COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

Size: px
Start display at page:

Download "COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M."

Transcription

1 COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M. The City Council met on June 9, 2015, in regular session. The meeting was called to order at 5:00 p.m. by Council President Williams. On roll call by the City Clerk, Iva Nelson, the following council members answered present: Toles, Williams, Worthy, Echols, Billingsley and Reed. Councilman Cannon was absent. The clerk stated a quorum was present and the meeting was open for business. Mayor Guyton, Heath Williamson, Lee Roberts and Chief Crane were also present. The invocation was given by Brian Harbison. The minutes of the last work session and council meeting held on June 2, 2015, were approved by unanimous vote. Payment of the HTE System accounts for the week of May 29 - June 4, 2015 were ratified by unanimous vote. # General $559, UNFINISHED BUSINESS (1) The following ordinance, which was introduced for first reading at last week's meeting, was presented ORDINANCE NO. O REZONING PROPERTIES LOCATED AT 113 HOKE STREET (Approving Rezoning Hoke Street - Lot 2, Block 38, Garden City Residential Subdivision Number Two - From R-1, One-Family Residence District, to B-2, General Business District - Requested by Glenn and Darla Fitzwater - For purpose of future marketing for office/commercial space - Note: Property has been occupied by businesses for the past 67 years) Councilwoman Toles moved to adopt the ordinance, which motion was seconded by Councilman Echols and unanimously adopted. (2) The following resolution, which was tabled for 7 days on June 2, was presented in writing RESOLUTION NO. R (Ordering Abatement of Nuisance Centre Street - District 1 - State of Alabama; Dennis Ray Christopher) Councilwoman Toles moved to adopt the resolution as introduced, which motion was seconded

2 (3) The following resolution, which was tabled for 30 days on May 5, was presented in writing RESOLUTION NO. R (Ordering Abatement of Nuisance Alder Street - District 7 - Ramona L. Dunn) Councilman Echols and unanimously adopted. PUBLIC HEARINGS President Williams stated this was the time and place as advertised to conduct the following public hearings: (1) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 516 Evans Street, Elfido Ovalle and Eulalia Tomas being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in September 2014, and recommended abatement. The following resolution was introduced in writing RESOLUTION NO. R (Ordering Abatement of Nuisance Evans Street - District 3 - Elfido Ovalle; Eulalia Tomas) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded (2) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 2307 Clayton Avenue, Calhoun Development Co., Inc. being the last known owner. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2013, and recommended abatement. The following resolution was introduced in writing RESOLUTION NO. R (Ordering Abatement of Nuisance Clayton Avenue - District 7 - Calhoun Development Company, Inc.) Councilwoman Toles and unanimously adopted.

3 (3) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1222 Gray Street, Brian C. Nelson, Wachovia Bank National Association, Retail Credit Servicing, and Fiserv Lending Solutions being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in January 2014, and recommended abatement. The following resolution was introduced in writing RESOLUTION NO. R (Ordering Abatement of Nuisance Gray Street - District 7 - Brian C. Nelson; Wachovia Bank National Association; Retail Credit Servicing; Fiserv Lending Solutions) Councilman Billingsley and unanimously adopted. (4) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 3421 Williams Avenue, Joseph Lobello and Jeanie L. Lobello being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made to this burned house since procedures began in August 2014, and recommended abatement. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Ordering Abatement of Nuisance Williams Avenue - District 7 - Joseph Lobello; Jeanie L. Lobello) Councilman Billingsley and unanimously adopted. (5) The floor was opened to allow anyone to speak for or in opposition to a resolution annulling a portion of Vassar Street. No one spoke. The following resolution was introduced in writing RESOLUTION NO. R AUTHORIZING ANNULMENT OF PORTION OF VASSAR STREET (Annulling street right-of-way - Portion of Vassar Street lying between Lot 18, Block 8, North Highlands Addition and Lot 10, Block 9, North Highlands Addition - Requested by Frances M. Jellison, Glenda S. Smith, and David Adcock - Note: Utility companies must be given full access to their facilities within annulled right-of-way) Councilwoman Toles moved to adopt the resolution as introduced, which motion was seconded

4 (6) The floor was opened to allow anyone to speak for or in opposition to a resolution annulling a portion of Malone Street. No one spoke. The following resolution was introduced in writing RESOLUTION NO. R AUTHORIZING ANNULMENT OF PORTION OF MALONE STREET (Annulling street right-of-way - Portion of Malone Street abutting Lots 7-10, Block 3, Etowah Trust & Savings Bank Forrest Avenue Subdivision and Lots 4-7, Block 1, Etowah County Trust & Savings Forrest Avenue Addition - Requested by James C. Kelton, as agent for Jimmy Charles Wrecker, LLC, sole owner of all property abutting said right-of-way - Note: Utility companies must be given full access to their facilities within annulled right-of-way) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded RESOLUTIONS PRESENTED FOR CONSIDERATION: (1) The following resolution was introduced in writing RESOLUTION NO. R AWARDING BID NO (Awarding Bid No Renovations to Alabama City Public Library - Hudak Construction Company - $157, Base bid, plus Alternates 1 & 2) Councilman Echols and unanimously adopted. (2) The following resolution was introduced in writing RESOLUTION NO. R THE DURABLE SLATE COMPANY (Authorizing Agreement - The Durable Slate Company - $39, For repair of a portion of the stone chapel roof at Forrest Cemetery - Note: Forrest Cemetery Foundation will pay onehalf of cost) Councilman Billingsley moved to adopt the resolution as introduced, which motion was seconded by Councilman Worthy and unanimously adopted (3) Councilman Echols introduced the following resolution in writing

5 RESOLUTION NO. R FORREST CEMETERY FOUNDATION (Authorizing Agreement - Forrest Cemetery Foundation - For reimbursement to City of onehalf of the cost of repairs to Forrest Cemetery chapel roof) Councilman Echols moved to adopt the resolution as introduced, which motion was seconded by Councilman Billingsley and unanimously adopted (4) Councilman Echols introduced the following resolution in writing RESOLUTION NO. R AUTHORIZING AGREEMENT FOR TRANSPORTATION PLANNING PROCESS FOR THE GADSDEN URBANIZED AREA (Replacing Previous Agreement - For the transportation planning process for the Gadsden Urbanized Area - Between the Etowah County Commission, the municipalities of Attalla, Gadsden, Glencoe, Hokes Bluff, Rainbow City, Reece City and Southside, the East Alabama Regional Planning and Development Commission and the State of Alabama - To comply with new regulations of Federal Transit Administration and Federal Highway Administration) Councilman Echols moved to adopt the resolution as introduced, which motion was seconded by Councilwoman Toles and unanimously adopted NEW BUSINESS (1) Councilwoman Toles introduced the following resolution in writing RESOLUTION NO. R THE BLINDERS (Authorizing Agreement - The Blinders - $1, To perform at Barbarian Challenge on June 20, 2015) President Williams received unanimous consent to immediately consider the resolution as an item of new business. Councilwoman Toles moved to adopt the resolution, which motion was seconded by Councilman Echols and unanimously adopted. (2) Councilman Worthy introduced the following resolution in writing RESOLUTION NO. R ARROW SYSTEMS INTEGRATION, INC.

6 (Authorizing Agreement - Arrow Systems Integration, Inc. - $5, Annual maintenance and support agreement for Police Department s phone system) President Williams received unanimous consent to immediately consider the resolution as an item of new business. Councilman Worthy moved to adopt the resolution, which motion was seconded by Councilwoman Toles and unanimously adopted. DEPARTMENT REPORTS Mike Hilton (Assistant Public Works Director) reported on employees and equipment involved in grass cutting activities, noting approximately 600 nuisance lots have been cut from March to date. MAYOR AND COUNCIL REMARKS Councilman Worthy thanked Honda for coordinating last Saturday s clean-up in the Tuscaloosa Avenue area. Councilman Reed and President Williams complimented the City s clean-up efforts throughout the city. Residents were encouraged to cut overgrown grass, remove debris and non-operative vehicles from their property, and to ensure that any animals comply with regulations. Chief Crane was requested to have animal control officers come and explain ordinance requirements. Councilwoman Toles encouraged people to enjoy the beautiful trails at Noccalula Falls and participate in sports programs. She thanked the Mayor and Engineer for paving work on E. Broad Street. Councilman Worthy referred to last week s discussion regarding trash at a specific location and thanked the person who moved it back into the garage. He encouraged the public to apply for jobs through the Gadsden Career Center, noting approximately 2,500 are open, some with good salary. Councilman Worthy noted that only 25% of our young people are trained beyond high school. President Williams noted the new four-lane section of Highway 411 is open, and resurfacing is underway on the old section, Ewing Avenue. He congratulated a Gadsden City High School student, winner of a National Achievement Scholarship. There being no further business to come before the Council, the meeting was duly adjourned. Iva Nelson, City Clerk ( ) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M. FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, 2017-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3339 - Copier Lease, Supplies and Service Overage

More information

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M. COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, 2018-11:00 A.M. The City Council met on March 20, 2018, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams.

More information

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford) COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA AUGUST 1, 2017-11:00 A.M. The City Council met on August 1, 2017, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams.

More information

City of Gadsden Purchasing Department

City of Gadsden Purchasing Department City of Gadsden Purchasing Department P.O. Box 267 Gadsden, Alabama 35902 March 12, 2010 KenMark Inc. 361 Riverside Drive Gadsden, AL 35903 Attn: Mark Smith, President markstory361@yahoo.com RE: Awarding

More information

Declaring Municipal Election Results

Declaring Municipal Election Results 2014/252 RESOLUTION NO. R-187-14 Declaring Municipal Election Results Whereas, the general election for the City of Gadsden was duly and legally held on August 26, 2014, as provided by law; and Whereas,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,

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

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present: June 21, 2010 The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

Governing Body Present Absent

Governing Body Present Absent ` Florham Park Borough Council Thursday, March 1, 2018 Work Session Minutes Mayor Taylor called the Work Session to order at 5:00 p.m. He asked the Borough Clerk for a roll call: Governing Body Present

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

PUBLIC WORKS COMMITTEE MINUTES Rapid City, South Dakota June 15, 2010

PUBLIC WORKS COMMITTEE MINUTES Rapid City, South Dakota June 15, 2010 Rapid City, South Dakota June 15, 2010 The Public Works Committee meeting was called to order by Alderman Aaron Costello at 12:30 p.m. (MDT), June 15, 2010, in the Council Chambers of the City/School Administration

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ST. MARTINVILLE, LOUISIANA HELD ON THE 10 th DAY OF SEPTEMBER, 2018. The Mayor and City Council of the City of St. Martinville,

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 6, 2015 AT 9:00 A.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

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

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

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT. The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on

More information

City of South Pasadena

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

More information

Borough of Elmer Minutes January 3, 2018

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

More information

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Special Meeting July 6, 2017 9:00 AM The special meeting of the Borough Council of the Borough of Spotswood was called to order by Council

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 The City Council of the City of Trussville met for a workshop session on Thursday, January 3, 2019 at 5:30 p.m. at Trussville City Hall. Council

More information

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL November 12, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:36 p.m. and identified

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m. KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, 2018 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

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

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

More information

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City & County Manager Tricia Kegerreis, Records & Licensing Administrator

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

CITY OF CARLINVILLE NUISANCE VIOLATION NOTICE

CITY OF CARLINVILLE NUISANCE VIOLATION NOTICE NUISANCE VIOLATION NOTICE You are hereby notified that the Police Chief or his representatives has determined that the property owned by you (and/or occupied by you, as the case may be) located at located

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3773 Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Ellen McNeill, Vice Chairman

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

CITY COUNCIL MINUTES SEPTEMBER 29, 2015

CITY COUNCIL MINUTES SEPTEMBER 29, 2015 CITY COUNCIL MINUTES SEPTEMBER 29, 2015 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4th Street. Present and presiding

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance.

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance. Borough of Raritan Council Regular Meeting April 27, 2010 The following notice was read: NOTICE of this meeting has been made by advising the Courier News and the Star Ledger of the time, date and place

More information

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006 BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006 1 1. Call to Order 2. Adequate notice of this meeting of the Mayor and Borough Council of the Borough of Mount Arlington was given

More information

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m. GREENWOOD CITY COUNCIL March 19, 2018-5:31 p.m. MINUTES PRESENT ABSENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Matthew Miller, and Ronnie Ables; City Manager Charles

More information

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, JUNE 13, 2017 7:00 P.M. CALL TO ORDER - The Governing Body met in regular session

More information

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES GREENWOOD CITY COUNCIL March 20, 2017-5:31 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller and Ronnie Ables; City Manager Charles

More information

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM. A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM. PRESENT: Supervisor Councilwomen ABSENT: Councilmen None ALSO PRESENT: Town Clerk

More information

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION

WORKSHOP MEETING. ROLL CALL OF COMMITTEE MEMBERS: Butler Yes, Flynn Absent, Payne Yes, Pence Yes, Toretta, Yes RESOLUTION WORKSHOP MEETING The Franklin Township Committee held a Workshop Meeting on Wednesday, June 19, 2013 at the hour of 7:04 p.m. Mayor Bonnie Butler opened the meeting in accordance with the Open Public Meeting

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Tab 14 Page 1 of 11 Page 1 of 11 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, APRIL 11, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order

More information

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers July 10, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at 5:09

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018 BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

More information

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month. The regular meeting of the Northport City Council convened at 6:00 p.m. on April 18, 2016, at the Northport City Hall, located at 3500 McFarland Blvd. The invocation was offered by Rev. Byron Fair, Associate

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, October 4, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, October 4, 2017, at 6:00

More information

Roll Call was performed, and it was determined that a quorum was present.

Roll Call was performed, and it was determined that a quorum was present. TOWN OF ASTATULA MAYOR AND TOWN COUNCIL MINUTES REGULAR SESSION MONDAY TOWN HALL Having been duly advertised as required by law, Mayor Robert Natale called the Regular Session meeting to order at 7.03pm.

More information

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH AMENDED: 5/4/17 ------- TOWNSHIP OF MAHWAH 4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr. The Russell County Commission Meeting Minutes April 22, 2009 9:30 A.M. EST A public comment was made by Mamie Sanders concerning Honeysuckle Dr. An adjourned meeting of the Russell County Commission was

More information

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING September 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

Members present: Mr. Babula, Mr. Chachis, Ms. Hatala, Ms. Mercuri (7-7:50pm), Mr. Swan, Ms. Woodard 7:10-8:15pm), Ms. Lollar.

Members present: Mr. Babula, Mr. Chachis, Ms. Hatala, Ms. Mercuri (7-7:50pm), Mr. Swan, Ms. Woodard 7:10-8:15pm), Ms. Lollar. 1 THE MEETING OF THE CITY OF BURLINGTON COMMON COUNCIL, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, WAS HELD ON TUESDAY, APRIL 3, 2018, AT 7:00 PM, IN THE CITY HALL, 525 HIGH STREET, BURLINGTON, NJ, PURSUANT

More information

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

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

More information

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

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

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

More information

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:45pm. Adequate notification was published in the official newspaper

More information

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M.

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M. MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, 2014 7:00 P.M. I. CALL TO ORDER Mayor David Austin called the City of Bel Aire Council meeting to order, July 1, 2014 at 7:00pm II. III. IV. ROLL

More information