Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Size: px
Start display at page:

Download "Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011"

Transcription

1 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers LeAnn Sargent, Karen Jaeger, and Phil Leith. Absent was Councilmember Erik Johnson. Present also were Al Madsen, City Administrator; Dick Edwards, Community Development Director; Jim Knutson, Finance Director; Ken Ashfeld, Public Works Director/City Engineer; and George Hoff, City Attorney. Mayor Steffenson called the meeting to order at 7:30 p.m. and led the City in the Pledge of Allegiance. Additions or Deletions to the Agenda Mayor Steffenson asked if there were any additions and/or deletions to the Consent Agenda to which Al Madsen stated the following: Item Amended to the Agenda None. Item Amended to the Consent Agenda None Item Added to the Agenda 8C. Special City Council Meeting 8D. Close City Offices on December 23, 2011 Item Removed from the Agenda 6A. Skye at Arbor Lakes PUD Concept Amendment - PUD Development Stage Plan - Ordinance No and Resolution No A. Skye at Arbor Lakes Project Establishment Resolution

2 Page 2 No Consent Items The following Consent Items were presented for Council s approval: MINUTES A. Special Meeting November 21, 2011 B. Regular Meeting December 5, 2011 SCHOOLS AND CONFERENCES No Items to Present. PERSONNEL ITEMS C. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Kyle Thompson to the position of Probationary Paid-on-Call Firefighter (starting salary $10.47/hr), effective on January 5, 2012, subject to an 18-month probationary period. All required screenings and background checks have been successfully completed. D. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Troy Okerlund to the position of Probationary Paid-on-Call Firefighter (starting salary $10.47/hr), effective on January 5, 2012, subject to an 18-month probationary period. All required screenings and background checks have been successfully completed. E. Recruitment Approval for Police Officer Motion to authorize staff to begin the recruitment process for the position of Police Officer in the Police Department due to the resignation of Mona Dohman on August 31, COMMUNITY DEVELOPMENT ITEMS F. Certificate of Occupancy and Demolition Agreement Mehus Property th Avenue North

3 Page 3 Motion to approve the Certificate of Occupancy and Demolition Agreement for th Avenue North, Maple Grove, MN as provided. G. Maple Grove Net Zero Energy Home Challenge Motion to award $12,400 to Tom and Terry Pellegrino as part of the Maple Grove Net Zero Energy Home Challenge. H. SPIRE Federal Credit Union PUD Concept and Development Stage Plan Resolution No Motion to adopt Resolution No approving the PUD Concept Stage Plan of SPIRE Federal Credit Union, subject to the applicant addressing to the satisfaction of the City the applicable items contained in memorandum from the Assistant City Engineer, Terry Muller dated November 14, 2011; also, approving the PUD Development Stage Plan of SPIRE Federal Credit Union, subject to the applicant addressing to the satisfaction of the City the applicable items contained in memorandum from the Assistant City Engineer, Terry Muller dated November 14, The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. ENGINEERING ITEMS I. Sureties Motion to approve the surety actions as identified on the Council Action Form. J. Zachary Lane Parking Restriction Resolution No Motion to adopt Resolution restricting parking on both sides of Zachary Lane (County Park Access Road 202) from County State Aid Highway 30 to 500 feet north of 101 st Ave North.

4 Page 4 K. Water Service Agreement Amendment City of Dayton Motion to approve Amendment No. 1 to the contract for water service between the cities of Maple Grove and Dayton and authorize the Mayor and City Administrator to execute same. L. Cooperative Construction Agreement and Final Plan Approval for CSAH 109 Resolution No Motion to adopt Resolution No approving Cooperative Construction Agreement No. PW and construction plans for the improvement of CSAH 109 from Main Street to Jefferson Highway. M. Sanitary Sewer Service Agreement 2 nd Amendment Cities of Maple Grove and Plymouth Resolution No Motion to adopt Resolution No approving 2 nd Amendment to Sanitary Sewer Service Agreement between cities of Maple Grove and Plymouth subject to approval of the City Attorney and Director of Public Works. N. Administrative and Special Assessment Transfers Motion to approve the transfer of administrative, special assessment and engineering fees from the respective project funds to the general fund in the amount of $699, ADMINISTRATIVE ITEMS O. Designation of Official Depositories Motion to approve the following designations of official depositories for City Funds. City Checking Account U.S. Bank City Payroll Account U.S. Bank Woodland Mounds Checking U.S. Bank Park Board Checking U.S. Bank Sunshine Fund Checking U.S. Bank Investments Dain Rauscher and Wells Fargo P. Adopt 2012 General Fund Budget Resolution No

5 Page 5 Motion to adopt Resolution , adopting for 2012 The General Fund Budget, The Road Reconstruction Fund Budget, The General Obligation Capital Improvement Plan Budget, and setting a Tax Levy for Q. Appointment of City Attorney and Prosecuting Attorney Motion to appoint Mr. George Hoff, of the firm Hoff, Barry & Kozar, P.A., as City Attorney effective January 1, 2012 to December 31, Motion to appoint Mr. Steven Tallen, of the firm Tallen and Baertschi, as City Prosecuting Attorney effective January 1, 2012 to December 31, R. Reappointments to City Boards and Commissions Motion to approve the reappointments to the City Boards and Commissions as listed on the Council Action Form. S. Amending PUPS Board Fees Ordinance No Motion to adopt Ordinance No amending City Code Section (2)(4)(6) regarding PUPS board fees to be effective January 1, Fees will increase from $28 per day to $30 per day. T. Appointments to Various Organizations and Positions Motion to appoint representatives as shown below to the following organizations and positions: 1. League of Minnesota Cities Delegate - Mayor Steffenson Alternate Al Madsen 2. Northwest Suburbs Cable Communications Commission Representatives Councilmember Phil Leith and City Administrator Al Madsen 3. Northwest Community Television Board of Directors Representatives Councilmember Phil Leith and City Administrator Al Madsen

6 Page 6 4. Northwest Hennepin Human Services Executive Board Delegate - Director of Human Resources Ann Marie Shandley Alternate - Mayor Steffenson 5. Maple Grove Tree Inspector Rod Keller 6. Maple Grove Weed Inspector Mayor Steffenson 7. Maple Grove Assistant Weed Inspector Rod Keller 8. Suburban Transit Association Delegate - Transit Administrator Mike Opatz Alternate - City Administrator Al Madsen 9. Elm Creek Watershed Management Commission Commissioner - Maple Grove Resident - Joe Trainor Alternate Tiffany Peterson Technical Advisor Public Works Director/ City Engineer Ken Ashfeld /Water Resources Engineer Rick Lestina 10. Municipal Legislative Commission Delegate Mayor Steffenson Delegate - City Administrator Al Madsen 11. Visit Minneapolis North Delegate - Mayor Steffenson Alternate City Administrator Al Madsen 12. North Metro Mayors Association Delegate Mayor Steffenson Delegate City Administrator Al Madsen 13. North Metro Crossing Coalition Delegate Mayor Steffenson and City Administrator Al Madsen Delegate Public Works Director/City Engineer Ken Ashfeld 14. West Mississippi and Shingle Creek Watershed

7 Page 7 Management Commission Commissioner Council Member Karen Jaeger Alternate Commissioner Tiffany Peterson Technical Advisor Ken Ashfeld U. City Council Liaison Appointments Motion to appoint Councilmembers to the positions below: 1. Liaison to Planning Commission Councilmember Sargent 2. Liaison to Park Board Councilmember Jaeger 3. Liaison to CAC Councilmember Leith 4. Liaison to Lake Quality Commission Councilmember Jaeger 5. Liaison to Arbor Committee Councilmember Johnson 6. Liaison to Community Center Owners Team Mayor Steffenson/Councilmember Sargent V. Official Newspaper Designation Motion to designate the Osseo-Maple Grove Press as the official City newspaper for CLAIMS W. Motion to approve the claims as listed: City: $3,138, Purchasing Card: $9, Motion by Councilmember Sargent, seconded by Councilmember Leith, to approve the Consent Items as presented. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Consideration of Items None.

8 Page 8 Pulled from the Agenda Special Business Open Forum Skye at Arbor Lakes PUD Concept Amendment There were no open forum issues brought before the Council at this meeting. This item was removed from the agenda for discussion at the January 17, 2012 City Council Meeting. PUD Amendment Stage Plan Ordinance No and Resolution No Report On Upcoming Community Development Items Skye at Arbor Lakes Project Establishment Community Development Director Edwards stated there was nothing to report. This item was removed from the agenda for discussion at the January 17, 2012 City Council Meeting. Resolution No Report on Upcoming Engineering Items Director of Public Works/City Engineer Ashfeld wished everyone on the Council Happy Holidays on behalf of the Public Works Department.

9 Page 9 Cancellation of City Council Meeting January 3, 2012 Al Madsen, City Administrator Special City Council Meeting January 17, 2012 City Offices Closed Adjourn to HRA Meeting Reconvene to Regular Meeting Items Added to the Agenda Mr. Madsen requested the Council cancel the City Council meeting scheduled for January 3, Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to approve the cancellation of the January 3, 2012 City Council meeting. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mr. Madsen explained that the Council has his Monday report if there are any questions. Mr. Madsen requested the Council hold a Special City Council meeting on Tuesday, January 17, Motion by Councilmember Jaeger, seconded by Councilmember Sargent, to call a Special City Council Meeting on Tuesday, January 17, Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mr. Madsen requested the Council close the City Offices at Noon on December 23, Motion by Councilmember Leith, seconded by Councilmember Sargent, to close City offices at Noon on December 23, Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mayor Steffenson adjourned to the HRA Meeting at 7:36 p.m. Mayor Steffenson reconvened the regular City Council at 7:40 p.m. Councilmember Jaeger wished everyone Happy Holidays and Happy New Year. Mayor Steffenson requested the student representatives present to introduce themselves to the Council.

10 Page 10 Karen Lindahl indicated she was a senior at Maple Grove High School. Councilmember Sargent wished everyone Happy Holidays, Merry Christmas and a Happy New Year. She indicated the Maple Grove Parks and Recreation Board has a wonderful New Years Eve party at the Community Center on December 31 st. She encouraged all to attend. Adjournment Motion by Councilmember Jaeger, seconded by Councilmember Leith, to adjourn to the regular City Council meeting on January 17, 2012 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. The meeting was adjourned at 7:44 p.m. by Mayor Steffenson. Respectfully submitted, Alan A. Madsen City Administrator

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 2, 2015 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010

Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 20, 2010 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on January 21, 2014 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes

Maple Grove City Council Meeting. Meeting Minutes Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 17, 2015 at the Maple

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes 3B AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes 3D AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

More information

MAPLE GROVE PLANNING COMMISSION June 9, 2014

MAPLE GROVE PLANNING COMMISSION June 9, 2014 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

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

COUNCIL PROCEEDINGS. January 8, 2008

COUNCIL PROCEEDINGS. January 8, 2008 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

A,lbertvijle 00 Town Wny. ft My UfN

A,lbertvijle 00 Town Wny. ft My UfN A,lbertvijle 00 Town Wny. ft My UfN ALBERTVILLE CITY COUNCIL Monday, December 18, 2017 APPROVED MINUTES ALBERTVILLE CITY HALL 7: 00 PM 1. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Hendrickson called the

More information

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

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, 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

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 January 15, 2019 The City Council of the City of Gainesville, Texas met in regular session on January 15, 2019 at

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 17, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, 2014 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, June 9, 2014. 2. OATH OF

More information

A. Discussion of matters pertaining to a development agreement and property acquisition.

A. Discussion of matters pertaining to a development agreement and property acquisition. The met in regular session at 6:15 p.m. with Mayor Pro-Tem Randall presiding. Councilmembers Bacon, McCoy and Vogt were present. Mayor Copeland and Councilmembers Ryckman and Campbell were absent. Also

More information

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm CITY COUNCIL MEETING MINUTES Tuesday, January 19, 2016 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION March 7, 2016 DATE REQUEST FOR COUNCIL ACTION 3D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Costco Wholesale Expansion l2f- PUD Development Stage Plan Amendment

More information

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON February 9, 2016 Page 1 of 5 COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON Pursuant to notice thereof, a regular meeting of the New Brighton City Council was held Tuesday February 9, 2016 at 6:30 pm in

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 President Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday, at 7:00 p.m. Village Clerk

More information

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

City of Sammamish City Council Minutes Regular Meeting June 7, Mayor Jack Barry called the meeting to order at 7:35 p.m.

City of Sammamish City Council Minutes Regular Meeting June 7, Mayor Jack Barry called the meeting to order at 7:35 p.m. City of Sammamish City Council Minutes Regular Meeting June 7, 2000 Mayor Jack Barry called the meeting to order at 7:35 p.m. Councilmembers present: Mayor Jack Barry, Deputy Mayor Troy Romero, Councilmembers

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

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

City of Columbus. Regular City Council Meeting. Sept. 23, 2015 Regular Meeting The meeting of the was called to order at 7:02 p.m. by Mayor Dave Povolny at City Hall. Present were Povolny, Council Members Denny Peterson, Mark Daly, Jeff Duraine and Bill Krebs; City

More information

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS January 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:05 p.m. on January 7, 2014 in the Council Chambers of City Hall. The following Councilmembers

More information

A _ and Location of Snowmobile Trail

A _ and Location of Snowmobile Trail December 7, 2015 DATE REQUEST FOR COUNCIL ACTION 3L AGENDA ITEM ORIGINATING DEPT AGENDA ITEM CITY ADMINISTRATOR APPROVAL Kelly Matzke Right of Way Technician PREVIOUS ACTIONS: Approvalof2015-2016 Snowmobile

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING August 18, 2011 Commissioners Present: Commissioners Absent: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara

More information

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 Mayor Calderone led all assembled in the Pledge of Allegiance at 7:00 p.m.

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes The Andover City Council met for a regular meeting on Tuesday, November 25, 2008 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES July 25, 2016

OSSEO CITY COUNCIL REGULAR MEETING MINUTES July 25, 2016 OSSEO CITY COUNCIL REGULAR MEETING MINUTES July 25, 2016 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, July 25, 2016. 2. ROLL

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 CALL TO ORDER: President Wasowicz called the meeting to order at

More information

THE BOROUGH OF BRENTWOOD

THE BOROUGH OF BRENTWOOD THE BOROUGH OF BRENTWOOD MUNICIPAL BUILDING 3624 BROWNSVILLE ROAD PITTSBURGH, PA 15227-3199 Office 412-884-1500 FAX 412-884-1911 BOROUGH OF BRENTWOOD NOVEMBER 24, 2014 REGULAR MEETING MINUTES 7:30 P.M.

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING June 18, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele Staff

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m. CALL TO ORDER REGULAR MEETING MINUTES Regular Meeting Aurora City Council Monday, November 25, 2013 Mayor Hogan convened the regular meeting of City Council at 4:30 p.m. ROLL CALL PRESIDING: COUNCIL MEMBERS

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

The Chair opened the meeting with the Pledge of Allegiance to the Flag. Brainerd, MN March 21, 2016 Pursuant to due call and notice thereof, the Regular meeting of the Brainerd City Council was called to order at 7:30 P.M. by Council President Scheeler. Upon roll call, the

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between DEVELOPER'S AGREEMENT PLOCEUS MEADOWS THIS AGREEMENT, entered into this day of,2016 by and between ------- ------ PLOCEUS LLC, a Minnesota limited liability company, (hereinafter referred to as "Developer")

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M. City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, 2011 7:00 PM CALL TO ORDER: Mayor Eric Peterson called the Regular Meeting of the Wyoming City Council for April 5, 2011 to order

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

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session

More information

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

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

More information

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, 2017 5:00 p.m. Council Chambers, City Hall 1. Call to Order a) Mayor and Council Members Oaths of Office b) Roll Call of Members b) Welcoming Remarks

More information

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, 2017 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 3,

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001 City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001 Mayor Troy Romero opened the study session of the Sammamish City Council 6:30 pm. The topic of the study session was

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING January 22, 2015 Commissioners Present: Steven E. Antolak, Larry Blackstad, Jennifer DeJournett, Daniel Freeman, John Gibbs, John Gunyou and Penny Steele

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 ROLL CALL

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 ROLL CALL THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 Mayor Calderone led all assembled in the Pledge of Allegiance at 7:00 p.m.

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. January 14, 2019 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. CITY COUNCIL MEETING JANUARY 8, 2019 6:00 P.M. AGENDA www.ci.bonney-lake.wa.us Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. I. CALL TO ORDER Mayor Neil

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy

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

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m. 6.9 1. CALL TO ORDER DANVILLE TOWN COUNCIL June 16, 2015 - DRAFT The regular meeting of the Danville Town Council was called to order at 7:30 p.m. Present: Absent: Mike Doyle, Mayor Karen Stepper, Vice

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 20, 2012 Commissioners Present: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara Wyatt Staff Present:

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

COUNCIL PROCEEDINGS JANUARY 2, 2018

COUNCIL PROCEEDINGS JANUARY 2, 2018 COUNCIL PROCEEDINGS JANUARY 2, 2018 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 2, 2018 in the Council Chambers of City Hall. The following Councilmembers

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building Minutes Regular Meeting In attendance Mayor Carla Strickland Mayor Pro Tem Ron Surgeon Councilman Steve Brandt Councilman Alan

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

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

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

More information

00:06 1. Council President Caroline Hale called the meeting to order. Mayor Ben Lawrence arrived late.

00:06 1. Council President Caroline Hale called the meeting to order. Mayor Ben Lawrence arrived late. ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue October 14, 2014 7:00 p.m. (The times noted on this document are for ease of location on the video, not necessarily the number of minutes

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

elm creek Watershed Management Commission

elm creek Watershed Management Commission elm creek Watershed Management Commission ADMINISTRATIVE OFFICE 3235 Fernbrook Lane Plymouth, MN 55447 PH: 763.553.1144 FAX: 763.553.9326 Email: judie@jass.biz www.elmcreekwatershed.org Technical Advisory

More information

Regular Meeting/Study Session September 17, 2012

Regular Meeting/Study Session September 17, 2012 COUNCIL Regular Meeting/Study Session September 17, 2012 MINUTES Mayor Tom Odell called the regular meeting of the Sammamish City Council to order at 6:30 pm. Councilmembers present: Mayor Tom Odell, Deputy

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

- MINUTES - CHASKA CITY COUNCIL October 3, 2016

- MINUTES - CHASKA CITY COUNCIL October 3, 2016 - MINUTES - CHASKA CITY COUNCIL October 3, 2016 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:00 pm. 2.Pledge of Allegiance 3. Roll Call Roll call was taken. Present: Councilmembers

More information

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North REGULAR BROOKLYN PARK CITY COUNCIL MEETING Monday, January 9, 2017 Brooklyn Park Council Chambers 7:00 p.m. 5200 85th Avenue North CALL TO ORDER Mayor Jeffrey Lunde PRESENT: Mayor Jeffrey Lunde; Council

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m. City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING Monday, Council Chambers 7:00 p.m. 1. CALL TO ORDER Mayor Gaylord called the meeting to order at 7:06 p.m. 2. ROLL CALL

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

Minutes of the previous regular meeting of December 26, 2018 were read and approved. 1 P a g e January 2, 2018 Chairman Rasmussen called the regular meeting of the Wright County Board of Supervisors to order at 9:00 a.m. Members present were Helgevold, Watne, and Rasmussen. There was then

More information