City of Beacon Council Agenda January 5, :00 PM
|
|
- Morgan Quinn
- 5 years ago
- Views:
Transcription
1 City of Beacon 1 Municipal Plaza, Beacon, NY January 5, :00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. Please sign in at the podium. This segment will last no longer than thirty minutes, with speakers recognized in the order they appear on the sign-in sheet. A second public comment opportunity will be provided later in the meeting for those who do not get to speak during this first segment. Reports: Ali Muhammad Charles Kelly Lee Kyriacou George Mansfield Pam Wetherbee Peggy Ross City Administrator City Attorney Mayor Randy Casale County Legislator Local Laws and Resolutions: 1. Consideration of a resolution approving the Engineers' final plans for the Rombout Ave. Reconstruction Project 2. Consideration of a resolution to award the bid for the Municipal Center Carpet Project 3. Consideration of a resolution to designate the Poughkeepsie Journal as the City's Official Newspaper of Record Appointments: 1. Appoint Andrew Stephens to Water & Sewer Department 2. Appoint James Serrine to City of Beacon Police Department 3. Conservation Advisory Committee: Antony Tseng, Suzanne Infante, Laura Niederhofer; 2 year terms 4. Human Relations Commission: Chris Ruhe, Sharon Jemeyson, Joe Glauda, Keith Milkove; 2 year terms 5. Planning Board: David Burke; 3 year term 6. Recreation Committee: Brooke Simmons, Christine Galbo; 3 year terms 7. Zoning Board of Appeals: Montos Vakirtzis, Claudia Haug; 3 year terms 2nd Opportunity for Public Comments: Each speaker may have one opportunity to speak up to three minutes on any subject matter other than those which are the topic of a public hearing tonight. This segment will last no longer than thirty minutes. Those who spoke at the first public comment segment are not permitted to speak again. Executive Session: Personnel Adjournment:
2 READING OF THE 2015 COMMAND LETTER ATTACHMENTS: Description Type 2015 Command Letter Backup Material 2015 Warrant Notice Backup Material
3 CITY OF BEACON JANUARY 5, 2015 STATE OF NEW YORK COUNTY OF DUTCHESS THE PEOPLE OF THE STATE OF NEW YORK To: Susan K. Tucker, Director of Finance YOU ARE HEREBY COMMANDED to collect by law and ordinance provided, the several sums in the tax roll specified as assessed against the persons or property herein mentioned, for State, County, Municipal and all other purposes, you are required, immediately after receiving this warrant and after the publication to cause a notice of the reception thereof to be given as required by law. You are hereby authorized to collect said taxes, to wit: State and County tax for the entire year in the amount of $3,801, and City taxes for the year in the amount of $10,054,918 and all other taxes, beginning February 1st and for thirty days thereafter during which time no fee shall be collected thereof. All taxes or assessments remaining unpaid after the expiration of the said thirty days, you shall collect interest at the rate of one percent (1%) per month or fraction thereof. All said interest shall belong to the City. Whenever any persons or corporation shall refuse or neglect to pay said tax, you are directed to collect the same by action in the name of the city against any such person, or corporation, or if any tax or interest shall remain unpaid on the First day of December, 2015 you are directed to collect said tax and interest pursuant to Article 11 of the City Charter. The foregoing is not to conflict with the tax law of the State of New York. GIVEN under the hand and seal of the CITY OF BEACON this 5th day of January, Timothy P. Dexter, Acting City Administrator SEAL
4 CITY OF BEACON Iola C. Taylor City Clerk One Municipal Plaza, Suite One Beacon, New York Telephone (845) Facsimile (845) CITY OF BEACON NOTICE OF RECEIPT OF TAX ROLL AND WARRANT The Tax Roll and Warrant for the collection of taxes for the City of Beacon for the year 2015 has been received by the City Clerk. Partial payment & Non M & T customer cash payment of taxes will be received at the City of Beacon Administrative Offices at the Municipal Center, One Municipal Plaza, Suite One, Beacon, New York 12508, during regular business hours 8:30 a.m. to 4:00 p. m. on each regular business day, Monday through Friday except national holidays, from February 2, 2015 through March 2, 2015 with no penalty. Full payments may be sent to PO. Box 1870, Buffalo, NY or made in person at M&T Bank, 200 Main Street, Beacon, New York during regular business hours 9:00 a.m. to 5:00 p.m. Thereafter, interest at the rate of one percent (1%) per month or fraction thereof shall be collected. The date for return of unpaid taxes to the county treasurer is December 31, Signed: /Iola C. Taylor/ Iola C. Taylor, City Clerk Dated: January 5, 2015 **Please publish twice, on same day in 2 successive weeks**
5 Consideration of a resolution approving the Engineers' final plans for the Rombout Ave. Reconstruction Project Link to Engineer's Plans (copy + paste into browser if link is not enabled): ATTACHMENTS: Description Resolution - Rombout Ave. Plans Type Backup Material
6 City of Beacon City Council Resolution No. of 2015 RESOLUTION APPROVING ENGINEERS' PLANS FOR ROMBOUT AVENUE RECONSTRUCTION PROJECT WHEREAS, Lanc and Tully Engineering and Surveying PC., has developed plans for the reconstruction of Rombout Avenue, including the reconstruction of sidewalks; and, WHEREAS, the final plans, dated December 1, 2014 have been presented to the residents of Rombout Avenue and to the City Council for consideration. NOW THEREFORE BE IT RESOLVED, that the City Council hereby approves the final conceptual engineers' plans, dated December 1, 2014 for the reconstruction of Rombout Avenue and authorizes the City Administrator to proceed with the design of the project.
7 Consideration of a resolution to award the bid for the Municipal Center Carpet Project ATTACHMENTS: Description Bid Award Recommendation Resolution - Carpet Bid Award Type Cover Memo Backup Material
8
9 CITY OF BEACON RESOLUTION Resolution No. of 2015 RESOLUTION TO AWARD THE BID FOR THE CARPET REMOVAL AND INSTALLATION AT MUNICIPAL CENTER PROJECT WHEREAS, on December 11, 2014, the Assistant to the City Administrator opened one (1) bid proposals for the Carpet Removal and Installation at Municipal Center project; and WHEREAS, the Highway Superintendent has reviewed the bid and has recommended that the City Council award the Project bid to Royalty Carpet, Inc., who submitted the lowest bid in the amount of $38, for the Municipal Offices and Police Department, plus $21, for the Courtroom and Offices. NOW, THEREFORE BE IT RESOLVED, that the bid for the Project work shall be awarded to Royalty Carpet, Inc., in the sum of $59, which will include the cost for the Courtroom and Offices. BE IT FURTHER RESOLVED, that $21, is to be reimbursed by the State of New York Court System; and it is FURTHER RESOLVED, that the Mayor or City Administrator of the City of Beacon is hereby authorized to execute said Agreement and any documents consistent therewith.
10 Consideration of a resolution to designate the Poughkeepsie Journal as the City's Official Newspaper of Record ATTACHMENTS: Description Resolution - Designate Newspaper of Record Type Backup Material
11 CITY OF BEACON CITY COUNCIL RESOLUTION NO. OF 2015 DESIGNATION OF POUGHKEEPSIE JOURNAL AS THE CITY OF BEACON NEWPAPER OF RECORD FOR 2015 BE IT RESOLVED THAT the City Council of the City of Beacon hereby designates the Poughkeepsie Journal as the City of Beacon s newspaper of record for 2015.
12 Appoint Andrew Stephens to Water & Sewer Department
13 Appoint James Serrine to City of Beacon Police Department James Sirrine has been employed as a police officer with the Town of Shawangunk for the past seven years. Prior to that he was employed with the NYC DEP Police for two years. He is a graduate of Wallkill Central School District and has a degree in Sociology from SUNY New Paltz. He resides in Gardiner. I propose to start him here on Jan 19 th. He will go through a week of firearms/in-house training and then 8 weeks of field training with a certified FTO.
14 Conservation Advisory Committee: Antony Tseng, Suzanne Infante, Laura Niederhofer; 2 year terms
15 Human Relations Commission: Chris Ruhe, Sharon Jemeyson, Joe Glauda, Keith Milkove; 2 year terms
16 Planning Board: David Burke; 3 year term
17 Recreation Committee: Brooke Simmons, Christine Galbo; 3 year terms
18 Zoning Board of Appeals: Montos Vakirtzis, Claudia Haug; 3 year terms
19 Personnel
CITY OF BEACON, NEW YORK ONE MUNICIPAL PLAZA BEACON, NY 12508
CITY OF BEACON, NEW YORK ONE MUNICIPAL PLAZA BEACON, NY 12508 Mayor Randy Casale Councilman Lee Kyriacou, At Large Councilman George Mansfield, At Large Councilwoman Peggy Ross, Ward 1 Councilman Omar
More informationCITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1
CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND
More informationI, IOLA C. TAYLOR, Clerk of the City of Beacon, New York, do hereby certify that the attached is a
CITY OF BEACON Iola C. Taylor City Clerk One Municipal Plaza, Suite One Beacon, New York 12508 Telephone (845) 838 5003 Facsimile (845) 838 5012 I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York,
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationMinutes 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 informationThe following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00
More informationAGENDA. REGULAR MEETING October 9, 2018
AGENDA REGULAR MEETING October 9, 2018 Board of Commissioners TUESDAY, 7:00 p.m. Commissioners Meeting Room Township of Haverford 1. Opening of Meeting a. Roll Call b. Pledge of Allegiance 2. Civil Service/Police
More informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationCOMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS
MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary
More information***************************************************************************************
At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationTHE MUNICIPAL CALENDAR
A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January
More informationSTREETS AND HIGHWAYS CODE
STREETS AND HIGHWAYS CODE MAINTENANCE OF SIDEWALKS CHAPTER 22 SECTION 5600 5602 5600. As used in this chapter "sidewalk" includes a park or parking strip maintained in the area between the property line
More informationPawling Village Hall, 9 Memorial Ave., Pawling, NY
DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger
More informationVILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM
VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee
More informationFebruary 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?
PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on Tuesday,, and proceedings were as follows:) (Written From Audio Recording)
More informationMINUTES OF THE COMMON COUNCIL MARCH 27, 2018
MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,
More informationThere was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:
8073 September 4, 2018 The Gates Town Board held two Public Hearings and its regular Town Board meeting on Tuesday, September 4, 2018 at the Gates Town Hall, 1605 Buffalo Road; beginning at 7:00 P.M. Those
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013
More informationAIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER
AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION
More informationCONSTRUCTION GUARANTEE AGREEMENT
CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal
More informationTOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER
TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions
More informationAPPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:
APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
More informationORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM
ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of
More informationPort Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School
Present: Also Present: Robert Johnson, President; James Dreves, Vice President; and Trustees Anne Capeci, Carolee C. Brakewood, and Christopher Wolff, Trustee Dr. Edward A. Kliszus, Superintendent of Schools;
More informationREGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers
More informationFEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH
Meeting #2 MINUTES OF THE PUBLIC HEARING TO ADOPT LOCAL LAW 1-2017 TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH CHAPTER 250 ZONING - ARTICLE VII - MARINE RECREATION AND REGULAR MEETING OF THE BOARD
More informationCHAPTER 2 NOXIOUS WEEDS
4-2-1 4-2-2 CHAPTER 2 NOXIOUS WEEDS SECTION: 4-2-1: Purpose 4-2-2: Duty To Control 4-2-3: Definitions 4-2-4: Enforcement 4-2-5: Notice Requirements 4-2-6: State And Federal Land 4-2-7: Costs 4-2-8: Prevention
More informationTOWNSHIP 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 informationTHE CITY OF POUGHKEEPSIE NEW YORK
THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Saturday, January 2, 2010 11:00 am City Hall I. PLEDGE OF ALLEGIANCE: All Present ROLL CALL II. REVIEW OF MINUTES: III. READING OF ITEMS
More informationCOUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA
Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th
More informationAGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber
AGENDA Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public may
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationCommon Council of the City of Summit
ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION
More informationCity Council Minutes Meeting Date: Monday, December 14, :30 PM
City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,
More informationAPPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS
CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER
More informationOctober 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?
PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on, at 6:10 p.m. and proceedings were as follows:) (Lord's Prayer and
More informationVillage of Ellenville Board Meeting Monday, February 27, 2017
1 Village of Ellenville Board Meeting Monday, February 27, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy
More informationAGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director
DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance
More informationAuburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY
Auburn City Council Regular Meeting Thursday, September 3, 2015 6:00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY 13021 Minutes The meeting of the Auburn City Council was called to
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities
More informationORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.
ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,
More informationCouncil Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL
More informationCITY OF DEERFIELD BEACH Request for City Commission Agenda
Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: April 17, 2012 Contact Person: Keven Klopp Description: Ordinance slightly amending city code regarding code enforcement
More informationThe meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance
MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30
More informationMINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012
MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationRESOLUTION No Adopted by The Sacramento City Council on date of
P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL
More informationSPECIAL SESSION. March 21, 2018
SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President
More informationTOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE
TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationRotterdam Town Board Meeting. November 14, 2018
Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting
More informationTITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES
TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section
More informationCity of Ocean Shores Regular City Council Meeting
Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of
More informationAGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING
AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge
More information***************************************************************************************
At 5:01pm: Motion to enter Executive Session to discuss a matter of litigation PLATTSBURGH BOAT BASIN vs CITY OF PLATTSBURGH. By Councilor Ensel; Seconded by Councilor Armstrong ADJOURNED: 5:22 pm Mayor
More informationCONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.
7979 April 3, 2017 The Gates Town Board held three Public Hearings and its regular meeting on Monday, April 3, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 6:45 P.M. Those in attendance
More informationCITY COUNCIL PROCEEDINGS DECEMBER 4, 2018
The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationNotice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.
AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017
More informationCITY OF GROSSE POINTE WOODS
.D7 ;it'"./ re aė kr. 64. -.>. ; - CITY OF GROSSE POINTE WOODS %,$ 20025 Mack Plaza Drive Grosse Pointe Woods, Michigan 48236-2397 (313) 343-2440 Fax (313) 343-2785 NOTICE OF MEETING COMMISSIONS: COMMITTEES:
More informationRegular Meeting Village of Clayton Board of Trustees November 14, 2016 Page 1 of 7
November 14, 2016 Page 1 of 7 There was a regular meeting of the Board of Trustees of the Village of Clayton on Monday, November 14, 2016, at 6:30 p.m. in the Municipal Building. ABSENT: OTHERS: Terry
More informationSPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.
SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, 2013 2:30 P.M. The Oath of Office Ceremony was held at 10:30 a.m. July 1, 2013 upstairs at City
More informationMISSISSIPPI LEGISLATURE REGULAR SESSION 2018
MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY
More informationTHAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:
ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More informationALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017
RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council
More informationTOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL
TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:
More informationORDINANCE NUMBER
MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00
More informationDover City Council Minutes of November 18, 2013
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.
More informationCity of Beacon Council Minutes April 16, 2018
City of Beacon Council Minutes April 16, 2018 Regular Meeting These minutes are for the regular meeting of the Beacon City Council, held in the Municipal Center at One Municipal Plaza on April 2, 2018
More informationORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO
ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor
More informationMINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.M. IN THE COUNCIL CHAMBERS AT 333 CHICAGO AVENUE, SAVANNA, ILLINOIS
More informationCITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015
MEETING CALLED TO ORDER CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015 Mayor Pat Kelly called the meeting to order at 7:00 pm, in the Council Room of City Hall located at 2348 S.
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian
More informationCITY OF INDIAN ROCKS BEACH
MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING The Indian Rocks Beach Special City Commission Meeting was held on Monday, March 2, 2009, in the City Commission Chambers, 1507 Bay Palm
More informationThe Municipal Corporation of the Town of Fort Erie
The Municipal Corporation of the Town of Fort Erie BY-LAW NO. 49-07 BEING A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AMENDING SITE PLAN AGREEMENT WENDY S RESTAURANTS OF CANADA INC. 161 GARRISON ROAD Roll#
More informationAGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto
Closed Session: 9:15 a.m. Open Session: thereafter AGENDA REGULAR MEETING OF THE ADELANTO CITY COUNCIL, ADELANTO PUBLIC FINANCING AUTHORITY, ADELANTO PUBLIC UTILITY AUTHORITY, ADELANTO COMMUNITY BENEFIT
More informationA closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman
More informationKEARNEY CITY COUNCIL
KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationA Summary of the Municipal Incorporation Process in Tennessee
A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:
More informationCity of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be
City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING July 24, 2018 7:00 p.m., Shores Community Center, 3000 Bellemead Drive Daytona Beach Shores,
More informationCity of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM
City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment
More informationJersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby
BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE
More informationTOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL
TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman
More informationMayor Dayton J. King, Presiding
AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 11, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL CITY OFFICIALS Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson
More informationCITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue
CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and
More informationINVOCATION: Mayor Doug Knapp gave invocation.
MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, AUGUST 17, 2015. INVOCATION: Mayor Doug Knapp gave invocation.
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,
More informationTOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009
TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN
More informationNovember 18, November 18, November 18, November 18, November 18, 2013
CITY OF LE ROY COUNTY OF McLEAN, STATE OF ILLINOIS ORDINANCE NO. 13-11-03-70 AN ORDINANCE ADOPTING TITLE SIX, CHAPTER SIX ENTITLED "SEIZURE AND IMPOUNDING OF VEHICLES" TO THE MUNICIPAL CODE OF LE ROY,
More informationAGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers
AGENDA Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers Please be advised that, pursuant to State Law, any member of the public
More informationMINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK
MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor
More information