Minutes Holland City Council Meeting Holland, Michigan, December 17, 2014

Size: px
Start display at page:

Download "Minutes Holland City Council Meeting Holland, Michigan, December 17, 2014"

Transcription

1 Minutes Holland City Council Meeting Holland, Michigan, December 17, 2014 The City Council gathered at 5:00 p.m. in the Employee Lounge for supper and then met at 5:30 p.m. in the Training Center of City Hall, 270 River Avenue, for a study session and reviewed items on the agenda for this meeting. Members Present: Mayor Dykstra, Council Members De Boer, Trethewey, Peters, Burch, Vande Vusse, Hoekstra, Whiteman and Klomparens Members Absent: None Staff Present: City Manager Cotton, Assistant to the City Manager Van Dyken, Deputy City Clerk Perales and City Attorney Vander Veen A motion was made by Council Member Hoekstra, 2 nd by Council Member Trethewey, to enter into special meeting. Upon ROLL CALL the motion carried unanimously A motion was made by Council Member Hoekstra, 2 nd by Council Member Trethewey, to enter into closed session to review labor negotiations. Upon ROLL CALL the motion carried unanimously A motion was made by Council Member Whiteman, 2 nd by Council Member Hoekstra, to conclude the closed session Upon VOICE VOTE, the motion carried unanimously A motion was made by Council Member Vande Vusse, 2 nd by Council Member Trethewey, To adjourn the special meeting Upon VOICE VOTE, the motion carried unanimously The City Council met in regular session at 7:00 p.m. in the Council Chambers of City Hall and the meeting was called to order by Mayor Dykstra. Others Present: None Council Member Hoekstra led in opening prayer Consent Agenda After review, a motion was made by Council Member Trethewey, 2 nd by Council Member De Boer, To approve the consent agenda items which included the following Council Action numbers: , , , , , Minutes Approved Upon motion by Council Member Trethewey, 2 nd by Council Member De Boer, The minutes of the Regular meeting held December 3, 2014 were approved. Special Presentations and Recognitions $2,550 Gift Presentation to the Department of Public Safety Services, Police Division by Lost Creek Stone Recent unabashed criticism and generalized negative opinions of American police departments was weighing on Holland resident Michael Kanis so he decided to let the Holland Department of Public Safety- Police Services know how he feels about them. Mr. Kanis organized a fundraiser for the department,

2 ing Holland residents and telling them he wanted to say thank you to the police officers for their service. He raised $2,550. The money he raised is being put into the bullet proof vest fund. This will help the department replace the vests that can cost upward of $600 each and have to be replaced after a few years of use. A vast majority of police departments are doing a good job at a hard job, Holland Mayor Kurt Dykstra said, adding it s heartening to see members of the community stepping up to thank police at a time when much of the country is seeing protests and it s heartening to see members of the community stepping up to thank police at a time when much of the country is seeing protests. It s important to support locally the police who protect us. The police show up when they re needed, he said. As part of the thank you, every officer will receive a card. While the card reads Thank you! We appreciate you very much, as the primary message, it also contains a few personalized messages from those who donated as well that include keywords such as professional, impressed, excellence and fortunate. to accept for a total of $2,650, this includes a late donation of $100 Upon VOICE VOTE, the motion carried unanimously Oaths of Office Written Petitions and Communications The following executed oath of office were presented and filed: Joel Dye Amy Otis De-Grau Jack Lynn Jr. Wayne Klomparens Filed. General Matters Communications from the Audience Alfonso Mercado, 503 W. 23 rd Street, spoke about the National Night Out and thanked all involved. He also addressed the CSX train tracks and sidewalk off 16 th Street stating they are not level and unsafe Greenly Substation Property Lease Reports from Boards and City Officers Board of Public Works Board of Public Works report was presented advising that the purpose of this recommendation is for the approval of a lease between the City of Holland and Ronald Nienhuis. The Greenly Substation site has been leased on an annual basis by Ronald Nienhuis for several years. Ron Nienhuis pays $500 to farm the approximately 20 acre site as well as an additional $250 in legal fees. The leasing arrangement benefits the HBPW because there is no need for vegetation control on this parcel. The lease is through December 31, The lease has been approved as to form by the City Attorney. It was recommended to approve a lease between the City of Holland and Ronald Nienhuis for the amount of $750 for the 2015 calendar year Unit 8 Exhaust Plenum Replacement Board of Public Works report was presented advising that this recommendation is for replacement of the Unit 8 exhaust plenum and transition ducting at the 48th Street Peaking Station. The current exhaust plenum and transition ducting are corroded and failing and in need of replacement. Having been exposed to the weather the internal framework has corroded, allowing the protective plating to separate from the wall, causing the insulation to be blown out of the stack. The exhaust plenum structure has large cracks caused by thermal

3 cycling which is common on gas turbines used for peaking loads. Numerous repairs have been made to the exhaust plenum and transition ducting over the years to extend its life, with the most recent being in fall The structural integrity of the stack has deteriorated to a point that a full replacement is necessary. The bidders declined to bid on relining and upgrading the existing structure. The bidders selected for this project all had unique exhaust plenum and transition designs that addressed corrosion and thermal fatigue issues inherent with the original design. Moran Ironworks, Inc. is the recommended contractor for this work. While they have not produced an exhaust plenum or transition duct for a frame 6B gas turbine, they have produced plenums and ducting for smaller (Frame 5) and larger (Frame 7) General Electric gas turbines. Three bidders were invited to bid on this project. Moran Ironworks, Inc. was the lowest responsible bidder. Integrity Power Solutions, LLC declined to bid. Braden Manufacturing was the high bidder. Bidder Name Braden Manufacturing, LLC Moran Ironworks, Inc. Integrity Power Solutions, LLC Business Location Quote Amount Meets Specifications Previous POs Tulsa, OK $460,604 YES YES Onaway, MI $217,596 YES YES Tulsa, OK Declined NO NO It was recommended to authorize the Mayor and Deputy City Clerk to sign a contract with Moran Ironworks, Inc. in the amount of $217,596, along with a contingency of $82,431 to cover remedial additions that may be discovered when the old exhaust plenum and transition ducting are removed. This contract is within the budgeted amount for this project in FY WWTP Contract Amendment Board of Public Works report was presented advising that the Holland Area Wastewater Treatment Plant (WWTP) Administrative Subcommittee tasked with studying options for financing of the forthcoming capital improvement projects has recommended making an amendment to the contract to allow financing of the improvements to be split equally between the Southern Service Area and Northern Service Area. This modification is recommended as a first step toward similarly moving the WWTP capacity allocation from 70%/30% to 50%/50% in the future. In recent years, the Holland Area Wastewater Treatment Plant has experienced substantial increases in the strength of the waste being treated. As such, the facility is now in need of substantial improvements to both address aging equipment and increase the Biochemical Oxygen Demand (BOD) and Total Suspended Solids (TSS) capacity. Design is underway on these improvements; and current estimates are that a bond issue of $17-20 million, in addition to use of Equipment Replacement Funds, will be required to complete these improvements. At the April 29, 2014, meeting, the Holland Area WWTP Administrative Committee formed a subcommittee to study options for financing of the capital improvement projects. The subcommittee agreed that it should finance the project based on a cost split that more accurately reflects the current split of flows and loadings from the Southern and Northern Service Areas. As such, a 50%/50% split is outlined in proposed Subsection (e) of the included First Amendment to the 1998 agreement. It was also recognized during the subcommittee s investigation that it is important to adjust plant capacity allocations to similarly reflect the current flow and loading split. As such, the modification to Subsection 10(b) and proposed Subsection 11(c) of the included First Amendment have been developed to lay the groundwork for this future adjustment to allocations while correspondingly outlining how the interim period will be handled. This language is intended to allow for financing to proceed while the Committee works out the details of the transition from a 70%/30% capacity allocation split to a 50%/50% split. It was recommended to approve the included Amendment 1 and Appendix X to the 1998 Holland Area Wastewater Treatment Facilities 1998 Contract.

4 WWTP Bond Resolution Board of Public Works report was presented advising that the Holland Wastewater Treatment Plant is in need of several process improvements to ensure the efficient operation of the plant for the future. The projects are anticipated to require funding from issuance of bonds. The included Resolution to enter into the contract, on behalf of the City, with the assistance of the County to issue County of Ottawa General Obligation Bonds and to publish a Notice of Intent to issue the bonds and declare official intent to reimburse project expenditures with the proceeds of the bonds. The Wastewater Treatment Plant is planning several projects which combined are referred to as the Project in the bond documents. The bond funds will be used to finance improvement to the bio-solids process that will increase the solids handling capabilities, to optimize the secondary treatment process for additional Biochemical Oxygen Demand (BOD) capacity, and to construct a new chlorine contact tank for improved disinfection. The repayment of the bonds will be shared by the participating townships on a pro-rata basis in relationship to the flow and capacity shares. The revenue to pay the bond interest and principal will be received through rates. It was recommended to approve and authorize the contract to issue and the publication of a Notice of Intent of the Wastewater Utility, with the assistance of the County of Ottawa, tax-exempt bonds on behalf of the City under provisions of Act 342, Public Acts of Michigan, in an amount estimated to be $20,000,000. The bonds are to finance improvements to increase bio-solids handling, optimize secondary treatment process, and build a new chlorine tank. A motion was made by Council Member Vande Vusse, 2 nd by Council Member Trethewey, Energy Optimization Services Board of Public Works report was presented advising that Commercial & Industrial Services (C&I) is the largest component of Holland BPW s Energy Optimization (EO) program. This is a request to approve a one-year service agreement with Franklin Energy for program design, database, and technical engineering services on a time and material basis, not to exceed $50,000. HBPW has a goal on file with the state to save 9,164,355 kwh in the Commercial & Industrial sector in The savings goal is achieved by helping companies implement energy efficient equipment upgrades. For the past six years, BPW has contracted Franklin Energy, through the Michigan Public Power Association, to provide a turnkey C&I EO program to its customers. They have been a good partner in helping HBPW exceed mandated kwh savings goals. With success bringing the Residential EO programs in-house, we are in the process of a transition to bring the C&I program in-house starting January 1, 2015, which is the start of a program year. An energy efficiency engineer and an administrative assistant have been hired. With those additions, as cited in the plan, we anticipate needing program design, database, and technical engineering support as we transition. The proposed service agreement with Franklin Energy will provide continuity and a safety net as we train new personnel and put systems and processes in place. The agreement is on an on-call, as needed basis. This will help ensure seamless program delivery, that we achieve the savings goal, and maintain high customer satisfaction scores. In 2013, HBPW paid Franklin Energy $357,000 to design and implement the C&I Prescriptive and Custom programs. Additionally, $80,000 was spent on the Small Business Direct Install program, which included both product and services. It is estimated that this service agreement arrangement will help HBPW and the EO program save more than $150,000 annually. The savings can be realized as savings or directed toward wider program delivery and impact. It was recommended to approve a one-year, not to exceed, service agreement with Franklin Energy in the amount of $50,000, pending approval as to form by the City Attorney. City Clerk Claims Filed Against the City of Holland City Clerk report was presented advising that the following claims was filed against the City: Dan Paauwe Richard Ray

5 It was recommended that the claims be referred to the City Attorney and City s Insurance Carrier for consideration Finance November Financial Reports City Manager City Manager report was presented advising that included are the monthly reports for the November 2014 financials as prepared by the Finance Department and as reviewed by this office. This report represents of the 2015 Fiscal Year (July 1, 2014 to June 30, 2015). The monthly financial reports include the following: - Summary of General Fund Revenues by Account Classification; - Summary of General Fund Revenues and Expenditures by Department; - Summary of All Funds Revenues and Expenditures (including Capital Projects); - Fund Equity Changes Report; and - Capital Projects Report It was recommended that the November 2014 Monthly Financial Reports be received and filed Finance Receive Fiscal Year 2014 Financial Audit City Manager report was presented advising that to comply with state and local law, the City is required to conduct an independent audit each fiscal year. On December 10, 2014, the independent auditing firm of Rehmann Robson presented the fiscal year 2014 (July 1, 2013 through June 30, 2014) financial audit to the City Council/BPW Audit Committee. The report was also presented the entire City Council at the December 17 pre-council meeting. Council is requested to accept the report. City Council was provided with an unqualified opinion or clean audit and Management Letters for the City of Holland with no material findings, and a summary indicating each of the funds are in sound financial condition. In addition, the Single Audit Report was presented. The total net position of the City (including BPW operations) increased by $14,388,019 to $429,157,794. The General Fund Balance decreased by $325,052 leaving a balance of $3,716,988. An intentional drawdown was anticipated as Council approved an early payment of $935,000 on outstanding bonds during the course of the year. At the end of the fiscal year, revenues exceeded the amended budget by approximately $175,000 and expenditures were about $180,000 under the amended budget, leaving the fund in even better financial condition than budgeted. The City has now received the National Certificate of Achievement for Excellence in Financial Reporting consecutively from fiscal year 1992 through fiscal year The fiscal year 2014 audit will again be submitted by the Finance Department for this national award. In Michigan, about 10% of the cities and villages have achieved this certification. A copy of the annual audit is available for public inspection in the offices of the City Clerk, Finance Department, City Manager, and Herrick District Library. It was recommended that the Independent Audit as presented by Rehmann Robson for fiscal year 2014 be accepted. A motion was made by Council Member Trethewey, 2 nd by Council Member Whiteman, Parks and Recreation Services Award Bids for House Demolition at 598 Graafschap Road City Manager report was presented advising that Council approval to award a bid to demolish the house and garage at 598 Graafschap Road, adjacent to the DeGraaf Nature Center, to low bidder ECO Demolition, Inc.

6 at a cost of $9,500 is requested. Sealed bids were opened on December 16, 2014, with three (3) bidders as follows: Bidder Cost ECO Demolition $9,500 Specialized Demolition $9,800 Klaasen Construction $20,500 Council approved the purchase of this home from the Van Ark family on August 20, 2014 for $123,000 with grant, donation and City funds. The intention was to demolish the buildings and make improvements to the overall entrance to the DeGraaf Nature Center. A firm has been employed to assist in a plan for the drive approach, parking and landscaping, once the buildings are demolished. The initial budget for the demo and asbestos removal was $15,000. Funds for this will come from donations and the Founders Fund which is managed by the Community Foundation of Holland and Zeeland. It was recommended that Council award the bid for demolition of buildings located at 598 Graafschap Road to ECO Demolition Inc. at a cost of $9,500 to be paid from donations and the Founders Fund Public Safety Services Declare Items as Surplus City Manager report was presented advising that the Police Division of Public Safety has provided listings of bicycles to be declared as surplus. Included is a listing of bicycles acquired by the Police Division to be disposed of. Most of the items will be donated to 70 X 7 (a local not-for-profit group), that will be repaired and distributed to needy recipients in the area. The remaining bicycles that are considered to be more valuable (more than $50) will be picked up by Propertyroom.com which will be placed on their website with profits to be split between the City of Holland and that organization. It was recommended that City Council declare the described bicycles as surplus and staff be authorized to dispose of all items as indicated Gifts City Manager report was presented advising that the City Manager s office is pleased to report the receipt of the following gifts: Parks & Recreation Sal Perez Scholarship Chris Timmer $5.00 DeGraaf Nature Center Cindy Kapla (Environmental Education) $ Lugers Family Foundation (Land Improvements Project) $1, Georgetown University Energy Prize Anonymous donation to the November 13 th Reception $52.00 Holland Youth Connections Program The Peo Sisterhood International (PEO) Chapter BW of Holland $1, It was recommended that the donation be accepted with appreciation and the Finance Director be authorized to credit the amount to the proper account. Upon VOICE VOTE, the recommendation was adopted.

7 West Michigan Airport Authority Renewal of Management Agreement City Manager report was presented advising that since the Authority s inception in 2007, it has operated with a Management Agreement with the City of Holland. Through this Agreement, the City has provided the Authority with the staff to conduct its activities, including financial services. The Authority does not have any full-time staff and, to date, the City has provided portions of various staff positions to meet the Authority s operational and capital project needs. As of last July, the Authority entered into a contract with Greg Robinson to provide part-time Authority Manager Services. In addition to this appointment, the Authority continued to receive administration services from the City, in the form of financial services, project management, communication services and administrative support to the Authority Board. The Authority has been very fortunate to have the quality of staff that the City has provided over the years and wishes to continue this additional level of staff support. These are individuals that although they have numerous other responsibilities, have shown dedication to the Authority and always address Authority work in a timely, exceptional manner. The Management Agreement with the City has expired and it is proposed that the Authority enter into another Agreement with the City under similar terms. Included with this report is the proposed Agreement. The primary terms are: - A five-year term. There is a six month termination clause by either party. - Any references to the Interim Period in the original agreement have been eliminated. This Interim Period applied to the time between the creation of the Authority and the first vote to establish a millage. - The Agreement acknowledges that the Authority may hire its own staff to handle its activities during the term of the Agreement. - The Authority is responsible for applying for and receiving all airport grants. - If the Authority maintains its own Manager, the City cannot make expenditures without the approval of this Manager. - The administrative activities to be performed have been summarized in Exhibit A. The West Michigan Airport Authority reviewed this agreement on Monday, December 8, 2014 at their regularly scheduled meeting and unanimously approved this Agreement. That City Council approve the renewal of the Management Agreement; and authorize the Mayor and the Deputy City Clerk to sign the Management Agreement as approved as to form by the City Attorney Holland Area Wastewater Treatment Plant Financing City Manager report was presented advising that the Holland Wastewater Treatment Plant is in need of several process improvements to ensure the efficient operation of the plant for the future. The projects are anticipated to require funding from issuance of bonds. The included Resolution to enter into the contract, on behalf of the City, with the assistance of the County to issue County of Ottawa General Obligation Bonds and to publish a Notice of Intent to issue the bonds and declare official intent to reimburse project expenditures with the proceeds of the bonds. The Wastewater Treatment Plant is planning several projects which combined are referred to as the Project in the bond documents. The bond funds will be used to finance improvement to the bio-solids process that will increase the solids handling capabilities, to optimize the secondary treatment process for additional Biochemical Oxygen Demand (BOD) capacity, and to construct a new chlorine contact tank for improved disinfection. The repayment of the bonds will be shared by the participating townships on a pro-rata basis in relationship to the flow and capacity shares. The revenue to pay the bond interest and principal will be received through rates. It was recommended to approve and authorize the contract to issue and the publication of a Notice of Intent of the Wastewater Utility, with the assistance of the County of Ottawa, tax-exempt bonds on behalf of the City under provisions of Act 342, Public Acts of Michigan, in an amount estimated to be $20,000,000. The bonds are to finance improvements to increase bio-solids handling, optimize secondary treatment process, and build a new chlorine tank. A motion was made by Council Member Vande Vusse, 2 nd by Council Member Trethewey,

8 Macatawa Area Coordinating Council Annual Appropriation for Dues ($33,481) and Watershed/Storm Water Program ($24,232.73) City Manager report was presented advising that the Macatawa Area Coordinating Council (MACC) is comprised of nine (9) full governmental members and 14 total dues paying members: the cities of Holland and Zeeland, the townships of Park, Holland, Zeeland, Fillmore, Olive, Port Sheldon and Laketown; Allegan and Ottawa Counties; the Allegan and Ottawa County Road Commissions; and the Macatawa Area Express (MAX). The MACC serves as the Metropolitan Planning Organization (MPO) for the Holland / Zeeland area as required by the federal government in order to be eligible for various highway and transportation funding. The MACC has also provided coordinating services for a number of other projects such as the Watershed Initiative and the study of M-40 improvements. The MACC is established by a special agreement between the governmental units and the dues for membership have been set at a not-to-exceed $1 per capita. The MACC Policy Board uses census data to determine the dues for each of the units and may consider other population data as appropriate in those years for which the United States Census Bureau does not conduct a census. The dues for the counties, road commissions, and MAX are based on an alternate formula. The 2013 population estimate for the City used in the MACC dues assessment was 33,481 (26,452 Ottawa/7,029 Allegan). Therefore, the MACC has submitted an invoice in the amount of $33,481 for the City s Fiscal Year (FY) 2015 membership dues. The FY 2015 City budget includes $32,500 for this purpose. The other major function of the MACC is the coordination of the Macatawa Watershed project. The FY 2015 allocated cost to the City of Holland for this program is $24, The FY 2015 Street Capital Improvement Fund includes $30,000 for storm water / watershed activities. Enclosed with this report is the dues request from the MACC, including the dues being requested from all participating members. It was recommended that the amount of $33,481 be approved for the general operating support of the MACC; and that $24, be approved for the Watershed project; with these amounts to be funded from the funds as described in this report. A motion was made by Council Member Peters, 2 nd by Council Member Hoekstra, General Matters Communications from the City Manager City Manager Cotton reported on the following: 1. Windmill Island Grant - $300,000 and one in the works 2. Staff Christmas trees to be voted on by Council, winner announced at the Christmas luncheon 3. Opportunity to become a Friend of Windmill Island 4. Thanked Assistant to the City Manager Van Dyken and his team for the new chairs in Council Chambers 5. CATV, 60 second clip shared with the public A Year in Review Communications from the Mayor Appointments, Reappointments and Resignations Appointments: Bryan Gras to the Neighborhood Improvement Committee, 3 year term to expire January 30, Jane McCarthy to an uncompleted term on the Human Relations Commission, term to expire June 30, 2016 Alex Calder to the Compensation Commission, 7 year term to expire November 30, 2021 Reappointments: Philip Coray. Human Relations Commission, three year term to expire June 30, 2017 Kathy Beal, International Relations Commission, three year term, expiring June 1, 2017 Roberto Jara, Police Community Relations Commission, one year term expiring December 30, 2015 Anna Clawson, Police Community Relations Commission, one year term expiring December 30, 2015 John Jobson, Police Community Relations Commission, one year term expiring December 30, 2015 Eduardo Solis, Police Community Relations Commission, one year term expiring December 30, 2015 Steve Turrell, Police Community Relations Commission, one year term expiring December 30, 2015 Linda Loggins, Police Community Relations Commission, one year term expiring December 30, 2015

9 Theenda Yarbrough, Police Community Relations Commission, one year term expiring December 30, 2015 Kyle Raak to the Police Community Relations Commission, one year term expiring December 30, 2015 Resignations: Shannon Garrett has resigned from the Human Relations Commission sighting personal and family reasons. Tracey Hoesch has resigned from the Human Relations Commission due to personal reasons. A motion was made by Council Member Trethewey, 2 nd by Council Member Whiteman, To accept the appointment(s) Upon VOICE VOTE, the motion carried unanimously. General Matters Mayor Dykstra encouraged residents to visit for contact information and to share with council their thoughts on various issues. The City can also be contacted via Facebook and Twitter. Mayor commented that this has been a momentous year for the city stating we have gone through trying times as a community. He believes 2014 is the year to see a breakthrough organizationally and sustainability. All of these things and many more creates a great community for all of us. Motions and Resolutions by Council Members Appointments, Reappointments and Resignations Reappointments: August Overway, Board of Review for a three year term, expires January 1, 2017 Andy Sharp, Board of Review for a three year term, expires January 1, 2017 A motion was made by Council Member Vande Vusse, 2 nd by Council Member Trethewey, To accept the appointment(s) Upon VOICE VOTE, the motion carried unanimously Adjournment Upon motion by Council Member Trethewey, 2 nd by Council Member Peters, The Council adjourned at 8:21 p.m. Respectfully Submitted, Anna Perales Deputy City Clerk

Minutes Holland City Council Meeting Holland, Michigan, May 17, 2017

Minutes Holland City Council Meeting Holland, Michigan, May 17, 2017 Minutes Holland City Council Meeting Holland, Michigan, May 17, 2017 The City Council gathered at 5:00 p.m. in the Employee Lounge for supper and then met at 5:30 p.m. in the Training Center of City Hall,

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

SPECIAL SESSION. March 21, 2018

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

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY * Roll Call Number Agenda Item Number lf f1 Date February 28,2011 APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY WHEREAS, on February 12,2007, under Roll Call Number 07-291,

More information

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL The Board of Aldermen held its regular meeting on Tuesday, May 8, 2001. Members present were Mayor Henry

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

West Michigan Airport Authority Meeting Minutes June 9, 2008 The West Michigan Airport Authority met at 11:30am at the WestShore Aviation Conference Room at Tulip City Airport. Present: Bush Absent: Authority

More information

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Memorandum CITY OF DALLAS

Memorandum CITY OF DALLAS Memorandum DATE November 16, 2018 CITY OF DALLAS TO Honorable Mayor and Members of the City Council SUBJECT Dallas Cultural Plan 2018, Cultural Policy, and Related City Code Updates The November 28, 2018

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

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

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

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

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

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

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

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

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors

More information

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016 MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 151 January 20, 2016 The Board of Directors (the "Board") of Fort Bend County Municipal Utility District No. 151 (the "District") met in regular

More information

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES SAUGATUCK TOWNSHIP BOARD Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI 49453 APPROVED MINUTES Supervisor Phillips called the meeting to order at 6:00 p.m.,

More information

NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016

NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016 NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016 The regular meeting of the New Lenox Public Library District Board of Trustees was called to order at 7:02 p.m., by President Tatro on Monday

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. 47 BOISE, IDAHO Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: TERTELING- PAYNE. Invocation was given by

More information

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106 REVENUE AND TAXATION 1. Public auction of property, real or personal, bought by state for unpaid state taxes, after one year redemption period has elapsed. 68 OS 231 LCN in the county where property is

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

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

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

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

City of Mesquite, Texas Page 1

City of Mesquite, Texas Page 1 City of Mesquite, Texas Monday, 5:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas STREET SIGN DEDICATION - HONORARY ROAD AND MILITARY PARKWAY - 4:30 P.M. Street Sign Dedication honoring

More information

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE...

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE... MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Violet Township Board of Trustees. December 3, Regular Meeting

Violet Township Board of Trustees. December 3, Regular Meeting Mr. Dunlap called the meeting to order at 7:30 p.m. Mr. Smith called the roll and Mr. Dunlap, Mr. Myers and Mr. Weltlich were present. Other Township employees present were: Greg Butcher, Township Engineer;

More information

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

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

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

More information

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

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

More information

The Constitution of the. Australian Mammal Society, Incorporated. September 2013

The Constitution of the. Australian Mammal Society, Incorporated. September 2013 The Constitution of the Australian Mammal Society, Incorporated September 2013 page 1 The Constitution of the Australian Mammal Society, Incorporated Incorporated in the Australian Capital Territory under

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

The Meeting was called to order at 3:00 p.m.

The Meeting was called to order at 3:00 p.m. MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council

More information

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 The meeting was called to order at 5:30 p.m. by Mayor Landmark. Members present: Gary Landmark, Terri Collins, Jack Evenson, Jonathon Pogge-Weaver

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded:

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded: The July 7 th meeting of the Penn Hills Council was called to order at 7:40 p.m. in Council Chambers of the Municipal Building, Mayor Anthony L. DeLuca presiding. Approval of Agenda Items The Mayor announced

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

ELYSIAN CITY COUNCIL REGULAR MEETING JANUARY 11, 2016

ELYSIAN CITY COUNCIL REGULAR MEETING JANUARY 11, 2016 ELYSIAN CITY COUNCIL REGULAR MEETING JANUARY 11, 2016 The Elysian City Council met in regular session on Monday, January 11, 2016 at City Hall at 6:00 pm. Roll Call: Mayor Clinton Stoen; Councilmembers

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 2014-58 CALL TO ORDER AND APPROVAL OF AGENDA The Alpine Township Board held a regular meeting on Monday, May 19, 2014 at the Alpine Township Hall,

More information

Council Member Mark D. Wolfe arrived at 5:55 p.m.

Council Member Mark D. Wolfe arrived at 5:55 p.m. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Marc

More information

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 Call To Order: President Brandt called the meeting to order on August 14, 2018 at

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

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

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

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary

CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary SECTION CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary 1. Short title 2. Interpretation PART II Establishment, Constitution and Membership of the Corporation 3. Establishment

More information

Village of Plain Village Board Proceedings of April 11, 2018

Village of Plain Village Board Proceedings of April 11, 2018 Village of Plain Village Board Proceedings of April 11, 2018 The Regular Monthly meeting of the Board of Trustees of the Village of Plain was held at the Municipal Office Building on April 11, 2018. The

More information