City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, March 27, 2018 AGENDA. Brother David Salisbury, Henderson Church of Christ

Size: px
Start display at page:

Download "City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, March 27, 2018 AGENDA. Brother David Salisbury, Henderson Church of Christ"

Transcription

1 City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, March 27, 2018 Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M. 1. nvocation: AGENDA Brother David Salisbury, Henderson Church of Christ 2. Roll Call: 3. Recognition of Visitors: 4. Appearance of Citizens: 5. Proclamations: "Fair Housing Month" "National Community Development Week" 6. Presentations: George Warren, Audubon Area Homebuilders Chris Heimgartner, HMPL 7. Public Hearings: 8. Consent Agenda: Minutes: March 13, 2018 Regular Meeting March 20, 2018 Special Called Meeting March 20, 2018 Called Work Session 9. Ordinances & Resolutions: Second Readings: Ordinance Amending Code of Ordinances Chapter 20, Streets, Sidewalks, and Other Public Places First Readings: Resolutions: Resolution Authorizing Extension of Sewer Service Outside City Limits Old Corydon Rd Resolution Accepting nterlocal Cooperation Agreement for the Establishment of a Joint Henderson County and City of Henderson Tourist Commission Please mute or turn off all cell phones for the duration of this meeting.

2 10. Municipal Orders: 11. Bids & Contracts: Municipal Order Authorizing Donation of Surplus Property to Housing Authority of Henderson- 021 Clay Street Municipal Order Authorizing the Award of Bid for Mowing of City Cemeteries to Knight's Landscaping 12. Unfinished Business: 13. City Manager's Report: 14. Commissioners' Reports: 15. Appointments: 16. Executive Session: 17. Miscellaneous: Review and Discussion of a Beekeeping Ordinance 18. Adjournment Please mute or turn off all cell phones for the duration of this meeting.

3 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager Proclamations Two proclamations will be presented at the March 27, 2018 meeting: Designating the month of April as "Fair Housing Month" Designating the week of April 2 - April 6 as "National Community Development Week" A representative from the Henderson-Henderson County Human Rights Commission will be in attendance to receive the "Fair Housing Month" proclamation. Ms. Tammy Willett, Community Development Specialist, will be in attendance to receive the "National Community Development Week" proclamation. c: Jeff Gregory Tammy Willett

4 CTY OF HENDERSON "FAR HOUSNG MONTH" '~--,.,..,,,.,; 1 4trtctll the strength of our nation, and all of its states, flows from the promise of individual equality and freedom of choice; and Whereas Whereas Whereas April 11, 2018 marks the 50th anniversary of the passage of the U.S. Fair Housing Law, Title V of the Civil Rights Act of 1968, as amended, which enunciates a national policy offair Housing without regard to race, color, religion, national origin, sex, familial status, and disability, and encourages fair housing opportunities for all citizens; and the Community Development Department and Human Relations Commission are committed to highlight the Fair Housing Law, Title V of the Civil rights Act of 1968, by continuing to address discrimination in our community, to support programs that will educate the public about the right to equal housing opportunities and to plan partnership efforts with other organizations to help assure every American of their right to fair housing; and fair housing is the policy of the City of Henderson. NOW, THEREFORE,, Steve Austin, by virtue of the authority vested in me as Mayor of the City of Henderson, do hereby proclaim the month of April 2018 as "Fair Housing Month" in Henderson, Kentucky, and urge all citizens to join in reaffirming the obligation and commitment to fair housing opportunities for all. N WTNESS WHEREOF, have hereunto caused these letters to be spread upon this page and caused the seal of the CityofHenderson to be affixed this 27th day of March Steve Austin, Mayor

5 GTY OF HENDERSON fytrtl:ts "National Community Development Week" The U.S. Department of Housing and Urban Development, along with others, recognize the Community Development Block Grant program as a vital resource to help cities, counties, and states meet their uniqu(: community development, affordable housing, and economic development needs, and berea!l beremi bereall the week of April 2-6, 2018, has been designated as National Community Development Week by the National Community Development Association to celebrate the Community Development Block Grant (CDBG) Program and HOME nvestment Partnerships (HOME) Program; and the Community Development Block Grant program provides annual funding and flexibility to local communities to provide decent, safe and affordable housing, a suitable living environment, and expanding economic opportunities, principally for persons of low-and moderate-income and the HOME Program provides funding to local communities to create decent, safe, and affordable housing for low-income persons; and the City of Henderson receives a direct allocation from the Community Development Block Grant program annually to provide resources for a wide variety of community development activities that principally benefit low-and moderate-income persons, including the elderly and children. Projects include but not limited new construction, World Changers Exterior Blitz, Father Bradley Shelter for Women and Children, Gathering Place parking, John F. Kennedy public infrastructure improvements, sidewalks with most recent on Sand Lane; and over the past twenty-seven years, our community has received a total $7,758,721 in CDBG funds and over the last ten years our community has received $348,000 in HOME funds; berea!l bereall in our community and in communities throughout the nation, 44 years of Community Development Block Grant program funding has developed a strong network of relationships among local governments, residents, businesses, and non-profit organizations; and this community urges Congress and the Administration to recognize the outstanding work being done locally and nationally by the Community Development Block Grant program by supporting increased funding for the program in FY NOW, THEREFORE,, Steve Austin, by virtue of the power vested in me as Mayor of the City of Henderson, do hereby proclaim the week of April 2 through April 6 as "Community Development Block Grant Week" in support of these two valuable programs that have made a tremendous contribution to the viability of the housing stock, infrastructure, public services, and economic vitality of our community. BE T FURTHER RESOLVED, that our community opposes any attempts to eliminate the programs and urges Congress to recognize the outstanding work being done locally and nationally by CDBG and HOME by supporting no less than $3.3 billion for CDBG in FY 2018 and no less than $1.2 billion for HOME in FY N WTNESS WHEREOF, have hereunto spread these letters upon this page and caused the seal of the City of Henderson to be affixed this 27th day of March Steve Austin, Mayor

6 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager 121 Presentations Two items are scheduled under the Presentations section of the agenda for Tuesday, March 27, Mr. George Warren, Audubon Area Homebuilders Association, will give a presentation on homebuilding opportunities. Mr. Chris Heimgartner, General Manager of Henderson Municipal Power and Light, will give a presentation on the fuel cost adjustment that is listed on citizens' bills.

7 City Commission Memorandum March 23, 2018 TO: Mayor Steve Austin and the Board of Commissioners FROM: Russell R. Sights, City Manager /J SUBJECT: Consent Agenda The Consent Agenda for the meeting of March 27, 2018, contains the following: Minutes: March 13, 2018 Regular Meeting March 20, 2018 Special Called Meeting March 20, 2018 Called Work Session

8 46 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, March 13, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center Building at 222 First Street, Henderson, Kentucky. NVOCATON was given by Dr. Tim Hobbs, Community Baptist Church, followed Scout Jacob Happoldt and Scout James Murphy leading the assemblage in recitation of the Pledge of Allegiance to our American Flag. There were present Mayor Steve Austin presiding: PRESENT: Commissioner Patti Bugg (Arrived at approximately 6:00 p.m.) Commissioner Robert N. Pruitt, Sr. Commissioner Bradley S. Staton Commissioner Austin P. Vowels ALSO PRESENT: Mr. Russell R. Sights, City Manager Mrs. Dawn Kelsey, City Attorney Ms. Maree Collins, City Clerk Mr. Robert Gunter, Finance Director Mrs. Connie Galloway, Human Resources Director Mr. Trace Stevens, Parks, Recreation & Cemeteries Director Mr. Brian Williams, Public Works Director Mr. Jermaine Poynter, Police Major Mr. Owen Reeves, Gas System Director Mr. Ray Nix, Code Administrator Mr. Dylan Ward, Public Works Engineer Ms. Tammy Willett-Speaks, Community Development Specialist Mrs. Jennifer Latimer, Executive Assistant Mr. James Murphy, Scout Mr. Jacob Happoldt, Scout Ms. Tori Green, Greater Norris Chapel Baptist Church Ms. Chardae Chambers, Greater Norris Chapel Baptist Church Ms. Tammy Sutton, AKZ Mr. Rob Carroll, South Heights Elementary Principal Ms. Grace Henderson Ms. Robin Palmer Ms. Tammy Martin Ms. Yvonne Duncan Mrs. Brandi Myers Mr. Steve Myers Ms. Ladonna Parrish Mr. Brian Glick Ms. Esther Thomas Dr. Tim Hobbs, Community Baptist Church Mr. Doug White, the Gleaner 44 News Eyewitness News Mr. Mike Richardson, Police Reserve Officer PRESENTATON: Halloween Extravaganza Awarded Kentucky Parks and Recreation Society "2017 Program of the Year" TRACE STEVENS, Parks, Recreation and Cemeteries Director, reported that the October 2017 Halloween Extravaganza won the "2017 Program of the Year" award from the Kentucky Parks and Recreation Society. This event was in collaboration with an event that five

9 CTY OF HENDERSON - RECORD BOOK 47 Record of Minutes of A Regular Meeting on March 13, 2018 local churches, Greater Norris Chapel Baptist Church, First Missionary Baptist Church, Seventh Street Baptist Church, New Jerusalem Baptist Church and Race Creek Baptist Church had conducted the previous three years, the Audubon Kids Zone, South Heights Elementary school and the Henderson Parks and Recreation department. The trick or treat trail began at Audubon Kids Zone and proceeded to the John F. Kennedy Center passing over 60 different local groups, businesses, organizations and homeowners handing out treats along the route. City Police, Fire and Public Works departments provided support the day of the event. Ms. Tori Green and Ms. Charlene Chambers of Greater Norris Chapel Baptist Church, Ms. Tammy Sutton, Audubon Kids Zone, and Mr. Rob Carroll, South Heights Elementary School all spoke about the impact that the event had on the neighborhood and how great it was to serve close to 1,500 kids and their families through this special collaborative event. APPEARANCE OF CTZENS: GRACE HENDERSON, Henderson, Kentucky, and several local citizens described the pain from their illnesses and the various sometimes debilitating side effects caused by the many medications prescribed to them over the years. Robin Palmer, Tammy Martin, Yvonne Duncan, Brandi Meyers, Brian Glick, Ester Thomas, Steve Meyers and Ladonna Parrish all spoke in support of the legalization of the use of medical cannabis under strict guidelines in the state of Kentucky and requested that the Board show their support by adopting a resolution of support for HB166. DSCUSSON WAS HELD relating to the how a doctor's certification would be required and the licensing of dispensaries, which is where certain strains of the cannabis plant are dispensed by knowledgeable workers depending on what symptom relief is recommended for the patient; that there are several ways to use the product-smoke, vaping, oils, pills/capsules, food products; 29 other states and the District of Columbia have passed legislation legalizing medical cannabis; in those states, opioid overdose deaths decreased by approximately 25% and teen use of marijuana decreased; that prescriptions cannot legally be written because in 1971 the Federal Drug Administration classified cannabis as a Schedule 1 Drug which means that it has no medicinal qualities and is highly addictive, both have since been proven incorrect in study after study; that as a federally designated Schedule 1 substance it cannot be taken across state lines; ndustrial Hemp derived CBD Oil is legal in Kentucky and does provide some medical benefits, however CBD works better when combined with low dose THC; it is not possible to overdose on medical cannabis; no death has ever been attributed to medical cannabis; concerns of employees testing positive for marijuana and losing their jobs; that even the doctor of one young patient had to admit that the inflammation markers were reduced in only one month using cannabis with no prescription drugs; that even though there might be potential for abuse the testimony and results described outweigh that issue; that this is not about getting high, but about relief of painful debilitating symptoms of the disease as well as the pharmaceuticals given to combat them; and that the Kentucky League of Cities opposes HB166 for reasons relating to Home Rule/local government controls. RESOLUTON NO : RESOLUTON SUPPORTNG MEDCAL CANNABS LEGALZATON N KENTUCKY MOTON by Commissioner Vowels, seconded by Commissioner Staton, approving the resolution of support of legalization of medical cannabis in Kentucky. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye:

10 48 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 Mayor Austin Aye: WHEREUPON, Mayor Austin declared the resolution adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATEST: March 13, 2018 Maree Collins, City Clerk PROCLAMATON: "Natural Gas Utility Workers' Day" MAYOR AUSTN asked the Clerk to read the proclamation recognizing March 1gth as "Natural Gas Utility Workers' Day." OWEN REEVES, Gas System Director, accepted the proclamation and thanked our gas customers stating that 'without them we are nothing.' He indicated that we serve almost 10,000 customers and are one of the largest volume municipals in the state as well as the nation. He recognized the men and women of his department for the work they do in all types of adverse weather and reported particular pride in achieving their number one goal of no lost-time accidents for the 2017 calendar year. APPROVAL OF CONSENT AGENDA: MAYOR AUSTN asked the City Clerk to read the Consent Agenda. Minutes: February 27, 2018, Regular Meeting MOTON by Commissioner Pruitt, seconded by Commissioner Vowels, to approve the items on the Consent Agenda as presented. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the consent agenda items approved. ATEST: Maree Collins, City Clerk sl Steve Austin Steve Austin, Mayor March 13, 2018 ORDNANCE NO SECOND READ ORDNANCE AMENDNG BUDGET AND APPROPRATON ORDNANCE AN ORDNANCE AMENDNG BUDGET AND APPROPRATON ORDNANCE FOR THE FSCAL YEAR COMMENCNG JULY 1, 2017 AND ENDNG JUNE 30, 2018 FOR THE CTY OF HENDERSON, KENTUCKY MOTON by Commissioner Staton, seconded by Commissioner Pruitt, that the ordinance be adopted. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye:

11 CTY OF HENDERSON - RECORD BOOK 49 Record of Minutes of A Regular Meeting on March 13, 2018 Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the ordinance adopted, affixed his signature and the date thereto and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk ORDNANCE NO : FRST READ ORDNANCE AMENDNG CHAPTER 20, STREETS, SDEWALKS AND OTHER PUBLC PLACES AN ORDNANCE AMENDNG ARTCLE, N GENERAL, SECTON 20-5, PETTON TO BOARD OF COMMSSONERS FOR GREATER THAN ORDNARY USE OF STREETS OR SDEWALKS; SECTON 20-7 BOOTHS, CONCESSONS, CARNVALS FOR THE SALE OF MERCHANDSE ON STREETS; AND BY REPEALNG SUB-SECTON (G) OF SECTON 20-8, HOUSE NUMBERNG PLAN OF CHAPTER 20, STREETS SDEWALKS AND OTHER PUBLC PLACES OF THE CODE OF ORDNANCES OF THE CTY OF HENDERSON MOTON by Commissioner Vowels, seconded by Commissioner Pruitt, that the ordinance be adopted. DAWN KELSEY, City Attorney, indicated that this originated from the ordinance review process and that the recommendation regarding the placement of plants on right-of-ways would be further reviewed under Ordinance Review later in the agenda. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. RESOLUTON NO : RESOLUTON GRANTNG PROPERTY REASSESSMENT MORATORUM FOR LNDSEY EMBRY AND DAVD AND JULA "CHRSTY" OSBORN FOR PROPERTY LOCATED AT 212 NORTH WATER STREET, HENDERSON KENTUCKY MOTON by Commissioner Staton, seconded by Commissioner Vowels, approving the resolution granting a property reassessment moratorium for property located at 212 North Water Street, owned by Lindsey Embry and David and Christy Osborn. RUSSELL R. SGHTS, City Manager, indicated that KRS provides for a property tax moratorium and that our ordinances allow for up to five full years that the increase in value will not be taxed by the City. DAWN KELSEY, City Attorney, explained that this only freezes the city property assessment and does not affect the city net profits tax or pay roll tax, or county property assessment or school tax assessment.

12 50 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the resolution adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER AUTHORZNG AWARD OF CONTRACT FOR AUDTNG SERVCES TO ATA [ALEXANDER THOMPSON ARNOLD, PLLC (FORMERLY MYRAD CPA GROUP)] OF HENDERSON, KENTUCKY, FOR FSCAL YEARS ENDNG JUNE 30, 2018, JUNE 30, 2019 AND JUNE 30, 2020 MOTON by Commissioner Staton, seconded by Commissioner Pruitt, to authorize award ofa contract for auditing services to ATA (Alexander Thompson Arnold) PLLC (formerly Myriad CPA Group), Henderson, Kentucky, for fiscal years ending June 30, 2018, 2019, and 2020 in the amount of standard hourly rates plus out-of-pocket costs not to exceed $37, per year. RUSSELL R. SGHTS, City Manager, reported that Myriad CPA Group had merged with Alexander Thompson Arnold and that the Audit Committee is recommending the three-year contract at the rate of not more than $37, per year (which is the same rate as the current three-year contract). He further reported that A TA has a wide variety of municipal experience in other states and that he and the Audit Committee viewed this as a plus for the city. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER AWARDNG BDS FOR RECONSTRUCTON OF DLAPDATED HOME LOCATED AT 513 S. NGRAM STREET TO L.N.G. BULDERS, HENDERSON, KENTUCKY, N THE AMOUNT OF $98,900.00; AND FOR RECONSTRUCTON OF A DLAPDATED HOME LOCATED AT 39 MEADOW STREET TO ADAMS CONSTRUCTON, KENTUCKY, KENTUCKY N THE AMOUNT OF $99, TAMMY WLLETT-SPEAKS, Community Development Specialist, reported that this is the culmination of a year long process. She and the applicants have worked through the process

13 CTY OF HENDERSON - RECORD BOOK 51 Record of Minutes of A Regular Meeting on March 13, 2018 to finally meeting all requirements to get started on replacing these homes. She indicated that a combination of HOME nvestment Partnership Program and Community Development Block Grant funds would be utilized to finance demolition and reconstruction on these two homes for these very deserving families. She reported that a ribbon cutting ceremony would be scheduled once the projects are completed. MOTON by Commissioner Pruitt, seconded by Commissioner Vowels, to award the bids of Contracts to L.N.G. Builders, Henderson, Kentucky, and Adams Construction, Henderson, Kentucky, for reconstruction of dilapidated homes located at 513 S. ngram and 39 Meadow Streets in the amounts of $98, and 99, respectively, in strict accordance with bids as submitted pursuant to Bid Reference The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER AW ARD NG BD FOR PURCHASE OF CEMENT CONCRETE TO MEUTH CONSTRUCTON SUPPLY, NC. OF HENDERSON, KENTUCKY, N THE TOTAL AMOUNT OF $189, AS THE PRMARY SUPPLER, AND RVNG MATERALS, NC. OF HENDERSON, KENTUCKY, AS AN ALTERNATVE SUPPLER MOTON by Commissioner Pruitt, seconded by Commissioner Staton, to award the bid for the purchase cement concrete to Meuth Construction Supply, nc. of Henderson, Kentucky, as the primary supplier, and rving Materials, nc., Henderson, Kentucky, as an alternative supplier when Meuth Construction Supply, nc. is unable to fill a City order within the required timeframe as outlined in the bid documents, in strict accordance with bids as submitted pursuant to Bid Reference RUSSELL R. SGHTS, City Manager, indicated that this was a very competitive bid response. DYLAN WARD, Public Works Engineer, explained that this was an annual contract to provide cement concrete product in varying grades for various projects for all City departments throughout the year. The bid used estimated quantities to set unit prices for what will actually be used. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded.

14 52 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 ATTEST: Maree Collins, City Clerk sl Steve Austin Steve Austin, Mayor March 13, 2018 MUNCPAL ORDER NO : MUNCPAL ORDER AW ARD NG BDS FOR PURCHASE OF LMESTONE ROCK AND SAND, GROUP A TO MULZER CRUSHED STONE, NC., TELL CTY, NDANA; AND RECYCLED CONCRETE, GROUP B TO HAZEX CONSTRUCTON COMPANY, HENDERSON,KENTUCKY MOTON by Commissioner Staton, seconded by Commissioner Vowels, to award the bid for the purchase of Group A-various aggregate limestone rock and fill and mortar sand, to Mulzer Crushed Stone, nc., Tell City, ndiana, in strict accordance with bid as submitted pursuant to Bid Reference 18-16; and Group B-recycled concrete, to Hazex Construction Company, Henderson, Kentucky, in strict accordance to negotiated price submitted pursuant to Bid Reference DYLAN WARD, Public Works Engineer, explained that this bid is split into two groups, Group A, various aggregate limestone rock used for sidewalks and road service cuts, and fill and mortar sand, and Group B, recycled concrete. Specifications require that each vendor bid on each item within a group or the bid would be considered non-responsive. No bids were received on Group B by the deadline; however, Hazex did contact the City apologizing for not submitting the bid on time and as no responsive bids were received, Model Procurement allows that a price can be negotiated. Mr. Ward is recommending that the price submitted by Hazex for recycled concrete be accepted. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER A WARDNG BD FOR MOWNG OF CTY PROPERTES TO NTEGRTY PROPERTY MANAGEMENT OF HENDERSON, KENTUCKY, FOR GROUP A PROPERTES MOTON by Commissioner Staton, seconded by Commissioner Pruitt, to award the bid for mowing services of City properties Group A-various parks, recreation fields and municipal buildings, to ntegrity Property Management, Henderson, Kentucky, in strict accordance with bid as submitted pursuant to Bid Reference RUSSELL R. SGHTS, City Manager, reported that this is a new vendor and Mr. Stevens is available to answer any questions. TRACE STEVENS, Parks, Recreation and Cemeteries Director, indicated that Group A mowing includes larger parks such as Sunset and Atkinson.

15 CTY OF HENDERSON - RECORD BOOK 53 Record of Minutes of A Regular Meeting on March 13, 2018 The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER A WARDNG BD FOR MOWNG OF CTY PROPER TES TO PERSON SOUTHERN TURF LAWN CARE OF HENDERSON, KENTUCKY, FOR GROUP B PROPERTES MOTON by Commissioner Staton, seconded by Commissioner Pruitt, to award the bid for mowing services of City properties Group B-various right-of-way, municipal buildings and City owned properties, to Pierson Southern Turf Lawn Care, Henderson, Kentucky, in strict accordance with bid as submitted pursuant to Bid Reference TRACE STEVENS, Parks, Recreation and Cemeteries Director, indicated that Group B mowing includes right-of-ways, retention ponds, smaller areas and vacant lots. COMMSSONERS PRUTT and STATON expressed pleasure in being able to award both of the mowing Contracts to local Henderson companies. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. sl Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER AUTHORZNG PURCHASE OF AVAYA P OFFCE SERVER EDTON VOP PHONE SYSTEM AND NSTALLATON SERVCES FROM NTEGRATON PARTNERS, LEXNGTON, KENTUCKY, FOR THE PUBLC SAFETY BULDNG (FORMERLY KNOWN AS THE PEABODY BULDNG) AT THE STATE PRCE CONTRACT N THE AMOUNT OF $21, MOTON by Commissioner Pruitt, seconded by Commissioner Bugg, to authorize the purchase of an Avaya P Office Server Edition VoP Phone System and installation services for the Public Safety Building from ntegration Partners, Lexington, Kentucky, at the State Contract Price of$21,

16 54 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 RUSSELL R. SGHTS, City Manager, reported that $26, was budgeted for the replacement of the telephone system in the Public Safety Building, which includes all offices not related to the system. The price for the system with installation under state price contract came in well under the budgeted amount. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk MUNCPAL ORDER NO : MUNCPAL ORDER AUTHORZNG AWARD OF BD FOR BODY-CAMERA/N CAR VDEO CAMERAS FOR THE POLCE DEPARTMENT TO UTLTY ASSOCATES, NC. OF DECATUR, GEORGA, N THE AMOUNT OF $429, TOTAL FVE (5) YEAR COST MOTON by Commissioner Staton, seconded by Commissioner Bugg, to award the bid for the purchase of 50 body-worn cameras and 40 in-car video cameras for the Police department to Utility Associates, nc. of Decatur, Georgia, in the amount of $85, per year for five years totaling $429,000.00, in strict accordance with bid as submitted pursuant to Bid Reference JERMANE POYNTER, Police Major, reported that this is one of the premier systems that was tested by the Committee and it is recommended for all of the advanced out-of-the-box features including gun-shot detection. He indicated that this system will drastically increase transparency while increasing officer safety. DSCUSSON WAS HELD regarding other equipment that was comparable; that while this may cost more now, it will pay off in the long run and has much easier software to use; that Evansville PD is in the process of changing to this system from what they already have; that this system will need the least additional manpower to maintain the system as well as to comply with open records requests; that policy and training for the use of the cameras will be based on other communities policy and procedures; that open records compliance will be an ongoing concern with updates to the policy as necessary based on revisions to state requirements; the possibility of utilizing the gun-shot detection software in conjunction with the school system and their video surveillance equipment will be researched for quicker response; this is a five year lease that can be terminated at any time by returning the equipment for no additional costs- if the system doesn't do what it is supposed to or newer, better equipment/software becomes available the current equipment can be returned or upgraded; and this is a great day for the City of Henderson because we are being proactive and not reactive on this issue. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye:

17 CTY OF HENDERSON - RECORD BOOK 55 Record of Minutes of A Regular Meeting on March 13, 2018 WHEREUPON, Mayor Austin declared the municipal order adopted, affixed his signature and the date thereto, and ordered that the same be recorded. /s/ Steve Austin Steve Austin, Mayor ATTEST: March 13, 2018 Maree Collins, City Clerk REVEW AND DSCUSSON OF THE CODE OF ORDNANCES: Chapter 20, Articles and DAWN KELSEY, City Attorney, indicated that as a follow up from the last review, the state has been contacted regarding the tree near Powell and Green Streets and they have agreed to look at it. She then gave a brief review of Chapter 20, Streets, Sidewalks, and Other Public Places, Article, Excavations: Section 20-24, Approval required-requires a permit and states that Permit application fees and inspection fees may be charged as established by the board of commissioners, however no fees have been set for Permits or nspections (Board not interested in setting fees); Article, Trees, Section 20-40, Public tree care, relating to planting trees within the right-of-way of any city street or city property with written permission of the city manager-this is in conflict with other sections and current policy; Section 20-41, Pruning and clearance-amend to require property owners to prune any limbs under eight (8) foot that overhang street, right-of-way, sidewalks or easement and this violation would be heard by the Code Enforcement Board; Section 20-42, Unlawful to cut-remove right-of-way from the list of places that it is unlawful to cut, top, prune, trim or remove any tree; and Section 20-43, Dead or diseased-replace the city shall have the right to identify any dead or diseased trees on public property within the city with current policy-the City shall have the right to identify and remove any dead limbs and or trees in the city right-of-way that pose a hazard or safety issue to life or property. DSCUSSON WAS HELD regarding policy of only removing dead portions of trees; misconception that the City will remove live trees on right-of-way upon request; sidewalk clearance requirements; and that the ordinance relating to beekeeping is still under review and should be ready for the next meeting. CTY MANAGER'S REPORT: CONNE GALLOWAY, Human Resources Director, reported that the Health Waiver Benefit for those employees that elect to waive City health insurance coverage on themselves and/or on their spouse was enacted in 2012 and has been extended in three year terms through December 2015 and will expire December 31, 2018 without formal action. The Board of Commissioners gave informal approval for the Health Waiver to continue for another three year cycle and requested staff to prepare documents for formal approval at a future meeting. ' CONNE GALLOWAY, Human Resources Director, announced that the City received a check in the amount of$51, as a premium reimbursement from our reinsurance portion of our health plan, for stop loss insurance. No stop loss claims were made for the plan year of July 1, 2016 through June 30, 2017 so Sun Life was able to refund a portion of our premium. We also received a premium reimbursement last year in the amount of$45, RUSSELL R. SGHTS, City Manager, congratulated Dylan Ward on receiving his Professional Engineer licensure which is the engineering profession's highest standard of competence, a symbol of achievement and assurance of quality.

18 56 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Regular Meeting on March 13, 2018 OWEN REEVES, Gas System Director, reported that the Btu rates discussed last fall have not held true through the present time and that the Btu rate has decreased more than expected at this time. Mr. Reeves suggested holding off until later in the year to make any further changes. However, a sliding month-to-month scale had been discussed earlier and could be implemented sooner if the Btu rate continues to go down. The rate ordinance implemented last fall does not affect commercial or industrial customers, only residential customers. Currently the increased Btu rate is estimated to be less than $6.00 per month. DSCUSSON WAS HELD regarding the intent of the original ordinance was to keep from losing money, not increase profits and that the monthly sliding scale seems to achieve the original intent. Staff will prepare an ordinance to be presented at the first meeting in April. RUSSELL R. SGHTS, City Manager, reported that the work session scheduled for Tuesday, March 20 1 h will start at 4:00 p.m. instead of the regular start time of5:30 p.m. DSCUSSON WAS HELD and it was determined that the work session would begin at 3:30 p.m. COMMSSONERS' REPORT: COMMSSONER PRUTT indicated that the Kentucky League of Cities is against HB 166 for other reasons not related to the use of medical cannabis and that he understands why police are against it, but he feels that it is the right thing to do for people that are suffering that could get relief with use of regulated medical cannabis. EXECUTVE SESSON: Personnel and Real Estate MOTON by Commissioner Bugg, seconded by Commissioner Staton, to go into Executive Session pursuant to KRS (1 )(t) for the purpose of discussions which might lead to the appointment and/or termination of an individual employee; and pursuant to KRS ( 1 )(b) for the purpose of deliberation on the possible future purchase of real estate located at Highway 60 and Wathen Lane; and for the deliberation on the possible future purchase of property located near Barrett Boulevard, Highway 60 and Highway 41, in that publicity would likely affect the value of these properties to be acquired for public use. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: MEETNG RECONVENED: MOTON by Commissioner Pruitt, seconded by Commissioner Staton, the Board of Commissioners reconvened in regular session. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye: Mayor Austin Aye:

19 CTY OF HENDERSON - RECORD BOOK 57 Record of Minutes of A Regular Meeting on March 13, 2018 MEETNG ADJOURN: MOTON by Commissioner Staton, seconded by Commissioner Vowels, to adjourn the meeting. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels----- Aye: Mayor Austin Aye: WTHOUT OBJECTON, Mayor Austin declared the Meeting adjourned at approximately 8:45 p.m. ATTEST: Steve Austin, Mayor March 27, 2018 Maree Collins, City Clerk

20 58 CTY OF HENDERSON - RECORD BOOK Record of Minutes of -~A~S..._p~ec~i=al~C=a=l=le~d Meeting on March 20, 2018 A special called meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, March 20, 2018, at 3:00 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center Building at 222 First Street, Henderson, Kentucky. There were present Mayor Steve Austin presiding: PRESENT: Commissioner Patti Bugg Commissioner Robert N. Pruitt, Sr. Commissioner Bradley S. Staton Commissioner Austin P. Vowels ALSO PRESENT: Mr. Russell R. Sights, City Manager Mrs. Dawn Kelsey, City Attorney Ms. Maree Collins, City Clerk Mrs. Donna Stinnett, Community Relations Manager/Public nformation Officer Mr. Doug White, the Gleaner EXECUTVE SESSON: Personnel and Real Estate MOTON by Commissioner Staton, seconded by Commissioner Pruitt, to go into Executive Session pursuant to KRS (l)(f) for the purpose of discussions which might lead to the appointment of an individual employee; and pursuant to KRS (1 )(b) for the purpose of deliberation on the possible future purchase of real estate located near Highway 41, Highway 60 and Barrett Boulevard in that publicity would likely affect the value of the property to be acquired for public use; and pursuant to KRS 61.8O(l)(b) for the sale of property located near Green Street, Carlisle Street, and Fourth Street in that publicity would likely affect the value of the property to be sold. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin declared the Board adjourned into Executive Session. MEETNG RECONVENED: MOTON by Commissioner Pruitt, seconded by Commissioner Vowels, the Board of Commissioners reconvened in regular session. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WHEREUPON, Mayor Austin reconvened the Board into regular session.

21 CTY OF HENDERSON - RECORD BOOK 59 Record of Minutes of A Special Called Meeting on March 20, 2018 MEETNG ADJOURN: MOTON by Commissioner Staton, seconded by Commissioner Vowels, to adjourn the meeting. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: WTHOUT OBJECTON, Mayor Austin declared the Meeting adjourned at approximately 3 :25 p.m. ATTEST: Steve Austin, Mayor March 27, 2018 Maree Collins, City Clerk

22 60 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Called Work Session Meeting on March 20, 2018 A Called Work Session of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, March 20, 2018, at 3:30 p.m. in the third floor Assembly Room, Municipal Center, 222 First Street, Henderson, Kentucky. There were present the Honorable Steve Austin, Mayor, presiding. PRESENT: Commissioner Patti Bugg Commissioner Robert N. Pruitt, Sr. Commissioner Bradley S. Staton Commissioner Austin P. Vowels CTY STAFF MEMBERS included Russell R. Sights, City Manager; Dawn Kelsey, City Attorney; Maree Collins, City Clerk; Donna Stinnett, Public nformation Officer; Robert Gunter, Finance Director; Connie Galloway, Human Resources Director; Owen Reeves, Gas System Director; and Mike Richardson, Police Reserve Officer. ALSO PRESENT: Paul Bird, Water and Sewer Commission Chair; George Jones, Water and Sewer Commission Member; Gary Jennings, Water and Sewer Commission Member; Julie Wischer, Water and Sewer Commission Member; Tom Williams, HWU General Manager; Mr. Todd Bowley, HWU Chief Financial Officer; William L. "Buzzy" Newman, Jr., Director of Field Operations; Kevin Roberts, Director of Plant Operations; John Baker, Projects and Compliance Manager; Patty Brown, HWU Administrative Assistant; News 44 Reporter; Douglas White, The Gleaner; and Bill Stevens, WSON Radio THE FOLLOWNG AGENDA TEMS WERE DSCUSSED: 1. Review and Discussion of the Financial Management of the Henderson Water Utility and Possible Rate ncreases./ Tom Williams, Henderson Water Utility General Manager, gave a brief Financial and Operational Overview: Detailing that they have four "clean water factories" with 39 employees and $7.2 million in expenses nfrastructure including nine water towers totaling 10,580,000 gallons capacity; two clearwells with a total capacity of 2.1 million gallons; 235 miles of water mains and 202 miles of sewer lines stretched over three counties; 12,000 water meters; 53 sewer pump stations and three waster pump stations; five field crews, two camera truck operators, one utility locator with 25 people dedicated to Field Maintenance; plus 12 employees including secretarial staff, superintendents, GS specialist, Automation & SCADA, and vehicle mechanic totaling 37 people with $6.2 million in expenses Stormwater-$1.0 million annually in maintenance expenditures for all storm water pipes, catch basins and inlets, and all ditches that are not along a road or street The Utility has a total of 89 employees with operating expenditures of $15.2 million The Utility fixes water leaks; maintains and renews infrastructure by repainting and repairing tanks, rebuilding and maintaining water intake, rebuilding and wastewater basins, upgrading the wastewater plant to reduce combined sewer overflows, maintaining and monitoring overflow points to Ohio River and Canoe Creek, and replacing equipment at the wastewater plant The Utility serves not only the 27,500 residents of the City of Henderson, but approximately 800 homes just outside the City limits; provides the Henderson County Water District with an average of 1,200,000 gallons of

23 CTY OF HENDERSON - RECORD BOOK Record of Minutes of A Called Work Session Meeting on March 20, 2018 water per day; provides wastewater treatment to the City of Corydon; provides water and wastewater treatment to the City of Sebree; and provides water to Beech Grove in McLean County Approximately 40% of revenue is from water, 56% from wastewater, and 4% from the new stormwater fees Tyson Foods, nternational Paper and Henderson County Water District account for 43.2% of revenues Approximately 72.5% of operating expenses are fixed expenses and include: Salary/Benefits, Power/Fuel, and Chemicals Challenges met include the completion and termination of the Consent Judgment-$41 million project; three of nine water tanks have been painted at a cost of $1.74 million; renovations at the North Water and Wastewater plants and the Raw Water ntake at the NWTP totaling $20.2 million; and refinanced all debt at lower interest rates Remaining Challenges include meeting Water Regulations enacted as a result of the Flint Michigan Crisis; Wastewater Regulations relating to combined sewer overflows-local pollution limits-nutrient limits; Retirement Pension contributions; Aging Workforce with 12 retirements in the last two years and 15 more are anticipated in the next five years; Aging Water Distribution and Sewer Collection Systems with some water tanks that have not been painted in 25 years and some water mains are over 100 years old; Declining Usage-"The Conservation Conundrum;" Strategic Plan for Capital Spending totals $13.8 million in the next four years; and nsufficient Cash Flow Three proposed rate scenarios, with minimum usage, were proposed: 1) $10 User Charge on both Water and Sewer for $20 total with 750 gallons included; 2) $10 User Charge on Water and $20 User Charge on Sewer for a total of$30 with 750 gallons included; and 3) $15 User Charge on Water and $25 user Charge on Sewer for a total of $40 with 1,500 gallons included The Utility will be in a cash deficit in late 2020 with the current rate and in late 2023 with scenario 1; scenarios 2 and 3 will both provide positive cash flow through at least 2025 DSCUSSON WAS HELD regarding the leakage rate of 23% of treated water due in part to the aging of the water mains; $1 million per mile to replace pipe; comparisons of water and sewer rates with other communities; volumetric VS minimum usage rates; being the first City of any size in Kentucky to complete their Long-Term Control Plan and the debt service that goes along with that; that the debt service is much smaller because the projects were completed now instead of in the future; that the volumetric rate is not proportionate to how much it actually costs to provide the service; how would the City's Bond Rating be affected ifhwu was allowed to spend down all of their reserves; possibility of phasing in the minimum usage rates; find balance between keeping the Utility healthy and residents' financial health; that the water rates have been kept artificially lower than the cost to provide the service for a while now; and the possibility of a hybrid plan to move gradually to the minimum rate billing. t was determined that HWU staff would prepare several rate scenarios to possibly phase in changing to a 'minimum bill' rate along with hybrid plans that include both the 'volumetric' and 'minimum' billing rates; and to schedule another joint work session on Tuesday, March 27, 2018 to begin at 4:30 p.m. for review and discussion of those plans. NO FORMAL ACTON WAS TAKEN BY THE BOARD OF COMMSSONERS.

24 62 CTY OF HENDERSON - RECORD BOOK Record of Minutes of _...,_A..:...=C=a=ll=e=d-'W~o""'rk"'-=S=es=s=io=nc:.. Meeting on March 20, 2018 MEETNG ADJOURN: MOTON by Commissioner Pruitt, seconded by Commissioner Vowels to adjourn. The vote was called. On roll call, the vote stood: Commissioner Staton Aye: Commissioner Pruitt Aye: Commissioner Bugg Aye: Commissioner Vowels Aye: Mayor Austin Aye: p.m. WHEREUPON Mayor Austin declared the work session adjourned at approximately 5:15 ATTEST: Steve Austin, Mayor March 27, 2018 Maree Collins, City Clerk

25 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager Ordinance Relating to Streets, Sidewalks, and Other Public Places An item for the agenda of Tuesday, March 27, 2018 is final reading of an ordinance amending Chapter 20, Streets, Sidewalks, and Other Public Places, of the Code of Ordinances. During ordinance review, discussion was held regarding amending sections within the following article/sections: Article 1, n General Section20-s, Petition to Board of Commissioners for Greater Than Ordinary Use of Streets or Sidewalks Section20-7, Booths, Concessions, Carnivals for the Sale of Merchandise on Streets Section 20-8, House Numbering Plan Your approval of the attached ordinance is requested. c: Brian Williams Ray Nix Brian Bishop

26 ORDNANCE NO ORDNANCE AMENDNG CHAPTER 20, STREETS, SDEWALKS AND OTHER PUBLC PLACES SUMMARY: AN ORDNANCE AMENDNG AR T CLE, N GENERAL, SECTON 20-5 PETTON TO BOARD OF COMMSSONERS FOR GREATER THAN ORDNARY USE OF STREETS OR SDEWALKS; SECTON 20-7 BOOTHS, CONCESSONS, CARNVALS FOR THE SALE OF MERCHANDSE ON STREETS; AND BY REPEALNG SUB-SECTON (G) OF SECTON 20-8 HOUSE NUMBERNG PLAN OF CHAPTER 20, STREETS, SDEWALKS AND OTHER PUBLC PLACES OF THE CODE OF ORDNANCES OF THE CTY OF HENDERSON Whereas, the City is reviewing its ordinances to ensure that current practice and the ordinances are consistent; and Whereas, in the ordinance review, the City determined that Ordinance 20-5 needed to be updated to provide that the City Manager will give permission for greater use of the City streets or sidewalks; and Whereas, in the ordinance review, the City determined that Ordinance 20-7 needed to be updated to include right of ways; and Whereas, in the ordinance review, it was determined that subsection (g) of Ordinance 20-8 was outdated and needed to be repealed; and Whereas, the City Manager recommends this ordinance be approved. Sec Petition to board of commissioners for greater than ordinary use of streets or sidewalks. Any person desiring any greater use of any street, alley or sidewalk than is provided in this chapter, may petition the [boa-rd of commissioners] City Manager for same, and if granted, shall not be subjected to the penalties denominated therein; but such privilege, if granted, shall be temporary and may be revoked at any time in the discretion of the [board of commissioners] City Manager. Sec Booths, concessions, carnivals for the sale of merchandise on streets. No person or organization shall erect, maintain or place any carnival, street show, booth, concession or any place of amusement or any stand for the sale of any article of merchandise on any street, right of way, avenue or highway of the city, unless the person or organization has obtained a special event permit pursuant to Section 17-49, and is in compliance with the terms of their special event permit.

27 Sec House numbering plan. (a) (b) All buildings and houses shall be numbered consistent with the assigned address. The plan for numbering the buildings and houses in the city is as follows: Even numbers shall be placed on the east and south sides of each street, and odd numbers on the west and north sides. Twenty (20) feet shall be allowed to each number and the numbers shall begin from Water Street and proceed east, and from Center Street and proceed north and south. Not more than one hundred ( 100) numbers shall be used to the block, and each block shall commence with the next succeeding hundred. ( c) Building and house numbers or letters shall meet the following requirements: (1) Minimum three (3) inches in height. (2) Shall be of contrasting colors to the building. (3) Numbers shall be highly visible from the street or driveway on the front of the building. ( d) The placement of numbers on residential structures shall be in accordance with the following prov1s10ns: (1) Numbers or letters shall be placed on the side of the building facing the street of address in close proximity to and in the general area of the entrance door in a conspicuous position and at a height which shall be easily visible from the street. (2) The number or letter may be placed over the garage door provided it remains visible from the street. (3) Apartment buildings, hotels and motels shall have either number or letter designations and apartment or room number or letter ranges. Examples: Building 1, Apts. A-D Building A, Apts. 1-4 (4) The lot numbers of mobile homes in mobile home parks shall be placed on the ends of the mobile home facing the street or drive. (5) Mobile homes on single lots in areas of the city zoned R-3 shall place the number on the end of the mobile home facing the street, or in the same manner as other single-family residential structures. ( e) Street side mail boxes shall be numbered consistent with requirements set forth by the U.S. Postal Service. ( f) The placement of numbers or letters on commercial buildings shall be in accordance with the following provisions: (1) Numbers shall be placed near the entrance door at least five (5) feet above floor level. (2) f the entrance does not face the street on which the building is numbered, building numbers shall be placed on the end of the building facing the numbered street in a conspicuous place, easily visible from the street or driveway. -2-

28 (3) Numbers shall also be placed over the rear door of occupancies located in buildings with a common entrance, such as shopping malls, multi-story buildings, etc. ~ The o\vners of all houses or buildings in the city 1.vhich are 1.vithout numbers, or vmich are incorrectly numbered, shall apply to the city for assignment of the correct number.] ftht.} &. The Henderson City-County Planning Commission is designated as the official agency responsible for assigning new addresses and changing addresses that do not meet the standards as outlined in Chapter 20 of the Code of Ordinances. All ordinances or parts of ordinances in conflict herewith are hereby repealed and superseded to the extent of such conflict. This ordinance shall become effective upon its legal adoption. On first reading of the foregoing ordinance, it was moved by Commissioner Vowels, seconded by Commissioner -'-'---'--' "thatthe ordinance be adopted on its first reading. On roll call the vote stood: Commissioner Staton: AYE Commissioner Vowels: AYE Commissioner Pruitt: AYE Mayor Austin: _A_Y_E Commissioner Bugg: AYE WHEREUPON, Mayor Austin declared the ordinance adopted on first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. On second reading of the ordinance, it was moved by Commissioner, seconded by Commissioner, that the ordinance be adopted. On roll call the vote stood: Commissioner Staton: Commissioner Pruitt: Commissioner Bugg: Commissioner Vowels: Mayor Austin: WHEREUPON, Mayor Austin declared the ordinance adopted, affixed his signature and the date and ordered that it be recorded. ATTEST: Steve Austin, Mayor Date: Maree Collins, City Clerk -3-

29 APPROVED AS TO FORM AND LEGALTY THS _2_ DAY OF MARCH, {\ ' :e::= \'...Af / By: 7 Dawn S. Kelsey City Attorney 4/~Zu?lL~=b -4-

30 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager Q. ~ / J L Sewer Service -438 Old Corydon Road The accompanying resolution authorizes the extension of sewer service outside city limits to property located off U.S. 60 West at 438 Old Corydon Road. The Henderson Water & Sewer Commission, at its meeting of March 19, 2018, approved to extend sanitary sewer service to the property. As required by code, the provision of utility service outside the corporate limits is conditioned on the execution of an agreement to consent to annexation and the execution of a deed restriction not to oppose annexation if such is pursued by the city in the future. The property owner has executed all required agreements. Approval of the Board of Commissioners is required pursuant to Section (f) of the Code of Ordinances. Your approval of the attached resolution is requested. c: Tom Williams Robert Gunter Dawn Kelsey Doug Boom

31 HWU Henderson Water Utility WATER WASTEWATER STORMWATER ~ W Fifth Street Henderson, KY Date: Memo To: 20 March 2018 Mayor Austin Henderson City Commissioners From: Tom Williams, P.E. General Manager, HWU Subject: Old Corydon Road - Sewer Extension Earlier this year, HWU constructed a short sewer extension to serve several lots on Old Corydon Road, as requested by three property owners who had failing/old septic systems at their homes. Old Corydon Road is a short, dead-end street off U.S. 60 West, with 8 homes and the Matthew 25 facility at the end of the street. Those three homes were outside the City Limits but have now been annexed. All properties in this area already have HWU water service. A fourth resident has now come forward with a similar application. We did not discuss annexation with this owner earlier, because the sewer extension could not serve his property by gravity, due to the lay of the land. Now, this property owner is requesting to install a pumped system to serve his single-family home. We would not normally construct something like this on our own, but this system will be wholly private, and as such we have no issue with its construction. The owner will pay our normal sewer tap fee. The attached resolution was approved by the Water & Sewer Commission and is forwarded here for endorsement by the City Commission. t covers this single property, for which the owner has signed the appropriate "Consent to Annexation" paperwork, as required by City Code section (e) prior to provision of wastewater service by HWU. Once this is approved by the Commission we will allow this hookup, and then will assist in completing the process of annexation by having a legal description prepared for the property to be annexed. City Manager Sights may want to discuss with you the extent of this annexation, and whether it should include the portion of the street that extends further to the east. n the meantime, if you have any questions or need further information on this matter, please feel free to call me at (Office) or (Cell). Cc: Russell Sights, City Manager Dawn Kelsey, City Attorney William (Buzzy) Newman, HWU Director of Field Operations

32 City of Henderson, Kentucky REQUEST FOR WASTEWATER SERVCE OUTSDE THE CTY LMTS Name: Morris Robinson Location Address: 438 Old Corydon Road, Henderson, KY PVA D # ---=-46=D:c..--=1=-3 Mailing Address: 438 Old Corydon Road, Henderson, KY Telephone As owner of the above referenced property that is located outside the corporate limits of the City of Henderson, hereby request the City of Henderson to allow my property to be connected to the wastewater system in accordance with the requirements of the City Code of Ordinances, Section (e) (i). understand that the City of Henderson is under no obligation to furnish wastewater service to the property. also understand that if the request for wastewater service is granted by the Henderson Water Utility, that must also record a restrictive covenant not to oppose annexation in order to receive service and must comply with all other utility requirements. Finally, agree to execute a Consent To Annexation form at the time the City decides to proceed with the annexation of my property into the city limits of Henderson. Applicant (s) The forgoing Request for Wastewater Service Outside the City Limits was signed and acknowledged before me by Morris Robinson this /),T),, day of i-tv1 vh, Do Not Write Below This Line HWU has reviewed this request for wastewater service outside the City of Henderson and has determined that the property described above can~ cannot D be connected to the wastewater system without exceeding the capacity of any components of the system and without causing any other problems in the collection, transmission, and treatment system. Approval/disapproval of the connection has been made the minutes of the meeting. The connection is also subject to any stipulations contained on the attached sheets numbered c:_:_.c::....,_ HWU General Manager Date Revised 10/2011

33 RESOLUTON NO RESOLUTON AUTHORZNG EXTENSON OF SEWER SERVCE OUTSDE CTY LMTS TO PROPERTY LOCATED OFF U.S. 60 WEST ON OLD CORYDON ROAD KNOWN AS 438 OLD CORYDON ROAD WHEREAS, the City of Henderson has received a request from the owner of property located offu. S. 60 West on Old Corydon Road in Henderson County known as 438 Old Corydon Road, for the extension of City sewer service to property which is located outside the City's corporate limits; and WHEREAS, the Henderson Water Commissioners at its March 19, 2018 Board meeting approved Resolution ( attached hereto as Exhibit A) recommending to the City Board of Commissioners that it approve the extension of sewer service to the properties shown in Exhibit "A"; WHEREAS, the property owner listed in the attached Resolution has signed Consent to Annexation and Restrictive Covenant Not to Oppose Annexation forms which will be recorded in the Henderson County Clerk's office; and WHEREAS, by Sec (e) ofchapter23 of the City's Code of Ordinances, the Board of Commissioners for the City must approve any extension of sanitary sewer service outside the corporate limits of the City. NOW, THEREFORE, BE T RESOLVED by the City of Henderson, Kentucky, that approval is hereby given for the extension of sanitary sewer service for property located off U.S. 60 West on Old Corydon Road in Henderson County known as 438 Old Corydon Road and listed in the attached Exhibit "A". On motion of Commissioner, seconded by Commissioner, that the foregoing Resolution be adopted, the vote was called. On roll call the vote stood: Commissioner Staton: Commissioner Pruitt: Commissioner Bugg: Commissioner Vowels: Mayor Austin: WHEREUPON, Mayor Austin declared the Resolution adopted, affixed his signature and the date thereto and ordered that the same be recorded. ATTEST: Steve Austin, Mayor Date: Maree Collins, City Clerk -1-

34 APPROVED AS TO FORM AND LEGALTY THS.2l_ DAY OF MARCH, '~~ ~ By: City Attorney -2-

35 HENDERSON WATER AND SEWER COMMSSON RESOLUTON OF THE BOARD OF COMMSSONERS Resolution No Approval of Request for Wastewater Service Outside the City Limits The following Resolution was duly adopted by the Board of Commissioners of the Henderson Water & Sewer Commission at a regular meeting held on Monday, 19 March 2018, at which meeting a quorum was present. BE T RESOLVED, that the Henderson Water and Sewer Commission by and through its Board of Commissioners under the authority granted to the Board of Commissioners under Chapter 23 Article Division 3 Sections through of the City Code of Ordinances hereby recommends to the Board of Commissioners of the City of Henderson, Kentucky, that the City of Henderson grant the following Request for Wastewater Service Outside the City Limits from a property owner adjacent to a recently constructed sewer extension on Old Corydon Road: PVA Parcel Number Address Owner Name Old Corydon Road Morris Robinson The property owner listed in the table above has signed a "Consent to Annexation" form, along with the required "Restrictive Covenant Not to Oppose Annexation", as specified in Chapter (e) of the City Code of Ordinances. The Restrictive Covenant has a term of twenty (20) years and will be recorded in the County Clerk's office to provide notice to potential future owners. The required forms are incorporated herein by reference. HWU Staff has reviewed this request and has determined that the property can be connected to the wastewater system without exceeding the capacity of any component of the system and without causing any problems in the collection and treatment systems. EXEP.T

36 The General Manager is hereby authorized to deliver this Resolution to the City of Henderson, for action by the City Commission and recording of the restrictive covenant. N WTNESS WHEREOF, having come before the Board of Commissioners on Monday, 19 March 2018, and upon Motion made by Commissioner Ju.-/it lj, sji-er, and seconded by Commissioner Gttrj Jenni~s, the Board of Commissioners voted as follows: Commissioner, R. Paul Bird, Jr. Commissioner, George Jones, ll Commissioner, John Henderson Commissioner, Gary Jennings Commissioner, Julie Wischer - \- Tom Williams, P.E. HWU General Manager

37 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager nterlocal Agreement - Joint Henderson County and City of Henderson Tourist Commission The accompanying resolution authorizes the acceptance of an nterlocal Cooperation Agreement for the establishment of a Joint Henderson County and City of Henderson Tourist Commission. The City received a request from the Henderson County Tourist Commission asking that the City consider joining the Henderson County Tourist Commission to form a City-County Tourist Commission. The Board of Commissioners passed a resolution in November 2017 to send this request to the City-County Cooperative Study Team for evaluation. The City-County Cooperative Study Team was tasked with the responsibility of studying issues or projects which affect both City of Henderson and Henderson County governments and recommends that the City and County enter into this nterlocal Agreement. Any party has the right to terminate this agreement with a six month written notice. Your approval of the attached resolution is requested. c: Dawn Kelsey

38 RESOLUTON NO. --- RESOLUTON ACCEPTNG NTERLOCAL COOPERATON AGREEMENT FOR THE ESTABLSHMENT OF A JONT HENDERSON COUNTY AND CTY OF HENDERSON TOURST COMMSSON WHEREAS, Henderson County Tourist Commission Board has forwarded a request to the City to consider that joining the Tourist Commission with the new Commission being titled Henderson City/County Tourist Commission; and WHEREAS, under KRS 91A.350 allows cities of the Home Rule Class to establish tourist and convention commission for the purpose of promoting and developing convention and tourist activities and facilities either separately or jointly with the county it is located in; and WHEREAS, the City/County Cooperative Study Team, tasked with the responsibility to study issues or projects which effect both City of Henderson and Henderson County governments, recommends that the City and County enter into an interlocal agreement to create a joint City/County Tourist Commission; and WHEREAS, Kentucky Revised Statutes provide that incorporated cities and counties may participate in interlocal cooperation agreements of the nature herein provide and they also provide that that cities and counties may form joint tourist commissions; and WHEREAS, the Fiscal Court of Henderson County and the City of Henderson desire to reduce into written form their understanding and agreement detailing the establishment and administration of the Tourist Commission; WHEREAS, the execution, delivery, and performance of this Agreement has been authorized, approved, and directed by the governing bodies of the Counties and City by an ordinance or resolution finally passed and adopted by the governing bodies of the Counties. NOW THEREFORE BE T RESOLVED, the City of Henderson hereby approves the nterlocal Agreement for the Establishment of a Joint Henderson County and City of Henderson Tourist Commission; and authorizes the Mayor to execute the agreement ( attached hereto) on behalf of the City. On motion of Commissioner, seconded by Commissioner, that the foregoing Resolution be adopted, the vote was called. On roll call the vote stood: Commissioner Staton: Commissioner Pruitt: Commissioner Bugg: Commissioner Vowels: Mayor Austin: WHEREUPON, Mayor Austin declared the Resolution adopted, affixed his signature and the date thereto and ordered that the same be recorded.

39 ATTEST: Steve Austin, Mayor Date: Maree Collins, City Clerk APPROVED AS TO FORM AND LEGALTY THS DAY OF MARCH, By: / \. Dawn S. Kelsey City Attorney

40 NTERLOCAL COOPERATON AGREEMENT FOR THE ESTABLSHMENT OF A JONT HENDERSON COUNTY AND CTY OF HENDERSON TOURST COMMSSON This lnterlocal Cooperation Agreement made and entered into this day of March 2018 by and between the Fiscal Court of Henderson County and the City of Henderson hereinafter referred to respectively as "City and County." WTNESSETH: WHEREAS, Henderson County Tourist Commission Board has forwarded a request to the City to consider that joining the Tourist Commission with the new Commission being titled Henderson City/County Tourist Commission; and WHEREAS, under KRS 91A.350 allows cities of the Home Rule Class to establish tourist and convention commission for the purpose of promoting and developing convention and tourist activities and facilities either separately or jointly with the county it is located in; and WHEREAS, the City/County Cooperative Study Team, tasked with the responsibility to study issues or projects which effect both City of Henderson and Henderson County governments, recommends that the City and County enter into an interlocal agreement to create a joint City/County Tourist Commission; and WHEREAS, Kentucky Revised Statutes provide that incorporated cities and counties may participate in interlocal cooperation agreement of the nature herein provide and they also provide that that cities and counties may form joint tourist commissions; and WHEREAS, the Fiscal Court of Henderson County and the City of Henderson desire to reduce into written form their understanding and agreement detailing the establishment and administration of the Tourist Commission; WHEREAS, the execution, delivery, and performance of this Agreement has been authorized, approved, and directed by the governing bodies of the Counties and City by an ordinance or resolution finally passed and adopted by the governing bodies of the Counties. NOW THEREFORE, for and in consideration of the mutual promises and covenants herein contained, the parties hereto agree as follows: A. Purpose. 1. The primary purpose for which this nterlocal Cooperation Agreement ("Agreement") is entered into is to promote tourism throughout Henderson County, including the City of Henderson.

41 B. Establishment of Commission. 1. Fiscal Court of Henderson County and the City of Henderson do hereby agree to establish a Commission that shall be known as the Henderson Tourist Commission. 2. The Commission shall have the authority to hiring an Executive Director of the Henderson Tourist Commission who shall be responsible for the day-to-day operation of the Commission and as the Commission may otherwise direct. 3. The membership of the Henderson Tourist Commission shall consist of seven (7) commissioners and shall comply with KRS 91A.360: a. Three (3) commissioners shall be appointed from a list of a list of six (6) or more names submitted by the local hotel and motel association which exists and covers both the city and county. f no formal local city or county hotel and motel association is in existence upon the establishment of a commission or upon the expiration of the term of a commissioner appointed pursuant to this subsection, then up to three (3) commissioners shall be appointed by the appropriate chief executive officer or officers from persons residing within the jurisdiction of the commission and representing local hotels or motels. b. One (1) commissioner shall be appointed from a list of three (3) or more names submitted by the local restaurant association or associations. f no formal local restaurant association or associations exist upon the establishment of a commission or upon the expiration of the term of a commissioner appointed pursuant to this subsection, then one (1) commissioner shall be appointed by the appropriate chief executive officer or officers from persons residing within the jurisdiction of the commission and representing a local restaurant. A local restaurant association or associations shall not be required to be affiliated with the Kentucky Restaurant Association to be recognized as the official local restaurant association or associations. c. One (1) commissioner shall be appointed from a list of three (3) or more names submitted by the chamber or chambers of commerce existing within those governmental units, which by joint or separate action have established the commission. f the commission is established by joint action of a county and a city or cities, then each chamber of commerce shall submit a list of three (3) names, and the chief executive officers of the participating governmental units shall jointly appoint one (1) commission member from the aggregate list. f no local chamber of commerce is in existence upon the establishment of a commission or upon the expiration of the term of a commissioner appointed pursuant to this subsection, then one (1) commissioner shall be appointed by the appropriate chief executive officer or officers from persons residing within the jurisdiction of the commission and representing local businesses. d. Two (2) commissioners shall be appointed one (1) each by Henderson County Judge Executive and by the Mayor of the City of Henderson. 4. Commissioners shall be appointed for terms of three (3) years, provided, that in making the initial appointments, the appropriate chief executive officer or officers

42 shall appoint two (2) commissioners for a term of three (3) years, two (2) commissioners for a term of two (2) years and three (3) commissioners for a term of one (1) year. There shall be no limitation on the number of terms to which a commissioner is reappointed. Subsequent appointments shall be for three (3) year terms. 5. The commission shall elect from its membership a chairman and a treasurer, and may employ personnel and make contracts necessary to carry out the purpose of ~~~ to The contracts may include, but shall not be limited to, the procurement of promotional services, advertising services, and other services and materials relating to the promotion of tourist and convention business. Contracts of the type enumerated shall be made only with persons, organizations, and firms with experience and qualifications for providing promotional services and materials, such as advertising firms, chambers of commerce, publishers, and printers. 6. A commissioner may be removed from office, by joint or separate action, of the appropriate chief executive officer or officers of the local governing body or bodies that established the commission, as provided by Vacancies and/or replacement of commissioners shall be filled in accordance with KRS 91A.360(2). 7. Each member of the Commission shall be entitled to vote on any issue coming before the Commission and, unless stated otherwise herein, any vote by the Commission shall be upheld only upon a majority vote. For purposes of this Agreement, a majority vote shall be an affirmative vote from more than one-half (1/2) of the members at any meeting in which at least five (5) members of the Board of Directors are present and at least five (5) members of the Board of Directors vote. 8. The commission shall comply with the provisions of KRS 65A. OJ Oto 65A C. Financial Administration. 1. The Parties agree that an annual budget shall be approved by the Henderson Tourist Commission. 2. The commission shall submit said budget annually to the Fiscal Court and the City of Henderson by April 1st. 3. Pursuant to KRS 91A.390,' the Fiscal Court and City shall include the commission in the annual budget and shall provide funds for the operation of the commission by imposing a transient room tax not to exceed three percent (3%) on the rent for every occupancy of a suite, room, or rooms, charged by all persons, companies, corporations, or other like or similar persons, groups, or organizations doing business as motor courts, motels, hotels, inns, or like or similar accommodations businesses. 4. The books of the commission and its account as established in shall be audited as provided in The independent certified public accountant or Auditor of Public Accounts shall make a report to the commission, to the associations submitting lists of names from which commission members are selected, to the appropriate chief executive officer or officers, to the State Auditor of Public

43 Accounts, and to the local governing body or bodies that established the commission that was audited. A copy of the audit report shall be made available by the commission to members of the public upon request and at no charge. D. Duration and Right to Terminate. 1. This Agreement shall be perpetual in duration unless terminated according to the terms herein. 2. Any Party hereto shall have the right to terminate this Agreement by giving six ( 6) month notice, in writing, to the other Executive Officer of the legislative body and to the Chairperson of the Henderson Tourist Commission. At the time of termination by one Party, any assets accumulated by the Commission shall be transferred to any subsequent Tourist Commission(s) created by the non-withdrawing Party as a result of the termination. f both Parties wish to mutually dissolve this agreement, then each shall receive one-half (1/2) of the assets accumulated for the creation of new, separate Tourist Commission entities. f no subsequent tourist commission is created, then prior to dissolving the Tourist Commission, it shall spend all of the assets for purposes allowed by KRS 91A A.390. E. Effective Date. The Effective Date of this Agreement is July 1, F. Assignment. This Agreement may not be assigned by any Party hereto without the prior written consent of the remaining Parties hereto. G. Miscellaneous. All notices will be in writing and mailed (postage prepaid, and certified or registered with return receipt requested) or delivered (including delivery by courier services) as follows: Mayor, City of Henderson, P.O. Box 716, Henderson, KY ; City Manager, P.O. Box 716, Henderson, KY , Judge/Executive, Henderson County, 20 North Main Street, Ste. 301, Henderson, KY 42420; and Chair, Tourist Commission, 101 N. Water Street, Ste. B, Henderson, KY H. Amendments, Changes and Modifications. Except as specifically provided in this Agreement, this Agreement may not be amended, changed, modified or altered, or any provision hereof waived, without the written consent of all Parties hereto.. Severability.

44 n the event that any provision of this Agreement is held invalid or unenforceable by any court of competent jurisdiction, such holding will not invalidate or render unenforceable any other provision hereof. J. Applicable Law. This Agreement will be governed by and construed in accordance with the laws of the Commonwealth of Kentucky. BRAD SCHNEDER, HENDERSON COUNTY JUDGE EXECUTVE ATTEST: STEVE AUSTN, CTY OF HENDERSON MAYOR HENDERSON COUNTY CLERK HENDERSON CTY CLERK Title: DEPARTMENT OF LOCAL GOVERNMENT COMMONWEALTH OF KENTUCKY

45 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager Donation of Land to Housing Authority of Henderson The accompanying municipal order authorizes the donation of surplus property located at 1021 Clay Street to the Henderson County Housing Authority. This small vacant lot was conveyed to the City through a Master Commissioner's sale for $1.00 as part of our mass foreclosure proceedings. t was designated as surplus property in January 2017 and in March 2017 was advertised for bid with no responsive bids received. The property will be conveyed to the Housing Authority of Henderson for the purpose of constructing low to moderate income housing. The University of Evansville Engineering department has volunteered to design a small home suitable for the lot size as a class project. c: Dawn Kelsey

46 MUNCPAL ORDER --- MUNCPAL ORDER AUTHORZNG DONATON OF SURPLUS PROPERTY LOCATED AT 1021 CLAY STREET TO THE HOUSNG AUTHORTY OF HENDERSON, AND AUTHORZNG MAYOR TO EXECUTE THE NECESSARY DOCUMENTS ON BEHALF OF THE CTY WHEREAS, the City of Henderson is the owner of property located at 1021 Clay Street, which property has been designated as surplus property pursuant to KRS and Resolution dated March 28, 2017; and WHEREAS, by Municipal Order 30-17, dated July 11, 2017 and Bid Reference 17-15, the property had no successful bids; and WHEREAS, the Housing Authority of Henderson has requested that the property be conveyed to it for use and benefit of constructing low to moderate income housing; and WHEREAS, pursuant to KRS 45A.425 (3) surplus property may be transferred to another governmental agency without consideration and the City Manager recommends that the above property be donated to the Housing Authority of Henderson. NOW, THEREFORE, BE T RESOLVED by the City of Henderson, Kentucky, that the recommendation of the City Manager is accepted, and the surplus property located at 1021 Clay Street shall be donated to the Housing Authority of Henderson, and the Mayor is authorized and directed to execute any and all documents on behalf of the City which are necessary to effectuate the transfer. On motion of Commissioner, seconded by Commissioner, that the foregoing Order be adopted, the vote was called. On roll call the vote stood: Commissioner Staton: Commissioner Pruitt: Commissioner Bugg: Commissioner Vowels: Mayor Austin: NTRODUCED, PUBLCLY READ AND FNALLY APPROVED ON ONE READNG, this the day of March, ATTEST: Steve Austin, Mayor Date: Maree Collins, City Clerk APPROVED AS TO FORM AND LEGALTY THS DAY OF MARCH, 20 &'. By: /2?~h

47 City Commission Memorandum March 23, 2018 TO: FROM: SUBJECT: Mayor Steve Austin and the Board of Commissioners Russell R. Sights, City Manager ;21 Cemetery Mowing Contract The accompanying municipal order authorizes the award of a contract for the mowing of city cemeteries to Knights Landscaping, LLC, Henderson, for cemetery properties in accordance with their low bid of $107, The major part of the work is expected to commence approximately April 1 and continue through November 1, although weather will dictate the full-extent of the mowing season. Each cemetery is priced on a unit basis per property to be mowed which serves as the basis of compensation during the term of the agreement. ncluded in the scope of work is the mowing and trimming of Femwood, Fairmont, and Mt. Zion cemeteries. The contract provides for the cemeteries to be mowed and trimmed at least once per week, or as specifically directed by the City. Special attention shall be paid to the appearance of the cemeteries for holidays. The frequency of mowing will be adjusted as necessary by the city with the lawns to be mowed often enough so as to maintain the length of the grass at no less than 1 1/2 inch and no taller than 3 inches. Grass clippings are to be blown off monuments, roadways, paths, and sidewalks by the end of each cut day. No herbicides or other chemicals are to be used for grass and weed control without the consent of the Park, Recreation, and Cemeteries Director. Any monument damaged or disturbed by the contractor is required to be repaired or reset at his expense. Minor litter pickup is also required of the contractor. Bid packages were sent to twenty-eight vendors, with four vendors submitting bids. The recommended bidder was the lowest responsive bidder. The contract term is through December 31, 2019, with an option to extend for an additional one-year period under the same terms and conditions. Adequate funds are budgeted and available for this purpose. Your approval of the attached municipal order is requested. c: Trace Stevens Dawn Winn

48 Tuesday, March 20, 2018 Park and Recreation Memorandum TO: CC: FROM: SUBJECT: Russell Sights, City Manager Robert Gunter, Finance Director Jennifer Latimer Trace Stevens, CPRP, Park and Recreation Director Bid Acceptance n response to bid the Parks Recreation and Cemeteries Department would like to recommend that the city accept the bid from Knight's Landscaping of Henderson KY for Femwood Cemetery at an annual price of $107,100 recommend retaining the services of Knight's Landscaping for Cemetery Mowing Services for an annual fee of $107,100. f accepted this would be the fourth time Knights has been awarded this bid. There were four bidders seeking to provide this service. This contract will run through December 31, 2019 with an optional 12 month extension. Enclosure: bid tab; cemetery mowing bid

49 cis CTY OF HENDERSON, KENTUCKY Cl (!) w Q) CJ) BD TABULATON SHEET z 0::: - 0 w co co a: cis - : ~ f!.'. <( Cl) u :J w u <l) z Cl) >- 3: >- 0..J ::s:: ::> z Cl ~ -- ::s:: <( (!) ::s:: :ie ~ " LLl <l) z 'fj " 0::: CJ) BD REFERENCE NO.: u z..j >- z 0 e. DATE BD OPENED:..J 03/19/18 <( w z z " o - 0 LLl <D >- w z co Cl) - z w > 0::: LL ~..J 0::: f!.'. >- 0::: 0-0::: 0 LLlo z <( Cl) O:::N u Cl) <( Cl) w w co ffi <( Cl) APPROVAL DATE:.E: j:.. u 0::: 0 u o::: z Cl) Cl) 0 :c: u ffi >- :c: z w Cl Cl) w -0::: c (!) 3: Cl Z Cl 0 wzz (!) Z O m <C <l) - z <( z z w 3: w ::> 3: z - :) u ACCEPTANCE FORM SENT: z <( w 0::: <( w 0::: <( 3: <( <( w (/) z 1-. <( <( <l) ::s::..j :c: co..j :c: (!)..J 0 0..J :c:..j --, 0... Fernwood Cemetel}'. Unit Price/cut! Total Unit Price/cut : Total Unit Price/cut : Total Unit Price/cut : Total Total i $23, Fernwood Mowing Area 1 (33 cuts) $ : $14, $450.00! $14, $452.50! $14, $ $13, Fernwood Mowing Area 2 (33 cuts) $430.00! $14, $350.00! $11, $357.50! $11, $725.00! $23, $13, Fernwood Mowing Area 3 (33 cuts) $ : $14, $ Fernwood Mowing Area 4 (33 cuts) $430.00! $14, $500.00! $16, $ $9, $313.50! $10, $725.00! $23, $13, $9, $725.00! $23, $13, Fernwood Mowing Area 5 (33 cuts) $430.00! $14, $550.00! $18, $462.00! $15, $725.00! $23, $13, % 5% 5% 5% 5% Fernwood Mowing Area 6 (15 cuts) $ Fairmont Cemetel}'. Fairmont Mowing Area 1 (33 cuts) $ Fairmont Mowing Area 2 (33 cuts) $ Fairmont Mowing Area 3 (33 cuts) $ Fairmont Mowing Area 4 (33 cuts) $ : $1, $60.00 $ $99.00 $1, $ $2, $1, ' '! : : $5, $ $7, $ $6, $ : $8, $4, : $5, $ $7, $ $8, $ : ' $5, $ ' $5, $ ' 15% 9% $8, $4, % ' $8, $4, % ' $8, $4, % : $8, $ : : $5, $ $8, $ $8, $ : ' $8, $4, : : : Fairmont Mowing Area 5 (33 cuts) $ : $5, $ $5, $ : $6, $ Fairmont Mowing Area 6 (15 cuts) $ Mt. Zion Cemetel}'. (33 cuts) $ $2, $ $2, $339.00! $5, $ ' $3, $2, $4, $ $3, $ $5, $ l $5, $3, : : : : Total Bid Price $ :$111,906.00! $112,335.00!$171, $99,885.00!!!!! Other Bidders Contacted: Bids Reviewed Bv: Jason Tillotson; S & S Mowing Service LLC; Denton's FYC; Bowling Enterprises; A Better Lawn Care; CTL Services;Fulcher's Lawn Care; Benton's Garden & Landscaping Center; Benton's Garden Center, nc.; McCord's (L)~W\~~ Lawncare; Pierson's Southern Turf Management; First mpressions Lawn & Excavating; B & L Phillips Services, nc.; Dawn Winn Trace Stevens Bluegrass Landscaping & rrigation; M & M Lawncare; TESCO, nc.; Big Blue Landscaping & rrigations; Fulcher's Leigh Anne Herron Lawn Care; Posey Lawn Care; Denton's FYC; H & H Lawncare; Shelton's Lawncare; J K Lawnscape; Brandon's, 1 _,, el ; Lawn & Landscape ' / "1J1'i.V-//{,/'JU. /"'.y,:l./i./u! ()' 0 ' 9% 9% 20% 7% H

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK 65 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, March 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

A Regular July 10, 2012

A Regular July 10, 2012 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center

More information

A Regular January 13, 2015

A Regular January 13, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 13, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

8 CITY OF HENDERSON RECORD BOOK

8 CITY OF HENDERSON RECORD BOOK 8 Record of Minutes of A Regular Meeting on January 24, 2017 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 24, 2017, at 5:30 p.m., prevailing

More information

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK 39 Record of Minutes of A regular Meeting on March 28, 2017 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, March 28, 2017, at 5:30 p.m., prevailing

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK 55 Record of Minutes of A regular Meeting on April 11, 2017 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, April 11, 2017, at 5:30 p.m., prevailing

More information

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK 154 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, August 08, 2017, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

City of Henderson, Kentucky NOTICE OF SPECIAL CALLED MEETING FOR TUESDAY, FEBRUARY 19, 2019 BEGINNING AT 5:00 P.M.

City of Henderson, Kentucky NOTICE OF SPECIAL CALLED MEETING FOR TUESDAY, FEBRUARY 19, 2019 BEGINNING AT 5:00 P.M. City of Henderson, Kentucky NOTCE OF SPECAL CALLED MEETNG FOR TUESDAY, FEBRUARY 19, 2019 BEGNNNG AT 5:00 P.M. February 15, 2019 Commissioner Patti Bugg Commissioner X R. Royster, Commissioner Bradley S.

More information

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, June 14, 2016 AGENDA. Virgil Hammontree, Minister, Central Church of Christ

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, June 14, 2016 AGENDA. Virgil Hammontree, Minister, Central Church of Christ City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, June 14, 2016 Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M. AGENDA 1. Invocation: Virgil Hammontree, Minister,

More information

SPECIAL SESSION. March 21, 2018

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

More information

City of Henderson, Kentucky Board of Commissioners Tuesday, January 22, 2019 AGENDA

City of Henderson, Kentucky Board of Commissioners Tuesday, January 22, 2019 AGENDA City of Henderson, Kentucky Board of Commissioners Tuesday, January 22, 2019 Municipal Center Third Floor Assembly Room 222 First Street 5:30 P.M AGENDA 1. Invocation: Reverend Charles Johnson, Greater

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS 1. Call To Order A. Pledge of Allegiance B. Roll Call SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, 2013 7:00 PM 2. Public Comment: All questions and comments must be directed to the Mayor. Each

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday February 5, 2013 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Vice Mayor

More information

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

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

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

A Regular August 28, 2012

A Regular August 28, 2012 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

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

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

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 4 th day of June,

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

City of Mesquite, Texas

City of Mesquite, Texas Monday, 12:30 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

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

City of Fayetteville, Arkansas

City of Fayetteville, Arkansas City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 479-575-8323 Tuesday, 5:30 PM City Hall Room 219 Adella Gray Ward 1 Sarah Marsh Ward 1 Mark Kinion Ward 2 Matthew Petty Ward

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

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

Warsaw Village Council Meeting Minutes: December 16th, 2015

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

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051 January 11, 2018 7:00P.M. Call to Order Judge/Executive Knochelmann called to order the January 11, 2018

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

City of Fayetteville, Arkansas

City of Fayetteville, Arkansas City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 479-575-8323 Tuesday, 5:30 PM City Hall Room 219 Adella Gray Ward 1 Sarah Marsh Ward 1 Mark Kinion Ward 2 Matthew Petty Ward

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

More information

municipalities shall have governmental corporate and proprietary powers to enable

municipalities shall have governmental corporate and proprietary powers to enable ORDINANCE 06 908 AN ORDINANCE OF THE CITY OF PALMETTO AMENDING CHAPTER 29 ARTICLE VII ESTABLISHING A STORMWATER UTILITY PURSUANT TO SECTION OF 403 0893 1 FLORIDA STATUTES PROVIDING FOR ESTABLISHMENT OF

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 6th day

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

Town of Mocksville Regular Board Meeting November 7, 2017

Town of Mocksville Regular Board Meeting November 7, 2017 Town of Mocksville Regular Board Meeting November 7, 2017 The Town of Mocksville Board of Commissioners met for the Regular Board Meeting on Tuesday, November 7, 2017 at 6:00 p.m. in the Mocksville Town

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT NOTICE OF MEETING CITY COUNCIL Regular Meeting Monday, October 22, 2018 7:00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill McMurray

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR February 3, 1941] City of Indianapolis, Ind. 45 REGULAR MEETING Monday, February 3, 1941. 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the

More information

FARWELL CEREMONY Police Department Captain Kopp

FARWELL CEREMONY Police Department Captain Kopp The City Council met in regular session, February 26, 2019 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich, Councilmembers: Gassman, Seeley, McGraw, Allesee, Connell,

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

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

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

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JULY 5, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Pastor Jason Royston, Boones Creek Baptist Church B. Pledge of Allegiance to the Flag II. APPROVAL OF

More information

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner

More information

ORDINANCE NO. 14,807

ORDINANCE NO. 14,807 ORDINANCE NO. 14,807 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by repealing Sections 78-61,

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011 Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance October 18, 2011 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER STATE OF TEXAS COUNTY OF GILLESPIE CITY OF FREDERICKSBURG REGULAR CITY COUNCIL MEETING MARCH 3, 2014 7:00 PM On this the 3rd day of March, 2014, City Council of the CITY OF FREDERICKSBURG convened in regular

More information

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

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

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information