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

Size: px
Start display at page:

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

Transcription

1 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 15, 2014 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers LeAnn Sargent, Karen Jaeger, Phil Leith, and Erik Johnson. Absent was none. Present also were Al Madsen, City Administrator; Ken Ashfeld, Public Works Director/City Engineer; Jim Knutson, Finance Director; and George Hoff, City Attorney. Mayor Steffenson called the meeting to order at 7:30 p.m. and led the City in the Pledge of Allegiance. Additions or Deletions to the Agenda Mayor Steffenson asked if there were any additions and/or deletions to the Consent Agenda to which Al Madsen stated the following: Item Amended to the Agenda None Item Amended to the Consent Agenda None Item Added to the Agenda 8A. Special City Council Meeting Item Removed from the Consent Agenda for Discussion 3G. The Point at Arbor Lakes Gravel Mining Area Special Area

2 Page 2 Plan Amendment PUD Concept Stage Plan Withdrawal Consent Items The following Consent Items were presented for Council s approval: MINUTES A. Regular Meeting December 1, 2014 SCHOOLS AND CONFERENCES No Items to Present. PERSONNEL ITEMS B. Deferred Compensation Plan Administered by Nationwide Retirement Solutions - Resolution No Motion to adopt Resolution No authorizing a deferred compensation plan to be administered by Nationwide Retirement Solutions, effective on January 1, C. Probationary Paid-On-Call Firefighter Appointment Motion to approve the hiring of Juan Morin to the position of Probationary Paid-On-Call Firefighter (starting salary $11.18/hr), effective on 1/8/15, subject to an 18-month probationary period. All required screenings and background checks have been successfully completed. COMMUNITY DEVELOPMENT ITEMS D Sign Hanger License Motion to approve the 2014 Sign Hanger License for Signs by RSG. E. Four Seasons at Rush Creek 6th Addition Final Plat Motion to direct the City Attorney to draft a resolution approving the Final Plat of Four Seasons at Rush Creek 6th Addition as requested, subject to the applicant addressing to the satisfaction of the City any remaining applicable comments containing in the memorandum from the Superintendent of

3 Page 3 Parks and Planning dated December 3, The applicant shall acknowledge that Park Dedication requirements shall be satisfied and are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. F. Radiant Montessori School PUD Concept and Development Stage Plan - Resolution No Motion to table this item until the next City Council Meeting of Monday, January 5, G. The Point at Arbor Lakes Gravel Mining Area Special Area Plan Amendment PUD Concept Stage Plan Withdrawal This item was removed by Mayor Steffenson for discussion. H. Youngstedts Car Wash PUD Concept Stage Plan Motion to direct the City Attorney to draft a resolution approving the PUD Concept Stage Plan of Youngstedt s Car Wash, subject to the applicant addressing to the satisfaction of the City any remaining applicable comments contained in memorandums from the Assistant City Engineer, MN Dept. of Transportation, Transportation Operations Engineer and Superintendent of Parks and Planning dated November 25, 26, December 2, 3, 2014 respectively, and subject to the following: 1. All proposed building elevations for Youngstedt s Car Wash shall conform to city code requirements contained within the B Business District for exterior treatments. The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. I. ZOTA Project Point System Motion to direct the City Attorney to draft a Zoning Ordinance Text Amendment that amends Section 36 Subd. 61(c)(1) and

4 Page 4 Subd. 65(a) regarding the use of the Project Point System. ENGINEERING ITEMS J. Sureties Motion to approve the surety actions as identified on the Council Action Form. K. Final Acceptances Motion to approve the final acceptance of Shadow Creek and Cobblestone Hills Area Street Rehabilitation Project No , 02 completed by Valley Paving, Inc. subject to the warranty provisions of the contract and statutory law. L. Final Acceptances Motion to approve the final acceptance of 89th Avenue, TH101 to Dunkirk Lane, Street Rehabilitation Project No completed by ASTECH Corporation subject to the warranty provisions of the contract and statutory law. M. CSAH 10 (Bass Lake Rd) Phase 2 City Project No Motion to approve Change Order No. 8 to the Bass Lake Road Improvement Project No providing for reconciliation of final quantities resulting in an increase of $49, for a final contract amount of $14,944, Motion to approve the final payment request for the Bass Lake Road Improvement Project No in the amount of $448, completed by Ames Construction, Inc. subject to warranty requirements set forth in contract and statutory law. N. 105th Avenue Bridge No. 27J44 & Dunkirk Lane Bridge No. 27J49 Resolution Receiving Bridge Bond Money - Resolution No Motion to adopt Resolution No for Grant Agreement to State Transportation Fund (Bridge Bonds) Grant Terms and Conditions SAP & SAP O. Administrative and Special Assessment Transfers

5 Page 5 Motion to approve the transfer of administrative, special assessment and engineering fees from the respective project funds to the general fund in the amount of $632, P. Fountain Park West, Island Grove & Hickory Ridge Street Reconstruction Project Nos , 02 Motion to approve Change Order No. 2 to the Fountain Park West, Island Grove and Hickory Ridge Street Reconstruction Project Nos , 02 providing for paving improvements on 101st Avenue N from County Road 101/Brockton Lane N to Lawndale Lane N resulting in an increase of $0.00 to the contract amount. ADMINISTRATIVE ITEMS Q. Tobacco License Renewals Motion to approve tobacco licenses to the businesses listed on Council Action Form for the period January 1, 2015 through December 31, 2015, subject to compliance with all licensing requirements as outlined in Article XVI Maple Grove City Code. R Local Board of Appeal and Equalization Motion to approve the initial meeting of the Local Board of Appeal and Equalization on April 14, 2015 at 7:00 PM and the meeting date of April 28, 2015 at 7:00 PM for the reconvene meeting, both meetings will be held in the City Council Chambers. Council s recommendation will be submitted to the office of the Hennepin County Assessor. S. Close the 2004B Debt Service Fund to 2012A Debt Service Fund Motion to close the 2004B Road Reconstruction Debt Service Fund to 2012A Road Reconstruction Debt Service Fund. T. Close the 2005A and 2005B Debt Service Funds to 2013D Debt Service Fund

6 Page 6 Motion to close the 2005A Road Reconstruction Debt Service Fund and 2005B Improvement Refunding Debt Service Fund to 2013D Road Reconstruction Debt Service Fund. U. Close the 2010C Capital Improvement Plan and 1996C Forest Preservation Capital Project Funds Motion to close the 1996C Forest Preservation Fund and transfer the remaining funds to the Long Term Development Fund for future development. Motion to close the 2010C Capital Improvement Plan Capital Project Fund and transfer funds from the Improvement Project Financing Fund. V. Close the 2010C Debt Service Fund to 2013E Debt Service Fund Motion to close the 2010C Capital Improvement Debt Service Fund to 2013E Capital Improvement Refunding Debt Service Fund. W. Close 2013A Road Reconstruction Capital Project Fund Motion to close the 2013A Road Reconstruction Fund and transfer the remaining assets to the Road Reconstruction Fund. X. Establish a Moratorium on Indoor Tobacco Sampling - Ordinance No Motion to adopt Ordinance No establishing an up to three-month moratorium to complete necessary studies as it relates to tobacco sampling, hookah bars, and similar products. Motion to adopt Ordinance Summary No to reduce publication costs. Y. Designation of Official Depositories Motion to approve the following designations of official depositories for City Funds. Checking Accounts for City, Payroll, Credit Cards,

7 Page 7 Woodland Mounds, Park Board, and Sunshine Fund U.S. Bank Purchasing Card and Credit Card Processing U.S. Bank Investments U.S. Bank, Wells Fargo, RBC Capital Markets, Nuveen Asset Management, Galliard Capital Management, and Jeffrey Slocum & Associates Z. Transfers from Road Reconstruction Fund to Debt Service Funds Motion to transfer $500,000 from the Road Reconstruction Fund to the 2004B Road Reconstruction Debt Service Fund for the City s share of debt service in 2014 Motion to transfer $550,000 from the Road Reconstruction Fund to the 2005A Road Reconstruction Debt Service Fund for the City s share of debt service in Motion to transfer $75,000 from the Road Reconstruction Fund to the 2006B Road Reconstruction Debt Service Fund for the City s share of debt service in Motion to transfer $250,000 from the Road Reconstruction Fund to the 2010B Road Reconstruction Debt Service Fund for the City s share of debt service in AA. Cancel Tax Levies - Resolution No Motion to adopt Resolution No canceling Tax Levy. BB. Adopt 2015 General Fund Budget & Levy - Resolution No Motion to adopt Resolution adopting for 2015 The General Fund Budget, The Road Reconstruction Fund Budget, The General Obligation Capital Improvement Plan Budget, and Setting A Tax Levy for CLAIMS CC. Motion to approve the claims as listed: City: $1,279,260.08

8 Page 8 Purchasing Card: $0 Councilmember Leith, to approve the Consent Items as amended, removing item 3G (The Point at Arbor Lakes Gravel Mining Area Special Area Plan Amendment PUD Concept Stage Plan Withdrawal). Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Consideration of Items Pulled from the Agenda The following items were pulled from the Consent Agenda. Regarding Item 3G, Mayor Steffenson recused himself from taking action on this item. Councilmember Leith, to approve remove this item from the table. Upon call of the motion by Acting Mayor Jaeger, there were four ayes and no nays (Mayor Steffenson abstained). Motion carried. Councilmember Leith, to accept the withdrawal of The Point at Arbor Lakes application. Upon call of the motion by Acting Mayor Jaeger, there were four ayes and no nays (Mayor Steffenson abstained). Motion carried. Special Business Open Forum Teresa Lunt, rd Avenue N., discussed the recent newspaper articles in the Star Tribune and stated she was not happy with Maple Grove s push for pot. She noted she has been a resident of Maple Grove for the past 20 years and recommended the City not pursue a medical marijuana clinic. She feared that legalizing marijuana would decrease the perception of harm for the City s youth. She realized that the State passed a tightly regulated bill, however, this would not keep youth from using marijuana. She reviewed several studies noting that marijuana use in states where it was legalized was twice as high when compared to states that had not legalized its use. She encouraged the City to work with Partnership for Change if a medical marijuana clinic were to come to the City of Maple Grove.

9 Page 9 Ms. Lunt explained she attended the appeal hearing that was held in November for Councilmember Sargent. It was her hope that a felony sentence would be returned. She pleaded with Councilmember Sargent to step down from her seat and believed that the citizens of Maple Grove deserved better. 7:30 p.m. Public Hearing Stonegate at Rush Creek Project No Resolution No Public Works Director/City Engineer Ashfeld explained the Stonegate at Rush Creek project was previously approved by the Council in November and consists of 21 single-family lots. He reviewed the location of the project, along with the proposed street and utility improvements. He reported the project would cost approximately $1.2 million. Staff recommended the Council order the project. Councilmember Leith, to open the public hearing. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Mayor Steffenson opened the public hearing at 7:38 p.m. and asked if anyone would like to address this issue. No public testimony was offered. Councilmember Jaeger, to close the public hearing at 7:38 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Councilmember Leith, to approve adopting Resolution No ordering Stonegate at Rush Creek Area Street and Utility Project No , receiving surety and ordering plans. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Report On Upcoming Community Development Items Report on There was nothing to report. Director of Public Works/City Engineer Ashfeld had nothing to report.

10 Page 10 Upcoming Engineering Items Special City Council Meeting Al Madsen, City Administrator Adjourn to HRA Meeting Reconvene to Regular Meeting Items Added to the Agenda City Administrator Madsen requested the Council set a Special City Council meeting for January 5, 2014 and January 20, 2015 at 7:30 p.m. Motion by Councilmember Jaeger, seconded by Councilmember Sargent, to set Special City Council meetings on January 5, 2015 and January 20, 2015 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Mr. Madsen explained that the Council has his Monday report if there are any questions. He wished everyone a Merry Christmas and thanked the Council and staff for their continued strong leadership. He noted he would be holding a conference call with the Department of Health regarding the medical marijuana issue and would report back to the Council at a future meeting. Councilmember Jaeger, to adjourn to the HRA Meeting at 7:43 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Councilmember Jaeger, to reconvene to the regular City Council meeting at 7:44 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Councilmember Sargent wished everyone a Merry Christmas and Happy New Year. Mayor Steffenson thanked the Finance Department for their efforts on the recent bond refinancing efforts. Councilmember Leith recognized the Maple Grove Lions for donating $5,000 to the Senior Center to be used for new computers. Councilmember Jaeger wished everyone a Merry Christmas and Happy New Year.

11 Page 11 Adjournment Councilmember Jaeger, to adjourn to the regular City Council meeting on January 5, 2015 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. The meeting was adjourned at 7:45 p.m. by Mayor Steffenson. Respectfully submitted, Alan A. Madsen City Administrator

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

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

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

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

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. Meeting Minutes

Maple Grove City Council Meeting. Meeting Minutes Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on January 21, 2014 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010

Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 20, 2010 at the Maple

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 17, 2015 at the Maple

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

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

More information

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

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

More information

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

MAPLE GROVE PLANNING COMMISSION June 9, 2014

MAPLE GROVE PLANNING COMMISSION June 9, 2014 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 17, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

Also Present: Mark Vierling, Eckberg Lammers, Mark Erichson-WSB, Paul Hoppe and Public Safety Director

Also Present: Mark Vierling, Eckberg Lammers, Mark Erichson-WSB, Paul Hoppe and Public Safety Director APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA SEPTEMBER 4, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for September

More information

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

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

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

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

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

More information

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, 2017 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 3,

More information

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

More information

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

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

More information

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

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

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

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, 2014 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, June 9, 2014. 2. OATH OF

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 23, 2016 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M. REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, 2014 7:00 O CLOCK P.M. A meeting of the Mayor and City Council of the City of York, Nebraska, was convened in open and public session at 7:00 o'clock

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

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

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

More information

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

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

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

More information

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046 CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

The Pledge of Allegiance to the Flag of the United States of America was recited.

The Pledge of Allegiance to the Flag of the United States of America was recited. BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

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

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North REGULAR BROOKLYN PARK CITY COUNCIL MEETING Monday, October 24, 2016 Brooklyn Park Council Chambers 7:00 p.m. 5200 85th Avenue North CALL TO ORDER Mayor Pro Tem Rich Gates PRESENT: Mayor Pro Tem Rich Gates;

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

More information

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 5th day

More information

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS January 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:05 p.m. on January 7, 2014 in the Council Chambers of City Hall. The following Councilmembers

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD November 7, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD November 7, 2017 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:02 p.m. at the Village

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION March 7, 2016 DATE REQUEST FOR COUNCIL ACTION 3D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Costco Wholesale Expansion l2f- PUD Development Stage Plan Amendment

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m. City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING Monday, Council Chambers 7:00 p.m. 1. CALL TO ORDER Mayor Gaylord called the meeting to order at 7:06 p.m. 2. ROLL CALL

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING June 18, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele Staff

More information

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013 Revised 4.14.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Deputy Municipal Clerk, Erin A. Martin certified

More information

Urbandale City Council Minutes February 12, 2019

Urbandale City Council Minutes February 12, 2019 Urbandale City Council Minutes February 12, 2019 The Urbandale City Council met in regular session on Tuesday, February 12, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 p.m. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, Larry Baker, Reid Olson, Larry Anderson and Al Brooks.

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Agenda/Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880.

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, 2017 6:00 P.M. Meeting was called to order by Mayor Spaude at 6:00 P.M. followed by the Invocation, and The

More information

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present MHk City of Port Orchard Council Meeting Minutes Regular Meeting of June 13,2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was taken by the City

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:05 p.m. in the Lisle Park District Recreation

More information

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

The Chair opened the meeting with the Pledge of Allegiance to the Flag. Brainerd, MN March 21, 2016 Pursuant to due call and notice thereof, the Regular meeting of the Brainerd City Council was called to order at 7:30 P.M. by Council President Scheeler. Upon roll call, the

More information

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M. AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, 2018 6 P.M. AND APRIL 17, 2018 6 P.M. The above dates are necessary given the anticipated length of the meeting. Regular Items 14-22 will be opened,

More information

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

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

More information

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

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

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

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018 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

Urbandale City Council Minutes October 25, 2016

Urbandale City Council Minutes October 25, 2016 Urbandale City Council Minutes October 25, 2016 The Urbandale City Council met in regular session on Tuesday, October 25 2016, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by

More information

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. CITY COUNCIL MEETING JANUARY 8, 2019 6:00 P.M. AGENDA www.ci.bonney-lake.wa.us Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. I. CALL TO ORDER Mayor Neil

More information

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM CITY OF CONVERSE CITY COUNCIL MEETING September 7, 2010 7:00 PM Be It Known That The City Council Of The City Of Converse Will Meet For A Regular Meeting At The City Council Chambers at 402 South Seguin

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 2018 @ 6:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018 I. CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:00 p.m. in the Lisle Park District Recreation

More information

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON

COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON February 9, 2016 Page 1 of 5 COUNCIL PROCEEDINGS THE CITY OF NEW BRIGHTON Pursuant to notice thereof, a regular meeting of the New Brighton City Council was held Tuesday February 9, 2016 at 6:30 pm in

More information

City Of Woodland City Council Meeting Agenda Summary Sheet

City Of Woodland City Council Meeting Agenda Summary Sheet City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Approval of minutes for March 31, April 21 and 28, 2014. Agenda Item #: ( B) Consent For Agenda of: 05/05/2014 Department: Clerk/Treasurer

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

CITY OF ST. FRANCIS ST. FRANCIS, MN CITY COUNCIL MINUTES. November 15, 2010

CITY OF ST. FRANCIS ST. FRANCIS, MN CITY COUNCIL MINUTES. November 15, 2010 CITY OF ST. FRANCIS ST. FRANCIS, MN CITY COUNCIL MINUTES November 15, 2010 1. Call to Order/Pledge of Allegiance: The regular City Council Meeting was called to order by Mayor Jerry Tveit at 6:00 pm at

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 20, 2011. President

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Auburn Vocational Board of Education Organizational Board Meeting January 15, :30 pm

Auburn Vocational Board of Education Organizational Board Meeting January 15, :30 pm Item #1 Auburn Vocational Board of Education Organizational Board Meeting 6:30 pm Oath of Office: Mrs. Jean Brush Item #2 Roll Call Mrs. Jean Brush Mr. Ken Klima Mr. Terry Sedivy Dr. Susan Culotta Dr.

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

More information

The information contained in this document is unofficial until such time as the minutes are approved by the Planning & Zoning Commission.

The information contained in this document is unofficial until such time as the minutes are approved by the Planning & Zoning Commission. THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 8TH DAY OF APRIL, 2019, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121 CROSS TIMBERS ROAD IN THE TOWN OF FLOWER MOUND, COUNTY OF DENTON,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Announce the presence of a quorum. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Mayor Jared Johnson called the meeting to order at 6:00 p.m. City Council

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 INTRODUCTORY ITEMS: The Regular Meeting of the City of Washington, Missouri, City

More information