Agenda. Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm

Size: px
Start display at page:

Download "Agenda. Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm"

Transcription

1 Minturn Town Council December 19, 2018 Page 1 of 2 Agenda MEETING OF THE MINTURN TOWN COUNCIL Minturn Town Center, 302 Pine Street Minturn, CO (970) Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm When addressing the Council, please state your name and your address for the record prior to providing your comments. Please address the Council as a whole through the Mayor. All supporting documents are available for public review in the Town Offices located at 302 Pine Street, Minturn CO during regular business hours between 8:00 a.m. and 5:00 p.m., Monday through Friday, excluding holidays. 1. Call to Order Roll Call Pledge of Allegiance Work Session CANCELED Regular Session 6:30pm 2. Public comments on items, which are NOT on the agenda (5-minute time limit per person) 3. Approval of Consent Agenda MAYOR Matt Scherr MAYOR PRO TEM Earle Bidez COUNCIL MEMBERS: Terry Armistead George Brodin Brian Eggleton John Widerman Chelsea Winters A Consent Agenda is contained in this meeting agenda. The consent agenda is designed to assist making the meeting more efficient. Items left on the Consent Agenda may not be discussed when the Consent Agenda comes before the Council. If any Council member wishes to discuss a Consent Agenda item please tell me now and I will remove the item from the Consent Agenda 1

2 Minturn Town Council December 19, 2018 Page 2 of 2 and place it in an appropriate place on the meeting agenda so it can be discussed when that item is taken up by the Board. Do any Council members request removal of a Consent Agenda item? December 5, 2018 Minutes Pg 3 Resolution 32 Series 2018 A Resolution adopting an Intergovernmental Agreement with the Eagle County Sheriff s Office to provide police services Metteer Pg Approval of Agenda Items to be Pulled or Added Declaration of Conflicts of Interest 5. Special Presentations Council Comments Committee Reports PUBLIC HEARINGS AND/OR ACTION ITEMS FUTURE AGENDA ITEMS 6. Public Hearing/Action: Ordinance 13 - Series 2018 (Second Reading) An Ordiance approving the 2015 International Building Code Metteer Pg 22 DISCUSSION AND/OR DIRECTION ITEMS FUTURE AGENDA ITEMS 7. Discussion/Direction: Lighting retrofit for government buildings Metteer Pg 43 COUNCIL INFORMATION / UPDATES FUTURE AGENDA ITEMS 8. Staff Updates Manager Report Future Meeting Topics MISCELLANEOUS ITEMS 9. Future Meeting Dates a) Council Meetings: January 3, 2019 January 17, 2019 February 6, Other Dates: December 25, 2018 Christmas Office Closed January 1, 2018 New Year s Day Office Closed 11. Adjournment 2

3 Minturn Town Council December 5, 2018 Page 1 of 8 Official Minutes MEETING OF THE MINTURN TOWN COUNCIL Minturn Town Center, 302 Pine Street Minturn, CO (970) Wednesday December 5, 2018 Work Session 4:00PM Regular Session 6:30pm These minutes are formally submitted to the Town of Minturn Town Council for approval as the official written record of the proceedings at the identified Council Meeting. Additionally, all Council meetings are tape-recorded and are available to the public for listening at the Town Center Offices from 8:30am 2:00 pm, Monday through Friday, by contacting the Town Clerk at 970/ Pine St. Minturn, CO Call to Order Work Session 4:00pm (at Donovan Pavilion, Vail) In Lieu of a Work Session the Council will be attending the Eagle Valley Towns and County Dinner at the Donovan Pavilion Vail, CO Regular Session 6:30pm Matt S. called the meeting to order at 6:49pm. Roll Call MAYOR Matt Scherr MAYOR PRO TEM Earle Bidez COUNCIL MEMBERS: Terry Armistead George Brodin Brian Eggleton John Widerman Chelsea Winters Those present included: Mayor Matt Scherr, Mayor Pro Tem Earle Bidez and Town Council members Terry Armistead, Chelsea Winters, George Brodin, John Widerman, and Brian Eggleton. Note: Chelsea Winters was excused absent. 3

4 Minturn Town Council December 5, 2018 Page 2 of 8 Staff present: Town Manager Michelle Metteer, Town Attorney Michael Sawyer, and Town Treasurer/Clerk Jay Brunvand Pledge of Allegiance 2. Public comments on items, which are NOT on the agenda (5-minute time limit per person) Ms. Mary Beth Hagerty, 789 Main St, commented on parking. She stated during the winter there is limited parking due to rentals. She asked who owns the land in front of the homes in the area and commented that a neighbor has posted no parking signs in the area. Michelle M. stated she will work with Ms. Hagerty stating some is CDOT right-of-way but will work with her. Michelle M. noted the Eagle River Enclave variance. She stated the Council will hold a special meeting at 6:30 on 12/14/18 at the Town Hall to consider the requested variance. 3. Approval of Consent Agenda A Consent Agenda is contained in this meeting agenda. The consent agenda is designed to assist making the meeting more efficient. Items left on the Consent Agenda may not be discussed when the Consent Agenda comes before the Council. If any Council member wishes to discuss a Consent Agenda item please tell me now and I will remove the item from the Consent Agenda and place it in an appropriate place on the meeting agenda so it can be discussed when that item is taken up by the Board. Do any Council members request removal of a Consent Agenda item? November 21, 2018 Minutes 542 Main St LLC, DBA Sunrise renewal of a Hotel and Restaurant Liquor license; 132 Main St; Douglas McAvity, Owner/Manager Brunvand FM Saloon LTD, The Saloon renewal of a Hotel and Restaurant Liquor license; 146 N Main St; Steve Campbell, Owner/Manager Brunvand Motion by George B., second by Brian E., to approve the December 5, 2018 Consent Agenda as presented. Motion passed 6-0. Note: Chelsea Winters was excused absent. 4. Approval of Agenda Items to be Pulled or Added Add an Executive Session to the end of the meeting. Motion by Terry A., second by Earle B., to approve the Agenda as amended. Motion passed 6-0. Note: Chelsea Winters was excused absent. Declaration of Conflicts of Interest 5. Special Presentations Council Comments 4

5 Minturn Town Council December 5, 2018 Page 3 of 8 Earle B. expressed his condolences for the passing of Mr. Willy Joe Trujillo of Minturn. Brian E. expressed his condolences for Mr. Bindu Pomeroy. Brian E. read the announcement and this will be a hard-felt loss to the community and the Vail Ski and Snowboard Academy. Committee Reports John W. noted the Eagle Mine Stakeholders meeting beginning tomorrow at 4pm at the Avon Library. John W. updated on the most recent Eco Transit board meeting. The Town has free 10-punch passes available. Contact the Town for details. He noted every bus running through town will stop at the USFS transfer and then head directly to Vail; four busses in the morning and four in the late afternoon. George B. attended the One Book One Valley presentation. Brian E. attended the Radio Free Minturn board meeting. The meeting involved where they are and planning for next year. Terry A. thanked Michelle M. and her nephew, Gabe, for their invaluable assistance at the Minturn Tree lighting. Matt S. reminded all to apply for the Family Leadership Institute which teaches how to be involved in the community. It starts Matt S. thanked the Town of Vail for hosting this evenings dinner which invited all the municipalities and County. PUBLIC HEARINGS AND/OR ACTION ITEMS FUTURE AGENDA ITEMS 6. Public Hearing/Action: Ordinance 13 - Series 2018 (First Reading) An Ordinance approving the 2015 International Building Code Metteer/Place Note: Mr. Derick Place, SafeBuilt, and Ms. Shelley Bellm, 470 Pine St, were present during this discussion. Michelle M. introduced the item stating this has been on the Council TO-DO list. This is first reading to consider the adopting the 2015 IBC code and will be updated or considered every three years to ensure we are using the most tested and current codes. She introduced Mr. Place and Ms. Bellm who are intimately familiar with the International Building Code. Three items she wanted to address: woodboring fireplaces, roof snow load, and abatement codes. She also noted there is an External Offset program which will be included as well. 5

6 Minturn Town Council December 5, 2018 Page 4 of 8 Mr. Place and Ms. Bellm outlined what the code(s) are and what they do. The codes include the standard building codes used by all contractors and suppliers. The codes create consistencies and safety requirements without the need for municipalities doing the work themselves. He stated the codes should not be adopted too quickly as often inconsistencies are rooted out and often municipalities like to modify some codes to work better within their communities. Michael S. noted often the codes assist in ongoing issues after the initial building construction. Discussion ensued on the smoke emitted from woodburning fireplaces and how existing units can keep the use. It was noted that often it is cheaper to heat with wood stoves and this should be considered when reviewing affordable housing options. Ms. Bellm noted Minturn has not banned woodboring fireplaces; it was banned in a previous code adoption but was not extended in more recent adoptions. Mr. Place stated we should look at the Town of Eagle s code and he outlined their modifications. Essentially you can maintain the nonconforming stove but you cannot replace or expand the use. Matt S. noted he received a letter from the Association of Pool and Spa Professionals recommending approval. This letter will be included for the record. Discussion ensued on snow load. Ms. Bellm stated Minturn currently is at 80lbs/sqft, Vail is at 90, the IBC recommends 75. Ms. Shelley Bellm noted the flatter the roof, the higher the load requirement there should be. The recommendation from Council was to match Vail s amendment. The abatement code was discussed. Michael S. stated this code allows enforcement of buildings that present a hazard to adjacent structures or the public due to maintenance needs and/or age. Staff recommended this section of the code be adopted; currently it is not adopted. Michelle M. stated she would request direction from Council regarding eliminating wood burning fireplaces (this includes pellet stoves), to adopt Vail s snow load structure, to adopt or include the Abatement Section, to review the fire sprinkling requirement to ensure it maintains the needs and desires of the community. Public Comment opened No Public comment Public Comment closed Mr. Place noted that when the existing code was adopted some of the items that were amended have been corrected or included within the new 2015 code. He also said we need to adopt the Appendix or the codes are not enforceable. Motion by Earle B., second by Terry A., to approve Ordinance 13 - Series 2018 (First Reading) An Ordinance approving the 2015 International Building Code as discussed to include to add the abatement codes, the ADA code, add the appendices to each code, modify snow lode to reflect Vail s code. Further evaluation will include wood burning stoves, which fire codes are included 6

7 Minturn Town Council December 5, 2018 Page 5 of 8 which were amended previously, review the recommendations regarding the residential fire suppression. Motion passed 6-0. Note: Chelsea W. was excused absent. 7. Public Hearing/Action: Resolution 30 Series 2018 A Resolution authorizing the Town Manager to sign the BoneYard Conservation Easement and Closing Documents on behalf of the Town of Minturn Metteer Michelle M. introduced the item. Matt S. stated this was originally scheduled to be included in the Consent Agenda but felt it should be noted the work George B. has done with this project and he further noted the work done to by all to get this project to this point. Motion by George B., second by John W., to approve Resolution 30 Series 2018 A Resolution authorizing the Town Manager to sign the BoneYard Conservation Easement and Closing Documents on behalf of the Town of Minturn as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. 8. Public Hearing/Action: Ordinance 12 Series 2018 (Second Reading) An Ordinance amending the Minturn Municipal Code to provide for a Use Tax on Construction and Building Materials as related to ballot question 2A. Metteer It was noted no changes have been made since First Reading. Public comment opened No public comment Public comment closed Motion by Earle B., second by George B., to approve Ordinance 12 Series 2018 (Second Reading) An Ordinance amending the Minturn Municipal Code to provide for a Use Tax on Construction and Building Materials as related to ballot question 2A as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. 9. Public Hearing/Action: Ordinance 08 Series 2018 (Second Reading) An Ordinance Creating a Supplemental Appropriation to the 2018 Town of Minturn Budget Brunvand Jay B. noted any changes and recommended approval. Public hearing opened No comment Public hearing closed Motion by Brian E., second by Terry., to approve Ordinance 08 Series 2018 (Second Reading) An Ordinance Creating a Supplemental Appropriation to the 2018 Town of Minturn Budget as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. 7

8 Minturn Town Council December 5, 2018 Page 6 of Public Hearing/Action: Ordinance 09 Series 2018 (Second Reading) An Ordinance Setting the 2019 General Property Tax Mill Levy for the Town of Minturn Brunvand Jay B noted no changes from first reading and recommended approval. Public hearing opened No comment Public hearing closed Motion by Terry A., second by Brian E., to approve Ordinance 10 Series 2018 (Second Reading) An Ordinance Adopting the Fee Schedules for Fiscal Year 2019 for the Town of Minturn as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. 11. Public Hearing/Action: Ordinance 10 Series 2018 (Second Reading) An Ordinance Adopting the Fee Schedules for Fiscal Year 2019 for the Town of Minturn Brunvand Jay B. stated no changes from first reading Public hearing opened No comment Public hearing closed Motion by John W., second by Terry A., to approve Ordinance 10 Series 2018 (Second Reading) An Ordinance Adopting the Fee Schedules for Fiscal Year 2019 for the Town of Minturn as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. 12. Public Hearing/Action: Ordinance 11 Series 2018 (Second Reading) An Ordinance Adopting and Recognizing the Town of Minturn s 2019 Revenues and Expenses by Fund Brunvand Jay B stated no changes Public hearing opened No comment Public hearing closed Motion by Brian E., second by Terry A., to approve Ordinance 11 Series 2018 (Second Reading) An Ordinance Adopting and Recognizing the Town of Minturn s 2019 Revenues and Expenses by Fund as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. COUNCIL INFORMATION / UPDATES FUTURE AGENDA ITEMS 13. Staff Updates Manager Report 8

9 Minturn Town Council December 5, 2018 Page 7 of 8 Matt S. asked regarding annual compensation of Town Manager Metteer based on her very positive performance review. Discussion ensued to the options available. It was noted the money as presented is currently approved within the 2019 budget. Direction was to include from the wage pool a 3% COLA and a 2.5% Merit increase effective January 1, Future Meeting Topics EXECUTIVE SESSION FUTURE AGENDA ITEMS 14. Executive Session: An Executive Session for the purpose of conferencing with the Town Attorney for the purpose of receiving legal advice on a specific legal question under CRS Section (4)(b) and (f) Battle Mountain Metteer Note: Town Water Attorney Megan Winokur joined the Executive Session by phone. Motion by George B., second by Brian E., to convene in Executive Session for the purpose of conferencing with the Town Attorney for the purpose of receiving legal advice on a specific legal question under CRS Section (4)(b) and (f) Battle Mountain as presented. Motion passed 6-0. Note: Chelsea W. was excused absent. Direction given as a result of the Executive Session: Megan W. to write a response letter, to research secondary water source options, and request a non-lawyer meeting. MISCELLANEOUS ITEMS 15. Future Meeting Dates a) Council Meetings: December 14, 2018 SPECIAL MEETING December 19, 2018 January 3, 2019 January 17, Other Dates: December 25, 2018 Christmas Office Closed January 1, 2018 New Year s Day Office Closed 9

10 Minturn Town Council December 5, 2018 Page 8 of Adjournment Motion by John W., second by George B., to adjourn at 10:51pm. Motion passed 6-0. Note: Chelsea W. was excused absent. Matt Scherr, Mayor ATTEST: Jay Brunvand, Town Clerk 10

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 Glenwood Springs Main Office th Street, Suite 200 P. O. Drawer 2030 Glenwood Springs, CO Aspen 323 W. Main Street Suite 301 Aspen, CO Montrose 1544 Oxbow Drive Suite 224 Montrose, CO Office: Fax: *Direct Mail to Glenwood Springs DATE: December 14, 2018 TO: Minturn Town Council FROM: Karp Neu Hanlon, P.C. RE: 2 nd Reading Building Code Adoption The attached ordinance will adopt and amend the 2015 International Building Code, International Residential Code, International Fuel Gas Code (as amended by state regulations), International Energy Conservation Code, International Energy Conservation Code, International Plumbing Code (as amended by state regulations), International Mechanical Code, International Property Maintenance Code, and International Fire Code, and National Electrical Code. Together these constitute the Minturn Building Code. All prior local amendments have been carried through to this version and staff, in conjunction with SafeBuilt inspectors have identified other amendments from similarly situated jurisdictions that are appropriate for the Town. Additional changes were made after First Reading, which include: Adoption of the Uniform Code for the Abatement of Dangerous Buildings Adoption of the Accessible and Usable Buildings and Facilities Code Amendment of the roof snow load minimum from 75 to 100 pounds per square foot Amendments to reflect the Town Code Chapter 7, Article 8 regulation of solid-fuel burning heating devices Amendment to require automatic sprinkler systems where required by the Eagle River Fire Protection District discretion to 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 Michelle Metteer Town Manager P.O. Box Pine St Minturn, CO Town Council Mayor Matt Scherr Mayor Pro Tem Earle Bidez Terry Armistead George Brodin Brian Eggleton John Widerman Chelsea Winters AGENDA ITEM COVER SHEET AGENDA TITLE: Lighting Retrofit for town buildings MEETING DATE: December 19, 2019 PRESENTER: Michelle Metteer / John Widerman BACKGROUND: The town continues to work toward the goals of the Minturn Energy Action Plan. As part of the energy reduction goals, we have received a quote for retrofitting the town with LED lights throughout the buildings. This retrofit is expected to have an initial upfront cost of $38,000 before rebates. Cost savings are expected by year three after implementation. CORE ISSUES: Is the Council interested in considering this opportunity? If interested, would the Council prefer for expenses to be paid by General Fund or CIP fund? STAFF RECOMMENDATION/MOTION: Provide direction to staff regarding interest in moving forward and funding source. 43

Wednesday December 6, 2017

Wednesday December 6, 2017 Page 1 of Official Minutes MEETING OF THE MINTURN TOWN COUNCIL Minturn Town Center, 302 Pine Street Minturn, CO 81645 (970) 827-5645 Wednesday Work Session 5: 30pm Regular Session 6: 30pm MAYOR Matt Scherr

More information

Wednesday February 7, 2018

Wednesday February 7, 2018 Page t of 8 Official Minutes MEETING OF THE MINTURN TOWN COUNCIL Minturn Town Center, 302 Pine Street Minturn, CO 81645 ( 970) 827-5645 Wednesday Work Session 5: 30pm Regular Session 6: 30pm MAYOR Matt

More information

MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, W. 8 TH STREET 6:00 P.M.

MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, W. 8 TH STREET 6:00 P.M. MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, 2018 101 W. 8 TH STREET 6:00 P.M. 7 Roll Call Mayor Mike Gamba called the meeting to order at 6:00 p.m. Present at roll call: Shelley

More information

2012 Minturn Council Meeting

2012 Minturn Council Meeting 2012 Minturn Council Meeting Wednesday March 21, 2012 Work Session: (Town Center) Regular Session: (Town Center) 5:45pm 6:30pm TOP COUNCIL PRIORITIES: Street Repairs with Drainage (by priority)sidewalk

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

2014 Minturn Council Meeting Wednesday July 2, 2014

2014 Minturn Council Meeting Wednesday July 2, 2014 2014 Minturn Council Meeting Wednesday July 2, 2014 Work Session: (Town Center) Regular Session: (Town Center) 5:00pm 6:30pm TOP COUNCIL PRIORITIES: Street and Drainage Projects Eagle Street, Toledo, Norman,

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 AN ORDINANCE OF THE CITY OF SNOHOMISH REPEALING, EXCEPT WHERE VESTED RIGHTS EXIST, TITLE 18 OF THE SNOHOMISH MUNICIPAL CODE, ORDINANCE 1795; REPEALING,

More information

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan MINUTES Monday March 17, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance

More information

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

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

Lawrence Township Regular Board Meeting February 12, 2015

Lawrence Township Regular Board Meeting February 12, 2015 Page 1 of 8 Meeting called to order at 7:00 p.m. Present - Barnett, Thompson, Tinker, Reynnells and Stroud Absent None Also Present: Mark DuBay, Rick Boze, Mike Anchor, Glen Thomsen, Jeff Moses, Rolla

More information

TITLE 12 BUILDING, UTILITY, ETC. CODES 1

TITLE 12 BUILDING, UTILITY, ETC. CODES 1 Change 2, September 15, 2015 12-1 TITLE 12 BUILDING, UTILITY, ETC. CODES 1 CHAPTER 1. BUILDING CODE. 2. PLUMBING CODE. 3. FUEL GAS CODE. 4. ENERGY CONSERVATION CODE. 5. MECHANICAL CODE. 6. RESIDENTIAL

More information

City of Castle Pines, Colorado

City of Castle Pines, Colorado City of Castle Pines, Colorado Mayor Tera Radloff City Clerk Tobi Basile Treasurer Aaron Cowan City Council Ward 1 Melissa Coudeyras Deborah Mulvey Ward 2 Gregg Fisher Ben Price Ward 3 Tracy Engerman Roger

More information

Chapter 5. Code Enforcement

Chapter 5. Code Enforcement Chapter 5 Code Enforcement Part 1 Uniform Construction Code 5-101. Intent and Purpose 5-102. Repeal of Ord. 808 and Ord. 832 5-103. Adoption of Codes in Accordance with Act 45, the Pennsylvania Construction

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

MINUTES OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

Burns Town Council Meeting May 9, 2016

Burns Town Council Meeting May 9, 2016 Burns Town Council Meeting May 9, 2016 The Burns Town Council met in regular session May 9, 2016. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner, Betty Nussbaum, Dennis Bastian,

More information

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall Town of New Castle 450 W. Main Street PO Box 90 New Castle, CO 81647 Posted Remove 04/14/11 Administration Department Phone: (970) 984-2311 Fax: (970) 984-2716 www.newcastlecolorado.org Agenda New Castle

More information

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan McDONALD VILLAGE COUNCIL WEDNESDAY, FEBRUARY 20, 2019 REGULAR COUNCIL MEETING Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan Staff: Fiscal Officer Rick Sebastian, Fire Chief Todd Stitt,

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

CITY OF ANNA MARIA. P.O. Box 779, Gulf Drive, Anna Maria, FL Phone (941) Fax (941)

CITY OF ANNA MARIA. P.O. Box 779, Gulf Drive, Anna Maria, FL Phone (941) Fax (941) CITY OF ANNA MARIA P.O. Box 779, 10005 Gulf Drive, Anna Maria, FL 34216 Phone (941) 708-6130 Fax (941) 708-6134 AGENDA DECEMBER 8, 2016 6:00 P.M. CITY COMMISSION SPECIAL MEETING Pledge of Conduct: We may

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting against enactment. ORDINANCE 2004-9 An Ordinance of Millcreek Township, entitled the Millcreek

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 Mayor Gaines called the Closed Session to order at 6:10 p.m. in the Council Conference

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA REGULAR COMMISSION MEETING Wednesday, February 18, 2015-7:00 pm Parkland City Hall Commission Chambers 6600 University Drive Parkland, Florida 33067 Michael Udine.... Mayor Stacy

More information

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING Mayor Todd Kana Matthew Doc Dantzer, Position 1 John Bramlett, Position 2 Richard Carby, Position 3, Mayor Pro Tem Brenda Hoppe, Position 4 Jonny Williams, Position 5 Paul Mendes, City Administrator Lynne

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

Avon TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, OCTOBER 9, 2018 AVON TOWN HALL, ONE LAKE STREET

Avon TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, OCTOBER 9, 2018 AVON TOWN HALL, ONE LAKE STREET Avon 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: 10 p. m. A roll call was taken, and Council members present were Scott Prince, Sarah Smith Hymes, Jake Wolf, Matt Gennett

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING VOTING MEETING AGENDA TUESDAY, MAY 9, 2017, 3:00 PM FOLLOWING THE HCFD#2 MEETING Council Chambers, 201 South Cortez Street Prescott AZ 86303 (928) 777-1100 Harry Oberg, Mayor Jim Lamerson,

More information

1. The December 6, 2017 meeting of McDonald Village Council was called to order by Mayor Glen M. Puckett at 6:15 p.m.

1. The December 6, 2017 meeting of McDonald Village Council was called to order by Mayor Glen M. Puckett at 6:15 p.m. McDONALD VILLAGE COUNCIL WEDNESDAY, DECEMBER 6, 2017 REGULAR COUNCIL MEETING Visitors: Walt Bradley, Joe Dugan, Terry Frantz Staff: Fiscal Officer Robin DeBow, Fire Chief Nick Kish, Acting Police Chief

More information

AN ORDINANCE TO ADOPT A RESIDENTIAL CODE FOR THE CITY OF MOBILE. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MOBILE, ALABAMA, As Follows:

AN ORDINANCE TO ADOPT A RESIDENTIAL CODE FOR THE CITY OF MOBILE. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MOBILE, ALABAMA, As Follows: 28-008 2011 AN ORDINANCE TO ADOPT A RESIDENTIAL CODE FOR THE CITY OF MOBILE BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MOBILE, ALABAMA, As Follows: SECTION ONE: Code and Appendices. That, pursuant

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

SPECIAL 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 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 information

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M.

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M. MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, 2014 7:00 P.M. I. CALL TO ORDER Mayor David Austin called the City of Bel Aire Council meeting to order, July 1, 2014 at 7:00pm II. III. IV. ROLL

More information

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously.

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously. VILLAGE OF PEMBERVILLE COUNCIL MEETING April 3, 2012 Mayor Bowman opened the April 3, 2012 meeting at 7:00pm with a prayer and led those present in the Pledge of Allegiance. Roll Call: Present at the regular

More information

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

CHAFFEE COUNTY ORDINANCE NO _

CHAFFEE COUNTY ORDINANCE NO _ CHAFFEE COUNTY ORDINANCE NO. 2007-_ TITLE: AN ORDINANCE ADOPTING THE 2006 INTERNATIONAL BUILDING CODE, THE 2006 INTERNATIONAL RESIDENTIAL CODE, THE 2005 NATIONAL ELECTRIC CODE, 2006 INTERNATIONAL FUEL

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

More information

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA 1. BUDGET

More information

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018 GUNNISON COUNTY REGULAR MEETING MINUTES July 3, 2018 The July 3, 2018 meeting was held in the Board of County Commissioners meeting room located at 200 E. Virginia Avenue, Gunnison, Colorado. Present were:

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

City of Castle Pines, Colorado

City of Castle Pines, Colorado City of Castle Pines, Colorado Mayor Jeffrey T. Huff City Clerk Sharon Washington Treasurer Gregg Fisher City Council Ward 1 Melissa Coudeyras Tera Radloff Ward 2 Joshiah Dodge Ben Price Ward 3 Roger Addlesperger

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES 7:00PM Call to Order Attwell called the Wednesday, November 28, 2018 Plan Commission meeting to order at 7:00PM.

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

ORDINANCE NO. O THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO

ORDINANCE NO. O THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO ORDINANCE NO. O-016-001 THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO AN ORDINANCE ADOPTING THE 2012 EDITION OF THE INTERNATIONAL FIRE CODE SUBJECT TO THE AMENDMENTS AS SET FORTH

More information

MINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING. June 13, Joe Solomon - TMVOA legal counsel

MINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING. June 13, Joe Solomon - TMVOA legal counsel MINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 13, 2018 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Bill Jensen, Tom Richards,

More information

Commissioners of Leonardtown

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

More information

Convention & Visitors Authority Board Meeting June 20, 2018

Convention & Visitors Authority Board Meeting June 20, 2018 1 STATE OF NEVADA ) June 20, 2018 :ss COUNTY OF HUMBOLDT ) Contents 1. Time, Place and Date 2. Pledge of Allegiance 3. Attendance 4. Public Comment 5. Meeting Notice Report 6. Business Impact Determination

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

MEETING ASSISTANCE NOTICE - AMERICANS WITH DISABILITIES ACT

MEETING ASSISTANCE NOTICE - AMERICANS WITH DISABILITIES ACT Carol Boigon... At Large Doug Linkhart... At Large Paula E. Sandoval... District 1 Jeanne Faatz... District 2 Paul López... District 3 Peggy Lehmann... District 4 Marcia Johnson... District 5 Charlie Brown...

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION The Dubuque City Council met in regular session at 6:00 p.m. on January 16, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016 CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, October 11, 2016 CALL TO ORDER Mayor Ruge called the meeting to order at 6:30 p.m. ROLL CALL City Secretary Alicia Ramirez

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD CLOSED SESSION MEETING BEGINS AT 4:00 p.m. IN THE CITY HALL STUDY SESSION ROOM 68700 Avenida Lalo Guerrero

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. 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 information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: February 15, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-04 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

AV Vn TOWN OF AVON, COLORADO AVON MEETING MINUTES FOR TUESDAY, DECEMBER 13, 2016 AVON TOWN HALL, ONE LAKE STREET

AV Vn TOWN OF AVON, COLORADO AVON MEETING MINUTES FOR TUESDAY, DECEMBER 13, 2016 AVON TOWN HALL, ONE LAKE STREET AV Vn 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: o6 p. m. A roll call was taken and Council members present were Sarah Smith Hymes, Scott Prince, Jake Wolf, Amy Phillips

More information

KERSEY MUNICIPAL CODE

KERSEY MUNICIPAL CODE KERSEY MUNICIPAL CODE 1994 A Codification of the General Ordinances of the Town of Kersey, Colorado Published by COLORADO CODE PUBLISHING COMPANY 323 West Drake Road, Suite 200 Fort Collins, CO 80526 800-352-9229

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF

More information

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 4ONTER HAVEN The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 6: 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 451 THIRD STREET, NW WINTER HAVEN, FLORIDA 33881 1. CALL

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

STATE OF MAINE. I. CALL TO ORDER - On Monday, March 2, 2015 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER - On Monday, March 2, 2015 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER - On Monday, March 2, 2015 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon conducted

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March 2,

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

GARFIELD COUNTY ORDINANCE NO.

GARFIELD COUNTY ORDINANCE NO. GARFIELD COUNTY ORDINANCE NO. ORDINANCE AMENDING ORDINANCE 2005-1 AND 2006-1 RELATING TO THE ADOPTION OF THE 2015 INTERNATIONAL FIRE CODE, AND THE ADOPTION OF THE 2015 INTERNATIONAL FIRE CODE WHEREAS,

More information

North Perry Village Regular Council Meeting February 7, Record of Proceedings

North Perry Village Regular Council Meeting February 7, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

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

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES Location: Glenwood Center, Room 3A Glenwood Springs, CO BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, 2005 8:30 a.m. MINUTES I. Introductory Items A. Call to Order The meeting was called to order

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 08 December :00 P.M.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 08 December :00 P.M. BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA 15120 COUNCIL MEETING MINUTES 7:00 P.M. Mr. Cunningham called the meeting to order. The pledge of allegiance was lead by the Mayor. THE FOLLOWING

More information

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012 Approved 6/29/12 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COURTROOM Commissioner

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

Valley County Board of County Conlnlissioners

Valley County Board of County Conlnlissioners Valley County Board of County Conlnlissioners P.O. Box 1350 219 N. Main Street Phone 208-382-7100 Cascade, Idaho 83611-1350 Fax 208-382-7107 GORDON L. CRUICKSHANK Chairman ofthe Board gcruickshank@co.vallev.idus

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information