City of Derby Board of Aldermen

Size: px
Start display at page:

Download "City of Derby Board of Aldermen"

Transcription

1 City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen M. Iacuone Ronald M. Sill Tony Staffieri Board of Alderman Meeting Minutes Aldermanic Chambers, City Hall 1 Elizabeth Street, Derby, CT July 28, Call to Order. Mayor Dugatto called the meeting to order at 6:58 PM. 2. Pledge of Allegiance. Mayor Dugatto led the Pledge of Allegiance. 3. Roll Call. Mayor Dugatto requested roll call. The Board of Aldermen members present were Ms. DeGennaro, Mr. Donofrio, Mr. Iacuone, Mr. DiMartino, Mr. Gerckens, Mr. Sill, and Mr. Olenoski. Mr. Staffieri and Mr. DiCenso were excused. Mr. Gerckens called for a Democratic caucus. Mr. Sill seconded and a short recess was taken from 6:59 PM 7:10 PM. 4. Additions, Deletions, Corrections and Adoption of Agenda Ms. DeGennaro motioned to approve with the following changes: Delete Caroline Street under Item Correct Item to read: A. Move to approve the invoice dated 6/12/16 from the Department of Police Services in the amount of $1, B. Move to approve the invoice # /13/16 from Pepe Construction, LLC in the amount of $4, C. Move to approve the invoice# /20/15 from Freezer Hill Mulch Company, LLC in the amount of $ D. Move to approve the invoice # /27/16 from Grasso Companies, LLC in the amount of $399, Correct Item to read Move to approve the five year Capital Plan for the City of Derby commencing with the 2016/2017 year as recommended by the Capital Planning Commission on July 19, 2016 Mr. Sill seconded and the motion carried. Mayor Dugatto asked to add Item 7.5 Move to approve Barbara Dybas to the Regional Water Authority Policy Board. Motioned by Mr. Sill, seconded by Ms. DeGennaro and the motion carried. 5. Public Portion Sharlene Mcevoy spoke regarding action to approve the Regional Water Authority boring. She asked that the item be tabled because she has colleges that she would like to have attend at BOA meeting and discuss it further. Kelly Morgan 76 B Academy Hill Road spoke regarding the Witek Park ordinance changes. She has several concerns. She would like the issue tabled because she and other people she has spoken to have not heard about the change. She had concerns over who will be monitoring and responsible for the boating. Mr. Sill stated that Mr. Gerckens will be speaking about this issue under his section later.

2 Fred Picroski Thanked the Board for Derby Day, but he would like to see more food vendors attending. He spoke about intersections are not being kept clear. He also said that he heard the State wants to do a study on the sewer system combining Ansonia and Derby. He feels it s a waste of money because so many other things need to be done. Mr. Picroski said there are many homeless veterans on the street and we need to take care of them before taking in people from other countries. Kelly Morgan addressed Mr. Gerckens regarding the Witek Park boating ordinance. Again, she would like the ordinance tabled for one more meeting so the public could be more informed. Mr. Gerckens said that anyone could have attended the subcommittee meetings and that the information is posted on the City website, Facebook and Twitter. Fred Picroski Asked the Board if there would there be a limit on how many permits were issued. 6. Approval of Minutes 6.1. Special Meeting June 14, 2016 Ms. DeGennaro motioned to approve, Mr. Sill seconded and the motion carried Regular Meeting June 23, 2016 Ms. DeGennaro motioned to approve with a correction to Item Derby Cultural Commission not Commissioner. Mr. DiMartino seconded and the emotion carried. 7. Administrative and Appointments 7.1 Move to approve refund of excess taxes paid in the amount of $ as recommended by the Tax Collector Denise Cesaroni. Motioned by Mr. Sill, seconded by Mr. Olenoski and the motion carried. 7.2 Move to abate the taxes owed on Parcel Francis Street for tax years in the amount of $26, as recommended by the Tax Collector Denise Cesaroni. Motioned by Mr. Olenoski, seconded by Ms. DeGennaro and the motion carried. 7.3 Move to approve the appointment of Kelly Curtis to the Water Pollution Control Authority to fill the vacancy due to the resignation of William Boland for the term 11/1/14 10/31/19. Motioned by Mr. Sill, seconded by Mr. DiMartino and the motion carried. 7.4 Move to approve the appointment of John J. Walsh to the Water Pollution Control Authority to fill the vacancy due to the resignation of David Anroman for the term 11/1/15 10/31/20. Motioned by Mr. Olenoski, seconded by Mr. DiMartino and the motion carried. 7.5 Move to approve the reappointment of Barbara Dybas to the Regional Water Authority Representative Policy Board. Motioned by Ms. DeGennaro, seconded by Mr. Sill and the motion carried. 8. Sub Committee Reports 8.1. Blight Committee Move to add the following properties to the blight list: Caroline Street Main Street 190 Olivia Street 188 Seymour Avenue 190 Seymour Avenue Motioned by Mr. DiMartino, seconded by Mr. Sill and motion carried with all in favor.

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski,

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro, President Arthur T. Gerckens David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco David

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, 2017 7:00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Chair Arthur Gerckens called the meeting to order at 7:00 p.m.

More information

City of Derby. Regular Meeting Agenda. Thursday June 26, :00 pm. Joan Williamson Aldermanic Chambers

City of Derby. Regular Meeting Agenda. Thursday June 26, :00 pm. Joan Williamson Aldermanic Chambers City of Derby Board of Aldermen Barbara DeGennaro Arthur Gerckens David Anromen Stephen Iacuone David Lenart Carmen DiCenso Felicia Monaco Ronald Sill Peter Olenoski Regular Meeting Agenda Thursday June

More information

City of Derby Charter Revision Commission

City of Derby Charter Revision Commission City of Derby Charter Revision Commission Joseph DiMartino Arthur Gerckens Robert Hughes Beverly Moran Adam Pacheco Sheila Parizo James Stadt Charter Revision Commission Aldermanic Chambers, City Hall

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Jim DiMartino Thomas J. Donofrio Evelyn Browning Louis Oliwa Bev Moran Ronald M.

More information

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers City of Derby Board of Apportionment & Taxation Minutes Monday 20 June 2011 Aldermanic Chambers PLEDGE OF ALLEGIANCE The meeting was called to order at 7:00 p.m., all rose and pledged allegiance. ROLL

More information

Board of Aldermen Minutes December 28, 2006

Board of Aldermen Minutes December 28, 2006 Board of Aldermen Minutes December 28, 2006 Meeting Called to Order at 7:02 PM. Pledge of Allegiance. Roll Call: Ken Hughes, Ron Sill, Tony Szewczyk, Matthew DeBarbieri, Joseph Bomba, Bev Moran, Scott

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Jim DiMartino Thomas J. Donofrio Evelyn Browning Louis Oliwa Bev Moran Ronald M.

More information

Thursday, January 25, 2018

Thursday, January 25, 2018 RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May 24 2011 7:00 p.m. Aldermanic Chambers Jeremy Bell James Butler Timothy Conlon William Nelson Cummings Anita Dugatto Carolyn Duhaime David Anroman

More information

CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES. City Hall June 20, 2011

CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES. City Hall June 20, 2011 CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES City Hall Council Chambers 7:00 pm Mayor Kelly called the meeting to order and led with the Pledge of Allegiance. Roll call was taken

More information

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

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

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers March 25, 2014 The Regular Meeting of the Wallingford Town Council was called to order at 6:33 P.M. Father Walsh of Most

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session A Regular Work Session of the Chesapeake City Council was held at 4:45 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Council

More information

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

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

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

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

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

More information

The session began with the Pledge of Allegiance and a moment of silence

The session began with the Pledge of Allegiance and a moment of silence Jjugghtutfgfryiy6hthg \, Sanford City Council City Council Meeting Minutes November 20, 2018 The Sanford City Council met at 6:00 p.m. in the Chambers of the Sanford City Hall Annex on Tuesday, November

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

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012 REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, August 21, 2012 at the City Hall, 10015 Manchester

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, 2009 7:00 PM DES PERES GOVERNMENT CENTER The regular Meeting of the Board of Aldermen of the City of Des Peres, Missouri was held at the Des Peres Government

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session March 28, 2017 A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Minutes of the Council of the City of Easton, Pa.

Minutes of the Council of the City of Easton, Pa. Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the 6 th floor of City Hall, One South Third Street, Easton Pa. to consider

More information

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime. City of Derby WPCA Wednesday, May 25, 2011 Public Hearing Call to Order - The meeting was called to order at 6:00 p.m. Pledge of Allegiance - all rose and pledged allegiance. Roll Call - Leo DiSorbo, Richard

More information

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Common Council Actions

Common Council Actions Common Council Committee 03/19/2002 Minutes Common Council Actions COMMON COUNCIL ACTION MARCH 19, 2002 NORWALK, CONNECTICUT 7:00 P.M. DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

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

More information

COPY RECEIVED DATE: /1' )- '-/ ii( TIME:

COPY RECEIVED DATE: /1' )- '-/ ii( TIME: MINUTES Board of Selectmen Tuesday, January 16, 2018-7:00PM Norma Drummer Room - Seymour Town Hall COPY RECEIVED DATE: /1' )- '-/ ii( TIME: TOWN,!}() fy'i ERK'loFFICE Members Present: W. Kurt Miller, Al

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

CITY COUNCIL MEETING MINUTES October 23, 2018

CITY COUNCIL MEETING MINUTES October 23, 2018 CITY COUNCIL MEETING MINUTES October 23, 2018 CALL TO ORDER: The Jackson City Council met in regular session and was called to order at 6:30 p.m. by Mayor Derek J. Dobies. PLEDGE OF ALLEGIANCE AND INVOCATION:

More information

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers located

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

West Bountiful Youth City Council Bylaws

West Bountiful Youth City Council Bylaws West Bountiful Youth City Council Bylaws Mission Statement The mission of the West Bountiful Youth City Council is to make a difference in our community by giving youth the opportunity to serve, develop

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

BOARD OF ALDERMEN MINUTES P.1 MAY 15, 2018

BOARD OF ALDERMEN MINUTES P.1 MAY 15, 2018 BOARD OF ALDERMEN MINUTES P.1 MAY 15, 2018 1. The City of Eureka Board of Aldermen met in regular session at 7:00 p.m. The meeting was opened with the Pledge of Allegiance. Present at roll call were: Mayor

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

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

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

More information

Minutes - November 6, 2006

Minutes - November 6, 2006 Minutes - November 6, 2006 Minutes of the Regular Meeting of the City Council of the CITY OF DARIEN NOVEMBER 6, 2006 1. CALL TO ORDER The regular meeting of the City Council of the City of Darien was called

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED The Bradford Woods Borough Council meeting was called to order at 7:00 p.m. by President Charles Coltharp. There were 2 people present

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CALL TO ORDER Mayor Pro Tem Randy Taylor called the Regular Meeting of the Prosser City

More information

On Wednesday, July 5, 2017, at 6:00 p.m., the Dayton City Commission met in regular session in the Commission Chambers of City Hall.

On Wednesday, July 5, 2017, at 6:00 p.m., the Dayton City Commission met in regular session in the Commission Chambers of City Hall. On Wednesday, July 5, 2017, at 6:00 p.m., the Dayton City Commission met in regular session in the Commission Chambers of City Hall. CALL TO ORDER Mayor Whaley called the meeting to order. INVOCATION Commissioner

More information

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

Tuesday, June 12, 2018

Tuesday, June 12, 2018 RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501 5245 (620) 694 2929 Fax (620) 694 2928 TDD (800) 766 3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information

COPY RECEIVEP DATE: <fl,/0 TIME: / '?v-j.f>(() TOWN CLE'Ri<'S OFFICE

COPY RECEIVEP DATE: <fl,/0 TIME: / '?v-j.f>(() TOWN CLE'Ri<'S OFFICE MINUTES Board of Selectmen Tuesday, September 5, 2017-7:00PM Norma Drummer Room - Seymour Town Hall COPY RECEIVEP DATE:

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018. The Board of Aldermen of the City of Mount Vernon, Missouri met in a regularly scheduled

More information

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M. STATE OF TENNESSEE COUNTY OF GREENE GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, 2009 10:00 A.M. The Greene County Legislative Body and the Greeneville

More information

T Regular Meeting of July 11, Present Present Present Present Present Present Present Present

T Regular Meeting of July 11, Present Present Present Present Present Present Present Present J 1 mt apgwr. Mas nnr * City of Port Orchard I*,. Council Meeting Minutes T Regular Meeting of July 11, 2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 The following are the minutes of the Woodbury Combined Planning and Zoning Board as held on Wednesday, February 15, 2012 in the Woodbury

More information

Woodson Terrace Missouri

Woodson Terrace Missouri w City of Woodson Terrace Missouri Minutes 4323 Woodson Road Woodson Terrace, MO 63134 Office: 314-427-2600 Fax: 314-427-0571 REGULAR BOARD OF ALDERMAN MEETING Woodson Terrace City Hall December 17, 2015

More information

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, July 9, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, July 9, The Council observed a moment of silence. Pledge of Allegiance. The Council met in COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, ---The Council observed a moment of silence. Pledge of Allegiance. The Council met in regular session at 5:30 PM with Mayor Gluba presiding and all aldermen

More information

City of Ocean Shores Regular City Council Meeting

City 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 information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, FEBRUARY 5, 2013

More information

City of Fort Lauderdale

City of Fort Lauderdale City of Fort Lauderdale Tuesday, - 6:00 PM City Commission Chambers City Hall 100 North Andrews Avenue Fort Lauderdale, FL 33301 www.fortlauderdale.gov FORT LAUDERDALE CITY COMMISSION JOHN P. "JACK" SEILER

More information

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

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

More information

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

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

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

MINUTES OF PROCEEDINGS

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

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL PUBLIC WORKS, PUBLIC SAFETY AND FINANCE & BUDGET

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL PUBLIC WORKS, PUBLIC SAFETY AND FINANCE & BUDGET CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847/-318-5252 www.parkridge.us M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio 43160-1330 Phone 740-636-2340 Fax 740-636-2349 AGENDA REGULAR MEETING OF WASHINGTON COURT HOUSE CITY COUNCIL June 28,2017 7:30 PM

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

December 5, At 7:03 pm Chairman Sullivan called the meeting to order.

December 5, At 7:03 pm Chairman Sullivan called the meeting to order. December 5, 2016 A meeting of the Westfield School Committee was held on Monday, December 5, 2016, at 7:00 pm in the City Council Chambers, City Hall, 59 Court Street. Members present by roll call were:

More information

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday, July

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014 James Butler Chairman Christopher Carloni Jason Cronk Richard Dziekan Edwin Fiallos Carlo Malerba, Jr. Sabatino Pollastro, Jr. Daniel Sexton

More information

City of Derby Board of Apportionment & Taxation MEETING. May 16, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. May 16, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, 2015 7:00 PM TOWN HALL ROOM 224/5 MINUTES Present: Mayor E. Faienza, Deputy Mayor R. Newton, Councilors A. Waters, A. Spotts, M. Terry,

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information