DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. April 3, :00 P.M.

Size: px
Start display at page:

Download "DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. April 3, :00 P.M."

Transcription

1 DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING April 3, :00 P.M. PRESIDING: John B. Gilstrap, Mayor CITY COUNCIL MEMBERS: STAFF: James B. Buckner L.G. "Larry" Campbell, Jr. Alonzo L. Jones, Vice Mayor Gary P. Miller Ken F. Larking, City Manager Earl B. Reynolds, Jr., Deputy City Manager Sherman M. Saunders Fred O. Shanks, III J. Lee Vogler, Jr. Madison J. Whittle W. Clarke Whitfield, Jr., City Attorney Susan M. DeMasi, City Clerk The City Council is the City of Danville s legislative body and is composed of nine Council members. Council members are elected to serve a four year term of office and elects one of its own to serve as Mayor and presiding officer for a two year term. Time and Place of Meeting The public is invited and encouraged to attend and participate in the City Council meetings. The City Council meets in the City Hall, Fourth Floor, Council Chambers at 7:00 p.m. on the first and third Tuesday of each month. All meetings of the Council are open to the public. Communications from Visitors Communication from Visitors is an opportunity for citizens to address Council on matters not on the agenda. Citizens who desire to speak on agenda items will be heard when the agenda item is considered. Each speaker shall clearly state his or her name and address. Each individual speaker shall have five uninterrupted minutes. A representative of a group may have up to ten uninterrupted minutes to make a presentation. The representative shall identify the group and a group may have no more than one spokesperson. Time will be kept using the electronic timer on the podium. Guidelines for Public Hearings For Public Hearings the applicant or his or her representative shall be the first speaker(s). There shall be a time limit of ten (10) minutes for the applicant s or his or her representative s presentation. The presiding 1 of 70

2 officer shall then solicit comments from the public, asking those in favor of the proposal to speak first, and then those opposed to the proposal. Each speaker must clearly state his or her name and address. There shall be a time limit of three (3) minutes for each individual speaker. If the speaker represents a group, there shall be a time limit of five (5) minutes. A speaker representing a group shall identify the group at the beginning of his or her remarks. A group may have no more than one spokesperson. The presiding officer may limit or preclude comment which is repetitive, redundant, cumulative, or irrelevant to the subject of the public hearing. After public comments have been received, in a land use case, the applicant or the representative of the applicant, at his or her discretion, may respond with a rebuttal. There shall be a five (5) minute time limit for rebuttal. MEETING CALLED TO ORDER ROLL CALL INVOCATION - Mayor John B. Gilstrap PLEDGE OF ALLEGIANCE TO THE FLAG ANNOUNCEMENTS AND SPECIAL RECOGNITION Proclamation: National Service Recognition Day 2018 Presented to Julie Brown, Institute for Advanced Learning and Research COMMUNICATIONS FROM VISITORS Citizens who desire to speak on matters not listed on the agenda will be heard at this time. Citizens who desire to speak on agenda items will be heard when the agenda item is considered. CONSENT AGENDA All matters listed under the Consent Agenda are considered to be routine, have previously been discussed by City Council and/or introduced for First Reading. There will be no separate discussion on these items and they will be enacted by one motion. If discussion is desired by a Council Member or a citizen, the item(s) will be removed from the consent process and considered separately. A. Consideration of Approval of Minutes from Regular Council Meeting held on March 6, Council Letter Number CL B. Consideration of Amending the FY 2018 Budget Appropriation Ordinance to Provide Funds for a Recreation Enrichment Program. Council Letter Number CL An Ordinance Amending the Fiscal Year 2018 Budget Appropriation Ordinance to Provide Funds in the Amount of $55,220 for a Recreation Enrichment Program and the Local In-Kind Share of $135,260 for a Total Appropriation of $190,480 and Appropriation of Same. FINAL ADOPTION 2 of 70

3 C. Consideration of Amending the FY2018 Budget Appropriation Ordinance to Anticipate Receipt of Grant Funds from the Virginia Department of Emergency Management in the amount of $38,289. Council Letter Number CL An Ordinance Amending the Fiscal Year 2018 Budget Appropriation Ordinance to Provide for a Grant from the Virginia Department of Emergency Management in an Amount of $38,289 for Equipment for the Danville Fire Department Technical Rescue Team and Appropriating Same. FINAL ADOPTION D. Consideration of Amending the FY 2018 Budget Appropriation Ordinance to Anticipate Grant Funds from the Virginia Department of Emergency Management in the Amount of $78,000. Council Letter Number CL An Ordinance Amending the Fiscal Year 2018 Budget Appropriation Ordinance to Provide for a Grant from the Virginia Department of Emergency Management in an Amount of $78,000 for Equipment for the Danville Fire Department Hazmat Team and Appropriating Same. FINAL ADOPTION NEW BUSINESS A. Consideration of Authorizing and Approving the Transfer of 324 Bradley Road to the Danville Redevelopment and Housing Authority. Council Letter Number CL Public Hearing 2. A Resolution Declaring Certain City-Owned Property to be Surplus to the Needs of the City and Authorizing the City Manager to Convey Such Property. B. Consideration of Approval of a Special Use Permit at 523 Lynn Street. Council Letter Number CL Public Hearing 2. An Ordinance Granting a Special Use Permit for Residential Uses in a Structure with Non-Residential Use on the First Floor in Accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street, Otherwise Known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. C. Consideration of Approval of a Special Use Permit at 525 Lynn Street. Council Letter Number CL Public Hearing 2. An Ordinance Granting a Special Use Permit for Residential Uses in a Structure with Non-Residential Use on the First Floor in Accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, As Amended at 525 Lynn Street, Otherwise Known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. 3 of 70

4 D. Consideration of Approving a Resolution Requesting the US 58/29 Bypass be Named "Wendell O. Scott, Sr., Memorial Highway." Council Letter Number CL A Resolution in Support of Naming the US 58/29 Bypass in the City of Danville as Wendell O. Scott, Sr., Memorial Highway. COMMUNICATIONS FROM: A. City Manager B. Deputy City Manager C. City Attorney D. City Clerk E. Roll Call ADJOURNMENT 4 of 70

5 CL-1863 Consent Agenda Item #: A. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: Consideration of Approval of Minutes From: Susan M. DeMasi, Clerk of Council COUNCIL ACTION Business Meeting: 04/03/2018 SUMMARY Consideration of Approval of Minutes from Regular Council Meeting held on March 6, Council Letter Number CL Meeting Minutes Attachments 5 of 70

6 March 6, 2018 The Regular March meeting of the Danville City Council was held on March 6, 2018, at 7:00 p.m. in the Council Chambers located on the Fourth Floor of the Municipal Building. The following Council Members were present: James B. Buckner, Mayor John B. Gilstrap, Vice Mayor Alonzo L. Jones, Dr. Gary P. Miller, Sherman M. Saunders, Fred O. Shanks, III, J. Lee Vogler, Jr., and Madison J.R. Whittle (8). L.G. Larry Campbell Jr., was absent (1). Staff Members present were: City Manager Ken F. Larking, Deputy City Manager Earl B. Reynolds, Jr., City Attorney W. Clarke Whitfield Jr., and City Clerk Susan M. DeMasi. Mayor Gilstrap presided. INVOCATION AND PLEDGE OF ALLEGIANCE The Invocation was given by Council Member Sherman M. Saunders; the Pledge of Allegiance to the Flag followed led by Girl Scout Troup #970. ANNOUNCEMENTS AND SPECIAL RECOGNITIONS Mayor Gilstrap read a Proclamation entitled: Girl Scout Week, March 12-18, 2018, and presented it Girl Scout Troop #970. After a statement by one of the members of Troop 970, Girl Scouts distributed boxes of cookies to Council Members and staff. Council Members thanked the Girl Scouts for attending this evening and for the cookies. CONSENT AGENDA All matters listed under the Consent Agenda are considered to be routine, have previously been discussed by City Council and/or introduced for First Reading. There will be no separate discussion on these items and they will be enacted by one motion. If discussion is desired by a Council Member or a citizen, the item(s) will be removed from the consent process and considered separately. Mayor Gilstrap opened the floor for a Public Hearing for the Budget Amendment Item under the Consent Agenda. Notice of the Public Hearing was published in the Danville Register & Bee on Tuesday, February 27, No one present desired to be heard and the Public Hearing was closed. Council Member Whittle moved for adoption of the following Consent Agenda Items: Minutes Minutes for the Regular Council Meeting held on February 6, 2018, as presented. Draft copies had been distributed prior to the Meeting. Budget Amendment - Amending the FY2018 Budget Appropriation Ordinance for Insurance Proceeds for the Talbott Dam Repairs An Ordinance entitled, Ordinance No , presented by its First Reading on February 20, 2018, Amending the Fiscal Year 2018 Budget Appropriation Ordinance Providing for the Repairs to the City s Hydroelectric Generator at the Talbott Dam by Appropriation of Related Insurance Proceeds in the Amount of $635, of 70

7 March 6, 2018 The Motion was seconded by Council Member Buckner and carried by the following vote: VOTE: AYE: NAY: None (0) ABSENT: Campbell (1) APPOINTMENTS Buckner, Gilstrap, Jones, Miller, Saunders, Shanks, Vogler and Whittle (8) Vice Mayor Jones moved for adoption of the following Resolutions: Resolution No Appointing Gladys D. Webb as a Member of the Southern Area Agency On Aging. Resolution No Appointing Jessica Buckner as a Member of the Southern Area Agency On Aging. The Motion was seconded by Council Member Saunders and carried by the following vote: VOTE: AYE: NAY: None (0) ABSTAIN: Buckner (1) ABSENT: Campbell (1) Gilstrap, Jones, Miller, Saunders, Shanks, Vogler and Whittle (7) STATEMENT OF CONFLICT OF INTEREST I, James B. Buckner, do hereby state that I have a conflict of interest regarding the consideration of a Resolution Appointing Jessica Buckner to the Southern Area Agency on Aging on the Agenda as Appointments item (A). Therefore, pursuant to the State and Local Government Conflict of Interest Act, Virginia Code , I must abstain from voting on this agenda item. Witness my signature this 6th day of March, NEW BUSINESS s/james B. Buckner PUBLIC HEARING REZONING FROM NEIGHBORHOOD COMMERCIAL TO HIGHWAY RETAIL COMMERCIAL AT 498 ARNETT BOULEVARD Mayor Gilstrap opened the floor for a Public Hearing regarding rezoning 498 Arnett Boulevard. Notice of the Public Hearing was published in the Danville Register & Bee on February 20, 2018 and February 27, Mayor Gilstrap recognized Ms. Jayne Reynolds, who noted she owned the property at 498 Arnett Boulevard and operated there for thirty five years with an accounting and tax practice. Ms. Reynolds noted her sister is retired, they have empty space and are trying to continue to 7 of 70

8 March 6, 2018 use the space for another business. No one else desired to be heard and the Public Hearing was closed. Council Member Shanks questioned Ms. Reynolds if she was aware that an additional lot is required by the City would she be the one operating the business and Ms. Reynolds noted she was. Ms. Reynolds stated she has been advised by the Planning Commission and has shown them the other property that is going to be used. Vice Mayor Jones moved for adoption of an Ordinance entitled: ORDINANCE NO REZONING FROM N-C, NEIGHBORHOOD COMMERCIAL TO HR-C, HIGHWAY RETAIL COMMERCIAL DISTRICT, 498 ARNETT BOULEVARD, OTHERWISE KNOWN AS GRID 1816, BLOCK 001, PARCEL , OF THE CITY OF DANVILLE, VIRGINIA ZONING DISTRICT MAP. The Motion was seconded by Council Member Miller. Mr. Saunders stated this will add to the need to look at traffic on Arnett Boulevard. For years, there has been talk about a stoplight or stop sign; this underscores the need to look at the situation. Vice Mayor Jones asked the City Manager for clarification and Mr. Larking explained Public Works applied for grant funding to help with traffic issues on Arnett Boulevard and believes they were successful in receiving it, but have not implemented those changes yet. Mr. Larking stated he will get more details provided to City Council. The Motion was carried by the following vote: VOTE: AYE: NAY: None (0) ABSENT: Campbell (1) Buckner, Gilstrap, Jones, Miller, Saunders, Shanks, Vogler and Whittle (8) PUBLIC HEARING APPROVAL OF SPECIAL USE PERMIT AT 620 NORTH MAIN STREET FOR INDOOR COMMERCIAL RECREATION Mayor Gilstrap opened the floor for a Public Hearing for a Special Use Permit at 620 North Main Street. Notice of the Public Hearing was published in the Danville Register & Bee on February 20, 2018 and February 27, No one present desired to be heard and the Public Hearing was closed. Council Member Buckner moved for adoption of an Ordinance entitled: ORDINANCE NO GRANTING A SPECIAL USE PERMIT FOR AN INDOOR COMMERCIAL RECREATION ESTABLISHMENT IN ACCORDANCE WITH ARTICLE 3, K, SECTION C, ITEM 5 OF THE CODE OF THE CITY OF DANVILLE, VIRGINIA, 1986, AS AMENDED, AT 620 NORTH MAIN STREET, OTHERWISE KNOWN AS GRID 2710, BLOCK 032, PARCEL , OF THE CITY OF DANVILLE, VIRGINIA ZONING DISTRICT MAP. The Motion was seconded by Council Member Vogler and carried by the following vote: 8 of 70

9 March 6, 2018 VOTE: AYE: NAY: None (0) ABSENT: Campbell (1) Buckner, Gilstrap, Jones, Miller, Saunders, Shanks, Vogler and Whittle (8) PUBLIC HEARING APPROVAL OF AMENDING CHAPTER 41, ZONING ORDINANCE, OF THE DANVILLE CITY CODE, ARTICLE 10, SIGNS. Mayor Gilstrap opened the floor for a Public Hearing regarding Amending Chapter 41 of the Zoning Ordinance. Notice of the Public Hearing was published in the Danville Register & Bee on February 20, 2018 and February 27, No one present desired to be heard and the Public Hearing was closed. Council Member Shanks moved for adoption of an Ordinance entitled: ORDINANCE NO AMENDING CHAPTER 41 ENTITLED ZONING ORDINANCE OF THE CODE OF THE CITY OF DANVILLE, VIRGINIA, 1986, AS AMENDED, MORE SPECIFICALLY ARTICLE 10, ENTITLED SIGNS, SECTION Q, ENTITLED PERMITTED SIGNS IN THE CP-1, CYBER PARK ONE DISTRICT, LED-I, LIGHT ECONOMIC DEVELOPMENT DISTRICT AND THE M- I, MANUFACTURING INDUSTRIAL DISTRICT TO ADDRESS THE NUMBER AND SIZE OF DEVELOPMENT NAME SIGNS. The Motion was seconded by Council Member Vogler and carried by the following vote: VOTE: AYE: NAY: None (0) ABSENT: Campbell (1) COMMUNICATIONS Buckner, Gilstrap, Jones, Miller, Saunders, Shanks, Vogler and Whittle (8) There were no communications from the City Manager, Deputy City Manager or City Clerk. City Attorney Clarke Whitfield thanked the Girl Scouts for the cookies. ROLL CALL Council Members thanked the Girl Scouts for attending this evening and for the cookies. Council Member Saunders noted his congratulations to Pittsylvania County on their announcement with seventy jobs; the Governor attended and Mr. Saunders stated it was his first announcement. The Governor will not forget the area that he made his first economic development announcement. Council Member Shanks noted his congratulations to the history teacher and coach of the Beta Club, Jared Smith and the Galileo Beta Club team for winning the State Championship. Council Member Vogler congratulated Galileo for a great job and congratulations to Pittsylvania County and the Danville region for the announcement; the Governor was present 9 of 70

10 March 6, 2018 and announced seventy new jobs to the region. This was the first economic development announcement that Governor Northam has made; hopefully he will be back often. Mr. Vogler thanked the Tunstall students for attending. Council Member Whittle noted he had an issue, one of his tenants on Piedmont Drive and Mount Cross said they were not going to bring the carnival back to town because in years past it had some violence, and asked the City Manager to look into that. Council Member Buckner thanked the Tunstall students for attending the meeting this evening. Mayor Gilstrap noted he was very proud of the Girl Scouts for being part of 2.6M girls in scouting. Mayor Gilstrap congratulated the County on their announcement, it will be very beneficial to the region and congratulations to Galileo. Mayor Gilstrap stated Bowl for Kid s Sake is Saturday, a fundraiser for Big Brothers, Big Sisters at Riverside Lanes and invited citizens to participate. Vice Mayor Jones thanked the parents of the Girl Scouts for supporting their children. Council Member Miller welcomed the Tunstall students, encouraged citizens to go out and Bowl for Kids on Saturday, and congratulated Galileo for the championship. Last Friday, Dr. Miller noted he attended a banquet at American Legion Post 1097 with awards for the Sheriff s Department, Fire Department and Police Department. Mayor Gilstrap recognized City Manager Ken Larking who stated he should have congratulated Galileo ACE Team on their State Championship for the Scholastic Bowl last week. His son is part of the team, there are some impressive young people in the City who went out and won the state championship and represented Danville well. Council Member Shanks apologized noting he misspoke, it was the ACE Team, not BETA. The meeting adjourned at 7:29 p.m. APPROVED: ATTEST: MAYOR CITY CLERK 10 of 70

11 CL-1837 Consent Agenda Item #: B. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: Recreation Enrichment Program and Expanded Summer Program From: William Sgrinia, Director of Parks, Recreation & Tourism COUNCIL ACTION First Reading: 03/20/2018 Final Adoption: 04/03/2018 SUMMARY The Danville-Pittsylvania Community Services Board will award funds in the amount of $55,220 to the City's Department of Parks and Recreation for Fiscal Year 2018 for the Recreation Enrichment Program, and for the Expanded Summer Program. BACKGROUND The Danville-Pittsylvania Community Services Board will award funds in the amount of $55,220 to the City's Department of Parks and Recreation. This is a continuation of funding which the City receives each year. With these funds, the Special Recreation Division provides recreation, education and cultural services for individuals with intellectual disabilities. The Grant includes funding for the Recreation Enrichment Program as well as for the Expanded Summer Program. The funds will be matched with local in-kind funds of $135,260 for a total appropriation of $190,480. The in-kind funds are included in the City's FY 2018 budget. RECOMMENDATION It is recommended that City Council adopt an Ordinance appropriating funds to the City's Department of Parks and Recreation. Ordinance Attachments 11 of 70

12 PRESENTED: ADOPTED: ORDINANCE NO AN ORDINANCE AMENDING THE FISCAL YEAR 2018 BUDGET APPROPRIATION ORDINANCE TO PROVIDE FUNDS IN THE AMOUNT OF $55,220 FOR A RECREATION ENRICHMENT PROGRAM AND THE LOCAL IN-KIND SHARE OF $135,260 FOR A TOTAL APPROPRIATION OF $190,480 AND APPROPRIATION OF SAME. NOW THEREFORE, BE IT ORDAINED by the Council of the City of Danville, Virginia, that the Fiscal Year 2018 Budget Appropriation Ordinance be, and the same is hereby, amended by increasing revenues for funds from Danville-Pittsylvania Community Services to the Department of Parks and Recreation, Special Recreation Division, in the amount of $55,220 and in-kind services in the amount of $135,260 for the purpose of operating a Recreation Enrichment Program to provide services for the intellectually disabled, and appropriating same within the Special Grants Fund, such appropriation be as follows: ANTICIPATED REVENUES Description Account Amount Categorical Aid--State: Danville-Pittsylvania Community Services $ 45,893 Expanded Summer Program Danville-Pittsylvania $ 9,327 Community Services Local Share: In-Kind Services Recreation Enrichment Program $135,260 Total $190, of 70

13 ANTICIPATED EXPENDITURES Description Account Amount Recreation Enrichment $ 45,893 Expanded Summer Program $ 9,327 Recreation Enrichment In-Kind: Salaries & Wages $ 94,729 FICA Taxes $ 7,247 Retirement-ERS $ 2,698 Automotive/Motor Pool $ 10,272 Utilities $ 8,486 Telephone $ 548 Group Health Insurance $ 11,111 Group Life Insurance $ 169 Total $190,480 AND BE IT FURTHER ORDAINED that all other accounts and provisions of the Fiscal 2018 budget Appropriation Ordinance not hereby amended shall continue in full force and effect unless and until hereafter further amended or repealed; and BE IT FINALLY ORDAINED that this appropriation shall be a continuing appropriation and such appropriation shall carry forward from year to year until such funds are expended for the purpose for which they were appropriated. APPROVED: MAYOR ATTEST: CLERK Approved as to Form and Legal Sufficiency: City Attorney 2 13 of 70

14 CL-1843 Consent Agenda Item #: C. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: 2017 SHSP Grant--Technical Team From: David R. Eagle, Fire Chief COUNCIL ACTION First Reading: 03/20/2018 Final Adoption: 04/03/2018 SUMMARY The City has received notification from the Virginia Department of Emergency Management that the Danville Fire Department Technical Rescue Team has been approved for a grant for a portion of the 2017 State Homeland Security Grant Program s funds in the amount of $38,289. BACKGROUND Each year, funds from the State Homeland Security Grant Program are given to the Virginia Department of Emergency Management to distribute to special response teams throughout the Commonwealth to be used to support the team s training and equipment upgrades. RECOMMENDATION It is recommended that City Council approve the attached Ordinance Amending the Fiscal Year 2018 Budget Appropriation Ordinance by Increasing Revenue to Anticipate the Receipt of the Grant Funds from the Virginia Department of Emergency Management. Ordinance Award Agreement Attachments 14 of 70

15 15 of 70

16 16 of 70

17 17 of 70

18 18 of 70

19 19 of 70

20 20 of 70

21 21 of 70

22 22 of 70

23 23 of 70

24 24 of 70

25 CL-1847 Consent Agenda Item #: D. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: 2017 SHSP Grant - HazMat Team From: David R. Eagle, Fire Chief COUNCIL ACTION First Reading: 03/20/2018 Final Adoption: 04/03/2018 SUMMARY The City has received notification from the Virginia Department of Emergency Management that the Danville Fire Department HazMat Team has been approved for a grant for a portion of the 2017 State Homeland Security Grant Program in the amount of $78,000. BACKGROUND Each year, funds from the State Homeland Security Grant Program are given to the Virginia Department of Emergency Management to distribute to special response teams throughout the Commonwealth, to be used to support the team s training and equipment upgrades. RECOMMENDATION It is recommended that Council approve the attached Ordinance Amending the Fiscal Year 2018 Budget Appropriation Ordinance by Increasing Revenue to Anticipate the Receipt of the Grant Funds from the Virginia Department of Emergency Management. Ordinance Subaward Agreement Attachments 25 of 70

26 26 of 70

27 27 of 70

28 28 of 70

29 29 of 70

30 30 of 70

31 31 of 70

32 32 of 70

33 33 of 70

34 34 of 70

35 35 of 70

36 CL-1850 New Business Item #: A. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: Consideration of Approving the Transfer of Real Estate at 324 Bradley Road From: W. Clarke Whitfield, Jr., City Attorney COUNCIL ACTION Business Meeting: 04/03/2018 SUMMARY Virginia Code Section authorizes localities to transfer surplus property to non-profit organizations. The Staff recommends that Council approve the transfer of 324 Bradley Road to the Danville Redevelopment and Housing Authority, and authorize the City Manager to make such transfer. BACKGROUND On November 21, 2017, the City of Danville came into possession of 324 Bradley Road, a property subject to a mortgage secured by the City, upon the default of the owner. City Ordinance No requires all real estate transactions addressing blight as part of the City's targeted revitalization effort to be conducted by the Danville Redevelopment and Housing Authority. RECOMMENDATION Staff recommends that City Council adopt the attached Resolution Approving the Transfer of 324 Bradley Road to the DRHA and authorizing the City Manager to execute the documents necessary to effect the transfer. Resolution Attachments 36 of 70

37 PRESENTED: ADOPTED: RESOLUTION NO A RESOLUTION DECLARING CERTAIN CITY-OWNED PROPERTY TO BE SURPLUS TO THE NEEDS OF THE CITY AND AUTHORIZING THE CITY MANAGER TO CONVEY SUCH PROPERTY. WHEREAS, the City owns a certain parcel of real property commonly known as 324 Bradley Street, Parcel Number 04619; and WHEREAS, the City has an interest in promoting for the goal of safe, efficient, and affordable homeownership of its citizens; and WHEREAS, the City, through Ordinance No , has ordained that all real estate transactions addressing blight as part of the City s targeted revitalization initiative be conducted by the Danville Redevelopment and Housing Authority, acting as agent for the City. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Danville, Virginia, that the City s targeted revitalization initiative is better served by the conveyance of 324 Bradley Street, Parcel Number 04619, to the Danville Redevelopment and Housing Authority; and BE IT FURTHER RESOLVED, pursuant to Sections and of the Code of Virginia 1950, as amended, and in consideration of the public hearing this day held by Council, that the City Manager, Ken F. Larking, be, and he is hereby, authorized and directed to convey ownership of 324 Bradley Street, Parcel Number 04619, to the Danville Redevelopment and Housing Authority; and 37 of 70

38 BE IT FINALLY RESOLVED that the City Manager, Ken F. Larking, be, and he is hereby authorized to execute on behalf of the City any and all documents as may be necessary to effect such conveyance to the Danville Redevelopment and Housing Authority. APPROVED: MAYOR ATTEST: CLERK Approved as to Form and Legal Sufficiency: CITY ATTORNEY 38 of 70

39 CL-1865 New Business Item #: B. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: From: Request a for Special Use Permit for Residential Use in a Structure with Non-Residential use on the First Floor at 523 Lynn Street. Kenneth C. Gillie, Jr., Community Development Director COUNCIL ACTION Business Meeting: 04/03/2018 SUMMARY A request has been filed by Garrett Shifflett on behalf of Lynn Street LLC, requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. The applicant is proposing to have residential units above a first floor commercial use. BACKGROUND The applicant, Garrett Shifflett, on behalf of Lynn Street LLC, is requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor, in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street. The request is to construct 40, one, two and three bedroom market rate apartments and approximately 30,000 sq. ft. of commercial space in 523 & 525 Lynn Street (combined). While each parcel is separate, the development proposed will tie together. At their meeting of March 12, 2018, the Planning Commission voted 6-0 to recommend approval of the request. RECOMMENDATION It is recommended that City Council adopt an Ordinance Granting a Special Use Permit for residential uses in a structure with non-residential use on the first floor, in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. Ordinance Planning Backup Attachments 39 of 70

40 PRESENTED: ADOPTED: ORDINANCE NO AN ORDINANCE GRANTING A SPECIAL USE PERMIT FOR RESIDENTIAL USES IN A STRUCTURE WITH NON-RESIDENTIAL USE ON THE FIRST FLOOR IN ACCORDANCE WITH ARTICLE 3:L, SECTION C, ITEM 9 OF THE CODE OF THE CITY OF DANVILLE, VIRGINIA 1986, AS AMENDED AT 523 LYNN STREET, OTHERWISE KNOWN AS GRID 2713, BLOCK 004, PARCEL , OF THE CITY OF DANVILLE, VIRGINIA ZONING DISTRICT MAP. NOW, THEREFORE, BE IT ORDAINED by the Council of the City of Danville, Virginia, that the report of the Planning Commission recommending approval of Special Use Permit application PLSUP , filed by Garrett Shifflett on behalf of Lynn Street LLC, requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map is hereby received; and BE IT FURTHER ORDAINED THAT in consideration of said report and the public hearing this day held by Council, Special Use Permit application PLSUP , filed by Garrett Shifflett on behalf of Lynn Street LLC, requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 523 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map is hereby granted and approved. 40 of 70

41 APPROVED: MAYOR ATTEST: CLERK Approved as to Form and Legal Sufficiency: City Attorney 41 of 70

42 42 of 70

43 43 of 70

44 44 of 70

45 45 of 70

46 46 of 70

47 47 of 70

48 48 of 70

49 49 of 70

50 50 of 70

51 51 of 70

52 52 of 70

53 CL-1866 New Business Item #: C. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: From: Request for a Special Use Permit for Residential Use in a Structure with Non-Residential use on the first floor at 525 Lynn Street. Kenneth C. Gillie, Jr., Community Development Director COUNCIL ACTION Business Meeting: 04/03/2018 SUMMARY A Special Use Permit application PLSUP , filed by Garrett Shifflet on behalf of Lynn Street, LLC, requests a Special Use Permit for residential uses in a structure with non-residential use on the first floor, in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 525 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. The applicant is proposing to have residential units above a first floor commercial use. BACKGROUND The applicant, Garrett Shifflett, on behalf of Lynn Street LLC, is requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 525 Lynn Street. The request is to construct 40, one, two and three bedroom market rate apartments and approximately 30,000 sq. ft. of commercial space in 523 & 525 Lynn Street ( combined). While each parcel is separate, the development proposed will tie together. At their meeting of March 12, 2018, the Planning Commission voted 6-0 to recommend approval of the request. RECOMMENDATION It is recommended that City Council Grant a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 525 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map. Ordinance Planning Backup Attachments 53 of 70

54 PRESENTED: ADOPTED: ORDINANCE NO AN ORDINANCE GRANTING A SPECIAL USE PERMIT FOR RESIDENTIAL USES IN A STRUCTURE WITH NON-RESIDENTIAL USE ON THE FIRST FLOOR IN ACCORDANCE WITH ARTICLE 3:L, SECTION C, ITEM 9 OF THE CODE OF THE CITY OF DANVILLE, VIRGINIA 1986, AS AMENDED AT 525 LYNN STREET, OTHERWISE KNOWN AS GRID 2713, BLOCK 004, PARCEL , OF THE CITY OF DANVILLE, VIRGINIA ZONING DISTRICT MAP. NOW, THEREFORE, BE IT ORDAINED by the Council of the City of Danville, Virginia, that the report of the Planning Commission recommending approval of Special Use Permit application PLSUP , filed by Garrett Shifflett on behalf of Lynn Street LLC, requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 525 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map is hereby received; and BE IT FURTHER ORDAINED THAT in consideration of said report and the public hearing this day held by Council, Special Use Permit application PLSUP , filed by Garrett Shifflett on behalf of Lynn Street LLC, requesting a Special Use Permit for residential uses in a structure with non-residential use on the first floor in accordance with Article 3:L, Section C, Item 9 of the Code of the City of Danville, Virginia 1986, as amended at 525 Lynn Street, otherwise known as Grid 2713, Block 004, Parcel , of the City of Danville, Virginia Zoning District Map is hereby granted and approved. 54 of 70

55 APPROVED: MAYOR ATTEST: CLERK Approved as to Form and Legal Sufficiency: City Attorney 55 of 70

56 56 of 70

57 57 of 70

58 58 of 70

59 59 of 70

60 60 of 70

61 61 of 70

62 62 of 70

63 63 of 70

64 64 of 70

65 65 of 70

66 66 of 70

67 CL-1862 New Business Item #: D. City Council Regular Meeting Meeting Date: 04/03/2018 Subject: From: COUNCIL ACTION Business Meeting: 04/03/2018 SUMMARY Resolution in Support of Danville Expressway Signage to Honor Wendell Scott Susan M. DeMasi, Clerk of Council Staff is investigating the possibility of naming the U.S. 58/29 Bypass in Danville in honor of Wendell Scott. Public Works learned that there are two ways to name a Virginia highway in honor of an individual. One is to petition the General Assembly to pass a bill into law naming the highway, the other is for the locality to request a name change from the Virginia Department of Transportation. BACKGROUND The City is currently investigating ways to honor individuals who have had a significant positive impact on Danville, the nation and the world. One of the ways to recognize individuals is to petition the Virginia Department of Transportation to name a section of highway in honor of a person. City staff has learned of the following process: 1. The request from the government should go to the Virginia Department of Transportation's (VDOT) local residency maintenance manager. The bridge or highway must not have been previously named by the General Assembly. 2. The local jurisdiction should provide the residency maintenance manager a resolution (sample attached) requesting the action. The resolution must indicate that the local jurisdiction requesting the naming will pay all costs for the signs denoting the name. 3. The residency maintenance manager forwards the request, with resolution, to VDOT's district office for review. 4. The district office forwards the request, with resolution, to the Maintenance Division administrator for review and action 5. VDOT's Maintenance Division prepares the necessary CTB resolution, ensures the action item is on the CTB agenda, and presents the request to the CTB. 6. After the CTB approves, the Maintenance Division notifies the district office and residency maintenance manager responsible for installing the signs. 7. The district office notifies the Maintenance Division when the signs are installed. RECOMMENDATION 67 of 70

68 Staff recommends the City Council pass a Resolution Requesting the US 58/29 Bypass in the City of Danville be named "Wendell O. Scott, Sr., Memorial Highway." Resolution Attachments 68 of 70

69 RESOLUTION NO PRESENTED: ADOPTED: A RESOLUTION IN SUPPORT OF NAMING THE US 58/29 BYPASS IN THE CITY OF DANVILLE AS WENDELL O. SCOTT, SR., MEMORIAL HIGHWAY. WHEREAS, Wendell O. Scott, Sr., was a lifelong Danvillian, born August 29, 1921, and the only African American to be a team owner and driver at NASCAR s highest level, earning respect and admiration of fans and competitors; and WHEREAS, Wendell O. Scott, Sr., faced racial discrimination and unfair practices during the 1950 s and 1960 s, overcoming hate with courage, honor and tenacity and went on to have a 13-year NASCAR career that included 20 top five and 147 top ten finishes, and most notably his victory on December 1, 1963 at the Jacksonville 200, a race where because of the color of his skin he was not awarded his victory celebration or trophy; and WHEREAS, Wendell O. Scott, Sr. s, career inspired global recognition by immortalizing him in major motion picture films such as Greased Lightning, Disney/Pixar Cars 3, and NBC s show, Timeless, and being inducted posthumously into the 1999 class of the International Motorsports Hall of Fame, as well as the NASCAR Hall of Fame in 2015; and Virginia; WHEREAS, Wendell O. Scott, Sr., died on December 23, 1990, in Danville, WHEREAS, the Wendell Scott Foundation is steadfast in honoring the memory and legacy of Wendell O. Scott, Sr., by improving the lives of youth throughout our Commonwealth with STEM-based educational programs and initiatives; and O. Scott, Sr. WHEREAS, this Council wishes to memorialize the life and legacy of Wendell 69 of 70

70 NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Danville does hereby request that the Commonwealth Transportation Board name the US 58/29 Bypass from Business 29 to South Boston Road in the City of Danville as: Wendell O. Scott, Sr., Memorial Highway in memory of Wendell O. Scott, Sr. BE IT FURTHER RESOLVED, that the City of Danville will assume the costs for the fabrication and installation of signs for this naming. APPROVED: MAYOR ATTEST: CLERK Approved as to Form and Legal Sufficiency: City Attorney 2 70 of 70

DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. September 18, :00 P.M.

DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. September 18, :00 P.M. DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING September 18, 2018 7:00 P.M. PRESIDING: Alonzo L. Jones, Mayor CITY COUNCIL MEMBERS: STAFF: James B. Buckner L.G. "Larry" Campbell, Jr. Gary

More information

CONSIDERATION OF APPROVAL OF A FRANCHISE AGREEMENT WITH COMCAST

CONSIDERATION OF APPROVAL OF A FRANCHISE AGREEMENT WITH COMCAST A Regular Work Session of the Danville City Council convened on October 4, 2018 at 8:27 p.m. in the Conference Room located on the Fourth Floor of the Municipal Building. Council Members present were:

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

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

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

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 FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

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

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

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES PUBLIC COMMENTS Prior to the meeting, Debbie Johnson shared information regarding the Smith-Trahern Mansion. CALL TO ORDER The regular session

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

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

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda. OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR SCHEDULED MEETING WEDNESDAY, OCTOBER 1, 2008 AT 6:30 P.M. OLD CITY HALL 1229 NEWCASTLE STREET, 2 ND FLOOR PRESENT: Honorable Mayor

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

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT. STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 19, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Ofelia

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

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

TOWN OF KERNERSVILLE, N.C.

TOWN OF KERNERSVILLE, N.C. MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C. BRIEFING SESSION SEPTEMBER 1, 2010 The Board of Aldermen of the Town of Kernersville met in a briefing session at 6:30 P.M. on the above date

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M. BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, 2017 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

GLEN RIDGE, N. J. MAY 24 TH,

GLEN RIDGE, N. J. MAY 24 TH, GLEN RIDGE, N. J. MAY 24 TH, 2016. 49 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Tuesday, May 24 th, 2016 in the Council Chamber of The Municipal Building,

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 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

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

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

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

More information

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

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

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 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

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

City Council Regular Meeting January 6, 2016

City Council Regular Meeting January 6, 2016 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

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

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, 2014 7:00 P.M. COUNCIL CHAMBERS 12002 HWY. 6 SANTA FE, TEXAS M I N U T E S The meeting was called to order at 7:00 p.m. by Mayor Ralph Stenzel. Roll

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

A. Approval of the Minutes for the Regular City Council Meeting of May 20, B. Payment of the Bills for June 3, 2013.

A. Approval of the Minutes for the Regular City Council Meeting of May 20, B. Payment of the Bills for June 3, 2013. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF JUNE 3, 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 were:

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

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

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

More information

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

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

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

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

COUNCIL 2018 JUNE BK NO 59 CITY OF NORFOLK, NEBRASKA

COUNCIL 2018 JUNE BK NO 59 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 4th day

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda February 5, 2019 Placentia City Council Placentia City Council Acting as Housing Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development

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 Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

City Council Regular Meeting December 18, 2013

City Council Regular Meeting December 18, 2013 Regular Meeting of the Suffolk City Council was held in the City Council Chamber on Wednesday, December 18, 2013, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor, presiding Charles F. Brown,

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

APPROVAL OF MINUTES Regular Meeting June 19, 2012

APPROVAL OF MINUTES Regular Meeting June 19, 2012 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, July 3, 2012 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

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 12, 2008

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

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

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

CHAPTER 2 THE GOVERNING BODY

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

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562) . AGENDA City of Bellflower 16600 Civic Center Dr. Bellflower, CA 90706 (562) 804-1424 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting,

More information