PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES

Size: px
Start display at page:

Download "PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES"

Transcription

1 PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul F. Kesson, Elizabeth A. Pedro, Linda L. Ujifusa, J. Mark Ryan Time: 7:00 PM PLEDGE OF ALLEGIANCE The Pledge of Allegiance was followed by a Moment of Silence for our men and women serving around the world in harm s way. SITTING AS THE PORTSMOUTH TOWN COUNCIL CONSENT AGENDA 1. Bills Motion by Dr. Ryan, seconded by Mr. Gleason to approve and place on file. All voted in favor of the motion. SITTING AS THE BOARD OF LICENSE COMMISSIONERS - Motion by Mr. Kesson, seconded by Ms. Pedro to sit as the Board of License Commissioners. All voted in favor of the motion. 1. PUBLIC HEARING: Permanent Expansion of Service Area Request for a Permanent Expansion of the Service Area for The Gulf Stream Bar & Grille, 1 Lagoon Road, Portsmouth, RI Attorney Adam Thayer presented the request. Motion to close the Public Hearing by Mr. Gleason, seconded by Mr. Kesson. All voted in favor of the motion. Motion to approve the request by Ms. Pedro, seconded by Mr. Gleason. All voted in favor of the motion. 2. PUBLIC HEARING: Transfer of a Class BV Alcoholic Beverage License- Motion by Mr. Gleason, seconded by Ms. Pedro to open the Public Hearing. All voted in favor of the motion. Application to Transfer a Class BV Alcoholic Beverage License from Jonathan Martins, Inc. d/b/a Scampi, 657 Park Avenue, Portsmouth, RI to Localz, Inc. a. Application for a Class BV Alcoholic Beverage License: Localz, Inc. d/b/a Localz

2 ` TC Minutes Page 2 of 8 Kitchen & Cocktails, 657 Park Avenue, Portsmouth, RI. Owner: Kevin Ames, 50 Caribou Way, Tiverton, RI Motion by Mr. Kesson, seconded by Dr. Ryan to approve the application contingent upon payment to Rhode Island Distributing Co., and McLaughlin & Moran Inc. All voted in favor of the motion. b. Request Approval for a Temporary Seasonal Expansion of the Service Area from April 1, 2017 to December 31, 2017 Motion by Mr. Kesson, seconded by Ms. Pedro to grant approval for a Temporary Season Expansion of the Service Area. All voted in favor of the motion. c. Objection to the Transfer of Class BV Liquor License from Jonathan Martins, Inc. d/b/a Jonathans Scampi to Localz, Inc. Unless Indebtedness is Paid in Full to Rhode Island Distributing Co. / G. Mancini, Sinapi Law Associates, Ltd. d. Objection to the Transfer of a Class BV Liquor License from Jonathan Martins, Inc. d/b/a Jonathans Scampi to Localz, Inc., Unless Indebtedness is Paid in Full to McLaughlin & Moran, Inc. / D. Silva, Credit Manager, McLaughlin & Moran, Inc. 3. Victualler Licenses Annual: a. Localz, Inc. d/b/a Localz Kitchen & Cocktails, 657 Park Avenue, Portsmouth, RI Motion by Mr. Kesson, seconded by Dr. Ryan to approve. All voted in favor of the motion. b. Monique Calhoun d/b/a Patriot Nutrition, 3001 East Main Road, Unit 4 Motion by Mr. Gleason, seconded by Mr. Aguiar to approve. All voted in favor of the motion. 4. Victualler License Specific Event with Fee Waiver Request: Portsmouth Lions Club, PO Box 657, Portsmouth, RI for the Portsmouth Free Public Library Touch-A-Truck Fundraiser, Glen Park May 6, 2017 Motion by Mr. Kesson, seconded by Ms. Ujifusa to waive the fee and approve the license. All voted in favor of the motion. 5. Peddler Licenses Annual: a. Marc Allen Fine Clothiers, 200 South Main Street, Providence, RI Motion by Mr. Kesson, seconded by Mr. Aguiar to approve. All voted in favor of the motion. b. Heather Souto d/b/a The Naughty Pony, 225 Harrison Avenue, Newport, RI Motion by Mr. Kesson, seconded by Mr. Gleason to approve. All voted in favor of the motion. 6. Peddler License Specific Event: Wellness Rising LLC, 48 Rowley Street, Providence, RI for the Beast of the East Rugby

3 Page 3 of 8 Tournament, April 22 & 23, 2017 Motion by Mr. Kesson, seconded by Mr. Aguiar to approve. All voted in favor of the motion. ADJOURN Motion to adjourn as the Board of License Commissioners by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. PRESIDENT S EXECUTIVE SUMMARY President Hamilton stated that there was no Executive Session prior to the Council Session. He thanked all involved with the free tree seedling giveaway. The Tree Commissioner would like to know how many trees have survived in the past. US Representative Cicilline will be having a Community Conversation at the Portsmouth Middle School on Saturday, April 22, 2017 at 3:30 PM. All are welcome. MINUTES TCM 2/13/17- Motion to approve by Dr. Ryan, seconded by Ms. Pedro, upon addition of the Resolution in support of the Eastern Rhode Island Conservation District (ERICD) added to the minutes in NB1. All voted in favor of the motion. TCM 2/27/17 Motion to approve by Mr. Kesson, seconded by Dr. Ryan, with combination of sentence 2 and 3 in OB1. All voted in favor of the motion. TCM 3/13/17 Motion to approve by Mr. Aguiar, seconded by Mr. Kesson. All voted in favor of the motion. TCM 3/27/17 & Exec. Motion to approve by Mr. Kesson, seconded by Ms. Ujifusa. Vote was with abstention by Dr. Ryan. TOWN ADMINISTRATOR S REPORT Portsmouth Award: The Town Council has previously proclaimed that at least once a year, the Portsmouth Award Committee will meet to select a deserving person, persons, or group who has over a period of time: o consistently demonstrated excellence in professional and community leadership o Exhibited outstanding initiative, inspiration, leadership and organizational skills which produced significant results directly benefiting the community and its citizens,

4 Page 4 of 8 o Made, or is making, significant contributions to the welfare of the community through involvement and participation; and o Has given freely of their time and energy for the betterment of our community. As agreed to last year, we will solicit nominations to the Award Committee this and next month. The Award Committee will review and select the Award recipient(s) in June and the award presentation will be held at the last TC meeting of the fiscal year. Tree City USA: It s my pleasure to report, Portsmouth has again been recognized as a Tree City USA. The Tree City USA program is sponsored by the Arbor Day Foundation in partnership with the US Forest Service and the National Association of State Foresters. A press release announcing our award was issued last week. I d like to publicly thank our Tree Commission, Tree Warden and Public Works Department for their hard work in keeping Portsmouth Green and Beautiful. Budget: In two weeks, we will hold our annual budget meetings. We are still waiting on some figures from the Tax Assessor and Collector. As the appraisal reviews wind up this week, we will be able to produce a Final Draft for everyone s review. That will be disseminated next week. In the meantime, the Finance Director has prepared an advance draft for the Council. Matt will provide us with his most up to date numbers early next week. At that time, we will print the draft budget and post it online. Honor Wall Update: Lastly, please take notice of the New Honor Wall which is very near completion. The Veterans Honor Roll committee has worked hard to bring this project to fruition and I d like to thank them for their hard work and commitment to all Veterans in Portsmouth. The previous Honor Roll display has been removed and is being prepared for is final resting place here in the TC Chamber. A plaque will be displayed alongside the original plaques which will highlight the dates they were on prominent display in Town Hall. The New Honor Roll is slated to be commissioned on May 20 th. REMOVALS, RESIGNATIONS AND APPOINTMENTS 1. Removal/Rescind Previous Appointment:

5 Page 5 of 8 a. Prudence Island Planning Commission A. Lockwood Motion to remove with regret by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 2. Resignations: a. Prudence Island Planning Commission E. Cardin Motion to accept with regret by Ms. Pedro, seconded by Mr. Gleason. All voted in favor of the motion. b. Glen Park Working Committee G. Kinnunen Motion to accept with regret by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. 3. Appointments: a. Juvenile Hearing Board Motion to approve Jennifer Joslyn by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. b. Prudence Island Planning Commission- Motion to approve Christopher Brown and Frederick Stevenson Jr. by Mr. Kesson, seconded by Ms. Pedro. All voted in favor of the motion. c. Pension Investment Committee Appointed Keith Hamilton and Paul Kesson as the Council Representatives and Finance Director John Menke. Motion to approve Union Representatives Det. Khatu Khubchandani and Neil Belliveau by Ms. Pedro, seconded by Mr. Gleason. All voted in favor of the motion. Motion to approve Investment Professionals John Pope and Jonathan Harris by Mr. Kesson, seconded by Mr. Gleason. All voted in favor of the motion. Motion to appoint Steve Senteio as an Investment Professional by Ms. Pedro, seconded by Ms. Ujifusa. All voted in favor of the motion. Motion by Ms. Pedro, seconded by Ms. Ujifusa to appoint Ralph McCluskey as the Citizen at Large Representative. All voted in favor of the motion. OLD BUSINESS 1. Response to Council Questions Regarding Claimed FY Budget Deficit of $699,863. No action taken.

6 Page 6 of 8 2. Discussion/Action Modified Potter League Contract Proposal. Motion to approve by Ms. Ujifusa, seconded by Mr. Aguiar. All voted in favor of the motion. 3. Request Approval to Award the Roadway Improvement to Broadway, Prudence Island to Pawtucket Hot Mix Asphalt, Inc. as the Lowest Bidder. Motion to approve by Mr. Kesson, seconded by Dr. Ryan. All voted in favor of the motion. 4. Request Approval of Tremco Roofing and Building Maintenance for the Repairs to Make Glen Farms Stables Water Tight on All 5 Buildings. Request by Mr. Gleason to Finance Director Mr. Menke as to what the remaining balance of the fund is. Motion to approve up to $60,000 by Mr. Gleason, seconded by Dr. Ryan. All voted in favor of the motion. NEW BUSINESS 1. Resolution in Support of Maintaining the Level of Funding for Discover Newport at 47% of the Current Lodging Tax to Support Their Efforts to Keep Portsmouth Competitive with many Other Popular Travel Destinations. - Motion by Ms. Ujifusa, seconded by Mr. Aguiar to approve the resolution in support of maintaining the level of funding for Discover Newport at 47% of the current lodging tax, as proposed by Senate Bill 640, sponsored by Senator Jim Seveney, and others, with spelling correction. All voted in favor of the motion. 2. Discussion/Action Request Ordinance for Short-Term Rental Properties. Motion by Ms. Ujifusa, seconded by Mr. Aguiar for staff to review concerns raised by Ms. Panaggio s letter concerning short-term housing rentals in Portsmouth, and determine which ordinances, if any, need to be revised, and report back to the Town Council, with a recommendation, including new proposed draft ordinances and possibly, enforcement changes. All voted in favor of the motion. 3. Burrillville Town Council Adoption of a Resolution Petitioning the Director of Revenue for the Installation of an Accounting System for the Town of Burrillville in Accordance with RIGL L. Phaneuf, Burrillville Town Clerk. Request for Finance Director John Menke to research the State Statute Power to petition for installation of system the electors of any town or city qualifies to vote on a proposition to impose a tax, or any town or city council when legally assembled, may by vote, petition the State Director of Revenue for the installation of an accounting system for town or city. No motions made.

7 Page 7 of 8 4. Resolution in Support of Inadequacies of the Low and Moderate Income Housing Act as Identified by the Town of Gloucester, RI and Forwarded to the RI Legislative LMIH Study Commission. A. Weinreich, CMC, Charlestown Town Clerk. Motion by Ms. Ujifusa, seconded by Dr. Ryan to move to next meeting. Motion fails 3-4, Mr. Hamilton, Mr. Kesson, Ms. Pedro, and Mr. Gleason in dissent. Motion by Mr. Gleason, seconded by Ms. Pedro to support the proposed resolution with the changes proposed by Town Planner Gary Crosby to make it aware that Portsmouth is inside the Urban Service Boundary. Motion passed 4-3, with Ms. Ujifusa, Mr. Aguiar, and Dr. Ryan in dissent. 5. Discussion/Action Municipal Legal Services Proposals. Motion by Ms. Ujifusa, seconded by Dr. Ryan to table this item and invite all six applicants for the position of town solicitor to be interviewed at a future executive session meeting, on a mutually convenient date and time to be arranged. I make this motion pursuant to R.I. Gen. Laws (a)(1), that permits this public body to convene in executive session to discuss the job performance of applicants after these individuals have been notified in writing that this public body intends to convene in executive session in order to discuss job performance and they have declined to have these discussions take place in open session, and further I make this motion, pursuant to R.I. Gen. Laws (a)(2), that permits this public body to convene in executive session to discuss litigation, including pending litigation, and reasonably anticipated litigation, where substantive discussions of strategy are necessary. Monday, April 17, 2017 at 6:00 PM with 30 minute blocks for interviews agreed upon. All voted in favor of the motion. CORRESPONDENCE 1. Letter re: Resolution in Opposition to the Federal Railroad Administration s NEC FUTURE Tier 1 Final Environmental Impact Statement and the Preferred Alternative. 2. Two Resolutions from the Jamestown Town Council for your Consideration and Support: 1) Municipal Resolution on Gun Free Schools, and 2) Resolution of Support for House Bill 5515 An Act Relating to Criminal Procedure-Immigration Detainees. 3. Letter in Support of Civic Appropriation for the Eastern RI Conservation District (ERICD) from Portsmouth in its Budget in the Amount of $1, Letter re: Drafting a Comprehensive Immigration Protection Ordinance.

8 Page 8 of 8 Motion by Ms. Pedro, seconded by Mr. Kesson to receive and place all correspondence on file. All voted in favor of the motion. FUTURE MEETINGS April 17 6:00 PM Special Town Council Meeting: Executive Session April 24 7:00 PM Town Council Meeting: Budget Overview and Discussion on Revenue April 25 7:00 PM Town Council Meeting: Budget Town Hall, Police, Fire, Public Works April 26 7:00 PM Town Council Meeting: Budget All Other Departments April 27 7:00 PM Town Council Meeting: Budget If Needed May 8 7:00 PM Town Council Meeting ADJOURN Time: 9:12 PM Jennifer M. West, Town Clerk

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David M. Gleason, Elizabeth A. Pedro and Joseph W. Robicheau Michael

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,

More information

PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: James A. Seveney, John F. Blaess, David M. Gleason, Keith E. Hamilton,

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.

More information

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING February 9, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Keith E. Hamilton,

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Michael A. Buddemeyer, David

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING JULY 11, 2016 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David

More information

PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING November 23, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Karen J. Gleason

More information

WORK SESSION APRIL 22, 2013

WORK SESSION APRIL 22, 2013 WORK SESSION At a WORK SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 22 nd day of April

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY APRIL 24, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS ABDELGAWAD, BARBER, BERENDZEN,

More information

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, 2017 7:00 P.M. MEETING LOCATION: Council Chambers Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 1: PLEDGE OF ALLEGIANCE:

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

MINUTES OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood Wednesday, 1:00 PM Hollywood City Hall 2600 Hollywood Blvd Hollywood, FL 33020 http://www.hollywoodfl.org Commission Chambers Room 219 CITY COMMISSION Peter Bober, Mayor Patricia Asseff, Vice Mayor - District

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, 2014 6:15 P.M. 6:15 7:00 p.m. Citizens Collation (Coffee, Pastry and Refreshments) CLOSED SESSION

More information

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017 MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated January 16, 2018 Meeting was called to order by Council President Johnson at 7:00pm in the Auditorium at the Roberta G. Doering School, 68 Main

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL JULY 26, 2016 0. Closed Session at 6:00p.m. The Meeting of the Dixon City Council was called to order at 6:03 p.m. by Mayor Jack Batchelor in the City

More information

West Chester Township Trustees Meeting Agenda. July 11, 2017

West Chester Township Trustees Meeting Agenda. July 11, 2017 Trustees Mark Welch, President George Lang, Vice President Lee Wong, Trustee West Chester Township Trustees Meeting Agenda Fiscal Officer Bruce Jones Administrator Judith C. Boyko Mr. Welch Convene Roll

More information

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

More information

BOARD OF SELECTMEN MINUTES -GENERAL SESSION MAIN MEETING ROOM 2ND FLOOR TOWN HALL, 29 CENTER STREET BURLINGTON, MA MONDAY, DECEMBER 16, :00 P.M.

BOARD OF SELECTMEN MINUTES -GENERAL SESSION MAIN MEETING ROOM 2ND FLOOR TOWN HALL, 29 CENTER STREET BURLINGTON, MA MONDAY, DECEMBER 16, :00 P.M. BOARD OF SELECTMEN MINUTES -GENERAL SESSION MAIN MEETING ROOM 2ND FLOOR TOWN HALL, 29 CENTER STREET BURLINGTON, MA Approved: 01/13/14 To Town Clerk: 01/29/14 MONDAY, DECEMBER 16, 2013-7:00 P.M. Board of

More information

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A.

More information

RIFLE CITY COUNCIL MEETING

RIFLE CITY COUNCIL MEETING RIFLE CITY COUNCIL MEETING Wednesday, July 15, 2009 REGULAR MEETING 7:00 p.m. * Council Chambers The regular meeting of the Rifle City Council was called to order at 7:06 p.m. by Mayor Keith Lambert. PRESENT

More information

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 A scheduled meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:00 p.m. at the Council Chambers, 102 East

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

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

MN 01/24/2001 Page 1 of 5 CITY OF COLUMBIA CITY COUNCIL MINUTES WEDNESDAY, JANUARY 24, :00 P.M WHEAT STREET HAND MIDDLE SCHOOL

MN 01/24/2001 Page 1 of 5 CITY OF COLUMBIA CITY COUNCIL MINUTES WEDNESDAY, JANUARY 24, :00 P.M WHEAT STREET HAND MIDDLE SCHOOL CITY OF COLUMBIA CITY COUNCIL MINUTES WEDNESDAY, JANUARY 24, 2001 6:00 P.M. - 2600 WHEAT STREET HAND MIDDLE SCHOOL The City of Columbia City Council met Wednesday, January 24, 2001, at 6:00 p.m., Hand

More information

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013 F 2 CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES The Joint Adjourned Regular City Council and Parking Authority meeting was held in the Council Chambers at

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

RHODE ISLAND ELECTION CALENDAR A Guide for Voters, Candidates, Political Parties and Election Officials

RHODE ISLAND ELECTION CALENDAR A Guide for Voters, Candidates, Political Parties and Election Officials RHODE ISLAND ELECTION CALENDAR 2014 A Guide for Voters, Candidates, Political Parties and Election Officials Bring an ID to the Polls Poll workers will ask you to show a Photo ID when you vote at your

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

II. Roll Call Walter M. O. Steere, III, President; William E. Reichert, Vice-President; George O. (Buster) Steere; and Edward C. Burlingame.

II. Roll Call Walter M. O. Steere, III, President; William E. Reichert, Vice-President; George O. (Buster) Steere; and Edward C. Burlingame. At a meeting of the Town Council holden in and for the Town of Glocester on September 4, 2014: I. Call to Order The meeting was called to order at 7:30 p.m. II. Roll Call Members Present: Member Absent:

More information

CITY COUNCIL Regular Meeting. September 14, :30 P.M.

CITY COUNCIL Regular Meeting. September 14, :30 P.M. CITY COUNCIL Regular Meeting September 14, 2015 7:30 P.M. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance to the American Flag was given by all present. CALL TO ORDER: ROLL CALL: MOMENT OF SILENCE FOR ED

More information

Dighton Water District

Dighton Water District Dighton Water District 192 Williams St. No. Dighton, Ma 02764 Paul Joly Patrick Menges Sue Medeiros COMMISSIONERS Carol A. St evens TREASURER August 9, 2011 Chairman of the Board, Paul Joly called the

More information

REVISED. Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

REVISED. Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice Excellence for All It s the Watertown Way Public Notice REVISED TO THE MEMBER ADDRESSED: Notice is hereby given that the Board of Education will hold a Special Board Meeting on Monday, February 27, 2017,

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting January 13, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 13,

More information

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street Roll Call of Members BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street Acknowledgement of Meeting Notice Executive

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

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

HOMER TOWNSHIP BOARD MEETING MINUTES

HOMER TOWNSHIP BOARD MEETING MINUTES HOMER TOWNSHIP BOARD MEETING MINUTES STATE OF ILLINOIS MONTHLY BUSINESS Will County, ss. AND PLANNING MEETING Town of Homer April 13, 2015 DRAFT THE BOARD OF TOWN TRUSTEES met at the Homer Township Old

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, May 1, 2013

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

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

Urbandale City Council Minutes October 13, 2015

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

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council

More information

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JANUARY 3, :00 P.M.

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JANUARY 3, :00 P.M. SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JANUARY 3, 2017 6:00 P.M. 6:00 7:00 p.m. Citizens Collation (Coffee and Refreshments) WORK SESSION 6:00

More information

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

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

More information

WALNUT CITY COUNCIL MEETING

WALNUT CITY COUNCIL MEETING WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Cal Dee Reynolds, Sonja Norton,

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue Approved BRUNSWICK TOWN COUNCIL Minutes 7:00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue Councilors Present: Chair Suzan Wilson, W. David Watson, Benjamin J. Tucker, John M. Perreault,

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M. OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M. The Council convened in Regular Session in the Council Chambers, City Hall Building, at 6:02 p.m., Monday, January 14, 2019. Mayor Renner directed

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

Borough of Elmer Minutes January 3, 2018

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

More information

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013 AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting May 21, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

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

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 12, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M. Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1

More information

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, 2019 7:00 P.M. MEETING LOCATION: Cafeteria Wawaloam School 100 Victory Highway Exeter, Rhode Island No. 1: PLEDGE OF ALLEGIANCE: Robert M.

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, MARCH 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, MARCH 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, MARCH 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, 2016 7:30 PM CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order. STATEMENT Mayor Piehler reads the Sunshine Statement

More information

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

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

City of Edwardsville. Council Proceedings. September 02, 2014

City of Edwardsville. Council Proceedings. September 02, 2014 City of Edwardsville Council Proceedings September 02, 2014 The regularly scheduled meeting of the Edwardsville City Council was held at 7:00 p.m. in the Council Chambers with Mayor Patton presiding. Aldermen

More information

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

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

More information

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

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 Board of Council met in regular session on the above date at 7:00 p.m. The following

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

Minutes of Regular School Board Meeting

Minutes of Regular School Board Meeting Minutes of Regular School Board Meeting The Board of Directors Ashland School District A Regular School Board Meeting of the Board of Directors of Ashland School District was held Monday, January 11, 2016,

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

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,

More information