January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

Size: px
Start display at page:

Download "January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS"

Transcription

1 COUNCIL PROCEEDINGS January 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:05 p.m. on January 7, 2014 in the Council Chambers of City Hall. The following Councilmembers were present: Brown, Cullen, Dagg, Hahn, Kajewski, Schmalz and Sollom. No Councilmembers were absent. Dagg chaired the meeting. APPROVAL OF AGENDA Councilmember Kajewski motioned, being seconded by Councilmember Sollom, to approve the agenda as presented with the addition of CIMCO Ice Plant Software Update and removal of the Pennington County Auditorium Lease. On vote being taken, the motion was unanimously approved. RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to approve December 17, 2013 Council Proceedings. RESOLUTION NO : APPROVAL OF PAYMENT OF BILLS Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to authorize payment of bills and disbursements in the total amount of $1,015, A printout of the approved payments and disbursements is attached hereto and made a part hereof. RESOLUTION NO : MUNICIPAL STATE AID STREET FUNDS ADVANCE RESOLUTION Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Brown, that: WHEREAS, the Municipality of Thief River Falls is planning to implement Municipal State Aid Street Project(s) in 2014 which will require State Aid funds in excess of those available in its State Aid Construction Account, and WHEREAS, said municipality is prepared to proceed with the construction of said project(s) through the use of an advance from the Municipal State Aid Street Fund to supplement the available funds in their State Aid Construction Account, and

2 WHEREAS, the advance is based on the following determination of estimated expenditures: Account Balance as of date $ 99, Less estimated disbursements: Project # $ 1,680, Project # $ 10, Project # $ Project # $ Bond Principle (if any) $ Project Finals (overruns-if any) $ Other $ Total Estimated Disbursements $ 1,690, Advance Amount (amount in excess of acct balance) $ 1,591, WHEREAS, repayment of the funds so advanced will be made in accordance with the provisions of Minnesota Statutes , Subd. 6 and Minnesota Rules, Chapter , Subp. 10b, and WHEREAS, the Municipality acknowledges advance funds are released on a first-comefirst-serve basis and this resolution does not guarantee the availability of funds. NOW, THEREFORE, BE IT RESOLVED, That the Commissioner of Transportation be and is hereby requested to approve this advance for financing approved Municipal State Aid Street Project(s) of the Municipality of Thief River Falls in an amount up to $_1,591, I hereby authorize repayments from subsequent accruals to the Municipal State Aid Street Construction Account of said Municipality from future year allocations until fully repaid. RESOLUTION NO : APPROVAL OF LAW ENFORCEMENT LEASE AGREEMENT AND DISPATCH/ RECORDS AGREEMENT Parks Recreation and Public Safety Committee recommended renewal of the 2012 and 2013 Law Enforcement Lease Agreement and Dispatch Records Agreement for one year (calendar year 2014) with a 3% increase in the lease rate. Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to authorize and direct the Mayor and City Administrator to execute a renewal of the Law Enforcement Lease Agreement and Dispatch/Records Agreement effective January 1, 2014 through December 31, The contract will renew the same terms with a 3% increase in the lease rate.

3 RESOLUTION NO : APPROVAL TO REAPPOINT WIDSETH SMITH NOLTING AS CITY ENGINEERING FIRM AND RICH CLAUSON AS ENGINEER OF RECORD Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Brown, that: WHEREAS, the City of Thief River Falls solicited Requests for Qualifications in 2008 from three local engineering firms to provide City Engineer services, and selected Widseth, Smith and Nolting as City Engineer; and WHEREAS, Dave Kildahl has retired from the firm; and WHEREAS, The City needs to name an Engineer of Record; and WHEREAS, Rich Clauson is staff s recommendation to replace retiring Dave Kildahl. THEREFORE, BE IT RESOLVED, by the City Council confirm the appointment of Widseth Smith Nolting as the City s Engineering Firm and appoint Rich Clauson as Engineer of Record. RESOLUTION NO : APPROVAL TO DESIGNATE THE TIMES NEWSPAPER AS THE OFFICIAL NEWSPAPER An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No , being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to designate The Times as the official newspaper of the City of Thief River Falls. RESOLUTION NO : APPROVAL OF OFFICIAL DEPOSITORIES FOR CITY FUNDS An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to appoint the following institutions as official depositories for City funds for calendar year 2014: Minnesota Municipal Money Market Fund Border State Bank c/o PMA Financial Network, Inc Highway 59 South 2135 City Gate Lane 7 th Floor Thief River Falls, MN Naperville, IL Piper Jaffray Wells Fargo Bank West, NA 800 Nicollet Mall, Suite Main Avenue North Minneapolis, MN Thief River Falls, MN 56701

4 Northern State Bank Wells Fargo Advisors LLC 201 Third Street East 222 West Superior Street Thief River Falls, MN Duluth, MN RBC Capital Markets LLC 60 South Sixth Street Minneapolis, MN RESOLUTION NO : APPROVAL OF NORTHERN STATE BANK COLLATERAL IN EXCESS OF FDIC INSURANCE FOR 2014 An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No , being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to approve an agreement with Northern State Bank for collateral in excess of the FDIC Insurance of $250,000 per account for BE IT FURTHER RESOLVED, to authorize the City Administrator to execute any and all documents necessary relating to this agreement. RESOLUTION NO : REAFFIRMING CITY S DECISION NOT TO WAIVE THE MONETARY LIMIT OF MUNICIPAL TORT LIABILITY ESTABLISHED BY MN STATUTE An annual item of business was presented. Following discussion, Councilmember Sollom introduced Resolution No , being seconded by Councilmember Cullen, that: WHEREAS, because the City of Thief River Falls obtains its liability coverage from the League of Minnesota Cities Insurance Trust, the City must decide whether or not to waive the statutory tort liability limits to the extent of the coverage purchased. THEREFORE, BE IT RESOLVED, by the City Council to reaffirm Resolution No , and inform the League of Minnesota Cities Insurance Trust that the City of Thief River Falls does not waive the monetary limits on municipal tort liability established by Minnesota Statutes and authorizes the City Administrator to execute any and all documents relating to the action. RESOLUTION NO : APPROVAL OF APPOINTMENT OF PROCESS SERVER FOR 2014 An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Sollom, that:

5 RESOLVED, by the City Council, to appoint the Chief of Police as the process server for calendar year RESOLUTION NO : APPROVAL OF APPOINTMENT OF COUNCILMEMBER GLEN KAJEWSKI AS ACTING MAYOR IN ABSENCE OF MAYOR DAGG FOR CALENDAR YEAR 2014 An annual item of business was presented. Following discussion, Councilmember Sollom introduced Resolution No , being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to appoint Councilmember Glen Kajewski as the Acting Mayor in the absence of Mayor Dagg for calendar year On vote being taken, the resolution was unanimously passed with Kajewski abstaining. RESOLUTION NO : APPROVAL OF CITY COUNCIL COMMITTEE ASSIGNMENTS FOR CALENDAR YEAR 2014 An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No , being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to appoint the following City Council Committees and Committee Members for calendar year 2014: Utilities Cullen Kajewski Hahn Dagg Functional Standing Committees Public Works Prudhomme Sollom Schmalz Hahn Parks and Recreation/Public Safety Brown Kajewski Sollom Prudhomme Administrative Services Dagg Schmalz Cullen Brown Crosscutting Ad Hoc Committees Budget/Finance (ad hoc) Dagg Brown Sollom Long Range Planning/Annexation (ad hoc) Hahn Brown Cullen

6 Personnel/Labor (ad hoc) Kajewski Sollom Schmalz RESOLUTION NO : APPROVAL OF COUNCILMEMBER APPOINTMENTS TO COMMUNITY AND STATEWIDE BOARDS, COMMISSIONS AND COMMITTEES An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No , being seconded by Councilmember Hahn, that: RESOLVED, to approve the following appointments to various community/state boards and committees for calendar year 2014: Airport Zoning Board Airport Authority Commission (3 year term) City Employee Safety Committee Community Development Advisory Board Community Development Advisory Board (Ex-Officio) Community Education Advisory Board Convention and Visitors Bureau Board Jobs, Inc. (Ex-Officio) Joint Rocksbury/North/City Zoning Board MEC Joint Powers Board Northwest Regional Development Commission Northwest Regional Library Board Pennington County Historical Society Pennington County Solid Waste Committee Planning Commission/Board of Appeals & Adjustments TRF Chamber of Commerce (Ex Officio) Ken Schmalz & Jerald Brown Jim Dagg & Glen Kajewski Don Sollom Ken Schmalz Jim Dagg Don Sollom Rachel Prudhomme Dale Hahn Edwin Dale Hahn Glen Kajewski Elvera Cullen Jerald Brown Elvera Cullen Jerald Brown Edwin Dale Hahn Rachel Prudhomme RESOLUTION NO : ACKNOWLDGEMENT OF RESIGNATION OF LISA JOHNSON, FINANCE DIRECTOR The City Council reviewed a request for council action. Following discussion, Councilmember Sollom introduced Resolution No , being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to acknowledge the retirement of Lisa Johnson, Finance Director, effective April 30, 2014 and authorize advertising for a replacement. The City Council would like to thank Ms. Johnson for her 32 years of service to the City of Thief River Falls.

7 Council Proceedings January 7, 2014 Page 7 of 8 RESOLUTION NO : RESOLUTION TO APPROVE PURCHASE OF ICE PLANT COMPUTER CONTROL SYSTEM FROM CIMCO The City Council reviewed a request for council action. Following discussion, Councilmember Cullen introduced Resolution No , being seconded by Councilmember Sollom, that: WHEREAS, the REA ice plant has a computer controlled system which not functioning properly resulting in excessive use of electricity and CIMCO will be discontinuing software support for that system in the next year; and WHEREAS, investment in the system upgrade will have a payback in less than four years. THEREFORE, BE IT RESOLVED, to approve purchase of Ralph Engelstad Arena ice plant computer control system from a CIMCO 4000 to a CIMCO 6000E control system at an estimated cost of $24, RESOLUTION NO : RESOLUTION TO APPROVE RACHEL PRUDHOMME AS 5 th WARD COUNCILMEMBER The City Council reviewed approving ward 5 Councilmember. Following discussion, Councilmember Brown introduced Resolution No , being seconded by Councilmember Sollom, that: RESOLVED, to approve Rachel Prudhomme as 5 th Ward Council Member effective immediately with the term to expire December 31, OFFICIAL OATH OF OFFICE The 5 th Ward Councilmember, Rachel Prudhomme, took the Oath of Office. UPCOMING MEETINGS/EVENTS Utilities Committee Meeting January 13, 2014 at 4:30 p.m. Parks & Recreation/Public Safety Committee Meeting January 14, 2014 at 4:30 p.m. Public Works Committee Meeting January 15, 2013 at 4:30 p.m. Committee of the Whole Meeting January 15, 2014 at 5:00 p.m. Reschedule for Jan 29 th, Administrative Services Committee Meeting January 16, 2014 at 4:30 p.m.

8 Council Proceedings January 7, 2014 Page 8 of 8 City Council Meeting January 21, 2014 at 5:00 p.m. City Council/Staff Planning Meeting January 29 th, 2014 at 5:00 p.m. ADJOURNMENT There being no further discussion, Councilmember Cullen moved, being seconded by Councilmember Kajewski, to adjourn the meeting at 5:55 p.m. On vote being taken, the Chair declared the motion unanimously carried and the meeting adjourned until January 15, 2014 at 5:00 p.m. for Committee of the Whole Meeting. Jim Dagg, Mayor Attest: Larry Kruse, City Administrator

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office:

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office: COUNCIL PROCEEDINGS JANUARY 8, 2013 The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present:

More information

January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented.

January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented. COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Cullen, Haj,

More information

COUNCIL PROCEEDINGS JANUARY 2, 2018

COUNCIL PROCEEDINGS JANUARY 2, 2018 COUNCIL PROCEEDINGS JANUARY 2, 2018 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 2, 2018 in the Council Chambers of City Hall. The following Councilmembers

More information

COUNCIL PROCEEDINGS. January 8, 2008

COUNCIL PROCEEDINGS. January 8, 2008 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on April 1, 2014 in the Council Chambers of City Hall. The following Councilmembers were present:

More information

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

COUNCIL PROCEEDINGS NOVEMBER 3, 2015 COUNCIL PROCEEDINGS NOVEMBER 3, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on November 3, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS COUNCIL PROCEEDINGS FEBRUARY 19, 2013 The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present:

More information

COUNCIL PROCEEDINGS OCTOBER 7, 2014

COUNCIL PROCEEDINGS OCTOBER 7, 2014 COUNCIL PROCEEDINGS OCTOBER 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on October 7, 2014 in the Council Chambers of City Hall. The following Councilmembers

More information

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Brown, Cullen,

More information

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Brown, Cullen,

More information

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015 THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015 COUNCIL CHAMBERS CITY HALL- 405 3RD STREET EAST 5:30PM 1. CALL TO ORDER 1.5 PLEDGE OF ALLEGIANCE 2. ROLLCALL 3. PUBLIC FORUM- Individuals may

More information

COUNCIL PROCEEDINGS. August 18, 2009

COUNCIL PROCEEDINGS. August 18, 2009 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m.

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m. COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on March 18, 2014 in the Council Chambers of City Hall. The following Councilmembers were present:

More information

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS APRIL 3, 2012 The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present:

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

COUNCIL PROCEEDINGS. July 6, 2010

COUNCIL PROCEEDINGS. July 6, 2010 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JANUARY 19, 2016

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JANUARY 19, 2016 THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JANUARY 19, 2016 COUNCIL CHAMBERS CITY HALL - 405 3RD STREET EAST 5:30PM 1. CALL TO ORDER 1.5 PLEDGE OF ALLEGIANCE 2. ROLLCALL 3. PUBLIC FORUM- Individuals

More information

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014 THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014 COUNCIL CHAMBERS CITY HALL - 405 3RD STREET EAST 5:00PM 1. CALL TO ORDER 1.5 PLEDGE OF ALLEGIANCE 2. ROLLCALL 3. PUBLIC FORUM -Individuals

More information

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M WATONWAN COUNTY BOARD DECEMBER 18, 2012 9:00 A.M The Watonwan County Board of Commissioners met in regular session on December 18, 2012 at 9:00 A.M. in the Commissioners Meeting Room of the Courthouse,

More information

Rochester Public Utilities. Board Meeting Packet. January 14, 2014

Rochester Public Utilities. Board Meeting Packet. January 14, 2014 Rochester Public Utilities Board Meeting Packet January 14, 2014 Rochester Public Utilities, 4000 East River Road NE, Rochester, Minnesota 55906-2813 telephone 507-280-1540.facsimile 507-280-1542.website

More information

COUNCIL PROCEEDINGS. April 20, 2010

COUNCIL PROCEEDINGS. April 20, 2010 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Cullen, Erickson,

More information

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985 AMENDMENTS TO CITY OF RED WING, MINNESOTA ENABLING RESOLUTION NO. 2226 ESTABLISHING THE RED WING PORT AUTHORITY, An Economic Development Agency Adopted: July 8, 1985 Amended: February 12, 1996 ( Resolution

More information

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011 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 December 19, 2011 at the Maple

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE BRISBANE CITY COUNCIL ACTION MINUTES CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE 6:30 P.M. CLOSED SESSION

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF

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

BOYNE CITY AIRPORT ADVISORY BOARD MEETING. Thursday, January 25, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E.

BOYNE CITY AIRPORT ADVISORY BOARD MEETING. Thursday, January 25, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E. BOYNE CITY AIRPORT ADVISORY BOARD MEETING Thursday, January 25, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E. Main Street 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE 2. ROLL CALL

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, 2016 9:00 A.M. Marshall County Boardroom The Pledge of Allegiance was given. Commissioner Kiesow called the regular

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2017-00003 January 5, 2017 Discussion Item 11 Title: (Pass for Publication) Transparent Government and

More information

1. The regular meeting of the Sauk Centre Public Utilities Commission. was called to order by President Rykken at 4:30 p.m.

1. The regular meeting of the Sauk Centre Public Utilities Commission. was called to order by President Rykken at 4:30 p.m. CALL TO ORDER: MINUTES OF THE SEPTEMBER 11, 2006 SAUK CENTRE PUBLIC UTILITIES COMMISSION MEETING 1. The regular meeting of the Sauk Centre Public Utilities Commission was called to order by President Rykken

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Mayor Fader called the meeting to order at 7:00 P.M. with the Pledge of

More information

City of Mesquite, Texas

City of Mesquite, Texas Monday, 6:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Pro Tem Al Forsythe and Councilmembers Greg Noschese, Bill Porter, Bruce Archer, Shirley Roberts and Dennis Tarpley,

More information

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Item 3 9:15 a.m. Al Christensen, Tri-County (20 min) Staff Contact: Le Sueur County Board Meeting - 12/2/2014 Page 1 / 12 Amended Joint Powers

More information

Campaign Finance and Public Disclosure Board

Campaign Finance and Public Disclosure Board This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^

rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^ rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^ The City Council of the City of St. Charles welcomes you to its Regular Meeting of Tuesday, July 28, 2015 at 6:00 p.m. at 830 Whitewater Avenue,

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA April 2, 2019 The County Board of Jackson County, Minnesota met in regular session, in the Jackson County Courthouse Board Room, 405 Fourth

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 Adopted February 19, 2019 METROPOLITAN AIRPORTS COMMISSION

More information

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present: Renton C) MINUTES City Regular Meeting 7:00 PM - Monday, June 6, 2016 Chambers, 7th Floor, City Hall 1055 5. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the Renton

More information

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts. City Council met for the monthly City Council on January 15, 2019 in the Council Chambers at City Hall, 907 E. Houston, at 6:00 pm with Mayor Otis Cohn presiding. MEMBERS PRESENT: Mayor Otis Cohn, Councilmember

More information

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation MINUTES OF REGULAR CITY COUNCIL MEETING MAY 11, 2015 Mayor Domingo Montalvo, Jr. declared a Regular Meeting duly open for the transaction of business at 7:00 P.M at City Hall 120 E. Caney Street Wharton,

More information

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES January 9, 2018 Council Chambers 7:00 PM COUNCILORS PRESENT Councilor Abbott Councilor Bogan Councilor Gates Councilor Gray Councilor Hamann Councilor Hutchinson Councilor Keans Councilor Lachapelle Councilor

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

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

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

More information

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers M I N U T E S CITY COUNCIL CHARTER MEETING January 3, 2005 5:30 P.M. Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mayor Rietz. Council Members Koch, Jorgenson, D. Pacholl, Christopherson,

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public may

More information

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

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

More information

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

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County met at 10:00 A.M., January 16, 2018,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES September 20, 2011 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

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

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

More information

CITY OF 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

City Commission of Arkansas City Regular Meeting Minutes

City Commission of Arkansas City Regular Meeting Minutes The Arkansas City Board of City Commissioners met in regular session at 5:30 p.m. Tuesday, December 4, 2018, in the Commission Room at City Hall, located at 118 W. Central Ave. Mayor Dan Jurkovich called

More information

Student Senate Constitution

Student Senate Constitution Northland Community and Technical College Thief River Falls, Minnesota Student Senate Constitution Preamble We, as representatives of the student body of Northland Community and Technical College, in order

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

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

Each item on the Consent Agenda was considered. No items were added or deleted. 1. Computer List of Bills for $119,961.68

Each item on the Consent Agenda was considered. No items were added or deleted. 1. Computer List of Bills for $119,961.68 I. CALL TO ORDER. A regular meeting of the City Council of the City of Litchfield was held in the City Council Chambers at the City Hall on Monday, August 20, 2018, commencing at 5:30 p.m. Mayor Johnson

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, 2017 5:00 p.m. Council Chambers, City Hall 1. Call to Order a) Mayor and Council Members Oaths of Office b) Roll Call of Members b) Welcoming Remarks

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

AGENDA TAHLEQUAH CITY COUNCIL - REGULAR MEETING MONDAY, MAY 7 TH, :00 PM CITY HALL COUNCIL CHAMBERS 111 S. CHEROKEE AVE.

AGENDA TAHLEQUAH CITY COUNCIL - REGULAR MEETING MONDAY, MAY 7 TH, :00 PM CITY HALL COUNCIL CHAMBERS 111 S. CHEROKEE AVE. AGENDA TAHLEQUAH CITY COUNCIL - REGULAR MEETING MONDAY, MAY 7 TH, 2018-7:00 PM CITY HALL COUNCIL CHAMBERS 111 S. CHEROKEE AVE. 1. MEETING CONVENED Meeting called to order. Roll call. Invocation Jake Adams

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North REGULAR BROOKLYN PARK CITY COUNCIL MEETING Monday, January 9, 2017 Brooklyn Park Council Chambers 7:00 p.m. 5200 85th Avenue North CALL TO ORDER Mayor Jeffrey Lunde PRESENT: Mayor Jeffrey Lunde; Council

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING

CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING City Hall - Council Chambers Final 12:00 PM 150 N CAPITOL BLVD BOISE, ID 83702 I. ROLL CALL PRESENT:, Bieter ABSENT: II. REQUEST

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES The following is a list of the City of Waterloo Boards and Commissions with their respective descriptions, duties, applicable City Code,

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Pro Tempore Larry Baker, Councilors John Schulte V, George Marin, Reid Olson, Larry Anderson and Al Brooks.

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014 City of Hewitt 509 East Third Ave Hewitt, Minnesota 56453 City Council Minutes May 13th, 2014 Regular Meeting City Hall, 7:00 p.m. CALL TO ORDER The Hewitt City Council met in regular session. Mayor Juanita

More information

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES OPEN SESSION Monday, March 10, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR WILLIAM ARTISS COUNCILLOR PAUL BARRY COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR NORMA

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chambers 757 N. Galloway Mesquite, TX Present: Mayor John Monaco and Councilmembers Stan Pickett, Shirley Roberts, Bill Porter, Al Forsythe, Greg Noschese and Dennis

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 MEMBERS Lorena

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA FIRCREST CITY COUNCIL REGULAR MEETING AGENDA TUESDAY, JANUARY 10, 2017 COUNCIL CHAMBERS, FIRCREST CITY HALL 7:00 P.M. 115 RAMSDELL STREET, FIRCREST, WA 98466 1. CALL TO ORDER BY PRESIDING OFFICER 2. PLEDGE

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

TAMPA CITY COUNCIL. Rules of Procedure

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

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on January 6,

More information