REGULAR MEETING March 20, 2012

Size: px
Start display at page:

Download "REGULAR MEETING March 20, 2012"

Transcription

1 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council Chambers, located in the lower level of the City Hall Building, 100 East Michigan Boulevard, Michigan City, Indiana. The meeting was called to order at 6:30 p.m. by Council President Marc Espar. Roll call was authorized and the following were noted present and/or absent: PRESENT: COUNCIL MEMBERS Tim Bietry, Pat Boy, Joe Doyle, Marc Espar, Ron Hamilton Jr., Richard Murphy, Duane Parry, Don Przybylinski and Chris Schwanke (9). ABSENT: None (0). A QUORUM WAS NOTED PRESENT. ALSO PRESENT: Clerk Gale Neulieb, Deputy Clerk Kim Sliwa and Council Attorney James Meyer. APPROVAL OF MINUTES President Espar inquired whether there were any corrections, deletions, or additions to the minutes of the Regular Meeting of March 6, Councilman Schwanke made a motion to approve the Regular meeting minutes, second by Councilmen Bietry and Parry. The minutes were approved as printed. Council President Espar stated there were two Executive Sessions held on March 5th & 13th, 2012, inquiring if there were any corrections to these minutes and hearing none, a motion was made by Councilman Doyle, second by Councilwoman Boy and approved. REPORTS OF STANDING COMMITTEES Councilman Murphy advised the Finance Committee met prior to the Council meeting, stating the Committee unanimously recommended approval for Riverboat Fund #9000 in the amount of $6, Councilman Parry presented the following Michigan City Common Council Public Health and Safety Committee report that was held on March 13, 2012: Members: Duane A. Parry, Chairman Public Notice: March 8, 2012 Marc Espar Ron Hamilton Jr. Re: Review Proposed Resolution to acquire Meeting Date: March 13, 2012 Eastport School Property for New Police Station

2 Page 2 March 20, 2012 Attendees: Tim Bietry - Council Member Pat Boy - Council Member Joe Doyle - Council Member Marc Espar - Council President Ron Hamilton Jr. - Council Member Duane Parry - Council Member Don Przybylinski - Council Member Chris Schwanke - Council Member James Meyer - Council Attorney Ron Meer - Mayor Donna Pappas - Controller John Espar - City Attorney Andy Matanic - City IT Mgr. Mark Swistek - Chief, MCPD Tim Richardson - Chief of Operations, MCPD Tim Moran - Michigan City News-Dispatch Reporter The Public Health and Safety Committee (PHSC) met on March 13, The meeting began at 7:40 p.m. All PHSC members were present. First, Michigan City Police Department (MCPD) Representatives Swistek and Richardson distributed informational packets on the School Resource Officer Program and explained how it would be implemented as part of the Eastport Property Exchange Agreement. PHSC Chairman Parry provided details of his walk through of the building, stating his opinion that Michigan City should acquire the building, adding the Council should consider what the best use of the building would be before demolishing it and building a police station in it s place. PHSC member Hamilton produced documents showing multiple other tracts of land owned by Michigan City that he felt should receive consideration as the site for a new police station. The presence of asbestos pipe insulation, and asbestos containing vinyl floor tile and roofing material in the building was discussed, addressing primarily the stated intention of Michigan City Area Schools (MCAS) to remove the friable asbestos (pipe insulation), and the absence of language in the resolution requiring removal by MCAS. Attendee Przybylinski relayed health concerns expressed by family members of several MCAS employees who passed away from cancer after working for years in the building, suggesting Radon testing of the site be performed. After open discussion, the consensus of committee and administration members present was that the property should be acquired for the site of a new police station, provided the resolution is revised to include language obligating MCAS to remove all friable asbestos containing material in the building at it s cost. Council Attorney Meyer agreed to draft the revised resolution. PHSC member Espar motioned to support approval of the resolution as revised, which was seconded by member Parry. The PHSC committee voted unanimously to support the resolution as revised. With no other matters before the committee, the meeting was adjourned at 8:35 p.m. REPORTS OF SPECIAL OR SELECT COMMITTEES There were no reports of special or select committees. REPORTS of OTHER CITY OFFICERS and DEPARTMENTS There were no reports of other city officers and departments. CLAIM DOCKETS Councilman Parry made a motion to approve the claims from Fund #9000 Riverboat in the amount of $6,486.00, second by Councilman Bietry. President Espar asked if there were any comments and hearing none, the motion was carried. Motion carried 9 0. PETITIONS There were no petitions. COMMUNICATIONS The Clerk read the following letter received in the Clerk s Office on March 12, 2012:

3 Page 3 March 20, 2012 Dear Council Members: Recently a question was asked in reference to the Michigan City Police Departments Federal COP Officer Grant which allowed us funding to hire three (3) additional officers for a period of three years. Thus increasing our staffing from 90 sworn officers to a maximum of 93. Assistant Chief Royce Williams is the grant administrator and has prepared an informational packet for each Council member outlining the grant dates, details, and a copy of the resolution. Please take the time to review the packet which has been delivered to the Clerk s office and will be in your mailbox Monday. If you have any questions please feel free to either call or Chief Williams. Thank you again for allowing us to assist with your questions reference this important grant. Chief Mark J. Swistek RESOLUTIONS Council President Espar asked if there was a Council Member that wished to make a motion to remove tabling the following resolution that was TABLED at the March 6, 2012 Council meeting (SUPPORTING AND APPROVING EXCHANGE OF FORMER EASTPORT SCHOOL PROPERTY AS SITE FOR NEW MICHIGAN CITY POLICE STATION FOR CERTAIN CITY PROPERTY AND SERVICES - Introduced by: Chris Schwanke) and hearing none, the resolution stands TABLED. ORDINANCES The Clerk read on 1 st reading by title only, APPROVING ADDITIONAL APPROPRIATION FOR TWO SEASONAL PART-TIME POSITIONS IN THE PARK AND RECREATION DEPARTMENT Introduced by: Joe Doyle ( DECREASE: Fund #1301Unappropriated balance -$14,850. INCREASE: Account # $1, Seasonal Salaries & Wages - $13,795. INCREASE: Account # FICA - $ 1,055.) Councilman Hamilton requested to be added to the proposed ordinance as a Co- Sponsor. President Espar advised that he would be referring the additional appropriation ordinance to the Parks and Recreations Committee for their recommendation and report back to the Common Council. The Clerk read on 2 nd reading by title only, APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR CITY EQUIPMENT UPGRADE TO COMPLY WITH THE NARROW BANDING REQUIREMENTS OF THE FEDERAL COMMUNICATION COMMISSION (FCC). Introduced by: Marc Espar (DECREASE: Riverboat Fund # 9000 Unappropriated balance $80, INCREASE: ACCOUNT # Contractual Services $ 80,000.00) Council President Espar stated the proposed additional appropriation was a request from the Communication Committee of the City to upgrade the equipment so that it would be in compliance, and have the ability to communicate with the Emergency Management Center of LaPorte County where they intend to upgrade their system by April, Council President Espar advised Mayor Meer requests to have third reading this evening so they can expedite the acquisition of the equipment necessary to upgrade the City s equipment, asking if there was any objection.

4 Page 4 March 20, 2012 The formal public hearing was opened when President Espar asked (repeating three times) is there anyone from the public who wishes to address the Council and hearing none, the public hearing was closed. Council President Espar asked if there were any questions or comments by the general public or Council and hearing none, the proposed ordinance was laid over for third reading. President Espar stated if there was no objection by the Council the proposed ordinance would be read by the Clerk on 3 rd reading. The Clerk read on 3 rd reading by title only, MICHIGAN CITY COMMON COUNCIL ORDINANCE NO APPROVING ADDITIONAL APPROPRIATION IN THE BUDGET OF THE RIVERBOAT FUND FOR CITY EQUIPMENT UPGRADES TO COMPLY WITH THE NARROW BANDING REQUIREMENTS OF THE FEDERAL COMMUNICATION COMMISSION (FCC) WHEREAS, it has been demonstrated to the Common Council of the City of Michigan City that it is necessary to appropriate more money than was appropriated in the 2012 Annual Budget for the Riverboat Fund for City equipment upgrades to comply with the narrow banding requirements of the Federal Communication Commission (FCC); and WHEREAS, the City Controller has determined that sufficient unappropriated funds are available in the Riverboat Fund #9000 to be appropriated for that purpose. NOW, THEREFORE, BE IT ORDAINED by the Common Council of the City of Michigan City, LaPorte County, Indiana, that for the expenses of the City the following additional sums of money are hereby appropriated out of the fund named and for the purpose specified, subject to the laws governing the same: AMOUNT REQUESTED DECREASE Riverboat Fund # 9000 Unappropriated balance $ 80, AMOUNT APPROPRIATED INCREASE ACCOUNT # Other Machinery & Equipment $ 80, TOTAL FOR FUND $ 80, This Ordinance to be effective upon passage by the Council, approval by the Mayor, any necessary publication, and any necessary approval by the Indiana Department of Local Government Finance. INTRODUCED BY: /s/ Marc Espar, President Michigan City Common Council Councilman Doyle made a motion to adopt the proposed ordinance, second by Councilman Przybylinski. Council President Espar asked if there were any questions or comments by the Council and hearing none the ordinance was adopted by the following vote: AYES: Council Members Boy, Doyle, Espar, Hamilton, Murphy, Parry, Przybylinski, Schwanke, and Bietry (9). NAYS: None (0). The Clerk read on 3 rd reading by title only, APPROVING ADDITIONAL APPROPRIATION FOR THE REINSTATEMENT OF THE POSITION OF MECHANIC IN THE CENTRAL MAINTENANCE DEPARTMENT

5 Page 5 March 20, 2012 Introduced by: Marc Espar (DECREASE: Fund #0101 Unappropriated balance -$50,211.89, INCREASE: Account # $38, Salaries & wages, INCREASE: Account # $2, Overtime, INCREASE: Account # $3, FICA, INCREASE: Account # $ 5, PERF) NOTE: This ordinance was TABLED at the March 6, 2012 Council meeting on third reading. President Espar stated the proposed ordinance was reviewed by the Finance Committee recommending unanimously to approve the additional appropriation for the reinstatement of the Mechanic s position. Councilman Bietry called a point-of-order stating that wasn t how he remembered it happening, stating that the proposed ordinance was TABLED at the last Council meeting (March 6, 2012). President Espar stated the proposed ordinance was TABLED at the March 6, 2012, advising the recommendation at the Finance Committee meeting was to leave the proposed ordinance TABLED. Council President Espar advised if there wasn t a motion the ordinance would remain tabled indefinitely. UNFINISHED BUSINESS President Espar stated Mayor Meer requested advice and consent concerning their appointment of Mr. Anthony Childers as a member of the Port Authority Commission, advising the Council received a letter from Mayor Meer informing them that Mr. Childers had respectfully requested his name be withdrawn from consideration for a Mayors appointment for the Port Authority. NEW BUSINESS President Espar stated Mayor Meer requests advice and consent concerning the appointment of Mr. Mark Huffman as a member of the Historic Review Board. With the Council s advice and consent, Mr. Huffman s term would begin March 15, 2012 and would expire on March 15, Council President Espar stated Mayor Meer requests advice and consent concerning the re-appointment of Mr. Derrick Dirks as a member of the Historic Review Board. With the Council s advice and consent, Mr. Dirk s term would begin upon approval and expire in three years. President Espar stated Mayor Meer requests advice and consent concerning the appointment of Mr. Michael Graham as a member of the Historic Review Board. With the Council s advice and consent, Mr. Graham s term would begin upon approval and would expire in three years. President Espar advised the Clerk s Office received a letter from Mayor Meer informing the Council that he respectfully requested to withdraw Mr. Graham from consideration for a Mayor s appointment for the Historic Review Board. Council President Espar stated Mayor Meer requests advice and consent concerning the appointment of Mr. Keith Deveraux as a member of the Historic Review Board. With the Council s advice and consent, Mr. Deveraux s term of office would begin upon approval and would expire in three years. Councilman Hamilton asked to refer the Mayor s request to committee.

6 Page 6 March 20, 2012 Council President Espar advised that the Mayor s requests for advice and consent of the three appointments as a member of the Historic Review Board would be referred to the Planning and Zoning Committee with a recommendation and report at the April 3, 2012 Council meeting. COMMENTS FROM THE PUBLIC Scott Kuchta, 1400 Tryon Road and resident of Tryon Farms addressed the Council regarding the residents from Tryon Farms have organize an annual cleanup each year to clean up the liter along Tryon Road, inviting the community to get involved throughout LaPorte County with the County wide cleanup on April 21, 2012, 9:00 a.m. 12:00 p.m. ( Keep America Beautiful Great American Cleanup ) Alicia Ebaugh, Education Coordinator, LaPorte County Solid Waste District, asked the Council to get involved with the LaPorte County Community Cleanup Day that will be held on April 21, 2012, 9:00 a.m. 12:00 p.m. advising other organizations and people in the community getting involved with the National Keep America Beautiful Great American Cleanup in LaPorte County on April 21 st. Councilman Schwanke stated he had communication with Mr. Kuchta regarding their event and are going to partner up with them asking a few businesses in the 6 th Ward for donations or pick an area in the 6 th Ward that needs clean-up on April 21, Mr. Schwanke asked the Mayor to entertain a resolution of support to contribute to Keep America Beautiful Great American/LaPorte County Wide Clean-up. Dennis Metheny, 6757 W. 450 N., requested of the Council that before appointing anyone to a Board or Commission to ask them to attend the Council meeting when being introduced for an appointment, re-appointment or the request for advice and consent from the Mayor. Mr. Metheny, addressed the Council regarding the amount of sand at Washington Park on the sidewalks, and the walkway that was built last year from the Senior Center to Lake Michigan. COUNCIL COMMENTS Councilman Przybylinski addressed the Council with his concerns with an incident that took place at Washington Park on Saturday, March 17, 2012 where a 19 year old girl was shot while driving through the Park parking lot. Councilman Przybylinski stated he visited the Fire Department, Street Department, Refuse and Central Maintenance Department thanking the department heads for showing him the daily operations that occur every day. Councilman Przybylinski commented on the Workshop that was held on Thursday, March 15, 2012 regarding the access road (south entrance) to Beachwalk, advising that he talked to Mr. Moss and he would be having the road repaired in the near future. Councilman Schwanke stated that he was at Beachwalk on Monday (March 19, 2012) and the road was being repaired and the Fire Department was there inspecting it. ADJOURNMENT A motion by Councilman Doyle, supported by Councilman Parry, and there being no further business to transact, President Espar declared the meeting ADJOURNED (approximately 7:07 p.m.). Gale A Neulieb, City Clerk

APPROVAL OF MINUTES Regular Meeting June 19, 2012

APPROVAL OF MINUTES Regular Meeting June 19, 2012 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, July 3, 2012 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING May 15, 2012

REGULAR MEETING May 15, 2012 REGULAR MEETING May 15, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, May 15, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, June 2, 2015 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, November 21, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING November 7, 2012

REGULAR MEETING November 7, 2012 REGULAR MEETING November 7, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Wednesday evening, November 7, 2012 at the hour of 6:30 p.m., local time, in the Common

More information

REGULAR MEETING - AUGUST 6, 2002

REGULAR MEETING - AUGUST 6, 2002 REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common

More information

REGULAR MEETING November 5, 2013

REGULAR MEETING November 5, 2013 REGULAR MEETING November 5, 2013 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, November 5, 2013 at the hour of 6:30 p.m., local time, in the Common

More information

REGULAR MEETING June 7, 2016

REGULAR MEETING June 7, 2016 REGULAR MEETING June 7, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, June 7, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING March 15, 2016

REGULAR MEETING March 15, 2016 REGULAR MEETING March 15, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 15, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING May 20, 2014

REGULAR MEETING May 20, 2014 REGULAR MEETING May 20, 2014 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, May 20, 2014 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING September 4, 2018

REGULAR MEETING September 4, 2018 REGULAR MEETING September 4, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, September 4, 2018 at the hour of 6:30 p.m., local time in the Common

More information

REGULAR MEETING February 20, 2018

REGULAR MEETING February 20, 2018 REGULAR MEETING February 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, February 20, 2018 at the hour of 6:30 p.m., local time in the Common

More information

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

REGULAR MEETING February 1, 2016

REGULAR MEETING February 1, 2016 REGULAR MEETING February 1, 2016 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 1, 2016 at the hour of 9:00 a.m., in the

More information

REGULAR MEETING March 20, 2018

REGULAR MEETING March 20, 2018 REGULAR MEETING March 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 20, 2018 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING December 7, 2015

REGULAR MEETING December 7, 2015 REGULAR MEETING December 7, 2015 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, December 7, 2015 at the hour of 9:00 a.m., in the

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council

More information

SPECIAL MEETING CITY COUNCIL -FEBRUARY 13, 2007-

SPECIAL MEETING CITY COUNCIL -FEBRUARY 13, 2007- SPECIAL MEETING CITY COUNCIL -FEBRUARY 13, 2007- Special meeting of the City Council was held on Tuesday, February 13, 2007, in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was

More information

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department City of Mexico, Missouri City Council Meeting Agenda City Hall 300 N. Coal Street Mexico, Missouri 65265 May 11, 2015 7:00 p.m. 1. Call to Order 2. Roll Call 3. Presentation A. Public Works Awareness Week

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

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 6, 2017 at the hour of 8:30 a.m., in the Council

More information

COUNCIL CONFERENCE MEETING MINUTES

COUNCIL CONFERENCE MEETING MINUTES COUNCIL CONFERENCE MEETING MINUTES MAY 20, 2008 CITY HALL 5:00 A Conference Meeting of the City Council of the City of Trenton, New Jersey, was held on the above date at 5:15 p.m. in the Council Conference

More information

TAMPA CITY COUNCIL. Rules of Procedure

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

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m.

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m. NEW YORK MILLS CITY COUNCIL July 10, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council Chambers

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor

More information

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012 Burtchville Township Board of Trustees Regular Meeting 1. The Regular Meeting of the Burtchville Township Board of Trustees was called to order at 7:00 p.m. by Supervisor Appel. Pledge of Allegiance was

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015 MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI Mayor Reinagel called the Meeting of the to order at 7:00 p.m. on Monday,, at the Green Park City Hall, 11100 Mueller Road, Suite 5, Green Park, Missouri.

More information

THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Saturday, January 2, 2010 11:00 am City Hall I. PLEDGE OF ALLEGIANCE: All Present ROLL CALL II. REVIEW OF MINUTES: III. READING OF ITEMS

More information

CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018

CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018 CITY COUNCIL PROCEEDINGS TUESDAY, OCTOBER 23, 2018 Present: Mayor Ron LaPorte, Councilors: Rob Splane, Karen Thomson, Jack Wittman, Steve Hegedus and Jason La Fever Councilors absent: Joe Frontiera Also

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 OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

More information

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No OFFICIAL BOROUGH OF CONWAY RESOLUTION No. 012010-2 A RESOLUTION OF THE COUNCIL OF THE BOROUGH OF CONWAY, COUNTY OF BEAVER AND COMMONWEALTH OF PENNSYLVANIA, ESTABLISHING RULES RELATED TO AND FOR THE CONDUCT

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion. 6:20 p.m. Proclamation: Chamber of Commerce Week Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 8, 2015 6:30 p.m. Call to order by Mayor

More information

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

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

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:06 p.m. in the Garabrant Center, 4

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

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM INDEX OF RULES Rule 1 President, Powers, and Duties and Quorum Rule 2 President and Vice President, Election Rule 3 Preservation of Order - Appeals Rule 4 Questions - Order Rule 5 Reserved Rule 6 Addressing

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

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

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue ROLL CALL LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue Commissioners Present: Commissioners Absent: Staff Present: Patti Coggin

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED FINANCE MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:10

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

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

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

More information

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

More information

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2 Notice of Meeting of the City Council of the City of Roman Forest 2430 Roman Forest Boulevard, Roman Forest, TX 77357 Regular Council Meeting Minutes Tuesday, April 17, 2018 6:30PM City Council Chambers

More information

CHAPTER 17 COUNCIL POWERS AND DUTIES. The powers and duties of the Council include, but are not limited to the following:

CHAPTER 17 COUNCIL POWERS AND DUTIES. The powers and duties of the Council include, but are not limited to the following: 17.01 Number and Term of Council 17.05 Rules of Procedure 17.02 Powers and Duties 17.06 Appointments 17.03 Exercise of Power 17.07 Compensation 17.04 Meetings 17.01 NUMBER AND TERM OF. The Council consists

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

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

Minutes of the Village of Galena

Minutes of the Village of Galena On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

GLEN RIDGE, N. J. MAY 24 TH,

GLEN RIDGE, N. J. MAY 24 TH, GLEN RIDGE, N. J. MAY 24 TH, 2016. 49 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Tuesday, May 24 th, 2016 in the Council Chamber of The 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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

MINUTES OF PROCEEDINGS

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

More information

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, APRIL 26, 2010, AT THE VILLAGE HALL, 7760 QUINCY STREET, IN THE VILLAGE OF WILLOWBROOK,

More information

SPECIAL MEETING CITY COUNCIL -SEPTEMBER 10, 2007-

SPECIAL MEETING CITY COUNCIL -SEPTEMBER 10, 2007- SPECIAL MEETING CITY COUNCIL -SEPTEMBER 10, 2007- Special meeting of the City Council was held on Monday, September 10, 2007, in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was

More information

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017 The Council of the City of Aurora, Ohio met in Council Chambers at City Hall on Monday, January 23, 2017 for the purpose of holding a

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

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018 CALL TO ORDER Date: Tuesday, April 10, 2018 Time: 7:00 P.M. Place: Council Chambers, Wells City Hall 525 Sixth Street Wells, Nevada Type of Meeting:

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

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

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno with 2017 Miss Winthrop Harbor Queen,

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 THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

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

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

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 Rule 1.010 MEETINGS All Council meetings shall be held in the Council Chambers in Town Hall and shall be open to the

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

COUNCIL MEETING PROCEDURES

COUNCIL MEETING PROCEDURES CITY OF SULTAN COUNCIL MEETING PROCEDURES Revised October 2010 Adopted April 12, 2007 TABLE OF CONTENTS: CITY OF SULTAN -COUNCIL MEETING PROCEDURES 1 General Rules Page 1.1 Meetings to be Public 1 1.2

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015 MEETING CALLED TO ORDER CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015 Mayor Pat Kelly called the meeting to order at 7:00 pm, in the Council Room of City Hall located at 2348 S.

More information