CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

Size: px
Start display at page:

Download "CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD"

Transcription

1 CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, June 21, 2011, at 8:00 p.m. in the Council Chamber of Wayne City Hall, 3355 South Wayne Road. Mayor Haidous called the meeting to order at 8:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor Abdul Haidous, Mayor Pro Tem Donna M. McEachern, Albert M. Damitio, Pamela S. Dobrowolski, Susan M. Rowe, Mathew P. Mulholland, James K. Henley Members Absent: Also Present: None Melissa A. Cox, Assistant City Attorney; Robert C. English, Acting City Manager; Matthew K. Miller, City Clerk A moment of silence was held for Virginia Easley Motion by McEachern, seconded by Mulholland and carried with one abstention, it was resolved to approve the Minutes of the Special Meeting of June 7, 2011, as printed Motion by Rowe, seconded by Mulholland and unanimously carried, it was resolved to approve the Minutes of the Regular Meeting of June 7, 2011, as printed. A Public Hearing was held to consider the Proposed Expenditures to the FY and FY Downtown Development Authority (DDA) Budget. Community Development Director Peter McInerney presented an overview of the proposed budget. He indicated that the proposed budget had been reviewed and recommended as presented by the Development Area Citizens Council (DACC) and the Downtown Development Authority (DDA) Motion by Rowe, seconded by Damitio and unanimously carried, it was resolved to close the Public Hearing and approve the FY Downtown Development Authority (DDA) Budget as follows: DOWNTOWN DEVELOPMENT AUTHORITY (DDA) General Fund $1,340,548

2 Public Building/Facilities $ 366,738 State Wayne Theater $ - Goudy Park/Festivals $ - Public Library $ 65,000 Landscape Maintenance $ 159,071 Streets, Roads, Alleys $ - Streetscape $ - Parking System $ - Acquisition/Demolition $ - Commercial Revitalization $ 30,000 Tax Appeal Settlement $ 184,452 TOTAL - Expenditures $2,160, Motion by Henley, seconded by Mulholland and unanimously carried, it was resolved to close the Public Hearing and approve the FY Downtown Development Authority (DDA) Budget as follows: DOWNTOWN DEVELOPMENT AUTHORITY (DDA) General Fund $1,323,548 Public Building/Facilities $ 356,225 State Wayne Theater $ - Goudy Park/Festivals $ - Public Library $ - Landscape Maintenance $ - Streets, Roads, Alleys $ - Streetscape $ - Parking System $ - Acquisition/Demolition $ - Commercial Revitalization $ 30,000 Tax Appeal Settlement $ 184,452 TOTAL - Expenditures $2,051, Motion by McEachern, seconded by Dobrowolski and unanimously carried, it was resolved to approve entering into a Hold Harmless Agreement with st Oakwood Annapolis Hospital to hold the 21 Annual Red October Run on Saturday, October 1, Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve a resolution to Wayne County requesting the closure of the east side of Howe Road, between Forest Avenue and Glover Street and the southbound curb lane on Venoy Road, between Forest and Annapolis Avenues, from 8:00 a.m. to 12:30 p.m.

3 Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve a Special Event Permit with Jennifer Romero of Karma Coffee to hold Music and Art in Goudy Park on July 9, 2011 from 10:00 a.m. - 10:00 p.m Motion by Dobrowolski, seconded by Damitio and unanimously carried, it was resolved to approve a Special Event Permit from The Wayne Chamber of Commerce, for Cruisin Michigan, to be held on Saturday, July 9, Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve a Special Event Permit from The Wayne Chamber of Commerce, for the Annual Sidewalk Sales, to be held July 21-23, Motion by Damitio, seconded by McEachern and unanimously carried, it was resolved to approve Site Plan # , Wayne Health & Rehab, 4427 & 4429 Venoy Road, subject to the following conditions which have been approved by the Planning Commission and shall be implemented prior to the issuance of a Site Development Permit: 1. That the applicant shall obtain the necessary permits and pay the required fees from all City Departments (Building, Engineering, Fire, Water). 2. That four sets of fully dimensioned, drawn to scale building and engineering plans that show dimensions, use and grade shall be reviewed and approved by the City prior to any construction. 3. That all of the construction shall also be coordinated with the State of Michigan. 4. That the parking space requirements shall be revised to conform to the Parking Ordinance Chapter That dumpster enclosures shall be increased to hold all of the dumpsters on site. 6. That the applicant shall submit compliance to Hydro Design that the site is not in violation with the Cross Connection/Back Flow Prevention Program. 7. That the Police Department information shall be submitted (business registration and traffic enforcement letters). 8. That all traffic enforcement signs shall conform to the Michigan Manual of Uniform Traffic Control Devices. 9. That a landscape plan shall be submitted, reviewed and approved in conformance with Chapter That all conditions at this site shall be completed before the issuance of a Certificate of Occupancy. John Wenzel, project architect, representative for the project, accepted the conditions without exception Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve Site Plan # , Tire Sale, Michigan Avenue, subject to the following conditions which have been approved by the Planning

4 Commission and shall be implemented prior to the issuance of a Site Development Permit: 1. That the applicant shall obtain the necessary permits and pay the required fees from all City Departments (Building, Engineering, Fire, Water). 2. That four sets of fully dimensioned, drawn to scale building plans that show dimensions and use shall be reviewed and approved by the City prior to any construction. 3. That additional plans shall be submitted pertaining to automotive repairs and the future collision repair. The plans need to include fire separation, spray booth construction, floor drain configuration and restroom facilities. 4. That the applicant shall contact Hydro Design to register with the Cross Connection/Back Flow Prevention Program. 5. That the parking lot shall be defoliated, seal coated and striped in conformance to the Parking Ordinance Chapter That a dumpster enclosure needs to be constructed and the location determined by the Building and Engineering Department. 7. That the sidewalk needs to be replaced with 8" thick sidewalk in the area of the new overhead doors to handle the vehicle traffic. 8. That a Certificate of Occupancy inspection shall be completed. 9. That the Police Department information shall be submitted (business registration and traffic enforcement letters). 10. That all traffic enforcement signs shall conform to the Michigan Manual of Uniform Traffic Control Devices. 11. That the wall on the west lot shall be tuck pointed and repaired with the barbed wire stanchions removed from the wall. 12. That a landscape plan shall be submitted, reviewed and approved in conformance with Chapter That all conditions at this site shall be completed before the issuance of a Certificate of Occupancy. Marco Rosati, property owner, representative for the project, accepted the conditions without exception Motion by Dobrowolski, seconded by Rowe and unanimously carried, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested for the 2011 Avondale No. 6 Drainage and Street Grading Improvement Project; and WHEREAS, eleven (11) bids were received, opened and publicly read by the City Clerk at 2:00 p.m., Thursday, June 9, 2011, in the Council Chambers of City Hall as follows: Angelo Iafrate Construction Co., Warren, MI $198,706.80

5 Aielli Construction, Clinton Twp., MI $198, Macomb Pipeline, Sterling Hts., MI $204, Fiore Enterprises LLC, Detroit, MI $217, Sole Construction, Westland, MI $218, GV Cement Contracting Co., Brownstown, MI $221, Stante Excavating Co., Northville, MI $232, JL Hardstone, Detroit, MI $239, Springline Excavating, Detroit, MI $248, Pamar Enterprises Inc., New Haven, MI $264, Summit Transport, Inc., New Hudson, MI $297, WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; NOW, THEREFORE, BE IT RESOLVED, that the low bid submitted by Angelo Iafrate Construction Co., in the amount of $198,706.80, to be paid from the Road and Sidewalk Millage Budget, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Michael O Brien to the Building Authority to June Motion by Mulholland, seconded by Damitio and unanimously carried, it was resolved to approve the reappointment of John VanStipdonk to the Commission on Aging to July Motion by Rowe, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Ron Hays to the Commission on Aging to July Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Helen Braun to the Commission on Aging to July Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Ira Bunek to the Development Area Citizens Council to July Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Beverly Shackelford to the Development Area Citizens Council to July Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Mayra Jares to the Development Area Citizens Council to July 2014.

6 Motion by Mulholland, seconded by Dobrowolski and unanimously carried, it was resolved to approve the reappointment of Darlene Hawley to the Historical Commission to July Motion by Rowe, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Art Carpenter to the Historical Commission to July Motion by Damitio, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Ed McMurray to the Historical Commission to July Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to approve the reappointment of Sam Hicks to the Electrical Appeals Board to July Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Douglas Jahner to the Economic Development Corporation to May Motion by Mulholland, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Robert Boyles to the Planning Commission to July Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Michael Greuber to the Planning Commission to July Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Patricia Rice to the Planning Commission to July Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Gilbert Cox to the Recreation Advisory Board to July Motion by Mulholland, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Theresa Harnos to the Recreation Advisory Board to July Motion by Mulholland, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Pamela Perdue to the Recreation Advisory Board to July Motion by McEachern, seconded by Mulholland and unanimously

7 carried, it was resolved to approve the reappointment of Robert Boyles to the Zoning Board of Appeals to July Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Dennis Hermatz to the Zoning Board of Appeals to July Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve the reappointment of Quentin York to the Zoning Board of Appeals to July Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve the reappointment of Ramzi El-Gharib as the MERS Representative to July Motion by Mulholland, seconded by Rowe and unanimously carried, it was resolved to approve the reappointment of Matthew Miller as the MERS Representative to July Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the appointment of Jeffery Regnier, Inkster Road, Romulus, MI to the Electrical Appeals Board to July Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to approve the reappointment of Mayor Haidous as the City s delegate to the Central Wayne County Sanitation Authority (CWCSA) to June 30, Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve the appointment of Acting City Manager Robert English as the City s alternate delegate to the Central Wayne County Sanitation Authority (CWCSA) to June 30, By consensus of Council, Communication and Reports were received and filed or acted upon as indicated: a. Memo from the Parks & Recreation Director regarding upcoming programs Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve Weed List No Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve declaring Stellwagen a Hazard/Nuisance, and assess the charges to the owner of record.

8 Motion by Henley, seconded by Rowe and unanimously carried, it was resolved to approve declaring Laurenwood a Hazard/Nuisance, and assess the charges to the owner of record Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to approve declaring 4053 Edmund a Hazard/Nuisance, on an emergency basis and assess the charges to the owner of record Motion by McEachern, seconded by Mulholland and unanimously carried, it was resolved to approve a Professional Services Agreement with Stantec, Inc., for an amount not to exceed $49,000.00, to provide the Operation and Maintenance Services of the EQ Basin and the Storm Water Management Services for a period commencing on July 1, 2011 and ending on June 30, 2012 subject to a written contract acceptable to both the city and vendor Motion by Rowe, seconded by Damitio and unanimously carried, it was resolved to approve a payment to the Alliance of Rouge Communities (ARC), in the amount of $5,153.00, for membership dues, to be paid from the FY Building & Engineering Department Memberships & Dues Budget Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to approve a payment to the Nankin Transit Commission, in the amount of $21,000.00, for membership dues, to be paid from the FY Nankin Transit Budget Motion by McEachern, seconded by Damitio and unanimously carried, it was resolved to call a Public Hearing for Tuesday, July 19, 2011, at 8:00 p.m., to consider further reducing the number of regulated uses from fifteen (15) to eleven (11) Motion by McEachern, seconded by Rowe and unanimously carried, the following resolution was adopted: RESOLUTION WHEREAS, the Water and Sewer Fund Budget has been reviewed, approved and adopted for the fiscal year; and WHEREAS, sufficient water and sewer rates need to be approved to provide money to operate the system; NOW, THEREFORE, BE IT RESOLVED THAT, effective for all consumption billed on or after July 1, 2011, the following rates are authorized: Water Sewer $4.43 per 1,000 gallons $5.55 per 1,000 gallons

9 Total $9.98 per 1,000 gallons BE IT FURTHER RESOLVED, that a $9.57 monthly ($19.14 bi-monthly) fixed sewer fee go into effect on July 1, Motion by McEachern, seconded by Damitio and unanimously carried, the following resolution was adopted: RESOLUTION WHEREAS, the Water and Sewer Fund Budget has been reviewed, approved and adopted for the fiscal year; and WHEREAS, sufficient water and sewer rates need to be approved to provide money to operate the system; NOW, THEREFORE, BE IT RESOLVED THAT, the flat rate billed for sewer consumption, when there is no water meter, be authorized at a rate of $69.38 per month based on average monthly consumption of 12,500 gallons per month. This would be billed normally as $ on a bi-monthly bill Motion by Damitio, seconded by McEachern and unanimously carried, the following resolution was adopted: BUDGET AMENDMENT RESOLUTION FY W HEREAS, additional necessary operating expenditures are being incurred for which additional expenditure authority m ust be provided. THEREFORE, be it resolved that the following amendments be made to the FY budget: GENERAL USE SOURCE General Government 4,572 Court (41,650) Public Safety 226,440 Public Services (76,628) Transfers Out (249) Parks & Recreation (37,195) Change in fund balance (90,941) Taxes 413,781 License & Permits 51,763 Intergovernmental 10,352 Charges for Services 122,789 Fines & Forfeitures 179,050

10 Interest & Rents 27,033 Other (818,771) Recreation (241,409) Transfers in - various 239,761 Totals: (15,651) (15,651) M AJOR STREET Construction - Roads (1,538,020) Routine Maintenance (9,099) W inter Maintenance (16,171) Trunkline (17,091) Transfers Out 13,950 Change in fund balance 62,053 Gas & W eight Tax 55,200 Trunkline (7,189) Interest Income 300 Other (1,456,675) Reim b - Road Program (96,014) Totals: (1,504,378) (1,504,378) LOCAL STREET Construction - Roads (87,134) Routine Maintenance (24,576) W inter Maintenance 27,378 Change in fund balance (38,946) Gas & W eight Tax (22,650) Interest Income 300 Reim b - Road Program (86,978) Reim b - Outside Sources (13,950) Totals: (123,278) (123,278) USE SOURCE ROAD PROGRAM Construction - Roads (9,036) Administration/Operating 952 Change in fund balance 7,697 Taxes/Interest Incom e (387) Totals: (387) (387) RUBBISH W age/fringe Benefits (75,792) Operating Expenses (85,700) Miscellaneous 202 Change in fund balance 112,840 Taxes (1,109) Interest Income 550 Other Income 49,009 Totals: (48,450) 48,450 PUBLIC IM PROVEM ENT

11 Ordinance Enforcement 15,307 Change in fund balance 13,475 Taxes 13,475 Ordinance Enforcement 15,307 Totals: 28,782 28,782 NEIGHBORHOOD STABILIZATION Land Acquisition- HUD (155,187) Land Acquisition - Tax Reversion (51,051) Change in fund balance 1,765 Federal Grant - HUD (153,422) Federal Grant - Tax Reversion (51,051) Totals: (204,473) (204,473) VEHICLE FORFEITURE Operating/Misc expenses (2,640) Change in fund balance 6,255 Other Income 3,615 Totals: 3,615 3,615 DRUG FORFEITURE Operating/Misc expenses 3,280 Change in fund balance (800) Other income 2,480 Totals: 2,480 2,480 FEDERAL GRANTS Transfers out - Operating 212,653 Transfers out - Capital 143,082 Transfers out - Youth Services 22,458 Federal Grants - Operating 212,653 Federal Grants - Capital 143,082 Federal Grants - Youth Services 22,458 Totals: 378, ,193 LIBRARY OPERATIONS W ages/fringe Benefits (14,969) Operating/Misc expenses (21,215) Change in fund balance 39,813 Taxes/Interest Incom e (740) Other Income 4,369 Totals: 3,629 3, Motion by McEachern, seconded by Damitio and unanimously carried, it was resolved to change the title of Acting City Manager to City Manager. Upon the request of Mayor Haidous for comments from persons in the audience on matters not covered by the Council Agenda, the following were expressed: No comments were made. Upon the request of Mayor Haidous for comments from members of the City Council on matters not covered by the Council Agenda, the following were expressed:

12 Councilman Damitio thanked everyone for their good wishes during his illness and that he got good service at Drew s Barber Shop. Mayor Pro Tem McEachern was glad to have Al Damitio back and wishes him good health; reminded residents to nominate their neighbors or area businesses for a Beautification Award and gave an update on Paul Franks. Councilwoman Rowe enjoyed the ribbon cutting at My Place Coney Island and th reminded everyone to be safe during the 4 of July holiday. Councilman Mulholland encouraged everyone to enjoy Dynamite Park; My Place Coney Island did a great remodeling and for everyone to eat at all of our local restaurants; encouraged parents to use the Community Center during the summer; wished all a belated Happy Father s Day; enjoyed the Lemonade Stand run by Maggie Kuban. Councilman Henley agreed with all of the positive things mentioned and that he was glad to see the two site plans; he wished his son and grandfather a belated happy birthday. th Mayor Haidous wished everyone a Happy 4 of July and for all the positive items on the agenda that will improve our community Motion by Rowe, seconded by Mulholland and unanimously carried, it was resolved to accept the Consent Calendar without exception as follows: a. Downtown Development Authority Minutes of June 8 b. Planning Commission Minutes of June 14 c. Library Board Minutes of May 11 d. Library Board Minutes fo May 16 e. Zoning Board of Appeals Minutes of May Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to adjourn the meeting at 9:12 p.m. Abdul Al Haidous Mayor Matthew K. Miller City Clerk Abstract published June 29, 2011

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

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

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2010-49 TUESDAY, DECEMBER 7, 2010-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, December

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2018-10 TUESDAY, APRIL 3, 2018-8:00 P.M. WAYNE CITY HALL A meeting of the Wayne City Council was held on Tuesday, April 3, 2018, at 8:00 p.m. at the Wayne

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

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

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

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 January 9, 2019 The Town Meeting was called to order by Mayor Robert F. McKnight 7:00 P.M. Present were Commissioners

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

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

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

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

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

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

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

More information

CITY OFFICIALS. Agenda-Work Session 07/12/16

CITY OFFICIALS. Agenda-Work Session 07/12/16 AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JULY 12, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson Ward 1 Marcia

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, MAY 21, 2018 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 25, 2018

CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 25, 2018 CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 25, 2018 The City Council of the City of Trussville met for a workshop session on Tuesday, September 18, 2018 at 5:30 p.m. at Trussville City Hall, with

More information

COMMON COUNCIL ACTION SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL ACTION SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, March 21, 2013 at 7:00 p.m. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

More information

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

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

More information

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

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

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

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

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

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

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

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

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

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

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

More information

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

Regular City Council Meeting 7:30 PM

Regular City Council Meeting 7:30 PM Regular City Council Meeting 7:30 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday, August 15, 2016. Prior

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule June 21, 2018: The agenda includes the following: 1. Approval of June 07, 2018 City Council Meeting Minutes. 2.

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

City of La Palma Agenda Item No. 2

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

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska. City of Palmer, Alaska City Council Minutes Regular Meeting July 25, 2017 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

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 TRUSSVILLE CITY COUNCIL MINUTES NOVEMBER 27, 2018

CITY OF TRUSSVILLE CITY COUNCIL MINUTES NOVEMBER 27, 2018 CITY OF TRUSSVILLE CITY COUNCIL MINUTES NOVEMBER 27, 2018 The City Council of the City of Trussville met for a workshop session on Tuesday, November 27, 2018, at 5:30 p.m. at Trussville City Hall. Council

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

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

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

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

More information

CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007

CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007 CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007 Chair Ben Johnson called the meeting of the Redevelopment Agency to order at 7:38 P.M. in the City Council Chambers at City Hall, 65 Civic

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m. CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, 2009 5:30 p.m. Pursuant to due call and notice thereof the Organizational and Regular Meeting of the Mayor and Council

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 (These minutes were approved at the November 26, 2012 City Council meeting.) City Council met

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, 2014 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 TUESDAY, SEPTEMBER 4, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner MINUTES OF THE CITY COUNCIL WORK SESSION HELD May 4, 2017. The City Council of the City of Crowley, Texas met for a Work Session Meeting on Thursday, May 4, 2017, at 6: 30 pm in the City Council Chambers,

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Mike McPeak, Dan Ossman, Chace Smith, John

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance A Moment of Silence Mayor

More information

Common Council of the City of Summit

Common Council of the City of Summit ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION

More information

Commissioners of Leonardtown

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

More information

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present: Renton C) MINUTES City Regular Meeting 7:00 PM - Monday, June 6, 2016 Chambers, 7th Floor, City Hall 1055 5. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the Renton

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138 MIAMI SHORES VILLAGE 10050 N.E. 2 nd Avenue Miami Shores, FL 33138 REGULAR COUNCIL MEETING June 20, 2017 6:30 PM Mayor MacAdam Glinn Vice Mayor Sean Brady Councilwoman Alice Burch Councilman Jonathan Meltz

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

Public Hearing Vobis Conditional Use 10 Oct 2017

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

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan August 25, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance Invocation by Father Jerry Cupple of St. Henry s Catholic

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, June 13, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

AGENDA ASTORIA CITY COUNCIL

AGENDA ASTORIA CITY COUNCIL AGENDA ASTORIA CITY COUNCIL October 3, 2016 7:00 p.m. 2 nd Floor Council Chambers 1095 Duane Street Astoria OR 97103 1. CALL TO ORDER 2. ROLL CALL 3. REPORTS OF COUNCILORS 4. CHANGES TO AGENDA 5. PRESENTATIONS

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m. D 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 p.m. The City Council Adjourned Regular Meeting was called

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

More information