TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER REGULAR TOWN COUNCIL MEETING AGENDA

Size: px
Start display at page:

Download "TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER REGULAR TOWN COUNCIL MEETING AGENDA"

Transcription

1 TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER REGULAR TOWN COUNCIL MEETING December 9, 2014, Page 1 DATE: December 9, 2014 (Council Members are asked to call the Town Manager s Office if they are unable to attend the meeting.) TIME: PLACE: 7:00 P.M. Council Chambers AGENDA A. Call to Order B. Pledge of Allegiance C. Presentations and Recognitions 1. Proclamation State Champion Farmington High School Girls Volleyball Team 2. Proclamation Eagle Scout Cal Green D. Public Hearing None E. New Items F. Public Comments Anyone from the audience who wishes to address the Town Council may do so at this time G. Reading of Minutes 1. November 10, 2014 Regular Town Council Meeting H. Reading of Communications and Written Appeals None I. Report of Committees 1. UCONN Committee(s) 2. Land Acquisition Committee 3. Green Efforts Committee 4. Joint Town of Farmington/City of Hartford Committee 5. Bicycle Advisory Committee 6. Future Public/Private Land Development Initiatives Committee 7. Web Page Sub-Committee

2 J. Report of the Council Chair and Liaisons 1. Chair Report 2. Board of Education Liaison Report 3. Unionville Village Improvement Association Liaison Report 4. Town Plan and Zoning Liaison Report 5. Water Pollution Control Authority Report 6. Economic Development Commission Liaison Report 7. Human Relations Commission Report 8. Chamber of Commerce Report 9. Other Liaison Reports K. Report of the Town Manager Social Services Holiday Programming December 9, 2014, Page 2 L. Appointments 1. Plainville Area Cable TV Advisory Council (Erickson) (R) 2. Plainville Area Cable TV Advisory Council (Landry) (R) 3. North Central Regional Mental Health Board, Inc. (Wienke) (R) 4. North Central Regional Mental Health Board, Inc. (Parady) 5. Human Relations Commission (Chakraborty) (R) 6. Farmington Valley Health District (Jones) (D) 7. Green Efforts Committee BOE Rep 8. Housing Authority (Cowdry) (R) 9. Housing Authority (Pagano) (U) 10. Building Code Board of Appeals (Schadler) (R) 11. Water Pollution Control Authority (McGrane) (U) 12. Unionville Historic District and Properties Commission Alternate (Hoffman) (R) 13. Metropolitan District Commission (ex-officio Member) 14. Justice of the Peace (Quigley) 15. Tourism Central Region District (Bremkamp) 16. Greater Hartford Transit District (Eagen) 17. Conservation and Inland Wetlands Commission (Houf) (R) M. Old Business. None N. New Business 1. To approve the Strategic Planning Committee Resolution. 2. To approve the Town of Farmington Strategic Plan. 3. To award Bid #214 HVAC Modifications to Town Clerk Vault to Advanced Mechanical Services, LLC of Farmington, Connecticut at a cost of $50, To award Bid #209 Server Virtualization Project to Consolidated Computing, Inc. (Bid #8) of Easton, Connecticut at a cost of $275,

3 December 9, 2014, Page 3 5. To extend the agreement between the Town of Farmington and Waste Material Trucking Company, Inc. for a two year period ending June 30, To approve an OPM Regional Performance Incentive Program Resolution. 7. To approve a resolution to accept new towns into the Capital Region Council of Governments (CRCOG) Metropolitan Planning Organization (MPO). 8. To accept Country Club Drive as a Town Road, from the intersection of Town Farm Road a distance of approximately 693 Feet to its existing terminus. 9. To approve property tax refunds. O. Executive Session To discuss matters concerning the sale or acquisition of real property.

4 PROCLAMATION December 9, 2014, Page 4 WHEREAS, in 2014 the Farmington High School Girls Volleyball Team also known as The Farmington Indians finished the season with an overall record of 24-1, and won the Class L State Volleyball Championship, and WHEREAS, under the leadership and guidance of Head Coach Laura Arena, and Assistant Coaches Juliette Givens and Jim Barone, the Team competed in the finals at Glastonbury High School against defending State Champions RHAM High School, where the Team rallied from two sets behind to win the match with a score of Farmington 3 and RHAM 2, and WHEREAS, the Farmington High School Girls Volleyball Team won the 2014 State Championship and brought Farmington High School its first state title for volleyball in 35 years, and WHEREAS, the Farmington Town Council recognizes the Farmington High School Girls Volleyball Team captains Abby Arena, Sophie Borg and Devon Michaelis, and team members Angie Bazzano, Megan Gombatz, Rachel Gombatz, Linna Jalinskas, Sarah Lipinski, Abby Wollenburg, Annika Anderson, Laura Roman, Cheray Saunders, Caroline Cullen, Danielle Gan, Erica Raus, Mary Schoenherr and Ali Troup for the accomplishments they demonstrated over the past several months and for their hard work, dedication, perseverance and love of the sport of volleyball, and WHEREAS, after several months of dedication, team work, and fun for a very talented volleyball team and their coaches, the Farmington High School Girls Volleyball season came to a remarkable end. NOW, THEREFORE, BE IT RESOLVED that the Farmington Town Council, in recognition of the accomplishment of the Farmington High School Girls Volleyball Team, hereby proclaims December 10, 2014 as Farmington High School Girls Volleyball Team Day. Dated at Farmington, Connecticut this 9 th day of December Nancy Nickerson, Chair Farmington Town Council

5 PROCLAMATION December 9, 2014, Page 5 WHEREAS, the Boy Scouts of America help train the youth of our community with skills that will serve them well in the future, and WHEREAS, many of our youth participate in activities of the Boy Scouts of America which benefit our community, and WHEREAS, one of the crowning achievements of Boy Scouting is the attainment of the rank of Eagle Scout, and WHEREAS, Cal Green from Troop 170 Boy Scouts of America recently completed the requirements for Eagle Scout, and WHEREAS, Cal s project involved the construction of new yardage markers at the Westwoods Golf Course Driving Range, and WHEREAS, Cal worked with representatives of the Westwoods Golf Course, and was able to construct and install new yardage markers, to coordinate the donations of needed materials, and volunteer labor, and WHEREAS, as a result of Cal's work the experience for the users of the Westwoods Golf Course and the residents of the Town of Farmington will be enriched and enhanced. NOW, THEREFORE, BE IT RESOLVED that on behalf of the Farmington Town Council we hereby extend to Eagle Scout Cal Green our best wishes and we hereby proclaim December 11, 2014 as Cal Green Day in Farmington, and We hereby congratulate Cal Green for the dedication and perseverance that he demonstrated in this effort. Dated at Farmington, Connecticut this 9 th day of December Nancy Nickerson, Chair Farmington Town Council

6 December 9, 2014, Page 6 MOTION: Agenda Item K Town Manager s Report Social Services Holiday Programming Social Services Holiday Programming Community Services has been busy organizing their holiday events. On November 22 nd the Police Department hosted a S.W.A.T. Stuff With All Trimmings event to collect food for individuals and families for Thanksgiving. Throughout Thanksgiving week sponsors dropped off baskets for larger families that were sponsored for the holiday. Between both programs, the Town provided the fixings for a holiday celebration for 197 families. A special thank you goes out to the Farmington Community Services staff, the Police Department, Stop & Shop, and the Farmington High School cheerleaders. Thanks also to our businesses and individual sponsors. On Thanksgiving Day Social Services hosted the Town s Annual Thanksgiving Day Gathering which was a true success. Approximately 127 meals were served between those in attendance and home delivered meals. The focus changed slightly because of the snow this year we delivered over 30 meals. The day could not have happened without the full support of the volunteers and community! This event has become a tradition for many families to attend and volunteer. A majority of the volunteers consider this a yearly commitment. Plans are underway for the December Holiday Basket & Gift Drive. On Saturday, December 20 th we will be doing our basket drive at Stop & Shop and Highland Park Market with Tunxis Hose and Farmington Fire.

7 December 9, 2014, Page 7 MOTION: Agenda Item L-1 That be appointed to the Plainville Area Cable TV Advisory Council to fill the balance of a two-year term beginning immediately and ending June 30, (Erickson) (R) MOTION: Agenda Item L-2 That be appointed to the Plainville Area Cable TV Advisory Council to fill the balance of a two-year term beginning immediately and ending June 30, (Landry)(R) MOTION: Agenda Item L-3 That be appointed to the North Central Regional Mental Health Board, Inc. to fill the balance of a two-year term beginning immediately and ending September 30, 2015.(Wienke)(R) MOTION: Agenda Item L-4 That be appointed to the North Central Regional Mental Health Board, Inc. to fill the balance of a two-year term beginning immediately and ending September 30, 2015.(Parady) MOTION: Agenda Item L-5 That be appointed to the Human Relations Commission to fill the balance of a two-year term beginning immediately and ending June 30, (Chakraborty)(R) MOTION: Agenda Item L-6 That be appointed to the Farmington Valley Health District for the balance of a three-year term beginning immediately and ending December 31, (Jones)(D) MOTION: Agenda Item L-7 That be appointed as a BOE Representative to the Joint Green Efforts Committee beginning immediately for an indefinite term. MOTION: Agenda Item L-8 That be appointed to the Housing Authority to fill the balance of a five-year term beginning immediately and ending September (Cowdry)(R) MOTION: Agenda Item L-9 That be appointed to the Housing Authority to fill the balance of a five-year term beginning immediately and ending September (Pagano)(U)

8 December 9, 2014, Page 8 MOTION: Agenda Item L-10 That be appointed to the Building Code Board of Appeals to fill the balance of a five-year term beginning immediately and ending September (Schadler)(R) MOTION: Agenda Item L-11 That be appointed to the Water Pollution Control Authority to fill the balance of a five-year term beginning immediately and ending September 30, 2019.(McGrane)(U) MOTION: Agenda Item L-12 That be appointed to the Unionville Historic District and Properties Commission as an Alternate to fill the balance of a five-year term beginning immediately and ending September 30, (Hoffman)(R) MOTION: Agenda Item L-13 That be appointed as an ex-officio Commissioner to the Metropolitan District Commission beginning immediately for an indefinite term. MOTION: Agenda Item L-14 That be appointed as a Justice of the Peace beginning immediately and ending January 2, 2017 (Quigley). MOTION: Agenda Item L-15 That be appointed to the Tourism Central Regional District to fill the balance of a three year term beginning immediately and ending June 30, 2017 (Bremkamp). MOTION: Agenda Item L-16 That be appointed to the Greater Hartford Transit District to fill the balance of a four-year term beginning immediately and ending June 30, 2018 (Eagen). MOTION: Agenda Item L-17 That be appointed to the Conservation and Inland Wetlands Commission to fill the balance of a four-year term beginning immediately and ending September 30, (Houf) (R)

9 December 9, 2014, Page 9 MOTION: Agenda Item N-1 To approve the following Strategic Planning Committee Resolution. Resolution Based on the 2014 Pert Group survey of Farmington residents, the Strategic Planning Committee recommends that the Town Council adopt the attached Town of Farmington Strategic Plan and that the following points should be reflected upon when reviewing and establishing goals for the Town: 1. The 2014 Pert Group survey of Farmington residents evaluated town services. The results of the survey were extremely positive. Town residents rate the Town of Farmington and life in Town very positively. 2. Survey results indicate that the policy direction that the Town has taken since 2005 (last survey date) is supported by the public and that the Town of Farmington Strategic Plan is in conformance with the values and desires of the community. 3. The Town Council should preserve the current service level and program offering in both the municipal and the school sectors. Survey results rank high satisfaction with this level of service and dropping below this standard is not recommended; And that the following action items should be considered: 1. Efforts should be made to increase awareness related to the town s Social Services offerings, despite its positive survey ratings. Additional means of communicating to the residents what this department has to offer is recommended. 2. Significant percentages (76%) of surveyed residents feel that the Town should increase walk-ability and bike-ability through new sidewalks and bike lanes. Review and study of this result is recommended for possible future action. 3. Development Initiatives should continue in Unionville Center and near the UCONN Health Center. The Town should also begin to develop plans in the Farmington Center Corridor. 4. Efforts should be made to communicate the positive message and increase awareness of the school system.

10 December 9, 2014, Page 10 NOTE: At the February 11, 2014 Town Council meeting the Town Council appointed a Strategic Planning Committee whose charge was to facilitate a citizen survey opinion poll and to update the Town of Farmington s Strategic Plan for Town Council consideration. The Committee has finished its work. A citizen survey poll was completed and the Committee has recommended the following changes to the Town s Strategic Plan. The changes are: Goal 2.4 Desired Outcomes: Seek innovative solutions to mitigate traffic problems including public transportation. Goal 2.5 Desired Outcomes: Ensure that roads and sidewalks are maintained at a high level of quality and accessible to all its residents. Goal 2.7 Desired Outcomes: Promote the active and passive use of town land for recreational purposes and provide access. Goal 5.9 (NEW) Desired Outcome: Affirm that the ADA accessibility standard is the minimum standard and the town will strive to exceed that standard. Goal 6.6 (NEW) Desired Outcome: Town Council to address the ease of access to the Town s recreational facilities. In addition to the recommended changes included in the Strategic Plan document, the Committee approved a resolution which affirms the three key findings of the report. The Committee also recommends that the Town Council consider four specific action items when establishing new goals for the Town Council. Council members Nickerson and Trimble, who are members of the Strategic Planning Committee, will be available to answer any questions that the Town Council may have.

11 December 9, 2014, Page 11 MOTION: Agenda Item N-2 To approve the attached Town of Farmington Strategic Plan. NOTE: I have updated the Town of Farmington Strategic Plan to reflect the results of the Town-wide survey conducted by the PERT group and the recommendations of the Strategic Planning Committee, as discussed in the previous motion. I have also made various modifications. Attached please find two strategic planning documents. The first is a tracking document that should be read using the key below. The second is a clean copy of the Strategic Plan that integrates these changes. Strategic Plan Tracking Key: Red Text Blue Text Orange Text Green Text Purple Text I recommend the deletion of this goal as it has been completed. I recommend the modification of an existing goal. New additions to the Strategic Plan. These additions were recommended by the Strategic Planning Committee, the Town-wide Survey, a Town Council Member, or the Town Manager. I recommend that the Town Council review the goal. I recommend no change to the goal. Attachments

12 December 9, 2014, Page 12 MOTION: Agenda Item N-3 To award Bid #214 HVAC Modifications to Town Clerk Vault to Advanced Mechanical Services, LLC of Farmington, Connecticut at a cost of $50, NOTE: The Contract consists of providing all labor, equipment and materials necessary to install a new dehumidification system for the Records Vault in the Town Clerk s office. Advanced Mechanical Services, LLC submitted the lowest bid and has been recommended based upon a review of their qualifications. The estimated value of this contract is $50, The funding for this project is available through the Ameresco Energy Performance Contract Rebate. Town staff will be available at the Town Council meeting to answer any questions. Attachment

13 December 9, 2014, Page 13 MOTION: Agenda Item N-4 To award Bid # 209 Server Virtualization Project to Consolidated Computing, Inc. (Bid #8) of Easton, Connecticut at a cost of $275, NOTE: This bid is to contract with a qualified vendor to provide infrastructure and implementation services to transition Intel based hardware systems to a VMware based server platform. In the FY14/15 Capital Improvement Budget funds were included to undertake a joint project between the Town and the Board of Education to virtualize the servers at Town Hall. Staff from both organizations solicited bids during the fall of Twelve bids, including multiple bids by one vendor, were received and reviewed by staff. Based upon their review, which included interviews of prospective vendors, staff determined that five proposals did not meet the bid requirements. Of the remaining seven proposals, staff felt that Consolidated Computing, Inc. s Bid #8 was best suited for this project and is therefore recommended for contract award. This project includes hardware and software to virtualize Town and Board of Education servers. Virtualizing the servers will reduce the number of physical servers in environments, reducing power and cooling costs for both data centers. Project includes 4 host servers, 2 SAN arrays (shared storage for host servers), and software to manage virtual environment. Project includes installation and configuration of servers, network, and replication between Town Hall data center and High School Data Center to provide redundancy in the event of hardware failures. Town staff will be available at the Town Council meeting to answer any questions. Attachment

14 December 9, 2014, Page 14 MOTION: Agenda Item N-5 To extend the agreement between the Town of Farmington and Waste Material Trucking Company, Inc. for a two year period ending June 30, NOTE: The Town currently has an agreement in place with Waste Material Trucking Company, Inc. (WMTC) for the curbside collection of trash and recyclables and for the curbside collection of bulky waste twice a year. The contract was initially for a five year period commencing on July 1, 2008 and ending on June 30, In December of 2011 the Town Council agreed to extend the contract with WMTC for two additional years, until June 30, In recent discussions with the owner of WMTC, he has expressed a desire to extend the current contract with the Town in exchange for no cost increases. Staff has reviewed this request and has agreed that it is reasonable in light of the changes that have been made to the contract over recent years. However the existing contract with WMTC does not provide for an extension beyond June 30, As result, we cannot agree to an extension without Town Council approval. Staff will be at the meeting to answer any questions that Council Members may have regarding this request.

15 December 9, 2014, Page 15 MOTION: Agenda Item N-6 To approve the following OPM Regional Performance Incentive Program Resolution: Resolution WHEREAS, Section 4-124s as amended by Section 251 and 253 of Public Act passed by the Connecticut General Assembly provides statewide incentive grants to regional planning organizations for projects that involve shared services; and WHEREAS, the Capitol Region Council of Governments is acting as a convener and facilitator of service sharing projects around the CRCOG region; and WHEREAS, on November 12, 2014 the Policy Board of CRCOG passed a resolution authorizing development and submittal of an application package to the State Office of Policy and Management for funding under the Regional Performance Incentive Grant Program, on behalf of the Council s member municipalities, and municipalities of other regions, which are participating in Council initiatives; and WHEREAS, the Chief Elected Officials and municipal staff of the Capitol Region have developed a list of service sharing project proposals that will be included in this application package, to the benefit of individual municipalities and the region as a whole; and WHEREAS, the Town of Farmington has expressed an interest in taking part in the project proposal(s) entitled Regional Computer Forensics Laboratory. Now, Therefore Be It Resolved that the Farmington Town Council does hereby endorse the above referenced Regional Performance Incentive Program project proposal and authorizes the Town Manager to sign all necessary agreements and take all necessary actions to allow for the Town s participation in this program. NOTE: Regional Computer Forensics Laboratory (estimated $250,000) Working with the Capitol Region Chiefs of Police Association, CRCOG would further the concept of a regional forensics laboratory dedicated to computer crimes. With increases in computer crimes (such as online fraud, financial crimes, digital production and dissemination of child pornography, online predators seeking child victims, stalking, harassment, and threatening) there is an overload at the State Laboratory and municipalities are often doing this work on their own. The regional lab has been established using space donated by Cox Communications in Manchester. This project would provide additional equipment, software licenses and training. Participating municipalities would assign investigators to the lab that in turn would receive and maintain the training necessary to successfully resolve these complex investigations for their agencies.

16 December 9, 2014, Page 16 MOTION: Agenda Item N-7 To approve the following resolution to accept new towns into the Capitol Region Council of Governments (CRCOG) Metropolitan Planning Organization (MPO). Resolution WHEREAS, the towns of Berlin, Columbia, Coventry, Mansfield, New Britain, Plainville, Southington, Stafford and Willington, have voted to join the Capitol Region Council of Governments (CRCOG) Metropolitan Planning Organization (MPO); and WHEREAS, the MPO for the Capitol Region will govern the allocation of federal transportation funding within the Region; and WHEREAS, the Federal 23 CFR , Metropolitan Planning Organization (MPO) Designation and Redesignation Process requires that units of general purpose local government vote in favor of MPO Redesignation in order for such redesignation to take effect; and NOW THEREFORE, BE IT RESOLVED, that the Farmington Town Council hereby votes to accept the towns of Berlin, Columbia, Coventry, Mansfield, New Britain, Plainville, Southington, Stafford and Willington, in part or in whole, into the CRCOG MPO. Dated at Farmington, Connecticut this 9 th day of December NOTE: In every urbanized area in the United States, a Metropolitan Planning Organization (MPO) is designated to conduct regional transportation planning and to select federally funded projects. CRCOG is the designated MPO for the Capitol Region and approves projects such as bus purchases, bicycle and pedestrian improvements, and road and infrastructure improvements. Berlin, Columbia, Coventry, Mansfield, New Britain, Plainville, Southington, Stafford and Willington have recently joined CRCOG as a result of restructuring amongst the state s regional planning organizations. As new members of CRCOG, these eight towns must also be officially incorporated into the CRCOG MPO in order to have access to the federal funds granted to the MPO. CRCOG has asked member towns, such as Farmington, to pass a resolution to accept these new towns into the MPO. Once these resolutions are passed, the Governor must approve the change to complete the re-designation process.

17 December 9, 2014, Page 17 MOTION: Agenda Item N-8 To accept Country Club Drive as a Town Road, from the intersection of Town Farm Road a distance of approximately 693 Feet to its existing terminus. NOTE: The Town Plan and Zoning Commission approved this subdivision as a Town road. The developer, Coccomo Brothers, completed the public improvements including 693 linear feet of roadway, 1,654 linear feet of drainage pipes, 1,310 linear feet of sidewalk, and 2 streetlights. These public improvements were reviewed and approved by Town Staff, and the developer is requesting the Town Council approve this extension as a Town road. The Town is holding a maintenance bond for one year from date of acceptance.

18 December 9, 2014, Page 18 MOTION: Agenda Item N-9 To approve the following property tax refunds. NAME REASON AMOUNT 1)Beverly Annello Excess payment $2, )Ari Fleet LT Excess payment $1, )Caroline Dipietro Excess payment $ )Financial Ser Veh Trust Excess payment $1, )Robert or Marlene Excess payment $14.76 Gleason 6)Ross Griswold Excess payment $ )L & R Hoehne Excess payment $ )Honda Lease Trust Excess payment $ )Sonya Jordan Excess payment $ )Robert Lane or Avis Excess payment $10.58 Turner 11)Antonio Marinaro Excess payment $ )Janet McCallum Excess payment $ )Gratien Meda Excess payment $ )John Smachetti Excess payment $ )Toyota Motor Credit Excess payment $ Total: $8,023.97

19 December 9, 2014, Page 19 MOTION: Agenda Item O Executive Session To discuss matters concerning the sale or acquisition of real property. To adjourn the meeting to executive session as permitted by Connecticut General Statutes Section (a) for the following purposes as allowed by Section 1-200(6), that is Discussion of the selection of a site or the lease, sale, or purchase of real estate by a political subdivision of the state when publicity regarding such site, lease, sale, purchase or construction would cause a likelihood of increased price until such time as all of the property has been acquired or all proceedings or transactions concerning same have been terminated or abandoned; That attendance in the Executive Session shall be limited to: Members of the Town Council Town Manager NOTE: Approval of this motion shall be by 2/3 vote.

Minutes of the Town of Farmington Regular Town Council Meeting July 14, Kathleen Eagen, Town Manager Paula B. Ray, Clerk

Minutes of the Town of Farmington Regular Town Council Meeting July 14, Kathleen Eagen, Town Manager Paula B. Ray, Clerk Present: Nancy W. Nickerson, Chair Jeffeiy P. Apuzzo Jon Landzy Peter M. Mastrobattista Amy Suffredini Meredith A. Trimble Jon Vibert Kathleen Eagen, Town Manager Paula B. Ray, Clerk A. Call to Order The

More information

Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting

Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting May 12, 2015, Page 1 Date: May 12, 2015 (Council Members are asked to call the Town Manager s Office if they are unable to

More information

Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting

Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting March 13, 2018, Page 1 Town of Farmington, CT Office of the Town Manager Regular Town Council Meeting Date: March 13, 2018 (Council Members should call the Town Manager s Office if unable to attend.) Time:

More information

Minutes of the Town of Farmington Regular Meeting of the Town Council Dated August 9, 2011

Minutes of the Town of Farmington Regular Meeting of the Town Council Dated August 9, 2011 Present: Nancy W. Nickerson, Acting Chair Mike Demicco Charlie Keniston Patty Stoddard C.J. Thomas John W. Vibert Kathy Eagen, Town Manager Paula B. Ray, Town Clerk A. Call to Order The Acting Chair called

More information

Kathy Eagen, Town Manager Paula B. Ray, Clerk PROCLAMATION

Kathy Eagen, Town Manager Paula B. Ray, Clerk PROCLAMATION Present: Nancy W. Nickerson, Chair Jon Landxy Peter M. Mastrobattista Gary Palumbo Amy Suifredini Meredith A. Trimble John Vibert Kathy Eagen, Town Manager Paula B. Ray, Clerk A. Call to Order The Chair

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER TOWN COUNCIL MEETING

TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER TOWN COUNCIL MEETING March 13, 2012 Page 1 TOWN OF FARMINGTON, CT OFFICE OF THE TOWN MANAGER TOWN COUNCIL MEETING DATE: March 13, 2012 (Council Members are asked to call the Town Manager s office if they are unable to attend

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017 MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017 CALL TO ORDER: President Roth called the meeting to order at 7:10 p.m. ROLL CALL: Trustee William

More information

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007 City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on July 24, 2007, at 7 p.m. in the council chambers, Palmer,

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting. Note: The Meetings will be shown on Comcast Channel 96 and at U-Verse 99 on Mondays at 12 a.m.; 3 a.m.; 6 a.m.; 9 a.m.; 12 p.m.; 3 p.m.; 6 p.m.; and 9 p.m. (a 24 hour period). Saturdays at 12 a.m. and

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered

More information

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

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

More information

Capitol Region Council of Governments 241 Main St., Hartford, CT Phone: (860) FAX: (860)

Capitol Region Council of Governments 241 Main St., Hartford, CT Phone: (860) FAX: (860) Capitol Region Council of Governments 241 Main St., Hartford, CT 06106 Phone: (860) 522-2217 FAX: (860) 724-1274 Policy Board Meeting West Hartford Town Hall, Room 400 Wednesday, January 18, 2017 12:00

More information

By consensus, the board agreed to move appointments up on the agenda.

By consensus, the board agreed to move appointments up on the agenda. The Town of Bolton Board of Selectmen, hereinafter the BOS held its regular meeting on January 14, 2014 at the Bolton Town Hall with First Selectman Robert Morra presiding. Also in attendance were: Selectmen

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chambers 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Stan Pickett, Al Forsythe, Greg Noschese and Dennis Tarpley and City

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

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

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

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ MINUTES OF THE MARCH 6, 2014 MEETING OF THE TOWN BOARD OF THE HELD AT THE TOWN HOUSE, 179 WESTCHESTER AVENUE, POUND RIDGE, N.Y., COMMENCING AT 8:00 P.M. PRESENT: SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS:

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

COUNCIL ACTION SUMMARY CITY OF BILLINGS CITY OF BILLINGS VISION STATEMENT:

COUNCIL ACTION SUMMARY CITY OF BILLINGS CITY OF BILLINGS VISION STATEMENT: COUNCIL ACTION SUMMARY CITY OF BILLINGS CITY OF BILLINGS VISION STATEMENT: THE MAGIC CITY: A DIVERSE, WELCOMING COMMUNITY WHERE PEOPLE PROSPER AND BUSINESS SUCCEEDS. AGENDA COUNCIL CHAMBERS March 11, 2019

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010 Pizzino called the meeting to order at 3:06 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

COUNTY CHARTER AMENDMENT PETITION FORM

COUNTY CHARTER AMENDMENT PETITION FORM COUNTY CHARTER AMENDMENT PETITION FORM Note: All information on this form, including your signature, becomes a public record upon receipt by the Supervisor of Elections. Under Florida law, it is a first

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

More information

2. Roll Call (one or more members of the Council may participate by telephone)

2. Roll Call (one or more members of the Council may participate by telephone) 1. Call to Order Agenda Regular and Possible Executive Session Queen Creek Town Hall, 22350 S. Ellsworth Road Council Chambers 7:00 p.m. 2. Roll Call (one or more members of the Council may participate

More information

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

TUESDAY, JANUARY 22, 2019 CITY COUNCIL MEETING AGENDA Regular meeting 7:00 p.m. Scappoose City Council Chambers

TUESDAY, JANUARY 22, 2019 CITY COUNCIL MEETING AGENDA Regular meeting 7:00 p.m. Scappoose City Council Chambers Call to Order TUESDAY, JANUARY 22, 2019 CITY COUNCIL MEETING AGENDA Regular meeting 7:00 p.m. Scappoose City Council Chambers Mayor Burge called the City Council meeting to order at 7:03 p.m. Pledge of

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

City Council Regular Meeting July 14, 2015

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

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 CALL TO ORDER ROLL CALL The meeting was called to order at 7:30 P.M. by

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road.

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road. 1 Present: Absent: Also Present: Abraham (alternate), Eick, Fenberg, Heldt, McLain, Shand Birmingham Bayer, Borgon, Delaney (non-voting liaison) Gugni, Maly Beverly Hills Stakhiv - Franklin Ettenson Bingham

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

More information

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

More information

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

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

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

4. DISCUSSION ITEMS FOR ACTION AT NOVEMBER 21, 2016 MEETING

4. DISCUSSION ITEMS FOR ACTION AT NOVEMBER 21, 2016 MEETING CABARRUS COUNTY BOARD OF COMMISSIONERS WORK SESSION NOVEMBER 7, 2016 4:00 P.M. 1. CALL TO ORDER - CHAIRMAN 2. APPROVAL OF WORK SESSION AGENDA CHAIRMAN 2.1 Including Changes to the Agenda Pg. 127 3. DISCUSSION

More information

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M. This is a proposed agenda; it is subject to addition or deletion of items as well as rearrangement of sequence prior to final publication. CALL THE MEETING TO ORDER: BOROUGH OF HILLSDALE COUNCIL AGENDA

More information

Amendment to Proposed 2019 Operating Budget AO

Amendment to Proposed 2019 Operating Budget AO Amendment #1 Submitted by: Assembly Member Traini PROPOSED AMENDMENT INCREASE DECREASE NEUTRAL (check one) Department: Fire Amount: $2,453,344 Department: Library Amount: -$2,453,344 This neutral amendment

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/6/20187/6/2018111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

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

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

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No The of the Evesham Township Council was called to order by Mayor Brown at 5:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION 1.1. NAME: The Youth Athletics Division (hereinafter the Division ) shall consist of the Youth Athletics

More information

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

DRAFT until Endorsed by the Committee

DRAFT until Endorsed by the Committee 241 Main Street / Hartford / Connecticut / 06106 Phone (860) 522-2217 / Fax (860) 724-1274 www.crcog.org Transportation Committee, 241 Main Street, 3rd Floor, Hartford, CT 06106 Monday, Janaury 14 th,

More information

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018 Minutes of the St. Charles Park District Board Meeting Held on January 9, 2018 The St. Charles Park District Board met at the Pottawatomie Community Center on Tuesday, January 9, 2018 at 6:30 pm President

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

More information

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library Newbury Local Board of Education Regular Meeting Agenda Monday March 6, 2017 6:30 PM Former Library Michelle Mrakovich Superintendent Nancy McPeak Treasurer Susan Arnold President This is a meeting of

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

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

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

More information

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. Present: Mayor John Monaco and Councilmembers Bill Porter,

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 12, 2008

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

AUGUST 25, :00 p.m.

AUGUST 25, :00 p.m. TOWN OF HILDEBRAN TOWN HALL AUGUST 25, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA Mayor

More information

MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m.

MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m. MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m. CITY COUNCIL MEETING AGENDA Regular meeting 7:00 p.m. Scappoose City Council Chambers ITEM AGENDA TOPIC Action Call to Order Pledge of

More information

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 20, 2011. President

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

Steven Bauer, Policy Advisory Committee Chairperson, Presiding

Steven Bauer, Policy Advisory Committee Chairperson, Presiding MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION SHEBOYGAN METROPOLITAN AREA TECHNICAL AND POLICY ADVISORY COMMITTEES June 28, 2018 Sheboygan County Administration Building (Room 119), Sheboygan MEMBERS PRESENT:

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING October 6, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M. 98 CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, 2018 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, November 6, 2018, in the Council Chambers of

More information

TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present.

TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present. TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, 2017 Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present. Town Attorney Jim Maloney announced that the topics for discussion

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

To: Transportation Subcommittee From: Rob Aloise, Acting Director of Transportation Planning Date: December 4, 2018 c: Transportation Committee

To: Transportation Subcommittee From: Rob Aloise, Acting Director of Transportation Planning Date: December 4, 2018 c: Transportation Committee 241 Main Street / Hartford / Connecticut / 06106 Phone (860) 522-2217 / Fax (860) 724-1274 www.crcog.org To: Transportation Subcommittee From: Rob Aloise, Acting Director of Transportation Planning Date:

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM. City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council Welcome. We are glad to have you join us. If you wish to speak, please wait to be

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers October 3, 2017 San Clemente Civic Center 4:30 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information