BOARD OF TRUSTEES OCTOBER 5, 2017

Size: px
Start display at page:

Download "BOARD OF TRUSTEES OCTOBER 5, 2017"

Transcription

1 BOARD OF TRUSTEES OCTOBER 5, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on October 5, 2017 at 8:10 p.m. Present: Mayor Brian C. Daughney, Trustees John A. DeMaro, Theresa A. Trouvé, Robert A. Bolebruch, Stephen S. Makrinos, John M. Delany, Louis M. Minuto and Mark A. Hyer. Also Present: Ralph V. Suozzi, Village Administrator Karen M. Altman, Village Clerk Kenneth O. Jackson, Chairman, Board of Police Commissioners Kevin E. Ocker, Chairman, Board of Commissioners of Cultural and Recreational Affairs Irene Woo, Village Treasurer Ausberto Huertas, Jr., Superintendent, Building Department Joseph DiFrancisco, Superintendent of Public Works Thomas Strysko, First Assistant Chief Fire Department Peter A. Bee, Bee Ready Fishbein Hatter & Donovan, LLP Attendance: Approximately 28 The Clerk reported that due notice of this meeting had been served on each member of the Board. Mayor Daughney called the meeting to order and called on Police Officer John Russell and recognized him for his outstanding service by a Police Officer. The Town of Hempstead presented him with the "Top Cop" Award at a ceremony on September 27, Mayor Daughney then called on high school students Thomas Grlic, 143 Wickham Road, Garden City, New York and Aidan Pfaff, 195 Meadbrook Road, Garden City, New York who he appointed as high school representative members of the Environmental Advisory Board. Mayor Daughney then called upon Irene Woo, who gave the Treasurer's Report, Ralph Suozzi and Joseph DiFrancisco who spoke about emergency repair projects. Mr. DiFrancisco also reported on the paving program, the Cedar Valley Pumping Station, the paving at the Stewart Manor Parking Field, the Water Tank Project and the improvements within the Wye Parking Field. Kevin Ocker reported on the 2017 pool membership numbers, Chief Strysko spoke about the Fire Department renovations, Building Superintendent Ausberto Huertas, Jr., reported on the digital scanning project and advised that the Zoning Change Review Committee will conduct a public work session on November 1, 2017 at 8:00 p.m. and Commissioner Jackson reported that at the AAA Annual Community Traffic Award Luncheon, the Garden City Police Department received the Platinum Award which is the highest award that a Police Department can receive. Mayor Daughney called for citizens comments on Agenda items. Mayor Daughney stated that the next item on the agenda was a public hearing with regard to Proposed Local Law to Amend Chapter 68 of the Village Code (Building Construction Administration) to Add Uniform Permit Expiration Dates, Codify Permit and Inspection Fees; and to Address On-Site Storage of Construction Materials and Debris. Mayor Daughney called for a motion to open the public hearing. Trustee DeMaro made a motion to open the public hearing which was unanimously approved. (A tape recording of this hearing has been typed under separate cover and constitutes a part of these minutes.)

2 There being no further public comment, on motion of Mayor Daughney and unanimously carried, the public hearing pursuant to the proposed local law was closed and since there were changes made to the law it was requested that another public hearing date be set. On motion of Mayor Daughney the following resolution was offered: RESOLUTION NO WHEREAS, the Board of Trustees of the Village of Garden City is considering a local law to amend Chapter 68 of the Village Code (Building Construction Administration) to Add Uniform Permit Expiration Dates, Codify Permit and Inspection Fees; and to Address On-Site Storage of Construction Materials and Debris; and WHEREAS, the proposed action is a Type II Action pursuant to the State Environmental Quality Review Act (SEQRA), and accordingly, no environmental review shall be conducted; and NOW THEREFORE, BE IT RESOLVED, that the Board of Trustees shall hold a public hearing on said proposed local law on October 19, 2017, at 8:00 p.m. at Village Hall, 351 Stewart Avenue, Garden City, New York, at which time all persons interested in speaking on the proposed local law shall be given such opportunity; and BE IT FURTHER RESOLVED, that the Village Clerk is hereby directed to provide such public notice of hearing as is required by law. The resolution was declared adopted. Mayor Daughney stated that the next item on the agenda was approval of the minutes of the last meeting of the Board of Trustees. The minutes of the regular meeting held on September 21, 2017 were reviewed, and on motion of Trustee DeMaro were approved as presented. NEW BUSINESS FORMAL AGENDA Deferred Items 1. Gregory Cutrone is hereby appointed Clerk to the Village Justice, effective October 6, 2017, (or upon Civil Service Approval), for the balance of the official year, expiring on April 2, 2018, at a salary of $70,000. On motion of Trustee DeMaro the following resolution was offered: RESOLUTION NO RESOLVED, that the appointment of Gregory Cutrone as Clerk to the Village Justice of the Incorporated Village of Garden City, effective October 6, 2017 (or upon Civil Service approval), to serve for the balance of the official year, expiring April 12, 2018 (or the date of the Village s annual meeting), at a salary of $70,000, be and the same hereby is approved. A copy of the Terms and Conditions are on file in the Village Clerk s Office.

3 Carried. NEW BUSINESS APPOINTMENT BY THE MAYOR 1. Christian Siragusa, 204 Wellington Road, Garden City, New York is hereby appointed as a Member of the Board of Commissioners of Cultural and Recreational Affairs, for a term ending on April 1, Mr. Siragusa fills the unexpired term of Patrick Manley. On motion of Trustee DeMaro the following resolution was offered: RESOLUTION NO RESOLVED, that the appointment of Christian Siragusa, 204 Wellington Road, Garden City, New York, as a Member of the Board of Commissioners of Cultural and Recreational Affairs, for a term ending on April 1, 2019, be and the same hereby is approved. Carried. CONSENT CALENDAR Deferred Item CLERK S OFFICE Set Board Meeting Dates for the balance of the official year. Recommended that the Board fix the dates for regular meetings for the following months: November, December 2017, January, February, March and April On motion of Trustee Minuto the following resolution was offered: RESOLUTION NO RESOLVED, that the regular Board of Trustees Meetings be set as follows: November 16, December 14, 2017, January 11, February 27, March 15 and April 12, 2018 (annual meeting). FINANCE Carried. 1 Transfer of Funds. Requested authorization to transfer funds as follows: (a) $20,000 from Account 0A Contingent, to Account 0A , Personnel - Consultant Fees, to fund medical examinations for employees out on extended sick leave.

4 (b) $1,000 from Account 0A Health Insurance, to Account 0A Unemployment Insurance, to fund unemployment insurance of Department of Labor. SICK LEAVE POLICE 1. Sick Leave - Police Officer Wiggins. Requested authorization to pay Jana Wiggins, Police Officer through October 19, 2017 or such earlier date as he may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Police Benevolent Association, which became effective June 1, authorization PUBLIC WORKS 2. Sick Leave - Two Employees. Requested authorization to pay Barry Parkhill, Motor Equipment Operator, Street Department and John Valentine, Motor Equipment Operator, Street Department through October 19, 2017 or such earlier date as they may be able to return to duty as determined by the Village medical advisor and pursuant to the provisions of the contract between the Incorporated Village of Garden City and the Civil Service Employees' Association, which became effective June 1, authorization VILLAGE ADMINISTRATOR St. Paul s - Architectural and Construction - Concept - Recreation Based Facility - Transfer of Funds. Requested authorization to transfer funds as follows: (a) $40,000 from Account 0A , Contingent, to Account 0A Capital Projects, 0H St. Paul s Recreation Facility, to fund the engagement of firms for professional architectural design and construction with regard to St. Paul s. This is for additional funds required in order to engage the firms Beyer, Blinder, Belle, 120 Broadway, New York, New York; Thornton Tomasetti, 51 Madison Avenue, New York, New York; Eight, Inc., 853 Broadway, New York, New York to provide preliminary drawings, proof of concept, construction plan outlines and related material with respect to developing the former St. Paul's building, cottages and surrounding area into a recreation based facility including indoor fields and other amenities. PUBLIC WORKS Garden City Fire Department - Fire Station No. 3 - Repairs to Bunk Rooms and Hallways. (a) Transfer Funds: $4,000 from Account 0A Contingent to Account 0A Fire Department - Maintenance of Plant, to supplement replacement vendor hired to repair Fire Department bunkrooms in Station No. 3.

5 (b) Request authorization to increase the project amount to $27,450. At the July 20, 2017 Board of Trustees Meeting, $23,450 was approved to be transferred from Contingent for this project (the total cost is now estimated to be $27,450). The Village had a proposal from Cardet Construction Co., but they have withdrawn from the job. The new contractor, Iona Management and Maintenance Corp., 480 Forest Avenue, Locust Valley, New York will be awarded the contract for this work. Funds are available in Account 0A authorization RECREATION 1. Additional Contract Work - Multi-Sport Field - The Landtek Group, Inc. Requested authorization to approve additional contract work with The Landtek Group, Inc., 235 County Line Road, Amityville, New York in the amount of $3, Although the permanent field light poles are well outside the field of play, the Recreation and Parks Department has taken precautionary steps to have custom padding fabricated for three of the poles that are within the footprint of the field fence line. Funds are available in Account 0H authorization AWARD OF BIDS Requisition No. 17-5, Dated October 5, 2017, Purchase of Materials for the Recreation and Parks Department. 1. St. Paul s Fieldhouse Complete Floor Covering System. Award bid for the purchase of complete floor covering, or Village approved equal, for the St. Paul s Fieldhouse, which will be utilized to protect the new gymnasium, from Humphry s Cover Sports, 5000 Paschall Avenue, Philadelphia, Pennsylvania, low bidder for a total cost of $16, A total of eight invitations to bid were sent and three bids were received. A Notice to Bidders was sent to Bid Reporter. Funds are available in Account 0H On motion of Trustee Minuto the following resolution was offered: RESOLUTION NO RESOLVED, that Requisition No. 17-5, dated October 5, 2017, filed under separate cover, be made a part of these minutes and that materials be purchased for the Recreation and Parks Department in accordance with the recommendations hereinabove set forth, as per specifications and requirements in said requisition, at prices not exceeding those indicated. FURTHER RESOLVED, that all other bids be rejected. The resolution was declared adopted. 2. Old Country Road Water Tower Project. Request authorization to reject all bids and to rebid the Old Country Road Water Tower Project.

6 authorization EXTERNAL COMMUNICATIONS PERMITS: Tree Lightings: 1. Mr. Dennis Donnelly, Executive Director, Garden City Chamber of Commerce, 230 Seventh Street, Garden City, New York requesting permission to hold its Annual Village Tree Lighting Ceremony, scheduled for Sunday, December 3, 2017 beginning at 3:30 p.m. Further requested to close Stewart Avenue, between Franklin and Hilton Avenues from 3:30 p.m. to 4:45 p.m. authorization 2. Mrs. RoseAnn Vernice, Director, Western Property Owners Association, P. O. Box 7976, requesting permission for the Western Section of the Village to host a traditional tree lighting ceremony on Friday, December 8, 2017, from 6:00 p.m. to 7:00 p.m., at the south end of New Hyde Park Road. authorization Holiday Spectacular: 3. Mr. Dennis Donnelly, Executive Director, Garden City Chamber of Commerce, 230 Seventh Street, Garden City, New York, requesting to hold the Holiday Spectacular on Seventh Street on Friday, December 15, Further requested to close Seventh Street between Franklin and Hilton Avenues to vehicular traffic from 6:00 p.m. to 10:00 p.m. In addition, the Chamber is going to conduct an Adopt a Light Pole Program on Seventh Street for the month of December. This program will be of no cost to the Village and would raise needed funds for charities. A family would adopt a pole for $125 and they would decorate the pole over the three day weekend the beginning of December. The Chamber of Commerce will be responsible for the cleanup and removal of all decorations. authorization Solicitations: 4. American Legion Auxiliary, William Bradford Turner Post, Unit 265, requested authorization to distribute poppies in the area surrounding the Veterans Memorial at the Library on Seventh Street on Veterans Day, Saturday, November 11, 2017 and also to distribute poppies throughout Garden City for the month of November. authorization 5. Garden City Fire Department, requesting to solicit throughout the Village for their annual house-to-house fund drive, beginning November 1 through December 15, 2017 Mondays through Fridays from 4:00 p.m. to 8:00 p.m. and on Saturdays from 11:00 a.m. to 5:00 p.m. authorization was approved, subject to compliance with Chapter 155 of the Village Code.

7 On-Street Parking: 6. a) Virginia G. Cook, 26 Franklin Court (1) b) Christian Westermann and Eva Chalas Westermann, 27 Franklin Court (2) c) Sean McCoyd, 37 Franklin Court (1) d) Margaret Murphy, 47 Franklin Court (1) e) Marion Mullahey, 50 Franklin Court (1) f) James Kemp and Bronwyn Hannon, 15 Franklin Court East (2) g) Donald Clavin and Nancy Ann Akeson-Clavin, 21 Franklin Court East (2) h) Michael Knechtges, 18 Franklin Court West (2) i) Daphne Spirakis, 20 Franklin Court West (1) j) Karen and John Munkenbeck, 22 Franklin Court West (2) k) Patricia A. McGinnis, 15 Meadow Street (1) l) Dehong Hu, 21 Meadow Street (1) m) Chris Valerakis, 27 Meadow Street (1) n) Jane Butler, 25 Franklin Court (1) o) Jane Maguire, 40 Franklin Court East (1) authorization Mayor Daughney reported on communications received since the last meeting of the Board. Resignation of Patrick Manley, Member Board of Commissioners of Cultural and Recreational Affairs as of September 12, Mayor Daughney recognized the following: Patricia Donnelly, 121 Fifteenth Street, Apt. F Margie Rydzewski, 7 Linden Street Steven Ilardi, 139 Meadow Street Thomas Michon, 65 Fairmount Boulevard p.m. There being no further business, on motion duly made, the meeting adjourned at 9:50

BOARD OF TRUSTEES DECEMBER 19, 2017

BOARD OF TRUSTEES DECEMBER 19, 2017 BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

BOARD OF TRUSTEES APRIL 21, 2016

BOARD OF TRUSTEES APRIL 21, 2016 BOARD OF TRUSTEES APRIL 21, 2016 A regular meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin

SEPTEMBER 17, Trustees Linda L. Baessler Danae Muddiman Edward A. Sullivan Andrew J. Rubin Meeting #12 CALL TO ORDER MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 159-2 PROHIBITED ACTS - PLASTIC BAG LAW CHAPTERS 205 - Swimming Pools & Hot Tubs CHAPTER

More information

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department. TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD December 18, 2018 Minutes of a Meeting of the Town Board of the Town of Eastchester held on December 18, 2018 at 7:10 p.m., at the Town Hall, 40 Mill Road,

More information

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES) The Board of Aldermen for the City of Lake Saint Louis, Missouri met in regular session on Monday, December 15, 2014, at 7:00 p.m. in the Board Room at City Hall, 200 Civic Center Drive, Lake Saint Louis,

More information

RE-ORGANIZATION MEETING January 5, 2009

RE-ORGANIZATION MEETING January 5, 2009 2009 RE-ORGANIZATION MEETING January 5, 2009 The annual re-organization meeting of the Board of Supervisors, Hanover Township, Northampton County, Pennsylvania, was called to order at the Township Municipal

More information

GARDEN CITY PUBLIC LIBRARY REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OCTOBER 15, :30 PM APPROVED MINUTES

GARDEN CITY PUBLIC LIBRARY REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OCTOBER 15, :30 PM APPROVED MINUTES GARDEN CITY PUBLIC LIBRARY REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OCTOBER 15, 2018 7:30 PM MINUTES A Regular Meeting of the Board of Library Trustees was held at the Library on Monday, October

More information

April 21, Trustee Thomas Atkinson

April 21, Trustee Thomas Atkinson A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, at 7:00 P.M. in the Village Hall. Present: Absent: Mayor William Hendrick Trustee Alan Beach Trustee

More information

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John

More information

CITY OF ROCKY RIVER. November 28, 2016

CITY OF ROCKY RIVER. November 28, 2016 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 8:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. O Donnell,

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m.

Draft Town of Montville Water Pollution Control Authority Meeting Minutes of Monday, November 2, 2009 Town Council Chambers 7:00 p.m. Page 1 of 5 Draft Town of Montville Water Pollution Control Authority Town Council Chambers 7:00 p.m. I. Water Pollution Control Authority a. Call to Order Chairman May called the regular meeting of the

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 President Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday, at 7:00 p.m. Village Clerk

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 THE MAY 11, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, RALPH J. CONDO. NOTICE OF

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED Meeting #13 DRAFT MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 205 - SWIMMING POOLS & HOT TUBS -CHAPTER 250-84 SWIMMING POOL AND REGULAR MEETING OF THE BOARD

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, JANUARY 10, 2017 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on November 13, 2014, in the Administration Building of said Park

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Agenda/Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880.

More information

Commissioners Board Meeting Minutes April 18, 2013

Commissioners Board Meeting Minutes April 18, 2013 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, April 18, 2013, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010

Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010 Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary

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

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON 0 0 0 0 0 MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON THURSDAY, MAY, 0 CALL TO ORDER President McCombie called the Board meeting to order at : p.m.

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones. We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the January 6 th, 2016 Minutes of the Regular Meeting of the Town Board. 3. BID

More information

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

More information

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 The Council of the City of Aurora, Ohio met in Council Chambers at City Hall on Monday, January 23, 2017 for the purpose of holding a

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

Derry Borough Council went into executive session for personnel matters 7:42pm. Executive session ended at 8:33pm.

Derry Borough Council went into executive session for personnel matters 7:42pm. Executive session ended at 8:33pm. Derry Borough Council met in regular session Monday, August 8, 2016 at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Al Checca, Presiding,

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 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, May 1, 2013

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue ROLL CALL LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue Commissioners Present: Commissioners Absent: Staff Present: Patti Coggin

More information

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation MINUTES OF REGULAR CITY COUNCIL MEETING MAY 11, 2015 Mayor Domingo Montalvo, Jr. declared a Regular Meeting duly open for the transaction of business at 7:00 P.M at City Hall 120 E. Caney Street Wharton,

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

Common Council Actions

Common Council Actions Common Council Committee 07/12/2005 Minutes Common Council Actions JULY 12, 2005 NORWALK, CONNECTICUT 8:00PM DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES

More information

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved. MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief

More information

Meeting Minutes August 13, 2012

Meeting Minutes August 13, 2012 Meeting Minutes August 13, 2012 1088 Mayor Lewis opened the meeting at 7:30pm and gave the invocation. Members present were Commissioners Harold Meacombs, Danny Alford, Cherrye Davis, Dale Bachmann, and

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013 MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON JUNE 17, 2013 The Jackson County Board of Commissioners met in a Regular Session on June 17, 2013, 6:00 pm, Justice & Administration

More information

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA 19007 MAY 20, 2010 COUNCIL MEETING called the meeting to order at 7:09 P.M. EXECUTIVE SESSION: Personnel & Litigation were discussed. Roll Call: Councilman Tucker

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, APRIL 15, 2014 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of the

More information

Minutes. Bristol Select Board. March 31, 2016

Minutes. Bristol Select Board. March 31, 2016 Minutes Bristol Select Board March 31, 2016 Present: Select Board members: Shaun Lagueux, Rick Alpers, Les Dion, Paul Manganiello, JP Morrison, and Town Administrator Nik Coates. The meeting was called

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The Meeting

More information

Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds Mr. Joe Whisenhunt REPORTS

Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds Mr. Joe Whisenhunt REPORTS The University of Central Arkansas Board of Trustees convened in a regularly scheduled meeting at 10:00 a.m. Friday, October 9, 2015, in the Board of Trustees Conference Room in Wingo Hall with the following

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A RE-SCHEDULED REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, MAY 18 TH, 2010 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M. COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, 2015-5:00 P.M. The City Council met on June 9, 2015, in regular session. The meeting was called to order at 5:00 p.m. by Council President Williams.

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 Mayor Calderone led all assembled in the Pledge of Allegiance at 7:00 p.m.

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 14, 2016 Meeting The meeting of the Board of Fire Commissioners was delayed due to an alarm. The meeting

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday. ***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday. ***Tuesday, October 9, 2018, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen. 13099 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 17,

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Tab 14 Page 1 of 11 Page 1 of 11 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, APRIL 11, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM MEETINGS: 13 NO. OF REGULAR: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, 2018 7:00PM ROLL CALL: Trustee Bukowiecki - Here Trustee Hamernik - Here Trustee Peterson - Here Mayor Nikonowicz

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation 1 SEVENTEENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on September 12, 2017, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

Public Hearing Vobis Conditional Use 10 Oct 2017

Public Hearing Vobis Conditional Use 10 Oct 2017 Public Hearing Vobis Conditional Use 10 Oct 2017 President Joe Sain called the Public Hearing of the Matamoras Borough Council to order at 1900 hrs. on Tuesday, 10 Oct in the Borough Hall, 10 Avenue I,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 The City Council of the City of Trussville met for a workshop session on Thursday, January 3, 2019 at 5:30 p.m. at Trussville City Hall. Council

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

MAYOR AND CITY COUNCIL Tuesday, December 6, 2011

MAYOR AND CITY COUNCIL Tuesday, December 6, 2011 CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, December 6, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Bob Thielhelm called

More information

City of Aurora, Ohio. Agenda Actions December 18, 2017 CITY COUNCIL

City of Aurora, Ohio. Agenda Actions December 18, 2017 CITY COUNCIL CITY COUNCIL Agenda Actions December 18, 2017 Ord. 2017-160 Ord. 2017-162 Grandillo & Wolf Removed from Agenda 8-0 Ord. 2017-163 Grandillo & Wolf Removed from Agenda 8-0 Res. 2017-164 Res. 2017-165 Res.

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 CALL TO ORDER LATE START DUE TO R.E.A.P. Commission Chairman Randy Waldorf called the Butler County Board of Commissioners to order at 10:00

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones. December 9, 2015 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the November 18, 2015 Minutes of the Regular Meeting of the Town

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 6th day

More information

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 The meeting of the Winter Park City Commission was called to order by Mayor Kenneth Kip Marchman at 4:30 p.m. in the Commission

More information

CITY COUNCIL REGULAR MEETING MINUTES JULY 10, Mayor Gámez called the meeting to order at 7:00 PM.

CITY COUNCIL REGULAR MEETING MINUTES JULY 10, Mayor Gámez called the meeting to order at 7:00 PM. CALL TO ORDER CITY COUNCIL REGULAR MEETING MINUTES Mayor Gámez called the meeting to order at 7:00 PM. INVOCATION/PLEDGE OF ALLEGIANCE Invocation was led by City Attorney Scott W. Ruby and the Pledge of

More information

MINUTES OF PROCEEDINGS

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

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information