ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA
|
|
- Norman Green
- 5 years ago
- Views:
Transcription
1 ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM 4.B ONE MEETING AGENDA PRESENT: ALSO: Mayor Moran, Deputy Mayor Hackett, Secretary Gates, Directors Castillo, Connolly, Eckbreth, Floyd-Cranford, Galligan and Jones. General Manager Shanley and Town Attorney Ryan Barry. 1. MEETING CALLED TO ORDER. The meeting was called to order at 7:05 p.m. All in attendance participated in The Pledge of Allegiance to The Flag, led by Mayor Moran. APPROVED - Motion to go into Executive Session. #1-19 Galligan/Eckbreth 9 Voted in Favor EXECUTIVE SESSION The Board went into Executive Session at 7:10 p.m. to discuss Pending Litigation and Real Estate. Present were Mayor Moran, Deputy Mayor Hackett, Secretary Gates, Directors Castillo, Connolly, Eckbreth, Floyd-Cranford, Galligan and Jones. General Manager Scott Shanley, Deputy General Manager Steve Stephanou, Director of Finance Kim Lord, Director of Planning and Economic Development Gary Anderson and Attorney Brian Prindle were also present. The Executive Session adjourned at 7:30 p.m. No votes were taken. 4. ADOPTION OF MINUTES OF PREVIOUS MEETINGS. #2-19 A. Actions, December 4, Regular Meeting #3-19 B. Minutes, December 4, Regular Meeting Gates/Castillo 9 Voted in Favor #4-19 C. Minutes, December 18, Policy Briefing Meeting Gates/Hackett 8 Voted in Favor (Director Jones abstained) 9. CONSENT CALENDAR. (Item 8B4 removed and item 8D added) 8A. Appropriations to Special Projects as follows: # Library Donation Trust Fund Account... $4,630 to be financed by donations to purchase books, programs and materials which are gratefully acknowledged and accepted. # Federal Asset Forfeiture Account... $538 for continuing narcotics investigations, equipment, and/or training to be financed by proceeds from narcotics investigations. # Police Donations Revenue Account Youth Services Program... $500 to be funded by a donation from First Korean Presbyterian Church which is gratefully acknowledged and accepted.
2 Actions Page 2 # Manchester School Readiness Council 2Gen Activities... $10,000 to be funded by an award from the Connecticut Association for Human Services and the Harford Foundation for Public Giving to conduct specific 2Gen activities focusing on the needs of both children and their parents/ guardian. # Youth Service Bureau Local Interagency Service Team (LIST)... $17,000 to be financed by a grant from the Court Support Services Division (CSSD)/Judicial Department. B. Appropriations to Education Special Projects as follows: # College Career Pathways (FY 18/19)... $2,238 to be financed by a grant provided through Manchester Community College, College Career Pathways program. # Connecticut Recovery Oriented Support System (CROSS) for Youth Grant.. $10,000 (FY18-19) to be financed by the Substance Abuse and Mental Health Services Administration (SAMHSA) 2017 State Targeted Response to the Opioid Crisis grant (STR) to develop and implement a statewide substance use recovery support system specifically oriented to the needs of youth aged years. # Heisman Scholars Achieving by Reading Program Grant (FY 18-19)... $12,000 for purchase of books at Washington School. # Parent Leadership Training/Parent Trust Fund Grant (FY 18/19)... $7,182 to be financed by the State Education Resource Center/Connecticut Parent Information and Resource Center to train parents, grandparents, foster parents and others to become skilled advocates and strong voices for children. # Title II - Part A Grant Supporting Effective Instruction (FY18-20).... $272,315 to be financed by a grant from the Connecticut State Department of Education to ensure that all students are performing at or above grade level. # Garrett Lee Smith Suicide Prevention Grant (FY 18/19)... $15,000 to be funded by Community Health Resources to support the goals of the Connecticut Strategic Plan for Suicide Prevention. # Carl D. Perkins Career and Technical Education Secondary Basic Grant (FY 18/19)... $114,341 provided through the State of Connecticut. #17-19 C. Appropriation to Capital Improvement Reserve - LED Streetlights... $104,604 to be partially funded by an Eversource energy incentive (total project cost estimated at $337,000). #18-19 D. Approval of an ordinance amending Chapter 87, Voting Districts, to provide for an increase in the number of voting districts in the Town of Manchester from eight (8) voting districts to nine (9) voting districts. A copy of the proposed ordinance may be seen in the Town Clerk's office during regular business hours. 12. A. Appropriation to Special Projects (under $500) as follows: # Police Donations Revenue Account - Manchester Police Explorer Post... $60 to be funded by donations for dues which are gratefully acknowledged and accepted. # Manchester Animal Control... $5 to be financed by a donation from Julie A. Horvath which is gratefully acknowledged and accepted. # Police Donations Revenue Account Domestic Violence Outreach Team... $200 to be funded by a donation from Vanessa Kelly which is gratefully acknowledged and accepted.
3 Actions Page 3 #22-19 B. Acceptance of the resignation of Dede Moore, Town Administrative Representative to the Pension Board, with a term expiring November #23-19 C. Acceptance of the resignation of Joseph L. Dickerson, Jr. (D) from the Building Committee (effective January 31, 2019) with a term expiring November #24-19 D. Approval of a full and final settlement in the amount of $156, in the case of Rod Mathers v. Town of Manchester. #25-19 E. Approval of Resolution authorizing the General Manager to sign the Memorandum of Agreement for regional Homeland Security Grant Funds. #26-19 F. Acceptance of the resignation of Jana Pond-Tierney (D) from the Arts Commission with a term expiring November #27-19 G. Appointment of a Town Administrative Representative [Steve Stephanou] to the Pension Board with a term expiring November 2019 to fill the vacancy left by Dede Moore. Galligan/Castillo 9 Voted in Favor # B4. Youth Service Bureau Public Service Awareness Video... $500 to be funded by a stipend from Capitol Region Education Council with the Department of Mental Health and Addiction Services, Problem Gambling Services to support development of a PSA video regarding gambling risks and available resources. Galligan/Castillo 8 Voted in Favor (Director Jones abstained) 11. UNFINISHED BUSINESS. A. Appointments to Boards and Commissions which have members with terms expiring in November 2018 (*except as otherwise noted). Board/Commission Name Term Expiring Advisory Board of Health R - Kim Malone, 67 Comstock Rd (R) November 2021 #29-19 Eckbreth/Galligan 9 Voted in Favor Arts Commission T - Vacant (Youth Commission Rep) November 2020 #30-19 Jones/Eckbreth 9 Voted in Favor Bennet Housing Corporation T - Jonathan Mercier, 63 Jensen St (R) November 2023 #31-19 Eckbreth/Galligan 9 Voted in Favor Board of Assessment Appeals T - Alternate - Vacant (R) November 2021 #32-19 Eckbreth/Jones 9 Voted in Favor Building Committee R - Charles Crocini, 15 Frances Dr (R) November 2021 #33-19 Eckbreth/Floyd-Cranford 9 Voted in Favor
4 Actions Page 4 Cheney Brothers National Historic A - Starr McLean, 62 Somerset Drive (U) November 2021 District Commission #34-19 Eckbreth/Connolly 9 Voted in Favor Cheney Hall Foundation, Inc. T - William Johnson II, 32 McCann Dr (U) November 2021 #35-19 Jones/Galligan 9 Voted in Favor A - Chris Pattacini, 49 Timber Trail (D) November 2021 #36-19 Jones/Eckbreth 9 Voted in Favor R - Ron Conyers, 26 Coleman Rd (R) November 2019 #37-19 Eckbreth/Jones 9 Voted in Favor Commission on Human Relations, T - John O Connell, 5 Ralph Rd (D) November 2021 Elderly Services and People with Disabilities T - Michael Dyer, 83 Bentley Dr (D) November 2021 #38-19 Jones/Gates 9 Voted in Favor Ethics Commission R - Aaron Wlochowski, 103 Thayer Rd (R) November 2021 #39-19 Eckbreth/Jones 9 Voted in Favor Housing and Fair Rent R - Antony Petrone, 49 Hills St (R) November 2021 Commission #40-19 Eckbreth/Jones 9 Voted in Favor Library Advisory Board R - Karl Hasel, 201 Shallowbrook La (R) November 2021 #41-19 Eckbreth/Floyd-Cranford 9 Voted in Favor Pension Board R-Janice Johnson, 201 Shallowbrook La (R) November 2022 #42-19 Eckbreth/Galligan 9 Voted in Favor Property Maintenance Code R - Kevin Beebe, 42 Crosby St (R) November 2021 Board of Appeals #43-19 Eckbreth/Jones 9 Voted in Favor Redevelopment Agency A - Jerald Lentini, 349 Dennison Ridge (D) November 2023 R - Gary Sweet, 99 Green Manor Rd (U) November 2023 R - Steve Carter, 91 Robert Rd (R) November 2023 #44-19 Jones/Hackett 9 Voted in Favor
5 Actions Page 5 11 B. Approved - Approval of an ordinance amending the Town of Manchester Code of Ordinances by adding a new chapter, Chapter 325, Zoning Violations: Enforcement and Fines, to provide the Zoning Enforcement Officer with an additional means of enforcing zoning regulations. A copy of the ordinance may be seen in the Town Clerk's office during regular business hours. #45-19 Gates/Eckbreth 9 Voted in Favor 11 C. Appointed Joyce Hodgson, 42 Coventry Street (D) to the Arts Commission with a term expiring November 2021to fill the vacancy left by Michele O Neil (D). #46-19 Jones/Hackett 9 Voted in Favor 12 H. Appointed Tracey Patterson, 30 Livingston Way (D) to the Building Committee (effective February 1, 2019) with a term expiring November 2019 to fill the vacancy left by Joseph L. Dickerson, Jr. (D). #47-19 Jones/Floyd-Cranford 9 Voted in Favor 12 I. Tabled - Appointment of a Tenant Commissioner for the Manchester Housing Authority. #48-19 Jones/Eckbreth 9 Voted in Favor 12 J. Appointed Gloria Trombley, 20 Quarry Knoll Circle (D) to the Arts Commission with a term expiring November 2020 to fill the vacancy left by Jana Pond-Tierney (D). #49-19 Gates/Jones 9 Voted in Favor APPROVED - Motion to suspend the rules to move item 12 M (Discussion: Sustainability Task Force) before item 12 L. #50-19 Hackett/Jones 9 Voted in Favor APPROVED - Implementation of Sustainability Task Force. #51-19 Hackett/Jones 9 Voted in Favor APPROVED - Motion to suspend the rules to continue the meeting past 11:00 p.m. #52-19 Hackett/Jones 9 Voted in Favor 15. ADJOURNMENT. The meeting was adjourned until the February 5, 2019 Regular Meeting of the Board of Directors at 7:00 p.m. in the Lincoln Center Hearing Room. #53-19 Castillo/Eckbreth 9 Voted in Favor Adjournment: 11:45 p.m. lgl
6 Actions Page 6 APPROVED: ATTEST: Secretary, Manchester Board of Directors
REMINDER - 6:15 P.M. Board Photo
REMINDER - 6:15 P.M. Board Photo EXECUTIVE SESSION 6:30 P.M. A. Real Estate AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS JANUARY 2, 2018 7:00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA 1.
More informationEXECUTIVE SESSION 6:00 P.M. A. Real Estate Negotiations Land Acquisition
EXECUTIVE SESSION 6:00 P.M. A. Real Estate Negotiations Land Acquisition AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS OCTOBER 3, 2017 7:00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA 1. MEETING
More informationCOUNCIL 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 informationMINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)
MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, 2014 5:00 P.M. Government Center (Large Conference Room) The Pre-Commission meeting of the Macon-Bibb County Commission was held
More informationANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS
BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors
More informationBEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)
Beacon Falls Board of Selectmen 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) 1. Call to Order/Pledge to the Flag
More informationBOOK 69, PAGE 566 AUGUST 8, 2011
BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port
More informationMay 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with
More informationBOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003
BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the
More informationChair Arroyo called the regular meeting to order at 6:30 p.m.
Minutes Disabilities Commission Monday, March 7, 2016 Ken Edwards Center 1527 4 th Street, Santa Monica, CA 90401 1. Call to Order Chair Arroyo called the regular meeting to order at 6:30 p.m. Roll Call
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER
More informationORAL COMMUNICATIONS: (maximum of five minutes per speaker)
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference
More informationAIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER
AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION
More informationCITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT
NOTICE OF MEETING CITY COUNCIL Regular Meeting Monday, October 22, 2018 7:00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill McMurray
More informationAPPROVAL OF MINUTES Regular Meeting June 19, 2012
A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, July 3, 2012 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan
More informationBOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY
AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award
More informationNORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 8, 2010
NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 8, 2010 PRESENT: Commissioner Blucher, Chair; Commissioner Jones, Vice-Chair; Commissioners, Garofalo, Treubert and Yates; Interim
More informationCOUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor
COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th
More informationAGENDA Baker City Council Meeting Tuesday, July 26, :30 P.M. Executive Session. 7:00 P.M. Regular Meeting. City Hall Council Chambers
AGENDA Baker City Council Meeting Tuesday, July 26, 2016 6:30 P.M. Executive Session 7:00 P.M. Regular Meeting City Hall Council Chambers 6:30 P.M. Executive Session 1. Call to Order Executive Sessions
More informationMayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007.
Hon. Mark D. Boughton, Mayor Common Council Members Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007. Present were Council Members: Louise P.
More informationCOUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor
COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017
A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.
More informationKing and Queen County Board of Supervisors Meeting. Monday, August 11, 2014
King and Queen County Board of Supervisors Meeting Monday, August 11, 2014 King and Queen County Courts and Administration Building General District Courtroom 7:00 P.M. Minutes of the Meeting INVOCATION
More informationBY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE
BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after
More informationTHE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP. Phone: Fax:
THE CITY OF POSITIVE PROGRESSION CITY OF WEST PARK CITY COMMISSION WORKSHOP MEETING AGENDA BUDGET WORKSHOP COMMISSION CHAMBER 1965 SOUTH STATE ROAD 7, WEST PARK, FL 33023 WEDNESDAY, JUNE 20, 2018 6:00
More informationURBANA CITY COUNCIL Monday, September 15, 2014
STATE OF ILLINOIS Laurel Lunt Prussing, Mayor CITY OF URBANA Phyllis D. Clark, City Clerk URBANA CITY COUNCIL Monday, September 15, 2014 The City Council of the City of Urbana, Illinois, met in regular
More informationAgenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.
BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA
More informationBOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES
OFFICE OF THE FIRST SELECTMAN Telephone (203) 563-0100 Fax (203) 563-0299 Selectman@wiltonct.org William F. Brennan First Selectman Harold E. Clark Second Selectman Alice L. Ayers Richard F. Creeth BOARD
More informationMINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to separate Special Meeting minutes. 11/3/2015 F4 BUSINESS SESSION: Mayor Reeve called the Regular
More informationCALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017
A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationMINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way
MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the
More informationPORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road
PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: James A. Seveney, John F. Blaess, David M. Gleason, Keith E. Hamilton,
More informationCOUNCIL PROCEEDINGS. January 8, 2008
COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,
More informationCITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place
CITY OF WARRENVILLE CITY COUNCIL Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place I. OPENING CEREMONIES A. Call to Order Mayor Brummel called
More informationRESOLUTION 2003-R-26; A Resolution appointing the following:
THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON JULY 15, 2003 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting
More informationCITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING
CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman
More informationMINUTES OF THE JOINT MEETING OF THE RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN JOSE, CALIFORNIA WEDNESDAY, JULY 27, 2016
Council Agenda: August 16, 2016 Item No: 2.3(c) MINUTES OF THE JOINT MEETING OF THE RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN JOSE, CALIFORNIA WEDNESDAY, JULY 27, 2016 The Joint
More informationCommissioners of St. Mary's County Meeting Minutes (Tuesday, January 8, 2019) Generated by Sharon Ferris on Wednesday, January 9, 2019
Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 8, 2019) Generated by Sharon Ferris on Wednesday, January 9, 2019 Members present Commissioner President James R. Guy Commissioner Eric
More informationNote: 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 informationMINUTES PIERCE COUNTY COUNCIL MEETING April 9, (Note: These minutes are not verbatim. Audio recordings are available upon request.
MINUTES PIERCE COUNTY COUNCIL MEETING 930 Tacoma Avenue South, Room 1045 Tacoma, WA 98402 Voice: (253) 798-7777 - FAX: (253) 798-7509 - Toll-Free: (800) 992-2456 - TDD: (253) 798-4018 www.piercecountywa.org/council
More informationCity of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001
City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001 Mayor Troy Romero opened the study session of the Sammamish City Council 6:30 pm. The topic of the study session was
More informationA Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session A Regular Work Session of the Chesapeake City Council was held at 4:45 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Council
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationHousing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018
The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda May 21, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014
A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.
More informationHOUSING AUTHORITY OF THE CITY OF DANBURY MINUTES OF THE MARCH 18, 2010 BOARD OF COMMISSIONERS REGULAR MEETING
HOUSING AUTHORITY OF THE CITY OF DANBURY MINUTES OF THE MARCH 18, 2010 BOARD OF COMMISSIONERS REGULAR MEETING COMMISSIONERS PRESENT: Domenico Chieffalo Raymond Yamin Mary Teicholz Stanley Watkins Jim Zeh
More informationMayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.
MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, DECEMBER
More informationRegular City Council Meeting Agenda June 13, :00 PM
Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem
More informationRE-ORGANIZATIONAL MEETING ACTIONS:
Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:
More information8. FORD - Resolution awarding a purchase order to Ed Stivers Ford, Inc. of Waukee, Iowa, in the amount of $360,496 for the purchase of ten (10) Ford P
CITY COUNCIL CHAMBERS SIOUX CITY, IOWA FEBRUARY 12, 2018 1. The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members were present on call of the roll: Capron, Groetken,
More informationBOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationTOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS
TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE
More informationCITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013
CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President
More informationMINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall
MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER
More informationApril 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.
April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.
More informationItem 08D 1 of 6
MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second
More informationORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.
ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY
More informationJohn Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100
More informationNOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL
Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in
More informationALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.
ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,
More informationMayor 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 informationAgenda items will be heard at the time specified or later, depending on the progress of the meeting.
AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard
More informationCall to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.
CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.
More informationCITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION
CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE
More informationREGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding
Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,
More informationORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN
ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 DECEMBER 18, 2017 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS December
More informationCity Council Regular Meeting January 6, 2016
Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
More informationBroward College Focused Report August 26, 2013
Broward College Focused Report August 26, 2013 3.2.3 The governing board has a policy addressing conflict of interest for its members. (Board conflict of interest) Non-Compliance The institution has policies
More informationCITY OF OCEANSIDE. MEETING AGENDA August 9, 2000 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL
CITY OF OCEANSIDE MEETING AGENDA August 9, 2000 &,7
More informationRegular Meeting December 14, 2016
Regular Meeting December 14, 2016 The Regular Meeting of the Washington Township Board of Supervisors was held on December 14, 2016 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo
More informationCLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A
CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting April 02, 2019 6:30 PM A G E N D A 1. Call to order. 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4. PRESENTATIONS:
More informationCITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET
June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those
More informationCITY COUNCIL AGENDA REPORT
L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013
The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,
More informationWinter Haven Community Redevelopment Agency Board Meeting June 12, :30 p.m.
Winter Haven Community Redevelopment Agency Board Meeting June 12, 2017 5:30 p.m. Winter Haven City Hall John Fuller Auditorium 451 Third Street, N.W., Winter Haven, Florida 1. Call to Order 2. Roll Call
More informationNOTICE OF REGULAR MEETING
Cliff Sevier Dennis Bailey Commissioner Precinct 1 Commissioner Precinct 3 Lee Gilbert David Magness Commissioner Precinct 2 Commissioner Precinct 4 David Sweet County Judge NOTICE OF REGULAR MEETING NOTICE
More informationNORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013
NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk
More informationCITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.
Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.
More informationCITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS
CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A
More informationThe city secretary announced a quorum of the city council was present.
MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 15-1310 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING PRESENT: [15] Rawlings, Alonzo, Wilson [*9:05 a.m.], Griggs [*9:18 a.m.],
More informationMayor Koos led the Pledge of Allegiance to the Flag. Mr. Preston arrived during the Pledge of Allegiance to the Flag.
MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS TUESDAY, JANUARY
More informationCITY OF POCATELLO, IDAHO CITY COUNCIL WORK SESSION AUGUST 9, 2018
CITY OF POCATELLO, IDAHO CITY COUNCIL WORK SESSION AGENDA ITEM NO. 1: Mayor Brian Blad called the City Council Work Session to order ROLL CALL at 9:03 a.m. Council members present were Heidi Adamson, Roger
More informationAMENDED NOTICE OF RESCHEDULED REGULAR MEETING
June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo
More informationCity of Sammamish City Council Minutes Regular Meeting June 9, 1999
City of Sammamish City Council Minutes Regular Meeting June 9, 1999 The regular meeting of the City of Sammamish City Council was called to order by Mayor Phil Dyer at 7:30 p.m. Councilmembers present:
More informationBOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,
More informationCity Council Work Session December 10, 2013
City Council Work Session December 10, 2013 A Regular Work Session of the Chesapeake City Council was held December 10, 2013 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Council Member
More informationREGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.
ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER
More information4:00 P.M. - ADJOURNED REGULAR MEETING
CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL
More informationCITY 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 informationAttendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.
CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 18, 2016 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:25 p.m. Other Commissioners in attendance
More informationBOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.
BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:
More informationJanuary 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016
January 12, 2016 PAGE 57 CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 Call to Order: Pledge of Allegiance: Roll Call: The regular meeting of the City Council of the
More information