CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

Size: px
Start display at page:

Download "CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A"

Transcription

1 CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425 W. Circle Variance Request 6. Consent Agenda a. Minutes of the December 19, 2011 Regular Meeting b. Bills and Transfers Bills and transfers between December 16, 2011 and December 29, 2011 in the amount of $523, as follows: General Fund $ 17, Major Streets 91, Community Events Sewer Fund 23, Water Fund 21, Equipment Fund 5, Trust & Agency 364, TOTAL $523, Old Business a. Union Contract and Non Union Benefits 8. Communications 9. Work Session Master Plan

2 CITY OF NORTH MUSKEGON SPECIAL COUNCIL MEETING TO: CITY COUNCIL COUNCIL MEETING DATE: January 4, 2012 AGENDA ITEM NUMBER: 5 RE: Variance Request Paul & Nancy Taylor, 425 W. Circle Dr Summary of Request: The Taylors are requesting a variance from Zoning Ordinance Section 3.02 Accessory Buildings, Structures and Uses, B to construct an accessory structure closer than ten feet to their existing dwelling. Section 3.02, B reads: No detached accessory building shall be closer than ten (10) feet to any main building. The application, a sketch of the property from our Assessing records, and a sketch showing the addition and placement of the new garage provided by the contractor are attached. The prints for the proposed construction will be available at the meeting. Financial Impact: None Staff Recommendation: Staff recommends that the request be approved. If they were to move the accessory structure back or closer to the side lot line, they would not be able to maintain setback requirements which would still require a variance

3

4

5

6

7 CITY OF NORTH MUSKEGON COUNTY OF MUSKEGON, STATE OF MICHIGAN COUNCIL MEETING MINUTES December 19, 2011 The meeting was called to order at 6:00 p.m. by Mayor Pro Tem Tom Anderson PRESENT: ABSENT: Mayor Chris Witham, Mayor Pro Tem Tom Anderson, Council Members Mary Fisher, Jan Koens, Patricia McKibben, Bill Mogren, and Chuck Woods Mayor Chris Witham and Council Member Mary Fisher ALSO PRESENT: City Manager Dennis Stepke and Attorney Michelle Heckman Work Session: Mayor Pro Tem Anderson noted that BernieO s was celebrating their 5 th year tonight. Mayor Pro Tem Anderson has received concerns about the condition of some rental properties. Mayor Witham called the regular meeting to order at 6:05 p.m ROLL CALL City Clerk Marcia Jeske called the roll PUBLIC COMMENT CONSENT AGENDA a. Minutes December 5, 2011 Regular Meeting Minutes Summary of Request: To approve the meeting minutes. Mayor Pro Tem Anderson added and Council Rules of Procedure to the first paragraph on page 2. b. Bills & Transfers: Summary of Request: To approve all bills and transfers December 2, 2011 December 16, 2011 in the amount of $460, Mayor Pro Tem Anderson moved, seconded by Council Member Woods to approve the Consent Agenda as amended OLD BUSINESS a. Unifed Communications System Resolution

8 City Council Meeting 2 December 19, 2011 Council Member Woods moved, seconded by Council Member McKibben to approve Resolution to participate in Muskegon Central Dispatch s Voice Over Internet Protocol (VOIP) telephone system for a cost not to exceed the December 5, 2011 cost estimate. ROLL CALL VOTE: Ayes: Woods, McKibben, Anderson, Fisher, Koens, Mogren and Witham (7) Nays: None b. Berry Junction Trail Council Member Woods noted that the Berry Junction Trail Committee finds that the most economical extension of the trail would be from the Canary to Dykstra Road. The Committee is urging the County to approve the next phase of the bike trail construction to travel through the Industrial Park property in Muskegon Township. The third phase of the plan is to connect to our trail near the Canary Inn. c. Booster Pump Financing Water Fund Rate Study Council Member Koens explained that the Finance Committee had met to discuss the replacement of the Booster Pump among other things. They determined that we need to look at the financial cash flow and see if replacement of the pump is doable. Council Member Mogren added that Treasurer Kristy Mattson provided a report that shows when rates go up, usage goes down. Council Member Woods added that Finance Committee was in favor of purchasing the generator now since there are funds to do so. Council Member Koens moved, seconded by Council Member Mogren to authorize City staff to request bids for a generator to run the booster station, not to exceed $30,000. ROLL CALL VOTE: Ayes: Koens, Mogren, Anderson, Fisher, McKibben, Woods and Witham (7) Nays: None Bill Danly added that a finance report by Williams and Works and Black and Veach suggested replacement of the Booster Station. The water tower will be here a long time and a rate study may be needed. Mayor Witham asked City Manager Stepke how much of a savings is to be expected with the proposed water agreement. City Manager Stepke responded

9 City Council Meeting 3 December 19, 2011 that the City s rate would be reduced from 1.35% to 1.25% above their normal customer usage charge. Council Member Koens asked staff to look at the rates. Mayor Witham suggested that we talk with other people before we sign a contract. Mayor Witham and City Council determined that they would hold a work session after the January 4, 2012 special meeting to discuss a master/strategic plan. Bill Danly offered to obtain examples of master plans. d. Other Council Member Woods noted that he had a complaint that the City s Police Reports are not printed in the newspaper. It was determined that the City is reporting the information but the Chronicle isn t printing it NEW BUSINESS a. Appointment of City Manager Mayor Pro Tem Anderson moved, seconded by Council Member Koens, to reappoint Dennis W. Stepke as City Manager. b. Appointment of City Attorney Council Member Fisher moved, supported by Council Member Koens, to acknowledge and concur with the contract specifications signed in January, 2011 with John Schrier, Parmenter O Toole for ROLL CALL VOTE: Ayes: Fisher, Koens, Anderson, McKibben, Mogren, Woods and Witham (7) Nays: None c. Appointment of Council Committees, Planning Commissioners and Recreation Board Members. Mayor Witham recommended the following appointments: Planning Commission Brian Leibrandt John Snider III Steven Szatkowski Mayor Pro Tem Anderson moved, seconded by Council Member Fisher to appoint the above mentioned members to the Planning Commission serving a three year term to expire on 12/31/2014.

10 City Council Meeting 4 December 19, 2011 ROLL CALL VOTE: Ayes: Anderson, Fisher, Koens, McKibben, Mogren, Woods and Witham (7) Nays: None Recreation Board Alex Bartoli Susan Snider Judy Mitchell Council Member Fisher moved, seconded by Council Member Mogren to appoint the above mentioned members to the Recreation Board serving a three year term to expire on 12/31/2014. ROLL CALL VOTE: Ayes: Fisher, Mogren, Anderson, Koens, McKibben, Woods and Witham (7) Nays: None Mayor Witham asked Council members to select a committee that they would be willing to serve on for They are as follows: FINANCE Bill Mogren Jan Koens Patricia McKibben Alt: Mary Fisher PUBLIC SERVICE Chuck Woods Mary Fisher Chris Witham Alt: Tom Anderson PUBLIC SAFETY Patricia McKibben Jan Koens Tom Anderson Alt: Chuck Woods Mayor Witham also requested that Council Members volunteer for the following: PLANNING COMMISSION Patricia McKibben Recreation Board Chuck Woods Miscellaneous Committees:

11 City Council Meeting 5 December 19, 2011 Berry Junction Trail Commission Chuck Woods Muskegon Lake Watershed Committee Partnership Bill Mogren Muskegon Area First Tom Anderson West Michigan Shoreline Regional Development Commission Tom Anderson Veterans Memorial Park Jan Koens Library Task Force Mary Fisher Zephyr Stakeholder Committee Bill Mogren d. Art Fair J nai Closz sent communications stating that she had accepted the position of Art Fair Chairman for She was requesting that the $500 Chairman fee be reduced and the savings be carried on to the vendors. Diane Sexton, CUMC spoke about the church s participation. Last year the United Methodist Women s Group, who hosts the ice cream social on the day of the art fair, stopped making and selling pork bbq s. Sales have dwindled each year and they are now of the mind to stop the ice cream social all together. She continued that she is an avid art craft shopper and she feels that craft shows have run their course. Council discussed the suggestion by J nai and Chuck Woods, who is now on the Recreation Board stated he would contact her and discuss alternatives. e. Other Mayor Witham received a call that the asphalt in the parking lot behind the Community Center is atrocious. He asked that it be put on the radar for paving CITY MANAGER S REPORT City Manager Stepke reported that he attended a Muskegon Area First meeting this afternoon. In attendance was Ed Garner (MAF), a representative from Michigan Economic Development Corporation (MEDC), two Muskegon Township representatives and two principals from a company interested in purchasing the Northshore Hospital property. City Manager Stepke continued that the group walked the property. An option for 6 months may be forthcoming. City Manager Stepke stated that we have a verbal agreement for the Willbrandt property purchase and delineation of 17 acres. The purchase price will be the grant amount minus attorney fees. Attorney Michelle Heckman stated that she represented the City in the barking dog incident. The judge was sympathetic to Ms. Davis. The Maguires were found responsible and told to come up with a plan by December 15. They did and Ms. Davis was satisfied. Mr. Maguire seemed more aware of the situation COMMUNICATIONS

12 City Council Meeting 6 December 19, 2011 a. Department Reports November Building and Police ADJOURNMENT Council Member Mogren moved, seconded by Mayor Pro Tem Anderson to adjourn the meeting at 7:15 p.m. Approved Marcia Jeske, City Clerk

13 CITY OF NORTH MUSKEGON AND TEAMSTERS LOCAL 214 SETTLEMENT TERMS 1. Contract to expire November 30, Wage increase of 0.5% effective upon execution of the contract. 3. As to on call work (Section 9.3), City would agree a) not to expand the requirements for carrying the pager for unit members; b) will provide a schedule for the year, subject to the right to revise the schedule if deemed necessary by the City; c) City has the right to fill any other weekend or night with non-bargaining unit employees; and d) hours carrying the pager or called in do not count towards the hours a part-time employee must work to be considered for union membership under Section Remove Family Status and Residence from considerations for layoff in Section Sick Leave Payout must be contributed to a 457 Plan. 6. Section 25.1 Health insurance be provided to new employees on the first of the month following completion of probation (6 months). 7. City s plan for deductibles and co-insurance is applicable to this unit. The individual employee s deductible and co-insurance is split 80% paid by City and 20% is paid by the employee. 8. Employees shall contribute 10% of health insurance premiums. 9. Section 25.5 Limit optical reimbursement to $800 per year per employee. 10. Delete the last sentence of Section 26.1E. S:\mjeske\CITY CLERK\CITY COUNCIL\Teamsters\HO5957-CBA Settlement Terms.docx

14 11. Add a provision permitting sub-contracting. The language would be: The City agrees that work customarily done by the Bargaining Unit will not be contracted out as long as the City has operable equipment and qualified employees available to do the work which is required, provided that the cost of doing the work in house will not exceed the cost of contracting the work out. In any event, no subcontract shall be entered into without the City having given thirty (30) days written notice to the Union in advance of said subcontract, and without first having negotiated with the Union as to the effects of said subcontract upon the members of the bargaining unit. Upon the expiration of a given subcontract, the Union shall have the right, upon thirty (30) days' advance written notice and/or demand, to negotiate the issue of whether bargaining unit members can perform the work at a cost savings to the City from that of contracting the work out. 12. For members hired after January 1, 2012, the annual employer contribution for retirement plans may not exceed 10% of base salary for the employee. 13. Effective January 1, 2012, final average compensation shall not include overtime. 14. Effective January 1, 2012, final average compensation shall not include in excess of 240 hours of paid leave. S:\mjeske\CITY CLERK\CITY COUNCIL\Teamsters\HO5957-CBA Settlement Terms.docx

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018 WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018 The meeting was called to order at 5:30 p.m. by County Clerk Elaine Richardson Roll call: Present - Commissioners

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. BOARD OF WORKS MEETING APRIL 4, 2011 TIME: 5:00 P.M. PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. Pledge of Allegiance was recited. Roll call was taken

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, 2018 6:00 P.M. MINUTES Present upon roll call: Commissioner Drumm, Commissioner Henderson, Commissioner Neal, Vice Mayor

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, July 7, 2009 in the Town Office, 23 Main Street,

More information

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Filkins called the City Council meeting to order at approximately

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor Lamar Frederick, Trustee Trudy Hershberger, Clerk TC Clements, Trustee Paul Francis, Treasurer

More information

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN 48003 PHONE 810-798-8521/FAX810-798-7097 www.almonttownship.org ALMONT TOWNSHIP PLANNING COMMISSION REGULAR MEETING The regular meeting of the Almont

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

Orwigsburg Borough Council Meeting Minutes February 14, 2018

Orwigsburg Borough Council Meeting Minutes February 14, 2018 Meeting Minutes February 14, 2018 The Orwigsburg Borough Council met on Wednesday, February 14, 2018 in Council Chambers. President Rudloff called the meeting to order at 7:30 pm and the Pledge of Allegiance

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, 2010 7:00 PM CALL TO ORDER: Mayor Sheldon Anderson called the Regular Meeting of the Wyoming City Council for April 20, 2010 to

More information

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Tuesday,, and proceedings were as follows:) (Written From Audio Recording)

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016. 6:20 p.m. Mental Health Recovery Day Proclamation Certificate of Recognition for Project Rebound Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

404 PROCEEDINGS OF THE CITY COUNCIL

404 PROCEEDINGS OF THE CITY COUNCIL 404 PROCEEDINGS OF THE CITY COUNCIL MINUTES FORT MADISON CITY COUNCIL Tuesday, November 21, 2017 Mayor Pro Tem Chris Greenwald presided with Council Members Brian Wright, Rusty Andrews, Travis Seidel,

More information

1. Motion by Crova, supported by Barden to approve the agenda as presented.

1. Motion by Crova, supported by Barden to approve the agenda as presented. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg MINUTES Meeting @ 7:00 PM Municipal Offices, 47275 Sugarbush Road Present: Excused: Also Present: Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph,

More information

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014 SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN 53590 AUGUST 19, 2014 Mayor Freund was present and presided over the Common Council Meeting. The meeting was called to order at 7:23 p.m. in

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018 Regular Board Meeting December 17, 2018 1 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018 CALL TO ORDER The meeting

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 It being the date of the Organization Meeting of the Dingman Township Board of Supervisors, County of Pike, Commonwealth

More information

A) Approval of minutes of the special meeting of the Belvidere City Council of

A) Approval of minutes of the special meeting of the Belvidere City Council of State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:

More information

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M. MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL 12355 NATURAL BRIDGE ROAD 7:00 P.M. The regular Council meeting was called to order by Mayor Terry W. Briggs on Wednesday, May 3, 2017, at 7:00 p.m.

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners September 25, 2018 721 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

More information

VILLAGE OF BARRINGTON HILLS

VILLAGE OF BARRINGTON HILLS VILLAGE OF BARRINGTON HILLS Minutes of the Regular Meeting President Abboud called the Regular Meeting to order at 6:37 pm. Roll Call. Present Robert G. Abboud, President Fritz H. Gohl, Pro Tem Steven

More information

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 The Council of the City of Aurora, Ohio met in Council Chambers at City Hall on Monday, January 23, 2017 for the purpose of holding a

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, May 1, 2012 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy Dye certified that the meeting

More information

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m.

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m. ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, 2015 7:00 p.m. Meeting agendas are subject to change without notice. 0:01 1. Mayor Ben Lawrence called the meeting to order.

More information

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page 567 JULY 24, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 24,

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 MINUTES CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

Town of Round Hill Planning Commission Meeting February 7, :00 p.m.

Town of Round Hill Planning Commission Meeting February 7, :00 p.m. Town of Round Hill Planning Commission Meeting February 7, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, February 7, 2017, at 7:00 p.m. at the Town Office

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

MINUTES SALEM PLANNING COMMISSION July 18, 2017

MINUTES SALEM PLANNING COMMISSION July 18, 2017 MINUTES SALEM PLANNING COMMISSION July 18, 2017 Reviewer: Wright COMMISSIONERS PRESENT Sheronne Blasi, Vice-President Stephen Elzinga Rich Fry, President Chane Griggs Ian Levin Brian McKinley Bron Smith

More information

Roll Call Present Absent Present Absent. Korman

Roll Call Present Absent Present Absent. Korman CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President.

This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President. This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President. PRESENT: ABSENT: Jon Hannan, John Ruediger, Bridget Pavlick, Chuck Kocisko,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan June 12, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, June 12, 2017 at 7:30 p.m. in the Municipal

More information

CITY OF IRON MOUNTAIN*CITY COUNCIL*MAY 18, 2015

CITY OF IRON MOUNTAIN*CITY COUNCIL*MAY 18, 2015 City of Iron Mountain 501 S. Stephenson Ave Iron Mountain, MI 49801 Telephone: 906-774-8530 Fax: 906-774-3774 Email: clerktreasurer@cityofironmountain.com Website: www.cityofironmountain.com Regular Meeting

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 January 11, 2018 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the January 11, 2018

More information

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

More information

BRYAN CITY COUNCIL AUGUST 15, 2016

BRYAN CITY COUNCIL AUGUST 15, 2016 BRYAN CITY COUNCIL AUGUST 15, 2016 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Carrie Schlade, Judy Yahraus, and Keith Day. Also present were: Mayor

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers March 25, 2014 The Regular Meeting of the Wallingford Town Council was called to order at 6:33 P.M. Father Walsh of Most

More information

COUNCIL MINUTES July 2,

COUNCIL MINUTES July 2, COUNCIL MINUTES July 2, 2012 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on July 2, 2012. Mayor Dehen

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

CITY OF ROCKY RIVER. November 28, 2016

CITY OF ROCKY RIVER. November 28, 2016 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 8:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. O Donnell,

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review. MCCOOK CITY COUNCIL May 18, 2015 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.

More information

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017 NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017 The regular monthly meeting of the Borough of Nazareth was held on Monday, February 6, 2017 at 6:00 p.m. at the Nazareth Borough Municipal Building.

More information

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1 DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1 It being the date of the Organization Meeting of the Dingman Township Board of Supervisors, County of Pike, Commonwealth

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way 5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS December

More information

BRYAN CITY COUNCIL JANUARY 25, 2010

BRYAN CITY COUNCIL JANUARY 25, 2010 BRYAN CITY COUNCIL JANUARY 25, 2010 Council President Keith Day opened the meeting with the following members present: Mark Kelly, Richard Wright, Richard Reed and Tommy Morr. Also present were: Mayor

More information

GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017

GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017 GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017 Meeting called to order at 7:30 P.M. by Chairperson Cook, Pledge of Allegiance recited. Roll Call: Present; Borst, Walsworth,

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were: Commissioners

More information

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County AGENDA REGULAR MEETING OF THE COUNCIL OF THE CITY OF SOUTHFIELD TO BE HELD IN THE COUNCIL CHAMBERS, 26000 EVERGREEN ROAD, SOUTHFIELD, MICHIGAN, ON MONDAY, JULY 30, 2007, AT 7:00 P.M., EASTERN DAYLIGHT

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

More information

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 16, 2009

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 16, 2009 LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 16, 2009 The Regular Board Meeting of the Board of Commissioners of the Lake Bluff Park District, Lake County,

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

More information

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 2, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting Call to Order and Pledge of Allegiance CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, 2018 7:00 P.M. Regular Meeting Mayor Adam Stockford opened the meeting with the Pledge of Allegiance.

More information

COMMISSIONERS ABSENT:

COMMISSIONERS ABSENT: REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.

More information