City of Derby Board of Aldermen

Size: px
Start display at page:

Download "City of Derby Board of Aldermen"

Transcription

1 City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen M. Iacuone Ronald M. Sill Tony Staffieri Board of Alderman Meeting Minutes Aldermanic Chambers, City Hall 1 Elizabeth Street, Derby, CT November 17, Call to Order. Aldermanic President Carmen DiCenso called the meeting to order at 7:00 PM. 2. Pledge of Allegiance. The Pledge of Allegiance was recited. 3. Roll Call. Roll Call was taken. The Board of Aldermen members present were Barbara DeGennaro, Thomas Donofrio, Stephen Iacuone, Joseph DiMartino, Arthur Gerckens, Ronald Sill, Carmen DiCenso, and Peter Olenoski. Mr. Staffieri was absent and excused. 4. Additions, Deletions, Corrections and Adoption of Agenda Mr. DiCenso motioned to table and delete item 6.2 and 6.5 and delete Ms. DeGennaro seconded and the motion carried. Mr. Gerckens motioned to add Item 7.3 Signage for Cross Country. Mr. Sill seconded and the motion carried. 5. Public Portion Joel DeScheen thanked the police department and fire department for their assistance in the Halloween events. Fred Picroski 216 Derby Avenue Spoke about Derby Main Street and more traffic enforcement and marking the area don t block the box. He also spoke about 250 Derby Avenue and said the building has been secured by their property management. 6. Approval of Minutes 6.1. Regular Full Board Meeting September 22, 2016 Ms. DeGennaro motioned with a correct on page two it should state that it s going back to community relations, not public relations. Mr. DiMartino seconded and the motion carried 6.2. Special Meeting October 3, Special Meeting October 11, 2016 Ms. DeGennaro motioned to approve, Mr. Olenoski seconded and the motion carried Regular Meeting October 27, 2016 Ms. DeGennaro motioned to approve, Mr. DiMartino seconded and the motion carried Special Meeting November 7, 2016

2 7. Administrative and Appointments 7.1 Move to approve refund of excess taxes paid in the amount of $2, as recommended by the Tax Collector Denise Cesaroni. Motioned by Mr. Sill, seconded by Mr. Olenoski and the motion carried. 7.2 Move to approve the purchase of rings for the Derby High School Girls Cross Country 14 team members and 1 coach, not to exceed $2, and recommend to the Board of Apportionment and Taxation to fund this amount and to invite the team and coach to the December 15, 2016 meeting of the Board of Aldermen to be recognized for their achievement Motioned by Mr. DiCenso, seconded by Mr. Olenoski and the motion carried. 7.3 Move to approve the acquisition and installation of signs commemorating the 2016 Women s Cross Country team. Connecticut Class S Championship and will be installed at the welcome to derby sign locations. Motioned by Mr. Gerckens, seconded by Mr. Sill and the motion carried. 8. Sub-Committee Reports 8.1. Blight Committee Move to add 118 Harold Avenue to the blight list. Motioned by Mr. DiCenso, seconded by Mr. DiMartino and motion carried with all in favor Move to add 129 Park Avenue to the blight list. Motioned by Mr. DiCenso, seconded by Mr. Sill and motion carried with all in favor Move to add 62 Mountain Street to the blight list. Motioned by Mr. DiCenso, seconded by Mr. DiMartino and motion carried with all in favor Move to authorize Corporation Counsel to commence foreclosure of the blight liens and any delinquent taxes regarding the following properties: 105 Hawkins Street 23 Anson Street 250 Derby Avenue Hawkins Street 201 Hawkins Street 77 Minerva Street Motioned by Mr. DiCenso, seconded by Mr. Donofrio and motion carried with all in favor 8.2. Community Relations No action items Operations & Procedures Move to approve the Policy and Procedures entitled Employee Motor Vehicle Records. Mr. Gerckens spoke about creating a resolution to get the department heads to attend the meetings and to provide reports as requested by the BOA members. He asked the members of the Board of him their suggestions before the next committee meeting Road Bond No action items. 9. Department Reports

3 9.1. Board of Education The report was not discussed Cultural Commission Ms. DeGennaro requested an update of their financials. She also asked when the tree lighting would be. Ms. Brezina said she will have a report next month and the tree lighting is the day after Thanksgiving at 6:00 PM Public Works 9.4. Building Department Ms. DeGennaro would like to know how many inspections Mr. Sarmiento is conducting each month. She would also like that information included in the monthly reports Facilities Inspectors 9.6. Fire Marshal 9.7. Fire Department Fire Commissioner spoke about the false box alarms. They are planning to remove the box at 7 th and Hawthorne. They are looking into doing away with that program all together. They are applying for a grant for 25 air packs. They are delivering approximately 51 meals the night before Thanksgiving to Derby and Shelton families in need Office of Emergency Management Mr. Olenoski said the statewide drill showed there were issues with the phone system, but he didn t see a resolution Parking Division Police Department Ms. DeGennaro asked if they had an update on the vandalism at Witek Park. SGT Grogan said he didn t have anything to report Water Pollution Control Authority Finance Director Corporation Counsel Update Ms. DeGennaro asked when the charter changes take effective. Attorney Welch said it s 30 days after adoption. Mr. Garofalo said they are working on the updates to a new document Storm Ambulance Corp Parks and Recreation There was nothing significant to report. The Board discussed the gate being locked at Witek Park and who s responsible for opening and closing it Revolving Loan Fund

4 Mr. Donofrio asked why they haven t received any reports from the Chief of Staff. Ms. DeGennaro also asked for a monthly report from Attorney Shansky. 10. Other Committee Reports O Sullivan Island Committee There was nothing to report Capital Planning Commission School Building Committee for Roofs They are still withholding funds. The roof leaked again in the same area that they have had problems with prior. They want to get through a winter before payment is released Infrastructure Committee High School Baseball Field Relocation Committee Another meeting hasn t been held yet. 11. New Business Move to authorize St. Mary Church to attach a temporary sign to the permanent steel structure at the corner of Main Street and Derby / Shelton Bridge from November 18, 2016 to December 6, Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried. 12. Old Business Move to appoint Building Committee for the Athletic Complex project. This committee will oversee the construction of building at Ryan Field and the construction of the relocated baseball field. Mr. DiCenso moved to appoint the following: Ex Officio (Non-voting members): Ken Marcucio, Sr. and Anthony DeFala, Sr. BOE Member: Andy Mancini BOE Expert: Paul Mengold BOA Member: Joe DiMartino BOA Expert: Ken Hughes At-Large Members: Jim Benanto Keith McLiverty Dennis O Connell Voting Parent Members: Rob Hyder John Netto Tom Abel Chantal Gerckens carried. Mr. Olenoski seconded. Mr. Donofrio abstained. Mr. Gerckens recused on Chantal Gerckens only. The motion

5 13. Executive Session Sterling Opera House City Carting Contract VEMS v. City of Derby Pending Litigation Mr. DiCenso motioned to enter into executive session and invite Attorney Welch for item 13.1, Rich Antonucci for item 13.2 and Attorney Teodosio for Item 13.3, Mr. Sill seconded and the motion carried at 8:14 pm. The meeting reopened to the public at 8:38 PM 14. Regular Session Action from Executive Session Sterling Opera House Discussion and Possible Action Mr. DiCenso moved to approve the repayment of the Sterling Opera House grant as offered by the Department of Interior. Ms. DeGennaro seconded and the motion carried. Repayment pursuant to the following schedule: (1) $40,000 on or before January 1, 2017; (2) $40,000 on or before January 1, 2018; and (3) $30,000 on or before January 1, City Carting Contract Discussion and Possible Action Mr. DiCenso moved to approve the correspondence address by City Carting and authorize Mayor Anita Dugatto to execute the same. Seconded by Mr. Sill. Ms. DeGennaro added a friendly amendment to add the date: 11/17/16. Mr. DiCenso and Mr. Sill agreed and the motion carried. City Carting, Inc. P.O. Box Stamford CT Ladies & Gentlemen: This letter shall confirm that as partial consideration for the execution of the contract by and between the City of Derby and City Carting, Inc. the city agreed that City Carting is permitted to accept a reasonable amount (not to exceed the average amount over the past 29 months) of outside vendors at the Derby Transfer Station provided there would be no cost to the City of Derby. Further, City Carting agreed that it would hold the City of Derby harmless from any and all claims and/or costs relative to said outside vendors and that the acceptance of said outside vendors would not affect the ability of City Carting to perform its obligations pursuant to the terms of the contract VEMS v. City of Derby Discussion and Possible Action Attorney Teodosio asked that the Board motion to approve the agreement titled Agreement by and between the City of Derby and Valley Emergency Medical Services, Inc. as presented to the Board in their November packets except the last sentence in paragraph 6 of the agreement which reads an automatic annual increase not to exceed 3% shall be applied for each subsequent year of the agreement. That sentence is deleted in the approved agreement and the Board of Alderman further direct that any changes in this agreement only be made by them and this agreement be approved once Corporation Counsel has information that all other communities are current in paying the $32,000. Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried.

6

7

8

9

10

11

12

13 15. Adjournment Mr. Sill motioned to adjourn at 8:42 PM, Mr. Olenoski seconded by and the motion carried.

14 Respectfully submitted, Terri Kuskowski These minutes are subject to the Board s approval at their next scheduled meeting.

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski,

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby. Regular Meeting Agenda. Thursday June 26, :00 pm. Joan Williamson Aldermanic Chambers

City of Derby. Regular Meeting Agenda. Thursday June 26, :00 pm. Joan Williamson Aldermanic Chambers City of Derby Board of Aldermen Barbara DeGennaro Arthur Gerckens David Anromen Stephen Iacuone David Lenart Carmen DiCenso Felicia Monaco Ronald Sill Peter Olenoski Regular Meeting Agenda Thursday June

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, 2017 7:00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Chair Arthur Gerckens called the meeting to order at 7:00 p.m.

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro, President Arthur T. Gerckens David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco David

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Jim DiMartino Thomas J. Donofrio Evelyn Browning Louis Oliwa Bev Moran Ronald M.

More information

City of Derby Charter Revision Commission

City of Derby Charter Revision Commission City of Derby Charter Revision Commission Joseph DiMartino Arthur Gerckens Robert Hughes Beverly Moran Adam Pacheco Sheila Parizo James Stadt Charter Revision Commission Aldermanic Chambers, City Hall

More information

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers City of Derby Board of Apportionment & Taxation Minutes Monday 20 June 2011 Aldermanic Chambers PLEDGE OF ALLEGIANCE The meeting was called to order at 7:00 p.m., all rose and pledged allegiance. ROLL

More information

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

Board of Aldermen Minutes December 28, 2006

Board of Aldermen Minutes December 28, 2006 Board of Aldermen Minutes December 28, 2006 Meeting Called to Order at 7:02 PM. Pledge of Allegiance. Roll Call: Ken Hughes, Ron Sill, Tony Szewczyk, Matthew DeBarbieri, Joseph Bomba, Bev Moran, Scott

More information

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 James Butler Chairman Christopher Carloni Jason Cronk Richard Dziekan Edwin Fiallos Carlo Malerba, Jr. Sabatino Pollastro, Jr. Daniel Sexton

More information

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May 24 2011 7:00 p.m. Aldermanic Chambers Jeremy Bell James Butler Timothy Conlon William Nelson Cummings Anita Dugatto Carolyn Duhaime David Anroman

More information

City of Derby Board of Apportionment & Taxation MEETING. May 16, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. May 16, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Jim DiMartino Thomas J. Donofrio Evelyn Browning Louis Oliwa Bev Moran Ronald M.

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime. City of Derby WPCA Wednesday, May 25, 2011 Public Hearing Call to Order - The meeting was called to order at 6:00 p.m. Pledge of Allegiance - all rose and pledged allegiance. Roll Call - Leo DiSorbo, Richard

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

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 OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Ms. Lorna May rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers March 12, 2013 The Regular Meeting of the Wallingford Town Council was called to order at 7:03 P.M. Following the Opening

More information

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 Members Present: President Allaire, Aldermen Notte, Donahue, Siliski, Brodowski, Larson,

More information

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, 2015 Regular Meeting City Hall Council Chambers 7:00 PM 1. Call to Order Mayor Bialecki called the meeting to order at 7:00 P.M. Attendee Name

More information

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M.

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. This meeting was held in the City Council Chambers, City Hall, 626 Geneva Street, Lake Geneva, Wisconsin, 53147.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the

More information

COPY RECEIVED DATE: /1' )- '-/ ii( TIME:

COPY RECEIVED DATE: /1' )- '-/ ii( TIME: MINUTES Board of Selectmen Tuesday, January 16, 2018-7:00PM Norma Drummer Room - Seymour Town Hall COPY RECEIVED DATE: /1' )- '-/ ii( TIME: TOWN,!}() fy'i ERK'loFFICE Members Present: W. Kurt Miller, Al

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall Finance & Personnel Committee Meeting Monday, December 4, 2017 5:45 o clock P.M. Conference Room, City Hall COMMITTEE MEMBERS : Rich Prentice, Chairman Bill Orrison, Vice-Chair George Moriarty Mayor Peterson,

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013 COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session June 10, 2013. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of

More information

MINUTES OF THE ECONOMIC DEVELOPMENT COMMITTEE. Thursday, August 2, :00 p.m. to 8:00 p.m. Lompoc City Council Chambers

MINUTES OF THE ECONOMIC DEVELOPMENT COMMITTEE. Thursday, August 2, :00 p.m. to 8:00 p.m. Lompoc City Council Chambers MINUTES OF THE ECONOMIC DEVELOPMENT COMMITTEE Thursday, August 2, 2012 6:00 p.m. to 8:00 p.m. Lompoc City Council Chambers COMMITTEE MEMBERS PRESENT: Stephen Pepe, Committee Chair Jenelle Osborne, Committee

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Mr. John Boelkens rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 A meeting of the governing body was called to order by Mayor Jay Parsons at 7:00 p.m. on Monday, November 22, 2004, in the Borough

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

The Regular Meeting of Monday, November 11, 2013 was brought to order at 7:00 PM by President Sylvia J. Martinelli. A quorum was present as follows:

The Regular Meeting of Monday, November 11, 2013 was brought to order at 7:00 PM by President Sylvia J. Martinelli. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, NOVEMBER 11, 2013 The Regular Meeting of Monday, November 11, 2013 was brought to order at 7:00 PM by President Sylvia J. Martinelli. A quorum

More information

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES MARCH 14, :12 P.M.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES MARCH 14, :12 P.M. BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA 15120 COUNCIL MEETING MINUTES MARCH 14, 2013 7:12 P.M. Mrs. Titmus called the meeting to order. The pledge of allegiance was said. Mayor asked for

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

KIMBALL BOARD OF MAYOR AND ALDERMEN

KIMBALL BOARD OF MAYOR AND ALDERMEN ~~---~----~------------------------------- KIMBALL BOARD OF MAYOR AND ALDERMEN LL~ Monthly Board Meeting Thursday, October 1, 2009, 6:00 P.M. Town Hall Meeting Room 675 Main Street Kimball, TN 37347 AGENDA

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall A regular meeting of the St. Albans City Council was held on Monday, August 11, 2014 in Council Chambers. Council Present: Mayor

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

Minutes - November 6, 2006

Minutes - November 6, 2006 Minutes - November 6, 2006 Minutes of the Regular Meeting of the City Council of the CITY OF DARIEN NOVEMBER 6, 2006 1. CALL TO ORDER The regular meeting of the City Council of the City of Darien was called

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES. City Hall June 20, 2011

CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES. City Hall June 20, 2011 CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES City Hall Council Chambers 7:00 pm Mayor Kelly called the meeting to order and led with the Pledge of Allegiance. Roll call was taken

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

Dave Pickel, Jim Nelson, Craig West, Gerald Ellis, Justin Nelson, John Lovell, Tad Putrich

Dave Pickel, Jim Nelson, Craig West, Gerald Ellis, Justin Nelson, John Lovell, Tad Putrich A regular meeting of the Canton City Council was held on August 6, 2013 at 6:30 pm in the Council Chambers, The Donald E. Edwards Way-50 North 4 th Avenue, Canton, Illinois 61520. Aldermen in attendance:

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES

AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES Members Present: Brad Frost Kevin Barnes Staci Carroll Barbara Christiansen Rob Shelton Clark Staff Present: David Bunker Wendelin Knobloch

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Gene Bies, Nancy Bormann, Denise Hanson, Frank Maas, Nate Oellien

Gene Bies, Nancy Bormann, Denise Hanson, Frank Maas, Nate Oellien A regular meeting of the City Council for the City of Canby, Minnesota was held on September 2 nd, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nancy Bormann, Denise

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6 Page 1 of 6 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 APPROVED A regular meeting of the Town Plan and Zoning Commission for the Town of Woodbridge was held

More information

The Regular Meeting of Monday, October 9, 2006 was brought to order at 7:00 PM by President Frank Greco. A quorum was present as follows:

The Regular Meeting of Monday, October 9, 2006 was brought to order at 7:00 PM by President Frank Greco. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 9, 2006 The Regular Meeting of Monday, October 9, 2006 was brought to order at 7:00 PM by President Frank Greco. A quorum was present

More information

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on August 14, 2017, in the Council Chambers of Sartell

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 AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

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 GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers located

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

COMMON COUNCIL Regular Session January 3, 2017

COMMON COUNCIL Regular Session January 3, 2017 COMMON COUNCIL Regular Session Present: Alderman Gressler, Alderman Shaffer, Alderwoman Jodway, Alderman Welyczko, Alderman Ruffing, Alderman Regan, Alderman Carter, City Attorney Jennifer Chrisman, City

More information

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:32 p.m. on Tuesday, the 6th day of June 2017 in the Common Council

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

DRAFT COPY OF REVISED MEETING MINUTES

DRAFT COPY OF REVISED MEETING MINUTES Planning Commission 07/16/2008 Minutes PLANNING COMMISSION MINUTES PLANNING COMMISSION Wednesday - July 16, 2008 7:45 PM P&Z Conference Room City Hall DRAFT COPY OF REVISED MEETING MINUTES PRESENT: Torgny

More information

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014 A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018 BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding. Boy Scout Troop 226 led the meeting in the Pledge of

More information

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m. Page 1 of 5 Draft Town of Montville Water Pollution Control Authority Town Council Chambers 7:00 p.m. I. Water Pollution Control Authority a. Call to Order Chairman May called the regular meeting of the

More information

DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, October 28, 2009 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota

DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, October 28, 2009 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota DEADWOOD HISTORIC PRESERVATION COMMISSION Wednesday, October 28, 2009 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to order Chair Darin Derosier 2. Century Award Program

More information

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church PAGE 1 OF 8 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: ITEM VI: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on September 26, 2016 at 7:05 p.m. in the Council Chambers

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening. City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 PUBLIC HEARING MINUTES May 11, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Call to

More information