CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010

Size: px
Start display at page:

Download "CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES MONDAY, OCTOBER 4, 2010"

Transcription

1 CITY OF GROTON DRAFT MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian Galbraith, Councilors Lisa M. Luck, Keith Hedrick, William Jervis, Treasurer Janice Waller-Brett, Finance Director Michael Hillsberg and City Clerk Debra Patrick. Excused: Councilors David Hale and Celeste Duffy. II. III. IV. SALUTE TO THE FLAG Led by Mayor Popp. RECOGNITION, AWARDS AND MEMORIALS None. RECEIPT OF CITIZEN S PETITIONS/COMMENTS None. V. RESPOND TO CITIZEN S PETITIONS/COMMENTS None. VI. APPROVAL OF Councilor Hedrick moved Councilor Luck seconded a motion to approve the September 20, 2010 Mayor and Council minutes. Deputy Mayor Galbraith moved Councilor Luck seconded a motion to approve the September 27, 2010 Committee of the Whole minutes. Councilor luck asked to have the minutes reflect that her question was about the E85 only. VII. COMMUNICATIONS AND REPORTS Councilor Luck said she spoke with a resident regarding lights that are out at the top of Clarence B. Sharp Highway. She attended the In The Pink Art Show at the Hygienic in New London. She said it was the opening for art work by cancer survivors. She was at the Bill Memorial Library where the Fire Department brought a few trucks for demonstrations for the Children s First event. She went up 7 stories in the ladder truck and thought it was amazing. She thanked firefighters J.D. Edwards and Scott Swift. Councilor Jervis had no report. Councilor Hedrick had no report.

2 Deputy Mayor Galbraith attended the Thames Street Review Committee meeting and said a report on their findings would be forthcoming and she attended the In The Pink Art Show. She said she was pleased to see art work by a former West Side Middle School student at the exhibit. Mayor Popp attended an open house at the Avery Copp Museum and recommended that people take the time to stop by. He said Children First in Groton is doing well holding regular meetings and getting more community involvement. VIII. COMMITTEE REFERRALS None. IX. NEW BUSINESS R RESOLUTION THAT THE APPROVE THE PROMOTION OF OFFICER JAD C. BICKFORD TO THE RANK OF SERGEANT IN THE CITY OF GROTON POLICE DEPARTMENT EFFECTIVE WHEREAS, the City of Groton has a vacancy for the position of Sergeant in the City of Groton Police Department; and WHEREAS, Officer Jad C. Bickford is currently serving as a Police Officer in the Police Department; and WHEREAS, Officer Bickford has passed the oral and written portion of the Sergeant testing and meets the qualifications for promotion to Sergeant; and WHEREAS, Officer Bickford has been recommended by the Chief of Police and the Mayor to be promoted to Sergeant; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the promotion of Officer Jad C. Bickford to the rank of Sergeant in the City of Groton Police Department effective October 4, Councilor Jervis moved Deputy Mayor Galbraith seconded a motion to approve R Chief Giulini spoke to the Mayor and Council, family, friends and law enforcement colleagues. He asked Officer Bickford to join him so he could present a 10 year award bar to him. He went over Officer Bickford s educational background and his accomplishments as a Police Officer and the work he has done while a member of the City/Town Drug Task Force, Federal Crime Task Force and the Statewide Narcotics Task Force. He said he was recognized as an exemplary investigator. Officer Bickford competed with 5 other officers and based on his test scores, oral board and job performance he was recommended to Mayor Popp for promotion. He said it was his pleasure to present Officer Bickford to the Council for promotion tonight. 2

3 City Clerk Patrick administered the oath to Officer Bickford. His wife, Ashley, came forward and pinned his Sergeants badge to his shirt. Sergeant Bickford thanked everyone for their support and said he would work hard to perform his duties. Mayor Popp called a brief recess so everyone could join Sergeant Bickford and his family for refreshments and to offer their congratulations. The recess began at 7:45 p.m. The meeting was back in session at 7:59 p.m. R RESOLUTION THAT THE FINALLY APPROVE AN AMENDMENT TO ORDINANCE #133, AN ORDINANCE ESTABLISHING FEES FOR BUILDING PERMITS AND THAT THIS ORDINANCE BECOME EFFECTIVE UPON PASSAGE WHEREAS, the State of Connecticut has adopted a Connecticut Basic Building Code; and WHEREAS, said code proposes that the fee schedule for permits be calculated to defray municipal costs of administering the code; and WHEREAS, costs of administering said code have increased substantially since Ordinance #133 was approved on May 21, 2001 and the Zoning and Building Official recommends a new fee schedule be established as follows: BUILDING PERMIT FEES All building permit fees shall be based on the estimated value of construction. Building permit fees include electrical, plumbing, HVAC, sprinkler and demolition* permits. The fees are based on estimated cost of project: First $1, $20.00 Each additional $1, $10.00 Note: An additional fee must be added to cover the mandated State Education Fee. The fee will be calculated based on the amount set forth by State Statute , as amended from time to time, at the time of application. 3

4 REFUND POLICY FOR PERMITS Status of Application No Action taken on application Plan Review complete letter of denial issued Plan Review complete-permit issued Plan Review complete-permit issued work started Fees to be Refunded Total fee less $25.00 administrative fee 25% of Total permit fee 50% of Total permit fee No Refund If after 180 days of no work performed since last inspection or no work has been performed on permitted project after 180 days of permit issuance, no refund will be issued. NOTE: A Plan Review Fee is considered 25% of the above permit fees. Plan Review portion of the permit fee is not refundable. VIOLATION - PENALTY Any person who commences any work on a building, structure, electrical, gas, mechanical or plumbing system before obtaining the necessary permits shall be subject to a fee that will be equal to and in addition to the required permit fee. *Demolition permit fees shall be based on the cost of demolition. CERTIFICATE OF USE AND OCCUPANCY Certificates of Use and Occupancy and re-inspections must be applied for in writing and paid for at the time of request. Fee Per reinspection Residential, new constructions, 1 and 2 family: $50.00 $25.00 Commercial, multi-family, other uses: $ $50.00 Temporary Certificate of Occupancy: $50.00 per TCO. Final as per above. A Temporary Certificate of Occupancy will only be issued for commercial work at the discretion of the Zoning and Building Official, based on the scope of work being done. 4

5 LAPSED PERMITS A permit will lapse if construction is not commenced or work is suspended for six (6) months. Reinstatement 50% of Building Permit Fee Permits will not be reinstated if the Building Codes have changed since the permit was issued. ROOMING HOUSE INSPECTION The rooming house inspection fee in the amount of $50.00 must be paid for prior to the scheduling of the inspection. WHEREAS, this Ordinance was published in The Day, a newspaper having general circulation in the City of Groton on September 13, 2010 and September 14, 2010; THEREFORE, BE IT RESOLVED, that the Mayor and Council finally approve an amendment to Ordinance #133 An Ordinance Establishing Fees for Building Permits and that this Ordinance become effective upon passage. Councilor Hedrick moved Councilor Luck seconded a motion to approve R Mayor Popp and Clerk Patrick said they had no communications in favor of or opposing this ordinance. Mayor Popp said Ordinance # 180 giving the Building Department the power to withhold permits for properties that have unpaid taxes has generated about $13, in taxes R RESOLUTION THAT THE AUTHORIZE AND APPROVE THE PURCHASE OF ONE (1) 2011 FORD EXPEDITION 4WD FOR THE POLICE DEPARTMENT AND ONE (1) 2011 FORD EXPEDITION 4WD FOR THE BUILDING & ZONING DEPARTMENT FROM CROWLEY FORD LLC, 225 NEW BRITAIN AVENUE, PLAINVILLE, CONNECTICUT FOR A TOTAL PRICE OF $53, (FIFTY-THREE THOUSAND SEVEN HUNDRED SEVENTY-SEVEN DOLLARS AND SEVENTY-FIVE CENTS) WHEREAS, the Police Department and Building & Zoning Department have identified the need for the replacement of vehicles; and WHEREAS, the Purchase of the vehicle for the Police Department was provided for in reserved funds from FY ; and 5

6 WHEREAS, the Purchase of the vehicle for the Building & Zoning Department was provided for in the budget for fiscal year and funds reserved from prior years; and WHEREAS, the City Purchasing Agent obtained pricing through the State of Connecticut contract # 08PSX0174 Supplement # 3 to the specifications developed by the Police and Building & Zoning Departments, $27, and $26, respectively; and WHEREAS, Crowley Ford, LLC, 225 New Britain Avenue, Plainville, Connecticut is the vendor who was awarded the state contract; and WHEREAS, the Purchasing Agent, Police Department and Building & Zoning Department recommend this method of purchase; THEREFORE, BE IT RESOLVED that the Mayor and Council authorize and approve the purchase of one (1) 2011 Ford Expedition 4WD for the Police Department and one (1) 2011 Ford Expedition 4WD for the Building & Zoning Department from Crowley Ford LLC, 225 New Britain Avenue, Plainville, Connecticut for a total price of $53, (Fifty-Three Thousand Seven Hundred Seventy-Seven Dollars and Seventy-Five Cents). Deputy Mayor Galbraith moved Councilor Jervis seconded a motion to approve R R RESOLUTION THAT THE APPROVE THE CITY OF GROTON POLICE DEPARTMENT TO PURCHASE TWO (2) MODEL YEAR 2011 FULL SIZE FORD CROWN VICTORIA POLICE CRUISERS PER CITY OF GROTON SPECIFICATIONS FROM WARNOCK FLEET, 175 ROUTE 10, P.O. BOX 524, EAST HANOVER, NEW JERSEY IN THE AMOUNT OF $47, (FORTY-SEVEN THOUSAND, SEVENTY-THREE DOLLARS AND SEVENTY-SIX CENTS) TO BE PAID FROM THE POLICE DEPARTMENT FY2011 OPERATING BUDGET WHEREAS, bids have been received by the State of Connecticut for police vehicles; and WHEREAS, Warnock Fleet, 175 Route 10, P.O. Box 524, East Hanover, New Jersey was awarded the contract (#06PSX0315) by the State of Connecticut; and WHEREAS, the Police Department FY 2011 Operating Budget provided for the purchase of two (2) marked cruisers; and WHEREAS, the City Purchasing Agent obtained pricing utilizing the State contract for vehicles from specifications developed by the City of Groton Police Department that are equivalent to the current fleet vehicles; and WHEREAS, acceptance of this purchase is recommended by the Chief of Police and Purchasing Agent; 6

7 THEREFORE, BE IT RESOLVED that the Mayor and Council authorize the purchase of two (2) model year 2011 full size Ford Crown Victoria Police Cruisers per City of Groton specifications from Warnock Fleet, 175 Route 10, P.O. Box 524, East Hanover, New Jersey in the amount of $47, (Forty-Seven Thousand, Seventy-Three Dollars and Seventy-Six Cents) to be paid from the Police Department FY 2011 Operating Budget. Councilor Luck moved Deputy Mayor Galbraith seconded a motion to approve R R RESOLUTION THAT THE AUTHORIZE AND APPROVE A CONTRACT WITH D. B. ELECTRIC, INCORPORATED. 810 NOANK LEDYARD ROAD. MYSTIC, CONNECTICUT FOR ELECTRICAL SERVICE AND FIXTURE INSTALLATION IN THE NEW HIGHWAY STORAGE SHED FOR A TOTAL PRICE OF $10, (TEN THOUSAND TWO HUNDRED DOLLARS AND NO CENTS) TO BE PAID FROM CAPITAL FUNDS WHEREAS, it has been determined that the new highway shed will require electric power to be granted a permit for use; and WHEREAS, E & M Engineering of 49 Hartford Turnpike, Vernon, Connecticut produced an engineered drawing; and. WHEREAS, the City has acquired the materials needed for the installation; and WHEREAS, the City Purchasing Agent solicited bids for the project; and WHEREAS, the bid from D. B. Electric, Inc. was the lowest; and WHEREAS, It was determined that D. B. Electric has performed excellent work for the City in the past; and WHEREAS, the City Purchasing Agent recommends this project; THEREFORE, BE IT RESOLVED that the Mayor and Council authorize and approve a contract with D. B. Electric, Incorporated, 810 Noank Ledyard Road. Mystic, Connecticut for the for electrical service and fixture installation in the new highway storage shed for a total price of $10, (Ten Thousand Two Hundred Dollars and No Cents) to be paid from capital funds. Councilor Jervis moved Councilor Hedrick seconded a motion to approve R

8 R RESOLUTION THAT THE APPROVE THE REFUND OF PROPERTY TAXES TO METLIFE HOME LOANS AGENT FOR HARRIET ANN LESKO, C/O TOTAL MORTGAGE SOLUTIONS, LP, 1555 WALNUT HILL LANE, SUITE 200-A, IRVING, TEXAS IN THE AMOUNT OF $ (SEVEN HUNDRED EIGHTY-SEVEN DOLLARS AND THIRTY-THREE CENTS) WHEREAS, excessive payment of property taxes must be refunded to the individuals; and WHEREAS, on December 7, 1992, the Mayor and Council approved R authorizing the Finance Director to approve refunds of property taxes up to $ (Five hundred dollars) as recommended by the Groton Tax Collector; and WHEREAS, amounts that exceed $ must be approved by the Mayor and Council; and WHEREAS, the Groton Tax Collector has recommended that refunds be made as follows: MetLife Home Loans agent for Harriet Ann Lesko c/o Total Mtg. Solutions, LP 1555 Walnut Hill Lane, Ste. 200-A Irving, TX Amount to be refunded: $ THEREFORE, BE IT RESOLVED, that the Mayor and Council approve the refund of Property taxes to Metlife Home Loans agent Harriet Ann Lesko, c/o Total Mortgage Solutions, LP, 1555 Walnut Hill Lane, Suite, 200-A, Irving, Texas in the amount of $ (Seven Hundred Eighty- Seven Dollars and Thirty-Three Cents). Councilor Hedrick moved Deputy Mayor Galbraith seconded a motion to approve R R RESOLUTION THAT THE AUTHORIZE GROTON UTILITIES MANAGEMENT TO BEGIN PHASE I OF THE SUPERVISORY CONTROL AND DATA ACQUISITION (SCADA) SYSTEM UPGRADE PROJECT AND EXPEND FUNDS UP TO THE FULL AMOUNT OF TWO HUNDRED EIGHTY-FOUR THOUSAND DOLLARS AND NO CENTS ($284,000.00) TO BE PAID FROM THE APPROVED 2000 ELECTRIC BOND FUND WHEREAS, Phase I of the SCADA System Upgrade Project will provide Groton Utilities Electric Operations with real-time monitoring and control of critical system equipment, real-time trending of feeder loads, time-stamped events as they occur during outages, and the ability to see everything on- screen as it occurs during storms or system outages; and WHEREAS, the upgrade will also enable Groton Utilities Electric Operations to provide more reliable service to our customers; and 8

9 WHEREAS, at its regular meeting held on September 22, 2010, the City of Groton Utilities Commission voted to authorize Management to begin Phase I of the Supervisory Control and Data Acquisition (SCADA) System Upgrade Project and expend funds up to the full amount of Two Hundred Eighty-Four Thousand Dollars and No Cents ($284,000.00) to be paid from the approved 2000 Electric Bond Fund; THEREFORE, BE IT RESOLVED that the Mayor and Council authorize Groton Utilities Management to begin Phase I of the Supervisory Control and Data Acquisition (SCADA) System Upgrade Project and expend funds up to the full amount of Two Hundred Eighty-Four Thousand Dollars and No Cents ($284,000.00) to be paid from the approved 2000 Electric Bond Fund Deputy Mayor Galbraith moved Councilor Hedrick seconded a motion to approve R Mayor Popp said this was discussed at length at both the Utilities Commission meeting and the Committee of the Whole meeting. He thanked Director Yatcko for helping to keep it clear and concise. R RESOLUTION TO AWARD THE CONTRACT TO REPAIR PORTIONS OF THE LOWER SECTION OF THE SPILLWAY AND TAILRACE AT POQUONNOCK DAM ON ROUTE 1 TO PETER S. TURELLO, LLC, 41 WALLBACK STREET, NEW LONDON, CONNECTICUT BASED ON ITS LOW LUMP SUM BID OF TWENTY-TWO THOUSAND, EIGHT HUNDRED DOLLARS AND NO CENTS ($22,800.00) TO BE FUNDED THROUGH SHORT TERM INTERNAL BORROWING PENDING REIMBURSEMENT FROM THE FEDERAL EMERGENCY MANAGEMENT AGENCY (FEMA) WHEREAS, due to the severe rain event of March 31, 2010 and subsequent flooding, repairs are needed to sections of the spillway and tailrace at Poquonnock Dam on Route 1; and WHEREAS, the work will include installing gravel, stone, and rip rap on three (3) areas of the tailrace and one (1) area on the spillway; and WHEREAS, repairs to the upper reaches of the Mill Race, downstream of the Poquonnock Reservoir dam, as well as on the dam wing wall were completed during the month of August by Groton Utilities Water Division personnel; and WHEREAS, at its regular meeting held on September 22, 2010, the City of Groton Utilities Commission voted to award the contract to repair portions of the lower section of the spillway and tailrace at Poquonnock Dam on Route 1 to Peter S. Turello, LLC, 41 Wallback Street, New London, Connecticut based on its low lump sum bid of Twenty-Two Thousand, Eight Hundred Dollars and No Cents ($22,800.00) to be funded through short term internal borrowing pending reimbursement from the Federal Emergency Management Agency (FEMA); 9

10 THEREFORE, BE IT RESOLVED that the Mayor and Council award the contract to repair portions of the lower section of the spillway and tailrace at Poquonnock Dam on Route 1 to Peter S. Turello, LLC, 41 Wallback Street, New London, Connecticut based on its low lump sum bid of Twenty-Two Thousand, Eight Hundred Dollars and No Cents ($22,800.00) to be funded through short term internal borrowing pending reimbursement from the Federal Emergency Management Agency (FEMA) Councilor Luck moved Deputy Mayor Galbraith seconded a motion to approve R X. POSSIBLE EXECUTIVE SESSION Councilor Jervis moved Councilor Hedrick seconded a motion to enter into Executive Session to discuss real estate to include Finance Director Hillsberg, Treasurer Waller-Brett and Clerk Patrick. Motion Carried. Executive Session commenced at 8:04 p.m. Councilor Hedrick moved Councilor Luck seconded a motion to exit Executive Session. Executive Session ended at 8:28 p.m. XI. COMMENTS FROM EXECUTIVE SESSION Councilor Luck moved Councilor Hedrick seconded a motion to add resolutions R and R to the agenda. R RESOLUTION THAT THE INITIALLY APPROVE AN ORDINANCE AUTHORIZING THE PURCHASE OF REAL PROPERTY LOCATED AT 108 THAMES STREET, 0 BROAD STREET AND 2 LATHAM STREET IN GROTON IN AN AMOUNT NOT TO EXCEED $349, (THREE HUNDRED FORTY-NINE THOUSAND DOLLARS AND NO CENTS) TO BE PAID FROM UNDESIGNATED SURPLUS FUNDS WHEREAS, the property located at 108 Thames Street, Groton, Connecticut ( Mother Bailey House ) is a historical home with significant historical value to the City of Groton, Groton Bank area and the region; and WHEREAS, the purchase of the property located at 0 Broad Street, Groton, Connecticut, a vacant parcel of land directly adjacent to the Mother Bailey House, allows the City of Groton to protect the historic resource that is the Mother Bailey House and to control the development of that parcel; and 10

11 WHEREAS, the purchase of the property located at 2 Latham Street, Groton, Connecticut is appropriate for infill development to benefit the neighborhood and Thames Street area; and WHEREAS, the purchase of this real estate is pending approval and will be referred to the City of Groton Planning and Zoning Commission in accordance with Connecticut General Statutes 8-24 for consideration at its regular meeting held on October 19, 2010; and WHEREAS, this Ordinance shall take effect upon passage; THEREFORE, BE IT RESOLVED that the Mayor and Council initially approve An Ordinance Authorizing the purchase of real property located at 108 Thames Street, 0 Broad Street and 2 Latham Street in Groton, Connecticut in an amount not to exceed $349, (Three Hundred Forty-Nine Thousand Dollars and No Cents) to be paid from Undesignated Surplus Funds. Councilor Luck moved Deputy Mayor Galbraith seconded a motion to approve R Councilor Luck explained that 108 Thames Street is the Mother Warner-Bailey House and that it is a significant historic property in the City of Groton. She said 0 Broad Street is a vacant parcel behind the house. She said 2 Latham Street is the location of the former Avery House. R RESOLUTION THAT THE APPROVE THE SCHEDULING OF A SPECIAL CITY OF GROTON FREEMAN S MEETING ON MONDAY, NOVEMBER 1, 2010 AT 7:00 P.M. TO AUTHORIZE THE PURCHASE OF THE REAL PROPERTY LOCATED AT 108 THAMES STREET, 0 BROAD STREET AND 2 LATHAM STREET IN GROTON, CONNECTICUT WHEREAS, the Mayor and Council desire to schedule a Special Freeman s meeting on Monday, November 1, 2010 at 7:00 p.m. in the City of Groton Municipal Building Council Chambers; and WHEREAS, the purpose of this meeting is to give consideration and act upon the authorization of purchase of real property located at 108 Thames Street, 0 Broad Street and 2 Latham Street in Groton, Connecticut; THEREFORE, BE IT RESOLVED that the Mayor and Council approve the scheduling of a Special City of Groton Freeman s meeting on Monday, November 1, 2010 at 7:00 p.m. to Authorize the purchase of the real property located at 108 Thames Street, 0 Broad Street and 2 Latham Street in Groton, Connecticut. Deputy Mayor Galbraith moved Councilor Luck seconded a motion to approve R

12 XII. ADJOURNMENT Councilor Luck moved Councilor Jervis seconded a motion to adjourn. Mayor Popp adjourned the meeting at 8:32 p.m. ATTEST: APPROVED: Debra Patrick City Clerk 12

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010 CITY OF GROTON MAYOR AND COUNCIL DRAFT TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor Keith Hedrick, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:35 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilor

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014 CITY OF GROTON MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor William Jervis, Councilors

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE

ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE AN ORDINANCE OF THE CITY OF PATTISON, TEXAS, RELATING TO THE REPAIR OR DEMOLITION OF SUBSTANDARD, UNINHABITABLE OR OTHERWISE DANEGEROUS

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, MAY 18, 2015 CITY OF GROTON MAYOR AND COUNCIL MONDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Galbraith called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Marian Galbraith, Deputy Mayor

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

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

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1.

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1. Ordinance No. An ordinance amending the "Municipal Court" Chapter of the Code of the City of Arlington, Texas, 1987, through the amendment of Article VI, Administration of the Court, Section 6.03, Authority

More information

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018

CITY OF GROTON MAYOR AND COUNCIL MINUTES TUESDAY, JANUARY 2, 2018 CITY OF GROTON TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Hedrick called the meeting to order at 7:56 p.m. I. ROLL CALL Present: Mayor Keith Hedrick, Deputy Mayor Lawrence Gerrish, Councilors

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE The people of the Town of Foster in the State of Rhode Island in order to secure for themselves the right of self-government in all local matters,

More information

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018 The meeting was called to order at 7:08 p.m. by Mayor Tutaj. Following the Pledge of Allegiance and a moment of silence for the community, roll call was taken. Present: Mayor Tutaj, Alderpersons Wattawa,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

THE CORPORATION OF THE CITY OF PEMBROKE BY-LAW

THE CORPORATION OF THE CITY OF PEMBROKE BY-LAW THE CORPORATION OF THE CITY OF PEMBROKE BY-LAW 2005 67 A BY-LAW RESPECTING CONSTRUCTION, DEMOLITION AND CHANGE OF USE PERMITS AND INSPECTIONS WHEREAS Section 7 of the Ontario Building Code Act, S.O. 1992,

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA City and Borough of Sitka, Alaska 100 Lincoln St., Sitka, Alaska 99835 Adopted: December 2, 1971 Amended: April 19, 1981 - Ordinance 80-461, Section 7.01(a)(b)

More information

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

City of Auburn Charter

City of Auburn Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 11-8-2005 City of Auburn Charter Auburn (Me.). Charter Commission Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO. 11-17 AN ORDINANCE AMENDING AND SUPPLEMENTING SECTION 411.09 OF THE LAND DEVELOPMENT ORDINANCE OF THE TOWNSHIP OF NEPTUNE AS IT RELATES

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows: ORDINANCE CITY OF DANBURY, STATE OF CONNECTICUT CITY COUNCIL Be it ordained by the City Council of the City of Danbury: THAT Subsection (a) of Section 21-42 of the Code of Ordinances of Danbury, Connecticut

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

A moment of silence was held in memory of Coach John 'Wimpy' Sutton, followed by the salute to the flag.

A moment of silence was held in memory of Coach John 'Wimpy' Sutton, followed by the salute to the flag. Minutes of Regular City Council Meeting held Monday, December 18,2017, at 7:00P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES A moment

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

MINUTES OF PROCEEDINGS

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

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE 1.01. Name. The name of the corporation is Stream House Community Association, a California nonprofit mutual benefit corporation.

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

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

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

ORDINANCE NOW, THEREFORE, be it enacted by the City of Winter Garden, Florida, as follows:

ORDINANCE NOW, THEREFORE, be it enacted by the City of Winter Garden, Florida, as follows: ORDINANCE 10-23 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, AMENDING SECTION 18-57 OF CHAPTER 18, SECTIONS 46-58, 46-60, 46-61, AND 46-62 OF CHAPTER 46, ARTICLE II, AND SECTION

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

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

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

ORDINANCE #59 REPEALED BY ORDINANCE #124

ORDINANCE #59 REPEALED BY ORDINANCE #124 59. AN ORDINANCE REGULATING PEDDLERS AND STREET AND ITINERANT BE IT ORDAINED by the Mayor and Council of the City of Groton: Section 1. Definitions (a) The term "Peddler" as used in this Ordinance shall

More information

CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN

CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN Sec. 101 Incorporation The Inhabitants of the Town of Houlton shall continue to be a municipal corporation under the name of the Town of Houlton

More information

THE BALTIMORE COUNTY VOLUNTEER FIREMEN S ASSOCIATION CONSTITUTION

THE BALTIMORE COUNTY VOLUNTEER FIREMEN S ASSOCIATION CONSTITUTION THE BALTIMORE COUNTY VOLUNTEER FIREMEN S ASSOCIATION CONSTITUTION April 2013 REVISION HISTORY SECTION CHANGED DATE CHANGED REMARKS Inserted new Article VIII July 19, 2001 Article to define Awards Article

More information

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina

More information

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

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

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings TITLE 14 Chapter 14.04 Chapter 14.08 Chapter 14.12 Chapter 14.16 Chapter 14.20 Chapter 14.24 Chapter 14.28 Chapter 14.32 Chapter 14.36 BUILDINGS AND CONSTRUCTION Building Regulations Moving Buildings Plumbing

More information

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I Section 1 Identity These are the By-Laws of WINDSOR PLACE HOMEOWNER'S ASSOCIATION, INC., herein called

More information

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO. 050-06 A By-Law of The Corporation of the Town of Innisfil to regulate the size, use, location and maintenance of large signs and advertising devices

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is Downtown Berkeley Association ( DBA ). The principal

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

Chapter 75 CONSTRUCTION CODES, UNIFORM

Chapter 75 CONSTRUCTION CODES, UNIFORM Chapter 75 CONSTRUCTION CODES, UNIFORM 75-1. Enforcing agency; office location; permit procedure. 75-2. Construction Board of Appeals. 75-3. Fee schedule. 75-4. Reports of Construction Official; surcharge

More information

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019 I. INTRODUCTION A. POSTING OF NOTICE: Adequate notice of this meeting has been provided in accordance with

More information

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7

APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 APRIL 27, 2016 MINUTES - WORKSHOP MEETING Page 1 of 7 THE APRIL 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.

More information

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M.

Township of Washington Gloucester County Council Meeting Agenda November 7, :00 P.M. 1 Township of Washington Gloucester County Council Meeting Agenda November 7, 2018 7:00 P.M. I. CALL TO ORDER II. NOTICES A. This is the Regular meeting of the Township of Washington. In accordance with

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

IC Chapter 11. Historic Preservation Generally

IC Chapter 11. Historic Preservation Generally IC 36-7-11 Chapter 11. Historic Preservation Generally IC 36-7-11-1 Application of chapter Sec. 1. This chapter applies to all units except: (1) counties having a consolidated city; (2) municipalities

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014

EAST WINDSOR TOWNSHIP COUNCIL July 15, 2014 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on. Acting Municipal Clerk, Kelly Lettera certified that the meeting

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

More information

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, 2017 5:30 P.M. Roll Call: The meeting of the Manheim Township of Commissioners was held at 5:35 p.m., Monday, January

More information

BY-LAWS OF WEB WATER DEVELOPMENT

BY-LAWS OF WEB WATER DEVELOPMENT ARTICLE I GENERAL PURPOSES This Corporation shall be known as the WEB WATER DEVELOPMENT ASSOCIATION, INC., and is incorporated under the laws of the State of South Dakota. The purposes for which the Corporation

More information