City Council Monday, July 7, Council Committee Meetings: 7:30 p.m.

Size: px
Start display at page:

Download "City Council Monday, July 7, Council Committee Meetings: 7:30 p.m."

Transcription

1 City Council Monday, July 7, 2014 Public Hearing: 7:15 p.m. Council Committee Meetings: 7:30 p.m. Place: Council Chambers, Municipal Building 7232 E. Main Street, Reynoldsburg, Ohio President: DOUG JOSEPH Ward Members: At Large Members: Ward I - Scott A. Barrett Ward II - Leslie Kelly Ward III - Cornelius McGrady III Ward IV - Mel Clemens Barth R. Cotner Chris Long Dan Skinner, Esq. COMMITTEES: Community Development: Safety: Service: Finance: Chmn Kelly, McGrady, Clemens, Cotner, Long, Barrett, Skinner Chmn Long, Skinner, Clemens, Kelly, Cotner, Barrett, McGrady Chmn Clemens, Barrett, Kelly, Cotner, Long, McGrady, Skinner Chmn Cotner, Long, Clemens, Kelly, Barrett, McGrady, Skinner * * * * * * * * * * Agenda is subject to amendment by Committee/Council at the time of the meeting. All meetings of the Council shall be held in accordance with the general laws of Ohio pertaining to requirements for open meetings of public bodies. If you wish to speak before City Council concerning a specific topic on the agenda, or about a specific topic not on the agenda, please complete a Speaker Form and give to the Clerk of Council. Forms are located in the wooden box on one of the bench seats in the atrium. Copies of the Rules of Discussion are available next to the wooden box. April Beggerow Clerk of Council

2 PUBLIC HEARING REYNOLDSBUG CITY COUNCIL Council Chambers, Municipal Building, 7232 East Main Street AGENDA July 7, 2014, 7:15 P.M. 2. Roll Call 3. Approval of agenda 4. Public Hearing regarding: RESOLUTION ADOPTING THE TAX BUDGET OF THE CITY OF REYNOLDSBURG OHIO, FOR THE FISCAL YEAR BEGINNING JANUARY 1, 2015 AND DECLARING AN EMERGENCY. Adjournment

3 REYNOLDSBURG CITY COUNCIL COMMITTEE MEETINGS Council Chambers, Municipal Building, 7232 East Main Street July 7, 2014 ** 7:30 p.m. AGENDAS ********** COMMUNITY DEVELOPMENT COMMITTEE No meeting scheduled. Other Legislation Status (Community Development): 1) Discussion: YMCA Facility in Reynoldsburg held ; held ; held ; moved to Other Legislation (Motion was sent to Council, and passed on , which supported the Letter of Intent signed by Mayor on ). 2) Discussion: Future development direction for the city - Chairwoman Kelly listed topic at request of Councilman McGrady; First discussion on Discussed during committee and moved to Other Legislation, to possibly be brought back to agenda after R.E.D.I. meeting in June.

4 SAFETY COMMITTEE 2. Approval of agenda 3. Approval of minutes of the Safety Committee meeting held 06/16/ Discussion: Proposed Changes to Chapter 505. a. DEFINITIONS VICIOUS ANIMALS AND DANGEROUS ANIMALS b. WILD AND EXOTIC ANIMALS c. ANIMALS AT LARGE; LEASHES; TETHERING d. BARKING DOGS. e. REPEALING CERTAIN SECTIONS OF CHAPTER 505 OF THE REYNOLDSBURG CITY CODE f. AMENDING MISCELLANEOUS PROVISIONS OF CHAPTER 505 OF THE REYNOLDSBURG CITY CODE 5. ORDINANCE AUTHORIZING CITY AUDITOR TO REMOVE FIVE RADAR UNITS FROM THE CITY S FIXED ASSET LIST. (first reading 06/23/2014). 6. ORDINANCE AMENDING ORDINANCE NO PASSED JUNE 24, 2002 TO REFLECT CHANGES OF DESCRIPTION OF AN AREA IN THE CITY TO PHASE VI, VII, AND VIII, AND ADDITION OF PHASES IX THROUGH XI OF THE SIDEWALK PROGRAM. (second reading 06/23/2014). Other Legislation Status (Safety): (1) Discussion: Code Enforcement Practices on item held two weeks; on item held for two weeks at time of approval of agenda; on item discussed; no determination on disposition made. (2) ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF REYNOLDSBURG, OHIO: Section Curfew of Chapter 537 Offenses Against Persons REQUIRING SCHOOL ATTENDANCE AND ESTABLISHING A DAYTIME CURFEW FOR MINORS BETWEEN THE AGE OF SIX AND UNDER THE AGE OF EIGHTEEN- - -first reading ; item held for two weeks. On July 6, 2010 item placed in Other Legislation. Item listed on Special Safety Committee Meeting agenda for at direction of Chairman Clemens; at approval of agenda time on , item removed from agenda; General Safety Issues added.

5 SERVICE COMMITTEE 2. Approval of agenda 3. Approval of minutes of the Service Committee meeting held 06/16/ Special Exception Use Permit # E. Main Street, 6 Month Follow up.

6 FINANCE COMMITTEE 2. Approval of agenda 3. Approval of minutes of the Finance Committee meeting held 06/16/ Discussion: MARCs P25 Radio Project. 5. Discussion: Solid Waste Contract, Discussion: Ad Hoc Committee Report (2011); addressing structural imbalance; possible adjustments. 7. ORDINANCE AUTHORIZING AND DIRECTING THE CLERK OF COUNCIL TO CERTIFY GRASS AND WEED CUTTING COSTS (2013) FOR COLLECTION BY THE FRANKLIN COUNTY AUDITOR AND DECLARING AN EMERGENCY. (1 st reading 06/23/ requests emergency passage at third reading). 8. ORDINANCE AUTHORIZING AND DIRECTING THE CLERK OF COUNCIL TO CERTIFY GRASS AND WEED CUTTING COSTS (2013) FOR COLLECTION BY THE LICKING COUNTY AUDITOR AND DECLARING AN EMERGENCY. (1 st reading 06/23/ requests emergency passage at third reading). 15. ORDINANCE AUTHORIZING AND DIRECTING THE CLERK OF COUNCIL TO CERTIFY UNPAID WATER BILLS FOR COLLECTION BY THE FRANKLIN COUNTY AUDITOR AND DELCARING AN EMERGENCY. (1 st reading 06/23/ requests emergency passage at third reading). 9. ORDINANCE AUTHORIZING AND DIRECTING THE CLERK OF COUNCIL TO CERTIFY UNPAID WATER BILLS FOR COLLECTION BY THE LICKING COUNTY AUDITOR AND DELCARING AN EMERGENCY. (1 st reading 06/23/ requests emergency passage at third reading). 10. RESOLUTION ADOPTING THE TAX BUDGET OF THE CITY OF REYNOLDSBURG OHIO, FOR THE FISCAL YEAR BEGINNING JANUARY 1, 2015 AND DECLARING AN EMERGENCY. (1 st reading 06/23/ requests emergency passage at second reading). 11. ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF REYNOLDSBURG, OHIO: Amending Subsection (b) of Section Water Rate Schedule OF CHAPTER 953 WATER CHARGES. (adjusts renter deposits on water services). (1 st reading 06/23/2014). 12. ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF REYNOLDSBURG, OHIO: AMENDING SECTION FINAL BILLING OF CHAPTER 732 RATES FOR RESIDENTIAL COLLECTION AND DISPOSAL OF GARBAGE, REFUSE, RECYCLABLES, AND YARD WASTE. (1 st reading 06/23/2014). 13. ORDINANCE AUTHORIZING MAYOR TO ENTER INTO CONTRACT WITH EMH&T FOR THE EAST MAIN STREET PARKING LOT AND INTERSECTION IMPROVEMENTS PROJECT, AND DECLARING AN EMERGENCY. (1 st reading 06/23/2014). Other Legislation Status (Finance): (1) Discussion: Senior water discount - item added to agenda, and tabled. On item placed in Other Legislation.

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers CITY COUNCIL Regular Meeting August 22, 2016 6:00 p.m. Council Chambers 1368 Research Park Dr Beavercreek, Ohio I. CALL TO ORDER II. ROLL CALL III. PLEDGE AND MOMENT OF SILENCE Vice Mayor Vann IV. APPROVAL

More information

Chapter 8 GARBAGE AND REFUSE*

Chapter 8 GARBAGE AND REFUSE* Chapter 8 GARBAGE AND REFUSE* ---------- *Cross reference(s)--fire protection and prevention, Ch. 7; health and sanitation, Ch. 9; housing, Ch. 10; antilitter regulations, 12-191, et seq. ---------- Sec.

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, 2018 6:30 p.m. Council Caucus Room MEETING CALLED TO ORDER FINANCE COMMITTEE Councilman Wojnar, Chair Ord. 18-33 Authorizing Finance Director to Transfer

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

Appendix J. Copies of Local Solid Waste and Recycling Laws

Appendix J. Copies of Local Solid Waste and Recycling Laws Appendix J Copies of Local Solid Waste and Recycling Laws NEU r0rk Li"/ LaW niinp' STAT E DEPARTMENT OF STATE..... ^. 162 WASHINGTON AVENUE, ALBANY, NY 12231 (Use this form to file a local tau with the~secretary

More information

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. 2017-256 A by-law of the City of Ottawa to amend By-law No. 2005-208 and By-law No. 2013-416 respecting certain property maintenance and property standards issues in Sandy Hill OttWatch.ca By-law

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church PAGE 1 OF 8 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: ITEM VI: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on September 26, 2016 at 7:05 p.m. in the Council Chambers

More information

CITY OF EVANSVILLE COMMON COUNCIL

CITY OF EVANSVILLE COMMON COUNCIL MEETING MEMORANDUM JUNE 11, 2018 ROOM 301, CIVIC CENTER 5:30 P.M. VISIT EVANSVILLE.IN.GOV/ACCESSEVC TO VIEW LIVE AND ARCHIVED MEETINGS, PENDING ORDINANCES, RESOLUTIONS, AND MEETING MEMORANDA CITY OF EVANSVILLE

More information

WORK SESSION July 25, 2011

WORK SESSION July 25, 2011 WORK SESSION July 25, 2011 A work session of the Mayor and Common Council of the Borough of Ogdensburg, Sussex County, New Jersey, was held in the Council Chambers in the Borough Hall on July 25, 2011

More information

CITY OFFICIALS. Agenda-Work Session 07/12/16

CITY OFFICIALS. Agenda-Work Session 07/12/16 AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JULY 12, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson Ward 1 Marcia

More information

WEST VIRGINIA LEGISLATURE. House Bill 4540

WEST VIRGINIA LEGISLATURE. House Bill 4540 WEST VIRGINIA LEGISLATURE 06 REGULAR SESSION ENROLLED Committee Substitute for House Bill 4540 (BY DELEGATES A. EVANS, HAMILTON, KELLY, ZATEZALO, ROMINE, WAGNER AND BOGGS) [BY REQUEST OF THE DEPARTMENT

More information

CITY OF WILDER, KENTUCKY

CITY OF WILDER, KENTUCKY CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg

More information

ORDINANCE NO. O

ORDINANCE NO. O ORDINANCE NO. O-2019-01 AN ORDINANCE OF THE CITY OF AZLE, TEXAS, AMENDING SUBSECTION (F) OF SUBSECTION 6.2 PROCESSING OF SECTION 6 FINAL PLATS AND SECTION 8, PERFORMANCE GUIDELINES OF EXHIBIT A TO SECTION

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

Dover City Council Minutes of July 7, 2014

Dover City Council Minutes of July 7, 2014 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Rev. David Kowaleski from Dover First United Methodist Church followed by the Pledge of Allegiance.

More information

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME 1 May 5, 1988 Revised 12-18-89 Revised 01-06-98 Revised 01-04-00 Revised 10-21-03 Revised 09-03-08 Revised 07-03-12 Revised 12-20-16 BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME This

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS Adopting Ordinance... Open Meeting Law Guide... Page i iv TITLE 1 GENERAL PROVISIONS Chapter 1.01 CODE ADOPTION... 1:1 1.01.010 Adoption... 1:1 1.01.020

More information

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 INDEX 1 2 Keewatin - Index INDEX ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 ADMINISTRATION OF CITY Authority and purpose, 30.01 Bonds,

More information

THE LOOKOUT MOUNTAIN MUNICIPAL CODE

THE LOOKOUT MOUNTAIN MUNICIPAL CODE THE LOOKOUT MOUNTAIN MUNICIPAL CODE Prepared by the MUNICIPAL TECHNICAL ADVISORY SERVICE INSTITUTE FOR PUBLIC SERVICE THE UNIVERSITY OF TENNESSEE in cooperation with the TENNESSEE MUNICIPAL LEAGUE June

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M. AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, 2008 7:30 P.M. BE IT KNOWN THAT the City Council of the City of Clute will meet in a regular meeting on Thursday, August 28, 2008 at 7:30 p.m. in

More information

TOWN OF GRAND BANK ANIMAL CONTROL REGULATIONS, 2005

TOWN OF GRAND BANK ANIMAL CONTROL REGULATIONS, 2005 TOWN OF GRAND BANK ANIMAL CONTROL REGULATIONS, 2005 PUBLISHED BY AUTHORITY Pursuant to the authority conferred under Section 414 {2} of The Municipalities Act, S.N. 1999 Chapter M-24, the Town Council

More information

KERSEY MUNICIPAL CODE

KERSEY MUNICIPAL CODE KERSEY MUNICIPAL CODE 1994 A Codification of the General Ordinances of the Town of Kersey, Colorado Published by COLORADO CODE PUBLISHING COMPANY 323 West Drake Road, Suite 200 Fort Collins, CO 80526 800-352-9229

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

ANIMAL NEGLECT REGISTRY Ordinance No O-090

ANIMAL NEGLECT REGISTRY Ordinance No O-090 ANIMAL NEGLECT REGISTRY Ordinance No. 2017-O-090 DATE OF CONVICTION NAME OFFENSE 1. 10/19/17 April Marie Dominguez Neglected Animals 2. 9/25/17 Moises Abdiel Duran Neglected Animals 3. 9/25/17 Maria De

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA DATE: MONDAY, NOVEMBER 16, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO' PUBLIC HEARINGS TONIGHT 1.

More information

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL Section 2.01 Meetings 2.02 Call to Order 2.03 Reading of Minutes 2.04 Order of Business 2.05 Introduction of Business 2.06 Questions of

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

Commonly Accepted Pets means animals such as dogs and cats or otherwise determined acceptable by the Village Council.

Commonly Accepted Pets means animals such as dogs and cats or otherwise determined acceptable by the Village Council. ORDINANCE #2018-01 VILLAGE OF CHESANING COUNTY OF SAGINAW, MICHIGAN ANIMALS SECTION 1: TITLE This ordinance may be known and cited as the Animal Ordinance of the Village of Chesaning. All items listed

More information

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and,

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and, COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- AN ORDINANCE RELATING TO THE ABATEMENT OF NUISANCES IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY WHEREAS, the Mason Fiscal Court has

More information

THE CITY OF MANDALAY DEVELOPMENT LAW (1992)

THE CITY OF MANDALAY DEVELOPMENT LAW (1992) THE CITY OF MANDALAY DEVELOPMENT LAW (1992) [Repealed by the City of Mandalay Development Law (2002)] The State Law and Order Restoration Council Law No. 10/92 The 6th Waxing Day of Pyatho, 1354 M.E 29

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M. BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with

More information

AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT FOR THE SONOMA COUNTY WASTE MANAGEMENT AGENCY

AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT FOR THE SONOMA COUNTY WASTE MANAGEMENT AGENCY AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT FOR THE SONOMA COUNTY WASTE MANAGEMENT AGENCY THIS AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT ( Agreement ) is made and entered into

More information

BLUE ASH CITY COUNCIL. May 22, 2014

BLUE ASH CITY COUNCIL. May 22, 2014 Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING

More information

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES Tuesday, September, 18, 2012 9:00 AM St. Lucie Board of County Commission MINUTES F I. INVOCATION II. III. PLEDGE OF ALLEGIANCE MINUTES Approve the minutes from the September 4, 2012 regular meeting. IV.

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

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

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA THE APPLETON CODE APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA AN ORDINANCE ENACTING THE CODE OF ORDINANCE FOR THE CITY OF APPLETON, MINNESOTA, ADOPTING THE MINNESOTA BASIC CODE AND

More information

REGULAR SESSION. October 11, 2018

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

More information

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS In recognition of the responsibilities of the Franklin County Committeepersons, elected by the voters of their respective townships/ward to their constituents,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Francis W. Leghart presiding

More information

Code of Ordinances of the Township of New Britain

Code of Ordinances of the Township of New Britain Code of Ordinances of the Township of New Britain DISCLAIMER The electronic version of the Township of New Britain Code of Ordinances is not the document of issue and the Township of New Britain printed

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018 BOROUGH OF RAMSEY BUDGET COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018 I. ROLL CALL FLAG SALUTE OPEN PUBLIC MEETING LAW NOTICE II. APPROVAL OF MINUTES 02-14-18 III. COMMUNICATIONS - 1. Mahwah

More information

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH 1 ARTICLE 2 2 LEGISLATIVE BRANCH 3 SECTION 2-1: COMPOSITION, TERM OF OFFICE 4 (a) Composition - There shall be a city council of 11 members which shall 5 exercise the legislative powers of the city. Five

More information

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Bylaws Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Section 1. Name. The Name of the Corporation shall be Seabrook Island Dog Owners

More information

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA To amend certain provisions of the Zoning Ordinance of the City of Hahira ( the Zoning Ordinance ) to add a new subsection to Section 2 to add a definition of

More information

HOLDING TANK ORDINANCE FOR THE TOWN OF HUDSON, MAINE

HOLDING TANK ORDINANCE FOR THE TOWN OF HUDSON, MAINE HOLDING TANK ORDINANCE FOR THE TOWN OF HUDSON, MAINE Adopted: March 22, 1997 Table of Contents I. PURPOSE II. DEFINITIONS III. RULES AND REGULATIONS TO BE IN CONFORMITY WITH APPLICABLE LAW IV. SYSTEM REQUIREMENTS

More information

M I N N o. 6 A P P R O V E D

M I N N o. 6 A P P R O V E D MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL March 1st, 2011 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 Mayor Colina called the meeting to order at 7:46 pm. Mr. Ken Hoffman led the salute

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

debris and waste generated from both residential property and commercial property exists within the county; and

debris and waste generated from both residential property and commercial property exists within the county; and ORDINANCE NO. 2016-_u_ GLADES COUNTY, FLORIDA AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, AMENDING THE GLADES COUNTY CODE OF LAWS AND ORDINANCES, PART I GENERAL ORDINANCES,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL 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 Thomas C.

More information

Notice of Ordinance Trash Collection Ordinance

Notice of Ordinance Trash Collection Ordinance Notice of Ordinance 17-2016 Trash Collection Ordinance Notice is hereby given the citizens of the City of Rensselaer that the Common Council passed Ordinance 17-2016, Trash Collection ordinance at their

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

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

ORDINANCE NO AN ORDINANCE AMENDING SECTION , ENTITLED SOLID WASTE MANAGEMENT; LITTER CONTROL.

ORDINANCE NO AN ORDINANCE AMENDING SECTION , ENTITLED SOLID WASTE MANAGEMENT; LITTER CONTROL. ORDINANCE NO. 2015-09 Draft No. 15-14 AN ORDINANCE AMENDING SECTION 521.08, ENTITLED SOLID WASTE MANAGEMENT; LITTER CONTROL. WHEREAS, the City of Kent wishes to amend Section 521.08, entitled "Solid Waste

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

k# THE VILLAGE OF HAWTHORN WOODS

k# THE VILLAGE OF HAWTHORN WOODS k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the

More information

ORDINANCE NO WHEREAS, pursuant to the Second Class Township Code, 53 P.S and 66529,

ORDINANCE NO WHEREAS, pursuant to the Second Class Township Code, 53 P.S and 66529, ORDINANCE NO. 151 AN ORDINANCE OF BRECKNOCK TOWNSHIP, BERKS COUNTY, PENNSYLVANIA, REGULATING AND PRESCRIBING LIMITATIONS UPON THE OWNERSHIP AND CONTROL OF DOGS WITHIN THE TOWNSHIP AND PROVIDING PENALTIES

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

Motion by Councilman Kirk Boudreaux, seconded by Councilman David Guitreau to approve the Council Meeting Minutes, taken September 24, 2018.

Motion by Councilman Kirk Boudreaux, seconded by Councilman David Guitreau to approve the Council Meeting Minutes, taken September 24, 2018. MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF GONZALES, STATE OF LOUISIANA, TAKEN ON OCTOBER 8, 2018, 5:30 P.M. AT CITY HALL, 120 S. IRMA BLVD. MEMBERS PRESENT: Mayor Barney Arceneaux

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

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Title 7: AGRICULTURE AND ANIMALS

Title 7: AGRICULTURE AND ANIMALS Title 7: AGRICULTURE AND ANIMALS Chapter 725: MUNICIPAL DUTIES Table of Contents Part 9. ANIMAL WELFARE... Section 3941. POSTING OF LAW... 3 Section 3942. ISSUANCE OF DOG LICENSES... 3 Section 3943. MUNICIPAL

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M. MINUTES CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, 2008 7:30 P.M. BE IT KNOWN THAT the City Council of the City of Clute met in a regular meeting on Thursday, August 28, 2008 at 7:30 p.m. in the

More information

Cross References As to nuisances generally, ch. 225; as to littering generally, ; as to littering on park property,

Cross References As to nuisances generally, ch. 225; as to littering generally, ; as to littering on park property, Chapter 240 SOLID WASTE Cross References As to nuisances generally, ch. 225; as to littering generally, 215.530; as to littering on park property, 230.120. Section 240.010. Definition. [R.O. 2012 240.010;

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

Minutes of the Village Council Meeting December 16, 2013

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

More information

Minutes of the Village Council Meeting February 23, 2015

Minutes of the Village Council Meeting February 23, 2015 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

CHAPTER 10 HEALTH AND SANITATION. Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21.

CHAPTER 10 HEALTH AND SANITATION. Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21. CHAPTER 10 HEALTH AND SANITATION Article 10-1 GARBAGE AND TRASH COLLECTION 1 2 Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21. 1 REPLACED ARTICLE 10-1 &

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

TOWN OF ROSETOWN BYLAW NO The Water Service Charge Bylaw. (a) This Bylaw may be cited as The Water Service Charge Bylaw.

TOWN OF ROSETOWN BYLAW NO The Water Service Charge Bylaw. (a) This Bylaw may be cited as The Water Service Charge Bylaw. The Council of the Town of Rosetown enacts: 1. Short Title The Water Service Charge Bylaw (a) This Bylaw may be cited as The Water Service Charge Bylaw. 2. Purpose (b) The purpose of this Bylaw is to govern

More information

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

The Corporation of the City of Owen Sound. By-law No A By-law to Appoint Officers of the City of Owen Sound

The Corporation of the City of Owen Sound. By-law No A By-law to Appoint Officers of the City of Owen Sound The Corporation of the City of Owen Sound By-law No. 2015-054 A By-law to Appoint s of the City of Owen Sound WHEREAS section 228 of the Municipal Act, 2001 provides that a municipality shall appoint a

More information