City Council Meeting Minutes November 13, 2018

Size: px
Start display at page:

Download "City Council Meeting Minutes November 13, 2018"

Transcription

1 1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101 N. 4 th Street, Douglas, Wyoming. CALL TO ORDER/PLEDGE OF ALLEGIANCE/ROLL CALL: Mayor Jones called the meeting to order and led the assembly in the Pledge of Allegiance. Upon roll call the following were present: Mayor: Council Members: Bruce A. Jones Leroy Kingery John Bartling Rene Kemper Monty Gilbreath Others Present: City Administrator Jonathan Teichert City Attorney Heather Duncan-Malone City Clerk Karen Rimmer Chief of Police Ron Casalenda Public Works Director John Harbarger Community Dev. Director Clara Chaffin IT Director Gary Schwarz Disclosures by City Councilmembers: Mayor Jones congratulated the 2018 election winners for City Council: Rene Kemper, Mayor; and John Bartling and Kim Pexton, City Council. He then asked for disclosures of any conflicts of interest for Council members; Councilmember Gilbreath declared a conflict with Council Action Item No. 7.IX. (funding request for proposed recreation center). No other conflicts were declared. Consent Agenda: Councilmember Kingery moved to approve the Consent Agenda as presented: Item 2.I. Corrections, Additions, and Approval of Agenda for November 13, 2018; Item 2.II. Consideration of Resolutions and Ordinance by Title Only; Item 2.III. Warrant Register, October 2018; Item 2.IV. Minutes, Regular City Council Meeting, October 22, Councilmember Bartling seconded; no discussion and motion approved 5-0. Proclamations: Item 3.I. Proclamation, Small Business Saturday, November 24, 2018: Councilmember Kingery read the proclamation declaring November 24, 2018 as Small Business Saturday in Douglas urging the citizens of Douglas to support local businesses and merchants throughout the year. Council Presentations/Public Hearings: Item 4.I. Show Cause Hearing, P&Z Inc. D/B/A Double D Liquors, Sales Tax Delinquency: Mayor Jones opened the show cause hearing; the City Clerk provided evidence for the City of Douglas including: an overview of the sales tax delinquency issue, which is P&Z Inc. fourth such violation; dates of the other violations; that verification

2 2 has been received from the Wyoming Department of Revenue of paid delinquent taxes; typical actions of the Wyoming Dept. of Revenue regarding late and delinquent sales taxes; circumstances and actions of Council in previous situations with this licensee; Council authority provided by Municipal Code and State Statute. Dawn Patterson, representing P&Z, Inc., approached Council to provide further clarification and answer questions, and discuss solutions; she stated this delinquency was the result of penalties in the amount of approximately $ that she was not aware of. She also stated she was signed up to pay sales taxes online; provided more explanation of how this delinquency occurred; and stated that she now has a standing meeting with the area Department of Revenue Field Representative. No further questions and the show cause hearing was closed. Councilmember Gilbreath moved to impose a $ fine against P&Z Inc. to be paid no later than 8:30 a.m. on Wednesday, November 14, 2018, or suspension of the liquor license for P&Z Inc. would occur until such time as the fine was paid; Councilmember Kemper seconded. Following discussion, Councilmember Kingery moved to amend the motion to require P&Z Inc. to notify the City Clerk by the 5 th of each month of each monthly meeting and affirmation of payment of current taxes for twelve consecutive months; seconded by Councilmember Kemper; no discussion and amendment passed 5-0. Main motion: no further discussion and motion approved 5-0. Public Comments: None. Applications for Special Permits/Appointments to Boards and Committees: Item 6.I. Douglas Housing Authority Appointment: Councilmember Bartling moved to appoint Gary Shatto to the Douglas Housing Authority Board to fill an unexpired vacated term until June 30, 2021; seconded by Councilmember Kemper; following discussion, motion approved 5-0. Item 6.II. Douglas Housing Authority Appointment: Councilmember Kemper moved to appoint Robert Langston to the Douglas Housing Authority Board to for a five-year term retroactive from June 30, 2018, until June 30, 2023; seconded by Councilmember Gilbreath; no discussion and motion approved 5-0. Item 6.III. Planning and Zoning Commission Appointment: Councilmember Gilbreath moved to appoint Becky Renstrom to the Planning and Zoning Commission for a three-year term retroactive from October 25, 2018 to October 25, 2021; seconded by Councilmember Bartling; following discussion, motion approved 5-0. Item 6.IV. Planning and Zoning Commission Appointment: Councilmember Kingery moved to appoint Carol Johnston to the Planning and Zoning Commission for a three-year term retroactive from October 25, 2018 to October 25, 2021; seconded by Councilmember Kemper; no discussion and motion approved 5-0. Item 6.VI. Converse County Recreation Center

3 3 Committee, City Appointment: Mayor Jones clarified that only one appointment would be made to this Committee at this time, with the other appointment to occur once a new Council is seated; therefore, Item 6.VII. will not be considered at this meeting. Councilmember Kemper moved to appoint Councilmember Bartling to this Committee from November 14, 2018, to December 31, 2019; Councilmember Gilbreath seconded. Followed discussion of the role of this committee; waiting to appoint members of this committee until such time as the new Council is seated; the ability for a newly seated Council to revisit this issue; and that this is to fill a position previously filled by Douglas Olson, motion approved 5-0. Council Items: Item 7.I. Ordinance 998, Amending Chapter of Douglas Municipal Code Regarding Requirements for Trucks Over a Certain Weight and the Designated Truck Routes Within the City of Douglas, Third and Final Reading: Councilmember Bartling moved to approve and adopt Ordinance 998 as amended on third and final reading; seconded by Councilmember Gilbreath. Administrator Teichert and Chief Casalenda provided the overview of the reasoning for the changes, which correlates with language in Wyoming State Statute; education and communication of changes; maps and signage to include heights and limits throughout town; permits via WYDOT; and the noticeable increase of truck traffic within town. No further discussion and motion approved 5-0. Item 7.II. Agreement Between the City of Douglas and Steiner Thuesen PLLC, Douglas Park Cemetery Expansion Project: Councilmember Kemper moved to approve the agreement as presented; Councilmember Bartling seconded; no discussion and motion approved 5-0. Item 7.III. Agreement Between the City of Douglas and Steiner Thuesen PLLC, Washington Park Irrigation Replacement Project: Councilmember Gilbreath moved to approve the agreement as presented; Councilmember Kingery seconded; no discussion and motion approved 5-0. Item 7.IV. Amendment No. Four to Contract Between the City of Douglas and Bellwood Tree Service, LLC: Councilmember Gilbreath moved to approve amendment four as presented; seconded by Councilmember Kingery. Discussion followed regarding correcting section 7.10., city designee, and that this service will be bid again in two years; no further discussion and motion approved 5-0. Item 7.V. Brownfield Assessment Grant, Request for Qualifications and Selection of Contractor: Councilmember Bartling moved to accept the proposal from Ayres Associates as presented and further authorize the City Administrator to execute all associated contract documents following legal review; Councilmember Kemper seconded. Following Council questions, Director Chaffin provided an overview of this item, which pertains to a $300,000 ($200,000 for hazardous substances, $100,000 for petroleum) EPA Grant that the City

4 4 received in order to conduct Phase I and Phase II assessments of sites identified; following these assessments, the City can apply for additional grant funds for actual clean up. No further discussion and motion approved 5-0. Item 7.VI. Bid Recommendation, Little Boxelder Spring Transmission Line Replacement Project: Councilmember Kingery moved to approve the bid recommendation as presented and accept the bid from Mountain View Builders, Inc. in the amount of $7,917, and further authorize the City Administrator to execute all associated contract documents following legal review; seconded by Councilmember Gilbreath. Discussion followed regarding the favorable number and amounts of bids; hope for little to no change orders; the length of this project; the projected timeline; and overall satisfaction that the City is now at the point to begin construction. Following final comments from Council, motion approved 5-0. Item 7.VII. Bid Recommendation, New Backhoe, Utility Department: Councilmember Kemper moved to approve the bid recommendation as presented and accept the bid from Wyoming Machinery Company in the amount of $123,911.48, and further authorize the City Administrator to execute all associated contract documents following legal review; seconded by Councilmember Kingery; no discussion and motion approved 5-0. Item 7.VIII. Change Order No. One, Little Boxelder Spring SCADA Replacement Project: Councilmember Bartling moved to approve the Change Order in the amount of $48, as presented; seconded by Councilmember Kingery. Director Harbarger provided an overview of this change order, which is recommended due to remaining budgeted funds due to lower-than-expected bids, which can be used to replace outdated electrical equipment, flow meters, and VFDs. Following additional discussion, motion approved 5-0. Item 7.IX. Funding Request for Proposed Recreation Center (Exploration, Informational Campaign, and Potential 2019 Special Election): Councilmember Kemper moved to approve the expenditure of $20,000 to be used for a proposed recreation center; seconded by Councilmember Bartling. Discussion followed including consideration to not act upon this item until the new Council is seated; the proposed amount would be a budget amendment; and how this amount of funding has been considered by the Converse County Commissioners and will be considered by the Converse County School District No. One. Following final comments, motion approved 4-0 with Councilmember Gilbreath abstaining from the vote. Item 7.X. Funding Request Wyoming State Fair Endowment Fund, City Match: Councilmember Kemper moved to approve the expenditure of $25,000 towards the Wyoming State Fair Endowment Fund; Councilmember Bartling seconded. Mayor Jones provided an overview of this request from Senator Boner, including previous legislative action; funds in place in

5 5 the Wyoming Para-mutual fund; the intent to request additional funds for the Wyoming State Fair from this fund; and that the same request being asked of the Converse County Commissioners as local matching funds. Following discussion, Councilmember Kingery moved to amend the motion to include language that the City s expenditure would be contingent upon the Commissioners approving the request as well; amendment died due to lack of a second. No further discussion and motion approved 5-0. Tabled Items: Item 8.I Wyoming Community Gas Community Project Designation, City of Douglas: Councilmember Bartling moved to remove this item from the table; seconded by Councilmember Kemper; no discussion and motion approved 5-0. Councilmember Kingery then moved to approve the community project designation as presented; seconded by Councilmember Bartling. Discussion followed regarding the upcoming Marge Irons Memorial Dog Park; no further discussion and motion approved 5-0. Council Information: Item 9.I. Unapproved Minutes, Converse County Tourism Board, October 18, 2018 Meeting; Item 9.II. Council Update, Compliance Failures: Councilmember Gilbreath moved to hold a show cause hearing for Sapporo Wyoming II LLC at the November 26, 2018 regular City Council meeting; seconded by Councilmember Kemper. Discussion followed, including that all discussion regarding this show cause hearing must occur in the hearing versus anything in Executive Session. No further discussion and motion approved 5-0. Overall sales tax numbers in Converse County was discussed, as were upcoming major projects such as wind farms, gas plants, and oil drilling. Council complimented the wayfinding signs that are going up around Douglas; there are more coming. Adjourn: Councilmember Kemper moved to adjourn the regular meeting; Councilmember Bartling seconded; no discussion and motion approved 5-0. Regular meeting adjourned at 6:29 p.m. ATTEST: Karen Rimmer, City Clerk Published: November 28, 2018 Bruce A. Jones, Mayor

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

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

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

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

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

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, 2018 7:00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018 II. III. IV. ROLL CALL INTRODUCTIONS

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING OCTOBER 4, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING OCTOBER 4, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING OCTOBER 4, 2016-7:00 P.M. Present: Also: Present: Mayor Jack Duncan, Vice Mayor Terry Gans, Commrs. Jack Daly, Armando Linde, Irwin Pastor, Phill Younger,

More information

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

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

More information

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775) Elko City HaIl, 1751 CoLlege Avenue. Elko, NV 898(31. at 4:0(1 P.M., P.S.T. The Elko City Council will meet in regular session on Tuesday, February 9,21)16 ELKO, NEVADA $9801 (775) 777-7110/FAX (775) 777-7119

More information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006 PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006 President Spackman called the monthly meeting of the Paxtang Borough Council to order at 7:19 p.m., followed by the Pledge of Allegiance

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

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

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:09 P.M. ROLL CALL PRESENT: (EXCUSED

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby

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

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

Township of Washington Gloucester County Council Meeting Agenda May 23, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda May 23, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda May 23, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with the

More information

MINUTES OF COUNCIL MARCH 10, The Batesville City Council met in regular session on March 10, at 5:30 PM at the

MINUTES OF COUNCIL MARCH 10, The Batesville City Council met in regular session on March 10, at 5:30 PM at the MINUTES OF COUNCIL MARCH 10, 2011 The Batesville City Council met in regular session on March 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Councilmember Hubbard

More information

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847/ 318-5200 FAX: 847/ 318-5300 TDD:847/ 318-5252 www.parkridge.us JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 PRESENT: Mayor Yates; Vice-Mayor Blucher; Commissioners Cook, DiFranco, and Jones; City Manager Lewis; City Attorney Robinson;

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, 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 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, 2016 6:30 pm Call to Order Chair Wright called the meeting to order at 6:30pm. I. Roll Call and Pledge of Allegiance Board Members Present:

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

Pastor Weinhold of St. John Lutheran Church gave the invocation.

Pastor Weinhold of St. John Lutheran Church gave the invocation. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF AUGUST 19, 2013 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, 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

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M.

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE Invocation

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, AUGUST 17, 2010, AT TOWN HALL AT 2735 S.

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, 2016 6:30 p.m. - Government Center, Board Room 201 3. PROCLAMATIONS AND COMMENDATIONS

More information

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30 pm.

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30 pm. Council Minutes - May 15, 2018 Regular Meeting Ely City Council City Hall, Council Chambers 1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30 pm. 2. PRESENT: Council Members

More information

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE George Dilgard, Mayor, called the meeting to order at 7:30 PM. II.

More information

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 2, 2015 at the Maple

More information

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager I. Roll Call J. Walsh, Chairman II. III. IV. BOARD OF DIRECTORS MEETING Monday, December 12, 2016 6:30 p.m. Coral Springs Museum of Art 2855 Coral Springs Drive, Coral Springs, FL 33065 A G E N D A Pledge

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, March 21, 2013 at 7:00 p.m. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 28, 2016

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 28, 2016 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 28, 2016 The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday, March 28,

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 OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, June 2, 2015 at 7:00pm. II. III. IV.

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 JULY 14, 2014 I. PLEDGE

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers CITY COUNCIL Regular Meeting August 22, 2016 6:00 p.m. Council Chambers 1368 Research Park Dr Beavercreek, Ohio I. CALL TO ORDER II. ROLL CALL III. PLEDGE AND MOMENT OF SILENCE Vice Mayor Vann IV. APPROVAL

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, NOVEMBER

More information

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES City of Dickinson CITY COUNCIL MEETING Julie Masters, Mayor Mark Townsend Kerry Neves Mary Dunbaugh, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL MEETING Charles Suderman Louis Decker William H. King III Julie M. Johnston, City Administrator

More information

TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting

TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting Pursuant to ARS 38-431.02, notice is hereby given that the TOWN COUNCIL will hold a Council meeting on January 22,

More information

Regular/Public. December 3, 2007

Regular/Public. December 3, 2007 Prior to council s regular meeting, public hearing was held regarding Ordinances T-07, U-07, and V- 07. President Handwerk swore in Becky Jewell who desired to speak regarding the Ordinances to be discussed.

More information

TOW N MEETING MINUTES FINAL July 11, :00 pm

TOW N MEETING MINUTES FINAL July 11, :00 pm The Town of Star Valley Ranch, Wyoming TOW N MEETING MINUTES FINAL July 11, 2018 6:00 pm Present: Kathleen Buyers, Mayor Martin Occhi, Councilman (via phone) Susan Abrams, Councilman John Lynch, Councilman

More information

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion. 6:20 p.m. Proclamation: Chamber of Commerce Week Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 8, 2015 6:30 p.m. Call to order by Mayor

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

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

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

City of South Pasadena

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

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Appointment Police Chief Mike Tautin Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Oath of Office Newly Appointed Police Chief and Assistant Chief Executive Session A Regular meeting

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

MINUTES COLLIER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING

MINUTES COLLIER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING MINUTES COLLIER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING July 11, 2018 7:00 P.M. I. CALL TO ORDER: Commissioner Macino called the meeting of the Board of Commissioners to order at 7:00 P.M. A. PLEDGE

More information

Dover City Council Minutes of January 21, 2014

Dover City Council Minutes of January 21, 2014 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Luke Holt from Dover Bible Church followed by the Pledge of Allegiance. Roll Call:

More information

COMMON COUNCIL JANUARY 26, 2016

COMMON COUNCIL JANUARY 26, 2016 COMMON COUNCIL JANUARY 26, 2016 COUNCIL CHAMBERS NORWALK, CONNECTICUT ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING

More information