CITY OF PLAINFIELD. January 9, Mr. John Paff Re: Opra Request. Dear Mr. Paff:

Size: px
Start display at page:

Download "CITY OF PLAINFIELD. January 9, Mr. John Paff Re: Opra Request. Dear Mr. Paff:"

Transcription

1 CITY OF PLAINFIELD OFFICE OF THE CITY CLERK 515 WATCHUNG AVENUE PLAINFIELD, NEW JERSEY (908) FAX (908) aialloh.elerk@plainfield.com Abubakar Jalloh, RMC Municipal Clerk January 9, 2013 Mr. John Paff paff@pobox.com Re: Opra Request Dear Mr. Paff: I am in receipt of your request for access to public records sent via electronic mail to the City Clerk on Friday, January 4, 2013, and read by the Clerk on Monday, January 7, It is my understanding that you wish to be provided with any all documentation from the City of Plainfield relative to the reasoning surrounding the termination of Mrs. Bibi Taylor, former City Administrator for the City of Plainfield. While you have failed to identify any specific documents, I will try to accommodate your request to the best of my ability with the information on file in the office of the City Clerk. Be advised that on December 15, 2010 the Mayor filed notice notifying the Clerk of the removal of Mrs. Bibi Taylor effective ten (10) days from date of letter. Please note that Plainfield's Special Charter, specifically section 3.5(b) grants the Mayor the authority to remove a department head or city administrator whenever, in his discretion, the public interest so requires. As such, no reason was needed nor given in the letter filed with the Clerk (see letter attached), Be further advised that the Plainfield City Charter allows for the governing body to disapprove of such removal by way of resolution adopted by the affirmative vote of 2/3 of the entire membership. The City Council convened in Executive Session to discuss the termination of Mrs. Bibi Taylor on December 20, 2010 (see executive session minutes attached). The Council then at its Regular Meeting of December 20, 2010, unanimously voted to reinstate Mrs. Bibi Taylor to the position of City Administrator (see resolution attached). Subsequently, Mrs. Taylor willfully resigned from the position of City Administrator effective March 18, Should you require any additional information please try and be as specific as possibly so that I may further assist in satisfying your request. Abt tla, ar J Munikal_clerk

2 CITY OF PLAINFIELD 515. WATCHUNG AVENUE PLAINFIELD, NEW JERSEY ) m FAX (908) Mrs. Bibi Taylor December 15, 2010 CONFIDENTIAL DEC 1 6 IV Sharon Robinson - Briggs _,-Mayor, Dear Mrs. Taylor: Pursuant to the discretion provided and enumerated in Section 3.5(b) of the Plainfield City Charter, this letter shall serve as your official notice of removal from the position of City Administrator for the City of Plainfield. In accordance with said section, such removal shall be effective ten (10) days after notice is filed with the City Clerk. Please be informed that said notification will be served on the City Clerk today. Kindly make all appropriate arrangements to return city owned property of any kind to the Division of Personnel on or before the effective date of removal. ry truly yours, Sharon Robinson-Briggs Mayor City of Plainfield On behalf of the City of Plainfield cc: City Clerk Corporation Counsel Personnel (Approved as to form by Counsel)

3 COUNCILMANIC RESOLUTION REINSTATING BIBI TAYLOR TO THE POST OF CITY ADMINISTRATOR WHEREAS, on December 15, 2010 the office of the City Clerk received notification from the Mayor, Sharon Robinson-Briggs, removing Bibi Taylor from the post of City Administrator; and WHEREAS, in accordance with section 3.5(b) of the Plainfield City Charter any such removal shall take effect 10 days after the mayor files notice of removal with the city c i lerk unless prior thereto the council shall at a regular or special meeting disapprove of such removal by resolution adopted by the affirmative vote of 2/3 of the entire membership; and WHEREAS, this Governing Body disapproves with the Mayor's removal of the City Administrator as it is not within the publics best interest; now, therefore, be it RESOLVED, That this Governing Body of the City of Plainfield by 2/3 of its entire membership does hereby reinstate Bibi Taylor to the post of City Administrator; be it further FURTHER RESOLVED, that consistent with the City Charter the City Administrator shall be restored to office without loss of pay. ADOPTED BY THE MUNICIPAL COUNCIL December 20, 2010 carigtv u lz A A 1P geing is a vile copyl " ts

4 EXECUTIVE SESSI N-NOT FOR PUBLIC DISTRIBUTION Plainfield, New Jersey December 20, :25 p.m. MUNICIPAL COUNCIL OF THE CITY OF PLAINFIELD Plainfield, New Jersey MINUTES OF THE EXECUTIVE SESSION OF THE PLAINFIELD CITY COUNCIL HELD ON MONDAY, DECEMBER 20, 2010 CITY HALL LIBRARY 515 WATCHUNG AVENUE PLAINFIELD, NEW JERSEY PRESENT: Councilman Rashid Burney, Councilwoman Linda Carter, Councilman William Reid, Councilwoman Bridget Rivers, Councilman Cory Storch, Chairman Adrian Mapp, Council President Annie McWilliams. ALSO PRESENT: Honorable Sharon Robinson-Briggs, Acting City Administrator, Daniel A. Williamson, Acting City Attorney David L. Minchello, Abubakar Jalloh, Deputy Clerk Bibi Taylor was also present accompanied by her husband Mr. Lester Taylor who served as her legal Counsel. NOTICE OF COMPLIANCE AND CONVENING OF EXECUTIVE SESSION During the Regular Meeting of December 20, 2010, Council President Annie C. McWilliams moved to convene into executive session for the purpose of discussing pending personnel matters. The Council then left the Municipal Court-Council Chambers and convened in Executive Session in the conference room located on the 2nd floor of the Plainfield Police Division. BACKGROUND The purpose of tonight's Executive Session was to discuss the recent layoff of Bibi Taylor who was removed from the position of City Administrator by the Mayor effective December 15, In accordance with Plainfield's City Code, the City Administrator may be reinstated by the City Council by a 2/3rds vote. A resolution reinstating Mrs. Taylor has been placed on tonight's Regular Meeting Agenda for Council Consideration.

5 DISCUSSION Several Members of the Municipal Council questioned the Mayor as to her specific reasoning for the recent termination of Mrs. Taylor. In short the Mayor had represented that Mrs. Taylor in her capacity of City Administrator consistently excluding Department Director's with pertinent day to day information, she specifically brought up the lay off list and how certain department heads were unaware of staff who were ultimately effected. The Mayor then spoke of the lack of trust and confidentially with Mrs. Taylor, citing an individual who approached the Mayor as his name appeared on the layoff list. This information was not made public and only cabinet members were made privy. Lastly, the Mayor stressed the most important reason being $500,000.00, which was omitted erroneously from the budget, which was submitted to the City Council. Mrs. Bibi Taylor disputed each of these accusations. In regards to withholding personnel information from Department Heads, Mrs. Taylor stated that every member of the cabinet and the personnel director made themselves available to discuss the lay-off plan. Regarding confidentiality, Mrs. Taylor stated she in fact did not disclose any confidential information regarding the FY 2011 Executive Budget and/or the contemplated Lay-off Plan. Regarding the 500, error in the budget. Mrs. Taylor had discussed her previously ed response to this accusation which was forwarded to members of the Governing Body Which is herein enclosed. (see attached) The Council raised concerns as to who was qualified to run the day to day operations of the City should Bibi Taylor not be reinstated. The Mayor assured Councilmembers that their were in fact qualified cabinet members who could handle this. The Council during its executive session did not verbally come to any consensus as to whether or not Mrs. Taylor should be reinstated. The Council President move to adjourn the Executive Session and have the matter be voted upon during the Regular Meeting. Annie. McWilliams City Council President

6 CITY OF PLAINFIELD 515 WATCHUNG AVENUE PLAINFIELD, NEW JERSEY (908) FAX (908) Sharon Robinson - Briggs Mayor To: Fr: Bibi Taylor, City Administrator December 1, 2:110 Sharon Robinson-Briggs, Mayor, City of Plainfield C-) RECEpir:D 0. -,;,, 4. ' - 41, (..) ISTRATo?, ') Re: $500, which was omitted erroneously from our Budget to the City Council You were previously urged, on more than one occasion, at the start of the budget cycle to hire a Consultant, for a short timeframe, to assist you with the preparation of the budget. You indicated that you didn't need help and that we did not have the money to hire someone. You have been able to identify money for other purposes, yet you did not want to identify funds or speak with the Finance Committee for the City Council about this. You unilaterally made decisions that could be harmful to this city. Confirmation of same is when you advised that you "didn't know what happened", but you accidentally "omitted $500, that should have been denoted on the budget" that was provided to me, the Cabinet Members and the City Council. You further indicated that there was some sort of glitch while working between home and your city office. Now, we are unfortunately forced to try and identify half a million dollars. Where are we going to obtain that money in our budget? Does that mean that your action will, cost taxpayers additional tax money on this budget? Does this mean that your actions could cost employees their jobs? I want a copy of what you forwarded to the City Council as notification and 11 want a written, detailed explanation as to how you propose to resolve this situation, what will be the funding source(s) to make up for this error, and what effect that will have on the taxpayers in Plainfield. Please provide this list to me, hard copy in a sealed confidential envelopeby 3:00pm, Wednesday, December 15, You are hereby notified that this behavior was unacceptable, the directive was not adhered to, the Employee Handbook, city policies and other sources will be reviewed for recommendations for resolution (same could include punishment, suspension or termination).

7 MEMORANDUM TO: FROM: SUBJECT: Sharon Robinson-Briggs, Mayor Bibi Taylor, City Administrator FY11 Introduced Budget: Formula Error DATE: December 19, 2010 This memorandum shall confirm receipt, via hand delivery by Leah Morgan, Senior Center Receptionist, on December 14, 2010 at approximately 1:47 p.m., of your memorandum dated December 1, 2010 regarding "S which was omitted erroneously from our Budget to the City Council." In an effort to comply with your request for documents/information within the established timeframe of 3:00 p.m. December 15, 2010 as outlined in your memorandum, please accept my response via instead of "hard copy in a sealed confidential envelope" given my medical restrictions/maternity leave as noted in my original physician's certification dated December 7, 2010 and updated on December 14, 2010, which was communicated and delivered to your office yesterday. In response to your memorandum please accept the following chronology of previously submitted documents and communications: September 22, During Cabinet you inquired about the possibility of utilizing a budget consultant to assist in preparing the FY11 Executive Budget. It was discussed however, given our financial constraints and the timing associated with introducing the budget on October 4, 2010, it wouldn't be practical to seek a consultant at this time. Specifically, bringing a consultant up to speed on the budget position as it relates to the budget CAPS, policy decisions that were/are needed for incorporation into the final budget document, not to mention the RFQ process of engaging a consultant, would only retard your goal of introducing the budget on October 4, After sharing the aforementioned rationale with you, no further discussions were had regarding a budget consultant nor did you issue a directive to hire a budget consultant to assist in

8 preparing the FY11 Executive Budget. (See Attached: Dated September 30, 2010 at 3:08 p.m.) Please Note: At no time during my tenure as City Administrator or in the process of assisting with the preparation of the FY11 Executive Budget did I ever indicate that I didn't need help. What I have continuously maintained is my willingness to put in whatever time is needed to fulfill the City's operational goals despite the absence of a Chief Municipal Financial Officer and Director of Administration & Finance. 2. October 12, City Council Introduces the FY11 Executive Budget and approves two Civil Service Plans which are incorporated in the FY11 Executive Budget: a lay-off plan calling for the reduction of work hours for several employees and a mandatory 10 day furlough for employees in the Department of Public Works and Urban Development. 3. October 18, At approximately 10:15 a.m. I contacted your office to request a meeting with you to discuss urgent budget matters. My request for a meeting was granted at approximately 4:50 p.m. During said meeting, communicated my findings of a formula based calculation error in the FY11 Introduced Budget and the Municipal Auditor's confirmation of same. I further outlined a proposed resolution to address the formula based errors without affecting Salary and Wage categories and ensuring the In-CAP Appropriations were neutral. During our meeting, I asked when you wished to share my findings with the City Council because their action, adoption of a resolution to amend the FY11 Introduced Budget, would be required to resolve my findings. You advised that you wished to have a written explanation of the formula based error and an explanation from the Auditors prior to disclosing the aforementioned information. 4. October 19, Consistent with our meeting and your request on October 18, 2010, I requested a memorandum from the Municipal Auditor's regarding the formula based error and budget process. That same day, I forwarded a memorandum dated October 19, 2010 to you regarding the FY11 Introduced Budget and a copy of the memorandum from the Municipal Auditor regarding the budget process. It's important to note, as referenced in the memorandum received from the Municipal Auditor, due to the numerous adjustments that were made to the SW spreadsheets, right up to the final introduced version, it would be a difficult task to re-verify all formulas. (See Attached) For example: Your text message of October 8, 2010 at 12:25 p.m. directed that I amend the

9 FY11 Executive Budget to include staff in Information Technology whereas during a meeting convened the evening prior on October 7, 2010 at approximately 6:30 p.m. you directed that the budget reflect the elimination of staff in Information Technology. (See Attached) Please Note: Any change to the proposed FY11 Executive Budget requires reconciliation between the SW Detail, Appropriations Detail, and State Budget Book and coordination with the Municipal Auditors prior to rendering a final document. In this case, my office was given less than 3 hours after being notified of the latest change to the proposed FY11 Executive Budget per your direction, via text message, to accomplish the aforementioned reconciliation prior to delivering the final Budget documents to the Clerk's Office for inclusion in the Council's packets. S. October 26, We spoke via telephone in the morning at approximately 11:00 a.m. regarding the Department of Public Affairs & Safety's Budget Deliberation Session scheduled that night. You asked that I coordinate with Director Hellwig to provide assistance with his presentation to alleviate some of the same criticisms (i.e. Council's perception/comments that Director Hellwig was ill prepared to answer questions regarding operations) engendered during last year's budget deliberation session during which Mr. Dashield served as City Administrator, During our telephone conversation, I asked if I had your permission to disclose to the Council the formula based spreadsheet error during the Budget Deliberation Session since the Council would be discussing the Fire Division's Budget that evening. My request was denied as you wished to first discuss the formula based error in Cabinet on October 27, November 10, In the absence of any interim communications regarding the formula based error in the FY11 Executive Budget, I asked to speak with you at the conclusion of Cabinet. During our discussion, I shared a draft memorandum I prepared for the Council disclosing the formula based error, reviewed the proposed adjustments and renewed my request to disclose the formula based error with the Council. You advised that authorization was granted; however, you directed me to first speak with Corporation Counsel prior to sending out the memorandum and to adjust the date on the memorandum from November 10, 2010 to November 12, November 15, Consistent with your direction, I was able to speak with Corporation Counsel on November 12, 2010 at the conclusion of the business day regarding the formula based error, its impact on workers compensation

10 settlements, and the budget process As a result, my office ed all Council Members with a copy to you the memorandum regarding the FY11 Introduced Budget and the formula based error contained therein. A fax of said memorandum was also sent to your attention at 4:09 p.m. (See Attached) Upon review of the above coupled with a copy of previously submitted documents, you will note that each of the questions posed in your December 1, 2010 memorandum were previously addressed prior to December 1, As always, I will be happy to provide supplemental information should same be required. In closing, I am at a loss as to the reference to disciplinary measures contemplated in your memorandum specifically as it relates to the failure to follow a directive and/or other unacceptable behavior. I do not believe that should "punishment, suspension or termination" or other disciplinary measures be issued that I am deserving of same since every directive issued by you has been carried out fully and my behavior has always been consistent with professional standards.

Chaim, here are the applicable s per your request, below.

Chaim, here are the applicable  s per your request, below. Chaim, here are the applicable emails per your request, below. John C. Barkley, County Administrator, Virginia 40 Celt Road P.O. Box 358 Stanardsville, VA 22973 Ph (434) 985-5201 jbarkley@gcva.us www.gcva.us

More information

Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works

Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works : Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works I. Call to order at 6:07pm by Council President Mr. Lloyd II.

More information

AGENDA ASTORIA DEVELOPMENT COMMISSION

AGENDA ASTORIA DEVELOPMENT COMMISSION AGENDA ASTORIA DEVELOPMENT COMMISSION June 1, 2015 Immediately Follows City Council Meeting 2 nd Floor Council Chambers 1095 Duane Street Astoria OR 97103 1. CALL TO ORDER 2. ROLL CALL 3. REPORTS OF COMMISSIONERS

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 OLMSTED FALLS CIVIL SERVICE COMMISSION MINUTES JANUARY 18, :30 PM COUNCIL CHAMBERS

CITY OF OLMSTED FALLS CIVIL SERVICE COMMISSION MINUTES JANUARY 18, :30 PM COUNCIL CHAMBERS CITY OF OLMSTED FALLS CIVIL SERVICE COMMISSION MINUTES JANUARY 18, 2019 1:30 PM COUNCIL CHAMBERS Meeting called to order at 1:30 p.m. Present: Jan Smith, Ed Gray, Ryan Ross, Andrew Bemer, Law Director,

More information

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget WORKING DRAFT Council FY 2016/2017 Richmond (Biennial) Government Budget Review/Amendment/Approval Schedule Most Public Meetings to be held in Hall; 900 E. Broad St. Richmond, Virginia 23219 U.S.A. NOTE:

More information

2. Represent the Board in federal and state courts and administrative forums; 3. Review, analyze and advise the Board on any application before it;

2. Represent the Board in federal and state courts and administrative forums; 3. Review, analyze and advise the Board on any application before it; City of Union City Requests Proposals From Law Firms Interested in Serving as General Counsel to the City of Union City Rent Stabilization Board For the period July 1, 2017 through June 30, 2018 Introduction

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

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

Clerk of the Court Audit - #767 Executive Summary

Clerk of the Court Audit - #767 Executive Summary Why CAO Did This Review Pursuant to Section 102.118 of the Municipal Code, each of the constitutional officers is to be audited by the Council Auditor s Office at least once every five years. The functions

More information

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010.

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010. CITY OF NORTH MIAMI BEACH Public Budget Hearing Council Chambers, 2nd Floor City Hall, 17011 NE 19th Avenue North Miami Beach, FL 33162 Tuesday, September 28, 2010 7:00 PM Mayor Myron Rosner Vice Mayor

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

Special Meeting of the Common Council

Special Meeting of the Common Council Special Meeting of the Common Council Wednesday, January 10, 2018 6:45 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The Common Council of the City of

More information

Special Meeting Minutes February 4, Friday, February 4, The Councilmembers of the City of Topeka met in a special meeting

Special Meeting Minutes February 4, Friday, February 4, The Councilmembers of the City of Topeka met in a special meeting Special Meeting Minutes February 4, 2011 EXECUTIVE CONFERENCE ROOM, 215 SE 7 th Street, City Hall, Topeka, Kansas, Friday, February 4, 2011. The Councilmembers of the City of Topeka met in a special meeting

More information

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

More information

November 13, Council Member Mitch Regenfuss

November 13, Council Member Mitch Regenfuss CITY OF CEDARBURG COMMON COUNCIL CC20161113-1 A regular meeting of the Common Council of the City of Cedarburg, Wisconsin, was held on Monday,, at City Hall, W63 N645 Washington Avenue, second floor, Council

More information

CITY OF FLORISSANT BUDGET MINUTES NOVEMBER 2 ND, 2017

CITY OF FLORISSANT BUDGET MINUTES NOVEMBER 2 ND, 2017 CITY OF FLORISSANT BUDGET MINUTES NOVEMBER 2 ND, 2017 The City Council met on Thursday, November 2nd, 2017 for a budget work session on the FY 2017-18 proposed budget at 6:30 pm in the Council Chambers

More information

Dan Coleman Jacquelyn Gist Randee Haven-O Donnell Lydia Lavelle

Dan Coleman Jacquelyn Gist Randee Haven-O Donnell Lydia Lavelle A worksession of the Carrboro Board of Aldermen was held on Tuesday, November 10, 2009 in the Board Room of the Carrboro Town Hall. Present and presiding: Mayor Aldermen Town Manager Town Clerk Town Attorney

More information

Minutes Town Council Special Meeting and Public Hearing on the Budget

Minutes Town Council Special Meeting and Public Hearing on the Budget 1 1 0 1 0 1 Town of Pleasant Garden June, 0 Kirkman Municipal Building Minutes Town Council Special Meeting and Public Hearing on the 0- Budget In attendance Mayor Anne Hice Councilwoman Chris Johnson

More information

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Stephan Bradicich and Village Attorney Tal Rappleyea. ABSENT:

More information

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

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

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

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

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

More information

City of Miramar Firefighters Retirement Plan

City of Miramar Firefighters Retirement Plan Manuel Esparza called the meeting to order at 9:02 AM in the Meeting Room of Fire Station 100 located at 2800 SW 184 th Avenue, Miramar, FL. Those persons present were: TRUSTEES PRESENT James Estep, Chairman

More information

MINUTES OF THE SPECIAL SESSION MEETING OF THE CITY COUNCIL OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON MARCH 4, 2019 AT 5:30 P.M.

MINUTES OF THE SPECIAL SESSION MEETING OF THE CITY COUNCIL OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON MARCH 4, 2019 AT 5:30 P.M. MINUTES OF THE OF THE CITY OF JERSEY VILLAGE, TEXAS, HELD ON MARCH 4, 2019 AT 5:30 P.M. IN THE CIVIC CENTER, 16327 LAKEVIEW, JERSEY VILLAGE, TEXAS. A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT The

More information

HONG KONG EXCHANGES AND CLEARING LIMITED

HONG KONG EXCHANGES AND CLEARING LIMITED HONG KONG EXCHANGES AND CLEARING LIMITED GUIDE ON GENERAL MEETINGS 24 September 2010 (Updated 25 July 2016) 1. Introduction 1.1 This Guide has been developed to assist issuers in disclosing and conducting

More information

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m.

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. OCTOBER 15, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. Pledge Councilman Galloway led the Pledge of Allegiance.

More information

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 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

New York City Department of Consumer Affairs. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

New York City Department of Consumer Affairs. Notice of Public Hearing and Opportunity to Comment on Proposed Rules New York City Department of Consumer Affairs Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of Consumer Affairs is proposing to improve and

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 This notice is posted pursuant to the Texas Open Meetings Act.

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

VILLAGE OF JOHNSON CITY

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

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

Regional School District No. 8 REQUEST FOR PROPOSALS FOR AUDITING SERVICES LEGAL NOTICE. REQUEST FOR PROPOSALS - Regional School District No.

Regional School District No. 8 REQUEST FOR PROPOSALS FOR AUDITING SERVICES LEGAL NOTICE. REQUEST FOR PROPOSALS - Regional School District No. Regional School District No. 8 REQUEST FOR PROPOSALS FOR AUDITING SERVICES LEGAL NOTICE REQUEST FOR PROPOSALS - Regional School District No. 8 REQUEST FOR PROPOSALS FOR AUDITING SERVICES Regional School

More information

REQUEST FOR PROPOSALS. Auditing Services. Bid #

REQUEST FOR PROPOSALS. Auditing Services. Bid # REQUEST FOR PROPOSALS Auditing Services Bid #04-09-10-08 The City of Danbury, Connecticut is requesting proposals from qualified independent public accounting firms or accountants, in accordance with the

More information

1. Call to Order The Presiding Officer calls the statutory public meeting to order and leads those present in a moment of contemplation.

1. Call to Order The Presiding Officer calls the statutory public meeting to order and leads those present in a moment of contemplation. Special Council Meeting Monday, April 30, 2018 7:00 PM Zima Room, Library and Cultural Centre, 425 Holland Street West, Bradford Agenda A meeting of Special Council of The Corporation of the Town of Bradford

More information

CAR WASH LICENSING RULES. New York City Department of Consumer Affairs. Notice of Public Hearing and Opportunity to Comment on Proposed Rule

CAR WASH LICENSING RULES. New York City Department of Consumer Affairs. Notice of Public Hearing and Opportunity to Comment on Proposed Rule CAR WASH LICENSING RULES New York City Department of Consumer Affairs Notice of Public Hearing and Opportunity to Comment on Proposed Rule What are we proposing? The Department of Consumer Affairs (DCA)

More information

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO RESOLUTION NO. 28-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO. 27-2012 AND ADOPTING AN AMENDED MANAGEMENT RECOGNITION AND INCENTIVE COMPENSATION PROGRAM FOR FY 2014-15

More information

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting.

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting. OFFICE OF THE CITY CLERK COUNCIL MINUTES March 2, 2017 The City Council of the City of Mesa met in a Study Session in the lower level meeting room of the Council Chambers, 57 East 1st Street, on March

More information

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken.

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken. CITY OF FORT LAUDERDALE GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES MEETING 316 NE FOURTH STREET, SUITE 2, FORT LAUDERDALE, FL Thursday, April 7, 2016 12:00 noon BOARD S COMMUNICATION TO THE

More information

INVITATION TO THE ORDINARY (ANNUAL) GENERAL MEETING OF THE SHAREHOLDERS

INVITATION TO THE ORDINARY (ANNUAL) GENERAL MEETING OF THE SHAREHOLDERS SELONDA AQUACULTURE S.A. INVITATION TO THE ORDINARY (ANNUAL) GENERAL MEETING OF THE SHAREHOLDERS (S.A. REGISTRY NO. 23166/06/B/90/01) (GENERAL COMMERCIAL REGISTRY NO. 769101000) According to the Law and

More information

This document and the accompanying Form of Proxy are important and require your immediate attention.

This document and the accompanying Form of Proxy are important and require your immediate attention. AIB Group plc Notice of Annual General Meeting 2018 This document and the accompanying Form of Proxy are important and require your immediate attention. If you are in any doubt as to the action to be taken,

More information

APPROVED: June 23, WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 April 3, 2008

APPROVED: June 23, WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 April 3, 2008 APPROVED: June 23, 2008 WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 CALL TO ORDER: President Anklowitz called the meeting to order at 7:04 p.m. STATEMENT OF ADEQUATE NOTICE This is to advise that

More information

TRANSMITTAL MEMORANDUM. The Honorable Mayor and City Council. Bids for Contract No Small Bucket Truck, Time Manufacturing Company

TRANSMITTAL MEMORANDUM. The Honorable Mayor and City Council. Bids for Contract No Small Bucket Truck, Time Manufacturing Company KPU General Manager 334 Front Street Ketchikan, AK 9990 I Your Comm11nity, Your Utility Phone (907) 228-5603 Fax (907) 225-5075 TRANSMITTAL MEMORANDUM TO: FROM: DATE: RE: The Honorable Mayor and City Council

More information

CITY OF LOCKHART 308 W. San Antonio St. Lockhart, TX REQUEST FOR PROPOSALS (RFP) FINANCIAL AUDIT SERVICES

CITY OF LOCKHART 308 W. San Antonio St. Lockhart, TX REQUEST FOR PROPOSALS (RFP) FINANCIAL AUDIT SERVICES CITY OF LOCKHART 308 W. San Antonio St. Lockhart, TX 78644 REQUEST FOR PROPOSALS (RFP) FINANCIAL AUDIT SERVICES The City of Lockhart (the City) will be accepting proposals for financial audit services

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

Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit

Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit If a l ~ DEC 1 4 2015 Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit ~~ CIRCUIT CLERK Amendment to Rule 19.00, LAKE COUNTY RESIDENTIAL REAL ESTATE MORTGAGE FORECLOSURE

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

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

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS Pension Board Regular Meeting 917B E. Fifth Ave. Knoxville, TN 37917 www.knoxvillepensionboard.org ~ Minutes ~ FRIDAY, April 10, 2015 9:00 a.m. Pension Board Conference Room ORDER OF BUSINESS 1. CALL TO

More information

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, July 22, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, July 22, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 10:00 AM Commission Chambers Civil Service Board Lillie Harris, Chairperson Troy Sutton, Chief Examiner Javier

More information

AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, :30 P.M.

AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, :30 P.M. AGENDA FINANCE AND PERSONNEL COMMITTEE MONONA PUBLIC LIBRARY, MUNICIPAL ROOM 1000 NICHOLS ROAD MONDAY, DECEMBER 3, 2018 6:30 P.M. 1. Call to Order. 2. Roll Call. 3. Approval of Minutes. (None) 4. Appearances.

More information

CITY OF JUSTIN, TEXAS REQUEST FOR PROPOSALS (RFP) INDEPENDENT FINANCIAL AUDIT SERVICES DUE DATE: FEBRUARY 9, 2018 AT 3:00 P.M.

CITY OF JUSTIN, TEXAS REQUEST FOR PROPOSALS (RFP) INDEPENDENT FINANCIAL AUDIT SERVICES DUE DATE: FEBRUARY 9, 2018 AT 3:00 P.M. CITY OF JUSTIN, TEXAS REQUEST FOR PROPOSALS (RFP) INDEPENDENT FINANCIAL AUDIT SERVICES DUE DATE: FEBRUARY 9, 2018 AT 3:00 P.M. ISSUED BY: FINANCE DEPARTMENT NOTICE OF REQUEST FOR PROPOSALS The City of

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

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

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017 The regular meeting of the Retirement Board of the Policemen's Annuity

More information

NEWBERRY COUNTY COUNCIL WORK SESSION MINUTES FEBRUARY 12, :00 P.M.

NEWBERRY COUNTY COUNCIL WORK SESSION MINUTES FEBRUARY 12, :00 P.M. NEWBERRY COUNTY COUNCIL WORK SESSION MINUTES FEBRUARY 12, 2018 7:00 P.M. Newberry County Council met on Monday, February 12, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College

More information

Committee of the Whole December 6, 2016

Committee of the Whole December 6, 2016 Committee of the Whole December 6, 2016 Present: Mayor Vulich, Council Members Gassman, Seeley, McGraw, Determann, O Neill, Connell, and Allesee, City Administrator, City Attorney (by telephone), City

More information

UNFCU Digital Banking Agreement

UNFCU Digital Banking Agreement UNFCU Digital Banking Agreement Please read this Digital Banking Agreement (the Agreement ) carefully. This Agreement sets forth the terms and conditions that govern your use of UNFCU s Digital Banking

More information

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois October 12, Roll Call

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois October 12, Roll Call Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois 60538 Roll Call Trustee Sperling Yea Trustee Jungermann Yea Trustee Lee Arrived at 7:42 p.m. Trustee Marecek Yea Trustee

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 The City Council of Olmos Park, Texas held a regular meeting on August 17, 2017 commencing at 6:00 p.m. in the Council Chambers at City Hall.

More information

Memorandum. Randy H. Skinner CITY OF DALLAS

Memorandum. Randy H. Skinner CITY OF DALLAS Memorandum DATE January 16, 2015 CITY OF DALLAS TO Honorable Mayor and Members of the City Council SUBJECT In accordance with Dallas City Code Chapter 8, Section 8-1.1, the Ethics Advisory Commission is

More information

Siltronic AG Munich. Invitation to the Ordinary Annual General Meeting 2016

Siltronic AG Munich. Invitation to the Ordinary Annual General Meeting 2016 Munich Security ID Number [WKN]: WAF300 ISIN: DE000WAF3001 Dear Shareholders Invitation to the Ordinary Annual General Meeting 2016 We hereby invite Siltronic s shareholders to attend our Ordinary Annual

More information

SPECIAL COMMON COUNCIL MEETING AUGUST 12, 2013 The meeting was called to order at 5:00 p.m. by Mayor Moede with the following roll call: Members

SPECIAL COMMON COUNCIL MEETING AUGUST 12, 2013 The meeting was called to order at 5:00 p.m. by Mayor Moede with the following roll call: Members SPECIAL COMMON COUNCIL MEETING AUGUST 12, 2013 The meeting was called to order at 5:00 p.m. by Mayor Moede with the following roll call: Members Present: Ald. Sertich, Ald. Pasbrig, Ald. Toellner, Ald.

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

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE TAMPA FIRE & POLICE PENSION FUND 3001 North Boulevard Tampa, FL 33603 (813) 274-8550 July 22, 2015 1:30 p.m. The Board of Trustees of the City Pension

More information

NC General Statutes - Chapter 159 1

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

More information

Staff Present: David Hales, City Manager; Steve Rasmussen, Assistant City Manager; Renee Gooderham, Chief Deputy Clerk.

Staff Present: David Hales, City Manager; Steve Rasmussen, Assistant City Manager; Renee Gooderham, Chief Deputy Clerk. SUMMARY MINUTES OF THE COUNCIL RETREAT CITY COUNCIL MEETING PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS SATURDAY, NOVEMBER 5, 2016; 8:00 A.M. The Council convened in a Special

More information

CHARTER OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS (as amended through November 13, 2012)

CHARTER OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS (as amended through November 13, 2012) CENTURYLINK, INC. CHARTER OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS (as amended through November 13, 2012) I. SCOPE OF RESPONSIBILITY A. General Subject to the limitations noted in Section VI, the primary

More information

AUGUST 30, 2016 Special Council Meeting 2017 Budget Workshop

AUGUST 30, 2016 Special Council Meeting 2017 Budget Workshop AUGUST 30, 2016 Special Council Meeting 2017 Budget Workshop The Common Council met in special session on August 30, 2016 at 4:00 p.m. in the Council Chambers to discuss the 2017 budgets. Present: Scherer,

More information

CITY OF UVALDE REQUEST FOR PROPOSALS FOR AUDIT SERVICES FY 2014, 2015, 2016 P.O. BOX 799 UVALDE, TEXAS (830)

CITY OF UVALDE REQUEST FOR PROPOSALS FOR AUDIT SERVICES FY 2014, 2015, 2016 P.O. BOX 799 UVALDE, TEXAS (830) CITY OF UVALDE REQUEST FOR PROPOSALS FOR AUDIT SERVICES FY 2014, 2015, 2016 P.O. BOX 799 UVALDE, TEXAS 78802-0799 (830) 278-3315 CITY OF UVALDE, TEXAS Request for Proposals Table of Contents I. INTRODUCTION

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

Agenda Date: 9/17 /18 Agenda Item: 1A AUDITS

Agenda Date: 9/17 /18 Agenda Item: 1A AUDITS Agenda Date: 9/17 /18 Agenda Item: 1A STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ AUDITS

More information

****NOTICE OF PUBLIC MEETING**** PLEASE POST

****NOTICE OF PUBLIC MEETING**** PLEASE POST BOARD OF COUNTY COMMISSIONERS CHURCHILL COUNTY, NEVADA 155 N. Taylor Street, Suite 110 Fallon, Nevada 89406 (775) 423-4092 Fax: (775) 423-7069 E-mail: pammoore@churchillcounty.org ****NOTICE OF PUBLIC

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

State Bond Commission. State of Louisiana

State Bond Commission. State of Louisiana State Bond Commission State of Louisiana Solicitation for Offers Bond Counsel Services for General Obligation Refunding Bonds February 26, 2016 Page 1 of 11 I. Overview: The Louisiana State Bond Commission

More information

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building. Councilmember Lad Daniels 117 West Duval Street, Suite 425 Jacksonville, Florida 32202

OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building. Councilmember Lad Daniels 117 West Duval Street, Suite 425 Jacksonville, Florida 32202 OFFICE OF THE COUNCIL AUDITOR Suite 200, St. James Building October 18, 2006 #625 Special Report Councilmember Lad Daniels 117 West Duval Street, Suite 425 Jacksonville, Florida 32202 Dear Councilmember

More information

NEW YORK CITY DEPARTMENT OF BUILDINGS. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

NEW YORK CITY DEPARTMENT OF BUILDINGS. Notice of Public Hearing and Opportunity to Comment on Proposed Rules NEW YORK CITY DEPARTMENT OF BUILDINGS Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of Buildings (DOB) is proposing to amend the rule regarding

More information

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

The meeting was called to order at 7:31 p.m. by Mayor Novitke. 5-19-08 73 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, MAY 19, 2008, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

More information

Complaints of discrimination may be filed with the Secretary of Agriculture, Washington, D.C

Complaints of discrimination may be filed with the Secretary of Agriculture, Washington, D.C CITY OF CORNING SPECIAL COUNCIL MEETING MINUTES MONDAY, JANUARY 18, 2016 CORNING UNION HIGH SCHOOL CAFETERIA 643 BLACKBURN AVENUE This is an Equal Opportunity Program. Discrimination is prohibited by Federal

More information

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010 PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, The regular meeting of the Public Works Committee was held at 4 p.m., Wednesday, March 8, 2010 in the Public Works Building located at 1303 Palm Boulevard, Isle

More information

Play Communications S.A. Société anonyme. Registered office: 4/6 rue du Fort Bourbon L-1249 Luxembourg. R.C.S. Luxembourg: B

Play Communications S.A. Société anonyme. Registered office: 4/6 rue du Fort Bourbon L-1249 Luxembourg. R.C.S. Luxembourg: B Play Communications S.A. Société anonyme Registered office: 4/6 rue du Fort Bourbon L-1249 Luxembourg R.C.S. Luxembourg: B 183 803 (the Company) CONVENING NOTICE The shareholders of the Company are invited

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 25th day of April, 2011 at Town Hall located at 41 Webster Avenue,

More information

Audit Committee Charter. Fly Leasing Limited

Audit Committee Charter. Fly Leasing Limited Audit Committee Charter Fly Leasing Limited As of: February 25, 2018 Fly Leasing Limited Audit Committee Charter 1. Background This Audit Committee Charter was originally adopted on November 6, 2007 and

More information

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 Bobby Warren, Council Position No. 3 James Singleton, Council Position No. 4 Gary Wubbenhorst, Council Position

More information

OFFICIAL NOTIFICATION OF THE ANNUAL GENERAL MEETING

OFFICIAL NOTIFICATION OF THE ANNUAL GENERAL MEETING OFFICIAL NOTIFICATION OF THE ANNUAL GENERAL MEETING Brighter AB (publ) will hold its Annual General Meeting (AGM) on Friday 9th of June 2017, at 14:00, at the offices of Brighter AB, Norgegatan 2 in Kista,

More information

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND 9 Campus Drive, Suite 216 Parsippany, NJ Telephone (201) BULLETIN MEL 17-07

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND 9 Campus Drive, Suite 216 Parsippany, NJ Telephone (201) BULLETIN MEL 17-07 Date: January 1, 2017 MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND 9 Campus Drive, Suite 216 Parsippany, NJ 07054 Telephone (201) 881-7632 BULLETIN MEL 17-07 To: From: Re: Fund Commissioners of Member

More information

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority CENTRAL COUNTY FIRE DEPARTMENT 1399 Rollins Road Burlingame, CA 94010 1600 Floribunda Avenue Hillsborough, CA 94010 BOARD OF DIRECTORS MEETING MINUTES Special Meeting, Wednesday 4:00 p.m., Hillsborough

More information

THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS

THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS THE NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS Department of Enforcement, on behalf of the New York Stock Exchange LLC, 1 v. Complainant, David Mitchell Elias (CRD No. 4209235), Disciplinary

More information

Continue discussion on the financial sustainability report:

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

More information

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE 1015 Cultural Park Blvd. Cape Coral, FL AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE October 17, 2018 3:00 PM Conference Room 2006 1. Meeting called to order A. Chair Wolfson 2. ROLL CALL A.

More information

CALL TO THE ORDINARY GENERAL SHAREHOLDERS' MEETING ORYZON GENOMICS, S.A. ORDINARY GENERAL SHAREHOLDERS' MEETING

CALL TO THE ORDINARY GENERAL SHAREHOLDERS' MEETING ORYZON GENOMICS, S.A. ORDINARY GENERAL SHAREHOLDERS' MEETING CALL TO THE ORDINARY GENERAL SHAREHOLDERS' MEETING ORYZON GENOMICS, S.A. ORDINARY GENERAL SHAREHOLDERS' MEETING The Board of Directors of ORYZON GENOMICS, S.A. (hereinafter, the Company ), in accordance

More information

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Aldermanic Chambers REVISED MINUTES David Anroman Jeremy Bell James Butler - Chairman Jason Cronk Anita Dugatto Carolyn Duhaime Richard Dziekan Carlo Malerba

More information

Therefore, we are not sure who the tax identification number is assigned to that is being used on this account.

Therefore, we are not sure who the tax identification number is assigned to that is being used on this account. From: Judy Hardwicke Sent: Friday, August 23, 2013 4:02 PM To: Nicola Sapp Cc: Robert Balink; Terry Maketa; Dennis Hisey; Amy Lathen; Jeff Greene; Amy Folsom; Diana May; Sherri Cassidy; Dorene Cardarelle

More information