City of Derby Board of Aldermen / Alderwomen

Size: px
Start display at page:

Download "City of Derby Board of Aldermen / Alderwomen"

Transcription

1 City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen M. Iacuone Ronald M. Sill Tony Staffieri Board of Aldermen/Alderwomen Meeting Minutes Aldermanic Chambers, City Hall 1 Elizabeth Street, Derby, CT August 24, Call to Order. Mayor Dugatto called the meeting to order at 7:00 PM. 2. Pledge of Allegiance. Mayor Dugatto led the Pledge of Allegiance. 3. Roll Call. Mayor Dugatto requested roll call. The Board of Aldermen / Alderwomen members present were Barbara DeGennaro, Thomas Donofrio, Stephen Iacuone, Joseph DiMartino, Ronald Sill, Carmen DiCenso and Tony Staffieri. Arthur Gerckens and Peter Olenoski were excused. 4. Additions, Deletions, Corrections and Adoption of Agenda Mr. DiCenso motioned to delete the motion under Item 4 on last month s minutes and delete item on tonight s agenda. Anita Dugatto asked to amend the motion to change the dollar amount under Item 11.1 from $10,300 to $70,000, add Item 13.7 to executive session discussion of field house and baseball contract and add item 14.7 field house and baseball contract possible action. Mr. DiCenso agreed to the amended motion and Mr. DiMartino seconded. Motion carried. Ms. DeGennaro abstained. 5. Public Portion Frank Pepe spoke regarding 125 Hawthorne Avenue. He stated no one bid during the auction and after it ended he made an offer below the minimum bid. Chief Narowski wanted to publically acknowledge Officer Bruce Giovanelli s actions involving the rescue of a child who drown at a party he was attending while off duty. Frank Heusser spoke regarding the installation of cameras at Witek Park and asked if prior authorization was received from the Board. He asked the Board to look into this and find out why the Mayor didn t follow proper protocol. He also asked the Board to look into his request for a dealer license from several years ago. Neither the chief nor the mayor will respond to any of his s or letters. Additionally, he wanted to know why officers were allowed to speak over non recorded lines and make comments about him. He noted that officers are not giving proper paperwork when towing vehicles and this will cost the city a lot of money in penalties. Attorney Teodosio stated that the mayor forwarded him the letter two weeks ago and he is reviewing it. 6. Approval of Minutes 6.1. Regular Meeting July 27, 2017 Motion to table by Mr. Sill, seconded by Mr. DiMartino. Mr. Staffieri abstained. A corrected copy to be forwarded to Board. Page 1 of 10

2 7. Administrative & Appointments 7.1. Move to approve refund of excess taxes paid in the amount of $2, as recommended by the Tax Collector Denise Cesaroni Motioned by Mr. Sill, seconded by Mr. Staffieri and the motion carried Ethics Board Appointment Move to approve appointment of James Stadt as a regular Democratic member of the Ethics Board to fill the vacancy created by the resignation of Kara Rochelle. Motioned by Mr. DiCenso, seconded by Mr. DiMartino and the motion carried Ethics Board Appointment Move to approve appointment of William Boland as an alternate Democratic member of the Ethics Board to fill the vacancy created by the appointment of James Stadt as a regular Democratic member. Motioned by Mr. Sill, seconded by Mr. DiMartino and the motion carried. Ms. DeGennaro questioned if they have the correct numbers. Mr. Iacuone states that another alternate is needed Eagle Project Proposal Presentation of Eagle Project Proposal by Elliott Moscato Discussion and Possible Action. Elliott Moscato gave a presentation on his proposed Eagle Scout Project which would be for the installation of four finishing line receptacles at O Sullivan Island. Mr. Staffieri motioned to approve the project, Mr. DiMartino seconded and the motion carried. 8. Committee Reports 8.1. Blight Committee Move to add Fifth Street to the Blight List Move to remove 245 Francis Street from the Blight List Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried Move to remove 105 Hawkins Street from the Blight List Motioned by Mr. DiCenso, seconded by Mr. Staffieri and the motion carried Move to remove 40 Marshall Lane from the Blight List Motioned by Mr. DiCenso, seconded by Mr. DiMartino and the motion carried Move to remove 145 Mount Pleasant Street from the Blight List Motioned by Mr. DiCenso, seconded by Mr. Staffieri and the motion carried Move to remove 39 Pleasant View Road from the Blight List Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried Move to remove Assessor Map 8-5 Lot 211 on First Street from the Blight List Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried. Mr. Donofrio thanked Andy Cota and stated they are doing a great job Community Relations Move to approve Managing Itinerant Vendor License of United Illuminating for canvassing to promote Energy Savings from September 5, 2017 to September 29, 2017 from 3:30 PM to 6:30 PM on Mondays to Thursdays contingent upon successful background checks of the individuals on the list provided at the sub-committee meeting. Motioned by Ms. DeGennaro, seconded by Mr. DiMartino and the motion carried Move to approve annual vendor license of Tabish Syed of Vivint Solar contingent upon successful background check. Page 2 of 10

3 Motioned by Ms. DeGennaro and seconded by Mr. Staffieri. Mr. Iacuone asked about the time constraints and asked that the motion be amended to include the same time constraints from previous year s license. Ms. DeGennaro and Mr. Staffieri accepted the amended motion and the motion carried Move to approve use of Derby Green on Saturday November 11, 2017 for Veterans Day Ceremony hosted by John H. Collins Post 24 of the American Legion subject to the receipt of the liability insurance with the city being named as insured.. Motioned by Ms. DeGennaro, seconded by Mr. Staffieri and the motion carried Move to approve use of Derby Green on Saturday September 23, 2017 for Ed Strang Day hosted by Troop 3 Boy Scouts of America subject to the receipt of certificate of insurance. Motioned by Ms. DeGennaro, seconded by Mr. Sill and the motion carried Move to refund the Building Permit Fee to Gennarini Construction Company Inc. for window replacement at Bradley School in the amount of $9, Motioned by Ms. DeGennaro, seconded by Mr. DiCenso and the motion carried Operations & Procedures Move to adopt policy for permission to use the Derby Green by Derby non-profit organization, Derby Schools, and Derby Veteran Organizations. Ms. DeGennaro discussed her concerns with the 501(c) constraints. Mr. Iacuone motioned to bring it back to subcommittee, seconded by Mr. Sill and the motion carried Move to adopt security improvements for Civil War Monuments on the Derby Green. Chief Narowski noted several items he felt were needed removal of an obstructive tree, installation of 4 LED lights and add postings noting that the public is under CCTV surveillance. Ms. DeGennaro asked about the lights that are currently out. Mr. DeFala said they had electrical issues and they are being worked on. Motioned by Mr. Iacuone and seconded by Mr. Sill. Chief Narowski advised the Board to not table this issue. Ms. DeGennaro opposed because she is not clear on what exactly is being adopted. The motion carried Road Bond Move to approve payment of Weston & Sampson Invoice # DPW in the amount of $4, for the 2015 Road Bond and Emmett Avenue Project. Motioned by Ms. DeGennaro, seconded by Mr. Staffieri and the motion carried Move to approve the Baltazar Contractors bid in the amount of $1,047, in accordance with the proposed scope that includes Schmitt Terrace, Strange Road, Park Avenue, and Emmett Avenue. Motioned by Mr. Sill, seconded by Ms. DeGennaro and the motion carried. 9. Department Reports 9.1. Board of Education Mr. DiCenso stated that the convocation was very well done Cultural Commission 9.3. Public Works Ms. DeGennaro stated that there is more damage to the posts on the Greenway 9.4. Building Department Page 3 of 10

4 9.5. Facilities Inspectors 9.6. Fire Marshal 9.7. Fire Department 9.8. Office of Emergency Management Mayor Dugatto stated that Mr. Sugar is moving and resigning and they are looking into appointing Mark Neuendorf Parking Division Police Department Chief Narowski updated the Board that the UPS has failed three times and they are trying to recover data. They were without for 5 days and day to day bookkeeping was lost Water Pollution Control Authority Chief of Staff Corporation Counsel Update Attorney Teodosio noted that there is a spike in interest from the banks regarding the blighted properties Storm Ambulance Corp Parks and Recreation Revolving Loan Fund Ms. DeGennaro asked if they could get an update on one of the loans and they still have no response. Attorney Teodosio said the request was made and the response the same Counsel to Planning and Zoning Commission Website Report of Tickets for the Month Finance Director 10. Other Committee Reports Capital Planning Commission Infrastructure Committee Page 4 of 10

5 10.3. Building Committee for Athletic Complex Building Committee for Field House and Baseball Field 11. New Business Move to amend the Capital Plan to add a Trackless MT vehicle for the Public Works Department for $70, in FY 17/18 and up to $40,000 in FY 18/19. Motioned by Mr. Sill, seconded by Mr. Staffieri and the motion carried. Mr. DiMartino recused Move to authorize and endorse the 2017 Commodore Hull Road Race sponsored by the Boys & Girls Club of the Lower Naugatuck Valley on Thursday, November 23, 2017 on Bridge Street, Main Street, and Elizabeth Street. Motioned by Mr. Sill, seconded by Mr. DiMartino and the motion carried Move to authorize use of the Track at Ryan Field by the Derby Running Club, the Derby Middle School Cross Country Team and the Derby High School Cross Country Team to conduct a Run-A-Thon on Saturday, September 30, 2017 from 8:00 am to 11:00 am and to notify the ambulance corp and advise Parks and Rec. Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried Move to refund the Building Permit Fee to Cherry Hill Glass Company, Inc. for window replacement at Derby High School in the amount of $3, Motioned by Mr. Staffieri, seconded by Mr. Sill and the motion carried Move to approve use of the Derby Green by New Beginnings Church of God on Friday, September 29, 2017 from 12:00 pm to 5:00 pm for a Loving the Community event provided that the church provide a certificate of insurance and contact the Derby Police Department. Motioned by Mr. DiCenso, seconded by Mr. Sill and the motion carried Move to approve contract agreement between the City of Derby and United Illuminating regarding the conversion of street lights to LED. Motioned by Mr. DiMartino and seconded by Mr. Donofrio. Ms. DeGennaro asked if corporation counsel was aware of this. Attorney Teodosio acknowledged that he was aware. Mayor Dugatto stated that all streets would be worked on. Ms. DeGennaro has an issue with item 6. Attorney Teodosio stated that he had reviewed the contract and he recommended that Item 6 be removed. Mr. DiMartino and Mr. Donofrio approve the amendment and the motion carried. Mr. Donofrio recused because he is part of the Police Department. Mr. DiCenso seconded and the motion carried. Mr. DiCenso stated that the Board is continuing to receive the reports the night of the meeting with no time to review them. Page 5 of 10

6 Page 6 of 10

7 Page 7 of 10

8 Page 8 of 10

9 12. Old Business No action items. Page 9 of 10

10 13. Executive Session Hawthorne Avenue terms of sale Commerce Street terms of sale Hawkins Street litigation update Hawkins Street litigation update Simonetti Realty, Inc. v. City of Derby HHB-CV Pending Tax Appeal Litigation Collection Bargain Agreement between City of Derby and Department of Public Works and Water Pollution Control Labor Negotiations Field House and Baseball Contract Discussion. Motion to invite Attorney Teodosio for all items except 13.5 and invite Marjorie Shansky for item 13.5 by Ms. DeGennaro at 8:05 PM, second by Mr. DiCenso and the motion carried. The meeting reopen at 9:20 PM. 14. Regular Session Action from Executive Session Hawthorne Avenue Discussion and Possible Action Move to reject the bid on July 29, 2017 of $10,000 for 125 Hawthorne Avenue. Motioned by Ms. DeGennaro, seconded by Mr. Donofrio and the motion carried. Move to put 125 Hawthorne Avenue out to sealed bid with conditions as previously determined, but providing that the Board of Aldermen can reject any and all bids. Motioned by Ms. DeGennaro, seconded by Mr. Donofrio and the motion carried Commerce Street Discussion and Possible Action No Action Hawkins Street Discussion and Possible Action Move to accept conveyance of Hawkins Street to the City of Derby. Motioned by Mr. Sill, seconded by Mr. Staffieri and the motion carried Hawkins Street Discussion and Possible Action No action Simonetti Realty, Inc. v. City of Derby HHB-CV Discussion and Possible Action Move to authorize pending tax appeal. Motioned by Mr. DiCenso, seconded by Mr. DiMartino and the motion carried Collection Bargain Agreement between City of Derby and Department of Public Works and Water Pollution Control Discussion and Possible Action Move to accept the Collection Bargain Agreement between City of Derby and Department of Public Works and Water Pollution Control Accept effective July 1, June 30, Motioned by Mr. DiCenso, seconded by Ms. DeGennaro and the motion carried Field House and Baseball Field Contract No Action. 15. Adjournment Mr. Staffieri motioned to adjourn, seconded by Mr. Sill and the motion carried at 9:27 PM. Respectfully submitted, Terri Kuskowski These minutes are subject to the Board s approval at their next scheduled meeting. Page 10 of 10

City of Derby Board of Aldermen

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

More information

City of Derby Board of Aldermen

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

More information

City of Derby Board of Aldermen

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

More information

City of Derby Board of Aldermen

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

More information

City of Derby Board of Aldermen

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

More information

City of Derby Board of Aldermen / Alderwomen

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

More information

City of Derby Board of Aldermen

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

More information

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

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

More information

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

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

More information

City of Derby Board of Aldermen

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

More information

City of Derby Charter Revision Commission

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

More information

Board of Aldermen Minutes December 28, 2006

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

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

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

More information

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

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

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

City of Derby Board of Aldermen / Alderwomen

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

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

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

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

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

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

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

More information

GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall The Board of Selectmen convened in a regular session on Wednesday, March 12, 2008, at 3:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

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 Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

BOARD OF TRUSTEES November 28, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION BUDGET 6:30 PM REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES November 28, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION BUDGET 6:30 PM REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. WORK SESSION BUDGET 6:30 PM REGULAR

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015

Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015 Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015 Chairman Thomas J. Galvin called to order the regular meeting of the Prospect Town Council @ 6:33 P.M. The meeting was held at

More information

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

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

More information

CITY COUNCIL Regular Meeting. June 4, :30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present.

CITY COUNCIL Regular Meeting. June 4, :30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present. CITY COUNCIL Regular Meeting June 4, 2018 7:30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present. CALL TO ORDER: ROLL CALL: MINUTES: REGULAR BILLS: Mayor

More information

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

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

More information

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, 2009 7:00 PM DES PERES GOVERNMENT CENTER The regular Meeting of the Board of Aldermen of the City of Des Peres, Missouri was held at the Des Peres Government

More information

Minutes Regular Monthly Meeting October 3, 2017

Minutes Regular Monthly Meeting October 3, 2017 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT 06413 TELEPHONE: (860) 669-6133 - FAX: (860) 664-4469 CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called

More information

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES Work Session Borough of Paramus Resolution No: 18-05-293: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:10 PM ROLL CALL: Present: Councilman Amato,

More information

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports. A G E N D A CITY COMMISSION MEETING Monday, December 19, 2016 7:00 PM 1. Call to Order. 2. Pledge of Allegiance. 3. Roll Call. 4. Announcements, Acknowledgments and Communications and Reports. Presentation

More information

Mayor Kit Marshall gave the Invocation. Councilmember Bob Wood led the Pledge of Allegiance.

Mayor Kit Marshall gave the Invocation. Councilmember Bob Wood led the Pledge of Allegiance. CITY OF ALEDO, TEXAS CITY COUNCIL MINUTES MEETING LOCATION: ALEDO COMMUNITY CENTER 104 ROBINSON COURT ALEDO, TEXAS 76008 THURSDAY, FEBRUARY 25, 2016 7:00 P.M. CALL TO ORDER The Aledo City Council met in

More information

Planning and Zoning Commission City of Derby

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

More information

ASHLEY BOROUGH. Donald Sipple, Sr., Mayor. Ashleypa.net ASHLEY BOROUGH COUNCIL MEETING SUMMARY MEETING MINUTES NOVEMBER 13, 2018

ASHLEY BOROUGH. Donald Sipple, Sr., Mayor. Ashleypa.net ASHLEY BOROUGH COUNCIL MEETING SUMMARY MEETING MINUTES NOVEMBER 13, 2018 ASHLEY BOROUGH Donald Sipple, Sr., Mayor John Gibbons, Council Chair Donald Sipple, Jr. Council Vice Chair Frank Sorokach Ashleypa.net Greg Gulick, Borough Manager Gerald Maldonado Donna Schappert Brian

More information

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

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

More information

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

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

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 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 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

CITY COUNCIL Regular Meeting. October 3, :30 P.M. CITY COUNCIL Regular Meeting October 3, 2016 7:30 P.M. PLEDGE OF ALLEGIANCE: CALL TO ORDER: The Pledge of Allegiance to the American Flag was given by all present. Mayor Gottman called the regularly scheduled

More information

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

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

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018 PLANNING BOARD MEETING Monday, August 27, 2018 7:00 PM Council Chambers, City Hall MINUTES Approved 9/10/2018 Mr. Wahrlich called the meeting to order at 7:00 PM and asked for a roll call. I. Roll Call

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m. Board of Selectmen Meeting Grange Hall July 1, 2015 Regular Meeting Minutes Selectmen Present: M. Walter; E. Lyman; E. Malavasi Also Present: P. Tripputi; L. Branscombe; K. Cavallo; E. Blaschik; J. Dill;

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the

More information

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 The Borough of Yeadon Legislative Council Meeting was called to order at 7:30 PM. 1. PLEDGE OF ALLEGIANCE President

More information

AMBLER BOROUGH COUNCIL MINUTES

AMBLER BOROUGH COUNCIL MINUTES AMBLER BOROUGH COUNCIL MINUTES November 21, 2017 The regular monthly meeting of Ambler Borough Council was held Tuesday, November 21, 2017 at 7:00 p.m. at Borough Council Chambers located at 131 Rosemary

More information

Borough of Elmer Minutes January 3, 2018

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

More information

Beacon Falls Board of Finance 10 Maple Avenue Beacon Falls, CT 06403

Beacon Falls Board of Finance 10 Maple Avenue Beacon Falls, CT 06403 Beacon Falls Board of Finance 10 Maple Avenue Beacon Falls, CT 06403 MINUTES BEACON FALLS BOARD OF FINANCE SpecialMeeting December 21,2016 (Subject to Revision) 1. Call to Order / Pledge of Alliance Board

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

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

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM Regular Meeting Minutes -1- September 25, 2018 MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM Mayor Giordano called the meeting

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

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

More information

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York 10509 Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. Pledge of Allegiance Notation of Exits Turn Off/Put

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

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

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

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

More information

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI.

THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI. Regular Monthly Meeting Tuesday, January 17, 2012 7:00 PM - Minutes THE REGULAR MONTHLY MEETING OF THE GLASSPORT BOROUGH COUNCIL WAS CALLED TO ORDER BY THE VICE PRESIDENT OF COUNCIL, EUGENE SKERKOSKI.

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

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

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

More information

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

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

AMBLER BOROUGH COUNCIL MINUTES

AMBLER BOROUGH COUNCIL MINUTES AMBLER BOROUGH COUNCIL MINUTES August 15, 2017 The regular monthly meeting of Ambler Borough Council was held Tuesday, August 15, 2017 at 7:00 p.m. at Borough Council Chambers located at 131 Rosemary Avenue,

More information

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

More information

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, November 6, 2017 at 7:30 p.m. in the Green

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut 06455 Minutes of the November 20, 2018 Regular Meeting Call to Order Ed Bailey called the meeting to order at 6:40 PM. Ed Bailey,

More information

COMMON COUNCIL JANUARY 26, 2016

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

More information

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

More information

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016 SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA March 21, 2016 The City Council of the City of Homewood, Alabama convened in Special Session on Monday, March 21, 2016 at City

More information

CITY OFFICIALS Mayor Dayton J. King Presiding

CITY OFFICIALS Mayor Dayton J. King Presiding MINUTES FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, AUGUST 25, 2015 6:00PM; COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King Presiding Councilman-At-Large - James H. Robinson

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

More information

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013 1 City of Potterville Minutes Regular Meeting Thursday February 21, 2013 The Meeting was called to order @ 7:00 p.m. by Jeff Bussard; Mayor. The pledge of allegiance recited. Approval of Agenda: Motion

More information

Kankakee Valley Park District Board Meeting January 22, 2018

Kankakee Valley Park District Board Meeting January 22, 2018 Kankakee Valley Park District Board Meeting January 22, 2018 The Board Meeting was called to order at 5pm by President Hollis. Those present for roll call were Commissioners D. Tucker, B. Spriggs, M. Mullady,

More information

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

More information

CITY COUNCIL MEETING MINUTES December 4, 2018

CITY COUNCIL MEETING MINUTES December 4, 2018 CITY COUNCIL MEETING MINUTES Mayor Prejna called the Council meeting to order at 7:30 p.m. Pledge of Allegiance to the Flag ROLL CALL: Present: Cannon, Budmats, Majikes, Gallo, Banger, D Astice, Williams

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