PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

Size: px
Start display at page:

Download "PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road"

Transcription

1 PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul F. Kesson, Elizabeth A. Pedro, J. Mark Ryan and Linda L. Ujifusa Time: 6:00 PM Motion to go into Executive Session under RIGL (a)(1), made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. EXECUTIVE SESSION 1. RIGL (a)(1): Personnel, Town Solicitor, Discussion - Any discussions of the job performance, character, or physical or mental health of a person or persons provided that such person or persons affected shall have been notified in advance in writing and advised that they may require that the discussion be held at an open meeting. No motions made. Motion to seal the minutes and go into Open Session made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. Time: 6:45 PM ADJOURN 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road Time: 7:02 PM PLEDGE OF ALLEGIANCE The Pledge of Allegiance was followed by a Moment of Silence for our men and women serving around the world in harm s way. SITTING AS THE PORTSMOUTH TOWN COUNCIL CONSENT AGENDA 1. Bills Motion to approve and place on file by Dr. Ryan, seconded by Mr. Gleason. Motion passed 6-1. Mr. Kesson in dissent. 2. Clean Ocean Access Quarterly Report. Motion by Ms. Ujifusa, seconded by Mr. Gleason, to move from Consent Agenda and place on New Business. All voted in favor of the motion.

2 TCM Minutes 6/12/17 Page 2 SITTING AS THE BOARD OF LICENSE COMMISSIONERS 1. Private Detective License Annual: David Carnevale, 180 Stone Gate Drive Motion to approve made by Mr. Gleason, seconded by Mr. Aguiar. All voted in favor of the motion. 2. Peddler License Specific Event: Flour Girls Baking Co., LLC, 230 Huttleston Avenue, Fairhaven, MA for the Portsmouth Invitational Youth Soccer Tournament, Gardner Seveney Sports Complex, June 16-18, 2017 Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 3. Peddler License Annual: a. Benelly, LLC d/b/a Pedego Electric Bike R.I., 227 Thames Street, Bristol Motion to approve made by Mr. Gleason, seconded by Dr. Ryan. All voted in favor of the motion. b. Blackstone Caterers d/b/a A Fork In The Road by Blackstone Caterers, 224 John Clarke Road, Middletown, RI Motion to approve made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. c. Amy Lavoie d/b/a Citizen Wing, 40 Manville Avenue, Manville, RI Motion to approve made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. 4. Victualler License Annual: KJK LLC d/b/a Thrive Coffee House, 706 Park Ave Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 5. Holiday License Annual: KJK LLC d/b/a Thrive Coffee House, 706 Park Ave Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 6. Entertainment License Application Fee Waiver Requested: Portsmouth Portuguese American Citizens Club (PPACC), 35 Power Street, for the St. Anthony Feast, July 13 16, 2017 Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson. All voted in favor of the motion. 7. Victualler License Application Fee Waiver Requested: Portsmouth Portuguese American Citizens Club (PPACC), 35 Power Street, for the St. Anthony Feast, July 13 16, 2017 Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson. All voted in favor of the motion. 8. PUBLIC HEARING Liquor License Application & Expansion of Service Area: Class BV Liquor License: Food Works, Inc. d/b/a Food Works Restaurant, 2461 East Main Road. Expansion of service to include a maximum 20 x 33 rectangular deck,

3 TCM Minutes 6/12/17 Page 3 comprising an approximately 750 sq. ft. area located on the West side of the building Motion to close the Public Hearing made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. Motion to approve made by Ms. Pedro, seconded by Ms. Ujifusa. All voted in favor of the motion. 9. Request to Advertise for a Public Hearing: Application to Transfer a Class BV Beverage License from Bracky Ltd d/b/a Island Tap to Bracky Ltd d/b/a CJ s Pub, 568 Park Ave., Portsmouth, RI Motion to approve made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. Motion to adjourn as the Board of License Commissioners made by Ms. Pedro, seconded by Dr. Ryan. All voted in favor of the motion. ADJOURN PRESIDENT S EXECUTIVE SUMMARY Discussed in Executive Session the hiring of a Town Solicitor. No votes taken. Vote on 6/26/17. MINUTES TCM 5/22/17 & Exec. Motion to approve the minutes by Ms. Pedro, seconded by Mr. Kesson. Motion passes Mr. Aguiar abstained. TOWN ADMINISTRATOR S REPORT 1. Report on Lt Governor s Visit to Portsmouth As reported earlier, Lt. Governor McKee has embarked on a '39 Farms Tour' of RI. The Lt. Gov. visited the Quonset View Farm on Middle Rd vice Maplewood Farm on Hedley St as originally intended. I met the Lt. Gov. at the farm where he was given a tour of the operation and talked with the owner about his concerns regarding sustainability, demographics, changing business models, and other issues of most concern to local agriculture. 2. Report on Wastewater Management District Outfall Monitoring Video Inspections of storm water outfalls located in Island Park were conducted last week. This exercise was one element of an island wide effort to inspect, monitor and improve storm water management. Our Town Planner assisted in the inspection process which was focused on illicit discharge determination and elimination i.e. making sure nothing is entering the system it wasn t designed to handle. The field work is complete and we are awaiting the final report. 3. Update on Portsmouth Award We have received seven nominations for the Portsmouth Award. The package has been forwarded to the Award Committee and we will meet this Friday to select this year s recipient. The recognition will be awarded at the June 26 th Council Meeting.

4 TCM Minutes 6/12/17 Page 4 4. Report on Bay View Estates Ribbon Cutting Last Wednesday I was invited to speak at a ribbon cutting ceremony celebrating the renovation of the Bay View Estates on West Main Road. The owners of the complex wished to express their appreciation for the positive relationship they have with Portsmouth and donated $ to the Town, to be split between the School Department and the Recreation Department. REMOVALS, RESIGNATIONS AND APPOINTMENTS 1. Removals a. Housing Authority Motion to accept with regret, made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. 2. Resignations a. Economic Development Committee E. McIntyre Motion to accept with regret, made by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. 3. Appointments a. Tree Commission (Re-Appt.) L. Costa Motion to approve made by Mr. Aguiar, seconded by Mr. Kesson All voted in favor of the motion. b. Housing Authority (Re-Appt.). K. Hansen c. Housing Authority (1 Vacancy) R. Marek Motion to approve both Ms. Hansen and Ms. Marek made by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. d. Aquidneck Island Planning Commission (1 Vacancy) D. Abbott, P. Driscoll Motion to approve Mr. Driscoll made by Ms. Pedro, seconded by Mr. Kesson. Motion passed 4-3. Ms. Ujifusa, Dr. Ryan and Mr. Aguiar in dissent. e. Lower Glen Farm Preservation Committee (9 Vacancies) G. Gizzi Motion to approve made by Dr. Ryan, seconded by Mr. Gleason. All voted in favor of the motion. OLD BUSINESS 1. Discussion/Action Request Approval of the Glen Manor House Resident Manager s Contract. Motion to approve made by Ms. Ujifusa, seconded by Mr. Gleason. Motion passed 6-1. Mr. Kesson in dissent. 2. Discussion/Action Review, Discuss and Formalize the Goals and Limitations to Clarify the Tank Farm Development Advisory Committee s Mission and Objectives. No motions made.

5 TCM Minutes 6/12/17 Page 5 3. Discussion/Action Request Approval for Solid Waste and Recycling Services Agreement. Motion to approve made by Ms. Ujifusa, seconded by Dr. Ryan. Motion passed 5-2. Mr. Kesson and Mr. Gleason in dissent. Motion to place New Business 3 before Old Business 4 made by Ms. Ujifusa, seconded by Mr. Kesson. All voted in favor of the motion. NB3. Request a Letter of Support to the State Traffic Commission for a Traffic Study at East Main Road and Linden Lane to Consider the Possibility of Placing a Traffic Control Light There. Motion to approve made by Ms. Ujifusa, seconded by Mr. Kesson. All voted in favor of the motion. 4. Request Approval for Petition Covering National Grid Pole Location on Narragansett Avenue, Prudence Island Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. NEW BUSINESS 1. Request a Proclamation Declaring July 1, 2017 Sir John A. Macdonald-Canada Day. / A. Milnes & A. Bogle Motion to approve made by Dr. Ryan, seconded by Ms. Pedro; as well as sending a copy of the Compact and a Town Tile. All voted in favor of the motion. 2. Discussion/Action Reports of Town Committees to the Town Council. Motion to approve by Ms. Ujifusa, seconded by Dr. Ryan. All voted in favor of the motion. 4. Request Approval to Abate All 2005 Delinquent Taxes in the Amount of $12, / M. Helfand Motion to approve made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 5. Update on Rhode Island Department of Health MEDS POD (Medical Emergency Distribution System Point of Distribution) Exercise. No motions made. 6. Clean Ocean Access Quarterly Report. (Moved from Consent Agenda) No motions made. CORRESPONDENCE 1. Invitation to Golf Tournament/Request for Sponsorship to Benefit the Adaptive and Special Olympics Programs. / M. Leonard, Adapted Physical Activity and Special Olympics Director, Newport County YMCA 2. Invitation to the Keeper of the Dream & Annual Meeting on June 19, 2017 at 6:00 p.m. / A. Novick, Director of Development, Dr. Martin Luther King, Jr. Community Center

6 TCM Minutes 6/12/17 Page 6 Motion to receive the Correspondence and place on file made by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. FUTURE MEETINGS June 14 7:00 PM - Public Budget Hearing: Town Council Chambers (Wednesday) June 26 7:00 PM - Town Council Meeting & Final Budget Adoption July 10 7:00 PM - Town Council Meeting ADJOURN Motion to adjourn by Mr. Aguiar, seconded by Dr. Ryan. All voted in favor of the motion. Time: 9:05 PM Jennifer M. West, Town Clerk

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David M. Gleason, Elizabeth A. Pedro and Joseph W. Robicheau Michael

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH 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 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 information

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING February 9, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Keith E. Hamilton,

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Michael A. Buddemeyer, David

More information

PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING November 23, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Karen J. Gleason

More information

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING JULY 11, 2016 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 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 information

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, 2014 6:15 P.M. 6:15 7:00 p.m. Citizens Collation (Coffee, Pastry and Refreshments) CLOSED SESSION

More information

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA Tuesday, July 26, 2016 City Hall Conference Rooms A & B, 2870 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: PLEDGE OF

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, November 14, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding. Mayor

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

Smithfield Town Council Meeting

Smithfield Town Council Meeting Smithfield Town Council Meeting SMITHFIELD TOWN HALL 64 Farnum Pike, Smithfield, RI 02917 Tuesday, May 20, 2008 7:00 pm 6:00 P.M. Interview Boards and Commissions AGENDA I. Meeting Called to Order II.

More information

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None SPENCER CITY COUNCIL MEETING NOVEMBER 6, 2017 SPENCER, IOWA The City Council of the City of Spencer, Iowa, met on the 6 th day of November, 2017, at 6:30 o clock P.M., in regular session in the Council

More information

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING 1. INVOCATION. Police Chief Nelson Andreu gave the Invocation. 7:30 PM COMMISSION CHAMBERS 901 S.W. 62 ND AVENUE WEST MIAMI, FLORIDA 2. PLEDGE OF ALLEGIANCE. Police Captain Carlos Avila led the Pledge

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 OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM CITY OF LEXINGTON CITY COUNCIL JUNE 24, 2013 Regular Meeting City Hall 7:00 PM Vernon G. Price, Jr. City Council Chamber 28 West Center Street, Lexington, NC 27292 I. CALL TO ORDER Absent: None. DIGEST

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

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

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

More information

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

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

More information

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, 2019 7:00 P.M. MEETING LOCATION: Cafeteria Wawaloam School 100 Victory Highway Exeter, Rhode Island No. 1: PLEDGE OF ALLEGIANCE: Robert M.

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

TOWN HALL COUNCIL CHAMBERS

TOWN HALL COUNCIL CHAMBERS NOTE: IF COMMUNICATIONS ASSISTANCE IS NEEDED OR ANY OTHER ACCOMMODATIONS TO ENSURE EQUAL PARTICIPATION, PLEASE CONTACT THE TOWN CLERK S OFFICE AT 253-7000. ANYONE REQUESTING INTERPRETIVE SERVICES FOR THE

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting April 8, 2015 Members Present: Guy Bissonnette, Kathleen Wilson, David

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present.

All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present. FEBRUARY 9, 2009 BOOK 100 PAGE 377 At the Regular Meeting of the Town Council of the Town of North Kingstown, County of Washington, and State of Rhode Island, held in and for said Town, County, and State

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Solicitor

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

WORK SESSION APRIL 22, 2013

WORK SESSION APRIL 22, 2013 WORK SESSION At a WORK SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 22 nd day of April

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 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 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

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

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

More information

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, 2018 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA 1. Call to Order & The Pledge of Allegiance I pledge allegiance to the

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, November 28, 2016 6:00 p.m. San

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD 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 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

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

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE

More information

City of Hallandale Beach

City of Hallandale Beach City of Hallandale Beach 400 S. Federal Highway Hallandale Beach, FL 33009 Wednesday, 6:30 PM Commission Chambers City Commission Mayor Joy F. Cooper Vice Mayor Keith S. London Commissioner Michele Lazarow

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Regular Meeting Lake Helen City Commission. July 10, 2014

Regular Meeting Lake Helen City Commission. July 10, 2014 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission at 7:04 pm. Present: Mayor Vice Mayor Commissioner Commissioner

More information

Board of Selectmen s Meeting June 26, :00 PM Sanford Hall, Town Hall 155 Village Street

Board of Selectmen s Meeting June 26, :00 PM Sanford Hall, Town Hall 155 Village Street Board of Selectmen s Meeting June 26, 2017 -- 7:00 PM Sanford Hall, Town Hall 155 Village Street Present: Maryjane White, Chair; Richard D Innocenzo, Vice Chair; Glenn Trindade, Clerk; Dennis Crowley,

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes 1. Meeting was brought to order by Board Chair Nelson.

More information

WORK SESSION JANUARY 27, 2014

WORK SESSION JANUARY 27, 2014 WORK SESSION At a WORK SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 27 th day of January

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.

More information

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,

More information

MINUTES Stroudsburg Borough Council Meeting Tuesday, May 15, 2018 at 7:00 P.M.

MINUTES Stroudsburg Borough Council Meeting Tuesday, May 15, 2018 at 7:00 P.M. MINUTES Stroudsburg Borough Council Meeting Tuesday, May 15, 2018 at 7:00 P.M. 1. Call to Order/Roll Call Present were: Council Member Joanne Kochanski, Council Member Anthony Lanfrank, Council Vice President

More information

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

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

More information

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 1. CALL TO ORDER/ROLL CALL/PLEDGE OF ALLEGIANCE The Sauk Centre City Council met in a Regular Meeting on Wednesday, February 7, 2018

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

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011 MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011 CALL TO ORDER - ROLL CALL - DECLARATION OF QUORUM: The Penn Township Board of Commissioners met in a special session on Monday, April 4, 2011

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE CALL TO ORDER: A quorum being duly present, Town Council President Dennis Gallagher called the meeting of the Bridgewater Town Council to order at 8:33 pm, on February 28, 2017 in the Academy Building

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, John

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970) TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. Work Session New Town Hall- 7:00pm

More information

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood Wednesday, 1:00 PM Hollywood City Hall 2600 Hollywood Blvd Hollywood, FL 33020 http://www.hollywoodfl.org Commission Chambers Room 219 CITY COMMISSION Peter Bober, Mayor Patricia Asseff, Vice Mayor - District

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in addition

More information

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m. MINUTES SECOND MEETING OF UPLAND BOROUGH COUNCIL DATE May 23, 2017 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Second Meeting

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, February 22, 2017 Vice-Chairperson Dylina called the meeting to order at 7:01 p.m., followed by a moment of silence and

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Mike McPeak, Dan Ossman, Chace Smith, John

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

July 19, The Pledge of Allegiance was given by all persons in the Chambers. Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Sam Bergeron, Dick Coose, Kj Harris, DeAnn Karlson, Robert Sivertsen and

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

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

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

More information

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

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

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue Approved BRUNSWICK TOWN COUNCIL Minutes 7:00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue Councilors Present: Chair Suzan Wilson, W. David Watson, Benjamin J. Tucker, John M. Perreault,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

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

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

More information

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

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

More information

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, 2017 7:00 P.M. MEETING LOCATION: Council Chambers Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 1: PLEDGE OF ALLEGIANCE:

More information

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, 2017 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA REGULAR MEETING 6:30 P.M. 1. Call to Order & The Pledge of Allegiance I pledge allegiance

More information

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 OPENING: President Dave Kudro called the meeting to order at 8:00 P.M. at the Island View Restaurant in Sebring, Florida following the Hall

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:30 p.m. I. Meeting Call to Order and

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019 MINUTES - TOWN COUNCIL MEETING 691 Water Street JANUARY 28, 2019 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance. Teresa Yeisley read the following

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014:

At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014: At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014: I. Call to Order The meeting was called to order at 7:30 p.m. II. Roll Call Members Present: Member Absent:

More information