CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

Size: px
Start display at page:

Download "CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015"

Transcription

1 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor Keith Hedrick, Councilors Andrew Ilvento, Conrad Heede, Stephen Sheffield, Finance Director Ron Yuhas and City Clerk Debra Patrick. Excused: Councilor Lawrence Gerrish. II. SALUTE TO THE FLAG Led by Mayor Galbraith. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to amend the agenda to add resolutions R and R and to move new business item resolution R up on the agenda. R RESOLUTION THAT THE APPROVE THE APPOINTMENT OF JILL RUSK, 85 BAKER AVENUE, GROTON, CONNECTICUT AS A CITY COUNCILOR WHEREAS, a vacancy exists on the Mayor and Council for a City Councilor; and WHEREAS, the City of Groton Charter, Article V, Section 4 states:..should a vacancy occur in the office of Councilor or City Clerk, an elector of the city shall be chosen by a majority vote of the Council to serve in such office until the next regular election. ; and WHEREAS, Jill Rusk, 85 Baker Avenue, Groton, Connecticut, desires to serve as a City Councilor; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the appointment of Jill Rusk, 85 Baker Avenue, Groton, Connecticut as a City Councilor. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve R City Clerk Patrick administered the oath of office to Ms. Rusk. Councilor Rusk took her seat on the dais. III. IV. RECOGNITION, AWARDS AND MEMORIALS None. RECEIPT OF CITIZEN S PETITIONS/COMMENTS None.

2 V. RESPOND TO CITIZEN S PETITIONS/COMMENTS None. VI. APPROVAL OF Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve the August 3, 2015 Mayor and Council meeting. Motion carried with Councilor Rusk abstaining. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve the August 24, 2015 Committee of the Whole meeting. Motion failed with Councilors Sheffield and Rusk abstaining. Councilor Ilvento moved Deputy Mayor Hedrick seconded a motion to approve the September 8, 2015 Mayor and Council meeting. Motion carried with Councilor Rusk abstaining. VII. COMMUNICATIONS AND REPORTS Councilor Ilvento attended the Beach & Parks Committee meeting September 9 th where they discussed the summer season. He said Director Hill reported the beach season and summer playground session went well and she is available if there are any questions. They discussed the still incomplete work on the Zbierski House and will be looking elsewhere to have the work completed. On September 12 th he attended the 60 th anniversary get together for WSMS and said it was a great success. Councilor Rusk had no report. Councilor Sheffield attended the retirement party for LT Bruce Lowe. He wished him well and congratulated him. Councilor Heede had no report. Deputy Mayor Hedrick attended the FOIA hearing in Hartford on September 14 th and the memorial service for Matthew Shafner the afternoon of September 20 th and a fundraiser for the Avery Copp house later that day. Finance Director Yuhas had no report. City Clerk Patrick had no report. Mayor Galbraith reported they are interviewing law firms to represent the City. She said they have interim counsel with Berchem & Moses. She and P&R Director Mary Hill met with Josh Dull and members of Bar Stars to discuss the possibility of creating a workout area in the City. She said she is discussing any possible liability with the City s insurance carrier while they consider if it can be done. She attended the WSMS 60 th anniversary get together on September 12 th and the Thames Street Block Party September 13 th. On September 14 th she attended the FOIA hearing in Hartford and said no decision has been made at this time. She said the FOI complaint was made by 2 Town Councilors. There was discussion on the timeline for a decision from the FIO Commission. She, Mary Hill and Ron Yuhas met with the City s insurance provider and CIRMA to discuss safety and the ways in which the Health & Safety Committee could assist with safety initiatives. There were continued meetings regarding the USS Groton and she met with Jim Streeter and teleconferenced with Attorney Eric Janney. Attorney Janney has agreed to provide pro bono legal services to establish a 501 3C for the project. On September 20 th she attended the memorial service for Matthew Shafner and later that day the fundraiser for the Avery Copp House. Today she attended the ribbon cutting at the Undersea War Center. She reported meeting with Ron Yuhas, Ron Gaudet and Keith Hedrick today to discuss the referral in the Finance Committee regarding sewer use fees for tax exempt entities.

3 There was discussion that they could explore a PAF rate based study to determine whether the fees should continue to be part of the mill rate or a separate fee. She said they met with a consultant who has done rate studies for GU and asked if the Councilors would agree to having them come to the COW to discuss the possibility of initiating a rate based study. She said having a firm they have worked with in the past is an advantage and is allowed under professional services with a waiver to bid. Councilor Heede asked what the advantage of going to bid would be. Mayor Galbraith said the advantage is multiple bids. She said however it would then take longer to move it forward. She said waiving the bid process would mean they could be ready by budget season with a decision on the direction they would like to go in. Councilor Ilvento agreed using this same firm would shorten the timeline. Councilor Sheffield asked what the approximate costs would be and where the funding would come from. Mayor Galbraith said about $25, and the funding would be discussed and determined for a vote October 5 th. They were all in favor to discuss this further at the September 28 th COW. VIII. COMMITTEE REFERRALS Mayor Galbraith asked the Councilors to review all their active group committee referrals and provide a status update at the Committee of the Whole meeting. She said they would also review the referrals currently on the COW list and delete as necessary. IX. NEW BUSINESS R RESOLUTION THAT THE PROVISIONALLY AUTHORIZE AND APPROVE THE CITY OF GROTON TO CONTRACT WITH IMPERIAL COMPANY, RESTORATION CONTRACTOR, INCORPORATED, 261 MAIN STREET, CROMWELL, CONNECTICUT, FOR THE RESTORATION OF THE CITY MUNICIPAL BUILIDNG ROOF, FOR A TOTAL BID PRICE OF $273, (TWO HUNDRED SEVENTY-THREE THOUSAND, FOUR HUNDRED EIGHTY-FIVE DOLLARS AND NO CENTS) AND A CONTINGENCY NOT TO EXCEED $27, (TWENTY SEVEN THOUSAND THREE HUNDRED FORTY- EIGHT DOLLARS AND FIFTY CENTS) FOR A TOTAL AUTHORIZATION NOT TO EXCEED $300, (THREE HUNDRED THOUSAND EIGHT HUNDRED THIRTY-THREE DOLLARS AND FIFTY CENTS), $154, TO BE PAID FROM STATE OF CONNECTICUT, OFFICE OF POLICY AND MANAGEMENT, MUNICIPAL GRANTS-IN- AID AND THE REMAINING $145, FROM CAPITAL FUNDS WHEREAS, the restoration of the City of Groton Municipal Building roof has been planned for some time; and WHEREAS, the City purchasing agent advertised the package and received five bids; and WHEREAS, the City Purchasing Agent and Public Works Director met with all potential bidders to go over the details of the project; and WHEREAS, the City Purchasing Agent and Public Works Director recommend the contract award to the lowest responsible bidder, Imperial Company, Restoration Contractor, Incorporated; and

4 THEREFORE, BE IT RESOLVED that the Mayor and Council provisionally authorize and approve the City of Groton to contract with Imperial Company, Restoration Contractor, Incorporated, 261 Main Street, Cromwell, Connecticut, for the restoration of the City Municipal Building roof, for a total bid price of $273, (Two Hundred Seventy-Three Thousand, Four Hundred Eighty-Five Dollars and No Cents) and a Contingency not to exceed $27, (Twenty- Seven Thousand Three Hundred Forty-Eight Dollars and Fifty Cents) for a total authorization not to exceed $300, (Three Hundred Thousand Eight Hundred Thirty-Three Dollars and Fifty Cents), $154, to be paid from State of Connecticut, Office of Policy and Management, Municipal Grants-in-Aid and the remaining $145, from Capital Funds. Councilor Rusk moved Councilor Ilvento seconded a motion to approve R Mayor Galbraith said this was being discussed during the budget sessions and asked Public Works Director Tim Umrysz to go over the details. Director Umrysz said they brought in a representative of the Garland Company who manufacture most of the roofing products here in the US to inspect the roof and determined the scope of the project. He helped them draw up the contract for the bid. There is a 15 year warranty if the work is done by someone approved of by the manufacturer. They put it out to bid and all the contractors who responded were known to the inspector and were deemed capable of doing the project. Councilor Sheffield asked if any of the bidders were local. Director Umrysz said they were not. R RESOLUTION THAT THE PROVISIONALLY AUTHORIZE AND APPROVE A CONTRACT WITH HARVEST DEVELOPMENT GROUP, LLC, 100 RIVERVIEW CENTER, SUITE 306, MIDDLETOWN, CONNECTICUT FOR THE CAPITAL CAMPAIGN FOR THE USS GROTON COMMUNITY PARK AT A COST NOT TO EXCEED $22, (TWENTY-TWO THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS) TO BE PAID FOR BY UNDESIGNATED FUNDS AVAILABLE FROM COMMUNITY DEVELOPMENT AND BEAUTIFICATION FUND WHEREAS, Groton has the opportunity to bring the decommissioned remains of the USS GROTON back to Groton, Connecticut and the City and Town of Groton have formed joint task force for this purpose; and WHEREAS, the first phase, the campaign feasibility study, which was conducted by the Harvest Development Group, LLC, was initially anticipated to cost $20,000 while only $10,000 was expended on the study; and WHEREAS, the task force has determined that a Capital Campaign is necessary to raise the funds needed to bring the USS GROTON home; and WHEREAS, Harvest Development Group, LLC, upon approval, will plan, manage and execute the overall strategy, secure funding and initiate the USS Groton Capital Campaign framework; and WHEREAS, both City and Town Councils will be asked to share the cost of the first nine (9) months of the Capital Campaign;

5 THEREFORE, BE IT RESOLVED that the Mayor and Council provisionally authorize and approve a contract with Harvest Development Group, LLC, 100 Riverview Center, Suite 306, Middletown, Connecticut for the Capital Campaign for the USS Groton Community Park at cost not to exceed $22, (Twenty-Two Thousand Five Hundred Dollars and No Cents) to be paid for by Undesignated Funds available from the Community Development and Beautification fund. Deputy Mayor Hedrick moved Councilor Ilvento seconded a motion to approve R Mayor Galbraith said the amount initially discussed was $17, The additional $5, is for the feasibility study that was agreed to. She said this will be seed money to fund the capital campaign to raise the funds over 2 years. The Town and the City have been asked to pay the first 9 months of development at $45, with the City s share to be $22, She said the money is available and will not have to come from contingency. Councilor Heede asked if they had a location yet. Mayor Galbraith said they are down to 2 locations. R RESOLUTION THAT THE APPROVE THE APPOINTMENT OF PORTIA WASHINGTON, GROTON, CONNECTICUT AS A REGULAR MEMBER, BEACH AND PARKS COMMITTEE, TERM TO EXPIRE ON DECEMBER 31, 2015 WHEREAS, a vacancy exists on the Beach and Parks Committee; and WHEREAS, Portia Washington, Groton, Connecticut has been recommended for appointment and desires to serve as a regular member of the Beach and Parks Committee; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the appointment of Portia Washington, Groton, Connecticut, as a regular member, Beach and Parks Committee, term to expire on December 31, Councilor Sheffield moved Councilor Heede seconded a motion to approve R Mayor Galbraith said Ms. Washington is a lifelong resident of the City and a parent of a young family. She said there were 4 applicants and all were reviewed and Ms. Washington is her recommendation to fill the current vacancy. X. EXECUTIVE SESSION Councilor Ilvento moved Councilor Sheffield seconded a motion to enter into Executive Session pursuant to General Statutes sections 1-200(6)(B), (6) (E) and (b) (9), 1. To discuss negotiations to include HR Director Scheetz and City Labor Attorney Duggan. Executive Session commenced in C8 at 7: 57 p.m. Executive Session ended at 8:18 p.m. and they returned to Council Chambers.

6 XI. COMMENTS FROM EXECUTIVE SESSION Deputy Mayor Hedrick moved Councilor Heede seconded a motion to amend the agenda to add resolution R R RESOLUTION THAT THE ACCEPT THE TENTATIVE COLLECTIVE BARGAINING AGREEMENT BETWEEN THE CITY OF GROTON ( CITY ) AND THE CITY OF GROTON UTILITIES EMPLOYEES LOCAL 818 OF COUNCIL #4, AFSCME, AFL- CIO ( UNION ) FOR THE PERIOD JULY 1, 2013 THROUGH JUNE 30, 2016 AND THAT THE MAYOR BE AUTHORIZED TO EXECUTE SAID AGREEMENT ON BEHALF OF THE CITY OF GROTON WHEREAS, through the process of negotiations the City of Groton ( City ) and the City of Groton Utilities Employees Local 818 of Council #4, AFSCME, AFL-CIO ( Union ) have reached a tentative agreement ( Agreement ) on a collective bargaining agreement covering the period July 1, 2013 through June 30, 2016; and WHEREAS, Connecticut General Statutes Section 7-474(b) provides that the legislative body of a municipality may approve or reject the Agreement as a whole; THEREFORE, BE IT RESOLVED that in accordance with the provisions of Connecticut General Statutes, Section 7-474(b), the Mayor and Council accept the Tentative Collective Bargaining Agreement between the City of Groton ( City ) and the City of Groton Utilities Employees Local 818 of Council #4, AFSCME, AFL-CIO ( Union ) for the period July 1, 2013 through June 30, 2016 and that the Mayor be authorized to execute said Agreement on behalf of the City of Groton. Councilor Heede moved Councilor Ilvento seconded a motion to approve R XII. ADJOURNMENT Councilor Ilvento moved Councilor Heede seconded a motion to adjourn. Mayor Galbraith adjourned the meeting at 8:21 p.m. ATTEST: APPROVED: Debra Patrick City Clerk

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:35 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilor

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010 CITY OF GROTON MAYOR AND COUNCIL DRAFT TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010 CITY OF GROTON DRAFT MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian Galbraith, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015 CITY OF GROTON MAYOR AND COUNCIL MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018 CITY OF GROTON TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Hedrick called the meeting to order at 7:56 p.m. I. ROLL CALL Present: Mayor Keith Hedrick, Deputy Mayor Lawrence Gerrish, Councilors

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. The City of Huron, Ohio 417 Main St. Huron, OH 44839 www.cityofhuron.org Office (419) 433-5000 Fax (419) 433-5120 Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. I. Call to

More information

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council ~RLY AGENDA REPORT Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

ATTACHMENT A ORDINANCE NO

ATTACHMENT A ORDINANCE NO ORDINANCE NO. 2012-293 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS CREATING CHAPTER 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

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

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

More information

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 9, 2018 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Debra Andriani, Councilman Anthony Picarelli, Councilman

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

A Bill Regular Session, 2019 HOUSE BILL 1041

A Bill Regular Session, 2019 HOUSE BILL 1041 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Representative Ladyman For

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0) THE MEETING OF THE CITY OF BURLINGTON COMMON COUNCIL, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, WAS HELD ON TUESDAY, SEPTEMBER 18, 2012, AT 7:00 PM, IN THE CITY HALL, 525 HIGH STREET, BURLINGTON, NJ,

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY 11580-2099 AGENDA FOR BOARD OF EDUCATION MEETING Tuesday, April 19, 2016 James A. Dever School I II III IV V VI

More information

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

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

More information

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

CITY OF YORKTON BYLAW NO. 2/2010

CITY OF YORKTON BYLAW NO. 2/2010 CITY OF YORKTON BYLAW NO. 2/2010 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR THE ESTABLISHMENT OF A DEVELOPMENT APPEALS BOARD Disclaimer: This information has been provided

More information

BYLAWS OF THE HEINLEIN SOCIETY

BYLAWS OF THE HEINLEIN SOCIETY Note: The following text is a pristine version of the Bylaws of The Heinlein Society, last revised at the December 12, 2011 Board of Directors Meeting. BYLAWS OF THE HEINLEIN SOCIETY, A non-profit corporation,

More information

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Catalysis Science and Technology (hereinafter

More information

THE DISTRICT OF NORTH VANCOUVER

THE DISTRICT OF NORTH VANCOUVER THE DISTRICT OF NORTH VANCOUVER COUNCIL PROCEDURE BYLAW BYLAW 7414 Effective Date April 19, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amending bylaws have

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM -1- Tuesday, January 06, 2009 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Erie Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL SOCIETY

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON TUESDAY, JANUARY 3 RD, 2012 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO ORDER

More information

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON FEBRUARY 18, :30 P.M.

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON FEBRUARY 18, :30 P.M. COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON FEBRUARY 18, 2014-1:30 P.M. 1. Flag Salute 2. Minutes 3. Vouchers 4. Public Comment 5. Service Award

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

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda November 7, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS Common Council Committee 08/24/2004 Minutes Common Council Actions COMMON COUNCIL ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING

More information

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 I. INTRODUCTION A. POSTING OF NOTICE: Adequate notice of this meeting has been provided in accordance with

More information

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name

MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN. BYLAW I Name MICHIGAN STATE UNIVERSITY SECTION of the AMERICAN CHEMICAL SOCIETY EAST LANSING, MICHIGAN BYLAW I Name This organization shall be known as the Michigan State University Section, hereinafter referred to

More information

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda January 23, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda January 23, 2019 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING) COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, August 25, 2014 at 7:00 p.m. a joint meeting of the City Council and Board of Education was held in the City Hall Auditorium. II.

More information

PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH

PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH TO: FROM: RE: JOHN P. BOHENKO, CITY MANAGER DIANNE M. KIRBY, DEPUTY CITY CLERK II ACTIONS TAKEN BY THE PORTSMOUTH CITY COUNCIL MEETING HELD ON MARCH 21, 2011, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, MUNICIPAL

More information

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 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 Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Roland Michaud

More information

Rules of Procedure of the WHO Regional Committee for South-East Asia

Rules of Procedure of the WHO Regional Committee for South-East Asia Rules of Procedure of the WHO Regional Committee for South-East Asia (As revised by the Regional Committee at its Seventieth session in September 2017) September 2017 I. Membership and attendance Rule

More information

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement.

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement. Page 1 of 7 Fourth Amendment to the Agreement between Broward County and BG Design Studios, Inc., d/b/a Barranco Gonzalez Architecture for General Professional A/E Services for 64 th Street Warehouse (RLI

More information

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING BOARD OF SCHOOL ESTIMATE PUBLIC MEETING TO BE HELD ON WEDNESDAY, JANUARY 31, 2018 AT 7:30 PM AT THE GEORGE INNESS ATRIUM 141 PARK STREET, MONTCLAIR, NEW JERSEY Wednesday, January 31, 2018 Page 1 AGENDA

More information

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs CHAPTER I DEFINITIONS 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs 2. Appointing Authority - the person responsible for the

More information

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE ARTICLE I: NAME BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE The name of this organization shall be the Lancaster County Democratic Committee. ARTICLE II: MANDATE AND AUTHORITY This Committee exists under

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

RIFLE CITY COUNCIL MEETING

RIFLE CITY COUNCIL MEETING RIFLE CITY COUNCIL MEETING Wednesday, July 15, 2009 REGULAR MEETING 7:00 p.m. * Council Chambers The regular meeting of the Rifle City Council was called to order at 7:06 p.m. by Mayor Keith Lambert. PRESENT

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement for Economic Development Incentives by and between D.R. Horton, Inc. and the City of Arlington, Texas relative to

More information

CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250

CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250 CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250 ARTICLE I NAME The name of this organization shall be the Association

More information

Chapter 2.05 CITY COUNCIL AND MEETING PROCEDURES

Chapter 2.05 CITY COUNCIL AND MEETING PROCEDURES Chapter 2.05 CITY COUNCIL AND MEETING PROCEDURES 2.05.010 Council/mayor Functions and General Allocation of Authority 2.05.020 Regular Meetings 2.05.030 Procedures for Regular Council Meetings 2.05.040

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,

More information

MEETING AGENDA TOWN HALL HEARING ROOM May 4, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT

MEETING AGENDA TOWN HALL HEARING ROOM May 4, :00 PM 5. COUNCIL RESPONSE TO PUBLIC COMMENT Town of Barnstable Town Council 367 Main Street, Village of Hyannis, MA 02601 Office 508.862.4738 Fax 508.862.4770 E-mail: council@town.barnstable.ma.us www.town.barnstable.ma.us Councilors: MEETING AGENDA

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

REQUEST FOR QUALIFICATIONS (RFQ) FOR LOBBYIST SERVICES

REQUEST FOR QUALIFICATIONS (RFQ) FOR LOBBYIST SERVICES REQUEST FOR QUALIFICATIONS (RFQ) FOR LOBBYIST SERVICES The City of St. Pete Beach ( City ) is seeking statements of qualifications for the purpose of selecting a lobbyist to provide services representing

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, 2016 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, January 5, 2016 at 7:00pm. II. ROLL

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

Agenda for Closed Session of the Common Council

Agenda for Closed Session of the Common Council City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda

More information