote) Ordered, to authorize the City Manager to enter into a contract with GIS Mapping & Analysis of Portland, Maine for a drainage survey of Sanford and Springvale, ME. Deputy Mayor Herlihy moved to approve, seconded

5 by Councilor Tuttle. The City Council voted 7-0 to approve Ordered, to accept a bid in the amount of $68, for renovations to City garage office and bathrooms from Doten s Construction of Freeport Maine. Councilor Tuttle moved to approve, seconded by Deputy Mayor Herlihy. Matt Hill explained the bid process. The City Council voted 7-0 to approve. Council Member Comments Councilor Tuttle: Spoke with Senator Woodsome regarding the solar bill. He feels confident about it. Also wanted more information about the Alzheimer s notification. Thanked members of the budget committee Councilor Lanigan: Thanked members of the budget committee Councilor DiGregorio: stated that he is very uncomfortable about the budget decision the Council made tonight. He is going to campaign very hard against the proposed budget. Councilor Smith: Apologized for not making the last budget meeting. He was taking care of his new grandson. He voiced his opinion about the future budget. He feels this year will be very positive for the City. Councilor Hanslip: Thanked members of the Budget Committee, School Committee, City Manager and the Council for all their work on the budget. Deputy Mayor Herlihy: Thanked everyone involved in the process of the budget. Bid openings for the New High School will happen tomorrow in the Council Chambers at 2:00pm. Shovel should be in the ground the first part of May Mayor Cote: He is going to support the budget and will not vote against it. He thanked Hazen Carpenter and others that volunteer in the community. Future Agenda Items Budget process Committee to addressing housing issues Solid Waste sub-committee Adjournment Mayor Cote moved to adjourn regular meeting at 9:23 pm Respectfully submitted by Sherry Lord, Executive Assistant

6

7

8

9

10

11

12

13

14

15

16

17

18

19 City of Sanford From the Desk of Sherry Lord Memorandum To: Steven R. Buck, City Manager From: Sherry Lord, Executive Assistant RE: Committee Resignations & Appointments April 19, 2016 City Council Agenda Ordered, to accept a resignation from Dana Peterson of the Planning Board effective April 30, Ordered, to accept a resignation from Richard Murphy of the Zoning Board of Appeals Ordered, to appoint a member to the Planning Board effective May 1, 2016 with a term to expire December 31, 2016.

20 Lease Agreement for the Use of Goodall Park LEASE AGREEMENT FOR THE USE OF GOODALL PARK 2015,2016,2017 This Agreement is being entered into by and between the City of Sanford, in the State of Maine, hereinafter "the City", and the Sanford Mainers, Inc., a 501C3 corporation operating in the State of Maine and operating with a Certificate of Operation from the New England Collegiate Baseball League, "The Team." WHEREAS, the City owns and operates a baseball facility known as Goodall Park, hereinafter "the Facility", and WHEREAS, the "The Team" desires to have a member franchise based in the City which would play its home games at Goodall Park, and WHEREAS, the "The Team" desires to guarantee compliance with the terms of the Agreement with the City. NOW, BE IT HEREBY AGREED AS FOLLOWS: 1. BASIC AGREEMENT: The City agrees to allow "The Team to use the facility in accordance with the provisions of this Agreement. For the terms of this Agreement, "use of the facility" shall mean the exclusive use of the following for a period of four (4) hours prior to the start of each game. (a) The playing field, dugouts, stands and adjacent parking lot inside the fence and (b) the related facilities and equipment, including the press box, sound systems and scoreboard known to be part of Goodall Park. The City shall be responsible for preparing the playing field for League play. "The Team" together with the City shall be responsible for clean- up following the games. "The Team" shall be responsible for operation and maintenance of the field during the game, as well as pre-game activities such as batting practice and infield practice. A F i e l d d e s i g n a t e d b y The City shall be used by "The

21 Lease Agreement for the Use of Goodall Park Team" for scheduled clinic dates to be determined by "The Team" in consultation with "The City". 2. TERM OF AGREEMENT: The term of this Agreement shall be for a period of three years from the date hereof. "The Team", if it desires to renew the lease, shall notify "The City" in August of the last year of this agreement and, if "The City" agrees, "The Team" will initiate discussions on the terms of the Lease. 3. FEE PAYMENT: The parties agree that the "The Team" shall pay the sum of Three hundred dollars ($300.00) during this lease period per game, including exhibition and playoff games. These payments shall include u se of the facility, including maintenance and upkeep of the field and payment for lighting and use of electricity. Said amount shall be due and payable upon receipt of invoice by "The City". It is further understood that there may be other financial adjustments for rainouts, double headers or playoff dates etc. if necessary. For games with attendance over 450 in attendance, an additional $.25 (twenty-five cents) will be assessed every patron up to 600, the assessment will be $.50 (fifty cents) per patron over 600 On occasion that "The Team" makes the post season playoffs, the same per game fee and attendance assessment formula will be used. 4. NUMBER OF GAMES: "The Team" plays a 40 to 44 game regular season schedule, depending on the number of teams in the league, with half of the Games (20 or 22) to be played at home. On or about the 15 th of November of each year, the City agrees to provide "The Team" with 30 dates between, June 6 and July 31, of the following year that would be acceptable for regular season play. "The Team" will put its schedule together during the month of December utilizing of the dates provided with the remainder being turned back into The City. Under the present format, four NECBL teams make the playoffs each season with there being the possibility of two best-of-three rounds played on a home and home basis. In the event the team referred to herein makes the playoffs, the City agrees to make its best efforts to accommodate a brief playoff schedule utilizing the same Fee Payment outlined in #3 above. The actual date

22 Lease Agreement for the Use of Goodall Park and lime of the games shall be scheduled with the Department of Recreation & Public Property. 5. MAKEUPS: In the event of rainouts or other postponements, The City will work with "The Team" to find a makeup date that is agreeable for all parties. Should a suitable date not be found, the games shall be made up as part of a doubleheader on an already existing game date utilizing the same Fee Payment outlined in #3 above for each game. 6. CONCESSIONS: The City agrees that "The Team" may have the exclusive right to operate the concessions at the field for all activities during the baseball season for the term of this Agreement. "The Team" shall be responsible for the purchase of any additional equipment and shall be responsible for the maintenance of all equipment for the concession and shall agree to acquire and maintain any operational license required by either the City or the State of Maine. Should "The Team" need additional equipment and/or safety equipment, then "The Team" shall be responsible for purchasing same. "The Team" will honor any product exclusivity agreements the City might enter into. 7. SIGNS AND FENCES: a. Temporary "The Team" is granted exclusive use of fences surrounding the b a s e b a l l facility for the purpose of placing advertising signs. Advertising Signs may not be affixed to the grandstand building. T h e S t y l e o f s i g n i s s u b j e c t t o a p p r o v a l b y T h e C i t y. All signs will be constructed of material that will not cause damage to the fences o r G r a n d s t a n d and shall be maintained by "The Team". The City shall review and approve all signs before they are erected. Signs that are considered to be obscene or make any reference to alcohol, tobacco or controlled substance will not be allowed. Signs for a distributor of these products will be allowed as long as there is NO reference to those products.

23 Lease Agreement for the Use of Goodall Park "The Team" assumes the responsibility of securing the signs to the fences and grandstand and maintenance of the signs. Installation shall be made after June 1 and removal of all signs shall be by August 31st of each year this contract is in effect. "The Team" shall be responsible for any damage to the fences and grandstand used in conjunction with the placement of these signs and all funds generated from displaying of these signs shall remain the sole property of "The Team". b. Permanent Informational signs (i.e. bulletin boards) may be installed by "The Team" with the design and location to be approved by "The City". 8. INDEMNIFICATION INSURANCE: "The Team" agrees to indemnify the City and to maintain insurance in the sum of One Million Dollars ($1,000,000.00) for its baseball operation in the City and to name "The City", or any other entity it so designates, as additional insured on said policy. "The Team" shall keep and hold harmless the City from and against any and all claims, demands, suits, judgments, costs and expenses asserted by any person or persons, including officers, agents or employees of "The City" or 'The Team", by reason of death or injury to persons, or loss or damage to property, resulting from "The Team's" operations hereunder or as the result of anything done or omitted by "The Team" hereunder, except to the extent that such claims, demands, suits, judgments, costs and expenses may be attributed to the negligent acts or omissions of the City, its officers, agents or employees. 9. GOVERNING LAW: This Agreement shall be construed in accordance with the laws of the State of Maine and all applicable City of Sanford ordinances and policies. 10. SEVERABILITY CLAUSE: If any provisions of this Agreement or the application thereof to any person, municipality or organization is held invalid by a court of competent jurisdiction, such invalidity shall not affect other provisions or applications of said Agreement, and to this end the provisions of same are

24 Lease Agreement for the Use of Goodall Park declared to be severable. 11. AMENDMENTS AND MODIFICATIONS: The parties may amend this Agreement at any time provided said amendments are in writing a n d executed by both parties. OPERATIONAL NOTICES. All operational notices pursuant to the terms of this lease agreement shall be sent as follows: City: Marcel Blouin, Director of Recreation & Public Property City of Sanford 919 Main Street Sanford, Maine ALL OTHER NOTICES: All other notices pursuant to the terms of this lease agreement shall be sent as follows: City: Marcel Blouin, Director of Recreation & Public Property City of Sanford 919 Main Street Sanford, Maine THE TEAM: Chairman of the Board Sanford Mainers, Inc. PO Box26 Sanford, Maine LEASE AGREEMENT FOR THE USE OF GOODALL PARK IN WITNESS WHEREOF, the parties hereto have executed this Agreement this 2016 day of April, THE CITY: Steven R. Buck City Manager Sara-Lea Gauthier Chairman, Board of Directors

25

26 Sanford Town Council 2016 Committee Assignments Town Council Representative to Standing Committees Airport Advisory Committee Councilor John Tuttle Site Plan Review Councilor Lucas Lanigan Chamber of Commerce Board of Directors Councilor Lucas Lanigan Standing Sub-Committees of the Town Council Zoning and Land Use- Including Contract Zoning Mayor Tom Cote Councilor Fred Smith Councilor Lucas Lanigan Economic Development Mayor Tom Cote Councilor Maura Herlihy Councilor Victor DiGregorio Municipal Operations and Town Property Councilor Maura Herlihy Councilor Joseph Hanslip Councilor Luke Lanigan Public Safety Committee Councilor Maura Herlihy Councilor Joseph Hanslip Councilor John Tuttle Contract Negotiations Mayor Tom Cote Councilor Maura Herlihy Councilor Joseph Hanslip Budget Sub-Committee Mayor Tom Cote Councilor Maura Herlihy Councilor Fred Smith Dam Coalition

27 Councilor Maura Herlihy Councilor John Tuttle Steven R. Buck School Construction Committee Councilor Maura Herlihy Steven R. Buck James F. Nimon Anne Marie Mastraccio (State Representative)

BUDGET COMMITTEE 3 RD FLOOR COUNCIL CHAMBERS CITY HALL ANNEX THURSDAY, MARCH 22, :00 PM

BUDGET COMMITTEE 3 RD FLOOR COUNCIL CHAMBERS CITY HALL ANNEX THURSDAY, MARCH 22, :00 PM BUDGET COMMITTEE 3 RD FLOOR COUNCIL CHAMBERS CITY HALL ANNEX THURSDAY, MARCH 22, 2018 6:00 PM 1. Call to Order by Mayor Cote @ 6:02 PM 2. Pledge of Allegiance 3. Roll-Call a. Budget Committee Members:

More information

A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 25, :00 PM

A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 25, :00 PM A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS TUESDAY, April 25, 2017 6:00 PM Pledge of Allegiance Moment of Silence Roll Call Minutes Mayor s Report/City Council

More information

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

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

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Recreation (REC) Meeting Type: Regular Agenda Date: 11/06/2017 Advertised: Required?: Yes No ACM#: 21639 Subject: Resolution No. 304-17 approving

More information

LICENSE AND DEVELOPMENT AGREEMENT BETWEEN MORADA LITTLE LEAGUE INC. AND LODI UNIFIED SCHOOL DISTRICT

LICENSE AND DEVELOPMENT AGREEMENT BETWEEN MORADA LITTLE LEAGUE INC. AND LODI UNIFIED SCHOOL DISTRICT LICENSE AND DEVELOPMENT AGREEMENT BETWEEN MORADA LITTLE LEAGUE INC. AND LODI UNIFIED SCHOOL DISTRICT This Agreement is entered into as of, 2009, by and between MORADA LITTLE LEAGUE INC. ( MORADA ) and

More information

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC

#REVISED MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC MEMORANDUM OF UNDERSTANDING BETWEEN FULTON COUNTY, GEORGIA AND THE ATLANTA HAWKS FOUNDATION, INC. FOR DONATIONS TO FULTON COUNTY S YOUTH BASKETBALL PROGRAM THIS MEMORANDUM OF UNDERSTANDING ( MOU ) is made

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 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

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. 15-061 Department General Services TRINITY COUNTY 6.03 Board Item Request Form 2015-05-19 Contact Tony Miller/Jo Scott Phone 530 623-1319 Requested Agenda Location County Matters Requested

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

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE 1. Parties. This Memorandum of Understanding (MOU) is made and entered into by and between Empire Builders

More information

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES)

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) This CONTRACT, made this day of August 2014, by and among Crussin Explorer Transportation Inc. d.b.a. Cline Tours, Inc. (the Contractor.) and The City

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

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

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

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

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows:

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows: AGREEMENT FOR FIRE CHIEF, DUTY CHIEF, AND ADMINISTRATIVE SERVICES Between PLACER HILLS FIRE PROTECTION DISTRICT and NEWCASTLE FIRE PROTECTION DISTRICT DRAFT 2 THIS AGREEMENT FOR FIRE CHIEF, DUTY CHIEF,

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

CITY OF MOUNTLAKE TERRACE USE OF PUBLIC PROPERTY AND IN-KIND SERVICES CONTRIBUTIONS AGREEMENT FOR: Independence Day Celebration Sunday, July 3, 2016

CITY OF MOUNTLAKE TERRACE USE OF PUBLIC PROPERTY AND IN-KIND SERVICES CONTRIBUTIONS AGREEMENT FOR: Independence Day Celebration Sunday, July 3, 2016 CITY OF MOUNTLAKE TERRACE USE OF PUBLIC PROPERTY AND IN-KIND SERVICES CONTRIBUTIONS AGREEMENT FOR: Independence Day Celebration Sunday, July 3, 2016 Event Dates: Sunday July 3, 2016 Event Location: Ballinger

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

CITY OF MILTON, GEORGIA

CITY OF MILTON, GEORGIA CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Julie Zahner Bailey Bill Lusk Burt Hewitt Joe Longoria Alan Tart Monday, February 7, 2011 Regular Council Meeting Agenda 6:00 PM INVOCATION

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the

More information

MIDLOTHIAN PARKS & RECREATION DEPARTMENT YOUTH SPORTS ASSOCIATIONS FACILITY USE AGREEMENT

MIDLOTHIAN PARKS & RECREATION DEPARTMENT YOUTH SPORTS ASSOCIATIONS FACILITY USE AGREEMENT MIDLOTHIAN PARKS & RECREATION DEPARTMENT YOUTH SPORTS ASSOCIATIONS FACILITY USE AGREEMENT THIS AGREEMENT is made by and between the City of Midlothian, Texas (the City ) and, hereinafter referred to as

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

PARKING LOT USE AGREEMENT

PARKING LOT USE AGREEMENT PARKING LOT USE AGREEMENT THIS PARKING LOT USE AGREEMENT (this Agreement ) is effective as March 1, 2017, ( Effective Date ), and is entered into by and between Port San Luis Harbor District, ( District

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

City Council Proceedings cil Proceedings

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

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

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

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 of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

More information

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES This agreement is made and entered into this 5 th day of May 2009 ( Effective Date ), by and between the City of Redlands, a municipal corporation

More information

NORTH BONNEVILLE CITY COUNCIL

NORTH BONNEVILLE CITY COUNCIL NORTH BONNEVILLE CITY COUNCIL Mayor Don Stevens Councilmember Bob Bianchi C il b N i C il b J di rth Bonneville Council Meeting Tuesday October 25, 2016 6:00 p.m. Council Workshop: te the workshop discussion

More information

TOWN OF PALM BEACH Town Manager s Office

TOWN OF PALM BEACH Town Manager s Office TOWN OF PALM BEACH Town Manager s Office FINANCE AND TAXATION COMMITTEE AGENDA TENTATIVE - SUBJECT TO REVISION TOWN COUNCIL CHAMBERS THURSDAY, OCTOBER 12, 2017 1:30 P.M. I. CALL TO ORDER AND ROLL CALL

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA June 15, 2010 COOPERATIVE PROJECT AGREEMENT FOR WATERMAIN REHABILITATION

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

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

HILLIARD TOWN COUNCIL MEETING

HILLIARD TOWN COUNCIL MEETING HILLIARD TOWN COUNCIL MEETING Hilliard Town Hall / Council Chambers 15859 West County Road 108 Post Office Box 249 Hilliard, FL 32046 MAYOR COUNCIL PRESIDENT COUNCIL PRO-TEM TOWN COUNCIL David Buchanan

More information

Agenda Item: Meeting Date: CA-2 01/21/16 MEMORANDUM TO: City Commission THROUGH: Robert DiSpirito, City Manage~ DATE: January 8, 2016

Agenda Item: Meeting Date: CA-2 01/21/16 MEMORANDUM TO: City Commission THROUGH: Robert DiSpirito, City Manage~ DATE: January 8, 2016 Agenda Item: Meeting Date: CA-2 01/21/16 MEMORANDUM TO: THROUGH: DATE: FROM: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMP ACT: City Commission Robert DiSpirito, City Manage~ January 8, 2016 Vince Gizzi,

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS AGREEMENT made and entered into this day of December, 2015, by the CITY OF SPEARFISH, a Municipal Corporation, of 625 Fifth Street, Spearfish, SD 57783, hereinafter referred

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

Owner and Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: Article 1. WORK

Owner and Contractor, in consideration of the mutual covenants hereinafter set forth, agree as follows: Article 1. WORK Ordinance No. 2016-12 CONSTRUCTION AGREEMENT FOR SIDEWALK INSTALLATION THIS CONSTRUCTION AGREEMENT FOR SIDEWALK INSTALLATION ( Agreement ) is dated as of the day of August, 2016 by and between Village

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

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

More information

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office Board of Selectmen Regular Meeting Wednesday November 9, 2016 6:30PM Chelsea Town Office I. Call regular meeting to order: The meeting was called to order at 6:31PM by Mr. Danforth. Selectmen present included

More information

Tri-Township Park District Park board meeting minutes September 9 th, 2015

Tri-Township Park District Park board meeting minutes September 9 th, 2015 Meeting was called to order at 7:00 PM and The Pledge of Allegiance was recited. Roll call: Bud Adelhart, Tim Flint, Dave Nonn- absent, Toby Mitchell- Absent, James Newcombe, George Vogt, Kevin Woodring.

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

More information

CITY OF PANAMA CITY BEACH SPECIAL EVENT AGREEEMENT

CITY OF PANAMA CITY BEACH SPECIAL EVENT AGREEEMENT CITY OF PANAMA CITY BEACH SPECIAL EVENT AGREEEMENT THIS AGREEMENT is made and entered into this day of 2017, by and between the City of Panama City Beach, Florida, a municipal corporation (the City ),

More information

DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN. Between BLACK HILLS POWER, INC. THE CITY OF RAPID CITY, SOUTH DAKOTA

DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN. Between BLACK HILLS POWER, INC. THE CITY OF RAPID CITY, SOUTH DAKOTA DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN Between BLACK HILLS POWER, INC. & THE CITY OF RAPID CITY, SOUTH DAKOTA THIS AGREEMENT, is made and entered into on this day of May,

More information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD The Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: Absent: John

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

CONTRACT AGREEMENT FOR PARKING AREA CONSTRUCTION. THIS AGREEMENT, made this day of, 2018,

CONTRACT AGREEMENT FOR PARKING AREA CONSTRUCTION. THIS AGREEMENT, made this day of, 2018, CONTRACT AGREEMENT FOR PARKING AREA CONSTRUCTION THIS AGREEMENT, made this day of, 2018, signed between Nampa & Meridian Irrigation District, hereafter referred to as "NMID" and, of (address), hereinafter

More information

Facility Rental Agreement

Facility Rental Agreement Facility Rental Agreement This Agreement, 171019MS, made October 3, 2017 between the University of Florida Board of Trustees for the benefit of University of Florida Performing Arts (UFPA) (hereinafter

More information

RUSSELL J. SKOGSTAD, JR. VIENNA CITY ATTORNEY

RUSSELL J. SKOGSTAD, JR. VIENNA CITY ATTORNEY RUSSELL J. SKOGSTAD, JR. VIENNA CITY ATTORNEY July 9,2008 c Bill Flenner Public Service Commission of WV 201 Brooks St. PO Box812 Charleston, WV 25323 Dear Mr. Flenner, As per our conversation of July

More information

MINUTES OF A TOWN COUNCIL SPECIAL MEETING TOWN OF LURAY, VIRGINIA. Thursday, March 16, 2017

MINUTES OF A TOWN COUNCIL SPECIAL MEETING TOWN OF LURAY, VIRGINIA. Thursday, March 16, 2017 MINUTES OF A TOWN COUNCIL SPECIAL MEETING TOWN OF LURAY, VIRGINIA Thursday, March 16, 2017 The Luray Town Council met in a work session on Thursday, March 16, 2017 at 5:30 p.m. in the Luray Town Council

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

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and Memorandum of Understanding Between Yavapai College Foundation And Yavapai County Community College District For the Operation of Yavapai College Community Events Programs PREAMBLE This renewal of this

More information

Posted: Nevada Tahoe Conservation District Administrative Office, Douglas County Clerk, Washoe County Clerk, NV Division of Conservation Districts.

Posted: Nevada Tahoe Conservation District Administrative Office, Douglas County Clerk, Washoe County Clerk, NV Division of Conservation Districts. PO Box 915 Zephyr Cove, NV 89448 775-586-1610 x 21 Board Meeting Agenda November 15, 2018 4:00 PM (estimated 1 hour duration) Location: NTCD office or phone in Call in Information: (515) 739-1034, code

More information

- MINUTES - CHASKA CITY COUNCIL August 7, 2017

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

More information

A final agenda must be determined no later than six weeks prior to said event date.

A final agenda must be determined no later than six weeks prior to said event date. Two hour rental Six hour rental Wedding A. Agreement entered between Orange County Center for Contemporary Art (OCCCA) and: CLIENT CONTACT INFO Client (USER): Date Signed Contact Name: Phone: Address:

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

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING June 25, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central Street

More information

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards;

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards; NORTH CAROLINA LINCOLN COUNTY THIS AGREEMENT is made and entered into on the day of June 2015, for the contract period from to, by and between the City of Lincolnton, a Municipal corporation of Lincoln

More information

* * * * PUBLIC NOTICE * * * *

* * * * PUBLIC NOTICE * * * * * * * * PUBLIC NOTICE * * * * NOTICE OF A CITY COUNCIL SPECIAL SESSION IMMEDIATELY FOLLOWING A WORKSHOP SESSION OF THE CITY OF CORINTH Thursday, August 9, 2018, 5:30 P.M. CITY HALL - 3300 CORINTH PARKWAY

More information

CITY OF DAPHNE 1705 MAIN STREET, DAPHNE, AL SPECIAL CALLED CITY COUNCIL BUSINESS MEETING AGENDA May 23, 2018

CITY OF DAPHNE 1705 MAIN STREET, DAPHNE, AL SPECIAL CALLED CITY COUNCIL BUSINESS MEETING AGENDA May 23, 2018 CITY OF DAPHNE 1705 MAIN STREET, DAPHNE, AL SPECIAL CALLED CITY COUNCIL BUSINESS MEETING AGENDA May 23, 2018 1. CALL TO ORDER 2. ROLL CALL 3. RESOLUTIONS & ORDINANCES A. RESOLUTIONS: (Second Read) 2018-24

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Dominick DeLorio Trustee Thomas Bergin ALSO PRESENT: Superintend John Stevenson Fred Sievers

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

REAL ESTATE SALE AND DONATION AGREEMENT. THIS REAL ESTATE SALE AND DONATION AGREEMENT ( Agreement ) is

REAL ESTATE SALE AND DONATION AGREEMENT. THIS REAL ESTATE SALE AND DONATION AGREEMENT ( Agreement ) is REAL ESTATE SALE AND DONATION AGREEMENT THIS REAL ESTATE SALE AND DONATION AGREEMENT ( Agreement ) is entered into at North Little Rock, Arkansas, by and between the North Little Rock School District,

More information

NOTICE TO BIDDERS CUSTODIAL SUPPLIES

NOTICE TO BIDDERS CUSTODIAL SUPPLIES Purchasing Department Jennifer Pajerski, Purchasing Agent Old Jail 183 Main Street Cooperstown, New York 13326-1129 Phone: (607) 547-4389 Fax: (607) 547-6496 email:pajerskij@otsegocounty.com NOTICE TO

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

SPECIAL EVENTS APPLICATION

SPECIAL EVENTS APPLICATION 1 Hosting a Special Event on Town of Gypsum property? The permit process for a Special Event Permit begins with the applicant completing the online application and submitting it. Fees will be required

More information

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

Adjourn (Estimated 1 min) Crossroads to the Metroplex "Crossroads to the Metroplex" Physical Address: 501 South Main Street Mailing Address: PO Box 228 Rhome, Texas 76078 Telephone: 817-636-2462 Metro: 817-638-2758 www.cityofrhome.com cityofrhome@earthlink.net

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU January 15, 2015

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU January 15, 2015 REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU January 15, 2015 The Board of Public Works and Safety of the City of Peru, Indiana met in regular session at 9:00 am January

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

Minutes. Bristol Select Board. April 7, 2016

Minutes. Bristol Select Board. April 7, 2016 Minutes Bristol Select Board April 7, 2016 Present: Select Board members: Shaun Lagueux, Rick Alpers, Les Dion, Paul Manganiello, JP Morrison, and Town Administrator Nik Coates. Others Present: Highway

More information

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

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

More information

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET

AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET AGREEMENT between THE CITY OF LOS ANGELES and ESTATE RESEARCH ASSOCIATES) INC. FOR INFORMATION AND RECOVERY OF AN UNCLAIMED CITY ASSET This Agreement is made and entered into and between the City of Los

More information

GENERAL: WITNESSETH: That the said Contractor and the said District, for consideration hereinafter named agree as follows: DESCRIPTION OF WORK:

GENERAL: WITNESSETH: That the said Contractor and the said District, for consideration hereinafter named agree as follows: DESCRIPTION OF WORK: GENERAL: This Contract made and entered into this day of, 2013, by and between the Sundown Sanitary Sewer District, hereinafter called "District", and, hereinafter called "Contractor", duly authorized

More information

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health,

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health, PRODUCTION RELEASE This Release and Indemnification is granted to the Mayor and City Council of Baltimore, a municipal corporation of the State of Maryland (the "City"), acting by and through the Baltimore

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

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

HOTEL AGREEMENT. [Name] [School/Department] [Address] [Telephone number]

HOTEL AGREEMENT. [Name] [School/Department] [Address] [Telephone number] HOTEL AGREEMENT This Hotel Agreement ( Agreement ) is made as of the day of, 20 ( Effective Date ), by and between the University of Pittsburgh Of the Commonwealth System of Higher Education ( University

More information

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

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

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

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

SOUTH PORTLAND SCHOOL DEPARTMENT Invitation to Bid MSA SCHOOL FENCING CONTRACTOR

SOUTH PORTLAND SCHOOL DEPARTMENT Invitation to Bid MSA SCHOOL FENCING CONTRACTOR SOUTH PORTLAND SCHOOL DEPARTMENT Invitation to Bid MSA SCHOOL FENCING CONTRACTOR Bid #08-15 Sealed bids for a three year, annually renewable contract to provide School Fencing Repairs and installation

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

Drug Task Force Intergovernmental Agreement

Drug Task Force Intergovernmental Agreement Drug Task Force Intergovernmental Agreement Pursuant to the Georgia Constitution Art. IX, Sec. III, Para. I and O.C.G.A. 36-69-1 et seq., the following offices, agencies and governing bodies (hereinafter

More information

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM

FACILITY USE AGREEMENT BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM BETWEEN CITY OF OTHELLO AND OTHELLO BARRACUDAS SWIM TEAM This Agreement is made this Monday, the 23rd of March, 2015, by and between the CITY OF OTHELLO ("CITY") and the OTHELLO BARRACUDAS SWIM TEAM ("USER"),

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. May 7, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

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

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

More information

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