REGULAR MEETING November,

Size: px
Start display at page:

Download "REGULAR MEETING November,"

Transcription

1 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 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, Rich Murphy and Virginia Keating (3) Absent: NONE (0) A QUORUM WAS NOTED PRESENT. Also noted in attendance: Amber Lapaich, Corporate Counsel Sue Downs, Code Compliance Officer Skyler York, Assistant City Planner Charles Spike Peller, City Engineer Steve Stanford, M.C. Sanitary District David Farmer, Director M.C. Central Services Liz Sonderby, Mayor s Administrative Assistant Gale Neulieb, City Clerk Dawn Debald, Assistant Deputy City Clerk MOMENT OF SILENCE President Janus requested a moment of silence on the passing of Al Whitlow; a great American, a City Icon, a City Councilman, and a friend. APPROVAL OF MINUTES President Janus asked if there were any corrections to the minutes of the Regular meeting of November 6, Vice-President Murphy made the motion to approve the minutes from the November 6, 2017 Regular meeting. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. CONTRACT 5- Union Contract between Amalgamated Transit Union Local #; and the Civil City of Michigan City, Indiana Corporate Counsel, Amber Lapaich, addressed the Board stating this is the agreement between the City and the Transit Union; it is their Union Contract for the duration of Changes to the contract include a 1.5% raise for the entire City and a few language changes.

2 Regular Meeting November 20, 2017 Page 2 Vice-President Murphy made the motion to approve the Union Contract between Amalgamated Transit Union Local #517 and the Civil City of Michigan City, Indiana. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. CITY EMPLOYEE ASSISTANCE PROGRAM- An agreement between the City of Michigan City and New Avenues (Midwest Behavioral Health Network) for the City Employee Assistance Program (EAP) January, 5 December 3, 5 Corporate Counsel, Amber Lapaich, addressed the Board stating this is a program that has been in effect for several years; explaining this is to renew the annual Contract with New Avenues Employee Assistance Program; they provide counseling for employees, at minimal fees; she asked the Board to renew this for next year. Virginia Keating made the motion to approve the agreement between the City of Michigan City and New Avenues for the Employee Assistance Program, pursuant to the fee scheduled attached as exhibit A. The motion was seconded by Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. CONTRACT- Contract for Professional Community and Economic Development Services by and between the City of Michigan City and Economic Development Corporation, Michigan City, Indiana Corporate Counsel, Amber Lapaich addressed the Board stating this is a Contract that has been in place for several years with the City of Michigan City and Economic Development Corporation for their services; this is for the annual Contract commencing next year for 2018 and is of 1 year duration; the Contract amount has not changed from last year, it is still $150,000.00, advising Clarence Hulse, Executive Director, Economic Development, did reallocate some anticipated fees for service, based on project type. Vice-President Murphy made the motion to approve the contract for Professional Community and Economic Development Services by and between the City of Michigan City and Economic Development Corporation, Michigan City, Indiana. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. AGREEMENT Agreement between the City of Michigan City and +WeCreate Media (Designer) for design services Corporate Counsel, Amber Lapaich, addressed the Board stating the purpose of the Contract for +WeCreate is to maintain our Social Media; such as Facebook, Instagram and Twitter; it is for strategic design, graphic design and copyrights of postings and also daily monitoring; advising this Contract is for services commencing currently until the end of the year; anticipated payment for the services are $9,

3 Regular Meeting November 20, 2017 Page 3 Vice-President Murphy made the motion to approve the Agreement between the City of Michigan City and +WeCreate Media (Designer) for design services. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. AGREEMENT Agreement between the Town of Pottawattomie Park and the City of Michigan City for Law Enforcement services to be provided by M.C.P.D. to the town of Pottawattomie Park Corporate Counsel, Amber Lapaich addressed the Board explaining the Town of Pottawattomie Park has agreed to the Interlocal agreement; also our Common Council has signed the Resolution authorizing this Board to provide these services to the Town of Pottawattomie Park; explaining this is for law enforcement services, such as providing daily patrols, traffic enforcement, traffic accidents investigation, drug investigations, SWAT emergency response team, canine assistance, animal control services and access to our records division; the amount for the contract is $45,000.00; and this is a 1 year contract with Pottawattomie Park. Vice-President Murphy made the motion to approve the Agreement between Pottawattomie Park and the City of Michigan City for law enforcement services to be provided by M.C.P.D. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. ADDENDUM AGREEMENT Addendum between the City of Michigan City and Smith Donovan to perform additional services regarding the Branding Master Plan Corporate Counsel, Amber Lapaich addressed the Board stating this is an addendum to the agreement for video production services with Smith Donovan; advising earlier this year, the Board entered into 2 contracts with Smith Donovan for website design and maintenance for the City and the Promise Scholarship; explaining, this is an addendum to that contract for all social media and marketing efforts; the amount of compensation for their services, is $8,100.00; asking the Board for permission to approve this addendum to the contract. Vice-President Murphy made the motion to approve the Addendum between the City of Michigan City and Smith Donovan to perform additional services to the Branding Master Plan. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. ADOPTION AGREEMENT A Canine Adoption Agreement between the City of Michigan City and Officer Greg Radiger regarding his Police Canine Appollo s Retirement Corporate Counsel, Amber Lapaich, addressed the Board stating that Appollo is set to retire from the Police Department at the end of this year, due to health concerns; explaining that currently pending in front of the Common Council is an additional appropriation for a new Police dog and training; advising Officer Greg Radiger, M.C.P.D. has agreed to take Appollo into his home upon retirement and care for him.

4 Regular Meeting November 20, 2017 Page 4 President Janus proposed a fund in the City, set up by the City Council to accept donations for purchases in the future for any new canine s, rather than getting additional appropriations; this fund would also pay the medical expenses for retired canine s that now falls upon the owner s. Virginia Keating made the motion to approve the Canine Adoption agreement between the City of Michigan City and Officer Greg Radiger, regarding Appollo s retirement. The motion was seconded by Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. PURCHASE AGREEMENT Purchase agreement between the City of Michigan City, Indiana and Terrawood Design Company by and through, Chris Grohs (Artist) for artwork (Sheridan Beach Entrance Sign Project) Vice-President Murphy addressed the Board stating this is a project that has been in the works for years; this is a piece of public art that is proposed at the entrance of the Sheridan Beach neighborhood; the purpose is to promote the Michigan City Brand, Master Plan by Roger Brooks; this would leverage the Create, Play, Repeat theme; explaining this artwork is more the play piece of the slogan; this project has the support of the Michigan City Public Art Committee and also Mayor Meer; explaining there are 3 points to this the project, 1: promote the new Michigan City Brand, Create, Play and Repeat slogan; 2: to recognize neighborhood pride in the Sheridan Beach neighborhood, and 3: to incorporate the talent of a local artist, who will build the sculpture; which is proposed to be a large Adirondack chair; it will say welcome to Michigan City in the Branding style guide of the Roger Brooks Master Plan. President Janus asked Mr. Murphy, asking where the artwork will be located. Mr. Murphy said it is being discussed now, and there are 3 proposed locations; he is not asking for approval on the location at this time; the Engineer, the Planning Department and M.C.P.D. are ok with the placement. Virginia Keating made the motion to approve the request for the purchase agreement between the City of Michigan City and Terrawood Design Company for artwork to be placed at the Sheridan Beach Area in the sum of $8, The motion was seconded by Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. RE-NEWEL CONTRACT Nationwide Employee Benefit Life Insurance Corporate Counsel, Amber Lapaich addressed the Board stating this is to re-new the Employee Life Insurance and the accidental disability insurance that we maintain for employees; the life insurance went up slightly from.20 cents to.22 cents per employee, per month; the reason for the re-newel, is we have lost a few employees over the last year and claims have been made, which is the reason for the increase; explaining, they did seek bids on this, but many companies did not respond. Vice-President Murphy made the motion to approve the Re-newel Agreement of Nationwide Employee Benefit Life Insurance. The motion was seconded by Virginia Keating and carried

5 Regular Meeting November 20, 2017 Page 5 as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. DONATION OF PROPERTY Donation of 3 Edward Street, Michigan City, Indiana to the City from National Community Stabilization Trust Donation Program Corporate Counsel, Amber Lapaich addressed the Board stating the National Community Stabilization Trust Donation Program is a way for mortgage companies with dilapidated properties to sign into the system to see if they can find a match or a municipality that is willing to take over the property, and get it back on the tax rolls; explaining she received an regarding 131 Edward Street, indicating there was a possibility for donation; the offer expires on November 28, 2017; advising we are ordering title work on this property to see if there are any encumbrance s or lien s that will prevent us from taking the property over. Counsel Lapaich stated that Sue Downs, Code Compliance Officer, has identified 131 Edward Street as a demolition property; and if the City obtains ownership of the property, the demolition will be much simpler for us, explaining Mayor Meer is fine with the donation as well; asking the Board to conditionally approve the donation of 131 Edward Street, subject to her review and the approval of the title work. President Janus asked Corporate Counsel Lapaich asking when the demolition will take place. Counsel Lapaich responded as soon as we take ownership of the property; if not, then it is on the demolition list and we have to go through the procedural steps mandated by the unsafe building act. Virginia Keating made the motion to approve the donation of 131 Edward Street to the City of Michigan City from National Community Stabilization Trust Donation, conditioned on the review of title work and the check on encumbrance s or lien s. The motion was seconded by Vice-President Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries SPECIAL PURCHASE Amber Glanz, City Forester, is requesting approval of a Special Purchase conducted under emergency conditions I.C. ;---D to alleviate the potential life/property safety hazards in the City alley right-of-way behind ; South Calumet Avenue Corporate Counsel, Amber Lapaich addressed the Board explaining that pursuant to the purchasing policy, Amber Glanz, City Forester has provided the letter to the Board, because the service from A-1 Loggins Tree Service that was hired to do the emergency tree removal at 705 South Calumet Avenue, exceeded the $5, threshold and was quoted at $9,000.00; she is following up with the Board with the letter as to why she had to deem this as an emergency and exceed the purchasing threshold and is asking for permission to approve this. President Janus asked Counsel Lapaich if the tree has been taken down; she responded yes it has. Vice-President Murphy made the motion to approve the Special Purchase request from Amanda Glanz, City Forester, under emergency conditions to alleviate the potential life/property safety hazards in the City alley right-of-way behind 705 South Calumet Avenue.

6 Regular Meeting November 20, 2017 Page 6 The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries. BOARD OF WORKS DATE APPROVAL Approval of the 5 Board of Public Works and Safety meeting dates Virginia Keating made the motion to approve the Board of Works and Safety meeting dates schedule for The motion was seconded by Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries 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 Murphy and Keating (). NAYS: None (). 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 of 5 11/20/2017 $438, 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: Page Date Amount 1 of 14 11/20/17 $494, of 3 11/20/17 $ Additional Claims from September 2017 that were approved and signed as follows: Page Date Amount of 11/20/2017 $643, UNFINISHED BUSINESS Corporate Counsel, Amber Lapaich addressed the Board stating there is only 1 item on the list which is Ricky Collins request to purchase city owned property, located at 710 Springland Avenue; advising the Mayor and Craig Phillips, Director, Planning & Inspection, are fine with

7 Regular Meeting November 20, 2017 Page 7 us proceeding forward; explaining she just received the confirmation this morning, and was not able to check with the rest of the Departments in the City; she is asking the Board for permission to allow her to move forward with the sale of the property. Virginia Keating made the motion to approve the request that Corporate Counsel, Amber Lapaich has made to conditionally approve, subject to all departments approval of the sale of the property. The motion was seconded by Rich Murphy and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: None (). Motion Carries President Janus asked if there was a request to look at a street in the Sheridan Beach area; this was not a formal request. Vice-President Murphy stated the request was a concern from a resident on Fogarty regarding increased traffic; stating that it also may relate to discussion on the Center Street project from Route 12 to the Fogarty Street area; advising we need to ask the City Engineer to keep that this mind; also there is talk of improvements to the street and the need to address additional parking for the business s; asking that this item go back on the pending list. Charles Spike Peller, City Engineer, addressed the Board stating that we are looking at improving Center Street; and also looking at the situation with Canada Park and Fogarty Street; advising the consultant is putting together a rough plan and a rough estimate to do this work. PUBLIC COMMENTS Steve Sanford, M. C. Sanitary District, Operations Manager addressed the Board, explaining that the M. C. Sanitary District, initiated construction on sanitary sewer improvements at Suburban Estates Subdivision; the work is intended to provide proper sanitary service to new housing units and correct deficiencies to the current sanitary sewer system within the Subdivision; explaining the M.C. Sanitary District determined that the existing facilities they were intending to re-use, are unstable because they are not as shown in historical as-built information; this condition has required modification of the design, concurrent with construction and now it is necessary to connect the new sewer with the main that is located in Ohio Street; stating Ohio Street was temporarily closed between Riviera Drive North and Riviera Drive South; also that the previously approved closure of Riviera Drive scheduled for last week did not take place, so it will be delayed until later this week or next week; but all roads will be open to traffic over the Thanksgiving Holiday weekend. BOARD COMMENTS President Janus asked if there were any Board comments, there was no response. ADJOURNMENT President Janus stated as there was no other items on the agenda to be considered by the Board at this time, declared the meeting ADJOURNED (approximately 8:59 a.m.). Virginia Keating made the motion to adjourn. The motion was seconded by Vice-President Murphy

8 Regular Meeting November 20, 2017 Page 8 and carried as follows: AYES: MEMBERS Janus, Murphy and Keating (3). NAYS: (). 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 6, 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

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

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

More information

REGULAR MEETING July 17, 2017

REGULAR MEETING July 17, 2017 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

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

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

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

More information

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 August 15, 2017

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

More information

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

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

More information

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

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

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, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.

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

A G E N D A CITIZEN PARTICIPATION

A G E N D A CITIZEN PARTICIPATION CITY COUNCIL MEETING September 4, 2018 4100 Lakeview Avenue North Robbinsdale, Minnesota 7:00 p.m. A G E N D A CITIZEN PARTICIPATION The City Council is meeting as a legislative body to conduct the business

More information

BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015

BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015 BOROUGH OF HI-NELLA REGULAR MEETING JUNE 16, 2015 CALL TO ORDER The regular meeting of Mayor and Council of the Borough of Hi-Nella was held in the Municipal Building 100 Wykagyl Road, Hi-Nella, New Jersey

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

The session began with the Pledge of Allegiance and a moment of silence

The session began with the Pledge of Allegiance and a moment of silence Jjugghtutfgfryiy6hthg \, Sanford City Council City Council Meeting Minutes November 20, 2018 The Sanford City Council met at 6:00 p.m. in the Chambers of the Sanford City Hall Annex on Tuesday, November

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

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

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2 Notice of Meeting of the City Council of the City of Roman Forest 2430 Roman Forest Boulevard, Roman Forest, TX 77357 Regular Council Meeting Minutes Tuesday, May 15, 2018 6:30PM City Council Chambers

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

APPROVAL OF MINUTES Regular Meeting June 19, 2012

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

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary CITY PLANNING COMMISSION CITY OF NEW ORLEANS MITCHELL J. LANDRIEU MAYOR ROBERT D. RIVERS EXECUTIVE DIRECTOR LESLIE T. ALLEY DEPUTY DIRECTOR City Planning Commission Staff Report Zoning Docket 046/16 Executive

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

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

The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin Burns.

The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin Burns. CITY OF GENEVA COUNCIL MEETING November 19, 2018 CALL TO ORDER The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

BOARD OF TRUSTEES RULES OF PROCEDURE

BOARD OF TRUSTEES RULES OF PROCEDURE SECTION 1 - Regular Meetings BOARD OF TRUSTEES RULES OF PROCEDURE The Board of Trustees shall hold regular meetings on the 1 st and 3 rd Tuesday of each month. Such regular meetings shall commence at 7:30

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

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

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

More information

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2 Notice of Meeting of the City Council of the City of Roman Forest 2430 Roman Forest Boulevard, Roman Forest, TX 77357 Regular Council Meeting Minutes Tuesday, April 17, 2018 6:30PM City Council Chambers

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

CITY OF HOWELL MEMORANDUM

CITY OF HOWELL MEMORANDUM CITY OF HOWELL MEMORANDUM TO: FROM: MAYOR & CITY COUNCIL SHEA CHARLES, CITY MANAGER DATE: APRIL 5, 2018 RE: PUBLIC SAFETY SPECIAL ASSESSMENT DISTRICT RESOLUTION #1 As part of the 2018-2019 Budget, Mayor

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

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

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

More information

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

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

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

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in special session

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

AGREEMENT FOR THE PROVISION OF PUBLIC ART

AGREEMENT FOR THE PROVISION OF PUBLIC ART - DRAFT - This is a standardized draft of a contract to commission an artist to complete a public art project under the Cultural Development Commission s Cultural District Program. This document is applicable

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

More information

SOLON CITY COUNCIL July 1, :00 P.M. The Solon City Council met at City Hall on the above date and time.

SOLON CITY COUNCIL July 1, :00 P.M. The Solon City Council met at City Hall on the above date and time. 11457 SOLON CITY COUNCIL 7:00 P.M. The Solon City Council met at City Hall on the above date and time. Present: Council Members Bell, Kraus, Meany, Mooney, Pelunis, Richmond, Russo, Todd Cipollo, Law Department,

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

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

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

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

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

More information

Rosie G. Padron Councilwoman, District 4

Rosie G. Padron Councilwoman, District 4 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 9 th day of December, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

1. Motion by Crova, supported by Barden to approve the agenda as presented.

1. Motion by Crova, supported by Barden to approve the agenda as presented. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 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

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

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

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, NOVEMBER

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

January 9,2018 COUNCIL MEETING

January 9,2018 COUNCIL MEETING January 9,2018 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 9,2018 at 7:00 pm. Present: Mary Allen, Paul Vanderbosch, Melanie Slade, Amanda

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

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

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

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

More information

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

FULL TEXT OF MEASURE M CITY OF ANAHEIM

FULL TEXT OF MEASURE M CITY OF ANAHEIM Section 1: TEXT OF AMENDMENTS TO ANAHEIM CITY CHARTER. FULL TEXT OF MEASURE M CITY OF ANAHEIM The City Charter of the City of Anaheim is hereby amended as follows (underlining showing additions and strike-through

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015. CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, May 20, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL CALL

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 24, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Special Meeting July 6, 2017 9:00 AM The special meeting of the Borough Council of the Borough of Spotswood was called to order by Council

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 ******************************************************* 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 INTRODUCTORY ITEMS: The Regular Meeting of the City of Washington, Missouri, City

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

More information

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows: ORDINANCE NO. 861 Attachment 1 AN INTERIM URGENCY ORDINANCE OF THE CITY OF MORENO VALLEY, CALIFORNIA, MAKING FINDINGS AND EXTENDING A MORATORIUM ON THE ISSUANCE OF LAND USE ENTITLEMENTS IN FOUR DESIGNATED

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

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

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

More information

***************************************************************************************

*************************************************************************************** At 5:01pm: Motion to enter Executive Session to discuss a matter of litigation PLATTSBURGH BOAT BASIN vs CITY OF PLATTSBURGH. By Councilor Ensel; Seconded by Councilor Armstrong ADJOURNED: 5:22 pm Mayor

More information

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

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

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY DECEMBER 3, 2014 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

More information