MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF OLIVE BRANCH SEPTEMBER 6, 2016

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF OLIVE BRANCH SEPTEMBER 6, 2016"

Transcription

1 243 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session September 6, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland Street. AGENDA Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer. ROLL CALL (Establish Quorum): The City Clerk called roll to establish quorum with the following members present to wit: Mayor Scott B. Phillips, Alderman Mark Aldridge, Alderman George Collins, Alderman Dale Dickerson, Alderman Gil Earhart, Alderwoman Pat Hamilton, Alderwoman Joy Henderson and Alderman David Wallace. These members constitute a quorum. Also present were Tina Griffith, City Clerk and Bryan Dye, City Attorney. MAYOR S RECOGNITION - Recognize and congratulate Dalton Brocato for achieving the rank of Eagle Scout. Recognized Troop 234 attending Board meeting to earn Badge for communication and citizenship. APPROVAL OF MINUTES: Minutes of the Regular Meeting held August 16, 2016, approved as presented, motion carried CONSENT AGENDA: Items on Consent Agenda approved as presented, motion carried 1. Travel/Training Approved 2. Approve additions to the 2015/2016 and 2016/2017 pool of Seasonal Employees for hire as determined by Parks and Recreation Director. Approved 3. Authorize the Mayor and City Clerk to make necessary fund transfers to reconcile due to-due from through August 30, Authorized 4. Declare as surplus the following items with a Fair Market Value of $0 and grant authorization to dispose of or recycle in accordance with M.C.A along with fixed asset inventory amendment:

2 244 IS DEPARTMENT Acquisition Original Asset # Serial # Description Date Cost Reason Location 1061 USQB HP Laser 8/20/2002 2, DISPOSE IS Y19T91 Optiplex GX520 4/17/ DISPOSE IS 3828 c4t9zl1 Optiplex 780 3/1/ DISPOSE IS 3388 CV806F1 Optiplex /2/ DISPOSE IS G8BMC1 Optiplex 745 3/5/ DISPOSE IS W806F1 Optiplex /2/ DISPOSE IS T9ZL1 Optiplex 780 3/1/ DISPOSE IS 3122 BYB4CB1 Optiplex GX520 7/17/ DISPOSE IS CBBMC1 Optiplex 745 3/5/ DISPOSE IS MVH9K1 Optiplex 760 6/30/ DISPOSE IS PSC91 Optiplex GX520 2/1/ DISPOSE IS x50QC1 Optiplex 745 3/21/ DISPOSE IS 3726 DMVH9K1 Optiplex 760 6/30/ DISPOSE IS 4009 B5M9P91 Optiplex GX520 3/15/ DISPOSE IS T9ZL1 Optiplex 780 3/1/ DISPOSE IS Alto Magicard 3568 A Printer 8/29/2008 1, DISPOSE IS 4394 CNCCF6D1D4 HP Laser 7/26/ DISPOSE IS 3076 GLQCS91 Optiplex GX520 4/10/ DISPOSE IS VB7X91 Optiplex GX520 4/27/ DISPOSE IS VFWBD1 Optiplex 745 7/24/ DISPOSE IS 3211 CK29KC1 Optiplex 745 2/15/ DISPOSE IS WRC1 Optiplex 745 4/4/ DISPOSE IS 3093 FVB7X91 Optiplex GX520 4/27/ DISPOSE IS UTILITY DEPARTMENT Asset # Typewriter-Adler TA SAT 4 Asset # Typewriter-Adler Royal Asset # Typewriter-Adler SAT 4 Asset # Victor Calculator Serial # Asset # Monroe 5140 Adding Machine Serial#AR Asset # Victor Calculator Serial # Asset # Adding Machine-Olympia4000Serial # Asset # Victor Adding Machine - Serial # Asset # Monroe2020 Adding Machine Serial #AA Asset # Adler Royal 1428 Adding Serial # Asset # Cannon P170 Asset # Monroe 122PD Adding Serial #AA Asset # Victor 1260 Adding Serial # Asset # Texas TI Adding Machine Serial # Asset # Victor Calculator Serial # FIRE DEPARTMENT Asset# Sanyo TV Serial# B Declared and authorized 5. Rescind penalty assessment of $ for second cutting of property located at 6091 Ivy Cover Cove approved August 16, Rescinded

3 Authorize Mayor Phillips or his designee to execute documents necessary for closeout of the Methodist LeBonheur Project #DIP-298. Authorized 7. Authorize Mayor Phillips or his designee to execute documents necessary for closeout of the Helen of Troy Project #DIP-319. Authorized 8. Authorize Mr. Henry B. Wilson, Dynasty Transportation Services LLC, to renew a Certificate of Permit to operate a Motor Vehicle for Hire in the City of Olive Branch (MS Code Ann. Sec ). Authorized 9. Approve tuition reimbursement for Terri Hoskins for an additional $ Approved 10. Approve transfer of personal property pursuant to M.C.A. Section Approved 11. Authorize the City to purchase a K-9 with specific findings that Vohne Liche Kennels, Inc. is the sole source supplier and that valid justification exists to approve a purchase of specific equipment necessary to perform a specific job. Authorized 12. Authorize the City of Olive Branch to enter into an annual license agreement with Sendio, Inc. and pay all associated costs. Authorized 13. Authorize licensing agreement with GovConnection, Inc. for Microsoft Access and pay all associated costs. Authorized 14. Authorize the City of Olive Branch to renew seven (7) maintenance warrant agreements with Dell and pay all associated costs. Authorized 15. Authorize purchase of jackets for chaplains assisting the public safety departments. Authorized 16. Authorize the purchase of one (1) 2013 Chevrolet Tahoe and one (1) 2014 Chevrolet Tahoe from the Missouri Highway Patrol. Authorized 17. Authorize expenditures up to $4,000 in support of the Drug Abuse Resistance Education (DARE) Program administered by the City of Olive Branch Police Department. Authorized 18. Authorize the City of Olive Branch to enter into a rental agreement with Economy Rental and pay all associated costs. Authorized 19. Accept donation of (3) three filing cabinets from Leslie Shumake to be used by the Olive Branch Police Department. Accepted 20. Authorize the City of Olive Branch to accept donation of supplies from David Williams on behalf of International Paper to be used at the Animal Shelter. Authorized

4 Declare used motor oil as surplus items with a Fair Market Value of $0 and grant authorization to dispose of or recycle in accordance with M.C.A Declared and authorized 22. Authorize City of Olive Branch to proclaim November 1, 2016 as Extra Mile Day. Authorized 23. Authorize City Clerk to make the following transfers from the Water and Gas Fund to the General Fund for certain services through August 30, 2016: General $321, Gas (45652) $166, Water (40650) $155, Authorized 24. Appoint Al Davidson to the City Design Review Advisory Committee for the purpose of filling out the term of Gid Stuckey. Appointed 25. Authorize City Attorney to order appraisals and title work as needed for Flying J ROW acquisition Business Center Drive Signal Project. Authorized 26. Approve 5 th Amendment to Site Lease Agreement with Powertel/Memphis, Inc. d/b/a T-Mobile. Approved 27. Approve Junior Grizzlies Agreement with Memphis Basketball, LLC pursuant to M.C.A. Section (m)(viii). Approved 28. Authorize the Mayor to sign and submit Amerigroup Disclosure Form for EMS Services. Authorized 29. Approve engagement letter for as-needed legal services with Gary P. Snyder, PLLC. Approved 30. Declare as surplus a T320 Bobcat Compact Track Loader #610 (Asset# ) traded in for new equipment and make amendments to asset inventory. Declared and authorized WATER/SEWER MAINT 31. Authorize amendment of budget for fiscal year beginning 10/1/2015 and ending 9/30/2016. Authorized 32. Authorize K-9 Agreement and assignment of K-9 Dog. Authorized 33. Approve renewal maintenance agreement with Robinson Aviation, Inc. related to the City s air traffic control tower. Approved 34. Authorize Mr. Rodney Murphy, Desoto Taxi Cab, to renew a Certificate of Permit to operate a Motor Vehicle for Hire in the City of Olive Branch (MS Code Ann. Sec ). Authorized

5 Authorize the City to advertise and seek bids for the Olive Branch City Park Improvements. Authorized 36. Authorize the City to advertise and seek bids for a Traffic Signal at Polk Lane and Stateline Road (Amerisource Grant). Authorized 37. Authorize the City to advertise and seek bids for Roadway Improvements at Forest Hill Irene & Kirk Road (Amerisource Grant). Authorized PLANNING COMMISSION / NEW BUSINESS: 1. Public Hearing date for consideration and action on motion declaring the condition of the following properties, to be a menace to the public health and safety, and directing either the City staff or contract labor to clean the property forthwith. LIST A (No action required) Name Address Parcel # Secretary of Veteran 5925 Coleman Road Affairs Archon Legacy LLC 7141 Oak Forrest Dr Jacqueline Jourdan/Robert 7543 Hummingbird Enfield Federal National Mortgage Loftin Drive Assoc. Christopher & Phyllis R Dockery Pearson Daniel Hyder 9897 Chris Drive Lowanda J Blackmon Courtney Cove Doris A Powers Maplebrook Lane SK William 9191 Coleman Street Development LLC W. G. Thompson Lot 235 Golf Villas Construction LLC Of Crumpler Place Board voted that these properties are not currently a menace to public health and safety, and that no cleaning of the property should be authorized, motion carried LIST B (Those lots yet to be cleaned) Name Address Parcel # Phillip Casserino 6917 Magnolia Trails Terry M Dial Palmer Drive Declared and directed, motion carried OLD BUSINESS: 1. Consideration of bids opened August 29, 2016 for General Obligation Note, Series Accepted lowest and best bid of Hancock/Whitney Bank, motion carried 2. Consideration of bids opened August 29, 2016 for the Hummingbird Drainage Improvement Project. Accepted lowest and best bid of Xcavators, Inc., motion carried 3. Consideration of bids opened August 29, 2016 for Natural Gas Supplies. Tabled til meeting of September 20, 2016, motion carried

6 Consideration of bids opened August 29, 2016 for Water and Wastewater Supplies. Tabled til meeting of September 20, 2016, motion carried 5. Consideration of bids opened August 29, 2016 for Street Supplies. Tabled til meeting of September 20, 2016, motion carried NEW BUSINESS: 1. Consideration of proposed budget for the fiscal year beginning October 1, 2016 and ending September 30, Approved, motion carried 2. Consideration of resolution setting tax millage rate for fiscal year 2016/2017. Adopted, motion carried 3. Consideration of recommendation to approve Change Order #1 for decrease in the amount of $5, for the Craft Road Widening project on contract with Madden Phillips Construction, Inc. making the new contract price $4,006, Approved, motion carried 4. Consideration of recommendation to approve Change Order #1 for increase in the amount of $ for the project referred to as Olive Bark Park on contract with Madden Phillips Construction, Inc. making the new contract price $115, Approved, motion carried EXECUTIVE SESSION: 1. Personnel matter in the Telecommunications Department Consideration of recommendation for one (1) employee disciplinary action. Tabled til September 20, 2016, motion carried 2. Personnel matters in the Police Department Consideration of request for two (2) employees extended Administrative Military Leaves. Authorized extended Administrative Military Leave for two (2) employees. 3. Personnel matter in the Fire Department Consideration of recommendation for one (1) potential new hire. Hired one (1) new employee, motion carried 4. Personnel matter in the Water Maintenance Department Consideration of recommendation for one (1) employee promotion and salary increase. Approved promotion and salary increase for one (1) employee, motion carried

7 249 CLAIMS DOCKETS: 1. Warrant # , dated 09/02/2016, 469 invoices totaling $1,577, Approved for payment, motion carried 2. Warrant # , dated 09/06/2016, 167 invoices totaling $346, Approved for payment, motion carried 3. Warrant #0906UTIL, dated 09/06/2016, 124 invoices totaling $11, Approved for payment, motion carried 4. Warrant #090616AT, dated 09/06/2016, 3 invoices totaling $ Approved for payment, motion carried with Alderman Aldridge, Alderman Collins, Alderman Earhart, Alderwoman Hamilton, Alderwoman Henderson and Alderman Wallace voting in favor and with Alderman Dickerson being recused.

MINUTE SUMMARY 1 NOVEMBER 20, 2018

MINUTE SUMMARY 1 NOVEMBER 20, 2018 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, November 20, 2018 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer. MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session March 7, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

MINUTE SUMMARY 1 APRIL 19, 2016

MINUTE SUMMARY 1 APRIL 19, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, April 19, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m.

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session February 21, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

MINUTE SUMMARY 1 MARCH 21, 2017

MINUTE SUMMARY 1 MARCH 21, 2017 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session March 21, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

MINUTES SUMMARY NOVEMBER 2, 2010

MINUTES SUMMARY NOVEMBER 2, 2010 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, November 2, 2010 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland Street. ROLL

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Southaven,

More information

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

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

More information

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 5, 2017, 6:00 P.M.

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 5, 2017, 6:00 P.M. CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 5, 2017, 6:00 P.M. 1. Call to order 2. Prayer and pledge 3. Roll Call ADMINISTRATION 1. Consider approving minutes of the August

More information

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 15, 2015, 6:00 P.M. ADMINISTRATION

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 15, 2015, 6:00 P.M. ADMINISTRATION CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 15, 2015, 6:00 P.M. 1. Call to order 2. Prayer and pledge 3. Roll Call ADMINISTRATION 1. Consider approving minutes of the August

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

More information

City of Revere City Council

City of Revere City Council City of Revere City Council City Council Order No. 13149 Offered By: Revere City Council Date: June 27, 2013 ORDERED: That for the purpose of defraying the expenses for the financial year, fiscal year

More information

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council. FLOWER MOUND TOWN COUNCIL MEETING OF JANUARY 7, 2019 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

City of Plano August 2009 Ordinances and Resolutions

City of Plano August 2009 Ordinances and Resolutions City of Plano August 2009 Ordinances and Resolutions Resolution No. 2009-8-1(R): Accept the Certified Appraisal Rolls for Fiscal Year 2009-10 for Collin County and Denton County, and providing an effective

More information

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

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

More information

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION The work session meeting of the Board of Aldermen of the City of Town and Country was held at 6:00 PM on Monday, February 26, 2018.

More information

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014 MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014 A meeting of the Common Council of the City of Oneida, NY was held on the eighteenth day of February, 2014 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM Present: Selectboard: Dot Maggio, David Jones, Gwen Tanza, Chris Webb. Bruce Mello Members of the Public: Tina Bills, Jorda Daigneault, Mark Bills, Guy Tanza (Videographer), Peter Barus (Recorder) Call

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 The Mayor called the meeting to order at 7:00 pm. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

MINUTES OF THE REGULAR MEETING OF May 16, 2017 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

MINUTES OF THE REGULAR MEETING OF May 16, 2017 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI MINUTES OF THE REGULAR MEETING OF May 16, 2017 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Southaven, Mississippi

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING BE IT REMEMBERED on the 2 nd day of January 2018 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Mayor Hamann-Roland; 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: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

CITY OF PASS CHRISTIAN, MISSISSIPPI MINUTE BOOK 114

CITY OF PASS CHRISTIAN, MISSISSIPPI MINUTE BOOK 114 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Pass Christian, Mississippi met on the above date at the Municipal Court Bldg., 105 Hiern Avenue, Pass Christian, Mississippi, at 6:00

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 25, 2014

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. February 25, 2014 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS February 25, 2014 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

Mayor Pro Tem Anderson called the regular meeting to order at 7:07 p.m. Alderman Whitley led the invocation and Alderman Thompson led the pledges.

Mayor Pro Tem Anderson called the regular meeting to order at 7:07 p.m. Alderman Whitley led the invocation and Alderman Thompson led the pledges. SPECIAL MEETING MONDAY, OCTOBER 7, 2013 6:00 p.m. A Special Meeting of the Anahuac City Council was held in the Council Chambers of Anahuac City Hall located at 501 Miller Street, Anahuac, Texas on Monday,

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M. This is a proposed agenda; it is subject to addition or deletion of items as well as rearrangement of sequence prior to final publication. CALL THE MEETING TO ORDER: BOROUGH OF HILLSDALE COUNCIL AGENDA

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES EUGENE C. THACH, PRESIDENT, PRESIDING August 23, 2000 A. CALL TO ORDER The August 23, 2000, meeting of the DeSoto County Board of Supervisors was

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

Memorandum CITY OF DALLAS

Memorandum CITY OF DALLAS Memorandum DATE November 16, 2018 CITY OF DALLAS TO Honorable Mayor and Members of the City Council SUBJECT Dallas Cultural Plan 2018, Cultural Policy, and Related City Code Updates The November 28, 2018

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

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

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

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

JAMES SMITH P A44, 4. l 1, d 3 _+ Supervisor. Hilton- Parma : oad. Councilperson Iii P.. l:; ox Fax( 585)

JAMES SMITH P A44, 4. l 1, d 3 _+ Supervisor. Hilton- Parma : oad. Councilperson Iii P.. l:; ox Fax( 585) JAMES SMITH P A44, 4 l 1, d 3 _+ Supervisor 41. ' u 1300 GARY COMARDO Hilton- Parma : oad yrfi Councilperson Iii P.. l:; ox 728 v JAMES ROOSE iii '' ) Hilton, New York 14468 6 c 585) t 392-9461 sts, 180$

More information

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN MARCH 7, 2017, 6:00 P.M.

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN MARCH 7, 2017, 6:00 P.M. CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN MARCH 7, 2017, 6:00 P.M. 1. Call to order 2. Prayer and pledge 3. Roll Call ADMINISTRATION 1. Consider hearing from Superintendent, Dr.

More information

Union County Board of Commissioners June 3, 2009

Union County Board of Commissioners June 3, 2009 Present: Absent: Commissioner Steve McClure Commissioner R. Nellie Hibbert Commissioner Mark D. Davidson Call to Order Chairman McClure called the meeting to order at 9:00 a.m. with Commissioner Hibbert

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this April 13, 2009 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Bill Feldmann, Danny Young, Brian Harmon, Brady Reynolds

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 Signed in Attendance: None City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 City Official Attendance: Mayor Heiliger, Alderman Schuchmann, Alderman Bruce, Alderman Toothman,

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009.

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009. NOTICE OF MEETING CITY COUNCIL OF THE CITY OF GALVESTON REGULAR COUNCIL MEETING AGENDA THURSDAY- JANUARY 14, 2010 4 P.M. COUNCIL CHAMBERS - CITY HALL 823 ROSENBERG, GALVESTON, TEXAS TELEPHONE: (409) 797-3510

More information

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive CITY OF JERSEY VILLAGE, TEXAS 16327 Lakeview Drive Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 C. J. Harper, Council Position No. 3 Sheri Sheppard, Council

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER

More information

(F.A.T.S.). Excellent response by the Town s Department of Public Works for complying with the Trust s Drug and Alcohol Testing Consortium

(F.A.T.S.). Excellent response by the Town s Department of Public Works for complying with the Trust s Drug and Alcohol Testing Consortium A regular meeting of the Town Council held for the Town of Scituate on Thursday, March 9, 2006 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:35 PM. Council President

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011

REGULAR MEETING MAYOR AND CITY COUNCIL June 23, 2011 Meeting called to order at 7:00 p.m. by President McGuigan. Roll call was recorded as follows: Present: Also Present: Absent: D Adamo, Dill, Kern, Smith, Tapp, Triboletti & McGuigan Mayor Glasser, Administrator

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

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, 2015 7:00 P.M. MINUTES Mayor James C. Brown III welcomed those in attendance to the August 4, 2015, Regular Meeting of the Quitman City Council and

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m. City of Baxter Regular Meeting Minutes City Hall September 6, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:04 p.m. Chief

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

More information

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

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

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a Regular Meeting, Tuesday February 21, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building.

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on December

More information

OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL

OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL May 13, 2013 Department of Administration FY 2014 Office of Procurement MISSION It is the mission of the Procurement, Reproduction, and Distribution

More information

All the members were present

All the members were present 43 THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Tuesday, March 31, 1970 Time: 7:OO p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Tuesday, March

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. NOVEMBER 15, 2016

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. NOVEMBER 15, 2016 CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. NOVEMBER 15, 2016 Present at the meeting: Mayor Mayor Pro-Tem City Attorney City Manager Asst. City

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS The Dubuque City Council met in regular session at 6:30 p.m. on March 5, 2012 in the Historic Federal Building, 350 W. 6 th Street. Present: Mayor Buol; Council

More information

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith Posted: August 2, 2018 Notice of Regular Committee Meetings to be held on Monday, August 6, 2018, at 3:00 p.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information