MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1

Size: px
Start display at page:

Download "MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1"

Transcription

1 MINUTES The regular meeting of the Taylor City Council was held on Tuesday, August 1,2017 at 7:03 P.M. in the Taylor Municipal Building at Goddard Road, Taylor, Michigan. Council Chairwoman Angela Croft called the meeting to order. Present...: Council Members: Croft, Johnson, Woolley, Garza, Myers, Bzura Also Present: Mayor Sollars, City Clerk Bower, Treasurer Bourassa, Corporation Counsel Andreasen Excused...: Council Member ParkerCraig Resolved.: To approve acceptance of the agenda with following amendments, item #7 should read "Library Commission", and item #25 change amount to "43,700". CCR #: Resolved.: To approve Acceptance of the minutes of the meeting held July 18, 2017 with the following amendment to CCR # to change expiration date to 7/18/2022 and dispense with oral reading. CCR #: Motion By: Myers Supported By: Bzura Resolved.: To receive and file resignation letter from Mrs. Linda Parker-Craig effective July 31, CCR #: Resolved.: To approve Motion to open nominations to fill the vacant chairperson position on the Taylor City Council. CCR #: Resolved.: To approve the nomination of Angela Croft to fill the vacant Chair position. CCR #: Printed On Date: Wednesday, August 2, 2017 Page: 1

2 Resolved.: To approve Motion to close nominations to fill the vacant chairperson position on the Taylor Council. CCR #: Resolved.: To approve the nomination of Angela Croft to fill the vacant chair position. CCR #: Motion By: Johnson Supported By: Bzura Resolved.: To approve Motion to open nominations to fill the vacant chairperson pro-tem position on the Taylor City Council. CCR #: Resolved.: To approve the nomination of Alex Garza to fill the vacant Chairperson Pro-Tem position. CCR #: Resolved.: To approve Motion to close nominations to fill the vacant Chairperson Pro-Tem position on the Taylor City Council. CCR #: Resolved.: To approve the vote of Alex Garza to fill the vacant Chairperson Pro-Tem position. CCR #: Motion By: Myers Supported By: Johnson Resolved.: To approve the appointment of Ryan Greytok to the Board of Ethics Commission to expire 8/1/2022. CCR #: Resolved.: To approve the Inter-Governmental Agreement between the County of Wayne and the City of Taylor for improvements to Howard Noble Park and to authorize the Mayor to sign and accept the grant of up to $26,000 for fiscal year CCR #: Printed On Date: Wednesday, August 2, 2017 Page: 2

3 Resolved.: To approve the purchase of the replacement grate covers needed for the Northwest Pool from Paddock Pools in the amount of $3,855, but not to exceed $4,000 from the CDBG funds. CCR #: Resolved.: To approve To appoint Beniamino Mucci to the TBA Board for a 6 yr term, expiring 8/1/2023 CCR #: Resolved.: To approve To appoint Michaelene Muccie to the Library Commission for a 5 year term, expiring 8/1/2022. CCR #: Motion By: Woolley Supported By: Myers Resolved.: To approve amending the 2017 summer special assessment roll by removing $1,180 in weed special assessment charges from 7218 Gulley per the attached documents CCR #: Motion By: Myers Supported By: Garza Resolved.: To approve amending the 2017 summer special assessment roll by removing $1,180 in weed special assessment charges from 6820 Beech Daly per the attached documents CCR #: Motion By: Johnson Supported By: Myers Resolved.: To approve payment in the amount of $5,850 to National Faith Homebuyers for the downpayment assistance for home buyer # Funded through the HOME grant. CCR #: Motion By: Johnson Supported By: Garza Resolved.: To approve the Community Development Block Grant Budget as presented in the Action Plan and discussed during the May 16th, 2017 and June 20th, 2017 public hearings. CCR #: Resolved.: To receive and file the 2016/2017 Planning Commission Annual Report. CCR #: Printed On Date: Wednesday, August 2, 2017 Page: 3

4 Motion By: Woolley Supported By: Bzura Resolved.: To approve the Mayor to sign and accept the Municipal and Community Credit Contract for SMART for a contract period of July 1, 2017 thru June 30, 2018 in the amount of $150,890. CCR #: Resolved.: To approve signing the Memorandum of Understanding between the City of Taylor Police Department and Sergeant Jeffrey Adamisin, officer for the City of Taylor Police Department in regard to retired Police Canine, "Fox" CCR #: Resolved.: To approve Verbal De-Escalation Train the Trainer services for two (2) officers with Dolan Consultants in Columbus, OH, for a cost not to exceed $4000. Funds to be allocated from State Forfeiture CCR #: Resolved.: To approve Fiscal year 2017/2018 Budget Amendment dated August 1, CCR #: Resolved.: To approve the Consent Agreement for Daniel Meehan as recommended by Howard & Howard. CCR #: Motion By: Woolley Supported By: Garza Resolved.: To approve Wright Express (WEX) to provide fuel cards for city employees who are responsible for refueling city vehicles and equipment. CCR #: Motion By: Garza Supported By: Johnson Resolved.: To approve Adjusting Fire Department fee schedule based on increases of billables based on meeting with our billing company Accumed. The requested changes and the old amounts are attached CCR #: Printed On Date: Wednesday, August 2, 2017 Page: 4

5 Motion By: Johnson Supported By: Bzura Resolved.: To approve Sending one member of the fire department to Peer Fitness training. The training is in Ohio. The cost of training and lodging is $1500 funded through the general fund fire department training and transportation fund. The member will be utilizing a City of Taylor vehicle. CCR #: Resolved.: To approve Accepting the 2016 AFG grant in the amount of $318,000, with a 10% match of $31,800 to be funded through general fund fire department vehicle account CCR #: Resolved.: To approve The purchases and services for repair and Maintenance for fire department in an amount not to exceed $10,000 in accordance with the attached schedule. Purchases are for fiscal year 2017/2018 CCR #: Resolved.: To approve purchases and services for uniforms for the fire department in an amount not to exceed $23,300, in accordance with the attached schedule Purchases are for 2017/2018 fiscal year CCR #: Resolved.: To approve The services for the contractual services account for the fire department in an amount not to exceed $9000 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year CCR #: Resolved.: To approve The Purchases for the ALS Operating supplies account for the fire department in an amount not to exceed $43,700 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year. CCR #: Resolved.: To approve Purchases for the Operating supplies account for the fire department in an amount not to exceed $2500 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year CCR #: Printed On Date: Wednesday, August 2, 2017 Page: 5

6 Resolved.: To approve Purchases and services for the training account for the fire department in an amount not to exceed $5000 in accordance with the attached schedule. Purchases and services are for the 2017/2018 fiscal year CCR #: Motion By: Bzura Supported By: Woolley Resolved.: To approve Zones Inc, low quote, for purchase of SQL License for GIS Server in an amount not to exceed $ Funded through General Fund IT Contractual Services. CCR #: Motion By: Myers Supported By: Johnson Resolved.: To approve security system software maintenance contract from D/A Central current vendor for an amount not to exceed $5,500. Funded through General Fund IT Contractual Services. CCR #: Resolved.: To receive and file payment of an amount not to exceed $3,180 to TriMedia Environmental and Engineering Services LLC (low quote) for 24 hour inspecting and assessment at Pinewood six-unit building. Funded through the Community Development Block Grant. CCR #: Motion By: Myers Supported By: Johnson Resolved.: To approve to set a public hearing date of August 15, 2017 for Brownfield Plan #44. CCR #: Resolved.: To approve solicitation request from Local 1252 TPFFU to hold annual MDA fill the boot drive in September CCR #: Resolved.: To approve adjournment. CCR #: The meeting was adjourned at 7:50 p.m. Linda Parker-Craig, Chairwoman Cynthia A. Bower, City Clerk Printed On Date: Wednesday, August 2, 2017 Page: 6

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734) RICK SOLLARS Mayor CYNTHIA A. BOWER City Clerk EDWARD L. BOURASSA Treasurer City of Taylor 23555 GODDARD ROAD TAYLOR, MICHIGAN 48180 PHONE: (734) 287-6550 www.cityoftaylor.com CITY COUNCIL ALEX GARZA Chairman

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013

CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013 CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, Mayor Gillham called the Meeting to order at 7:34 p.m. PRESENT: ABSENT: Mayor Gillham, Mayor Pro-Tem Jenks, Commissioner

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan August 25, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance Invocation by Father Jerry Cupple of St. Henry s Catholic

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

1. Motion by Crova, supported by Barden to approve the agenda as presented.

1. Motion by Crova, supported by Barden to approve the agenda as presented. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 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

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 23RD, 2012 WITH PRESIDENT OF COUNCIL SAM HITCHCOCK PRESIDING. MR. HITCHCOCK OFFERED A PRAYER FOR THE VICTIMS FAMILIES, FRIENDS

More information

Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley

Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley REGULAR MEETING OF THE RIVERVIEW CITY COUNCIL CITY OF RIVERVIEW, WAYNE COUNTY, MICHIGAN, HELD ON MONDAY, DECEMBER 19, 2011 A.D., IN THE COUNCIL CHAMBERS OF THE PETER ROTTEVEEL MUNICIPAL BUILDING 14100

More information

Borough of Elmer Minutes January 3, 2018

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

More information

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, November 15, 2017, 4:00 p.m.

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, November 15, 2017, 4:00 p.m. DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES Wednesday, November 15, 2017, 4:00 p.m. PRESENT: PRESIDING: Glenn Bower, Barbra Hayde, Jeanne Holihan, Elaine Johnson, Carl Kennebrew,

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. REGULAR MEETING OF THE COUNCIL May 1, 2018 AGENDA 1. ROLL CALL 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. 3. PLEDGE OF ALLEGIANCE 4. RESOLUTION BY COUNCILMEMBERS O DONNELL AND

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

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW HARTFORD PUBLIC LIBRARY BY-LAWS NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,

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

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Roland Michaud

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

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

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m. 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Monday, February, 0 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m. ROLL CALL:

More information

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the nineteenth meeting of the seventy-ninth 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

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA January 23, 2018 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 16, 2016

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 16, 2016 SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 16, 2016 1. CALL TO ORDER/ROLL CALL/PLEDGE OF ALLEGIANCE The Sauk Centre City Council met in a Regular Meeting on Wednesday, March 16, 2016 at

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

January 08, 2019 COUNCIL MEETING

January 08, 2019 COUNCIL MEETING January 08, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 08 th, 2019 at 7:00 pm. Present: Melanie Slade, Richard Feldkamp, Mary Allen,

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California May 22, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, June 20, 2018, 4:00 p.m.

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, June 20, 2018, 4:00 p.m. DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES Wednesday, June 20, 2018, 4:00 p.m. PRESENT: PRESIDING: Jeanne Holihan, Elaine Johnson, Carl Kennebrew, Margot Merz, Arlinda Vaughn

More information

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy

More information

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember

More information

MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, E. BUTTERFIELD ROAD ELMHURST, ILLINOIS

MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, E. BUTTERFIELD ROAD ELMHURST, ILLINOIS MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, 2011 600 E. BUTTERFIELD ROAD ELMHURST, ILLINOIS The meeting was called to order by Chairman Zay at 7:00 P.M. Commissioners

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky García Vice Chairman Rolando Roly Piña Council member Jorge A. Merida Council member Jorge Gutierrez Council member Elmo L. Urra PUBLIC

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio Minutes Sunday, July 16, 2016 President Hemmings welcomed the board and others to Chillicothe, Ohio and gave attendees

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, JULY 24, 2017 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro Tem, John Barden. Pledge

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

More information

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, April 18, 2018, 4:00 p.m.

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, April 18, 2018, 4:00 p.m. DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES Wednesday, April 18, 2018, 4:00 p.m. PRESENT: PRESIDING: Glenn Bower, Barbra Hayde, Jeanne Holihan, Elaine Johnson, Margot Merz, Barbara

More information

CITY OF AUBURN, NEW YORK

CITY OF AUBURN, NEW YORK CITY OF AUBURN, NEW YORK History s Hometown Auburn Municipal Civil Service Commission The Regular Monthly Meeting of the Civil Service Commission will be held at 6:30 PM on May 14, 2018 at Third Floor

More information

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009 Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009 TABLE OF CONTENTS Page CHAPTER I NAME AND BOUNDARIES... 1 Section 1.1 NAME... 1 Section 1.2 BOUNDARIES... 1 Section

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm.

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. Council Minutes - September 4, 2018 Regular Meeting Ely City Council City Hall, Council Chambers 1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. 2. PRESENT: Council

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

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

MINUTES OF THE CITY OF SANTA FE PUBLIC LIBRARY BOARD MEETING February 20, 2019 Santa Fe, New Mexico

MINUTES OF THE CITY OF SANTA FE PUBLIC LIBRARY BOARD MEETING February 20, 2019 Santa Fe, New Mexico MINUTES OF THE CITY OF SANTA FE PUBLIC LIBRARY BOARD MEETING February 20, 2019 Santa Fe, New Mexico PROCEDURES A regular meeting of the City of Santa Fe Public Library Board was called to order on this

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

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

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

More information

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr. VILLAGE OF HILLSIDE AGENDA FOR THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES AT THE MUNICIPAL COMPLEX, 425 HILLSIDE AVENUE, HILLSIDE, IL 60162 AT 7:30 P.M. ON MONDAY, MAY 23, 2016 1. MEETING

More information

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES Wednesday, May 13, 2009 Commissioners Present: Albertine Allen Marty Corley Joan Ganschow Sherry Neal Lester Norvell

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

More information

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County AGENDA REGULAR MEETING OF THE COUNCIL OF THE CITY OF SOUTHFIELD TO BE HELD IN THE COUNCIL CHAMBERS, 26000 EVERGREEN ROAD, SOUTHFIELD, MICHIGAN, ON MONDAY, JULY 30, 2007, AT 7:00 P.M., EASTERN DAYLIGHT

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER CITY OF MEMPHIS COUNCIL AGENDA November 20, 2012 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA CALL TO ORDER: Mayor Sherry Carran CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA PRAYER AND PLEDGE

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on December 21, 2015 The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on Monday, December 21, 2015 in the Commission Chambers, Administrative Center, 718 Main, Hays,

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 2, 2015 at the Maple

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

Wayne County Airport Authority Board Meeting

Wayne County Airport Authority Board Meeting Wayne County Airport Authority Board Meeting Michael Berry Administration Building Kevin Clark Conference Room 11050 Rogell Drive Building #602 Detroit, MI 48242 (734) 942-3550 Wednesday, 11/28/2018 2:00-4:00

More information