REGULAR MEETING November 5, 2013

Size: px
Start display at page:

Download "REGULAR MEETING November 5, 2013"

Transcription

1 REGULAR MEETING November 5, 2013 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, November 5, 2013 at the hour of 6:30 p.m., local time, in the Common Council Chambers, located in the lower level of the City Hall Building, 100 East Michigan Boulevard, Michigan City, Indiana. The meeting was called to order at 6:30 p.m. by Council President Parry. Roll call was authorized and the following were noted present and/or absent: PRESENT: COUNCIL MEMBERS Tim Bietry, Richard Murphy, Joe Doyle, Marc Espar, Don Przybylinski, Ron Hamilton, Duane Parry, and Chris Schwanke (8). ABSENT: Pat Boy (1). A QUORUM WAS NOTED PRESENT. ALSO PRESENT: Gale Neulieb City Clerk, Kim Sliwa Deputy Clerk, and Council Attorney James Meyer APPROVAL OF MINUTES President Parry inquired whether there were any corrections, deletions, or additions to the minutes of the Regular Meeting of October 15, 2013 and Special Meeting held on October 30, Councilman Przybylinski made a motion to approve the Regular meeting minutes held on October 15, 2013 and Special meeting minutes held on October 30, 2013, second by Councilmen Hamilton and Schwanke. The minutes were approved as printed. (CLERK S NOTE: Councilwoman Boy entered the chambers and was noted present) REPORTS OF STANDING COMMITTEES President Parry stated the Finance Committee met prior to the Council meeting advising Committee members Parry, Bietry, and Przybylinski were present, the Committee unanimously recommended approval for the Riverboat Fund #9000 in the amount of $528, and the Boyd Development Fund #0417 in the amount of $4, President Parry stated the $307, claim was to Reith Riley Construction Company for Septembers street and sidewalk repair, $52, to Donley Safety, Moore Medical, Lowe s Building Supply, Kabelin Ace Hardware, and Menards for fire truck pumper and safety equipment for the Michigan City Fire Department, $18, claim was to Sauers Ford for one (1) new vehicle for the Michigan City Police Department, $30, claim was to Gilsinger Implement Co., Inc., for two (2) multi terrain vehicles for the Washington Park Zoo, $118, claim was to Round Tower Technologies Inc., for IT equipment for the Michigan City Sanitary District, and $4, claim was to McCormick Engineering, LLC for engineering services on the Michigan City Golf Course Culvert Draining Project. Council President Parry reported on the Finance Committee meeting held on Monday, October 21, 2013 to review the following proposed ordinances:

2 Page 2 November 5, 2013 APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR PURCHASE OF AN EMERGENCY GENERATOR FOR THE CENTRAL MAINTENANCE DEPARTMENT ( DECREASE: Riverboat Fund # 9000 Unappropriated balance -$80, INCREASE: ACCOUNT Improvements to Buildings $80,000.00) AMENDING SECTION OF THE MUNICIPAL CODE FOR MICHIGAN CITY, INDIANA COMMONLY KNOWN AS THE FEE FOR REDEMPTION OF IMPOUNDED ANIMALS AND THE ANIMAL SERVICES FUND President Parry stated no approval was recommended by the Committee on the generator ordinance due to information received at that meeting from Ben Neitzel, Central Maintenance Supervisor regarding additional items that he felt needed to be replaced. President Parry advised the Committee recommended that he amend the ordinance. President Parry stated the approval of the proposed Animal Control Ordinance was unanimously supported. Councilman Bietry presented the following report from the meeting that was held on October 22, 2013 by the Select Committee on Codification of the Human Rights Ordinances: Present: Chair Tim Bietry, Council-Committee Members Don Przybylinski and Rich Murphy, Mayor Ron Meer, HR Director Angela Jackson, HR Asst. Sojourner Atwater, Attorneys Amber LaPaich, Larry Arness, and Jim Meyer, HR Commissioners JoAnn Engquist and Mary Ellen Quinn, NAACP representative Joan Chumley, and community member Ryan Fly, Bill White, H. Mitchell, Eunice Lewis, Bobby Armstrong, Faye Moore, and Meghan Buell. The meeting began at 6:00 p.m. Mr. Bietry took a few minutes to clarify the makeup of the committee. Mr. Bietry complimented Attorney LaPaich on the work completed to combine Ordinances 2303 and Mr. Murphy moved that the committee recommend approval of the amended version to the full council, second by Mr. Przybylinski. Approved unanimously. There was a brief discussion among committee members about whether to proceed with Ordinance 3283 or not given that Dr. Jackson has resigned as Director of the HR Department. It was decided that any discussion on amendments to this ordinance should wait until a new director was selected. Mayor Meer expressed that we will work with a selection committee comprised of representatives of the Human Rights Commission. An ordinance asking the City Council to approved funds for the remainder of 2013 will be on the agenda for the November 5, 2013 Council meeting. This process of selecting a new director will take at least 6 to 8 weeks and it could go longer depending upon the qualifications of interested parties. There being no further business to discuss, the meeting was adjourned at 6:23 p.m. The Committee will meet again at a future date/time after a new director for HR has been hired. Councilman Bietry presented the following report from the meeting that was held on Wednesday, October 23, 2013 by the Select Committee on Human Rights Oversight; Present: Chairperson Tim Bietry, Councilman Don Przybylinski, Human Rights Director Dr. Angela Jackson, Human Rights Office Manager SoJo Atwater, HRC Members Jo Ann Engquist, Nila Williams, Vickie Long, and Sunny Akhigbe, Committee Member

3 Page 3 November 5, 2013 Audra Peterson, NAACP representative Joan Bates, Titilayo Akhigbe, Faye Moore, H. Mitchell, and Pastor David Ashley and DeLaine Hunter, and John Regal representing Local #81. I. A. The meeting was called to order at 6:00 p.m. Mr. Bietry read a brief summary from Councilman Rich Murphy outlining the pre-bid meeting on the Sanitary Districts project this morning. II. A. Mr. Bietry introduced Mr. John Regal who is a representative from Laborer s Local Union #81. Mr. Regal stated that the union has approximately 50 Michigan City residents on its member list. It is easy for him to pull names off that list for contractors interested in complying with the hiring ordinance. Although people hired by a contractor to work on a project can eventually be brought into the union after a number days the union prefers to use members of its existing list. He stated that all craft union need to open their doors to students from A.K. Smith. He feels that the Laborer s Union has done a fine job of working with the hiring ordinance. B. IBEW uses the Indiana Plan and has good experience with it. This is a good way to gain entry into the craft and trade unions. III. A. Ms. Peterson stated that she has just signed an M.O.U. with the Carpenter s Union to open their doors to A.K. Smith students. The students can earn up to 14 college credits to Ivy Tech and/or apprentice programs by attending and successfully completing course work at A.K. Smith. A similar agreement is in the works with NIPSCO in the area of electrical technician. Students who complete the course work will be guaranteed an interview. Ms. Peterson stated that similar courses could be made available for displaced workers at night but the cost may be prohibitive. Work One does have some grant monies available that may be able to find night school programs of this nature. Programs such as these do require that applicants pass a drug test and this has been a requirement that up to ½ of the applicants have failed in recent times. B. Mr. Bill White was not able to attend so there was no discussion concerning OSHA training. The meeting was adjourned at 7:05 p.m. the next meeting is postponed until after the Mayor has hired a new Human Rights Director. REPORTS OF SPECIAL OR SELECT COMMITTEES There were no reports of special or select committees. REPORTS of OTHER CITY OFFICERS and DEPARTMENTS There were no reports of other city officers and departments. CLAIM DOCKETS President Parry stated the Claims for Fund #9000 Riverboat was $528, and $4, claims for Fund #0417 Boyd Development. President Parry asked if there were any other comments and hearing none, a motion by Councilman Przybylinski was made, second by Councilman Bietry, and was approved. Motion carried 9 0. PETITIONS There were no petitions. COMMUNICATIONS There was no communications received.

4 Page 4 November 5, 2013 RESOLUTIONS The Clerk read the following proposed resolution by title only, MICHIGAN CITY COMMON COUNCIL RESOLUTION NO SUPPORTING THE RE-ESTABLISHMENT AND RE-OPENING OF A FULL SERVICE INDIANA WORKFORCE DEVELOPMENT OFFICE IN MICHIGAN CITY, INDIANA WHEREAS, Indiana Workforce Development (hereinafter referred to as WorkOne ) has recently announced a new requirement that the recipients of unemployment insurance benefits must periodically present themselves at a WorkOne office for either re-certification or in-person verification of benefits interviews; and WHEREAS, in the midst of a difficult recession, unemployment compensation benefits remain a critical source of income support for many LaPorte County residents, who have lost a job either through a layoff or other reason through no fault of their own; and WHEREAS, LaPorte County s only full-service Work One office is on the south side of the City of LaPorte as the Michigan City s Work One office was closed several years ago; and WHEREAS, many recipients of unemployment compensation reside in Michigan City and do not have private transportation, and, currently, there is no inter-urban bus service between Michigan City and LaPorte; and WHEREAS, a significant number of unemployed individuals reside in Michigan City and the new requirement for re-certification or in-person verification of benefits interviews makes it imperative that a full service Work One office be located in Michigan City, Indiana; and WHEREAS, with Michigan City continuing to be burdened by unemployment rates that are higher than the state and national averages, it is critical that Michigan City residents have convenient access to a local WorkOne office that provides needed job posting and training options; and WHEREAS, there is an obvious need for the State of Indiana to re-open a Work One office in Michigan City, Indiana. NOW, THEREFORE, BE IT RESOLVED by the Common Council of the City of Michigan City, LaPorte County, Indiana, that: 1. The Common Council finds that, in light of the current high unemployment in Michigan City and the lack of available public transportation from Michigan City to the closest Work One office, it is imperative that a full service WorkOne office be re-established and reopened in Michigan City, Indiana as soon as possible. 2. A copy of this resolution shall be forwarded to the following: a. Every state legislator representing a portion of LaPorte County with a written request, signed by the Mayor and the Council President, that each such legislator make a request to the state administration that a full service Work One office be reestablished and re-opened in Michigan City, Indiana; and b. Office of Governor Mike Pence and to the Office of Lt. Governor Sue Ellsperman with a cover letter signed by the Mayor and the Council President making it clear that it is imperative that the State of Indiana take any and all reasonable and necessary steps to re-establish and re-open a full service Work One office in Michigan City, Indiana as soon as possible.

5 Page 5 November 5, 2013 This Resolution is to take effect immediately upon passage by the Michigan City Common Council and approval by the Mayor. INTRODUCED BY: /s/ Duane Parry, President Michigan City Common Council President Parry stated he feels supporting the re-establishment and re-opening of a full service Indiana workforce development office in Michigan City is overdue and should be located within the City. Councilman Hamilton made motion to adopt the proposed resolution, second by Council Members Boy and Przybylinski. Council President Parry asked if there were any other questions or comments from the general public or Council and hearing none the proposed resolution was adopted by the following vote: AYES: Council Members Murphy, Parry, Przybylinski, Schwanke, Bietry, Boy, Doyle, and Hamilton (8). NAYS: Councilman Espar (1). Councilman Murphy asked the Clerk to read the following proposed resolution in its entirety: MICHIGAN CITY COMMON COUNCIL RESOLUTION NO SUPPORTING LAPORTE COUNTY S VETERANS TREATMENT COURT WHEREAS, November 11, 2013 marks the twelfth straight year of America at war and there are now more than 23 million U.S veterans including 2.4 million from wars in Iraq and Afghanistan; and WHEREAS, the men and women of our military shoulder the burden of safeguarding our freedom; and WHEREAS, the United States military instills a sense of honor, duty, leadership, commitment and respect, evident in the millions of veterans who have returned home to their communities as productive citizens; and WHEREAS, one in five veterans have symptoms of a mental disorder or cognitive impairment 1, one in six veterans from Operation Enduring Freedom and Operation Iraqi Freedom suffers from substance abuse issue 2, and research continues to draw a link between substance abuse and combat-related mental illness 3 ; and WHEREAS, increasing numbers of veterans nationwide are appearing in the courts to face charges stemming directly from these issues; and WHEREAS, the LaPorte County Veterans Treatment Court is our community s response to the growing need for an alternative to incarceration specifically for justice-involved veterans; and 1 RAND Ctr. For Military Health Policy and Research, Invisible Wounds of War: Psychological and Cognitive Injuries, Their Consequences, and Services to Assist Recovery III. (Terri Tanielan & Lisa H. Jaycox, eds., 2008). 2 Substance abuse and Mental Health Services Administration, Office of Applied Studies. (November 1, 2007). The NSDUH Report: Serious Psychological Distress and Substance Use Disorder Among Veterans. Rockville, MD. 3 Dep t of Def. Task Force on Mental Health, an Achievable Vision: Report of the Department of Defense Task Force on Mental Health, at ES-1 (2007).

6 Page 6 November 5, 2013 WHEREAS, many veterans have access to exclusive economic benefits and health services through the U.S. Department of Veterans Affairs, State Department of Veterans Affairs, County Departments of Veterans Affairs, and a variety of additional programs for veterans operated through Veterans Service Organizations at federal, state, and local levels; and WHEREAS, grouping justice-involved veterans into a specific court docket significantly expedites access to veteran-specific resources, including benefits and treatment earned through military service; and WHEREAS, veterans deeply value their military experience and share an inimitable bond among their peers; and WHEREAS, the LaPorte County Veterans Treatment Court will build upon this camaraderie by allowing participants to go through the treatment court process with mentors, who are also veterans that have previously gone through similar issues; and WHEREAS, the LaPorte County Veterans Treatment Court will begin receiving applicants to the program on or about April 1, 2014; and WHEREAS, Veterans Treatment Courts have captured national attention as a critical and effective tool for ensuring veterans in the criminal justice system do not fall through the cracks. NOW THEREFORE BE IT RESOLVED that the Common Council of Michigan City, Indiana hereby declares as follows: 1. The Veterans Treatment Court model is recognized as a critical solution for saving the lives, families, and futures of our nation s veterans. 2. The Common Council appreciates and applauds the efforts of the LaPorte County Judiciary in creating and implementing a Veterans Treatment Court in our county. This Resolution is to take effect immediately upon passage by the Michigan City Common Council and approval by the Mayor. INTRODUCED BY: Richard Murphy, Member Michigan City Common Council Councilman Murphy stated he was honored to introduce this resolution before the Council with it being a week before Veteran s Day. Councilman Murphy explained the proposed resolution is supporting the LaPorte County s Veteran Treatment Court advising the veteran s treatment court is a program initiated by Judge Jennifer Koethe of LaPorte County and is a problem solving court focused on addressing the needs of veterans in the criminal justice system. Councilman Murphy stated that Judge Koethe is present this evening welcoming her to say a few words about the program. Judge Jennifer Koethe thanked the Council, and Mayor Meer for inviting her to the Council meeting in support of LaPorte County Veteran s Treatment Courts. Judge Koethe stated that many of the local veterans who are returning home from military service, especially Iraq and Afghanistan, are having difficulty with everything from unemployment to adjusting to family life again to posttraumatic stress disorder, alcohol abuse, substance abuse and traumatic brain injuries. With these difficulties numerous veterans have found themselves caught in the criminal justice system. As a result of the veterans who enter court in LaPorte County Judge Koethe established a veteran s treatment court team. Judge Koethe advised the team is in the process of filing for a certification through the Indiana Judicial System for the veteran s court, which the LaPorte County Veteran Treatment Court team expects to have running by April, Judge Koethe stated when the program is established, she expects the program to be twelve (12) to eighteen (18) months long, advising the program is designed to focus on the individual needs of the veteran who is referred by the court to the program. Judge Koethe explained how the program will work and advised mentoring programs are really

7 Page 7 November 5, 2013 essential to helping the veterans get through the criminal justice system and move on and be a productive member in the community. Judge Koethe asked the Council for their support of the proposed resolution before them this evening. Jim Schaeffer, Service Disabled Veteran addressed the Council regarding the proposed resolution supporting the LaPorte County Veterans Treatment Program and also stated several reasons to support this resolution. President Parry thanked Mr. Schaeffer for attending the meeting this evening and reminding us of an issue that grows and will continue to grow until everyone is aware of it. Councilman Przybylinski thanked Judge Koethe, Mr. Schaeffer for attending the meeting this evening advising Prosecuting Attorney Bob Szilagyi is present to support the LaPorte County Veterans Treatment Program. Councilman Przybylinski stated he supports all veterans and armed forces advising as a public and as a nation we have to assist them in any way possible and would be supporting the proposed resolution. Councilwoman Boy thanked everyone involved in supporting the Veterans Treatment Program and bringing it forward and addressing these issues. Councilwoman Boy stated several veterans return home from duty, they feel there is something wrong, not knowing if there is, but yet don t know where to go for assistance, that she feels this program will help so many of these vets. Councilman Bietry commented on camaraderie from Mr. Schaeffer that he is right on target advising he is a veteran and that veterans are the largest fraternity in America, there is a warm spot in veterans heart for every other veteran (they re a band of brothers). Councilman Bietry applauded Councilman Murphy for bringing this resolution to the Council. LaPorte County Prosecuting Attorney Bob Szilagyi stated the program itself is not a slap on the wrist for any veteran, their involvement is with the criminal justice system, the Prosecutors Office is involved because they are the ones that have to decide whether to send them or whether to dismiss the charges and also decides what kind of plea arrangement. Attorney Szilagyi stated the mentoring program for the veterans is a very important part of the program, asking the Council for their support. Councilman Schwanke stated he was going to ask to Co-Sponsor this proposed resolution but he didn t see the purpose since it is going to be a hand down unanimous support by the Council. Councilman Schwanke thanked Judge Koethe, for coming this evening, putting this program together for our veterans and also thanked Prosecuting Attorney Szilagyi and Mr. Schaeffer for their input. Councilman Schwanke made a motion to adopt the proposed resolution, second by Council members Boy, Murphy, and Przybylinski. President Parry asked if there were any other questions or comments from the general public or Council and hearing none, the proposed resolution was adopted by the following vote: AYES: Council Members Parry, Przybylinski, Schwanke, Bietry, Boy, Doyle, Espar, Hamilton, and Murphy (9). NAYS: None (0). ORDINANCE The Clerk read the following ordinance on first reading by title only, APPROVING ADDITIONAL APPROPRIATION FOR THE REINSTATEMENT OF THE POSITION OF DIRECTOR IN THE HUMAN RIGHT S DEPARTMENT Introduced by: Pat Boy Rich Murphy (DECREASE: Fund #0101 Unappropriated balance -$8, INCREASE: Account #

8 Page 8 November 5, $7, Salaries & wage. INCREASE: Account # $ FICA. INCREASE: Account # $ PERF) President Parry stated he would be referring the proposed ordinance to the Finance Committee for their review and recommendation. NOTE: President Parry stated there would be a formal public hearing at the next Council meeting November 19, Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none the proposed ordinance was held over for second reading at the November 19, 2013 Council Meeting. The Clerk read the following ordinance on first reading by title only, APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR THE PURCHASE OF INFORMATION TECHNOLOGHY UPGRADES FOR CITY FACILITITES Introduced by: Tim Bietry Duane Parry (DECREASE: Riverboat Fund #9000 Unappropriated balance $1,905, INCREASE: ACCOUNT $1,905,000.00) President Parry stated he would be referring the proposed ordinance to the Finance Committee for their review and recommendation. NOTE: President Parry stated there would be a formal public hearing at the next Council meeting November 19, Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none the proposed ordinance was held over for second reading at the November 19, 2013 Council Meeting. The Clerk read the following ordinance on first reading by title only, APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR THE DEMOLITION OF EASTPORT SCHOOL Introduced by: Chris Schwanke (DECREASE: Riverboat Fund # 9000 Unappropriated balance - $227, INCREASE: ACCOUNT Old Eastport Site Improvements -$227,171.00) Councilman Schwanke stated along with other information the Council received regarding the proposed ordinance a letter was received from AMERCO advising the reason he introduced/supported the proposed ordinance was because the demolition/asbestos cost came in at $193, stating he said he would support anything less than $200, to remove this building. Councilman Schwanke stated the reason the appropriation is for $227, is due to AMERCO s budget managements cost at $14, with the $19, contingency. President Parry stated he would be referring the proposed ordinance to the Finance Committee for their review and recommendation. NOTE: President Parry stated there would be a formal public hearing at the next Council meeting November 19, Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none the proposed ordinance was held over for second reading at the November 19, 2013 Council Meeting.

9 Page 9 November 5, 2013 The Clerk read the following ordinance on first reading by title only, AMENDING CHAPTER 2 AND CHAPTER 66 TO REMOVE THE WORD HANDICAP AND REPLACE WITH THE WORD DISABILITY AND DELETING THE PROVISIONS OF THE CONTRACT COMPLIANCE PROGRAM FROM CHAPTER 2 AND AMENDING CHAPTER 66 TO RECODIFY THE PROVISIONS OF THE CONTRACT COMPLIANCE PROGRAM AND THE MICHIGAN CITY LOCAL HIRING PROGRAM IN THE MUNICIPAL CODE FOR MICHIGAN CITY, INDIANA Introduced by: Tim Bietry Rich Murphy Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none the proposed ordinance was held over for second reading at the November 19, 2013 Council Meeting. The Clerk read the following ordinance on second reading by title only, APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR PURCHASE OF AN EMERGENCY GENERATOR FOR THE CENTRAL MAINTENANCE DEPARTMENT Introduced by: Ron Hamilton Councilman Hamilton made a motion to adopt by substitution the following; MICHIGAN CITY COMMON COUNCIL ORDINANCE NO. APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR PURCHASE OF AN EMERGENCY GENERATOR FOR THE CENTRAL MAINTENANCE DEPARTMENT WHEREAS, it has been demonstrated to the Common Council of the City of Michigan City that it is necessary to appropriate more money than was appropriated in the 2013 Annual Budget for the Riverboat Fund for the purchase of material and labor for an emergency generator and other electrical repairs and upgrades for the Central Maintenance Department, including expenses necessary to the installation of an emergency shut off at the gas pumps, electrical repairs and upgrades to bring the Central Maintenance building to code, replacement of interior and exterior lighting with energy efficient lighting and the replacement of two (2) furnaces; and WHEREAS, the City Controller has determined that sufficient unappropriated funds are available in the Riverboat Fund #9000 to be appropriated for that purpose. NOW, THEREFORE, BE IT ORDAINED by the Common Council of the City of Michigan City, LaPorte County, Indiana, that for the expenses of the City the following additional sums of money are hereby appropriated out of the fund named and for the purpose specified, subject to the laws governing the same: AMOUNT REQUESTED DECREASE Riverboat Fund # 9000 Unappropriated balance $85, AMOUNT APPROPRIATED INCREASE ACCOUNT Improvements to Buildings $85, TOTAL FOR FUND $85,414.00

10 Page 10 November 5, 2013 This Ordinance to be effective upon passage by the Council, approval by the Mayor, any necessary publication, and any necessary approval by the Indiana Department of Local Government Finance. INTRODUCED BY: Ron Hamilton, Member Michigan City Common Council Councilman Hamilton stated Ben Neitzel Superintendent of Central Maintenance is present to inform the Council on what the amendments are and why they are being proposed. Ben Neitzel, Superintendent of Central Maintenance addressed the Council regarding the proposed amendments advising there are additional cost for electrical upgrades and installation of interior lights that need to be completed before purchasing the emergency generator. Council President Parry stated as this ordinance was revised when the Finance Committee met to review he advised he would be referring this back to the Finance Committee for their review and recommendation of the amendments being proposed. President Parry stated there will be a formal public hearing this evening. Councilman Hamilton advised there is a motion on the floor that needs to be addressed before having the formal public hearing. The motion was second by Councilwoman Boy. Councilman Schwanke asked the Chair to have comments on the motion of the proposed amendment. Mr. Neitzel addressed Councilman Przybylinski s questions advising after the Finance Committee he had the current generator inspected finding that the starter is bad which would need to be replaced along with the exhaust system. Mr. Neitzel advised he received an estimate from McAllister in the amount of $2, for these repairs. Mr. Neitzel addressed Councilman Schwanke s question regarding the two (2) estimates received to replace the generator advising why the higher estimate was chosen. Councilman Schwanke stated he has several questions regarding spending the money to replace the generator that is currently there, advising he doesn t see the need for a generator in a building that has never had a generator to service an emergency to date. Councilman Schwanke questioned the language in the proposed amended ordinance in the first WHEREAS that states including but not limited to installation of an emergency shut off at the gas pumps, electrical repairs and upgrades to bring the Central Maintenance building to code, replacement of interior and exterior lighting with energy efficient lighting and the replacement of two (2) furnaces; and Councilman Przybylinski agreed with Councilman Schwanke that the following language including but not limited to installation be removed and specific language stating where the monies are going to be spent be added. Councilman Schwanke stated there is a motion on the floor to acceptt the proposed amended ordinance by substitution as written. Councilman Schwanke advised if the Author would remove his motion along with the second motion called by Councilwoman Boy, make the changes to the language that have been proposed and then make the motion to adopt the proposed amended ordinance with the language changes a vote can be taken. Councilman Hamilton and Councilwoman Boy removed their motions.

11 Page 11 November 5, 2013 Councilman Hamilton made an Author s amendment to the first WHEREAS to read as follows; WHEREAS, it has been demonstrated to the Common Council of the City of Michigan City that it is necessary to appropriate more money than was appropriated in the 2013 Annual Budget for the Riverboat Fund for the purchase of material and labor for an emergency generator and other electrical repairs and upgrades for the Central Maintenance Department, including expenses necessary to the installation of an emergency shut off at the gas pumps, electrical repairs and upgrades to bring the Central Maintenance building to code, replacement of interior and exterior lighting with energy efficient lighting and the replacement of two (2) furnaces; and Councilman Hamilton made a motion to adopt the proposed amended ordinance with the language change by the Author, second by Councilwoman Boy. Council President Parry asked if there were any other questions or comments from the Council and hearing none, the amended ordinance by substitution was adopted by the following vote: AYES: Council Members Przybylinski, Schwanke, Bietry, Boy, Doyle, Espar, Hamilton, Murphy, and Parry (9). NAYS: None (0). The formal public hearing was opened, with President Parry asking is there anyone from the public who wished to address the Council? Jerry Passmore, 518 Washington Park Boulevard addressed the Council regarding the amendment that was made asking if the Central Maintenance building would have to be rewired if purchasing the 600 amp generator. President Parry advised the language was amended in the proposed ordinance but has not been approved yet. President Parry asked (three times) if there were anyone else from the public who wished to address the Council, there was no response and the hearing was closed. Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none the proposed amended ordinance was held over for third reading at the November 19, 2013 Council Meeting. The Clerk read the following ordinance on second reading by title only, AMENDING SECTIONS AND COMMONLY KNOWN AS THE FLOODPLAIN ESTABLISHED BY THE MUNICIPAL CODE FOR MICHIGAN CITY, INDIANA Introduced by: Rich Murphy Pat Boy Councilman Murphy reminded everyone this is a correction to the ordinance of technical language that was incorrectly provided to the City. Councilwoman Boy stated at the last Council meeting on October 15, 2013 Councilman Murphy requested to have second and third reading at this meeting. President Parry asked if there was any objection to have second and third reading this evening and hearing none, second and third reading will be this evening. The Clerk read the following ordinance on third reading by title only, MICHIGAN CITY COMMON COUNCIL

12 Page 12 November 5, 2013 ORDINANCE NO AMENDING SECTIONS AND COMMONLY KNOWN AS THE FLOODPLAIN ESTABLISHED BY OF THE MUNICIPAL CODE FOR MICHIGAN CITY, INDIANA WHEREAS, in May 2013, the City of Michigan City (hereinafter referred to as City ) learned from the Indiana Department of Natural Resources that new countywide floodplain maps were produced for LaPorte County and will become effective on November 6, 2013; WHEREAS, because the City participates in the National Flood Insurance Program (NFIP), the new maps must be formally adopted in the City s local floodplain ordinance, which said ordinance is codified in Sections through of the Michigan City Municipal Code, prior to November 6, 2013; WHEREAS, in May 2013, the Indiana Department of Natural Resources provided the City with model language for the City to adopt the new maps into the City s local floodplain ordinance; WHEREAS, although the City adopted the model language and passed Ordinance No on July 2, 2013, the Indiana Department of Natural Resources recently advised that that there were a few words in the model language that needed to be eliminated, and as a result, the City would need to further amend said floodplain ordinance; and WHEREAS, the need currently exists to amend Sections and contained in Chapter 46 of the Municipal Code to adopt the new countywide floodplain maps per the Indiana Department of Natural Resources prior to November 6, NOW, THEREFORE, BE IT ORDAINED by the Common Council of the City of Michigan City that the following amendments be made the Michigan City Municipal Code: 1. The definition of Special Flood Hazard Area (SFHA) in Sec is hereby amended to now read as follows: Special Flood Hazard Area (SFHA) means those lands within the jurisdictions of the City of Michigan City subject to inundation by the regulatory flood. The SFHAs of the City of Michigan City are generally identified as such on the La Porte County, Indiana and Incorporated Areas Flood Insurance Rate Map prepared by the Federal Emergency Management Agency, dated November 6, 2013 as well as any future updates, amendments, or revisions, prepared by the Federal Emergency Management Agency with the most recent date. The SFHAs of those parts of unincorporated La Porte County that are within the extraterritorial jurisdiction of the City of Michigan City or that may be annexed into the City of Michigan City are generally identified as such on the La Porte County, Indiana and Incorporated Areas Flood Insurance Rate Map prepared by the Federal Emergency Management Agency and dated November 6, 2013 as well as any future updates, amendments, or revisions, prepared by the Federal Emergency Management Agency with the most recent date. (These areas are shown on a FHBM or FIRM as Zone A, AE, A1- A30, AH, AR, A99, or AO). 2. Sec (b) is hereby amended to now read as follows: This Article s protection standard is the regulatory flood. The best available regulatory flood data is listed below. Whenever a party disagrees with the best available data, the party submitting the detailed engineering study needs to replace existing data with better data and submit it to the Indiana Department of Natural Resources for review and approval. (1) The regulatory flood elevation, floodway, and fringe limits for the studied SFHAs within the jurisdiction of the City of Michigan City shall be as delineated on the one-percent annual chance flood profiles in the Flood Insurance Study of La Porte County, Indiana and Incorporated Areas dated November 6, 2013 as well as any future updates, amendments, or revisions, prepared by the Federal Emergency Management Agency

13 Page 13 November 5, 2013 with the most recent date and the corresponding Flood Insurance Rate Map prepared by the Federal Emergency Management Agency and dated November 6, 2013 as well as any future updates, amendments, or revisions, prepared by the Federal Emergency Management Agency with the most recent date. (2) The regulatory flood elevation, floodway, and fringe limits for each of the SFHAs within the jurisdiction of the City of Michigan City, delineated as an "A Zone" on the La Porte County, Indiana and Incorporated Areas Flood Insurance Rate Map prepared by the Federal Emergency Management Agency and dated November 6, 2013 as well as any future updates, amendments, or revisions, prepared by the Federal Emergency Management Agency with the most recent date shall be according to the best data available as provided by the Indiana Department of Natural Resources; provided the upstream drainage area from the subject site is greater than one square mile. (3) In the absence of a published FEMA map, or absence of identification on a FEMA map, the regulatory flood elevation, floodway, and fringe limits of any watercourse in the community s known flood prone areas shall be according to the best data available as provided by the Indiana Department of Natural Resources; provided the upstream drainage area from the subject site is greater than one square mile. This Ordinance shall take effect on November 6, 2013, after the same has been passed by the Council, approval by the Mayor, any necessary publication, and any necessary approval by the Indiana Department of Local Government Finance. INTRODUCED BY: /s/ Richard Murphy, Member Michigan City Common Council /s/ Pat Boy, Member Michigan City Common Council Councilman Bietry made a motion to adopt the proposed ordinance, second by Councilwoman Boy. Council President Parry asked if were any questions or comments from the Council and hearing none, the ordinance was adopted by the following vote: AYES: Council Member Schwanke, Bietry, Boy, Doyle, Espar, Hamilton, Murphy, Parry, and Przybylinski (9). NAYS: None (0). The Clerk read the following ordinance on second reading by title only, AMENDING SECTION OF THE MUNICIPAL CODE FOR MICHIGAN CITY, INDIANA COMMONLY KNOWN AS THE FEE FOR REDEMPTION OF IMPOUNDED ANIMALS AND THE ANIMAL SERVICES FUND Introduced by: Chris Schwanke Council President Parry asked if there were any questions or comments from the general public or Council, and hearing none, the proposed ordinance was held over for third reading at the November 19, 2013 Council Meeting. The Clerk read the following ordinance on third reading by title only, MICHIGAN CITY COMMON COUNCIL ORDINANCE NO APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE ANIMAL CONTROL FUND FOR COMPLANCE WITH SEC OF THE MICHIGAN CITY MUNICIPAL CODE

14 Page 14 November 5, 2013 WHEREAS, it has been demonstrated to the Common Council of the City of Michigan City that it is necessary to appropriate more money than was appropriated in the 2013 Annual Budget for the Animal Control Fund to comply with Memorandum of Understanding with Michiana Humane Society and the Independent Cat Society; and WHEREAS, the City Controller has determined that sufficient unappropriated funds are available in the Animal Control Fund #615 to be appropriated for that purpose. NOW, THEREFORE, BE IT ORDAINED by the Common Council of the City of Michigan City, LaPorte County, Indiana, that for the expenses of the City the following additional sums of money are hereby appropriated out of the fund named and for the purpose specified, subject to the laws governing the same: AMOUNT REQUESTED DECREASE Animal Control Fund #0615 Unappropriated balance $4, AMOUNT APPROPRIATED INCREASE ACCOUNT # Contractual Services $4, TOTAL FOR FUND $4, This Ordinance to be effective upon passage by the Council, approval by the Mayor, any necessary publication, and any necessary approval by the Indiana Department of Local Government Finance. INTRODUCED BY: Chris Schwanke, Member Michigan City Common Council Councilman Schwanke stated the proposed additional appropriation is for funds that are collected from animal (cats/dogs) tag fees collected and in return split between the Humane Society, Independent Cat Society, Fried s Cat Shelter and LaPorte County Small Animal Shelter. Councilman Schwanke thanked Chief Royce Williams who is the head of the Animal Control Board and is present to answer any questions the Council may have. President Parry stated a formal public hearing was held at the last Council meeting on October 15, Councilman Schwanke made a motion to adopt the proposed ordinance, second by Council members Boy, Bietry, and Hamilton. Council President Parry asked if there were any comments from the general public or Council and hearing none, the ordinance was adopted by the following vote: AYES: Council Members Bietry, Boy, Doyle, Espar, Hamilton, Murphy, Parry, Przybylinski, and Schwanke (9). NAYS: None (0). UNFINISHED BUSINESS There was no unfinished business. NEW BUSINESS President Parry stated at the October 15, 2013 Council meeting Mayor Meer requested advice and consent of members of the Common Council regarding the re-appointment of Mr. James Guerrucci, Mr. Sunny Akhigbe, and the appointment of Ms. Sharon Wright, as members of the Human Rights Commission with their appointment terms starting

15 Page 15 November 5, 2013 November 2, 2013 and will expire on November 2, President Parry stated the Council will vote this evening regarding the appointments. President Parry asked if there were any comments from the general public or Council and hearing none, Mr. James Guerrucci, Mr. Sunny Akhugbe, and Ms. Sharon Wright, were appointed to the Human Right Commission by the following vote: AYES: Council Members Boy, Doyle, Espar, Hamilton, Murphy, Parry, Przybylinski, Schwanke, and Bietry (9). NAYS: None (0). COMMENTS FROM THE PUBLIC There were no comments from the public. COMMENTS FROM THE COUNCIL Councilman Przybylinski thanked Mayor Meer for having stopped contractors refuse pick up from City Hall and have our own Sanitary District employees pick it up making it more cost efficient. ADJOURNMENT A motion by Councilman Hamilton, supported by Councilman Doyle and there being no further business to transact, President Parry declared the meeting ADJOURNED (approximately 7:31 p.m.). Gale A Neulieb, City Clerk

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

REGULAR MEETING May 15, 2012

REGULAR MEETING May 15, 2012 REGULAR MEETING May 15, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, May 15, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

APPROVAL OF MINUTES Regular Meeting June 19, 2012

APPROVAL OF MINUTES Regular Meeting June 19, 2012 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, July 3, 2012 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, June 2, 2015 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, November 21, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING November 7, 2012

REGULAR MEETING November 7, 2012 REGULAR MEETING November 7, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Wednesday evening, November 7, 2012 at the hour of 6:30 p.m., local time, in the Common

More information

REGULAR MEETING - AUGUST 6, 2002

REGULAR MEETING - AUGUST 6, 2002 REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common

More information

REGULAR MEETING December 7, 2015

REGULAR MEETING December 7, 2015 REGULAR MEETING December 7, 2015 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, December 7, 2015 at the hour of 9:00 a.m., in the

More information

REGULAR MEETING June 7, 2016

REGULAR MEETING June 7, 2016 REGULAR MEETING June 7, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, June 7, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING September 4, 2018

REGULAR MEETING September 4, 2018 REGULAR MEETING September 4, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, September 4, 2018 at the hour of 6:30 p.m., local time in the Common

More information

REGULAR MEETING May 20, 2014

REGULAR MEETING May 20, 2014 REGULAR MEETING May 20, 2014 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, May 20, 2014 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council

More information

REGULAR MEETING February 20, 2018

REGULAR MEETING February 20, 2018 REGULAR MEETING February 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, February 20, 2018 at the hour of 6:30 p.m., local time in the Common

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

REGULAR MEETING February 1, 2016

REGULAR MEETING February 1, 2016 REGULAR MEETING February 1, 2016 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 1, 2016 at the hour of 9:00 a.m., in the

More information

REGULAR MEETING March 15, 2016

REGULAR MEETING March 15, 2016 REGULAR MEETING March 15, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 15, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 6, 2017 at the hour of 8:30 a.m., in the Council

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, February 19, 2013, at the Benzie County Government Center, Beulah, Michigan. The meeting

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

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

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

REGULAR MEETING March 20, 2018

REGULAR MEETING March 20, 2018 REGULAR MEETING March 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 20, 2018 at the hour of 6:30 p.m., local time in the Common Council

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote: The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING Wednesday, 3:00 p.m. Kenosha County Center Hearing Room 19600 75 th Street Bristol, WI 53104 Present: Excused: Commissioners:

More information

REGULAR MEETING September,

REGULAR MEETING September, REGULAR MEETING September, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Tuesday morning, September 4, 2018, at the hour of 8:30 a.m., in the Council

More information

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019 WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES March 19, 2019 President Graham called the March 19, 2019 agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the agenda

More information

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018 At 6:51pm, this meeting was called to order by Mary Canesi, Municipal Clerk. It was advertised in the Press of Atlantic City on January 13, 2018, in accordance with Public Law 1975, Chapter 231. FLAG SALUTE

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 30266 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

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

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 20, 2017 I. PLEDGE

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor Sayers led the flag salute and called the special meeting to order at

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M.

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M. COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING 412 2 nd Street, Ortonville, MN Monday, August 21, 2017 5:00 P.M. CALL TO ORDER AND ROLL CALL: Hausauer called the Regular Meeting to order

More information

Policy Directives and Resolutions

Policy Directives and Resolutions NCSL Standing Committee on Labor and Economic Development Policy Directives and Resolutions 2016 NCSL Legislative Summit Chicago, Illinois Table of Contents EB-5 REGIONAL CENTER PROGRAM REAUTHORIZATION...

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

CITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016

CITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016 1 CITY OF FLORISSANT 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 COUNCIL MINUTES May 23, 2016 The Florissant City Council met in regular session at Florissant City

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

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

Minutes of the Village of Galena

Minutes of the Village of Galena On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL June 12, 2014; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER MEMBERS PRESENT

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT March 20, 2012 The City Council of the City of Fort Morgan, Colorado, met this day in the Council Chambers of City Hall. The Honorable Mayor Terry L. McAlister called the regular meeting to order at 6:00

More information

Pendleton Town Council Page 1 of 9 April 14, 2016

Pendleton Town Council Page 1 of 9 April 14, 2016 Pendleton Town Council Page 1 of 9 The Pendleton Town Council met in regular session at 6:00 P.M. on, at Pendleton Town Hall, 100 West State Street, Pendleton, Indiana. All documents presented are on file

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

Approval of the Minutes: Public Comment: None

Approval of the Minutes: Public Comment: None Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, September 25, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524

BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524 BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524 AN ORDINANCE OF THE BOROUGH OF CALIFORNIA, WASHINGTON COUNTY, PENNSYLVANIA AMENDING ORDINANCE NO. 426 PERTAINING TO FLOODPLAIN MANAGEMENT

More information

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008 Iowa State Electrical Examining Board Meeting Minutes Board Members Present: Randy Van Voorst Chad Layland Valynda Akin Barbara Mentzer Chad Chairperson Campion, Chairperson Andrea Rivera-Harrison Duane

More information

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. The meeting was called to order by Mayor Powers with the following members present: Harrington, Peterson, Odom, Niemeyer, Glen, Krings, Oatman, Goebel.

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 A Regular Meeting of the Albion City Council of the City of Albion, Nebraska was convened in open and public session at 7:30 p.m. on June

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

CITY OFFICIALS Mayor Dayton J. King Presiding

CITY OFFICIALS Mayor Dayton J. King Presiding MINUTES FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 27, 2015 6:00PM; COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King Presiding Councilman-At-Large - James H. Robinson

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, March 18, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, March 18, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, March 18, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Tuesday, March 3, 2014 at 7:30

More information

District Board Meeting Agenda

District Board Meeting Agenda District Board Meeting Agenda Pursuant to A.R.S. 38-431.02 notice is hereby given to the public that the District Board of the Quail Creek Community Facilities District will hold a regular meeting at the

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan June 12, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, June 12, 2017 at 7:30 p.m. in the Municipal

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013. The Board of Aldermen of the City of Mount Vernon, Missouri met in the regular place

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

Mayor Gerald Waltrip called the meeting to order at 7:00 PM. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Barb Hawkins, Dave Huey, Ron Cumberledge and

More information

Regular Meeting June 13, 2016

Regular Meeting June 13, 2016 Regular Meeting June 13, 2016 City Council met in Regular Session on Monday, June 13, 2016, at 7 PM. Mayor called meeting to order and gave benediction. Roll call was taken. Present were Aldermen Gary

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES Wednesday, May 13, 2009 Commissioners Present: Albertine Allen Marty Corley Joan Ganschow Sherry Neal Lester Norvell

More information