COUNCIL PROCEEDINGS OCTOBER 7, 2014

Size: px
Start display at page:

Download "COUNCIL PROCEEDINGS OCTOBER 7, 2014"

Transcription

1 COUNCIL PROCEEDINGS OCTOBER 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on October 7, 2014 in the Council Chambers of City Hall. The following Councilmembers were present: Cullen, Dagg, Hahn, Prudhomme, Schmalz, Sollom, Kajewski, and Brown. No Councilmembers were absent. Dagg chaired the meeting. PRESENTATIONS/PROCLAMATIONS/PUBLIC INFO/ANNOUNCEMENTS Airport Manager Joe Hedrick presented information on airport activities Prudhomme presented some community activities Mayor Dagg presented Blood Drive results and two thank you letters Barron Family thanking the City for honoring Don Barron and another thanking the City for the Greenwood Area Improvements Kajewski presented information from the Water Trail Summit he attended APPROVAL OF AGENDA Councilmember Kajewski motioned, being seconded by Councilmember Cullen, to approve the agenda with the addition of two items. On vote being taken, the motion was unanimously approved. RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to approve September 2, On vote being taken, the motion was unanimously approved. RESOLUTION NO : APPROVAL OF PAYMENT OF BILLS , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to authorize payment of bills and disbursements in the total amount of $2,394, A printout of the approved payments and disbursements is attached hereto and made a part hereof. On vote being taken, the motion was unanimously approved. RESOLUTION NO : APPROVAL OF SAFETY MANAGEMENT PROGRAM CONTRACT WITH MINNESOTA MUNICIPAL UTILITIES ASSOCIATION , being seconded by Councilmember Sollom, that:

2 Page 2 of 7 RESOLVED, by the City Council, to authorize and direct the Mayor and City Administrator to execute a Safety Management Program Contract with the Minnesota Municipal Utilities Association (MMUA), effective October 1, 2014 through September 30, The City shall pay MMUA $20, to administer the City s Safety Program for the contract period. RESOLUTION NO : RESOLUTION ESTABLISHING PROCEDURES RELATING TO COMPLIANCE WITH REIMBURSEMENT BOND REGULATIONS UNDER THE INTERNAL REVENUE CODE , being seconded by Councilmember Sollom, that: BE IT RESOLVED by the City Council (the "Council") of the City of Thief River Falls, Minnesota (the "City"), as follows: Recitals. The Internal Revenue Service has issued Treasury Regulations, Section (as the same may be amended or supplemented, the "Regulations"), dealing with "reimbursement bond" proceeds, being proceeds of bonds used to reimburse the City for any project expenditure paid by the City prior to the time of the issuance of those bonds. The Regulations generally require that the City (as the issuer of or the primary obligor under the bonds) make a declaration of intent to reimburse itself for such prior expenditures out of the proceeds of subsequently issued bonds, that such declaration be made not later than 60 days after the expenditure is actually paid, and that the bonding occur and the written reimbursement allocation be made from the proceeds of such bonds within 18 months after the later of (1) the date of payment of the expenditure or (2) the date the project is placed in service (but in no event more than 3 years after actual payment). The City heretofore implemented procedures for compliance with the predecessor versions of the Regulations and desires to amend and supplement those procedures to ensure compliance with the Regulations. The City's bond counsel has advised the City that the Regulations do not apply, and hence the provisions of this Resolution are intended to have no application, to payments of City project costs first made by the City out of the proceeds of bonds issued prior to the date of such payments. Official Intent Declaration. The Regulations, in the situations in which they apply, require the City to have declared an official intent (the "Declaration") to reimburse itself for previously paid project expenditures out of the proceeds of subsequently issued bonds. The Council hereby authorizes the Administrator to make the City's Declarations or to delegate from time to time that

3 Page 3 of 7 responsibility to other appropriate City employees. Each Declaration shall comply with the requirements of the Regulations, including without limitation the following: Each Declaration shall be made not later than 60 days after payment of the applicable project cost and shall state that the City reasonably expects to reimburse itself for the expenditure out of the proceeds of a bond issue or similar borrowing. Each Declaration may be made substantially in the form of the Exhibit A which is attached to and made a part of this Resolution, or in any other format which may at the time comply with the Regulations. Each Declaration shall (1) contain a reasonably accurate description of the "project," as defined in the Regulations (which may include the property or program to be financed, as applicable), to which the expenditure relates and (2) state the maximum principal amount of bonding expected to be issued for that project. Care shall be taken so that the City, or its authorized representatives under this Resolution, not make Declarations in cases where the City doesn't reasonably expect that reimbursement bonds will be issued to finance the subject project costs, and the City officials are hereby authorized to consult with bond counsel to the City concerning the requirements of the Regulations and their application in particular circumstances. The Council shall be advised from time to time on the desirability and timing of the issuance of reimbursement bonds relating to project expenditures for which the City has made Declarations. Reimbursement Allocations. If the City is acting as the issuer of the reimbursement bonds, the designated City officials shall also be responsible for making the "reimbursement allocations" described in the Regulations, being generally written allocations that evidence the City's use of the applicable bond proceeds to reimburse the original expenditures. Effect. This Resolution shall amend and supplement all prior resolutions and/or procedures adopted by the City for compliance with the Regulations (or their predecessor versions), and, henceforth, in the event of any inconsistency, the provisions of this Resolution shall apply and govern. EXHIBIT A Declaration of Official Intent The undersigned, being the duly appointed and acting Administrator of the City of Thief River Falls, Minnesota (the "City"), pursuant to and for purposes of compliance with Treasury Regulations, Section (the "Regulations"), under the Internal Revenue Code of 1986, as amended, hereby states and certifies on behalf of the City as follows:

4 Page 4 of 7 1. The undersigned has been and is on the date hereof duly authorized by the Thief River Falls City Council to make and execute this Declaration of Official Intent (the "Declaration") for and on behalf of the City. 2. This Declaration relates to the following project, property or program (the "Project") and the costs thereof to be financed: STREET & UTILITIES IMPROVEMENTS PROJECT The City reasonably expects to reimburse itself for the payment of certain costs of the Project out of the proceeds of a bond issue or similar borrowing (the "Bonds") to be issued after the date of payment of such costs. As of the date hereof, the City reasonably expects that $800,000 is the maximum principal amount of the Bonds which will be issued to finance the Project. Each expenditure to be reimbursed from the Bonds is or will be a capital expenditure or a cost of issuance, or any of the other types of expenditures described in Section (d)(3) of the Regulations. As of the date hereof, the statements and expectations contained in this Declaration are believed to be reasonable and accurate. RESOLUTION NO : APPROVAL OF ELECTION JUDGES FOR THE GENERAL ELECTION , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to appoint the following people as Election Judges for the General Election to be held on November 4, 2014: Sheron Stewart Debra Fulton Chris Burnham Valorie Johnson Jan Strandlie Peggy Bergsnev Elna Jean Lendobeja Sharon Russell Opal Dargus Heather Burrier June Swanson Carole Glass Linda Ramsey Donna Koehmstedt Jan Dillon Marilyn Wigness Betty Carlson Kathy Olson Susan Buhl Della Burstad Marlene Beedy Dee Wollenzien Lisa LeClaire Cynthia Tomsich Jessica Hodne Melby Laidley Gerry Stocks Mary Cox Judith Reger Olive Goldsberry

5 Page 5 of 7 Mary Jo Mugaas Bev Lunde Theresa Vanyo Butch Koehmstedt Ralph Cox Paul Brandt Gloria Peterson Deb Jacobson Tim Olson Larissa Fitzgerald BE IT FURTHER RESOLVED, that the City Clerk shall appoint substitutions of the approved election judges as necessary. RESOLUTION NO : APPROVAL OF EMPLOYMENT OF MICHELLE PAULSON AS BILLING CLERK The City Council reviewed the recommendation for hiring a Utility Billing Clerk. Following discussion, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Prudhomme, that: WHEREAS, the position of Billing Clerk was vacated following the internal transfer of Jennifer Davis to the position of Community Services Secretary. The position was opened to the public for filling. Fifteen applications were received and five applicants were interviewed, with Ms. Paulson being chosen as the successful applicant. THEREFORE, BE IT RESOLVED, by the City Council, to approve the employment of Michelle Paulson as Billing Clerk. Ms. Paulson shall begin employment on October 8, 2014 at Step 3 of the Grade Level 4 Billing Clerk salary schedule, for a starting salary of $18.94 per hour. RESOLUTION NO : APPROVAL OF LOW BID FROM VISU-SEWER AS PART OF THE 2014 STREET & UTILITIES PROJECT Mark Borseth, Community Services Director, presented a recommendation. Following discussion, Councilmember Sollom introduced Resolution No , being seconded by Councilmember Kajewski, that: WHEREAS, the need for these improvements was identified through cleaning and televising maintenance projects. Television inspection has revealed sections of cracked and deteriorating segments of pipe that are at risk of collapse; and WHEREAS, the City Council authorized this work through the 2014 Street & Utilities Improvements Project approval process. Bids for this project were opened on September 18 th with bids from five contractors. This project included the following items of work:

6 Page 6 of 7 1. Approximately 1,400 L.F. of storm sewer pipe lining in the area adjacent to the School District 564 bus garage. 2. Approximately 2,200 L.F. of sanitary sewer pipe lining on Tindolph Avenue from Annie Street to Michael Street, and on Duluth Avenue from 4 th Street to 9 th Street THEREFORE, BE IT RESOLVED, by the City Council, to approve the low bid of $224, from Visu-Sewer and award the project. RESOLUTION NO : APPROVAL TO REPLACE CURLING CLUB FURNACE SUBJECT TO THE CURLING CLUB SIGNING A NOTE TO REPAY A Utilities Committee Recommendation was presented. Following discussion, Councilmember Kajewski introduced Resolution No , being seconded by Councilmember Cullen, that: WHEREAS, the City owns the Curling Club Building and leases it to them for $500 per year. The oil furnace is inefficient and is in need of replacement. The Club would like to install a new gas line, new furnace and four hanging heaters at a cost of $14,200 paying the city back over eight years. THEREFORE, BE IT RESOLVED, by the City Council, to accept the Utilities Committee recommendation to pay approximately $14,220 less any rebates to install a gas line and replace furnaces at the City owned Curling Club Building subject to the Curling Club paying $2,000 on or before March 1, 2015 and signing a note to repay $12,200 to the City over eight years at 5% interest. Upon completion, the amortization schedule to be adjusted to reflect the actual costs. RESOLUTION NO : APPROVAL OF DECLARATION OF CITY SURPLUS PROPERTY A Parks & Recreation Committee Recommendation was presented. Following discussion, Councilmember Brown introduced Resolution No , being seconded by Councilmember Hahn, that: RESOLVED, by the City Council, to accept a Committee recommendation to declare as surplus property and to authorize their sale through online auction or to be sold as scrap: Parks & Recreation Department TORO mower with snow blower attachment John Deere 955 utility tractor with snow blower, broom, and finish mower attachment Plow for 1-ton truck

7 Page 7 of 7 RESOLUTION NO : APPROVAL OF WHOLE COUNCIL BEING INVOLVED IN THE INTERVIEW PROCESS FOR POLICE CHIEF Larry gave an update on the Police Chief Search. Following discussion, Councilmember Brown introduced Resolution No , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, for the whole Council be involved in the interview process for Police Chief. UPCOMING MEETINGS/EVENTS Utilities Committee Meeting October 13 th at 4:30 p.m. Parks & Recreation/Public Safety Committee Meeting October 14 th at 4:30 p.m. Public Works Committee Meeting October 15 th at 4:30 p.m. Administrative Services Committee Meeting October 16 th at 4:30 p.m. City Council Meeting October 21 st at 5:00 p.m. League of MN Cities 2014 Regional Meetings October 28 th MnDOT/City Council Meeting October 30 th at noon in the Council Chambers ADJOURNMENT There being no further discussion, Councilmember Kajewski moved, being seconded by Councilmember Hahn, to adjourn the meeting at 5:55 p.m. On vote being taken, the Chair declared the motion unanimously carried. Jim Dagg, Mayor Attest: Larry Kruse, City Administrator

COUNCIL PROCEEDINGS. July 6, 2010

COUNCIL PROCEEDINGS. July 6, 2010 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

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on April 1, 2014 in the Council Chambers of City Hall. The following Councilmembers were present:

More information

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014 THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014 COUNCIL CHAMBERS CITY HALL - 405 3RD STREET EAST 5:00PM 1. CALL TO ORDER 1.5 PLEDGE OF ALLEGIANCE 2. ROLLCALL 3. PUBLIC FORUM -Individuals

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

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office:

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office: COUNCIL PROCEEDINGS JANUARY 8, 2013 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:

More information

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS 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: Brown, Cullen,

More information

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS 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: Brown, Cullen,

More information

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS COUNCIL PROCEEDINGS FEBRUARY 19, 2013 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:

More information

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m.

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m. COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on March 18, 2014 in the Council Chambers of City Hall. The following Councilmembers were present:

More information

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

COUNCIL PROCEEDINGS NOVEMBER 3, 2015 COUNCIL PROCEEDINGS NOVEMBER 3, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on November 3, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015 THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015 COUNCIL CHAMBERS CITY HALL- 405 3RD STREET EAST 5:30PM 1. CALL TO ORDER 1.5 PLEDGE OF ALLEGIANCE 2. ROLLCALL 3. PUBLIC FORUM- Individuals may

More information

COUNCIL PROCEEDINGS. August 18, 2009

COUNCIL PROCEEDINGS. August 18, 2009 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

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS 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: Erickson, Haj,

More information

January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented.

January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented. 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: Cullen, Haj,

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

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

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS APRIL 3, 2012 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:

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($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 information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on October 21 st, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Nancy Bormann, Denise Hanson,

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

City of NG. 3r , Is] IWeCr]=I, I 1eIN =1191: ii. Honorable Mayor and City Council Members

City of NG. 3r , Is] IWeCr]=I, I 1eIN =1191: ii. Honorable Mayor and City Council Members City of NG 3r01019111, Is] IWeCr]=I, I 1eIN =1191: ii Council Meeting Date: April 14, 2014 To: Honorable Mayor and City Council Members From: Agenda Item: Ron Rosenthal, Engineering Director 8U 2014 Street

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor 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 information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES 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 information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

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

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 The meeting was called to order at 5:30 p.m. by Mayor Landmark. Members present: Gary Landmark, Terri Collins, Jack Evenson, Jonathon Pogge-Weaver

More information

ORDINANCE NO

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

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

Urbandale City Council Minutes April 25, 2017

Urbandale City Council Minutes April 25, 2017 Urbandale City Council Minutes April 25, 2017 The Urbandale City Council met in regular session on Tuesday, April 25, 2017, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D.

More information

FARWELL CEREMONY Police Department Captain Kopp

FARWELL CEREMONY Police Department Captain Kopp The City Council met in regular session, February 26, 2019 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich, Councilmembers: Gassman, Seeley, McGraw, Allesee, Connell,

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

VILLAGE OF JOHNSON CITY

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 Martin Meaney, Trustee John Walker, Trustee

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY MARCH 10, 2014 7 P.M. 8 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL 6:00 P.M. 1. CALL TO ORDER Pursuant to regulations, the Common Council of the city of Waupaca met on

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

TOWN 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, :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 information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY ORDINANCE NO. 2494 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY OF UNION, NEW JERSEY AND AUTHORIZING THE

More information

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes. October 9, 2014 PUBLIC HEARING 5:45 p.m. Mayor Jim Wilkie opened the public hearing to the public regarding the conditional use permit application submitted by James and Debra Goergen, 17985 538 th Avenue-Austin,

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT March 20, 2012 The City Council of the City of Fort Morgan, Colorado, met this day in the Council Chambers of City Hall. The Honorable Mayor Terry L. McAlister called the regular meeting to order at 6:00

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE # BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #912-2012 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

WHEREAS, the Borough of Madison, in the County of Morris,

WHEREAS, the Borough of Madison, in the County of Morris, ORDINANCE 50-2018 BOND ORDINANCE TO AUTHORIZE THE FUNDING OF A PORTION OF THE COST OF THE IMPROVEMENT OF THE MADISON-CHATHAM JOINT MEETING'S MOLITOR WATER POLLUTION CONTROL FACILITY BY AND FOR THE BOROUGH

More information

CITY: BILLS March 16, 2017

CITY: BILLS March 16, 2017 Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on March 16, 2017. George Helms gave the invocation. The regular meeting of the City Council

More information

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

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

More information

MINUTES 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 FEBRUARY 21, 2017 I. PLEDGE

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

~en Siegel, City Manager

~en Siegel, City Manager 10/3/2017 City of San Juan Capistrano Agenda Report E7 TO: FROM: Honorable Mayor and Members of the City Council ~en Siegel, City Manager SUBMITTED BY: Maria Morris, City Clerk VV\V

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (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 information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010 Members Present: Members Ab sent: Staff Present: Others Present:

More information

ORDINANCE NO

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

More information

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO. 1527-16 Introduced: June 14, 2016 Adopted: June 28, 2016 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

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

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

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

More information

AGENDA ITEM NO. 7 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 7 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 7 ORDINANCE No. 1978 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of October 26, 2010 Originating Department: Planning & Community Development City Manager: James Mitsch Department

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

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014 City of Hewitt 509 East Third Ave Hewitt, Minnesota 56453 City Council Minutes May 13th, 2014 Regular Meeting City Hall, 7:00 p.m. CALL TO ORDER The Hewitt City Council met in regular session. Mayor Juanita

More information