MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

Size: px
Start display at page:

Download "MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young"

Transcription

1 Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA December 17, :00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on December 17, 2013, with the following members in attendance at the meeting: MAYOR Harold M. Rideau COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young CALL TO ORDER Mayor Rideau presided. The invocation was given by Pastor Gretha Alexander of Redemption Life Fellowship Church of Baker. The Pledge of Allegiance was led by Bill Davis. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING Burges to approve the minutes of the meeting held on December 3, YEAS: Burges, Givens, Vincent, Young ABSENT: Heine The motion passed with a vote of 4-0. The motion was made by Council Member Young, seconded by Council Member Vincent to add items 2. Recognize Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess and 3. Recognize Chante Rice for being 2013 Miss Black Louisiana (Young) under Recognitions to the agenda. YEAS: Burges, Givens, Vincent, Young ABSENT: Heine The motion passed with a vote of 4-0. Council Member Heine arrived. RECOGNITIONS 1. Recognize the City of Baker School Board for the renovation of the auditorium at Baker High School (Vincent) Council Member Vincent asked that this item be held over until the next meeting, as there was no representative from the City of Baker School Board present. 2. Recognize Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess (Young) Council Member Young recognized Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess. 3. Recognize Chante Rice for being 2013 Miss Black Louisiana (Young) Council Member Young recognized Chante Rice for being 2013 Miss Black Louisiana.

2 Minutes of December 17, 2013 Page 2 of 9 NON-AGENDA ITEMS 1. Mr. Scott Haynes Baker Funeral Home (Heine) Council Member Heine asked that this item be held over until the next meeting. Bill Davis, London, expressed concerns regarding the street overlay work being done in Parkwood Terrace. Discussion followed. UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges announced that the Joy of Giving Toy Distribution event will be held Wednesday, December 18, 2013 at 7:00 p.m. in the Baker Municipal Center Auditorium. She also announced that the toys collected during the Fire Department s Rides for Toys campaign will be distributed at Redemption Life Fellowship Church on Sunday, December 22, 2013 following their 10:00 a.m. services. 2. Update on District 1 (Vincent) Council Member Vincent stated that District 1 is very excited about the street overlay project, and looking forward to its completion. He added that Christmas decorations are going up throughout the city, and they look beautiful. 3. Update on District 5 (Givens) Council Member Givens stated that he attended the Fire Department s meeting concerning their project to distribute smoke detectors and fire extinguishers. 4. Update on District 4 (Young) Council Member Young had no update on District 4 at this time. 5. Update on District 2 (Heine) Council Member Heine stated that he had no update on District 2 at this time. RESOLUTIONS AND PROCLAMATIONS 1. Proclamation declaring the week of December 26, 2013 January 1, 2014 as Celebration of Kwanzaa Week in Baker (Vincent) Burges to accept the proclamation. 2. Proclamation declaring January 2014 Cervical Health Awareness Month in the City of Baker (Vincent) Burges to accept the proclamation. PUBLIC HEARINGS BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS CONDEMNATIONS Rue Jennifer, Lot 50, Parc Chaleur Subdivision (Mayor) Mr. Michael Smith reported that he is waiting on the official investigation report from the airport regarding the plane crash that destroyed his property. He stated that any decisions regarding the residence will be made after reviewing said report.

3 Minutes of December 17, 2013 Page 3 of 9 Burges to give Mr. Smith an additional 90 days to provide the city with a plan of action regarding the property. OLD BUSINESS 1. Donation of Landry/Nettles property to City of Baker (held over from 3/23/10) City Attorney Fabre stated that he will continue to work with former City Attorney Wall to finalize this issue. Council Member Burges asked what the city s vision is for the property, and inquired about the cost of maintaining the property as well. Discussion followed. ANNEXATIONS NEW BUSINESS 1. Introduce Ordinance , an ordinance to annex that certain tract or parcel of ground located in the Parish of East Baton Rouge, State of Louisiana, being designated according to the official map of the Parish of East Baton Rouge being owned by Agway Systems, Inc., described as Tract A1A (8.96 acres) and Tract B (10.2 acres) Maryland Farms Subdivision Section 53, T5S-R1W, GLD East Baton Rouge Parish for Insulation Sales & Services LLC, Dated January 22, 2008 and recorded April 23, 2008 at Original 191, Bundle 12050; and directing the changing of the boundaries of the City of Baker, Louisiana, to reflect and include the annexation and to provide for the zoning of said property (Mayor) City Attorney Fabre provided information regarding annexations and the procedures to be followed in order for them to be to properly completed. Discussion followed. The motion was made by Council Member Heine, seconded by Council Member Vincent to introduce Ordinance Introduce Ordinance , an ordinance to annex that certain tract or parcel of ground located in the Parish of East Baton Rouge, State of Louisiana, being designated according to the official map of the Parish of East Baton Rouge being owned by George Moore, Jr. d/b/a Metro Properties of Louisiana, LLC, described as Lot A (2.42 acres) of the remaining portion of Lot 4 of the Iowa Louisiana Land Company Tract and the Chaney Tract and the J.L. Brashear Tract, located in Section 53 T5S R1E, recorded November 16, 1990, Original 96, Bundle 10197; and directing the changing of the boundaries of the City of Baker, Louisiana, to reflect and include the annexation and to provide for the zoning of said property (Mayor) Discussion regarding the proposed annexation was held. Burges to introduce Ordinance Approve City of Baker Zero Drug Policy (Mayor) (held over from 11/26/2013) The Mayor asked that this item be held over until the next meeting.

4 Minutes of December 17, 2013 Page 4 of 9 4. Introduce Ordinance , an ordinance to transfer $324, from the traffic division fund surplus to cover the shortfall in the Fire & Police ½ cent fund (Heine) Discussion regarding the agenda item was held. The motion was made by Council Member Heine to introduce Ordinance Motion failed due to lack of second. Discussion regarding the agenda item resumed. A substitute motion was made by Council Member Burges, seconded by Council Member Young to review and hear the results of the completed audit before considering the transfer of any monies. YEAS: Burges, Givens, Vincent, Young NAYS: Heine The motion passed with a vote of 4-1. PLANNING AND ZONING MATTER REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team 4. Heritage Museum/Related Committees A live nativity will be held on Monday, December 23, 2013 at 7:00 p.m. in the auditorium at City Hall. 5. ABC Board 6. Other Special Committees a. Buffalo Festival b. Prayer Breakfast c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Will hold its next meeting in January. ADMINISTRATIVE MATTERS Council Member Vincent asked everyone to support his Relay for Life team The Cheerful Givers Z Team. Chief Knaps stated for the record that he and the Mayor are on track, and conducting themselves in a Christian manner. He said they will continue working together, while maintaining an open dialogue, in an effort to improve the City of Baker. Council Member Heine wished everyone a merry Christmas. The Mayor wished everyone a merry Christmas and a happy New Year. He expressed his concerns regarding the lack of action while waiting on the results of the audit. ADJOURN The motion was made by Council Member Heine, seconded by Council Member Vincent to adjourn.

5 Minutes of December 17, 2013 Page 5 of 9 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Council for the City of Baker, Louisiana held on December 17, Angela Canady, Clerk of Council

6 Minutes of December 17, 2013 Page 6 of 9 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA December 17, 2013 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Hillcrest Memorial Gardens, met in regular session on December 17, 2013, with the following members in attendance at the meeting: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Vincent, seconded by Commissioner Burges to approve the minutes of the meeting held on December 3, OLD BUSINESS Commissioner Heine stated that Donna Allen is preparing a comparative cost/price analysis and will present her findings to the Commission in January. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report Donna Allen submitted a monthly sales report for November The motion was made by Commissioner Heine, seconded by Commissioner Rideau to accept the sales report submitted for November Other Reports 3. Items Requiring Action

7 Minutes of December 17, 2013 Page 7 of 9 ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Vincent to adjourn. I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners for the Hillcrest Memorial Gardens held on December 17, Angela Canady, Clerk of Council

8 Minutes of December 17, 2013 Page 8 of 9 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA December 17, 2013 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Baker Consolidated Utilities System, met in regular session on December 17, 2013, with the following members attending: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Heine, seconded by Commissioner Vincent to approve the minutes of the meeting held on December 3, OLD BUSINESS PUBLIC NOTICE NEW BUSINESS 1. Discuss water rates for the City of Baker (Heine) Discussion regarding the agenda item was held. Commissioner Vincent asked if the city is still conducting customer service training for its employees. Discussion followed. Discussion regarding water rates for the City of Baker resumed. OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no further business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Burges to adjourn.

9 Minutes of December 17, 2013 Page 9 of 9 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners of the Baker Consolidated Utility System held on December 17, Angela Canady, Clerk of Council

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting: Minutes of May 13, 2014 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 13, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting: Minutes of March 22, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 22, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of February 25, 2014 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 February 25, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting: Minutes of July 28, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 July 28, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting: Minutes of March 27, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 27, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting: Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent Minutes of January 24, 2017 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites Minutes of January 23, 2018 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 23, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting: Minutes of March 12, 2019 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 12, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of October 11, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 October 11, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of November 13, 2018 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 November 13, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of January 22, 2019 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 22, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JANUARY 05, 2015 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month. The regular meeting of the Northport City Council convened at 6:00 p.m. on April 18, 2016, at the Northport City Hall, located at 3500 McFarland Blvd. The invocation was offered by Rev. Byron Fair, Associate

More information

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive CITY OF JERSEY VILLAGE, TEXAS 16327 Lakeview Drive Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 C. J. Harper, Council Position No. 3 Sheri Sheppard, Council

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, 2014 7:00 p.m. MEETING #4945 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Kirk Larson of Grace Community Church PLEDGE

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES Min. Bk. 17, Pg. 221 CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES The City Council of the City of Laurinburg held its regular

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

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

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

More information

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

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

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 10-1168 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR TOM LEPPERT, PRESIDING PRESENT: [14] Leppert, Caraway (*9:08 a.m.), Medrano, Jasso, Neumann, Hill,

More information

COMMISSIONERS ABSENT:

COMMISSIONERS ABSENT: REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.

More information

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion. 6:20 p.m. Proclamation: Chamber of Commerce Week Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 8, 2015 6:30 p.m. Call to order by Mayor

More information

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting REVISED AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 12, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA PUBLIC HEARING, Monday, August 17, 2015 7:00 p.m. 3. Statement of the Village President: This public hearing is being held in compliance with 65ILCS 5/11-15.1-3 concerning a proposed annexation agreement

More information

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA ORDINANCE NO. 112017E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA WHEREAS, the City of Fishers, Hamilton County, Indiana ( City ), in accordance with Ind.

More information

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers

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

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting. A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE ELEVENTH DAY OF JULY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY-FOUR IN THE BOARD ROOM OF THE COUNTY OFFICE

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at 6:30

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

Dover City Council Minutes of May 19, 2014

Dover City Council Minutes of May 19, 2014 President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge

More information

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012 MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012 The Pointe Coupee Parish Police Jury met in regular session at 5:00 p.m. on Tuesday, June 26, 2012, at the Courthouse Annex in New Roads, Louisiana.

More information

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 The City Council of the City of Excelsior Springs, Missouri met in a Regular City Council Meeting at 6:00

More information

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A regular meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Monday, at 7:00 p.m. Council Members Present: Others Present:

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING OCTOBER 9, 2018 8:00 AM 1. Opening Prayer with Associate Pastor and Minister of

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 LEE COUNTY Life works well here TUESDAY, MAY, 09, 2017, 6: 00 P. M. T. PAGE THARP

More information

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

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

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

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

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

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

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

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

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

EXECUTIVE SESSION- 7:00 p.m.- Legal Matter MINUTES. December 10, 2012 Monday, 7:30p.m. Township of Haverford

EXECUTIVE SESSION- 7:00 p.m.- Legal Matter MINUTES. December 10, 2012 Monday, 7:30p.m. Township of Haverford EXECUTIVE SESSION- 7:00 p.m.- Legal Matter MINUTES BUDGET AND REGULAR MEETING Board of Commissioners Commissioners Meeting Room December 10, 2012 Monday, 7:30p.m. Township of Haverford 1. Opening of Meeting-

More information

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 The Genoa Town Advisory Board held a public meeting on November 19, 2018 beginning at 6:30 PM, Genoa Town Meeting Room, 2289

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL I. CALL TO ORDER Mayor Hutchinson called the City Council

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:

More information

MINUTES King City Council Regular Session December 3, 2018

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

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Michael Whatley, Council members: Janet A. Goodman, Keith

More information

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

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

More information

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM February 24, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman James Goldsmith, Councilman Scot D. Lucas, Councilwoman Paretta D. Mudd, Councilman

More information

* * * * * * * * * * * * * * * * REGULAR MEETING: 6:00 P.M. The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

* * * * * * * * * * * * * * * * REGULAR MEETING: 6:00 P.M. The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez. THE STATE OF TEXAS CITY OF BROWNSVILLE COUNTY OF CAMERON MINUTES of a Regular Meeting of the City Commission of the City of Brownsville, Texas, held in the Commission Chambers, on the Second Floor of the

More information

Mayor Evans called the meeting to order at 7:30 p.m.

Mayor Evans called the meeting to order at 7:30 p.m. Town of Farmville Board of Commissioners August 7, 2012 Draft copy The Farmville Board of Commissioners met in regular session on Tuesday, August 7, 2012 at 7:30 p.m. in the Municipal Building Courtroom

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

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

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

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. Brian Skelton, Council President Pro-Tempore

More information

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois May 21, 2018 6:00 p.m. Called to order by Mayor John Pritchard at 6:35 p.m. Roll Call #1: Present:

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 BE IT REMEMBERED that on the 19 111 day of October, A.D., 2017, the City Council held a Regular Meeting at 6:30 p.m. at City Hall,

More information

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH. MCCOOK CITY COUNCIL October 4, 2010 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.

More information