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

Size: px
Start display at page:

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

Transcription

1 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 7, 2015 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers Judy Hanson, Karen Jaeger, and Phil Leith. Absent was Councilmember Erik Johnson. Present also were Jim Knutson, Acting City Administrator; Ken Ashfeld, Public Works Director/City Engineer; Dick Edwards, Community Development Director; and George Hoff, City Attorney. Mayor Steffenson called the meeting to order at 7:30 p.m. and led the City in the Pledge of Allegiance. Mayor Steffenson asked if there were any additions and/or deletions to the Consent Agenda to which Jim Knutson stated the following: Item Amended to the Agenda None Item Amended to the Consent Agenda None Item Added to the Agenda None Item Removed from the Consent Agenda for Discussion None The following Consent Items were presented for Council s approval: MINUTES A. Regular Meeting November 16, 2015 SCHOOLS AND CONFERENCES B. Bachelor of Arts Degree Plan Metropolitan State University Criminal Justice with a Minor in Sociology Motion to approve a Bachelor of Arts Degree Plan in Criminal Justice, with a minor in Sociology for Susan Setter, Records Management Supervisor, through Metropolitan State University.

2 Page 2 PERSONNEL ITEMS C. Building Inspection Services Director Appointment Motion to approve the appointment of Ann Jacklitch to the position of Building Inspection Services Director at an annual salary of $95, (14B), effective on December 21, 2015 subject to a 12-month probationary period. All required screenings and background checks have been successfully completed. D. Light Equipment Operator Appointment Motion to approve the hiring of Samuel McNellis to the position of Light Equipment Operator at an annual salary of $38, (starting step, per Union Contract), effective on 12/8/15, subject to a 12-month probationary period. All required screenings and background checks have been successfully completed. E. Approval of the LELS Union Contract for Police Officers Motion to approve the new LELS Union Contract for Police Officers, covering the period January 1, 2016 through December 31, F. Special Services Crime Analyst Appointment Motion to approve the hiring of Mary Cunningham to the position of Special Services Crime Analyst at an annual salary of $58, (Level 9B), effective on December 22, 2015, subject to a 12-month probationary period. All required screenings and background checks have been successfully completed. COMMUNITY DEVELOPMENT ITEMS G. H & F Manufacturing Administrative Parcel Division/ Combination Motion to approve the requested Administrative Parcel Division and Combination of parcel PID # as requested.

3 Page 3 H. Kiddiegarten PUD Development Stage Plan - Resolution No Motion to adopt Resolution No approving the PUD Development Stage Plan of Kiddiegarten, subject to: 1. The applicant submitting an updated landscape plan showing no more than 20% of a single species and subject to any comments from the Arbor Committee. Also adding additional trees or moving trees to the west side of the property adjacent to the residential area. 2. The applicant revising the grading and drainage system and plans to the city's satisfaction. 3. The applicant submitting a revised utility plan. 4. Temporary curbing shall be installed where the first phase parking area will end. I Sign Hanger Licenses Motion to approve the 2015 Sign Hanger Licenses for Trusted Sign Solutions, LLC dba TruSigns. J. The Enclave at Dunlavin Woods PUD Concept Stage Plan - Resolution No Motion to adopt Resolution No approving the PUD Concept Stage Plan of The Enclave at Dunlavin Woods, subject to: 1. The applicant addressing to the satisfaction of the City any remaining applicable comments contained in the memorandum from the Hennepin DOT and Superintendent of Parks and Planning dated October 21 and November 5, The trail connection to 101st Avenue will be constructed when 101st Avenue is reconstructed in the future. The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month.

4 Page 4 K. The Enclave on Rush Creek PUD Development Stage Plan - Ordinance No and Resolution No Motion to adopt Ordinance No rezoning property from R-A, Single-Family Agricultural to R-2, PUD, Single-Family Residential Planned Unit Development and that the rezoning be subject to the filing of the final plat. Motion to adopt Resolution No approving the PUD Development Stage Plan of The Enclave on Rush Creek, including the preliminary plat, subject to the applicant addressing to the satisfaction of the City any remaining applicable comments contained in memorandums from the Community Development Director; Water Resources Engineer; the Superintendent of Parks and Planning, and Deputy Fire Chief dated October 6, 16, and 16, and November 4, 2015, respectively. ENGINEERING ITEMS L. Approval of Snowmobile Trail Agreement and Location of Snowmobile Trail - Resolution No Motion to adopt Resolution No approving the location of the snowmobile trail for as shown on the accompanying map, approving the snowmobile trail agreement for the snowmobile season and authorizing the Mayor and City Clerk to execute said agreement. M. Sureties Motion to approve the surety actions as identified on the Council Action Form. ADMINISTRATIVE ITEMS N. Commercial Kennel Licenses Motion to approve Commercial Kennel License for Bubbly Paws located at 7893 Main Street. O. Dissolving Project Peace Joint Powers Organization - Resolution No Motion to approve Resolution No dissolving Project Peace Joint Powers Organization.

5 Page 5 P. Findings of Fact on Droogsma Enterprises Inc. dba Frankie s Chicago Style Pizza - Resolution No Motion to adopt Resolution No making findings, conclusion, and decision imposing a civil penalty of $2,000 and a five (5) day suspension on Droogsma Enterprises Inc. dba Frankie s Chicago Style Pizza, rd Way, Maple Grove, Minnesota. Q. Findings of Fact on Kyoto Sushi 168 Inc. dba Kyoto Sushi - Resolution No Motion to adopt Resolution No making findings, conclusion, and decision imposing a civil penalty of $2,000 and a two (2) day suspension on Kyoto Sushi 168 Inc. dba Kyoto Sushi, Grove Drive North, Maple Grove, Minnesota. R. Transfers from Road Reconstruction Fund to Debt Service Funds Motion to transfer $125,000 from the Road Reconstruction Fund to the 2006B Road Reconstruction Debt Service Fund for Motion to transfer $125,000 from the Road Reconstruction Fund to the 2007A Road Reconstruction Debt Service Fund for Motion to transfer $250,000 from the Road Reconstruction Fund to the 2010B Road Reconstruction Debt Service Fund for Motion to transfer $50,000 from the Road Reconstruction Fund to the 2011C Road Reconstruction Debt Service Fund for the City s share of debt service in Motion to transfer $150,000 from the Road Reconstruction Fund to the 2012A Road Reconstruction Debt Service Fund for Motion to transfer $525,000 from the Road Reconstruction Fund to the 2013D Road Reconstruction Debt Service Fund for

6 Page 6 S. Tobacco License Renewals Motion to approve tobacco licenses to the businesses listed on the Council Action Form for the period January 1, 2016 through December 31, 2016, subject to compliance with all licensing requirements as outlined in Article XVI Maple Grove City Code. T. Amending PUPS Boarding Fees Ordinance No Motion to adopt Ordinance No amending City Code Section (2)(4)(6) regarding PUPS boarding fees effective January 1, Fees will increase from $32 to $33 per day. CLAIMS U. Motion to approve the claims as listed: City: $2,358, Purchasing Card: $18, Motion by Councilmember Leith, seconded by Councilmember Jaeger, to approve the Consent Items as presented. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Consideration of Items Pulled from the Agenda None. Special Business Open Forum Parks and Recreation Board Retirement There were no open forum issues brought before the Council at this meeting. Park and Recreation Director Just requested the Council accept the retirement of Tim Phenow from the Maple Grove Parks and Recreation Board. He thanked Mr. Phenow for his 35 years of dedicated service to the City of Maple Grove. Mayor Steffenson reported Tim Phenow joined the Park Board in 1981 and became the Chair in He explained how the City s parkland increased over the time Mr. Phenow served from 577 acres to 1,485 acres. He highlighted the numerous accomplishments that have been completed during Mr. Phenow s tenure on the Park Board and thanked him for his

7 Page 7 professional leadership. He wished Mr. Phenow well in his retirement. Councilmember Jaeger believed there should be a statue of Tim Phenow in a Maple Grove City park. She appreciated the dedicated leadership Mr. Phenow showed to the Park Board and wished him a long and happy retirement. Councilmember Leith thanked Mr. Phenow for his service to the community. He appreciated Mr. Phenow s dedication and preparedness on the Park Board. Councilmember Hanson appreciated all that Mr. Phenow had done for the City of Maple Grove. Mayor Steffenson presented Tim Phenow with a plaque on behalf of the City and its staff. A round of applause was offered by all in attendance. Tim Phenow introduced his family to the City Council and thanked the City for the recognition. He was both humbled and honored and appreciated the opportunity he had in serving his community. He thanked all of the Park Board members and staff that assisted him over the years. A round of applause and standing ovation was offered by all in attendance. Motion by Mayor Steffenson, seconded by Councilmember Jaeger, to accept with regret the retirement of Tim Phenow from the Maple Grove Parks and Recreation Board. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mrs. Maple Grove Angie Decker 2016 Budget Hearing Angie Decker, Mrs. Maple Grove, provided the Council with an update on her February 2016 participation in the Mrs. Minnesota United States Pageant. Acting City Administrator Knutson reviewed the 2016 budget in detail with the Council. He discussed the proposed expenditures and revenues for the coming year. He explained the City was proposing a 3.02% increase in the tax levy and noted how median value homes would be impacted by the proposed budget. He requested the Council hold a Budget Hearing and take comments from the public. Motion by Councilmember Leith, seconded by Mayor Steffenson, to open the budget hearing. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Mayor Steffenson opened the budget hearing at 7:52 p.m. and asked if anyone would like to address this issue. Jim Tiller, 6345 Rainier Lane North, expressed concern with the

8 Page 8 valuation of his home noting it had raised over $50,000 in one year. He understood he had to speak with the City Assessor regarding this matter and would do so next spring. He then discussed how the increase in his property would be impacted by the City s tax levy. He provided further comment on the disconnect between the federal government and local government taxation rates. Motion by Councilmember Jaeger, seconded by Councilmember Hanson, to close the budget hearing at 7:55 p.m. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. Report On Upcoming Community Development Items Report on Upcoming Engineering Items Jim Knutson, Acting City Administrator There was nothing to report. Director of Public Works/City Engineer Ashfeld updated the Council regarding the following: Information on the City s Recycle Bank would be forwarded to the public in the near future. TH610 work was progressing and would continue over the winter months. Mr. Knutson explained that the Council has his Monday report if there are any questions. Items Added to the Agenda Councilmember Jaeger explained she visited Central Park this past weekend and was pleased by the number of residents taking advantage of this beautiful park.

9 Page 9 Adjournment Motion by Councilmember Jaeger, seconded by Councilmember Hanson, to adjourn to the regular City Council meeting on December 21, 2015 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were four ayes and no nays. Motion carried. The meeting was adjourned at 7:59 p.m. by Mayor Steffenson. Respectfully submitted, Jim Knutson Acting City Administrator

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

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

More information

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

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

More information

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

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Maple Grove City Council Meeting

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

More information

Maple Grove City Council Meeting

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

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

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

More information

Maple Grove City Council Meeting

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

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

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

More information

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

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

More information

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

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

More information

MAPLE GROVE PLANNING COMMISSION June 9, 2014

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

More information

RESOLUTION NO CITY OF MAPLE GROVE

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

More information

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

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

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015 CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on March 9, 2015, in the Council Chambers of Sartell City Hall.

More information

- MINUTES - CHASKA CITY COUNCIL JULY 15, 2013

- MINUTES - CHASKA CITY COUNCIL JULY 15, 2013 - MINUTES - CHASKA CITY COUNCIL 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:03 pm. 2.Pledge of Allegiance Alex Young was sworn in by Luke Melchert as the Ward 1 Councilmember

More information

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

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

More information

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA DECEMBER 4, 2017 1. Call to Order Mayor Spano called the meeting to order at 7:35 p.m. Councilmembers present: Mayor Jake Spano, Tim Brausen,

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, December 15, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, December 15, 2014

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

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

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

More information

Councilmembers present: Mayor Jeff Jacobs, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, and Jake Spano.

Councilmembers present: Mayor Jeff Jacobs, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, and Jake Spano. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA SEPTEMBER 8, 2015 1. Call to Order Mayor Jacobs called the meeting to order at 7:30 p.m. Councilmembers present: Mayor Jeff Jacobs, Tim Brausen,

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

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

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

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

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

More information

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

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

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

REQUEST FOR COUNCIL ACTION AGENDA ITEM

REQUEST FOR COUNCIL ACTION AGENDA ITEM May 2,2016 DATE REQUEST FOR COUNCIL ACTION 3G AGENDA ITEM ORIGINATING DEPT AGENDA ITEM Jupe Hale, P.E. The Enclave at Dunlavin Woods Assistant City Engineer..)-:;1l_ Project No. 16-09 ~ Resolution No.

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

CITY COUNCIL PROCEEDINGS AGENDA ITEM: NOVEMBER 24, 2014

CITY COUNCIL PROCEEDINGS AGENDA ITEM: NOVEMBER 24, 2014 CITY COUNCIL PROCEEDINGS AGENDA ITEM: NOVEMBER 24, 2014 1. Following the Pledge of Allegiance, a regular meeting of the City Council of the City of St. Cloud, Minnesota, was held on November 24, 2014,

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

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

More information

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between DEVELOPER'S AGREEMENT PLOCEUS MEADOWS THIS AGREEMENT, entered into this day of,2016 by and between ------- ------ PLOCEUS LLC, a Minnesota limited liability company, (hereinafter referred to as "Developer")

More information

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

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

More information

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

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

More information

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. 42 BOISE, IDAHO Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, QUINTANA and THOMSON. Absent:

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

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

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

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. November 21, 2016 Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. November 21, 2016 Council Chambers. 7:00 p.m. City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING Council Chambers 7:00 p.m. 1. CALL TO ORDER Mayor Gaylord called the meeting to order at 7:10 p.m. 2. ROLL CALL Present:

More information

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018 1 MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING Present: Fryling, Osterink, Burnside, DeWard, Lemke, Haagsma, VanderStel Absent with notice: None Planner Sisson was also present Opening

More information

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

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

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

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

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

More information

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on March 13, 2017, in the Council Chambers of Sartell

More information

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting REVISED AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 12, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A

More information

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

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

More information

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

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

More information

Urbandale City Council Minutes December 20, 2016

Urbandale City Council Minutes December 20, 2016 Urbandale City Council Minutes December 20, 2016 The Urbandale City Council met in regular session on Tuesday, December 20, 2016, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Andeweg

More information

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

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

More information

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

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

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

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

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

More information

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON NOVEMBER 13, 2017 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Rio Vista City Council

Rio Vista City Council Rio Vista City Council MINUTES Thursday, December 7, 2006 at 7:00 p.m. City Council Chambers One Main Street Rio Vista, California 94571 NOTE: There are speaker cards available for those who wish to address

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams

More information

MOSES LAKE CITY COUNCIL November 9, 2010

MOSES LAKE CITY COUNCIL November 9, 2010 7090 MOSES LAKE CITY COUNCIL November 9, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, Richard Pearce, and David Curnel The meeting was called to order at 7 p.m.

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 The Bolivar Village Council met in regular session on Tuesday, January 3, 2017. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

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

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

More information

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, September 6, 2018 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

Councilors Geissler, Nelson, Schmidt, Mayor Boucher

Councilors Geissler, Nelson, Schmidt, Mayor Boucher CITY OF HERMANTOWN CITY COUNCIL CONTINUATION MEETING 6:33 p.m. Pledge of Allegiance ROLL CALL: CITY STAFF: ABSENT: Councilors Geissler, Nelson, Schmidt, Mayor Boucher John Mulder, City Administrator; Debbie

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

PLANNING BOARD AGENDA

PLANNING BOARD AGENDA PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday, - 1:30 P.M. PLANNING OMAHA Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber DISPOSITION AGENDA This document

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. 190 BOISE, IDAHO Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN and SHEALY.

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall

ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall Item 1) Call to Order ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall The meeting was called to order at 6:00 p.m. by Mayor Duane Willenbring. Item 2) Pledge of Allegiance

More information

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida OPENING CEREMONIES: JACKSONVILLE BEACH Council Member J eanell Wilson

More information

Carol Ossell, Visionary Committee, asked if the Public Utilities will need another Appropriation Permit if well no. 5 is abandoned.

Carol Ossell, Visionary Committee, asked if the Public Utilities will need another Appropriation Permit if well no. 5 is abandoned. THE REGULAR MEETING OF THE PLANNING COMMISSION BOARD HELD ON NOVEMBER 15, 2010, AT 7:00 P.M., AT THE CITY HALL COUNCIL CHAMBERS ******************************************************************************

More information

THE COUNCIL APPROVED THE MINUTES OF JANUARY 23, 2012 AS SUBMITTED.

THE COUNCIL APPROVED THE MINUTES OF JANUARY 23, 2012 AS SUBMITTED. Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 13, 2012 at 6:00 p.m. in the Crosby Hall Council Chambers. Mayor Rick Ferrari presided

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARVADA CITY COUNCIL HELD AUGUST 20, 2018

SUMMARY OF MINUTES OF THE MEETING OF THE ARVADA CITY COUNCIL HELD AUGUST 20, 2018 SUMMARY OF MINUTES OF THE MEETING OF THE ARVADA CITY COUNCIL HELD AUGUST 20, 2018 1. Call to Order- 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Council

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m. AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, October 4, 2018 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 Special Note: Council Member Draper may participate in the meeting via phone. The meeting is being recorded.

More information

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

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

More information

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on November 23, 2015, at 6:00 p.m. City

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY.

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY. STATE OF TEXAS September 16, 2013 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers

More information

A,lbertvijle 00 Town Wny. ft My UfN

A,lbertvijle 00 Town Wny. ft My UfN A,lbertvijle 00 Town Wny. ft My UfN ALBERTVILLE CITY COUNCIL Monday, December 18, 2017 APPROVED MINUTES ALBERTVILLE CITY HALL 7: 00 PM 1. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Hendrickson called the

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

City of. Where Dreams Can Soar. I. CALL TO ORDER Mayor Johnson called the meeting to order at 7:02 p.m.

City of. Where Dreams Can Soar. I. CALL TO ORDER Mayor Johnson called the meeting to order at 7:02 p.m. CITY COUNCIL MEETING February 27, 2007 7:00 P.M. MINUTES City of Where Dreams Can Soar The City of Bonney Lake s Mission is to protect the community s livable identity and scenic beauty through responsible

More information

Staff present were: Interim City Manager Bob Jean, City Clerk Susan Matthew, City Attorney Rod Kaseguma.

Staff present were: Interim City Manager Bob Jean, City Clerk Susan Matthew, City Attorney Rod Kaseguma. CITY OF NEWPORT HILLS Regular Meeting of the City Council Convened Mayor Tom Drummond Presiding Thursday, October 27,1994 Hazelwood Elementary School 1. CALL TO ORDER Mayor Drummond called the meeting

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

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

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

More information