CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK

Size: px
Start display at page:

Download "CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK"

Transcription

1 Legislation adopted by the New Rochelle City Council at the Committee of the Whole Session, Tuesday, November 14, 2017 CITY CLERK'S OFFICE NEW ROCHELLE, NEW YK November 16~ 2017 SUBJECT: LEGISLATION ADOPTED BY THE NEW ROCHELLE CITY COUNCIL AT THE COMMITTEE OF THE WHOLE SESSION, TUESDAY, NOVEMBER 14, 2017 NO. SUBJECT PROPOSED AMENDMENT TO ZONJNG CODE, CHAPTER 331 RE: APPROVING AGENCY F RIGHT OF WAY (ROW) WIDTH DESIGNATION IN DOWNTOWN OVERLAY ZONE (Intro. 11/14/17; Public Hearing 12/5/17) 207 Resolution declaring Lead Agency status relative to the proposed ordinance amending Article VIII, Section , Board of standards and Appeals, of Chapter 111, Building Construction, of the Code of the City of New Rochelle. 208 Resolution directing Public Hearing on Tuesday, December 5, 2017, at 7:00 P. M. PROPOSED AMENDMENT TO ZONING CODE, CHAPTER 331 RE: HOURS OF OPERATION IN COLLEGE DISTRICT WITHIN THE NTH AVENUE (NA) ZONE (Intro /17; Public Hearing 12/5/17) 209 Resolution declaring Lead Agency Status relative to the proposed Ordinance amending Section 331-4, Specific Terms Defined, Section , North Avenue Zone, Section , Approving Agencies, and adding Section , Special Permit Uses-Restaurants with Extended Hours in the North Avenue College District, of Chapter 331, Zoning, of the Code of the City of New Rochelle (North Avenue College District). 210 Resolution directing Public Hearing on Tuesday, December 5, 5017, at 7:00 P. M. DIRECTING PUBLIC HEARING RE: HUD CHDO FUNDING (Intro /17; Public Hearing 12/5117) 211 Resolution directing Public Hearing on proposed amendments to the U.S. Department of Housing and Urban Development Program Actions relative to the Consolidated Plan and 2015, 2016 and 2017 Action Plan authorizing the reprogram of Home Funds. FREE HOLIDAY PARKING 212 Resolution permitting free holiday parking from December 1, 2017 through December 30,

2 NO. Legislation adopted by the New Rochelle City Council at the Committee of the Whole Session, Tuesday, November 14, 2017 SUBJECT PROPOSED AMENDMENT TO ZONING CODE, CHAPTER 331 RE: , LIGHT INDUSTRY SECTION C (5) AND THROUGH (Intro /17; Public Hearing 12/5/17) 213 Resolution declaring Lead Agency status relative to the proposed Ordinance amending Section , LI Light Industry District, of the Code of the City ofnewrochelle. 214 Resolution directing Public Hearing on Tuesday, December 5, 2017, at 7:00 P. M. PROPOSED AMENDMENT TO CODE OF THE CITY OF NEW ROCHELLE RE: PARKING ON HTON AVENUE 215 Ordinance amending Section , Schedule XII: Parking Prohibited At All Times; Section , Schedule XIII: Parking Prohibited Certain Hours; Section , Schedule XVI: No Stopping or Standing, and Section , Schedule XXI: Fire Lanes on Public Streets, of Chapter 312 (Vehicles and Traffic) of the Code of the City of New Rochelle (Horton Avenue). BFG:MLS Regular Legislative Meeting, Tuesday, November 21, 2017, at 7:00 P. M. (preceded by Budget Session at 5:00 P. M. -meeting notice to follow) BENNIE F. GILES, III CITY CLERK 2

3 ~ City of New Rochelle, N.Y. Dist Member Yeas Navs Abstain Introduced On: ;1/;'1//'1 111 Trangucci v Introduced By: 2nd Tarantino ~ Held: 3n1 Rice...- Adopted: 4" Hyden... No. ~ t:>'j 5111 Fertel Fried v_ {and} Rice, Ivar Hyden, Barry R. Fertel, Seconded: Elizabeth M Fried, nd Mayor Noam Br Mayor Bramson y - A roved As To Form: Chief of tall for Policy and Govemme AffalrslCOl)lO n Counsel RESOLUTION DECLARING LEAD AGENCY STATUS RELATIVE TO THE PROPOSED DINANCE AMENDING ARTICLE VIII, SECTION , BOARD OF STANDARDS AND APPEALS, OF CHAPTER 111, BUILDING CONSTRUCTION, OF THE CODE OF THE CITY OF NEW ROCHELLE. Absent WHEREAS, this City Council hereby wishes to declare itself to be the Lead Agency with respect to the environmental review of the actions to amend Article VIII, Section , Board of Standards and Appeals, of Chapter 111, Building Construction, of the Code of the City of New Rochelle; and WHEREAS, this City Council finds the Proposed Action to be an Unlisted Action pursuant to SEQRA; and WHEREAS, the Department of Development has prepared and submitted an Environmental Assessment Form (EAF) for the Proposed Action, on file for inspection with the City Clerk's Office; now, therefore, BE IT RESOLVED that this City Council hereby declares itself to be the lead agency with respect to the proposed amendment and directs that the proposed amendment be sent to the Planning Board and the Westchester County Planning Department for review and recommendation. BENNIE F. GILES, III, City Clerk Authenticated and certified this 14t~ayof November, \l,i-h1 ~ / City Clerk

4 City of New Rochelle, N.Y. Introduced On: 11 /i 'f/;? Introduced By: Held: Adopt~ No. ~09' Rice, Ivar Hyden, Barry R. Fertel, Seconded~lizabeth M. ried, and Mayor Noam Bra ~{and} Dist <1 3"11 4" 5" 6" Mayor Member Yeas Navs Abstain Absent Trangucci v Tarantino ~ Rice ~ Hyden.,,., Fertel..,,,,,, Fried... Bramson v A roved As To Form: Chief of taft for Polley and Gove nt Affalrs/CorpOlllti0t1 unsel RESOLUTION SCHEDULING A PUBLIC HEARING RELATIVE TO THE PROPOSED DINANCE AMENDING ARTICLE VIII, SECTION , BOARD OF STANDARDS AND APPEALS, OF CHAPTER 111, BUILDING CONSTRUCTION, OF THE CODE OF THE CITY OF NEW ROCHELLE. /./~{. /, BE IT RESOLVED by the City Council of the City of New Rochelle: This Council shall hold a public hearing on December 5, 2017 at 7:00 P.M. in the Council Chambers, 515 North Avenue, New Rochelle, New York, on the proposed amendment to Chapter 111, Building Construction, of the Code of the City of New Rochelle: DINANCE AMENDING ARTICLE vm, SECTION , BOARD OF STANDARDS AND APPEALS, OF CHAPTER 111, BUILDING CONSTRUCTION, OF THE CODE OF THE CITY OF NEW ROCHELLE. and, be it further RESOLVED that the proposed amendments are hereby referred to the New Rochelle Planning Board and Westchester County Planning Department for their review and recommendation; and be it further RESOLVED that the City Clerk give due notice of said public hearing. BENNIE F. GILES, III, City Clerk Authenticated and certified this 14th day of November, tll?111 ~~

5 Council Members Louis J. Trangucc1, {and} Rice, Ivar Hyden, Barry R. Fertel, r... Seconded: Elizabeth M. Fried, and Mayo oam Br Dist Member Yeas Navs Abstain 111 Trangucci v 2"d Tarantino 3m Rice,.,...,, 4" Hyden y 5~ Fertel y 6~ -~ Fried Bramson'... ~ Absent roved As To Form: Chief o1 sta ror Policy and ent ffaisk:orporam Counsel RESOL TION DECLARING LEAD AGENCY STATUS RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION 331-4, SPECIFIC TERMS DEFINED, SECTION , NTH AVENUE ZONE, SECTION , APPROVING AGENCIES, AND ADDING SECTION , SPECIAL PERMIT USES - RESTAURANTS WITH EXTENDED HOURS IN THE NTII AVENUE COLLEGE DISTRICT, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE (NTH AVENUE COLLEGE DISTRICT). WHEREAS, this City Council hereby wishes to declare itself to be the Lead Agency with respect to the environmental review of the actions to amend Section 331-4, Specific Terms Defined, Section , North Avenue Zone, Section , Approving Agencies, and adding Section , Special Permit Uses - Restaurants with Extended Hours in the North Avenue College District, of Chapter 331, Zoning, of the Code of the City Of New Rochelle (North Avenue College District); and WHEREAS, this City Council finds the Proposed Action to be an Unlisted Action pursuant to SEQRA; and WHEREAS, the Department of Development has prepared and submitted an Environmental Assessment Form (EAF) for the Proposed Action, on file for inspection with the City Clerk's Office; now, therefore, BE IT RESOLVED that this City Council hereby declares itself to be the lead agency with respect to the proposed amendment and directs that the proposed amendment be sent to the Planning Board and the Westchester County Planning Department for review and recommendation. BENNIE F. GILES, III, City Cl erk City Clerk

6 City of New Rochelle, N.Y. Introduced On: /1 f t'f/ I? Introduced By: Held: Adopted: No. ~'o {and} Rice, Ivar Ryden, Barry R. F'ertel, I/\ Seconded: Elizabeth M. Fried, a~d Mayor Noam Br AQ~roved As To Fonn: d2 Cllief of S ~ ~ for Polley and GM;;;; Affairs/Co!JlCllllUon Coonse I Dist d 3..i ~ 6" Mayor - Member Yeas Trangucci ~... Tarantino Rice Hyden Fertel Fried Bramson v v v.',,.., SU~jCT } RESOLUTION SCHEDULING A PUBLIC HEARING RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION 331-4, SPECIFIC TERMS DEFINED, SECTION , NTH AVENUE ZONE, SECTION , APPROVING AGENCIES, AND ADDING SECTION , SPECIAL PERMIT USES - RESTAURANTS WITH EXTENDED HOURS IN THE NTH AVENUE COLLEGE DISTRICT, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE (NTH A VENUE COLLEGE DISTRICT). yr Navs Abstain 7. I. /, I. Absent BE IT RESOLVED by the City Council of the City of New Rochelle: This Council shall hold a public hearing on December 5, 2017 at 7:00 p.m. in the Council Chambers, 515 North Avenue, New Rochelle, New York, on the proposed amendment to Chapter 331, Zoning, of the Code of the City ofnew Rochelle: DINANCE AMENDING SECTION 331-4, SPECIFIC TERMS DEFINED, SECTION , NTH AVENUE ZONE, SECTION , APPROVING AGENCIES, AND ADDING SECTION , SPECIAL PERMIT USES - RESTAURANTS WITH EXTENDED HOURS IN THE NTH AVENUE COLLEGE DISTRICT, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE (NTH A VENUE COLLEGE DISTRICT). and, be it further RESOLVED, that the proposed amendments are hereby referred to the New Rochelle Planning Board and Westchester County Planning Department for their review and recommendation; and be it further RESOLVED, that the City Clerk give due notice of said public hearing. BENNIE F. GILES, III, City Clerk Authenticated and certified th if j 14th day of November, 2o!Lj 1tblt1

7 II'\ A City of New Rochelle, N.Y. Introduced On: /1 I /'f/j? Introduced By: 2"d Tarantino...: Held: 3r" Rice Y. Adopted:t'\ } 41' Hyden v No. r7'- I Council Members Louis J, Trangucci, 6111 Fried Y: {and} Rice, Ivar Hyden, Barry R. Fertel, Seconded: Elizabeth M. Fried, and Mayor Noam Br roved As To Form: Dist Member Yeas Nays Abslail Absent 111 Tranguoci V" 5" Fertel y; - Mayor Bramson ~ Chief of for Polley an ovemment Affairs/Corporation Counsel RESOLUTION DIRECTING PUBLIC HEARING RELATIVE TO AMENDING THE CONSOLIDATED PLAN AND 2015, 2016 AND 2017 ACTION PLAN RELATIVE TO THE REPROGRAM OF HOME FUNDS. 9, {, /. BE IT RESOLVED by the Council of the City of New Rochelle that this City Council hold a public hearing on December 5, 2017 at 7:00 p.m. in the City Council Chambers, City Hall, 515 North Avenue, New Rochelle, New York relative to amending the Consolidated Plan and 2015, 2016 and 2017 Action Plan relative to the reprogram of HOME funds in accordance with regulations issued by the U.S. Department of Housing and Urban Development, and available for review at the Department of Development; and BE IT FURTHER RESOLVED that the City Clerk is hereby directed to publish notice of such public hearing in the official newspaper of the City of New Rochelle at least ten (10) days prior to the public hearing date. BENNIE F. GILES, III, City Clerk Authenticated and certified this 14thdayof November, 2fJ 1-r I d 1 I{/ / City Clerk

8 City of New Rochelle, N.Y. Introduced On: 1 1 I 1<1) 11 Introduced By: Held: Adopted: No. :). / 9' {and} Rice, Ivar Hyden, Barry R. Fertel, Seconded:Elizabeth M. F ied, and Mayor ~oam Bra A roved As To Form: \A. Chief of for Polley and Govemment Affairs/Corpora Counsel Dist < " 5'1 6f1 Mayor Member Tranguccl Tarantino Rice Hyden Fertel Yeas V' v,_/ ~ v Fried ~ Bramson,,,,, RESOLUTION PERMITTING FREE HOLIDAY PARKING FROM DECEMBER 1, 2017 THROUGH DECEMBER 30, Navs Abstain Absent I/. f. BE IT RESOLVED by the Council of the City of New Rochelle: Off-street parking meter fees City-wide and ticket spitter fees City-wide are hereby waived from December l, 2017 through December 3o; 2017 for two (2) hours of parking, Monday through Saturday from 9 a.m. to 9 p.m., excluding, however, the New Roe City Parking Garage, the New Rochelle Transit Center, and all permit parking areas. BENNIE F. GILES, III, City Clerk Authenticated and certified this 1 t~~ 1 [ ii ~~ember, 201f

9 City of New Rochelle, N.Y. Introduced On: // fr'f /11 Introduced By: Held: Adopted: J ~ No. ~ {and} Rice, Ivar Hyden, Barry R. Fertel, Seconded:Elizabeth M. Fried, and Mayor Noam Br IA. Approved As To Form: ~~~ Chief of ;;ojjcyand Government Affairs/Corporation Counsel Dist 1sc 211<1 ~ ' 6" Mayor Member Yeas Trangucci '. v Tarantino :y Rice. V' Hyden ;... Fertel ;Y ~ Fried.'Y./ Bramson... RESOLUTION DECLARING LEAD AGENCY STATUS RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION , LI LIGHT INDUSTRY DISTRICT, OF THE CODE OF THE CITY OF NEW ROCHELLE. Nays Abstain Absent 13.t. WHEREAS, this City Council hereby wishes to declare itself to be the Lead Agency with respect to the environmental review of,the actions to amend Section , LI Light Industry Disrict, of the Code of the City ofnew Rochelle; and WHEREAS, this City Council finds the Proposed Action to be an Unlisted Action pursuant to SEQRA; and WHEREAS, the Department of Development has prepared and submitted an Environmental Assessment Form (EAF) for the Proposed Action, on file for inspection with the City Clerk's Office; now, therefore, BE IT RESOLVED that this City Council hereby declares itself to be the lead agency with respect to the proposed amendment and directs that the proposed amendment be sent to the Planning Board and the Westchester County Planning Department for review and recommendation. this 14th day o f Nov., 2017) BENNIE F. GILES, III, City Clerk Authenticated and certified this l4t~i ~ 1 izl~~er' 2D-f

10 City of New Rochelle, N.Y. Introduced On: 11 / 1-t-/1'1 Introduced By: Held: Adopted: n LL No. ;... I~,- {and} Rice, Ivar Hyden, Barry R. Fer tel, Seconded~lizabeth M. ried, and Mayor Noam Bra Ii'. A roved As To Form: Chief Slaff for Polley and GovemmentAffalrs/Corporafon Counsel Dist 111 2"d 3"I " Mayor - - Member Yeas Ne vs AbstaJn Absent Trangucci... Tarantino.V Rice v Hyden v- Fertel,.,, y Fried.,,,.. Bramson / 3,f./, /, RESOLUTION SCHEDULING A PUBLIC HEARING RELATIVE TO THE PROPOSED DINANCE AMENDING SECTION , LI LIGHT INDUSTRY DISTRICT, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE. BE IT RESOLVED by the City Council of the City of New Rochelle: This Council shall hold a public hearing on December 5, 2017 at 7:oo:P.M. in the Council Chambers, 515 North Avenue, New Rochelle, New York, on the proposed amendment to Chapter 33 I, Zoning, of the New Rochelle Zoning Code: DINANCE AMENDING SECTION , LI LIGHT INDUSTRY DISTRICT, OF CHAPTER 331, ZONING, OF THE CODE OF THE CITY OF NEW ROCHELLE. and, be it further RESOLVED that the proposed amendments are hereby referred to the New Rochelle Planning Board and Westchester County Planning Department for their review and recommendation; and be it further RESOLVED that the City Clerk give due notice of said public hearing. BENNIE F. GILES, III, City Clerl Authenticated and certified tris 14t1l!ay of November, 20 J 6J30/ (7. / City Clerk

11 ~ity of New Rochelle, N.Y. Dist Member Yeas Na vs Abstain Introduced On: tl(!'f/1'1 1 1 Trangucci.,,,, Introduced By: 2"d Tarantino l Held: Jrd Rice y Adopted: 4111 Hyden...- No. Moved: Albert A. Tarantino, Jr., Jared R..Y. {and} Rice, Ivar Hyden, Barry R. Fertel, Seconded:Elizabeth M. Eried, and Mayor Noa Br 5" Fertel 6th Fried.,,. Mayor Bramson... Absent A roved As To Form: DINANCE AMENDING SECTION , SCHEDULE XII: PARKING PROHIBITED AT ALL TIMES; SECTION , SCHEDULE XIII: PARKING PROHIBITED CERTAIN HOURS; SECTION , SCHEDULE XVI: NO STOPPING STANDING, AND SECTION , SCHEDULE XXI: FIRE LANES ON PUBLIC STREETS, OF CHAPTER 312 (VEHICLES AND TRAFFIC) OF THE CODE OF THE CITY OF NEW ROCHELLE (HTON AVENUE). BE IT DAINED by the City of New Rochelle: Section 1. The Code of the City of New Rochelle, Section , Schedule XII: Parking Prohibited at All Times, of Chapter 312 (Vehicles and Traffic) is hereby amended as follows: Schedule XII: Parking Prohibited at All Times. In accordance with the provisions of , no person shall park a vehicle at any time upon any of the following described streets or parts of streets: Name of Street Side Location Horton Avenue South From Clinton Avenue to [60] 92 Horton Avenue Section 2. The Code of the City of New Rochelle, Section , Schedule XII: Parking Prohibited at All Times, of Chapter 312 (Vehicles and Traffic) is hereby amended as follows: Schedule XIII: Parking Prohibited Certain Hours. In accordance with the provisions of , no person shall park a vehicle between the hours listed upon any of the following described streets or parts of streets subject to winter suspension of alternate side of street sweeping parking regulations as denoted by an asterisk (*) herein: Authenticated and certified this l 4tl"day of November, ) di I JI 2~11 May,, ~ h~ City Clerk

12 Name of Street Side Hours/Days Location Horton A venue South 8:00 a.m. to 12:00 noon/ Monday From 92 Horton Avenue to Brook Street : Section 3. The Code of the City of New Rochelle, Section , Schedule XVI: No Stopping or Standing, of Chapter 312 (Vehicles and Traffic) is hereby amended as follows: , Schedule XVI: No Stopping or Standing. In accordance with the provisions of , no person shall stop or stand a vehicle between the hours listed upon any of the following described streets or parts of streets: Name of Street Side Hours/Days Location [Horton A venue) [South) [All) [From Brook Street west 300 feet) Section 4. The Code of the City of New Rochelle, Section , Schedule XXI: Fire Lanes on Public Streets, of Chapter 312, Vehicles and Traffic, is hereby amended as follows: Schedule XXI: Fire Lanes on Public Streets. In accordance with the provisions of , the following described locations are hereby designated as fire lanes: Name of Street Side Location [Horton A venue] [South} [In front of70 Horton Avenue for 75 feet) Matter [bracketed) deleted. Matter underlined added. thi s 14th day of Nov., 2017) BENNIE F. GILES, III, City Clerk

INDEX COMMITTEE OF THE WHOLE SESSION AGENDA TUESDAY, NOVEMBER 14, 2017

INDEX COMMITTEE OF THE WHOLE SESSION AGENDA TUESDAY, NOVEMBER 14, 2017 INDEX COMMITTEE OF THE WHOLE SESSION AGENDA TUESDAY, NOVEMBER 14, 2017 SUBJECT ITEM NO. PAGE NO. COMMENDATIONS 1 PROPOSED AMENDMENT TO ZONING CODE, CHAPTER 331 2 RE: RESIDENCE HALL ZONING PROPOSED HONORARY

More information

HONORABLE MAYOR AND COUNCIL. CHUCK STROME, CITY MANAGvd AMBULANCECONTRACT ~

HONORABLE MAYOR AND COUNCIL. CHUCK STROME, CITY MANAGvd AMBULANCECONTRACT ~ Charles B. Strome III City Manager (914) 654-2140 515 North Avenue New Rochelle, NY 10801 Fax: (9/4) 654-1174 City of New Rochelle New York /.:l-. May 12,2016 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCIL

More information

Legislation Adopted 1 Regular Legislative Meeting, Tuesday, March 17, 2015

Legislation Adopted 1 Regular Legislative Meeting, Tuesday, March 17, 2015 Legislation Adopted 1 Regular Legislative Meeting, Tuesday, March 17, 2015 CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK March 18, 2015 FROM: CITY CLERK SUBJECT: LEGISLATION ADOPTED BY THE CITY COUNCIL AT

More information

Legislation adopted by the New Rochelle City Council at the (Re-scheduled) Regular Legislative Meeting, Tuesday, March 28, 2017 *

Legislation adopted by the New Rochelle City Council at the (Re-scheduled) Regular Legislative Meeting, Tuesday, March 28, 2017 * Legislation adopted by the New Rochelle City Council at the (Re-scheduled) Regular Legislative Meeting, Tuesday, March 28, 2017 * CITY CLERK'S OFFICE NEW ROCHELLE, NEW YK March 29, 2017 City Clerk FROM:

More information

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK LEGISLATION ADOPTED BY CITY COUNCIL AT REGULAR LEGISLATIVE MEETING HELD TUESDAY, OCTOBER 21, 2014.

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK LEGISLATION ADOPTED BY CITY COUNCIL AT REGULAR LEGISLATIVE MEETING HELD TUESDAY, OCTOBER 21, 2014. CITY CLERK'S OFFICE NEW ROCHELLE, NEW YK OCTOBER 24, 2014 FROM: SUBJECT: CITY CLERK LEGISLATION ADOPTED BY CITY COUNCIL AT REGULAR LEGISLATIVE MEETING HELD TUESDAY, OCTOBER 21, 2014. CK. NO. SUBJECT URSULINE

More information

Award of Certificates by Mayor Noam Bramson - Richard Perdew and members of the Little League

Award of Certificates by Mayor Noam Bramson - Richard Perdew and members of the Little League CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COI\111\Ut"'I'EE OF THE WHOLE SESSION TUESDAY, NOVEMBER 12, 2013 3:45P.M. 3:45 P. M.-4:00 P. M:. Nina Orville, Executive Director Southern

More information

CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, JUNE 10, :45P.M.

CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, JUNE 10, :45P.M. CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, JUNE 10, 2014 3:45P.M. 3:45P.M.-5:45P.M.-PRESENTATIONS RE: NEW ECHO BAY PROPOSALS AGENDA REVIEW

More information

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK LEGISLATION ADOPTED BY CITY COUNCIL AT THE REGULAR LEGISLATIVE MEETING HELD TUESDAY, NOVEMBER 20, 2012

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK LEGISLATION ADOPTED BY CITY COUNCIL AT THE REGULAR LEGISLATIVE MEETING HELD TUESDAY, NOVEMBER 20, 2012 FROM: CITY CLERK CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK Noember 21,2012 SUBJECT: LEGISLATION ADOPTED BY CITY COUNCIL AT THE REGULAR LEGISLATIVE MEETING HELD TUESDAY, NOVEMBER 20, 2012 CK. NO. SUBJECT

More information

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN AN ORDINANCE TO AMEND THE BOUNDARIES OF BYRON TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY S DOWNTOWN DEVELOPMENT DISTRICT At a regular meeting of the Township Board

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

Legislation Adopted at the Regular Legislative Meeting, Tuesday, March 15, 2016 CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK

Legislation Adopted at the Regular Legislative Meeting, Tuesday, March 15, 2016 CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK Legislation Adopted at the Regular Legislatie Meeting, Tuesday, March 15, 2016 FROM: CITY CLERK CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK March 16, 2016 SUBJECT: LGISLATION ADOPTED BY THE NEW ROCHELLE

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Monday, May 20, 2013 6:30 p.m. City Hall I. PLEDGE OF ALLEGIANCE: ROLL CALL All Present II. REVIEW OF MINUTES: CCM 2-19-13 as Amended Public

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

AGENDA DEVELOPMENT ADVISORY BOARD

AGENDA DEVELOPMENT ADVISORY BOARD AGENDA DEVELOPMENT ADVISORY BOARD Monday, June 12, 2017 10:00 AM City Manager s Conference Room 8130 Allison Avenue, La Mesa, CA 1. Call Meeting to Order 2. Deletions from the Agenda. 3. Urgent Additions

More information

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal RESOLUTION NO. 2015-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY NOVEMBER 8, 2016

More information

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: CITY COUNCIL DATE: January 7,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE AMENDING THE NORTH LAKE SPECIFIC PLAN OVERLAY DISTRICT TITLE OF PROPOSED ORDINANCE AN ORDINANCE OF THE

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE City Commission Regular Agenda JANUARY 12, 2015 AGENDA ITEM NO. 9.A.l No Public Hearing Regjlired. Consideration of Ordinance 2015-01, amending Section 24-31 of the Code relating

More information

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue Z O N I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue September 26, 2013 Use Permit #12-10000039 to construct a 30,762 square foot, 5-story, 60- foot

More information

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 BYLAW NO. 1659, 2004 CONSOLIDATED COUNCIL PROCEDURE BYLAW A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 1. Citation...1 2. Definitions... 1 3. Bylaw Applicability...

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

================================================================================ 3:45P.M.

================================================================================ 3:45P.M. CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, JANUARY 8, 2013 3:45P.M. ====================================---============== ================================================================================

More information

AGENDA DESIGN REVIEW BOARD

AGENDA DESIGN REVIEW BOARD 1. Call Meeting to Order 2. Deletions from the Agenda. AGENDA DESIGN REVIEW BOARD Monday, March 12, 2018 12:30 PM City Manager s Conference Room 8130 Allison Avenue, La Mesa, CA 3. Urgent Additions to

More information

City of Pine Lawn 6250 Steve Marre A venue, Pine Lawn, Missouri Regular Board of Aldermen Meeting Monday, October 10, 2016

City of Pine Lawn 6250 Steve Marre A venue, Pine Lawn, Missouri Regular Board of Aldermen Meeting Monday, October 10, 2016 6250 Steve Marre A venue, Pine Lawn, Missouri 63121 Regular Board of Aldermen Meeting Monday, October 10, 2016 There was no Board of Aldermen Meeting on Monday, October 10, 2016. Meeting will be re-scheduled

More information

RESOLUTION No Adopted by The Sacramento City Council on date of

RESOLUTION No Adopted by The Sacramento City Council on date of P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL

More information

CITY OF YORKTON BYLAW NO. 2/2010

CITY OF YORKTON BYLAW NO. 2/2010 CITY OF YORKTON BYLAW NO. 2/2010 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR THE ESTABLISHMENT OF A DEVELOPMENT APPEALS BOARD Disclaimer: This information has been provided

More information

IT IS HEREBY ENACTED AND ORDAINED BY THE CITY COUNCIL OF THE CITY OF SHAMOKIN AS FOLLOWS:

IT IS HEREBY ENACTED AND ORDAINED BY THE CITY COUNCIL OF THE CITY OF SHAMOKIN AS FOLLOWS: CITY OF SHAMOKIN BILL 08-11 IT IS HEREBY ENACTED AND ORDAINED BY THE CITY COUNCIL OF THE CITY OF SHAMOKIN AS FOLLOWS: Article 1. This Ordinance shall be known as The 2008 Parking Violation Fee Schedule

More information

THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Monday, February 21, 2012 6:30 p.m. City Hall I. PLEDGE OF ALLEGIANCE: ROLL CALL All Present II. REVIEW OF MINUTES: III. READING OF ITEMS

More information

City Council Agenda Cover Memorandum

City Council Agenda Cover Memorandum City Council Agenda Cover Memorandum Meeting Date: September 21, 2009 Item Title: Action Requested: Staff Contact: Phone Number: Email Address: Parking Meter and Fine Increases [8J Approval D For discussion

More information

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml AN ORDINANCE OF THE BOARD OF TRUSTEES OF NORTHFIELD TOWNSHIP, MICHIGAN TO AMEND THE NORTHFIELD TOWNSHIP ZONING ORDINANCE BY ADOPTING THE WHITMORE

More information

JAN O S lolfhis ~f~ent PREPARED BY

JAN O S lolfhis ~f~ent PREPARED BY APPROVED BV ORANGE COUNTY BOARD Of. COUNn COMMISSIONWS JAN O S lolfhis ~f~ent PREPARED BY AND SHOULD BE RETURNED TO: Winter Park City Clerk 401 S. Park Ave. Winter Park, Fl. 32789 Tax Parcel Identification

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

PORT ST. LUCIE CITY COUNCIL

PORT ST. LUCIE CITY COUNCIL PORT ST. LUCIE CITY COUNCIL AGENDA ITEM SUMMARY Meeting Date: February 26, 2018 Agenda Item #: 1 OE PLACEMENT: First Reading of Ordinances ACTION REQUESTED: Motion / Vote ADOPT ORDINANCE - CITY OF PSI

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO Honorable Mayor and City Council FROM Erik V. Lundquist, Senior Planner DATE November 15, 2016 SUBJECT Second Reading of Ordinance No. 726 APPROVAL FOR FORWARDING: Dylan

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

ORDINANCE NO

ORDINANCE NO CITY OF LE ROY COUNTY OF McLEAN, STATE OF ILLINOIS ORDINANCE NO. 04-12-03-70 AN ORDIANCE AMENDING THE USE OF CITATIONS IN ENFORCE CITY ADOPTED BY THE CITY COUNCIL OF THE CITY OF LE ROY THIS 6th DAY OF

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3056-16 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, PROPOSING AN AMENDMENT TO THE CITY CHARTER ELIMINATING PRIMARY ELECTIONS FOR CANDIDATES FOR CITY COMMISSION AND MAYOR AND PROVIDING

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA November 19, 2018 REGULAR MEETING Page 1 of 5 The November 19, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 Rule 1.010 MEETINGS All Council meetings shall be held in the Council Chambers in Town Hall and shall be open to the

More information

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014 PUBLICATION BY POSTING NOTICE YORK CHARTER TOWNSHIP ORDINANCE NO. 145 EFFECTIVE APRIL 25, 2014 [AN ORDINANCE ADOPTED PURSUANT TO AUTHORITY GRANTED BY PUBLIC ACT 110 OF 2006, BEING 125.3101 ET. SEQ., AS

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

DW DRAFT CITY COMMISSION CITY OF MOUNT PLEASANT

DW DRAFT CITY COMMISSION CITY OF MOUNT PLEASANT CITY COMMISSION CITY OF MOUNT PLEASANT Isabella County, Michigan Commissioner, supported by Commissioner, moved adoption of the following ordinance: ORDINANCE NO. AN ORDINANCE TO ADD A NEW SUBSECTION 154.410.B.4.p

More information

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

Agenda Regular Meeting of the Board of Trustees of the Village of Morton, Illinois Monday, March 4, 2019 Page 1 of 2

Agenda Regular Meeting of the Board of Trustees of the Village of Morton, Illinois Monday, March 4, 2019 Page 1 of 2 AGENDA REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MORTON, ILLINOIS 7:00 P.M. MONDAY, MARCH 4, 2019 FREEDOM HALL, 349 W. BIRCHWOOD, MORTON, ILLINOIS I. CALL TO ORDER II. III. IV. ROLL CALL

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Introduction of an Ordinance Amending Section 12.16.140A of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

CITY OF SANIBEL ORDINANCE

CITY OF SANIBEL ORDINANCE CITY OF SANIBEL ORDINANCE 09-011 AN ORDINANCE AMENDING THE CODE OF ORDINANCES, SUBPART B LAND DEVELOPMENT CODE, AMENDING CHAPTER 86 DEVELOPMENT REGULATIONS, ARTICLE II SITE PREPARATION, SECTION 86-43 APPEARANCE

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 21, 2017 AGENDA ITEM 7.B: PL17-0123 HOTEL

More information

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Wednesday, October 11, 2017 6:45 PM Council Chambers, City Hall, 2nd Floor, 27 West

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding City Councillor Joseph A. DelGrosso City Council Chamber December 9, 2013 6:00 P.M. Regular meeting of the Revere City Council was called to order at President Novoselsky presiding l. Salute to the Flag

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA

CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA ------ ------ To: From: By: Subject: CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 17301 133rd Avenue NE, Woodinville, WA 98072 WWW.CI.WOODINVILLE.WA.US Honorable City Council P... Richard A. Leahy,

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

ORDINANCE NO

ORDINANCE NO Passed: December 16, 2013 Signed: December 18, 2013 ORDINANCE NO. 2013-12-114 AN ORDINANCE APPROVING A SPECIAL USE PERMIT & CONDITIONAL USE PERMIT (To Allow the Establishment of arecycling Center in the

More information

Antuan Cannon, Director of Operations for "Envirolution" Re: Green Jobs Training

Antuan Cannon, Director of Operations for Envirolution Re: Green Jobs Training CITY COUNCIL AGENDA CITY HALL, 515 NORTH A VENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION TUESDAY, MARCH 11, 2014 3:4SP. M. 3:45P.M. -4:15P.M. Antuan Cannon, Director of Operations for "Envirolution"

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, 2016 7:00 p.m. Revised: August 1, 2016 II. III. IV. ROLL CALL PRESENTATIONS INTRODUCTIONS AND RECOGNITIONS V. PUBLIC HEARINGS

More information

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr. VILLAGE OF HILLSIDE AGENDA FOR THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES AT THE MUNICIPAL COMPLEX, 425 HILLSIDE AVENUE, HILLSIDE, IL 60162 AT 7:30 P.M. ON MONDAY, MAY 23, 2016 1. MEETING

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, 2018 7:00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 II. III. IV. ROLL CALL INTRODUCTIONS AND RECOGNITIONS PRESENTATIONS

More information

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties CITY( CHICO City Council Agenda Report Meeting Date: November 1, 0 TO: Honorable Mayor and City Council Mark Orme, City Manager, FROM: Dave Britt, Deputy Chief BY: Ted McKinnon, Police Lieutenant RE: Final

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, APRIL 4, 2011 TIME: 7:00PM AGENDA 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL REGARDING LITIGATION

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

Article 2.0 Review Bodies and Administrators

Article 2.0 Review Bodies and Administrators Sec. 2.1 General Provisions 2.1.1 Purpose The purpose of this Article is to establish the authority for review and consideration of certain applications and other proposed actions, and to assign authority

More information

NYS PERB Contract Collection Metadata Header

NYS PERB Contract Collection Metadata Header NYS PERB Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK

CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK Legislation adopted by the New Rochelle City Council at the Regular Legislative Meeting Tuesday, December 12, 2017 FROM: CITY CLERK CITY CLERK'S OFFICE NEW ROCHELLE, NEW YORK December 13, 2017 SUBJECT:

More information

CITY OF~ MOUNT DORA. 510 N. Baker St. Mount Dora, FL DATE: June 5, 2018

CITY OF~ MOUNT DORA. 510 N. Baker St. Mount Dora, FL DATE: June 5, 2018 CITY OF 510 N. Baker St. MOUNT Mount Dora, FL 32757 352-735-7126 DORA DATE: June 5, 2018 TO: Honorable Mayor and City Council Members FROM: Robin R. Hayes, City Manager - SUBJECT: First Reading of Ordinance

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida OPENING CEREMONIES: JACKSONVILLE BEACH Council Member J eanell Wilson

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 p.m. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, Larry Baker, Reid Olson, Larry Anderson and Al Brooks.

More information

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN ORDINANCE NO

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN ORDINANCE NO CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN ORDINANCE NO. 12-285 Commissioner Brandsen, supported by Commissioner Unema, moved the adoption of the following ordinance: AN ORDINANCE TO ADD

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Adoption of an Ordinance Amending Section 12.16.140 of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement for Economic Development Incentives by and between D.R. Horton, Inc. and the City of Arlington, Texas relative to

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017 I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the December 12, 2017, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9293-99 AN ORDINANCE VACATING A PORTION OF PARK STREET WHEREAS, the City Council previously passed Ordinance No. 7475-65, entitled "An Ordinance Vacating a Portion of Park Street", which

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

NOTICE OF SPECIAL ELECTION ON CITY CHARTER AMENDMENTS

NOTICE OF SPECIAL ELECTION ON CITY CHARTER AMENDMENTS NOTICE OF SPECIAL ELECTION ON CITY CHARTER AMENDMENTS To the registered voters of the City of Colleyville: Notice is hereby given that the polling location will be designated in accordance with the provisions

More information

NOTICE OF ADOPTED ORDINANCE

NOTICE OF ADOPTED ORDINANCE NOTICE OF ADOPTED ORDINANCE Pursuant to Section 7-3 of the Town of Castle Rock Home Rule Charter, notice is hereby given that the Town Council did adopt the following named and described Ordinance during

More information

Minutes of the Council of the City of Easton, Pa.

Minutes of the Council of the City of Easton, Pa. Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the 6 th floor of City Hall, One South Third Street, Easton Pa. to consider

More information