CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015

Size: px
Start display at page:

Download "CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015"

Transcription

1 CITY OF GROTON MAYOR AND COUNCIL MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor Keith Hedrick, Councilors Andrew Ilvento, Conrad Heede, Stephen Sheffield, William Jervis, Lawrence Gerrish, Finance Director Ron Yuhas and City Clerk Debra Patrick. II. III. IV. SALUTE TO THE FLAG Led by Mayor Galbraith. RECOGNITION, AWARDS AND MEMORIALS Mayor Galbraith extended condolences on behalf of the City to the family of George Swift who passed away April 24 th. She said Mr. Swift served on the RTM representing the City and on a number of commissions, most recently the Eastern Point Historic District Commission. Mayor Galbraith extended condolences to GU employee Keith Lemoine on the sudden passing of his wife, Tiffany, on April 27 th. She leaves behind 3 children. She said there is a planned fundraiser for the family May 29 th and noted the Councilors were given the information and hoped they could attend. RECEIPT OF CITIZEN S PETITIONS/COMMENTS Bryon Niemann, 76 Allen Street said he has concerns regarding parking meters being installed. He said he lives directly across the street from an EB parking lot and he and many of his neighbors don t have driveways. He said they have resident parking stickers which prevents them from being ticketed during enforcement actions so they can park on the street. His concerns with the meters are twofold, once the meters are installed in other areas the cars will migrate to his street and the size of the meters could pose a problem for the small plow that clears the sidewalks on some City streets. V. RESPOND TO CITIZEN S PETITIONS/COMMENTS None. VI. APPROVAL OF Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve the April 20, 2015 Mayor and Council meeting. Motion carried. Councilor Jervis moved Councilor Ilvento seconded a motion to approve the April 27, 2015 Special Committee of the Whole meeting. Motion carried. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve April 27, 2015 Committee of the Whole meeting. Motion carried.

2 Councilor Ilvento moved Councilor Sheffield seconded a motion to approve May 11, 2015 Mayor and Council meeting. Motion Carried. Councilor Sheffield moved Councilor Ilvento seconded a motion to approve May 12, 2015 Special Joint Mayor and Council/Groton Utilities Commission meeting. Motion carried. VII. COMMUNICATIONS AND REPORTS LT. Bruce Lowe of the City of Groton Police Department introduced the presenters. Dana Paquette, Sales Manager, WESCOR Parking Controls, Inc and James Cardiello, Business Development Manager, Parkeon did a parking meter presentation of the Strada meter. They went over some background on the company and noted some of the communities they service. They went over the options that are available regarding software, payment and set up. There was discussion on setting up zones to limit the amount of time one person can occupy a space, enforcement options for those not in compliance and resident parking needs versus workers. There was further discussion that by installing meters in one area they would just move to another street. There was lengthy discussion on the costs, maintenance and expected return to the City. There was discussion on attempts at vandalism and the internal alarms the system has. There was further discussion on the safeguards in place encrypting credit and debit cards and any associated fees. There was discussion of a phased approach to see how it will work out. There was a discussion on using the license plate recognition technology to limit the length of time a car could park within a zone. There was discussion on the fees to generate income that could be anticipated by using the meters. There was discussion on the life expectancy of the meters, maintenance agreements and the available software upgrades. Mayor Galbraith thanked LT. Lowe, Mr. Paquette and Mr. Cardiello for the presentation. Councilor Ilvento attended the April 27 th Special Budget meeting, the water rate public hearing and the joint Mayor & Council/Utilities Commission meeting May 12 th. Councilor Heede had no report. Councilor Sheffield attended the April 27 th Special Budget meeting, the water rate public hearing and the joint Mayor & Council/Utilities Commission meeting May 12 th. Councilor Jervis reported that he had a phone call regarding a blight ordinance violation. Mayor Galbraith said it is being addressed. Councilor Gerrish had no report. Finance Director Yuhas had no report. City Clerk Patrick had no report. Mayor Galbraith attended the ribbon cutting for CJ Laundromat April 23 rd and she welcomed them as a new business to the City of Groton. On April 25 th she attended the Fairview Annual Medal Award Dinner where Groton Utilities was given the first ever Community Service Award for what they do for the community. She attended the Sub Vets Anniversary celebration and later that evening the celebration at Port & Starboard on May 2 nd, the GREAT graduation at Sacred Heart School May 5 th and the Annual Military Volunteer Recognition Breakfast May 7 th where Machinist Mate, First Class Jamie Pearson was honored. He was nominated by the City of Groton for his work with Riverfront Children s Center and his work with Art On Groton Bank at the Thames Street Block Party.

3 She met with Cindy Barry of LLHD to discuss a grant LLHD is pursuing to have a farmers market in the City of Groton. She met several times with Judy Rondeau of the Eastern CT Conservation Group to discuss the grant to put tree filters in Birch Plain Creek to mitigate some of the runoff. On May 13 th she, Chief Tom Davoren and Zoning Official Carlton Smith met with the New London Economic Development Commission to discuss the City s blight ordinance. On May 16 th she attended the Eagle Scout Court of Honor for Carlo Aguilar. She said he headed up the effort to build the community garden here that the summer playground program uses. VIII. COMMITTEE REFERRALS Public Safety Committee- Gun Sales IX. NEW BUSINESS R RESOLUTION THAT THE MAYOR AND COUNCIL APPROVE THE CITY OF GROTON BUDGET FOR THE FISCAL YEAR PURSUANT TO THE CITY OF GROTON CHARTER, ARTICLE VI, SECTION 2(C) WHEREAS, pursuant to the City of Groton Charter, Article VI, Section 2(c) the Council shall approve the budget.. if no budget is approved by the Council, the Mayor s original proposed budget shall be submitted to the electors and qualified citizens of the City for their approval ; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the City of Groton Budget for the Fiscal Year pursuant to the City of Groton Charter, Article VI, Section 2(c). Councilor Ilvento moved Councilor Sheffield seconded a motion to approve R Mayor Galbraith said this was the time to make any changes or ask questions. She noted the addition in contingency of $830, to fund what was cut by the Town of Groton from the Highway Department budget. She said the outcome of the arbitration will determine what can be put back. Councilor Jervis moved to amend the Financing Plan for Bulky Waste to cut it from $21, to $1,000.00, Councilor Gerrish seconded. Councilor Jervis said he was not in favor of charging residents $35.00 for regular bulky waste pickup since they already pay for it in their taxes. He proposed a $20.00 fee in place of the $35.00 fee. He noted that it would be like charging the resident when they call for the police or fire departments. He said that once residents are being charged they will break down the items and put them in the regular sanitation pickup or have neighborhood pickups. Mayor Galbraith said $20, would have to be added to the revenue side and increase taxes by that amount. Councilor Heede asked for clarification on the numbers in the Financing Plan for Bulky Waste. Councilor Jervis said they should still charge for the pickup of appliances and such. Councilor Gerrish asked how we save by not doing bulky waste or charging a fee. Mayor Galbraith said it is to save money in the budget and generate revenue. Councilor Gerrish asked if there would be employees lost if they don t have the bulky waste. Mayor Galbraith said yes, eventually. She said they are cutting back to once a week sanitation pickup to cut costs. She said they hope to have fewer employees through attrition. There was discussion on the numbers of employees and seasonal labor if needed.

4 There was further discussion that the residents already pay for these services with their taxes and we shouldn t expect them to pay again. Mayor Galbraith asked for a vote on the amended motion. Motion failed In Favor Against Abstention Councilor Jervis Deputy Mayor Hedrick Councilor Heede Councilor Gerrish Councilor Ilvento Councilor Sheffield Mayor Galbraith said we were back to the main motion and asked if there were any more questions. Councilor Heede had some budget questions regarding Fire and Police, they have pension increases while other departments don t. Finance Director Yuhas said they are catching up on the ARC based on the actuarial for Fire and Police. Mayor Galbraith said pension plans and their costs are different for many departments. The Fire Department can now have overtime calculated towards the pension and the Police Department already does so they pay in more. Neither department pays into Social Security so the pension payments are higher. Councilor Jervis said the collective bargaining requires full ARC funding. Councilor Heede asked about the vehicle replacement funds reduction. Finance Director Yuhas said with the decision not to move to Colonel Ledyard they determined they would reallocate the bond funds to be used for capital projects. There was discussion on which departments still have savings plans for vehicle replacement. Councilor Heede asked about the $21, under Temporary Borrowing in current year. Mr. Yuhas said it isn t an actual expense, it was there for short term interest borrowing and they have no plans to do so now. Mayor Galbraith asked for a vote on the main motion. Motion carried with Councilors Jervis and Gerrish abstaining. R RESOLUTION THAT THE MAYOR AND COUNCIL ACCEPT DONATIONS WHEREAS, the following donation has been received by the City of Groton: Marian Galbraith Community Development and Beautification - $50.00; Friends of the Zbierski House - Community Development and Beautification, Friends of the Zbierski House - $315.00; Groton Oil Company, Inc. - Community Development and Beautification, to support Summer in the City activities - $50.00; Halloran & Associates, LLC - Community Development and Beautification, to support Summer in the City activities - $100.00; THEREFORE, BE IT RESOLVED that the Mayor and Council accept donations. Councilor Heede moved Councilor Ilvento seconded a motion to approve R Motion carried.

5 R RESOLUTION THAT THE MAYOR AND COUNCIL AUTHORIZE GROTON UTILITIES MANAGEMENT TO ISSUE A PURCHASE ORDER FOR THE PURCHASE OF A PRODUCTION STORAGE ARRAY TO GOTHAM TECHNOLOGY GROUP LLC, 1 PARAGON DRIVE, SUITE 200, MONTVALE, NEW JERSEY IN THE QUOTED AMOUNT OF ONE HUNDRED TWENTY- THREE THOUSAND FOUR HUNDRED SIXTY-SIX DOLLARS AND SIXTY-FIVE CENTS ($123,466.65) TO BE PAID FROM FUNDS AVAILABLE IN THE APPROVED FISCAL YEAR ELECTRIC AND WATER DIVISION NON- BONDED CAPITAL FUNDS WHEREAS, due to decreased performance, limited capability, and high incidents of failure with the current Production Storage Array, the Information Technology Department elected to cancel four (4) approved Non-Bonded Capital projects deemed unnecessary in favor of replacing the Production Storage Array in the current fiscal year: and WHEREAS, funds made available by the cancellation of the projects will adequately fund the purchase of the Production Storage Array; and WHEREAS, at its regular meeting held on April 22, 2015, the City of Groton Utilities Commission voted to authorize Management to issue a purchase order to Gotham Technology Group, LLC, 1 Paragon Drive, Suite 200, Montvale, New Jersey for a Production Data Storage Array in the quoted amount of One Hundred Twenty-Three Thousand, Four Hundred Sixty-Six Dollars and Sixty-Five Cents ($123,466.65) to be paid from funds available in the approved Fiscal Year Electric and Water Non-Bonded Capital Funds, and furthermore, that the City Council be apprised of this action with the recommendation that it concur. THEREFORE BE IT RESOLVED that the Mayor and City Council authorize Groton Utilities Management to issue a purchase order for the purchase of a Production Storage Array to Gotham Technology Group, LLC, 1 Paragon Drive, Suite 200, Montvale, New Jersey in the quoted amount of One Hundred Twenty-Three Thousand, Four Hundred Sixty-Six Dollars and Sixty-Five Cents ($123,466.65) from funds available in the Approved Fiscal Year Electric and Water Division Non-Bonded Capital Funds Deputy Mayor Hedrick moved Councilor Sheffield seconded a motion to approve R Mayor Galbraith said this was discussed at the April 27 th Committee of the Whole meeting. She said IT General Manager Sue Blanchette and IT Department Systems Administrator Abad Cabassa were here to answer questions. Motion carried. R RESOLUTION THAT THE MAYOR AND COUNCIL CONFIRM GROTON UTILITIES MANAGEMENTS ISSUANCE OF A PURCHASE ORDER TO THREE-C ELECTRICAL COMPANY, INCORPORATED, 40 WASHINGTON STREET, SUITE 3000, WESTBOROUGH, MASSACHUSETTS FOR A TAP CHANGE AND TESTING OF THE FAILED 1X TRANSFORMER AT THE TRAILS CORNER SUBSTATION IN THE QUOTED AMOUNT OF TWELVE THOUSAND, THREE HUNDRED FIFTY-FOUR DOLLARS AND NO CENTS ($12,354.00) TO BE PAID FROM FUNDS AVAILABLE IN THE APPROVED FISCAL YEAR ELECTRIC DIVISION BUDGET

6 WHEREAS, due to the 30 MVA transformer failure at Trails Corner Substation, and in accordance with Groton Utilities Policy No. 1004, Policy and Procedures Governing the Purchase and Practices of Groton Utilities, Interim Director Thomas M. Bachey authorized the issuance of a purchase order to Three-C Electrical Company, Incorporated for a tap change and testing of the failed transformer in the quoted amount of $12, to be paid from funds available in the approved Fiscal Year Electric Division budget; and WHEREAS, at its regular meeting held on April 22, 2015, the City of Groton Utilities Commission voted to confirm Managements issuance of a purchase order to Three-C Electrical Company, Incorporated, 40 Washington Street, Suite 3000, Westborough, Massachusetts for a tap change and testing of the failed 1X transformer at Trails Corner Substation in the quoted amount of Twelve Thousand, Three Hundred Fifty-Four Dollars and No Cents ($12,354.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets, and furthermore, that the City Council be apprised of this action with the recommendation that it concur; THEREFORE BE IT RESOLVED that the Mayor and City Council confirm Groton Utilities Managements issuance of a purchase order to Three-C Electrical Company, Incorporated, 40 Washington Street, Suite 3000, Westborough, Massachusetts for a tap change and testing of the failed 1X transformer at Trails Corner Substation in the quoted amount of Twelve Thousand, Three Hundred Fifty-Four Dollars and No Cents ($12,354.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets Councilor Sheffield moved Deputy Mayor Hedrick seconded a motion to approve R Mayor Galbraith said this was discussed at the April 27 th Committee of the Whole meeting. She said she would answer any questions as best as she could. Motion carried. R RESOLUTION THAT THE MAYOR AND COUNCIL CONFIRM GROTON UTILITIES MANAGEMENTS ISSUANCE OF A PURCHASE ORDER TO THREE-C ELECTRICAL COMPANY, INCORPORATED, 40 WASHINGTON STREET, SUITE 3000, WESTBOROUGH, MASSACHUSETTS FOR VACUUM FILLING OF THE FAILED 1X TRANSFORMER AT THE TRAILS CORNER SUBSTATION IN THE QUOTED AMOUNT OF TWENTY THOUSAND, SIX HUNDRED EIGHTY- TWO DOLLARS AND NO CENTS ($20,682.00) TO BE PAID FROM FUNDS AVAILABLE IN THE APPROVED FISCAL YEAR ELECTRIC DIVISION BUDGET WHEREAS, due to the 30 MVA transformer failure at Trails Corner Substation, and in accordance with Groton Utilities Policy No. 1004, Policy and Procedures Governing the Purchase and Practices of Groton Utilities, Interim Director Thomas M. Bachey authorized the issuance of a purchase order to Three-C Electrical Company, Incorporated for vacuum filling of the failed transformer in the quoted amount of $20, to be paid from funds available in the approved Fiscal Year Electric Division budget; and WHEREAS, at its regular meeting held on April 22, 2015, the City of Groton Utilities Commission voted to confirm Managements issuance of a purchase order to Three-C Electrical

7 Company, Incorporated, 40 Washington Street, Suite 3000, Westborough, Massachusetts for vacuum filling of the failed 1X transformer at Trails Corner Substation in the quoted amount of Twenty Thousand, Six Hundred Eighty-Two Dollars and No Cents ($20,682.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets, and furthermore, that the City Council be apprised of this action with the recommendation that it concur; THEREFORE BE IT RESOLVED that the Mayor and City Council confirm Groton Utilities Managements issuance of a purchase order to Three-C Electrical Company, Incorporated, 40 Washington Street, Suite 3000, Westborough, Massachusetts for vacuum filling of the failed 1X transformer at Trails Corner Substation in the quoted amount of Twenty Thousand, Six Hundred Eighty-Two Dollars and No Cents ($20,682.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets Councilor Jervis moved Councilor Ilvento seconded a motion to approve R Mayor Galbraith said this was discussed at the April 27 th Committee of the Whole meeting. She said she would answer any questions as best as she could. Motion carried. R RESOLUTION THAT THE MAYOR AND COUNCIL INITIALLY APPROVE AN ORDINANCE APPROVING REVISIONS TO THE EXISTING WATER RATE SCHEDULE FOR THE CITY OF GROTON, DEPARTMENT OF UTILITIES, WATER DIVISION, FOR ALL WATER SERVICE LOCATED WITHIN THE GROTON AND EASTERN DIVISION SERVICE TERRITORY, TO BE EFFECTIVE FOR WATER SERVICE BILLED ON AND AFTER JULY 1, 2015 AND ON AND AFTER JULY 1, 2016 WHEREAS, the City of Groton, Department of Utilities, Water Division, has determined that revisions to the existing Water Rate Schedule are necessary; and WHEREAS, the City of Groton Utilities Commission has arrived at the revised Water Rate Schedule after careful consideration; and WHEREAS, the City of Groton Utilities Commission will conducted a Public Hearing on the proposed revisions on Tuesday, May 12, 2015 at 7:00 P.M.; THEREFORE, BE IT RESOLVED, that the Mayor and Council initially approve an Ordinance approving revisions to the existing Water Rate Schedule for the City of Groton, Department of Utilities, Water Division, for all water service located within the Groton and Eastern Division Service territory, to be effective for water service billed on and after July 1, 2015 and on and after July 1, 2016 and thereafter until revised, as follows: GROTON UTILITIES 295 Meridian Street Groton, Connecticut 06340

8 RATE SCHEDULE FOR ALL WATER SERVICE LOCATED WITHIN THE GROTON AND EASTERN DIVISION SERVICE TERRITORY BILLED ON AND AFTER JULY 1, 2015 AND BILLED ON AND AFTER JULY 1, 2016 AVAILABILITY: Year-Round Water Service for use in a single or multi-family dwelling, business, or industrial establishment. Resale Service can be available by contract if the Resale Special Provision is met. Temporary water service can be available providing all Rules of this Department have been met. 1. MONTHLY RATE IS THE SUM OF THE SERVICE CHARGE AND THE CONSUMPTION CHARGE: a. The Monthly SERVICE CHARGE is based on meter size: July 1, 2015 July 1, 2016 July 1, 2015 July 1, 2016 Meter Size Service Charge Meter Size Service Charge 5/8" or 3/4" $ $ " $ $ " $ $ " $ $ /2" $ $ " $ $ " $ $ " or larger $ $ " $ $ b. The Monthly CONSUMPTION CHARGE is based on the number of Cubic Feet (CF) recorded on the meter during the billing month in accordance with this schedule: July 1, 2015 July 1, 2016 Consumption Per Month (Cubic Feet) Per Month (Cubic Feet) First 10,000 CF cents per CF cents per CF Next 323,300 CF cents per CF cents per CF Additional CF cents per CF cents per CF 2. HYDRANT AND FIRE SPRINKLER ANNUAL CHARGES: Hydrant Service Annual Charge: $ Fire Sprinkler Service: Annual Annual Connection Size Charge Connection Size Charge 2" $ " $ " $ " $ " $ " $ TERM OF SERVICE: Water Service is on an annual basis. Seasonal Service requires payment of 12 Monthly Service Charges plus any Consumption Charge incurred.

9 3. SPECIAL PROVISION: Resale of Water Service is permitted under this Rate Schedule where reseller agrees that all resale consumption over 10,000 CF shall be billed at cents per CF per month on and after July 1, 2015, and cents per CF per month on and after July 1, 2016 annually in consideration of the extreme seasonal peak demand and lesser annual load factor of Resale Service. Councilor Gerrish moved Councilor Jervis seconded a motion to approve R Mayor Galbraith said this was discussed at the water rate public hearing and at the April 27 th Committee of the Whole. Motion carried. R RESOLUTION THAT THE MAYOR AND COUNCIL EXTEND THE HEALTH INSURANCE FOR RETIREES AND GROUP LIFE INSURANCE BENEFITS AFFORDED TO MEMBERS OF THE CITY OF GROTON MANAGEMENT HANDBOOK FROM AGE 62 TO AGE 60 TO JOHN CUNNINGHAM, DEPUTY FIRE CHIEF WHEREAS, the position of Deputy Fire Chief is inclusive in the City of Groton Management Handbook except for the Retirement Plan; and WHEREAS, as part of the Retirement Plan for Fire Fighters of the City of Groton, John Cunningham is required to retire at age 60; and WHEREAS, the City of Groton Management Handbook allows for health insurance benefits to begin under normal retirement provisions of those covered by the Retirement Plan which is age 62 up to the date said employee reaches Medicare eligibility; and WHEREAS, the City of Groton Management Handbook allows for group life benefits to begin under normal retirement provisions of those covered by the Retirement Plan which is age 62; and WHEREAS, the City would like to extend the Health Insurance for Retirees and Group Life Insurance benefits to John Cunningham beginning at age 60; and WHEREAS, the City of Groton Management Handbook Health Insurance for Retirees also provides benefits for spousal coverage which the City of Groton would extend to age 60 as well; THEREFORE, BE IT RESOLVED that the Mayor and Council extend the Health Insurance for Retirees and Group Life Insurance Benefits afforded to members of the City of Groton Management Handbook from Age 62 to Age 60 to John Cunningham, Deputy Fire Chief. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve R Mayor Galbraith said the non-union management handbook allows for collecting a pension at age 62 but the firefighters pension requires they retire at age 60. Councilor Sheffield asked why there was a 2 year gap. Mayor Galbraith said both Deputy Chief Cunningham and Chief Delia are in the non-union management handbook but are in the firefighter s pension. The handbook has a normal retirement age of 62 but the firefighter s pension requires age 60. She said this is only for Deputy Chief Cunningham at this time. Motion carried.

10 R RESOLUTION THAT THE MAYOR AND COUNCIL APPROVE THE PLACEMENT OF INSURANCE BROKER AND ADVISORY SERVICES WITH USI INSURANCE SERVICES, 530 PRESTON AVENUE, MERIDEN, CONNECTICUT FOR POLICY YEAR JULY 1, 2015 THROUGH JUNE 30, 2018 FOR A TOTAL ANNUAL COST OF SIXTY-SEVEN THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS ($67,500.00) TO BE PAID FROM THE OPERATING EARNINGS OF EACH DEPARTMENT IN THE APPROVED FISCAL YEAR BUDGET AND SUCCEEDING FISCAL YEAR AND THE SUCCEEDING FISCAL YEAR BUDGET WHEREAS, Management received the scope of services proposal from USI Insurance Services to continue providing insurance broker and advisory services; and WHEREAS, USI Insurance Services has successfully been providing Broker/Advisor services to the City of Groton since March 2009 and has been recommended for continuation by the Finance Director; and WHEREAS, the respective premiums will be paid from the Operating Earnings of each department in the approved Fiscal Year Budgets; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the placement of insurance broker and advisory services with USI Insurance Services, 530 Preston Avenue, Meriden, Connecticut for policy year July 1, 2015 through June 30, 2018 for a total annual cost of Sixty-Seven Thousand Five Hundred Dollars and No Cents ($67,500.00) to be paid from the Operating Earnings of each Department in the approved Fiscal Year Budget and succeeding Fiscal Year Budget and the succeeding Fiscal Year Budget. Councilor Heede moved Councilor Ilvento seconded a motion to approve R Finance Director Yuhas said he spoke with the risk management broker and they agreed to a reduced fee for 3 years. Councilor Sheffield asked if it s customary to set this up for multiple years. Mr. Yuhas said it was done this way the last couple of contracts. He did ask if they could give a reduced price for this year and revisit next year but the price couldn t be guaranteed beyond this year without a contract in place. Motion carried. R RESOLUTION CONFIRMING GROTON UTILITIES MANAGEMENTS ISSUANCE OF A PURCHASE ORDER TO OTC SERVICES, INCORPORATED, 1776 CONSTITUTION AVENUE, LOUISVILLE, OHIO FOR TRANSPORTATION, RIGGING, FIELD SERVICES, REFURBISHMENT, AND REWIND SERVICES FOR THE FAILED 1X TRANSFORMER AT THE TRAILS CORNER SUBSTATION IN THE QUOTED AMOUNT OF SIX HUNDRED THIRTY THOUSAND, SEVEN HUNDRED NINETY DOLLARS AND NO CENTS ($630,790.00) TO BE PAID FROM FUNDS AVAILABLE IN THE APPROVED FISCAL YEAR AND PROPOSED FISCAL YEAR ELECTRIC DIVISION BUDGETS

11 WHEREAS, due to the 30 MVA transformer failure at Trails Corner Substation, and in accordance with Groton Utilities Policy No. 1004, Policy and Procedures Governing the Purchase and Practices of Groton Utilities, Interim Director Thomas M. Bachey authorized the issuance of a purchase order to OTC Services, Incorporated, 1776 Constitution Avenue, Louisville, Ohio for transportation, rigging, field services, refurbishment and rewind services for the failed 1X transformer at Trails Corner Substation in the quoted amount of $630,790.00; and WHEREAS, at its regular meeting held on April 22, 2015, the City of Groton Utilities Commission voted to confirm Managements issuance of a purchase order to OTC Services, Incorporated, 1776 Constitution Avenue, Louisville, Ohio for transportation, rigging, field services, refurbishment and rewind services for the failed 1X transformer at Trails Corner Substation in the quoted amount of Six Hundred Thirty Thousand, Seven Hundred Ninety Dollars and No Cents ($630,790.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets and from funds available in the proposed Fiscal Year Electric Division Operating and Capital Budget, and furthermore, that the City Council be apprised of this action with the recommendation that it concur; THEREFORE BE IT RESOLVED that the Mayor and City Council confirm Groton Utilities Managements issuance of a purchase order to OTC Services, Incorporated, 1776 Constitution Avenue, Louisville, Ohio for transportation, rigging, field services, refurbishment and rewind services for the failed 1X transformer at Trails Corner Substation in the quoted amount of Six Hundred Thirty Thousand, Seven Hundred Ninety Dollars and No Cents ($630,790.00) to be paid from funds available in the Approved Fiscal Year Electric Division Operating and Capital Budgets and from funds available in the proposed Fiscal Year Electric Division Operating and Capital Budget. Deputy Mayor Hedrick moved Councilor seconded a motion to approve R Motion carried. R RESOLUTION THAT THE MAYOR AND COUNCIL ACCEPT AND APPROVE THE RETIREMENT OF DEPUTY FIRE CHIEF JOHN CUNNINGHAM FROM THE CITY OF GROTON FIRE DEPARTMENT EFFECTIVE MAY 28, 2015 WHEREAS, Deputy Fire Chief Cunningham has informed the Mayor, Fire Chief Nicholas Delia and Human Resources Manager Lorraine Scheetz that effective May 28, 2015 he intends to retire from the City of Groton Fire Department; THEREFORE, BE IT RESOLVED that the Mayor and Council accept and approve the retirement of Deputy Fire Chief John Cunningham from the City of Groton Fire Department effective May 28, Councilor Sheffield moved Councilor Ilvento seconded a motion to approve R Motion carried.

12 X. POSSIBLE EXECUTIVE SESSION None. XI. XII. COMMENTS FROM EXECUTIVE SESSION None. ADJOURNMENT Councilor Ilvento moved Councilor Sheffield seconded a motion to adjourn. Motion carried. Mayor Galbraith adjourned the meeting at 9:21 p.m. ATTEST: APPROVED: Debra Patrick City Clerk

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor Keith Hedrick, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:35 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilor

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010 CITY OF GROTON MAYOR AND COUNCIL DRAFT TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian

More information

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010 CITY OF GROTON DRAFT MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian Galbraith, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018 CITY OF GROTON TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Hedrick called the meeting to order at 7:56 p.m. I. ROLL CALL Present: Mayor Keith Hedrick, Deputy Mayor Lawrence Gerrish, Councilors

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers CITY OF PARK RIDGE M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL Monday, June 14, 2010 7:00 p.m. Council Chambers I. ROLL CALL Mayor Schmidt called the meeting to order at 7:00 p.m.

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, 2016 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, January 5, 2016 at 7:00pm. II. ROLL

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

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

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

More information

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting. Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting 7/31/2014 Article I Election of Members Members of the County Committee

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Agenda/Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880.

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017 At 7:30 pm the Pittsgrove Township Committee Meeting was called to order by Dr. Fiore J. Copare, Mayor. It was advertised in the Daily Journal

More information

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard: CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 6:15 P.M. THE HONORABLE ROBERT E. MACDONALD, MAYOR, PRESIDING. PRESENT: Mayor Macdonald, Councilors Lysen, Golden, Bouchard, Cloutier, Beam

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda Council Chambers Town Hall 4:00 p.m. Pre-meeting Conference A. Private Executive Session to discuss litigation, negotiations

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

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

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

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

MEMORANDUM OF AGREEMENT. between the. DISTRICT OF NORTH VANCOUVER (the Corporation ) and the

MEMORANDUM OF AGREEMENT. between the. DISTRICT OF NORTH VANCOUVER (the Corporation ) and the 2012 MEMORANDUM OF AGREEMENT between the DISTRICT OF NORTH VANCOUVER (the Corporation ) and the DISTRICT OF NORTH VANCOUVER FIREFIGHTERS UNION, LOCAL 1183 OF THE IAFF (the Union ) THE UNDERSIGNED BARGAINING

More information

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N 132nd General Assembly Regular Session S. J. R. No. 6 2017-2018 Senators Gardner, O'Brien Cosponsors: Senators Manning, Brown, Schiavoni, Hottinger, LaRose A J O I N T R E S O L U T I O N Proposing to

More information

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013 Revised 4.14.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Deputy Municipal Clerk, Erin A. Martin certified

More information

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 (I) Call Meeting to Order Mayor Brendan Pratt called the meeting to order at 6:00 p.m. held in the Council Chambers at Altoona City Hall.

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

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

By-laws of The Maryland State Quarter Horse Association, Inc. Latest Revision January 2015 (revisions appear in Italics)

By-laws of The Maryland State Quarter Horse Association, Inc. Latest Revision January 2015 (revisions appear in Italics) The Mission Statement of the Maryland State Quarter Horse Association shall be to encourage educational, social, recreational, and competitive participation with American Quarter Horses, and to organize

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote: The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

146. AN ORDINANCE CONCERNING BLIGHT AND PUBLIC NUISANCE (INITIALLY APPROVED OCTOBER 8, 2003 AND FINALLY APPROVED NOVEMBER 3, 2003)

146. AN ORDINANCE CONCERNING BLIGHT AND PUBLIC NUISANCE (INITIALLY APPROVED OCTOBER 8, 2003 AND FINALLY APPROVED NOVEMBER 3, 2003) I. DECLARATION OF PURPOSE A. This Ordinance is enacted pursuant to the Connecticut General Statutes (C.G.S.), Section 7-148(c)(7) and Section 14-150a. This Ordinance is to be enforced as a blight ordinance,

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING Present: Deputy Supervisor DeMarco Councilman Molinelli (Arrived at 7:32 p.m.)

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. The City of Huron, Ohio 417 Main St. Huron, OH 44839 www.cityofhuron.org Office (419) 433-5000 Fax (419) 433-5120 Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. I. Call to

More information

M I N N o. 2 1 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 1 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL November 10, 2015 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay.

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay. MEETING MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE WANTAGE TOWONSHIP MUNICIPAL BUILDING ON MARCH 4, 2009 Commission Chairman Earl Snook called

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

SECTION 824 R-1-B - SINGLE FAMILY RESIDENTIAL DISTRICT SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS CITY OF SACRAMENTO DEPARTMENT OF PLANNING AND DEVELOPMENT 1231 "I" Street Sacramento, Ca. 95814 December 9, 1985 Administration Room 300 449-5571 Building Inspections Room 200 449-5716 Planning Room 200

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013 Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan

More information

City Boards and Commissions Guide. Become a City Volunteer

City Boards and Commissions Guide. Become a City Volunteer City Boards and Commissions Guide Become a City Volunteer Boards and Commissions Guide Become a City Volunteer INTRODUCTION Types of Committees... 1 Purpose... 2 SERVING ON CITY BOARDS AND COMMISSIONS

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers August 15, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA BYLAWS OF LIBERTY BELL LOCAL LODGE NO. 1776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA ARTICLE I - BYLAWS Section 1. Articles: The bylaws of Local Lodge 1776

More information

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

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

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 FEBRUARY 21, 2017 I. PLEDGE

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

Village of Germantown Hills. Village Board Meeting Minutes. April 21, :00 p.m.

Village of Germantown Hills. Village Board Meeting Minutes. April 21, :00 p.m. Village of Germantown Hills Village Board Meeting Minutes April 21, 2016-6:00 p.m. 1. Call to Order/Roll Call/Pledge of Allegiance Village President Jeff DeGroot called the meeting to order at 6:00 p.m.

More information

NEWCASTLE CITY HALL NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056

NEWCASTLE CITY HALL NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056 CITY OF NEWCASTLE COUNCIL MEETING MINUTES APRIL 19, 2016 NEWCASTLE CITY HALL 12835 NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056 The following is not a verbatim transcript. An audio recording of the meetings

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

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

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A regular meeting of the Town Council was held on Monday October 16, 2017 at 7:00 p.m. in the Council Chambers. Upon roll call the following members

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, July 10, 2012 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Assistant to the Municipal Clerk Joseph Kostecki

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

Village of Reminderville Council Meeting January 12, 2016

Village of Reminderville Council Meeting January 12, 2016 Village of Reminderville Council Meeting January 12, 2016 Call to Order Meeting was called to order by Mario Molina at 8:03pm Roll Call Mr. Walter, excused Mr. DiCarlo, present Mr. Kondik, present Mr.

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

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, 2009-8150 BARBARA AVENUE CALL TO ORDER/ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, August 24, 2009, in

More information

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 Board of Council met in regular session on the above date at 7:00 p.m. The following

More information