REGULAR MEETING July 17, 2017

Size: px
Start display at page:

Download "REGULAR MEETING July 17, 2017"

Transcription

1 REGULAR MEETING July 17, 2017 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, July 17, 2017 at the hour of 8:30 a.m., in the Council Chambers, in the City Hall Building, located at 100 East Michigan Boulevard, Michigan City Indiana a regular meeting room of this Board. The meeting was called to order by President Steve Janus, who presided. Noted present: Steve Janus, and Virginia Keating (2) Also noted in attendance: A QUORUM WAS NOTED PRESENT. Amber Lapaich, City Attorney Sue Downs, Code Enforcement Liz Sonderby, Mayor s Office Aaron Borngrabber, Planning Department Skyler York, Planning Department Charles Spike Peller, City Engineer Lt. Jeff Loniewski, M.C.P.D. Bob Zondor, Superintendent Central Services Craig Phillips, City Planner Gale Neulieb, City Clerk Jennifer Clouse, City Clerk Secretary APPROVAL OF MINUTES President Janus asked if there were any corrections to the minutes of the Regular meeting of July 3, 2017 and the Special meeting of July 10, Virginia Keating made the motion to approve the minutes from the July 3, 2017 Regular meeting and Special meeting of July 10, The motion was seconded by President Janus and carried as follows: AYES: MEMBERS Janus and Keating (2). NAYS: None (0). Motion Carries. OPENING OF BIDS Aerial Bucket Truck President Janus asked if anyone present wished to submit a bid at this time, there was no response. Virginia Keating made the motion to close the acceptance of bids for the Aerial Bucket Truck. The motion was seconded by President Janus and carried as follows: AYES: MEMBERS Janus and Keating (2). NAYS: None (0). Motion Carries. Corporate Counsel Amber Lapaich addressed the Board stating two (2) bids were received and are as follows: LakeShore Ford Madison Foster Altec Inds. Inc. $108, with Trade in $123, with Trade in Rich Murphy, Vice-President enter the Chambers and was noted present Vice-President Murphy made the motion to refer the Aerial Bucket Truck bids to the Legal Department and Central Maintenance for their review, tabulation and recommendation to be

2 Regular Meeting July 17, 2017 Page 2 reported at the next meeting. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. OPENING OF BIDS Demolition of 215 Walker Street President Janus asked if anyone present wished to submit a bid at this time, there was no response. Vice-President Murphy made the motion to close the acceptance of bids for the Demolition of 215 Walker Street. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (0). Motion Carries. Corporate Counsel Amber Lapaich addressed the Board stating two (2) bids were received and are as follows: JSG-J. Shoffner General Contractor Inc. $12, Actin Contracting LLC $19, Vice-President Murphy made the motion to refer the bids for the demolition of 215 Walker Street to the Legal Department and Code Enforcement for their review, tabulation and recommendation to be reported at the next meeting. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. OPENING OF BIDS 2017 Sale of Surplus Vehicles President Janus asked if anyone present wished to submit a bid at this time; a bid was presented to the Board. Virginia Keating made the motion to close the acceptance of bids for the 2017 Sale of Surplus Vehicles. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (0). Motion Carries. Corporate Counsel Amber Lapaich addressed the Board advising multiple bids were received and are as follows: Kody Kubik 2001 Dodge 4x4 pick-up truck $ Ford Expedition Red $ Chevy Impala White $ ½ Ton Chevy S10 pick-up pewter $ GMC 3500, 1 ton dump blue $ Dodge 1500 ST pick-up truck white $ Chevy Impala LS Royal Blue $ Sterling Leach Packer $ Chevy Impala White $ John VanProuyen 2001 Dodge 4x4 pick-up truck $ Pierce Snorkel Fire truck $1, Ford Expedition Red $ GMC ton dump blue $ Chevy Impala LS Royal Blue $ Sterling Leach Packer $ Greg Szabo 2000 ½ Ton Chevy S10 pick-up pewter $ GMC ton dump blue $422.00

3 Regular Meeting July 17, 2017 Page 3 Zebbie Roush 1991 Pierce Snorkel Fire truck $1, Chevy Impala LS Royal Blue $ Dodge 4x4 pick-up truck $ Dodge 1500 ST pick-up truck white $ Chevy Impala White $ Prestige General Contracting Inc Dodge 1500 ST pick-up truck white $ Chevy Impala LS Royal Blue $ Dodge 4x4 pick-up truck $ GMC ton dump blue $ Michael Naddaf 2000 ½ Ton Chevy S10 pick-up pewter $ Bill Cota 2001 Dodge 4x4 pick-up truck $ Chevy Impala White $ GMC ton dump blue $ Dodge 1500 ST pick-up truck white $ Chevy Impala LS Royal Blue $ Chevy Impala White $ Dennis Wantland 2001 Dodge 4x4 pick-up truck $ Pierce Snorkel Fire truck $ Ford Expedition, Red $ Chevy Impala White $ Chevy Impala White $ GMC Savana Grey $ ½ Ton Chevy S10 pick-up pewter $ GMC ton dump blue $ Chevy Impala LS Royal Blue $ Chevy Impala White $ William Sonntage 2001 Dodge 4x4 pick-up truck $ Pierce Snorkel Fire Truck $ Ford Expedition Red $ Chevy Impala White $ Chevy Impala White $ GMC ton dump blue $ Dodge 1500 ST pick-up truck white $ Chevy Impala White $ David Farmer 2002 Chevy Impala White $ GMC Savana Grey $ Ace Auto Service 2001 Dodge 4x4 pick-up truck $ Pierce Snorkel Fire truck $1, Ford Expedition Red $ Chevy Impala White $ Chevy Impala White $ GMC Savana Grey $ ½ Ton Chevy S10 pick-up pewter $ GMC ton dump blue $ Dodge 1500 ST pick-up truck white $ Chevy Impala LS Royal Blue $ Sterling Leach Packer $ Chevy Impala White $ Vice-President Murphy made the motion to refer the bids for the sale of the 2017 Surplus Vehicles to the Legal Department and Central Maintenance for their review, tabulation and

4 Regular Meeting July 17, 2017 Page 4 recommendation to be reported at the next meeting. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. REQUEST TO REPLACE MISSING SIGNAGE Tony Metzcus, 108 Illinois Avenue is requesting the replacement of No Parking This Side of Street signage at first lot on Illinois Avenue that was never replaced Tony Metzcus, 108 Illinois Avenue, addressed the Board explaining his request and concerns, presenting a drawing of the area; advising the Board of his previous request for this same matter last year in January that was not followed up on; commenting on the missing sign he reported in January 2016; further commenting on the situation of the parking along Illinois Avenue and the recycling and garbage pick-up on that street; expressing his concerns for fire protection for this area; and the previous signage that was located there, along with the Police Department s response to the situation; suggesting the replacement sign contain wording that the vehicle s will be towed at the owners expense. Lt. Jeff Loniewski, M.C.P.D. Traffic Division, advised the Board that he knew for a fact that there was a sign there before; advising he does not believe the Board needs to approve a sign that was previously there; recommending the re-installation of the sign. Charles Spike Peller, City Engineer, addressed the Board stating he would also take a look at the situation; recommending the re-installation of the sign and to include vehicles towed at owner s expense. Vice-President Murphy made the motion for the re-installation/replacement of the sign as soon as possible given the busy summer season. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. REQUEST FOR STREET CLOSURE Jessica O Brien, The Salvation Army is requesting the inaugural Red Shield Run on Saturday, October 28, 2017 from 7:00 a.m. to 10:00 a.m. Jessica O Brien, representing the Salvation Army, addressed the Board explaining the request for the inaugural Red Shield 15K/5K run on Saturday, October 28, 2017 from 7:00 a.m. to 10:00 a.m. that will take runners through some of the city s historic/notable neighborhoods. Discussion ensued between the Board and Mrs. O Brien regarding the length of time for the run. Mrs. O Brien advised that for an experienced runner the allotted time would be sufficient and for the less experienced runner the 5K route should also be able to be completed in the allotted time. Lt. Jeff Loniewski, M.C.P.D. Traffic Division, addressed the Board stating he did meet with Mrs. O Brien to discuss the route and at that time she was advised of the concerns of the Traffic Division as it would require a considerable amount of volunteers along with police participation, and that the EMA (Emergency Management Agency) volunteers would also be willing to assist; however, last week the EMA Director, Rick Jackson, and himself drove the route and there are over 70 intersections that would require staffing for this event; advising they also spoke with Mayor Meer and the Police Chief and they do have some grave concerns about how this would disrupt traffic throughout the City, and at that time they also discussed the possibility of just conducting a 5K, which they did agree upon a 5K route that would start a Krueger and go through Pottawattamie Park; stating that would be their recommendation that it would be limited to a 5K at this point.

5 Regular Meeting July 17, 2017 Page 5 Further discussion ensued between Mrs. O Brien and the Board regarding the proposed 15K being on a Saturday morning in October beginning at 7:00 a.m. which is the off season, so there shouldn t be that much traffic, and the volunteers needed to cover the event. Virginia Keating commented on the concerns and recommendation of Lt. Loniewski; making the motion to limit this to a 5K run; further commenting on the number of intersections being 70+ and that being too cumbersome. Vice-President Murphy proposed finding a middle ground for the proposed event. Katie Eaton, Economic Development Corporation, addressed the Board regarding the proposed event; commenting that she is an advide runner; the draw for the event being something different/unique incorporating the different neighborhoods within the city; this being a fundraiser and their goals for the event; further commenting on the event and the possibility of a 10K run, and looking at the route to see if there are adjustments that can be made to it so as not to impact any major roads; the concerns about railroad tracks and staying away from intersections with stop lights; using bike routes that are already in place; utilizing cones to cut off certain parts of the road, but not closing roads; advising she ran the route at 7:00 a.m. on a Saturday morning, even in prime time tourist season and did not have any difficulty running into traffic issues; commenting that she is 1 runner and they might have at the most runners that would chose to do the 15K, and that it s never going to stop traffic on any of the proposed roads or delay traffic much at all for a long period of time. Vice-President Murphy stated he is open and supportive to the idea and does not feel comfortable saying no to it right now; asking the petitioners to review the route and see if they can come up with a plan to address the concerns the Board has; further stating he is happy to work with them on this, and bring it back to the Board for consideration; expressing his thoughts on this being held during the off-season and the timing of this, which seems to be feasible; and that he is sensitive to the Board s concerns as well. Corporate Counsel Lapaich asked the petitioners to work with the Police Chief, as they did approach her as well and had the same concerns that Lt. Loniewski echoed earlier in that they are concerned about the nature and extent of it and the closures. Discussion continued between the Board and the petitioners regarding the plan for the manning of the intersections; volunteers lined up to cover the intersections; EMA advising they should be able to provide men and beyond that needing volunteers. Mrs. O Brien stated she felt comfortable in getting a substantial number of volunteers; further stating they will be happy to keep working on the route. Virginia Keating withdrew her motion to limit the run to a 5K, and TABLE the matter for further review. Virginia Keating made a motion to place the item on the Pending Item list. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. REQUEST FOR WALK/RUN Peggy McAnally, First Presbyterian Church is requesting the annual LaPorte County Church World Services Crop Walk Fundraiser on Sunday, September 24, 2017 from 1:30 p.m. to 4:00 p.m. in the downtown area Peggy McAnally, First Presbyterian Church, addressed the Board explaining the event is a 5K; reviewed the proposed route; stated this is a major fundraiser for an organization called Church World Services; and that they would not need any police assistance as they will be utilizing the sidewalks; asking for approval.

6 Regular Meeting July 17, 2017 Page 6 Lt. Jeff Loniewski, M.C.P.D. Traffic Division, addressed the Board stating he has spoken with Mrs. McAnally regarding this and as she has stated there will not be any assistance required on the part of the police department and they will obey all traffic control devices; recommending approval. Vice-President Murphy made a motion to approve the request for a walk/run for Peggy McAnally, First Presbyterian Church for the annual LaPorte County Church World Services Crop Walk on Sunday, September 24, 2017 from 1:30 p.m. to 4:00 p.m. Corporate Counsel Lapaich advised the Board approval would be subject to the City getting the amended insurance listing the City as additional insured. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. REQUEST TO REMOVE NIPSCO POLES Skylar York, Assistant Planner is requesting the removal of Nipsco poles with cobra head style lighting in the Uptown Art District Skylar York, Assistant Planner, addressed the Board explaining the request is just some leftover clean up from the beautification downtown since the decorative street lighting has been installed; advising the list of poles was submitted from Andy Skwiat who has already submitted them to NIPSCo, but NIPSCo needs the Board of Public Works and Safety formal approval to remove them; NIPSCo has reviewed the list and this is just a formality to remove the lights; explaining this is similar to the previous request by the Board to remove lighting; advising this is the second, and hopefully the final round of removal in the downtown area. Vice-President Murphy made a motion to approve the request for the removal of NIPSCo poles as indicated on the list provided to the Board. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. MEMORANDUM OF UNDERSTANDING Memorandum of Understanding between the Michigan City Public Art Committee and Richard Kiebdaj for artwork titled Owl and the Pussycat to be displayed at Charles Westcott Park Corporate Counsel Lapaich addressed the Board explaining the Memorandum of Understanding for this artist/sculpture was not included in the last group that was approved; advising the sculpture is already in Westcott Park and this M.O.U. would continue to have that sculpture leased and in that position for another year in the amount of $1, for the lease; further advising that the Public Art Committee recommends and has already made approval of the same. Discussion ensued between the Board and Counsel Lapaich regarding the Park Department not being involved as Westcott Park is under the jurisdiction of the Board of Public Works and Safety. Virginia Keating made a motion to approve the Memorandum of Understanding between the City of Michigan City Public Art Committee and the Artist Richard Kiebdaj for the Owl and the Pussycat that is on display at Westcott Park for the sum of $1, for one (1) year. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. APPROVAL OF CONTRACT Contract between the City of Michigan City and the MainStreet Association regarding the 2017 Taste of Michigan City

7 Regular Meeting July 17, 2017 Page 7 Corporate Counsel Lapaich addressed the Board explaining City Controller Murphy worked with MainStreet on this issue; specifically the City would provide MainStreet with some financial assistance in the amount of $8, so that MainStreet could hire various entertainment throughout the weekend and also these funds would help pay for lighting and sound for that entertainment. Discussion ensued between the Board and Counsel Lapaich regarding the licensing of vendors. Counsel Lapaich explained this is a City sponsored event, so everything falls under the city sponsor and do not need to be licensed individually; further explaining this agreement is just specifically financial contribution towards some of the entertainment, not about food vendors or street closures. Discussion continued regarding the City never paying for this before. Vice-President Murphy stated this was part of an agreement that the City and MainStreet have engaged in for the City to be able to assist their event and take on some of the duties of the event as there has been a transition in the discussion; commenting that Counsel Lapaich has worked extensively with MainStreet to draft this agreement. Don Przybylinski, 215 Gardena Street, City Councilman, and Liaison to the Main Street Association for the City Council, addressed the Board asking the Board to support the financial donation to the MainStreet Association; explaining the members work very hard putting together the Taste of Michigan City in coordination with the Super Boat event and how the members previously sought donations from local businesses; commenting on other organizations/boards & commissions that receive financial help from the city, and this being a major event for the city that draws tourists as well as local residents; stating he is behind the MainStreet and the Mayor with regards to making this event a fantastic event for Michigan City. Vice-President Murphy stated he appreciated the comments by Councilman Przybylinski and agreeded; also stating the City will be bring back Walt Whitman and the Soul Children of Chicago to highlight that Friday evening, which was approved at the last meeting; commenting that this will be another great event, and that the Michigan City Soul Steppers will be the opening act for the Soul Children with the venue right on Franklin Street in the heart of the Taste of Michigan City, and afterwards the two groups will share a meal and fellowship; further commenting on the event. Vice-President Murphy made a motion to approve the contract between the City of Michigan City and the MainStreet Association regarding the 2017 Taste of Michigan City. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. CONTRACT AMENDMENT Contract Amendment between the City of Michigan City and Kendig Keast Collaborative for transportation related services Craig Phillips, Planning Director and Executive Director Redevelopment Commission, addressed the Board explaining the request is regarding doing a traffic analysis associated with the Lakefront area of the city in an area bounded by US 12 on the south, Center Street and Krueger Avenue on the west, the Lake on the north, and Karwick Road and the city limits on the east; further explaining the funding for this has already been approved by the Redevelopment Commission and is a supplement to the overall Comprehensive Plan effort for the city; they identified the need to do further analysis and will create a baseline level of data for developers to use to determine the impact of their developments on the lakeshore area of the city; this amends the existing contract for the Comprehensive Plan to include these traffic analysis services for these area. Vice-President Murphy made the motion to approve the contract amendment between the City of Michigan City and Kendig Keast Collaborative for the transportation related services. The

8 Regular Meeting July 17, 2017 Page 8 motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. REQUEST FOR LANE CLOSURE Mary Little, Great Lakes Engineering is requesting lane closure at 4037 Franklin Street from Monday July 31, 2017 to Monday, August 14, 2017 President Janus stated this is in regards to a demolition and work at that location; asking if this was under the jurisdiction of the State; or if this was for Information Purposes Only. Charles Spike Peller, City Engineer, addressed the Board explaining the location of the project/request; advising the lane closure is for one (1) lane and that the contractor uses/conforms with the MUTCD Traffic Control Devices, which are necessary; further explaining if they are going to be cutting into the street or anything like that they would need a street cut permit from the City; further advising he has no problems with the request. Discussion ensued between Corporate Counsel Lapaich and Mr. Peller regarding if this was an FYI or if a formal motion was needed by the Board at this time. Mr. Peller explained he believed this was and FYI as they are not closing the street, and they should be sending the Clerk s office a letter stating they would use proper procedures. Gale Neulieb, City Clerk, addressed the Board stating she spoke with Ms. Little from Great Lakes Engineering advising Ms. Little has sent her form to INDOT and that they will be doing a curb cut in that location; this has nothing to do with the demolition; further stating that INDOT told Ms. Little that she needs to send the City notification/letter after she gets approved so we would know it was happening; and that the dates may change. Further discussion ensued between Mr. Peller and Ms. Neulieb regarding the location of the property/project and the proposed 100 ft. curb cut that is being requested; and INDOT wanting notification given to the City. Craig Phillips, Planning Director, addressed the Board regarding the proposed location of the property/project being the house that is immediately south of Fannie Mae being US Hwy 421; and this being just an FYI to the City. FORMAL PUBLIC HEARING Katie Young, 102 Congress Street is appealing Section Dangerous Dog Katie Young, 102 Congress Street, addressed the Board regarding the decision of the Animal Control Officer that her dog is dangerous. Corporate Counsel Lapaich advised the Board that the Animal Control Officer, Jason Speakman was present. Jason Speakman, Animal Control Officer, addressed the Board explaining why the dog was deemed dangerous; asking the Board to uphold his decision. Discussion ensued between Corporate Counsel Lapaich and Mr. Speakman regarding when and where the incident took place; Mr. Speakman stated the incident occurred on June 21, 2017 and that the incident took place off of the owners property at 202 Congress Street; further inquiring if there was any evidence that the dog was provoked; Mr. Speakman showed Counsel Lapaich a picture of the injury. Discussion continued with respect to the incident; Mr. Speakman addressed his concerns regarding this being the first bite reported and Mrs. Young following the guidelines that were provided to her with respect to the dog; the dog being deemed a dangerous animal by the

9 Regular Meeting July 17, 2017 Page 9 Animal Control Officer and the conditions/requirements put on the owner; exceptions to the ordinance; length of time the decision will be in place; witness to the incident. Further discussion ensued between Vice-President Murphy and Counsel Lapaich regarding action being taken by the Board. Counsel Lapaich advised the Board would either affirm the Animal Control Officer s decision that the dog is dangerous, or reverse it. Vice-President Murphy made a motion to affirm the decision by the Animal Control Officer. The motion was seconded by Virginia Keating subject to sub-section F that the Officer has indicated; and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. FORMAL PUBLIC HEARING Demolition hearing of 508 Holiday Street, 201 Vail Street and 207 Vail Street-John and Betty Sanders (Formal Public Hearing Continued from July 10, 2017 Special Meeting) President Janus stated this is the final hearing for these properties. Eric VanSickle, owner/operator EMS General Contracting, addressed the Board stating he would be taking care of the demolition of the properties on Vail Street, and doing the rehab at 508 Holiday Street so that it can be lived in and possibly sold in the future. Discussion ensued between the Board and Mr. VanSickle regarding there being a contract in place. Mr. VanSickle advised the Board that there has been a deposit made and it is all in order and ready to go. Corporate Counsel Lapaich asked if there was a copy of the contract for the Board. Mr. VanSickle stated he could one, but did not have one with him today. Discussion continued between the Board and Mr. VanSickle regarding the contract and that the owner was advised at the last meeting to have the documentation/contract with him today to present to the Board. Mr. VanSickle stated he had a handwritten receipt for the deposit. Sue Downs, Code Compliance City of Michigan City, addressed the Board stating this has been ongoing for many months/years. Corporate Counsel Lapaich stated the current property owner did just purchase the property without doing a prudent search of records wherein he would have discovered that is was subject to orders issued from the Planning Department; asking when would the demolition start. Mr. VanSickle stated the demolition would start the middle of August and be done by the middle of September; starting with the wooden house and then the brick house; with the white house being update to livable standards; referring to the deposit that was received for the demolition. Further discussion ensued regarding the contractor pulling a demolition permit; if the Board would chose to continue this that there be a requirement that the properties be secured as both houses are completely unsecured at this point, which causes concerns; specifics for the rehabilitation of 508 Holiday Street; there being no water or electric; painting, carpet, cleaning the property; discussion on whether or not NIPSCo will attach the electric service to houses; if the contractor has been paid in full for the demolition of 201 Vail Street and 207 Vail Street; that the contractor has been paid half for the demolitions and that the contractor only required half to start the demolitions and the remainder of the fee be paid upon completion of the demolitions, which protects the owner; discussion regarding payment for the work to

10 Regular Meeting July 17, 2017 Page 10 update 508 Holiday Street; the contract at this moment only being for the demolition of 201 & 207 Vail Street; the inspection department having gone through 508 Holiday Street and deemed the plumbing and electrical also unsafe; if the contractor is a licensed plumber and licensed electrician; that the City of Michigan City requires contractors to be licensed; the amount that was deposited for the demolition of the two (2) structures; the total for the demolitions; that the homeowner was advised at the last meeting that he was to provide the Board at this meeting a signed written contract; the demolition permit being good for 90 days, and the scheduled demolition; that the Board has already affirmed the Planning Departments directive as to 201 & 207 Vail Street in the Orders for Demolition, so appearing before the Board today is what to do with 508 Holiday Street. Craig Phillips, Planning Director, addressed the Board asking if the owner/contractor has given any proof of the deposit for the work to be performed at 508 Holiday Street. Discussion continued that the Board did receive a report from the Inspection Department on the condition/mechanicals at 508 Holiday Street; notification that the owner/contractor was to bring documentation/written proof of the contract and deposit for the demolition of 201 & 207 Holiday Streets; that again this meeting is about the work to be performed on 508 Holiday Street; condition of the properties; written documentation for any work to be performed at 508 Holiday Street; documentation being shown to the Board last week when the Board agreed to this continuance, and at the time it was submitted the Board was told by the property owner that he had given half down as a deposit; proof of deposit for the work to be performed; the homeowner being responsible as he was told at the last meeting to bring written proof to the Board at this meeting. Corporate Counsel Lapaich stated there has been no advertisement, and the issue again today is strictly 508 Holiday Street and whether or not this Board is going to affirm the Orders issued from the Planning Department for the demolition; modify the Order to any extent or grant another continuance. Virginia Keating made a motion to affirm the demolition of 508 Holiday Street. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3) NAYS: None (0). Motion Carries. President Janus stated the hearing is complete and will proceed with demolition. CLAIMS AND PAYROLL Virginia Keating moved that the claims set forth in the Register of Claims (in possession of the City Controller) and appearing in the Register be severally allowed and ordered paid and proper warrants for payment thereof hereby ordered issued in the stated amounts to person(s) and/or firm(s) as set forth, and payrolls approved. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (0). Motion carries. The Board signed: Payroll items in Register of Claims for informational purposes (which Register is in the possession of the City Controller) as follows: Page Date Amount 1 of 4 07/17/2017 $1,830, Allowance of claims as set forth in the Register of Claims for the Board of Public Works and Safety and the Department of Redevelopment (which Register is in the possession of the City Controller) as follows:

11 Regular Meeting July 17, 2017 Page 11 Page Date Amount 1 of 1 07/17/2017 $38, UNFINISHED BUSINESS Request to purchase City Owned Property Corporate Counsel Amber Lapaich stated Ms. Taylor who came before this Board several meetings ago requesting to purchase city property advised after she researched the matter of adjacent property s, Ms. Taylor is not an owner of an adjacent property right not and is in the process of acquiring ownership, but right now she s now; further stating her secretary had a conversation with Ms. Taylor who is withdrawing her request to purchase city property at this time, and would make a request later if she does become an adjacent property owner; explaining how she would have proceeded with the purchase of city property would be to the adjacent owners because it was under assessed value and believed the City acquired the property itself through a tax sale through the county commissioners, and that Ms. Taylor does not have standing to be included in that sale until such time as she is a property owner. President Janus commented that this could be removed from the pending item list. Virginia Keating made a motion to remove the request to purchase city owned property from the pending item list. The motion was seconded by Vice-President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (0). Motion carries. President Janus stated the only other item on the pending item list will come back in the fall. PUBLIC COMMENT President Janus asked if there were any Public comments at this time. Craig Phillips, Planning Director, addressed the Board introducing Joe Plunk, the new Code Enforcement Officer/Inspector. President Janus asked if there were any other Public comments at this time, there was no response. BOARD COMMENTS President Janus asked if there were any Board comments at this. President Janus commented that at the last meeting the Board was advised they did not have to put out an Agenda before the meetings; asking if this was correct. Corporate Counsel Lapaich stated she did not mention this during the last meeting; but was advising the Clerk on how to handle agendas. President Janus commented on the turn light at the corner of Franklin Street and Barker Avenue which goes from green, then immediately goes off; asking if there is a delayed go signal then as a through signal; further commenting on the matter.

12 Regular Meeting July 17, 2017 Page 12 Charles Spike Peller, City Engineer, stated he would look into the matter. President Janus commented that he heard some bad comments on the Police Interceptor vehicles regarding gas fume leakage. Lt. Jeff Loniewski, M.C.P.D. Traffic Division, addressed the Board stating he does not drive a Police Interceptor and would have no knowledge of this; commenting that Mr. Zondor s crew at Central Maintenance has worked with one of those complaints from one of the officers, but does not know what the resolution was from that. President Janus commented that he heard there was a device you could purchase to fix this problem. Bob Zondor, Superintendent Central Services/Central Maintenance, addressed the Board explaining the vehicle had a leaking PTU and is a warranty issue, and Lakeshore Ford is handling all those issues; further explaining the problem is located underneath the vehicles. ADJOURNMENT President Janus inquired whether there was anything else to be considered by the Board at this time and, there being none, declared the meeting ADJOURNED (approximately 10:05 am). Virginia Keating made the motion to adjourn. The motion was seconded by Vice- President Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: (0). Motion Carries. Gale A. Neulieb, City Clerk

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 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 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

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 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

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

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 - 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

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 1. MAYOR JORDAN CALLED THE MEETING TO ORDER AT 7:00 P.M. REQUESTING A ROLL CALL. ALL COMMISSIONERS WERE IN ATTENDANCE WERE IN ATTENDANCE,

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

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

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

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

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 OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan July 11, 2016 The regular meeting was called to order at 7:01 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

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

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

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 June 16, 2014 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

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

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018 The Council of the City of Wellington, Kansas, met in Regular Session on July 3, 2018 at 6:30 p.m., in the City Council Room, City Administration Center, with Mayor Shelley Hansel presiding. The Pledge

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

More information

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

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski.

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski. REGULAR MAY 14 2018 Amherst City Council met in a Regular Session under full compliance of State Law with President Wasilk opening the meeting at 7:00 P.M. Roll call: Mr. Cowger, Mr. Winiarski, Mr. Nahorn,

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

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

VILLAGE OF POSEN. President Podbielniak 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 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr.,

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, October 28, 2015-5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency Board

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018

CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018 CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018 Present: Mayor Ron LaPorte, Councilors: Rob Splane, Karen Thomson, Jack Wittman, Steve Hegedus and Jason La Fever Councilors absent: Joe Frontiera Also

More information

MINUTES OF FEBRUARY 11, 2010 CITY COUNCIL MEETING 135 East Johnson Avenue, Chelan, Washington

MINUTES OF FEBRUARY 11, 2010 CITY COUNCIL MEETING 135 East Johnson Avenue, Chelan, Washington MINUTES OF FEBRUARY 11, 2010 CITY COUNCIL MEETING 135 East Johnson Avenue, Chelan, Washington Call TO ORDER AND PLEDGE OF ALLEGIANCE At 7:00 p.m., Mayor Goedde called the meeting to order and led the Pledge

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

More information

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak. City of Eatonton Page 271 City Council Meeting Monday, August 18, 2014 at 7:00 pm Eatonton City Hall, 201 North Jefferson Avenue, Eatonton, Georgia 31024 Present: (Absent) Mayor John Reid Mayor Pro-tem

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

1. CALL TO ORDER, ROLL CALL, WELCOME & PLEDGE OF ALLEGIANCE

1. CALL TO ORDER, ROLL CALL, WELCOME & PLEDGE OF ALLEGIANCE Ferron City Council Meeting and Public Hearing Minutes 2-11-2016 Council Chambers Ferron City Hall 20 East Main Street, Ferron Utah Phone - (435) 384-2350 Fax - (435) 384-2557 Web - ferroncity.org PRESENT:

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MINUTES King City Council Regular Session December 3, 2018

MINUTES King City Council Regular Session December 3, 2018 MINUTES King City Council Regular Session December 3, 2018 The King City Council met in regular session at King City Hall on Monday, December 3, 2018, at 7:00 p.m. Present were: Councilman Charles Allen,

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

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

MINUTES DECATUR CITY COMMISSION

MINUTES DECATUR CITY COMMISSION MINUTES DECATUR CITY COMMISSION Regular Meeting March 20, 2017 City Hall: 7:30 p.m. Mayor Garrett called the Regular Meeting of the Decatur City Commission to order at 7:30 p.m. on Monday, March 20, 2017.

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy

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

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

Old Business a. Master Plan Update Consideration of Future Land Use Changes

Old Business a. Master Plan Update Consideration of Future Land Use Changes OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 8, 2017 Agenda PUBLIC HEARING: JAKE S FIREWORKS TEMPORARY OUTDOOR EVENT CONSIDERATION OF AN APPLICATION FROM JAKE S FIREWORKS,

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m.

Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m. Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m. Call to Order Review and Approval of Agenda Approval of Minutes 1. Minutes of the Regular

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 5th day

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

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

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review. MCCOOK CITY COUNCIL May 18, 2015 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.

More information

Agenda Glen Ellyn Village Board of Trustees Monday, September 13, :00 p.m. Galligan Board Room

Agenda Glen Ellyn Village Board of Trustees Monday, September 13, :00 p.m. Galligan Board Room NOTE: MEETING IS BEING TAPED AND ALSO TELEVISED ON WIDEOPENWEST CHANNEL 6, AT&T CHANNEL 99, AND COMCAST CABLE SERVICES CHANNEL 10. ALL MATTERS ON THE AGENDA MAY BE DISCUSSED, AMENDED, AND ACTED UPON. Agenda

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA March 18, 2014 Regular Meeting of the Hazlet Township Committee held at 8:15 p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M.

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M. SPSPE ZONING BOARD OF APPEALS 7:00 P.M. 1. The regularly scheduled meeting of the Zoning Board of Appeals was called to order at 7:00 p.m. 2. A quorum was present. Marzena Szubart, Kathy Mennella, Aaron

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 11-119-06 MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF MATTESON PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 6 th DAY OF NOVEMBER

More information

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

VILLAGE OF POSEN. President Podbielniak 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 NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, JUNE 6, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, JUNE 6, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, JUNE 6, 2016 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President, Gary Steinruck. The pledge of allegiance was recited. ROLL CALL: Doug

More information

NOTES OF COUNCIL MEETING July 3, 2018

NOTES OF COUNCIL MEETING July 3, 2018 NOTES OF COUNCIL MEETING July 3, 2018 Dangerous Building 449 S. Olive Hearing Notifications PUBLIC HEARING Dangerous Building - 449 South Olive Mayor Dennis Watz called a hearing to order at City Hall,

More information

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018 BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018 CALL TO ORDER President Levasseur called to order the Regular Meeting of Crafton Borough Council of January 22, 2018 at 7:15 pm, in the Council

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

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, July 7, 2015 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Fess called

More information

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.) July 9, 2013 Statement: This meeting is being held in conformance with the Sunshine Law. Notice has been furnished to The Record and The Ridgewood News stating the time and place of this meeting. Notice

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, :30 p.m.

CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, :30 p.m. CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, 2008 5:30 p.m. s Present: David Allbritton Bob Fernandez Josee Goudreault Geri Aranjo Dennis Bosi Dean Nichols Chairman Vice-Chairman Also Present: John Doran

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

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m. www.dpfg.com Advanced Board Package Board of Supervisors Public Hearing & Regular Meeting At the: Tuesday February 7, 2017 5:00 p.m. Palmetto Library 923 6 th Street West. Palmetto, Florida Note: The Advanced

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

NEW YORK MILLS CITY COUNCIL November 13, :30 p.m.

NEW YORK MILLS CITY COUNCIL November 13, :30 p.m. NEW YORK MILLS CITY COUNCIL November 13, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:33 p.m. in the Council

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019

PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019 PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering - 2400 Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019 1. CALL TO ORDER AND ROLL CALL 2. APPROVAL OF THE MINUTES 2.a.

More information

Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m.

Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m. Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m. Call to Order Mayor Reed called the meeting to order at 6:30 p.m. Councilmembers in attendance

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

CITY OF PERU REGULAR COUNCIL MEETING JULY 23, 2018

CITY OF PERU REGULAR COUNCIL MEETING JULY 23, 2018 A regular meeting of the Peru City Council was called to order by Scott J. Harl in the Peru City Council Chambers on July 23, 2018 at 7:00 p.m. City Clerk Dave Bartley called the roll with Aldermen Potthoff,

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

THE COUNCIL APPROVED THE MINUTES OF JANUARY 23, 2012 AS SUBMITTED.

THE COUNCIL APPROVED THE MINUTES OF JANUARY 23, 2012 AS SUBMITTED. Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 13, 2012 at 6:00 p.m. in the Crosby Hall Council Chambers. Mayor Rick Ferrari presided

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 FEBRUARY 21, 2017 I. PLEDGE

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013

City of Potterville. 319 N. Nelson, Potterville, Michigan Minutes Regular Meeting Thursday February 21, 2013 1 City of Potterville Minutes Regular Meeting Thursday February 21, 2013 The Meeting was called to order @ 7:00 p.m. by Jeff Bussard; Mayor. The pledge of allegiance recited. Approval of Agenda: Motion

More information

Council President Fantasia led the assembly in the flag salute.

Council President Fantasia led the assembly in the flag salute. MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN MUNICIPAL BUILDING 46 MAIN STREET, FRANKLIN, NJ JUNE 26, 2018 Council President Fantasia stated that 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 Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The Meeting

More information

MINUTES Ad Hoc Clean Air Counts Advisory Committee June 2, 2008 Municipal Complex, 100 W. Woodstock Street, Crystal Lake, IL

MINUTES Ad Hoc Clean Air Counts Advisory Committee June 2, 2008 Municipal Complex, 100 W. Woodstock Street, Crystal Lake, IL MINUTES Ad Hoc Clean Air Counts Advisory Committee June 2, 2008 Municipal Complex, 100 W. Woodstock Street, Crystal Lake, IL I. Call to Order Chair Hankins began the meeting at 7:04 p.m. on June 2, 2008,

More information