PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road
|
|
- Jocelyn Greene
- 5 years ago
- Views:
Transcription
1 PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Keith E. Hamilton, Jeffrey C. Plumb and James A. Seveney MEMBERS ABSENT: Karen Gleason LETTER OF COMMENDATION PRESENTATION: Dustin Adler President McIntyre read and presented the Letter of Commendation to Dustin Adler. PLEDGE OF ALLEGIANCE A moment of silence for our men and women around the world in harm s way. TOWN COUNCIL CONSENT AGENDA None BOARD OF LICENSE COMMISSIONERS HEARING: Class B Liquor License: Scampi, Inc. d/b/a Scampi, 657 Park Avenue, Jessica Bannister, 64 Hemlock St., Arlington, MA, President, Benjamin Hochberg, 6 Leyland Court, Bristol, Vice President. Robert Hochberg, Esq., representing Scampi, Inc., introduced himself to the Council. As there was no one wishing to speak, President McIntyre closed the Public Hearing. A motion by Mr. Hamilton, seconded by Mr. Little, to grant the Class B Liquor License to Scampi, Inc. d/b/a Scampi, 657 Park Avenue. All voted in favor of the motion. VICTUALLER LICENSE 1. Scampi, Inc. d/b/a Scampi, 657 Park Avenue NEW A motion by Mr. Seveney, seconded by Mr. Canario, to grant a Victualler License to Scampi, Inc. d/b/a Scampi, 657 Park Avenue. All voted in favor of the motion.
2 Page 2 NOTICE OF WITHDRAWAL OF LIQUOR LICENSE APPLICATION Oceanside Enterprises, LLC d/b/a Custom House Coffee Clock Tower Square, 600 Clock Tower Square, Mark Libby, President S.P.Patti A motion by Mr. Canario, seconded by Mr. Plumb, to accept and place on file. All voted in favor of the motion. A motion by Mr. Little, seconded by Mr. Seveney, to adjourn as a Board of License Commissioners. All voted in favor of the motion. ADJOURN TOWN COUNCIL PRESIDENT S EXECUTIVE SUMMARY President McIntyre thanked the Council members who made the trip to Quonset to see the wind tower being moved to a barge. President McIntyre stated that according to Section 305 of the Town Charter, the Council can not interfere with any workers or contractors. It is up to the Town Administrator to address any issues. MINUTES TCM 1/21/09, TCM 1/26/09 & Exec. A motion by Mr. Little, seconded by Mr. Plumb, to accept the minutes as written. All voted in favor of the motion. BILLS A motion by Mr. Canario, seconded by Mr. Little, to pay all just and due bills in the amount of $59, All voted in favor of the motion. TOWN ADMINISTRATOR S REPORT After the Tour of Coggeshall School he sent a letter to the School Department asking them for guidance on if they want any part of the School. The Town has overspent the Snow Removal Account by $40,000. DOT s account is also overspent. The State Supplemental Budget is still under review. We have at issue $505,000.
3 Page 3 TOWN ADMINISTRATOR S REPORT - Continued Two workshops to schedule: with RI Marine Archeological Project (Fort Butts) with RI DEM (Coyote Management Plan) RI DOT has indicated that they will accept both Stringham Road and Burma Road. There is a meeting on March 21 st at Portsmouth Abbey (8:30-4:30) to discuss the Economy and Budget. Does the Council want to have a Civic Support Night or should it be eliminated because of the budget. (He will submit as an item on an agenda in March.) In response to a question by Mr. Little, Mr. Driscoll said the Town has been in contact with RI DOT regarding potholes. APPOINTMENTS AND RECOGNITIONS 1. Council Liaisons: Arts & Culture Committee (1) Continued to when a full Council is present. Economic Development Committee (2) Mr. Plumb and Mr. Hamilton with Mr. Seveney as the Alternate. Land Use Committee (1) Open Space Committee (1) Mr. Little. School Committee (1) Mr. Hamilton (also as Council liaison for the Facilities Committee.) Aquidneck Island Planning Commission (1) Mr. McIntyre. President McIntyre said the Town Council will review all committees as to their purpose and necessity at a future meeting. 2. Resignations a. Portsmouth Economic Development Committee A motion by Mr. Little, seconded by Mr. Plumb, to accept with regret the resignation of Chad Kritzas. All voted in favor of the motion.
4 Page 4 b. Portsmouth Harbor Commission (2) A motion by Mr. Little, seconded by Mr. Plumb, to receive with regret the resignations of John Bariscillo and James A. Blaess. All voted in favor of the motion. 3. Request for Appointments, Advertised a. Economic Development Committee, 3 vacancies A motion by Mr. Seveney, seconded by Mr. Little, to re-appoint John J. Palmieri and Robert J. Andrews. All voted in favor of the motion. A motion by Mr. Hamilton, seconded by Mr. Little, to appoint Ray Berberick. All voted in favor of the motion. b. Glen Manor House Authority, 6 vacancies A motion by Mr. Canario, seconded by Mr. Hamilton, to approve the re-appointment of Barbara Chase, Coleen Jackson Raposa, Priscilla J. Wimpress and Richard S. Wimpress. All voted in favor of the motion. c. Housing Authority, 2 vacancies (1 must be Quaker Manor resident) A motion by Mr. Canario, seconded by Mr. Seveney, to appoint Frank J. Paiva, Jr. to the Housing Authority as the Quaker Manor Resident Member. All voted in favor of the motion. d. Redevelopment Agency, 1 vacancy A motion by Mr. Canario, seconded by Mr. Seveney, to approve the re-appointment of Frederick W. Faerber, III. All voted in favor of the motion. e. Solid Waste/Recycling Study Committee, 1 vacancy A motion by Mr. Little, seconded by Mr. Hamilton, to appoint Paul E. Ross. All voted in favor of the motion. OLD BUSINESS OB 1 - HEARING: Proposed Amendment to the Dog Ordinance: Such license shall be annually renewed on or before the 30 th day of April each year A late fee in the sum of twenty ($20.00) dollars shall be assessed against each renewal application received after April 30 of any
5 year. Page 5 OB 1 - HEARING: Proposed Amendment to the Dog Ordinance - Continued Mr. Driscoll said that the $5.00 late fee had become ineffective. The $20.00 fee is in line with the communities in the area. As there was no one wishing to speak, President McIntyre closed the Public Hearing. A motion by Mr. Seveney, seconded by Mr. Plumb, to approve the Dog Ordinance as amended. All voted in favor of the motion. TOWN OF PORTSMOUTH, RI ORDINANCE # That Ordinance # B, an amendment to # , be amended by changing Section One thereof to read: Such license shall be annually renewed on or before the 30 th day of April each year by proper application and payment of the requisite fees. A late fee in the sum of Twenty ($20.00) Dollars shall be assessed against each renewal application received after April 30 of any year. This amendment shall take effect upon passage. APPROVED BY TOWN COUNCIL ACTION ON FEBRUARY 9, OB 2 - Appointment Recommendation: Aquidneck Island Re-Use Planning Authority (AIRPA)/Redevelopment Agency A motion by Mr. Seveney, seconded by Mr. Little, to approve Guy Bottari as first alternate and David MacBain as second alternate. All voted in favor of the motion. NEW BUSINESS NB 1 - Request for discussion and action: a. Freeze on Discretionary Spending for Current Fiscal year A motion by Mr. Plumb, seconded by Mr. Seveney, to put a freeze on discretionary spending for the current fiscal year. All voted in favor of the motion. b. Reduction in Spending in FY by All Town Departments Mr. Driscoll asked that the 5% reduction be a goal for the overall budget (town wide instead of by each department).
6 Page 6 A motion by Mr. Plumb, seconded by Mr. Little, to request all town departments to set next year s budget goal to reflect a reduction of 5% over Fiscal Year and to direct the Town Administrator to prepare two budgets with one showing the 5% reduction. All voted in favor of the motion. NB 2 - Budget Request for the Arts & Culture Committee A motion by Mr. Canario, seconded by Seveney, to but a budget line item in for $ A motion by Mr. Seveney, seconded by Mr. Little, to table. The motion carried 5-1 with Mr. Canario opposed. NB 3 - Request to Amend Resolution # : Exemption from Taxation of the Real Estate of Certain Income Eligible Senior Citizens A motion by Mr. Seveney, seconded by Mr. Little, to approve. All voted in favor of the motion. TOWN OF PORTSMOUTH, RI RESOLUTION # Exemption from Taxation of the Real Estate of Certain Income Eligible Senior Citizens IF YOUR INCOME IS: YOUR EXEMPTION IS: DEC. 08 Fiscal Year CPI-U 0 - $ 8, % of Assessed Value (.1%) $ 8, $ 10, % of Assessed Value $ 10, $ 12, % of Assessed Value $ 12, $ 14, % of Assessed Value $ 14, $ 16, % of Assessed Value $ 16, $ 18, % of Assessed Value $ 18, $ 20, % of Assessed Value $ 20, $ 22, % of Assessed Value $ 22, $ 24, % of Assessed Value Ref.: Amends APPROVED BY TOWN COUNCIL ACTION ON FEBRUARY 9, 2009.
7 Kathleen Viera Beaudoin, Town Clerk Page 7 NB 4 - Tax Vouchers # # A motion by Mr. Seveney, seconded by Mr. Little, to approve Tax Vouchers # # All voted in favor of the motion. CORRESPONDENCE 1. Merritt Neighborhood Fund Grant Application/Aquidneck E.S.Clement,Jr. Land Trust 2. Notice of Tax Sale to be held June 23, 2009 D.E.Dolce 3. Sale of Surplus Vehicles and Equipment: Status D.P.Faucher Report (informational) 4. Requests for Support for House Bill 2009-H5019 An Act L.Phaneuf Making Appropriations for the support of the State for Fiscal Year Ending June 30, 2009/Town of Burrillville a. Request General Assembly Support of Articles 16, 17, 18, 19, 20, 22, 23, 25, 26, 27, 29, 40, 41, 42, 43, 46 and 47 b. Request General Assembly give due consideration to Articles 5, 7, 21, 31, 32, 44, 45 and 48 A motion by Mr. Little, seconded by Mr. Seveney, to receive and place on file. All voted in favor of the motion. FUTURE MEETINGS Feb. 23 6:30 p.m. Town Council to meet with RI General Assembly Delegation (Budget) 7:00 p.m. Town Council Meeting Mar. 9 6:00 p.m. Town Council to meet with Lower Glen Farm Committee and RI Marine Archeological Project 7:00 p.m. Town Council Meeting EXECUTIVE SESSION RIGL (a) (2) Potential Litigation A motion by Mr. Little, seconded by Mr. Seveney, to go into Executive Session under RIGL (a) (2) Potential Litigation. All voted in favor of the motion. TIME: 8:30 p.m. TIME: 8:38 p.m. Return
8 A motion by Mr. Canario, seconded by Mr. Seveney, to adjourn. All voted in favor of the motion. ADJOURN TIME: 8:40 p.m. Page 8 Kathleen Viera Beaudoin Town Clerk
PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: James A. Seveney, John F. Blaess, David M. Gleason, Keith E. Hamilton,
More informationPORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul
More informationPORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING November 23, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Karen J. Gleason
More informationPORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Michael A. Buddemeyer, David
More informationPORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016
PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David M. Gleason, Elizabeth A. Pedro and Joseph W. Robicheau Michael
More informationPORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES
PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul
More informationPORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,
More informationPORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul
More informationPORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD
PORTSMOUTH TOWN COUNCIL MEETING JULY 11, 2016 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David
More informationPORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD
PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.
More informationPLEDGE OF ALLEGIANCE MOMENT OF SILENCE
CALL TO ORDER: A quorum being duly present, Town Council President Dennis Gallagher called the meeting of the Bridgewater Town Council to order at 8:33 pm, on February 28, 2017 in the Academy Building
More informationBRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017
City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,
More informationBOOK 69, PAGE 566 AUGUST 8, 2011
BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port
More informationBOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM
BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Doug Smith, Chairman
More informationNOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, May 17, :30 PM WORKSHOP(S) HEARING(S)
-1- Tuesday, May 17, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for the
More informationAMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island
AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, 2019 7:00 P.M. MEETING LOCATION: Cafeteria Wawaloam School 100 Victory Highway Exeter, Rhode Island No. 1: PLEDGE OF ALLEGIANCE: Robert M.
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationPinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida
Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014
5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationSMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JANUARY 3, :00 P.M.
SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JANUARY 3, 2017 6:00 P.M. 6:00 7:00 p.m. Citizens Collation (Coffee and Refreshments) WORK SESSION 6:00
More informationSmithfield Town Council Meeting
Smithfield Town Council Meeting SMITHFIELD TOWN HALL 64 Farnum Pike, Smithfield, RI 02917 Tuesday, May 20, 2008 7:00 pm 6:00 P.M. Interview Boards and Commissions AGENDA I. Meeting Called to Order II.
More informationSMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA
SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, 2014 6:15 P.M. 6:15 7:00 p.m. Citizens Collation (Coffee, Pastry and Refreshments) CLOSED SESSION
More informationBOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY
BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY 6:00PM: Joint Planning Board Workshop Present: Chairman Todd A. Frederick, Vice-Chairman Dawn Sevigny-Watson,
More informationPinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida
Board of County Commissioners Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,
More informationTOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI
TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting April 8, 2015 Members Present: Guy Bissonnette, Kathleen Wilson, David
More informationWard 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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationCITY OF EVANSVILLE COMMON COUNCIL
MEETING MEMORANDUM JUNE 11, 2018 ROOM 301, CIVIC CENTER 5:30 P.M. VISIT EVANSVILLE.IN.GOV/ACCESSEVC TO VIEW LIVE AND ARCHIVED MEETINGS, PENDING ORDINANCES, RESOLUTIONS, AND MEETING MEMORANDA CITY OF EVANSVILLE
More informationTOWN OF SILT REGULAR BOARD OF TRUSTEES AGENDA TUESDAY, OCTOBER 10, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 6:00 p.m. work session - Budget Enterprise & Special Revenue Funds ESTIMATED TIME AGENDA ITEM
More informationRARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED
RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the
More informationMEETING AGENDA. March 4, 2009
MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers
More informationTOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008
TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Solicitor
More informationCOUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27
More informationFORT 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 informationJANUARY 25, 2018 ~ 213 ~
JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.
More informationth Street Dade City FL 33525
COMMUNITY REDEVELOPMENT AGENCY MEETING 14150 5th Street Dade City FL 33525 Monday September 8 2014 a aupm CITY COMMISSION PLANNING AGENCY CRA CITY STAFF A Camille S Hernandez Mayor Eunice M Penix Mayor
More informationWATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.
1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval
More informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationM I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center
M I N U T E S 186 Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center Monday, 6:00 p.m. Present: Absent: Mayor W. Ted Alexander, presiding; Council Members
More informationNOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM
-1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton
More informationThe invocation was offered by Councilmember K. B. Aleshire. The Pledge of Allegiance was then recited.
5 th REGULAR SESSION January 31, 2017 Mayor R. E. Bruchey, II called this 5 th Session of the Mayor and City Council to order at 7:01 p.m. Tuesday, January 31, 2017, in the Council Chamber at City Hall.
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017
MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017 The Board of Commissioners of the Jersey City Redevelopment Agency
More informationA Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session July 11, 2017 A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member
More informationTOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA
TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, 2017 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA REGULAR MEETING 6:30 P.M. 1. Call to Order & The Pledge of Allegiance I pledge allegiance
More informationPORTSMOUTH POLICE COMMISSION
PORTSMOUTH POLICE COMMISSION MINUTES OF THE JULY 25 th, 2017 MONTHLY POLICE COMMISSION MEETING 5:30 p.m. Public Session Eileen Dondero Foley Council Chambers Brenna Cavanaugh, Chair Joseph J. Onosko Joe
More informationCOMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018
COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018 MEETING BEGINS AT 5:30 PM CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL
More informationREGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010
REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township
More informationIndian River County Florida
Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Bob Solari, Chairman, District 5 Joseph E. Flescher,
More informationFORT 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 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationCITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION
MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES
More informationCOUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor
COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass
More informationSPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016
SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA March 21, 2016 The City Council of the City of Homewood, Alabama convened in Special Session on Monday, March 21, 2016 at City
More informationCITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.
CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for
More informationMINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO
MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF OCTOBER, 2017
MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF OCTOBER, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency
More informationWORK SESSION APRIL 22, 2013
WORK SESSION At a WORK SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 22 nd day of April
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017
A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.
More informationMINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011
A Regular Meeting of the Board of Commissioners was held on Monday, November 14, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding. Mayor
More informationTown of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019
CALL TO ORDER: A quorum being duly present, Town Council President Edward Haley called the meeting of the Bridgewater Town Council to order at 7:33 pm, on February 26, 2019 in the Academy Building Council
More informationAKRON, OHIO COUNCIL AGENDA FOR MARCH 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.
AKRON, OHIO COUNCIL AGENDA FOR MARCH 25, 2013 Regular Meeting-All members present. Minutes of the previous regular meeting read and approved. CONSENT AGENDA (1) Ordinance authorizing the Director of Public
More informationCITY OF NORFOLK, NEBRASKA
CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning
More informationA.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.
October 27, 2016 TO: The Honorable Mayor and City Council FROM: Wes Nelson, City Clerk RE: November 3, 2016 Agenda Items A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016
More informationINTRODUCTION OF ELECTED OFFICIALS
TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
REVISED: @ 9:43 a.m. 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
More informationNOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)
NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,
More informationAGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationCity Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL
City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember
More informationCity Council Regular Meeting April 9, 2013
City Council Regular Meeting April 9, 2013 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, April 9, 2013.
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationAGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.
CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,
More informationONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM
ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION
More informationWard 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 informationTOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009
M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public
More informationPACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero
More informationPUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)
BRUNSWICK TOWN COUNCIL Agenda April 2, 2018 6:30 P.M. Regular Meeting Executive session after business meeting Council Chambers Town Hall 85 Union Street Roll Call of Members/Acknowledgement of Meeting
More informationClyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018
Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018 Meeting called to order by Supervisor Manoleas at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call: Turner,
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationMay 16, 2012 Special Joint Board Meeting Northeast Telecenter
May 16, 2012 Special Joint Board Meeting Northeast Telecenter The Martin County Board of Commissioners met in Special Session with the Martin County Board of Education on Wednesday, May 16, 2012 at 7:00
More informationCITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302
CITY COUNCIL AGENDA Thursday, March 21, 2019 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City Council.
More informationREGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY
REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30
More informationMINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017
MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency
More informationBLACKSBURG TOWN COUNCIL MEETING MINUTES
BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson
More informationCOUNCIL AGENDA PACKET
COUNCIL AGENDA PACKET NOVEMBER 26, 2012 AGENDA PLANNING FOR UPCOMING MEETINGS MON DECEMBER 10, 2012 MEETINGS 4:00 PM Update on research food vendors in the park ADM 7:00 PM Presentation of Citizen Award
More informationPlacentia Planning Commission Agenda
Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill
More information2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN
AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of
More informationCOUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor
COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th
More informationOpening Prayer Grant us the wisdom to serve the people to the best of our ability (observe a moment of silence)
BOROUGH OF BOUND BROOK REGULAR MEETING AGENDA - WEDNESDAY JUNE 27, 2017 @ 7:00 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the Open
More informationMinutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.
Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.
More informationDeleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d
CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance
More informationA COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY
In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationCITY 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 informationMayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.
MCCOOK CITY COUNCIL May 18, 2015 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.
More informationOrdinance Review Commission Members. Carla Fiehrer Chair
Ordinance Review Commission Members Carla Fiehrer Chair Ordinance Review Commission April 18, 2018 8:00 a.m. City Council Chambers 345 High Street Hamilton, OH 45011 Pat Moeller Kathleen Klink Chief Bucheit
More informationBRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017
City Council Bill Hartley, Mayor Archie Hubbard III, Vice Mayor Doug Fleenor, Council Member Kevin Mumpower, Council Member Kevin Wingard, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol,
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 January 9, 2019 The Town Meeting was called to order by Mayor Robert F. McKnight 7:00 P.M. Present were Commissioners
More informationLYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES
LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:
More informationCITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013
CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,
More information