Council Agenda March 4, :30 p.m. Council Chamber

Size: px
Start display at page:

Download "Council Agenda March 4, :30 p.m. Council Chamber"

Transcription

1 PRAYER AND PLEDGE OF ALLEGIANCE: ROLL CALL: ANNOUNCEMENTS: Council Agenda March 4, :30 p.m. Council Chamber 1. Proclamation in honor of the 20 th Anniversary of Women of Colors, Inc. to be received by Evelyn McGovern, President and Co-Founder of Women of Colors. PUBLIC HEARINGS: 1. Request for an Obsolete Property Rehabilitation Certificate at 107 S. Washington Avenue (Bancroft Building). 2. Request for an Obsolete Property Rehabilitation Certificate at 100 N. Washington Avenue (Eddy Building). PERSONAL APPEARANCES: (A list will be provided on Monday after 1:00 p.m.) REMARKS OF COUNCIL: REPORTS FROM MANAGER: Management Update: 1. EVIP (CGAP) Grant Award. 2. FY 2012 Deficit Elimination Plans for Community Development Fund, Local Law Enforcement Fund and Celebration Park Fund (Non-General Funds). CONSENT AGENDA: 1. Approve the minutes for February 18, 2013 regular council meeting. 2. Approve to receive and file the Annual Audit of the Saginaw-Midland Municipal Water Supply Corporation. 3. Approve a purchase order to DLT Solutions, Inc. in the amount of $12, for the Engineering and GIS Division AutoCAD software maintenance and support renewal. City of Saginaw, MI Page 1 of 3

2 Council Agenda March 4, :30 p.m. Council Chamber 4. Approve a purchase order to North American Salt Company, Inc. in the amount of $111,860 for 2,000 tons of back-up salt to be used by the Streets Section of the Right of Way Division. 5. Approve the Professional Services Agreement with Surveying Solutions, Inc. in the amount of $16,300 to provide construction survey staking for the Michigan Avenue construction project. 6. Adopt the Resolution authorizing sponsors of various community events throughout 2013 the use of amplifying equipment as listed on the Resolution. 7. Approve a purchase order to USABlueBook in the amount of $2, for one turbidimeter for the Water Treatment Plant. 8. Approve a purchase order to Blue Dot Solutions, Inc., a sole source, in the amount of $2,990 for two bar code scanner kits for the Water and Wastewater Treatment Plants. 9. Approve a purchase order to Gerace Construction in the amount of $142,000 for the rebuilding of one 130 diameter final clarifier for the Wastewater Treatment Plant. 10. Approve the payment to American Instrument Exchange, a sole source, in the amount of $2,750 for the emergency purchase of a Jenway Genova Spectrophotometer for the Water Department. REPORTS FROM BOARDS AND COMMISSIONS AND COMMITTEES AND APPOINTMENT OF BOARD AND COMMISSION MEMBERS: INTRODUCTION OF ORDINANCES: CONSIDERATION AND PASSING OF ORDINANCES: RESOLUTIONS: 1. Adopt the Resolution to eliminate the fiscal year 2012 Deficit Fund Balance in the Community Development Fund. 2. Adopt the Resolution to eliminate the fiscal year 2012 Deficit Fund Balance in the Celebration Park Fund. 3. Adopt the Resolution to eliminate the fiscal year 2012 Deficit Fund Balance in the Local Law Enforcement Fund. 4. Adopt the Resolution authorizing an Obsolete Property Rehabilitation Certificate, located at 107 S. Washington Avenue (Bancroft Building). City of Saginaw, MI Page 2 of 3

3 Council Agenda March 4, :30 p.m. Council Chamber 5. Adopt the Resolution authorizing an Obsolete Property Rehabilitation Certification, located at 100 N. Washington Avenue (Eddy Building). UNFINISHED BUSINESS: MOTIONS AND MISCELLANEOUS BUSINESS: Darnell Earley City Manager City of Saginaw, MI Page 3 of 3

4

5 CITY OF SAGINAW NOTICE OF PUBLIC HEARING In compliance with requirements of Act 146, P.A. 2000, the following notice is posted: Notice is hereby given that the Saginaw City Council has scheduled a public hearing on the request for an Obsolete Property Rehabilitation Certificate at 107 S. Washington Avenue (Bancroft Building). The public hearing will be held Monday, March 4, 2013, at 6:30 p.m. in the Council Chamber of the City Hall, 1315 S. Washington Ave., Saginaw, MI. The legal description of the property is on file in the Office of the City Clerk. All interested persons are invited to attend this public hearing. Janet Santos, CMC/MMC City Clerk IF YOU ARE DISABLED AND NEED ACCOMMODATION TO PROVIDE YOU WITH AN OPPORTUNITY TO PARTICIPATE OR OBSERVE IN PROGRAMS, SERVICES, OR ACTIVITIES, PLEASE CALL THE SAGINAW CITY CLERK, 1315 S. WASHINGTON AVE., Posted: By:_jks

6 CITY OF SAGINAW NOTICE OF PUBLIC HEARING In compliance with requirements of Act 146, P.A. 2000, the following notice is posted: Notice is hereby given that the Saginaw City Council has scheduled a public hearing on the request for an Obsolete Property Rehabilitation Certificate at 100 N. Washington Avenue (Eddy Building). The public hearing will be held Monday, March 4, 2013, at 6:30 p.m. in the Council Chamber of the City Hall, 1315 S. Washington Ave., Saginaw, MI. The legal description of the property is on file in the Office of the City Clerk. All interested persons are invited to attend this public hearing. Janet Santos, CMC/MMC City Clerk IF YOU ARE DISABLED AND NEED ACCOMMODATION TO PROVIDE YOU WITH AN OPPORTUNITY TO PARTICIPATE OR OBSERVE IN PROGRAMS, SERVICES, OR ACTIVITIES, PLEASE CALL THE SAGINAW CITY CLERK, 1315 S. WASHINGTON AVE., Posted: By:_jks

7 UNAPPROVED FEBRUARY 18, REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 18, 2013, AT 6:30 P.M. IN THE COUNCIL CHAMBER OF CITY HALL. PRAYER AND PLEDGE OF ALLEGIANCE Council Member Norman Braddock offered a prayer and led the pledge of allegiance. ROLL CALL Mayor Branch called the meeting to order. Council Members present: Annie Boensch, Norman Braddock, Andrew Wendt, Dennis Browning, Larry Coulouris, and Mayor Gregory Branch 6. Council Members absent: Daniel Fitzpatrick, Amos O Neal and Floyd Kloc - 3. ANNOUNCEMENTS City Clerk Janet Santos reminded everyone that the Waste Collection Convenience station is open the second Saturday of every month from 10:00 a.m. to 2:00 p.m. and that the regular City Council meeting on March 18, 2013 will begin at 12:00 (noon) rather than 6:30 p.m. This meeting will be Student Government Day. PUBLIC HEARINGS City Clerk Janet Santos announced the public hearing on the 2013 Single Lot Special Assessment Tax Roll. Mayor Branch called for comments. The following persons presented objections to Council: Richard Hamilton, Katie Ladd, Lucy Ratcliff, David Shong, Calvin Gill, Mattie Hill, Rick Freeman, Robert J. Ayers, William Owens, Eva Alaniz, Katherine Latimore and Keata Little. The Mayor called for comment two additional times. Moved by Council Member Browning, seconded by Council Member Coulouris to close the public hearing. 6 ayes, 0 nays, 3 absent. Motion carried. PERSONAL APPEARANCES The following persons addressed the Council: Reller Bradley, Kay Moore, Lillie Williams, Kristen Harris, Jeanette Byers, J. D. Dunbar, Daniel Soza, Shandelier Yarn, Pastor Mary Allen, James Knox, Jr., Edna Patricia Mayo, Pastor Roy M. Baldwin, Curtis Mczee, and Wilmer Ham. Council Member Amos O Neal entered the meeting at 7:15 p.m. during personal appearances. REMARKS OF COUNCIL Remarks were heard from the following Council Members: Browning, Wendt, Braddock, Boensch, O Neal and Mayor Branch.

8 20 FEBRUARY 18, 2013 REPORTS FROM CITY MANAGER Management Update There were no reports from the City Manager. Consent Agenda 1. Approve the minutes for February 4, 2013 regular council meeting. 2. Approve payment to Telecom Technicians, Inc. in the amount of $4, for the emergency purchase of an UPS (Uninterruptible Power Supply) to replace the Core Network switch at City Hall. 3. Approve scheduling a public hearing on an Obsolete Property Rehabilitation Act Certificate request from Bancroft Project Saginaw, LLC at 107 S. Washington Avenue (Bancroft Bldg.) for Monday, March 4, 2013 at 6:30 p.m. 4. Approve scheduling a public hearing on an Obsolete Property Rehabilitation Act Certificate request from Bancroft Project Saginaw, LLC at 100 N. Washington Avenue (Eddy Bldg.) for Monday, March 4, 2013 at 6:30 p.m. 5. Approve the one year Housing Counseling Services Agreement with Saginaw County Community Action Committee, Inc. for Neighborhood Stabilization Program assisted projects at an hourly rate of $ Approve the one year Real Estate Services Agreement with Century 21 to provide real estate services for Neighborhood Stabilization Program assisted projects. 7. Approve a purchase order to Leica Geosystems, Inc., in the amount of $31,245 for two Leica GS14 MSRN Rover data collectors for the Engineering Section of the Right of Way Division. 8. Approve a purchase order to MD Solutions in the amount of $6,170 for 250 Telspar tubes for the Traffic Maintenance Section of the Right of Way Division. 9. Approve a purchase order to Custom Engineering, Inc. in the amount of $6,150 for the replacement of a rooftop heating and air conditioning unit at the Maintenance and Service Division. 10. Approve a purchase order to USABlueBook in the amount of $2, for one peristaltic pump with associated components for the Water Treatment Plant. 11. Approve purchase orders to: CorrPro Companies, Inc., in the amount of $1,635 each for fiscal years 2013, 2014 and 2015, for a total of $4,905, for maintenance of the cathodic protection systems in the Water Treatment Division; and to National Pipeline Services, LLC in the amount of $2,000 for fiscal year 2013, $1,750 for fiscal year 2014 and $1,500 for fiscal year 2015, for a total of $5,250,

9 UNAPPROVED FEBRUARY 18, for maintenance services of the cathodic protection systems in the Maintenance and Service Division of the Public Services Department. 12. Consent to City Attorney Andre Borrello s representation of the Saginaw Midland Municipal Water Supply Corporation and the City of Saginaw as related to the proposed Raw Water Service Agreement between the Corporation and the Bay County Road Commission. 13. Approve the Raw Water Service Agreement between the Saginaw Midland Municipal Water Supply Corporation and the Board of County Road Commissioners of the County of Bay, subject to final approval of the Saginaw Midland Municipal Water Supply Corporation Board of Trustees. Council Action: Moved by Council Member O Neal, seconded by Council Member Browning to approve all consent agenda items 1 through 13 as presented. 7 ayes, 0 nays, 2 absent. Motion carried. REPORTS FROM BOARDS; COMMISSIONS AND COMMITTEES, AND APPOINTMENT OF BOARD AND COMMISSION MEMBERS There were no reports or appointments presented. MOTIONS AND MISCELLANEOUS BUSINESS Moved by Council Member Coulouris, seconded by Council Member Wendt to enter a closed session to discuss pending litigation of a personal injury lawsuit, per MCL Section 8. Mayor Branch asked the Clerk to conduct a roll call vote: Ayes: Braddock, Boensch, Coulouris, O Neal, Wendt, Browning and Mayor Branch Nays: None Absent: Fitzpatrick and Kloc Abstain: None Motion carried. Council entered closed session at 8:04 p.m. Moved by Council Member Browning, seconded by Council Member Braddock to return to regular session at 8:14 p.m. 7 ayes, 0 nays, 2 absent. Motion Carried. Moved by Council Member Braddock, seconded by Council Member O Neal to proceed with the recommendation of legal counsel as discussed in closed session. 7 ayes, 0 nays, 2 absent. Motion Carried.

10 22 FEBRUARY 18, 2013 ADJOURNMENT Moved by Council Member Braddock, seconded by Council Member Boensch to adjourn the meeting at 8:16 p.m. 7 ayes, 0 nays, 2 absent. Motion carried. Janet Santos, CMC/MMC City Clerk

11 COUNCIL COMMUNICATION CC- 2 From: Subject: Prepared by: Darnell Earley, City Manager Saginaw-Midland Municipal Water Supply Corporation (SMMWSC) Annual Audit Janet Santos, City Clerk Manager s Recommendation: I recommend that the Annual Audit of the Saginaw-Midland Municipal Water Supply Corporation (SMMWSC) be received and filed. Justification: The City of Saginaw and the City of Midland are owners of the SMMWSC. According to Article XVII of the Articles of Incorporation, it states The Corporation shall cause an annual audit to be made of its financial transactions by a certified public accountant and furnish at least five copies thereof to each constituent municipality. This recommendation will indicate that this requirement is met. The SMMWSC Annual Audit was received by the City Clerk s Office on February 20, Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

12 COUNCIL COMMUNICATION CC- 3 From: Subject: Prepared by: Darnell Earley, City Manager Engineering Software and Support Subscription Renewal Jeff Klopcic, Technical Services Manager s Recommendation: I recommend that a purchase order be approved and issued to DLT Solutions, Inc. in the amount of $12, for fiscal year DLT Solutions is the General Services Administrations (GSA) vendor for the Federal Government and the City uses this contract for reduced software pricing. This purchase order is for the Engineering and GIS Division AutoCAD software maintenance and support renewal. Justification: The Engineering Division uses several specialized engineering software applications developed by AutoDesk. This request renews the subscription and maintenance with support for AutoCAD, AutoCAD Map and AutoCAD Civil 3D. Engineering staff utilizes these software applications for all design and build projects for the City of Saginaw. The fiscal year 2012 annual renewal maintenance fee was $5,961. The fiscal year 2013 request is an increase of $6, This increase is due to an additional license for the GIS Division, a transition to an advanced level of design applications and higher levels of support/training through online accredited training courses. This vendor meets all requirements of 14.23, Vendors, of Purchasing, Contracting, and Selling Procedure, of Chapter 14, Finance and Purchasing, of Title 1, General Provisions of the Saginaw Code of Ordinances O-1. Funds for this purchase are budgeted in the Technical Services, IS Fund, Supplies/Computer Software Account No ($9,500) and the Technical Services, GIS Fund, Operating/Services Account No ($3,444.26). Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

13 COUNCIL COMMUNICATION CC- 4 From: Subject: Prepared by: Darnell Earley, City Manager Back-Up Salt Order for FY ROW Division Beth D. London, Public Services Department Manager s Recommendation: I recommend that the State Bid from North American Salt Company, Inc. be accepted and a purchase order be approved and issued to them in the amount of $111,860 at the unit price of $55.93 per ton for 2,000 tons of back-up salt to be used by the Streets Section of the Right of Way Division. Justification: On April 18, 1977, City Council approved a cooperative purchasing agreement with the State of Michigan, which allows the City to purchase material and equipment at State Bid pricing. The City uses this agreement to purchase road salt for ice control and is obligated to purchase 2,000 tons of back-up salt for the 2012/2013 season. North American Salt Company of Overland Park, Kansas was the low State bid at $55.93 per ton. This unit price per ton includes the salt, weighing and loading, handling, and truck freight charges. Due to the mild 2011/2012 winter, the City did not purchase any salt last fall. The unit price of salt in November of 2011 was $56.34 per ton for the bulk shipment of 2,000 tons. This season s unit cost represents a decrease of 0.73%. North American Salt Company meets all requirements of 14.23, "Vendors", of "Purchasing, Contracting, and Selling Procedure," of Chapter 14, "Finance and Purchasing, of Title 1, "General Provisions" of the Saginaw Code of Ordinances O-1. Funds are budgeted in the Major Streets Fund Winter Maintenance Division s Street and Road Materials Account No ($44,744.00), Local Streets Fund Winter Maintenance Division s Street and Road Materials Account No ($16,779.00), and the Major Streets Fund - State Winter Maintenance Division s Street and Road Materials Account No ($50,337.00). Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

14 COUNCIL COMMUNICATION CC- 5 From: Subject: Prepared by: Darnell Earley, City Manager 2013 Michigan Avenue Construction Survey Staking ROW Division Beth London, Public Services Department Manager s Recommendation: I recommend that the City accept the low proposal from Surveying Solutions, Inc. of Standish, MI, dated February 13, 2013, and enter into an agreement with them in the amount of $16,300 for professional services to provide construction survey staking for the Michigan Avenue construction project for the 2013 construction season. This agreement has been approved by the City Manager as to substance and the City Attorney as to form. Justification: On February 15, 2013, the City received four proposals to provide construction survey staking for the Michigan Avenue construction project for the 2013 construction season. Selection of Survey Solutions was based on cost alone, although firms were required to submit technical proposals that included their understanding of the work required and verification that they could supply the services in the time frame indicated. The following is a tabulation of the cost proposals received: Survey Solutions, Inc. $16, Standish, MI Spicer Group $20, Saginaw, MI Rowe Engineering $21, Flint, MI Wade Trim $44, Bay City, MI Survey Solutions, Inc. meets all the requirements of 14.23, "Vendors", of "Purchasing, Contracting, and Selling Procedure," of Chapter 14, "Finance and Purchasing, of Title 1, "General Provisions" of the Saginaw Code of Ordinances O-1. Funds for the construction staking are budgeted and available in the Major Streets Fund PS Engineering Administration Division s Professional Services Account No ($2,750), Major Streets Fund Streets Projects Division s Professional Services Account No ($10,650) and Water Operations and BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 2 Resolution O - Ordinance

15 COUNCIL COMMUNICATION CC- 5 Maintenance Fund Maintenance and Service Division s Professional Services Account No ($2,900). Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 2 of 2 Resolution O - Ordinance

16 COUNCIL COMMUNICATION CC- 6 From: Subject: Prepared by: Darnell Earley, City Manager Authorization for Various Community Events to Use Amplifying Equipment Evelyn McGovern, Public Services Department Manager s Recommendation: I recommend approval of the Resolution authorizing sponsors of various community events the use of amplifying equipment on dates and locations as listed on the Resolution between the hours of 10:00 a.m. and 10:00 p.m. Justification: The use of amplifying equipment requires prior approval from City Council. To save time and be more cost efficient, it is in the best interest of the City to approve the use of amplifying equipment for these various annual events communally to be held in 2013 (dates are subject to change). In accordance with Title IX, General Regulations of Chapter 99, Special Event, 99.21, Use of Sound Amplifying Equipment, if an event sponsor intends to use sound amplifying equipment, the event sponsor is required to obtain approval from City Council. Council Action: This Council Communication is for explanation purposes only of the Resolution to be adopted. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

17 RESOLUTION R - 6 RESOLUTION TO AUTHORIZE SPONSORS OF VARIOUS COMMUNITY EVENTS THE USE OF AMPLIFYING EQUIPMENT Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, the sponsors (as listed below) plan to hold the following events: Name of Event Location Date Sponsor National Day of Prayer City Hall Front Entrance 5/2 Rev. James & Leona Glenn Cinco 5K Run Andersen Enrichment Center 5/4 Cinco K Martial Arts Connection to Covenant Cinco De Mayo Ojibway Island 5/4 Union Civica Mexicana SASA Unity Day - High School Bliss Park 5/17 Saginaw Arts & Sciences Academy Memorial Day Parade Washington Ave. 5/27 Saginaw Co. Veterans Memorial Plaza., Inc. Dedication of Michael Jeffers Michael Jeffers 6/5 Tom Webb Park Park Jazz on Jefferson Jefferson Avenue 6/5 Historical Society of Downtown Saginaw County Bliss Park 6/7 Saginaw Arts & Sciences Academy SASA Unity Day - Middle School Kid s Free Fishing Day Ojibway Island 6/8 Shiawassee NWR/ Green Point ELC/ City of Saginaw American Cancer Society Relay for Life Ojibway Island 6/8 & 6/9 American Cancer Society WKCQ Music Festival Ojibway Island 6/15 MacDonald Broadcasting Co./WKCQ-FM Saginaw Eddy Band Concerts Ojibway Island 6/16,6/23, 6/30, 7/7, 7/14, 7/21, 7/28, 8/4 Eddy Band Brew at the Zoo Children s Zoo 6/20 Children s Zoo at Celebration Square Save the Dream Fundraiser Bliss Park 6/21 Circle of Love St. Mary s Run for Life Ojibway Island 6/22 St. Mary s of Michigan Tri-City LGBT Pride Festival Ojibway Island 6/22 Divine Light Interface Ministry BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 3 R - Resolution O - Ordinance

18 RESOLUTION R - 6 Name of Event Location Date Sponsor Fireworks Ojibway Island 7/4 Saginaw Area Fireworks, Inc. Block Party Wadsworth between N. 10th & N. 11 th St. St. Joseph Catholic Church N. 7 th between Kirk 7/12, 7/13, Festival St. & Sears St. 7/14 Lawn Chair Film Festival Old Town / 6/23, 6/30, Hamilton St. 7/7, 7/14, 7/28. 8/4 Friday Night Live Morley Plaza 7/12, 7/19, 7/26, 8/2, 8/9, 8/16, 8/24 Rock the Island Ojibway Island 7/19 & 7/20 Block Party Post St. between Old Town Motor Fest Block Party Brockway & Birney Hamilton St. to Madison St. & Mackinaw from Michigan to Hamilton Fayette St. between Gratiot & Mackinaw & S. Harrison between Lyon & Mackinaw 7/4 Sandra Steward St. Joseph Catholic Church West Saginaw Civic Association PRIDE in Saginaw, Inc. Dennis Browning 7/20 Angela Lupisella 7/21 West Saginaw Civic Association 7/27 Bill Burns Gospel Fest Ojibway Island 8/3 Vicki Hill Houghton-Jones Neighborhood Festival N. 11 th between Tuscola & Johnson 8/3 Houghton-Jones NTF, Inc. African American Cultural Festival Morley School/Park 2701 Lapeer St. 8/9, 8/10, 8/11 Saginaw African Cultural Fest Committee Praise in the Parking Lot 1114 N. 6 th St. 8/11 Mt. Olive Baptist Church St. Paul Baptist Church S. 15 th between 8/17 St. Paul Baptist Church Neighborhood Picnic Lapeer & Tuscola Houghton Jones Neighborhood Festival S. 9 th St. between Cherry & Burt St. 8/24 Houghton-Jones NTF, Inc. Christ Community Church Picnic Fordney Park 8/24 Christ Community Church Saginaw Wonder Festival Ojibway Island 8/24 First Ward Community Center MCVI Run for Your Heart Race Ojibway/River-Walk 9/7 Michigan Cardio- Vascular Inst. Found. Corinthian Baptist Church Neighborhood Festival S. 10 th St. between Federal & Lapeer 9/12 Corinthian Baptist Church BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 2 of 3 R - Resolution O - Ordinance

19 RESOLUTION R - 6 Name of Event Location Date Sponsor Trunk or Treat 1114 N. 6 th St. 10/31 Mt. Olive Baptist Church Dia De Los Muertos Andersen Enrichment Center 11/2 Cinco K Martial Arts Connection to Covenant Health Holidays in the Heart of the City Various Locations 11/15 PRIDE in Saginaw, Inc. PRIDE Christmas Parade N. Michigan- Court & Ezra Rust St. 11/16 PRIDE in Saginaw, Inc. WHEREAS, the above sponsors have annual events and request permission to use amplifying equipment on the dates listed above; and WHEREAS, City Council can provide authorization for the use of amplifying equipment on public property; and NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Saginaw hereby authorizes the use of amplifying equipment during the above events listed and dates (subject to change), between the hours of 10:00 a.m. and 10:00 p.m., to be held at the various locations listed in the (above) chart. Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 3 of 3 R - Resolution O - Ordinance

20 COUNCIL COMMUNICATION CC- 7 From: Subject: Prepared by: Darnell Earley, City Manager Water Treatment Plant HACH Turbidimeter Amanda Kiel, Water and Wastewater Manager s Recommendation: I recommend that the low bid from USABlueBook, of Waukegan, IL, be accepted and a purchase order be approved and issued to them for the purchase of a turbidimeter in the amount of $2, for fiscal year 2013 for the Water Treatment Plant. Justification: On January 29, 2013, the City received bids for a HACH 2100N Benchtop Turbidimeter with supplies. Currently, there are two units in use; one in the lab and the other in operations. This unit will replace the one in operations which is 15 years old. The turbidimeter is used to monitor the clarity of raw and treated water for treatment changes and regulatory reporting. The price of the unit is an increase of 4.7% over the price paid for an identical unit purchased for the lab during fiscal year Following is a tabulation of the bids received and reviewed by the Purchasing Committee: Total Bid USA Blue Book $2, Gurnee, IL Utech Products $2, Schenectady, NY Pine Environmental Services $2, Windsor, NJ Thomas Scientific $2, Swedesboro, NJ Fisher Scientific Co., LLC $2, Hanover Park, IL This vendor meets all requirements of 14.23, Vendors, of Purchasing, Contracting, and Selling Procedure, of Chapter 14, Finance and Purchasing, of Title 1, General Provisions of the Saginaw Code of Ordinances O-1. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 2 R - Resolution O - Ordinance

21 COUNCIL COMMUNICATION CC- 7 Funds for this purchase are budgeted in the Water Operation and Maintenance Fund, Treatment and Pumping Division s Capital Outlay Less than $5,000 Account Number Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 2 of 2 R - Resolution O - Ordinance

22 COUNCIL COMMUNICATION CC- 8 From: Subject: Prepared by: Darnell Earley, City Manager Bar Code Scanner Hardware Purchase Dan Simmer, Water and Wastewater Manager s Recommendation: I recommend approval of the quote from Blue Dot Solutions, Inc. of Denver, CO, a sole source, and a purchase order be issued to them in the amount of $2,990 for the purchase of two bar code scanner kits for the Water and Wastewater Treatment Plants. Justification: On February 14, 2013, we received a quote from Blue Dot Solutions, Inc. for the purchase of two bar code scanner kits, to be used with Infor10 EAM Enterprise Software. We are in the process of upgrading our current work order maintenance software for Water and Wastewater Treatment Operations to Infor10 EAM Enterprise Software. The kits from Blue Dot Solutions, Inc. meet our specifications and are recommended by Infor for use with their software and are therefore a sole source. This vendor meets all requirements of 14.23, Vendors, of Purchasing, Contracting, and Selling Procedure, of Chapter 14, Finance and Purchasing, of Title 1, General Provisions of the Saginaw Code of Ordinances O-1. Funds for this purchase are available in the Sewer Operations and Maintenance Fund, Process Control Systems Division s Capital Outlay Less than $5,000 Acct. No ($1,495) and the Water Operations and Maintenance Fund, Process Control Systems Division s Capital Outlay Less than $5, Acct. No ($1,495). Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

23 COUNCIL COMMUNICATION CC- 9 From: Subject: Prepared by: Darnell Earley, City Manager Clarifier Rebuild Brian Baldwin, Water and Wastewater Manager s Recommendation: I recommend that the sole bid from Gerace Construction of Midland, MI, be accepted and that a purchase order be issued to them in the amount of $142,000 for the rebuilding of one 130 diameter final clarifier. Justification: The sole bid from Gerace for the fabrication and installation of one replacement mechanism was received on January 8, The Wastewater Treatment Plant has six 130 diameter final clarifiers, which were built in The collection mechanisms on these clarifiers are built with mild steel and coated with coal tar epoxy. The mechanisms are routinely sand blasted and recoated. Maintenance discovered that the metal on these mechanisms has deteriorated to the extent that sand blasting is no longer possible. Staff contacted the manufacturer for prices on replacement mechanisms and we discovered that having the mechanisms fabricated locally and hot dip galvanized is far more cost effective than purchasing replacements from the manufacturer. One clarifier was refurbished in Two clarifiers were refurbished in One clarifier was refurbished in This bid is for the fifth and will leave one to be done in fiscal year Upon further investigation of the two remaining units to be rebuilt, it was determined that moving forward with the repair of one of the two should be completed before spring. Currently, the Wastewater Treatment Plant can operate at maximum capacity with one unit out of service. To prevent having more than one unit out of service during the high flow season, repairs to one of the remaining units should be completed. The price quoted is a 4% decrease from a similar rebuild performed in This vendor meets all requirements of 14.23, Vendors, Purchasing, Contracting, and Selling Procedure, of Chapter 14, Finance and Purchasing, of Title 1, General Provisions of the Saginaw Code of Ordinances O-1. Funds for this purchase are available in the Sewer Operation and Maintenance Fund, Surplus Division Repairs and Replacements Account No Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

24 COUNCIL COMMUNICATION CC- 10 From: Subject: Prepared by: Darnell Earley, City Manager Jenway Genova Spectrophotometer Purchase Amanda Kiel, Water and Wastewater Manager s Recommendation: I recommend approval of the payment to American Instrument Exchange, a sole source, in the amount of $2,750 for fiscal year 2013 for the emergency purchase of a Jenway Genova Spectrophotometer for the Water Deparment. Justification: Purchase order #47830 was issued in the amount of $2,750 to American Instrument Exchange on February 4, 2013 for the purchase of a refurbished Jenway Genova Spectrophotometer. This was the only unit available and the company would not reserve it for us, so an emergency purchase order was issued. The unit will replace a unit at Whitestone Point that is 23 years old and can no longer be repaired. A refurbished unit of the same age was purchased in 2008 that is still in use today at the Water Treatment Plant. The instrument will be used to monitor UV254 in the raw water for advance warning of water quality changes. List price for the new model is $5,595. Since this item is refurbished, it is from a sole source and, therefore, the competitive bidding process does not apply. This vendor meets all requirements of 14.23, Vendors, of Purchasing, Contracting, and Selling Procedure, of Chapter 14, Finance and Purchasing, of Title 1, General Provisions of the Saginaw Code of Ordinances O-1. Funds for this purchase are budgeted in the Water Operation and Maintenance Fund, Treatment and Pumping Division s Capital Outlay Less than $5,000 Account Number Council Action: Council Member moved, seconded by Council Member that the recommendation of the City Manager be approved. BC - Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

25 RESOLUTION R - 1 RESOLUTION TO ELIMINATE THE DEFICIT FUND BALANCE IN THE COMMUNITY DEVELOPMENT FUND Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, the City of Saginaw's Community Development Fund had a $2,034,992 deficit fund balance on June 30, 2012; and WHEREAS, Act 275 of the Public Acts of 1980 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury. NOW THEREFORE, BE IT RESOLVED, that the City of Saginaw's Community Development Fund deficit will be eliminated in fiscal year 2013; the deficit balance relates to receivables not collected within 60 days of year end. The receivable is deemed fully collectible and has been classified as deferred revenue; revenue will be recognized for these reimbursements upon receipt, eliminating the deficit condition. BE IT FURTHER RESOLVED, that the Department of Fiscal Services is authorized to submit the Deficit Elimination Plan to the Michigan Department of Treasury for certification. Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

26 RESOLUTION R - 2 RESOLUTION TO ELIMINATE THE DEFICIT FUND BALANCE IN THE CELEBRATION PARK FUND Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, the City of Saginaw's Celebration Park Fund had a $271,999 deficit fund balance on June 30, 2012; and WHEREAS, Act 275 of the Public Acts of 1980 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury. NOW THEREFORE, BE IT RESOLVED, that the City of Saginaw's City Council adopts the following as the City of Saginaw Celebration Park Fund Deficit Elimination Plan: Actual Projected Projected Fund Balance - July 1 $ (790,486) $ (271,999) $ (84,608) Revenue State Grants 47,510 50,837 - Donations 527,000 55,507 - Interest & Rents 94 3,500 - Transfers - 130, ,691 Total Revenue $ 574,604 $ 239,844 $ 145,691 Expenditures Salaries & Wages 20,474 20,453 31,135 Supplies 6,406 9,500 9,500 Contractual Services 18, Other 10,577 17,500 17,500 Capital Outlay - 5,000 - Total Expenditures $ 56,117 $ 52,453 $ 58,135 Fund Balance - June 30 $ (271,999) $ (84,608) $ 2,948 BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 2 R - Resolution O - Ordinance

27 RESOLUTION R - 2 BE IT FURTHER RESOLVED, that the Department of Fiscal Services is authorized to submit the Deficit Elimination Plan to the Michigan Department of Treasury for certification. Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 2 of 2 R - Resolution O - Ordinance

28 RESOLUTION R - 3 RESOLUTION TO ELIMINATE THE DEFICIT FUND BALANCE IN THE LOCAL LAW ENFORCEMENT FUND Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, the City of Saginaw's Local Law Enforcement Fund had a $327,334 deficit fund balance on June 30, 2012; and WHEREAS, Act 275 of the Public Acts of 1980 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury. NOW THEREFORE, BE IT RESOLVED, that the City of Saginaw's Local Law Enforcement Fund deficit will be eliminated in fiscal year 2013; the deficit balance relates to receivables not collected within 60 days of year end. The receivable is deemed fully collectible and has been classified as deferred revenue; revenue will be recognized for these reimbursements upon receipt, eliminating the deficit condition. BE IT FURTHER RESOLVED, that the Department of Fiscal Services is authorized to submit the Deficit Elimination Plan to the Michigan Department of Treasury for certification. Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk BC- Boards & Commissions March 4, 2013 CC - Council Communication Page 1 of 1 R - Resolution O - Ordinance

29 RESOLUTION R - 4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A. 146 of 2000, as amended, the City of Saginaw is a Qualified Local Government Unit eligible to establish one or more Obsolete Property Rehabilitation (OPRA) Districts and approve applications for Obsolete Property Rehabilitation Exemption Certificates; and WHEREAS, the Saginaw City Council approved the formation of an OPRA District at 107 S. Washington Avenue, TAX ID , the facility, on January 22, 2013, following a public hearing pursuant to Section 3 of P.A. 146 of 2000, as amended; and WHEREAS, the taxable value of this exemption plus the aggregate taxable value of property already exempt does not exceed 5% of the total taxable value of the City of Saginaw; and WHEREAS, the applicant, Bancroft Project Saginaw LLC, is not delinquent in any taxes related to the facility; and WHEREAS, the applicant has provided all required items listed under the application instructions to the City of Saginaw; and WHEREAS, the facility has been deemed obsolete by the City of Saginaw pursuant to Section 2(h) of P.A. 146 of 2000, as amended; and WHEREAS, the application relates to a rehabilitation program that, when completed, constitutes a rehabilitated facility within the meaning of P.A. 146 of 2000, as amended, situated within an OPRA District; and WHEREAS, the commencement of the rehabilitation of the facility did not occur before establishment of the Obsolete Property Rehabilitation District; and WHEREAS, the facility is located within an Obsolete Property Rehabilitation District and its rehabilitation will constitute a rehabilitated facility pursuant to P.A. 146 of 2000, as amended; and WHEREAS, the completion of the rehabilitated facility is calculated to, and will at the time of issuance of the certificate, have the reasonable likelihood to revitalize an urban area; and WHEREAS, the rehabilitation includes improvements aggregating 10% or more of the true cash value of the property at commencement of the rehabilitation as provided by Section 2(1) of P.A. 146 of 2000, as amended; and WHEREAS, the Council has on this date and earlier in this meeting afforded the applicant, the Assessor of the City of Saginaw, a representative of each affected taxing unit and the general public, an opportunity to be heard on the above-mentioned March 4, 2013 Page 1 of 2

30 RESOLUTION R - 4 application for an OPRA Certificate at 107 S. Washington Avenue, as provided by Section 4(2) of P.A. 146 of 2000, as amended, and the Council has given due consideration to all information presented at said hearing; and WHEREAS, the City of Saginaw is stipulating that the applicant complete the rehabilitation by September 2013; and WHEREAS, the certificate shall be in effect for a period of twelve (12) years. NOW, THEREFORE, BE IT RESOLVED that the City of Saginaw hereby grants an Obsolete Property Rehabilitation Act Exemption Certificate, pursuant to Public Act 146 of 2000, as amended, for the eligible property legally described below and commonly known as the Bancroft Building located at 107 S. Washington Avenue, Saginaw, Michigan, for a period of twelve (12) years. ASSESSOR S FILE #: THAT PART OF BLK 19, MAP OF THE CITY OF EAST SAGINAW, ALSO COMMONLY KNOWN AS HOYTS PLAT, LYING NLY. OF A LINE VIZ., BEG. AT A POINT ON ELY. LINE OF SAID BLK., 80 FT. NLY. OF S.E. CORNER OF BLK 19 AS MEASURED ALONG ELY. LINE OF SAID BLK.,THENCE WLY. PARL. WITH SLY. LINE OF SAID BLK FT, THENCE N.00 DEG.06 MIN.20 SEC.W FT, THENCE N. 33 DEG. 24 MIN.20 SEC.W FT.,THENCE WLY. PARL. WITH SLY.LINE OF SAID BLK, 150 FT. TO A POINT ON WLY. LINE OF BLK.19, SAID POINT BEING FT. NLY. OF S.W. CORNER OF SAID BLK. AS MEASURED ALONG SAID WLY. BLK. LINE AND POINT OF ENDING. Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk March 4, 2013 Page 2 of 2

31

32

33

34

35

36

37

38 RESOLUTION R - 5 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 100 N. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A. 146 of 2000, as amended, the City of Saginaw is a Qualified Local Government Unit eligible to establish one or more Obsolete Property Rehabilitation (OPRA) Districts and approve applications for Obsolete Property Rehabilitation Exemption Certificates; and WHEREAS, the Saginaw City Council approved the formation of an OPRA District at 100 N. Washington Avenue, TAX ID , the facility, on January 22, 2013, following a public hearing pursuant to Section 3 of P.A. 146 of 2000, as amended; and WHEREAS, the taxable value of this exemption plus the aggregate taxable value of property already exempt does not exceed 5% of the total taxable value of the City of Saginaw; and WHEREAS, the applicant, Bancroft Project Saginaw LLC, is not delinquent in any taxes related to the facility; and WHEREAS, the applicant has provided all required items listed under the application instructions to the City of Saginaw; and WHEREAS, the facility has been deemed obsolete by the City of Saginaw pursuant to Section 2(h) of P.A. 146 of 2000, as amended; and WHEREAS, the application relates to a rehabilitation program that, when completed, constitutes a rehabilitated facility within the meaning of P.A. 146 of 2000, as amended, situated within an OPRA District; and WHEREAS, the commencement of the rehabilitation of the facility did not occur before establishment of the Obsolete Property Rehabilitation District; and WHEREAS, the facility is located within an Obsolete Property Rehabilitation District and its rehabilitation will constitute a rehabilitated facility pursuant to P.A. 146 of 2000, as amended; and WHEREAS, the completion of the rehabilitated facility is calculated to, and will at the time of issuance of the certificate, have the reasonable likelihood to revitalize an urban area; and WHEREAS, the rehabilitation includes improvements aggregating 10% or more of the true cash value of the property at commencement of the rehabilitation as provided by Section 2(1) of P.A. 146 of 2000, as amended; and WHEREAS, the Council has on this date and earlier in this meeting afforded the applicant, the Assessor of the City of Saginaw, a representative of each affected taxing unit and the general public, an opportunity to be heard on the above-mentioned March 4, 2013 Page 1 of 2

39 RESOLUTION R - 5 application for an OPRA Certificate at 100 N. Washington Avenue, as provided by Section 4(2) of P.A. 146 of 2000, as amended, and the Council has given due consideration to all information presented at said hearing; and WHEREAS, the City of Saginaw is stipulating that the applicant complete the rehabilitation by September 2013; and WHEREAS, the certificate shall be in effect for a period of twelve (12) years. NOW, THEREFORE, BE IT RESOLVED that the City of Saginaw hereby grants an Obsolete Property Rehabilitation Act Exemption Certificate, pursuant to Public Act 146 of 2000, as amended, for the eligible property legally described below and commonly known as the Eddy Building located at 100 N. Washington Avenue, Saginaw, Michigan, for a period of twelve (12) years. ASSESSOR S FILE #: LOT 1, S. 35 FT. OF LOT 2, BLK. 35, MAP OF THE CITY OF EAST SAGINAW, ALSO COMMONLY KNOWN AS HOYTS PLAT Ayes: Nays: Absent: Abstain: RESOLUTION DECLARED ADOPTED I, Janet Santos, City Clerk of the City of Saginaw, Michigan, do hereby certify that the foregoing is a true and complete copy of the resolution adopted by the City of Saginaw, Saginaw County, State of Michigan, at a public meeting held on March 4, 2013; the original thereof is on file in the records of my office; the meeting was conducted and public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, 1976, as amended, and minutes of this meeting were kept and will be made available as required. Janet Santos, CMC/MMC City Clerk March 4, 2013 Page 2 of 2

40

41

42

43

44

45

46

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

Council Agenda May 6, 2013 Council Chamber

Council Agenda May 6, 2013 Council Chamber Council Agenda May 6, 2013 Council Chamber 5:00 P.M. COMMITTEE OF THE WHOLE MEETING ROLL CALL: REPORTS FROM MANAGER: Management Update: 1. Overview of the Fiscal Year 2013-2014 Proposed Budget. ADJOURN:

More information

UNAPPROVED APRIL 6,

UNAPPROVED APRIL 6, UNAPPROVED APRIL 6, 2015 27 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, APRIL 6, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

Saginaw City Council Agenda 1315 S. Washington Avenue Council Chamber - Room January 7, :30 p.m.

Saginaw City Council Agenda 1315 S. Washington Avenue Council Chamber - Room January 7, :30 p.m. Saginaw City Council Agenda 1315 S. Washington Avenue Council Chamber - Room 205 989.399.1311 6:30 p.m. PRAYER AND PLEDGE OF ALLEGIANCE: ROLL CALL: ANNOUNCEMENTS: PUBLIC HEARINGS: 1. Regarding the Amendment

More information

Council Agenda March 2, :30 p.m. Council Chamber

Council Agenda March 2, :30 p.m. Council Chamber PRAYER AND PLEDGE OF ALLEGIANCE: ROLL CALL: ANNOUNCEMENTS: PUBLIC HEARINGS: PERSONAL APPEARANCES: Council Agenda March 2, 2015 6:30 p.m. Council Chamber (A list will be provided following submittal deadline)

More information

Council Agenda October 5, :30 p.m. Council Chamber

Council Agenda October 5, :30 p.m. Council Chamber Council Agenda 6:30 p.m. Council Chamber PRAYER AND PLEDGE OF ALLEGIANCE: ROLL CALL: ANNOUNCEMENTS: 1. Proclamation presented to Jane O Dell, Executive Director, and John Stark, Mediation Coordinator,

More information

Council Agenda. September 8, :30 p.m. Council Chamber

Council Agenda. September 8, :30 p.m. Council Chamber Council Agenda September 8, 2008 6:30 p.m. Council Chamber There will be a Committee of the Whole meeting today beginning at 5:00 p.m. in the Council Chamber. Tom Fancher, City Attorney, will review the

More information

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133 MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the July

More information

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, 2013 6:30 p.m. Call to order by Mayor Salvador Garza. Roll Call #1: Present: Mayor Salvador

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, 2016 8:00 A.M. COMMISSION CHAMBER, CITY HALL Mayor Brudnicki called the meeting to order at 8:00 a.m. CC Agenda Item

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

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

City of Flint, Michigan

City of Flint, Michigan City of Flint, Michigan Third Floor, City Hall 1101 S. Saginaw Street Flint, Michigan 48502 www.cityofflint.com Monday, 6:35 PM Council Chambers CITY COUNCIL Kerry L. Nelson, President, Ward 3 Vicki VanBuren,

More information

Beaver Township Regular Board Meeting Minutes

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

More information

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy

More information

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites Minutes of January 23, 2018 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 23, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

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

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

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

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

Council Agenda November 2, :30 p.m. Council Chamber

Council Agenda November 2, :30 p.m. Council Chamber PRAYER AND PLEDGE OF ALLEGIANCE: ROLL CALL: ANNOUNCEMENTS: Council Agenda November 2, 2015 6:30 p.m. Council Chamber 1. Proclamation presented to Mid-Michigan Waste Authority designating November 15, 2015

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 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

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

MINUTES OF PROCEEDINGS

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

More information

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

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 Monday, June 4, 2018 7:00 p.m. 1. CALL TO ORDER President Wiedmeyer called the meeting

More information

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING ATTENDANCE: PRESENT ABSENT Mayor Benowitz Deputy Mayor Fuzy Committeeman

More information

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016. 6:20 p.m. Mental Health Recovery Day Proclamation Certificate of Recognition for Project Rebound Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois

More information

City of Flint, Michigan

City of Flint, Michigan City of Flint, Michigan Third Floor, City Hall 1101 S. Saginaw Street Flint, Michigan 48502 www.cityofflint.com Monday, 6:33 PM WEBSITE Council Chambers CITY COUNCIL Kerry L. Nelson, President, Ward 3

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

JUNE 12, 2007 FORT WAYNE COMMON COUNCIL CITY OF FORT WAYNE, INDIANA

JUNE 12, 2007 FORT WAYNE COMMON COUNCIL CITY OF FORT WAYNE, INDIANA JUNE 12, 2007 FORT WAYNE COMMON COUNCIL CITY OF FORT WAYNE, INDIANA THE COMMON COUNCIL OF THE CITY OF FORT WAYNE, INDIANA, MET IN THE COUNTY COUNCIL CHAMBERS, COMMISSIONERS COURT ROOM 200, TUESDAY JUNE

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018 CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018 The meeting was called to order by Mayor Shelton in the City Council Chambers, 1345 East Main Street, Niles, Michigan at 6:00 p.m.,

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Pro Tempore Larry Baker, Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:02 p.m. Upon roll call by Deputy Village Clerk

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

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

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

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

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. REGULAR MEETING OF THE COUNCIL May 1, 2018 AGENDA 1. ROLL CALL 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. 3. PLEDGE OF ALLEGIANCE 4. RESOLUTION BY COUNCILMEMBERS O DONNELL AND

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

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

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

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. On the 4th day of October, 1977, the City Commission of the City of Lufkin,

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

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

ORDINANCE O-201 O-201

ORDINANCE O-201 O-201 Moved by Council Member Tibbs, seconded by Council Member Boensch to adopt an ordinance introduced February 5, 2018, entitled and reading as follows, be taken up and enacted: O-201 AN ORDINANCE TO ADOPT

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater Regular City Council Meeting 7:00 p.m., Monday, October 1, 2018 Conference Room 23600 Liberty Street Farmington, MI 48335 REGULAR MEETING AGENDA 1. Roll Call 2. Approval of Agenda 3. Public Comment 4.

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

COMMISSION MEETING MINUTES MAY 17, 2018

COMMISSION MEETING MINUTES MAY 17, 2018 A MEETING OF THE BOARD OF COMMISSIONERS OF THE CITY OF JOHNSON CITY, TENNESSEE was held in the Commission Chambers of the Municipal and Safety Building, 601 East Main Street, Johnson City, Tennessee on

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

More information

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place CITY OF WARRENVILLE CITY COUNCIL Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place I. OPENING CEREMONIES A. Call to Order Mayor Brummel called

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance. November 4, 2013 The Washington County Board of Commissioners met in a regular session on Monday, November 4, 2013 at 6:00 PM in the Strader Building Conference Room, 124 East Water Street, Plymouth, NC.

More information

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. 171 BOISE, IDAHO Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. Roll call showed the following members present: Invocation was given by Ron Mackey, Mountain View

More information

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

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers February 14, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers February 14, :00 PM City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers February 14, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at 5:06 p.m.

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information