CITY COUNCIL MEETING AGENDA July 21, :00pm

Size: px
Start display at page:

Download "CITY COUNCIL MEETING AGENDA July 21, :00pm"

Transcription

1 CITY COUNCIL MEETING AGENDA July 21, :00pm 1) Call to Order Hunt called the meeting to order at 7:06pm. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor Anne Hunt, Mark Vanderlinde, Arlene Donahue, Bob Christians, Tyler Abens. Staff: Interim City Administrator Michael Barone, Community Development Director David Abel, Finance Director Brian Grimm, Police Chief Paul Falls and City Clerk Terri Haarstad. Consultants: City Attorney Ron Batty, Kennedy & Graven and City Engineer Paul Hornby, WSB c) Approval of Agenda By unanimous consent, the City Council approved the agenda as amended. Remove Item 4m) Res. No. Approving Scope of Services with WSB for Jennings Cove Project Add Item 6d) Res. No. Awarding Contract for Re-Roofing Well House #3 (4270 Co Rd 44) and Well House #4 (6205 Lotus Drive) Add Item 6e)Discussion regarding a letter from the City of Shorewood Requesting the MCWD to videotape meetings. 2) Persons to Be Heard Mark Brandow (870 Red Oak Lane) is concerned about the change of plans regarding the Red Oak Development, clear cutting of trees, lack of buffers,visual sight lines and retention of the Red Oak name. Michael Smart (890 Sunnyfield Rd) thanked the City Council for their work on roads. Ron Groat (3850 Enchanted Lane) thanked the City s Public Works Department for their work on the temporary fix for Enchanted Lane and indicated that he looks forward to the permanent solution. Ralph Harrison (4939 Grandview Ave) expressed concern that a few years ago, a Minnetrista City Council member appears to have intervened in a resident s court case resulting in the dismissal of a ticket. The City Council directed Paul Falls to conduct research regarding this allegation. 3) Special Presentations a) Introduction of Michael Wocken, Community Service Officer Barone introduced Wocken and provided a summary of his background and work history. Page 1 of 5

2 b) Introduction of Randy Storms, Public Works Maintenance Worker This item was continued to the next meeting. 4) Consent Agenda a) Approve Special Meeting Minutes from June 2, 2014 b) Approve Regular Meeting Minutes from June 2, 2014 c) Approve Special Meeting Minutes from June 16, 2014 d) Approve Regular Meeting Minutes from June 16, 2014 e) Approve Water Treatment Subcommittee Meeting Minutes from June 30, 2014 f) Approve Special Meeting Minutes from June 30, 2014 g) Res. No. Appointing Election Judges for the 2014 Primary and General Elections h) Ordinance No. 419 amending Section of City Code regarding prohibited signs. i) Res. No. Authorizing Publication of Ordinance 419 by Title and Summary i) Ordinance No. 421 amending Section of City Code regarding building permits and completion of exterior work. i) Res. No. Authorizing Publication of Ordinance 421 by Title and Summary j) Res. No. VARIANCE: Application for a front yard setback variance to construct a new home on the property located at 1155 Cove Circle, R-1 zoning, PID# k) Res. No. Authorizing Filing of Application and Execution of Agreement to Develop Sports or Recreation Facilities Under the Provisions of the Hennepin Youth Sports Program for the Lisle Park Tennis Courts. l) Res. No. Accepting Donation of Door Breaching Tools for Lake Minnetonka Area SWAT Team m) Res. No. Approving Scope of Services with WSB for Jennings Cove Project n) Res. No. Approving Wetland Replacement Plan for Red Oak Development o) Res. No. Approving WCA for Red Oak p) Res No. Approving Assessing Contract with Hennepin County Assessor s Office q) Res. No. Approving a Two Year Extension to the Preliminary Plat of The Highlands on Whaletail Lake for Edward and Mary Ryan r) Res. No. Approving a Simple Subdivision for a Lot Line Adjustment at 3860 County Road 44, R-1 Zoning District, PID# s) Res. No. Approving Escrow Agreement regarding Woodland Cove Lake Addition t) Res. No. Accept Forcemain Public Improvement Project and Authorize Final Payment u) Res No. Approving an increase in Leave Benefits accrual and Health Insurance amounts for Lori Brazil, Police Secretary Page 2 of 5

3 v) Res. No. Approving end of performance only probation and rate increase for Brian Grimm, Finance Director Motion by Vanderlinde and second by Christians to approve the consent agenda as amended. Motion carried 5 0. Remove Item 4n) Res. No. Approving Wetland Replacement Plan for Red Oak Development Item 4d; Regular Meeting Minutes from June 16, 2014 Hunt and Abens were appointed to the Water Treatment subcommittee; not Vanderlinde and Abens. 5) Public Hearings a) None 6) Business Items a) Res. No. Approving Bids and Awarding Project for Co Rd 151 / Co Rd 19 Public Improvement Project Hornby presented the staff report as found in the City Council packet. Motion by Vanderlinde and second by Abens to approve Res. No. Approving Bids and Awarding Project for Co Rd 151 / Co Rd 19 Public Improvement Project. Motion carried 5 0. b) Res. No. Approving Preliminary Development Agreement with Mattamy Homes to Allow Grading Phase II in Woodland Cove Batty presented the staff report as found in the City Council packet dated July 21, Motion by Abens sand second by Christians to authorize the Mayor and City Clerk to enter into a Preliminary Development Agreement with Mattamy Homes to allow the grading of Phase II in Woodland Cove. Motion carried 5 0. c) Res No Pre-Sale Report for 2014 A Bonds - Refinancing/Refundings of 2005A and 2007A bond issues Grimm presented the staff reort as found in the City Council packet dated July 21, 2014 and introduced Rebecca Kurtz (Ehlers and Associates). Kurtz explained the terms of the proposal and informed the City Council that refinancing could potentially save the City $70,000 after all fees and associated costs are paid. Motion by Vanderlinde and second by Donahue to approve Res. No. Accepting the Pre-Sale Report for 2014 A Bods Refinancing/Refundings of 2005A and 2007A Bond Issues. Motion carried 5 0. d) Res No Awarding a Contract for Re-Roofing Well House #3 (4270 Co Rd 44) and Well House #4 (6205 Lotus Drive) Page 3 of 5

4 Hornby presented the staff report included in the July 21, 2014 City Council packet. Motion by Vanderlinde and second by Donahue to approve Res No Awarding a Contract for Re-Roofing Well House #3 (4270 Co Rd 44) and Well House #4 (6205 Lotus Drive). Motion carried (Christians abstained due to a personal relationship with the bidders.) e) Letter from the City of Shorewood regarding requesting the MCWD to videotape and broadcast their meetings Hunt read a letter she received from the City of Shorewood Mayor requesting the City of Minnetrista to draft a similar letter and send it to the MCWD. Motion by Donahue and second by Vanderlinde to direct staff to draft and send a similar letter on behalf of the City of Minnetrista. Motion carried ) Administrative Items a) Res. No. Approving Claims Motion by Donahue and second by Vanderlinde to approve Res. No. Approving the Claims as presented. Motion carried 5 0. b) Council Reports i) Mayor Anne Hunt Thanked Don and Pat Thurk and John Strandell for allowing City Council members to use their convertibles for the Spirit of the Lakes parade; informed the Council she would be participating in a Lake Minnetonka Water Quality Education lake cruise; Attended the Police Advisory Committee meeting and St. Bonifacius will be requesting Minnetrista Police Reserves to install and maintain a pop machine outside St. Bonifacius City Hall. ii) Mark Vanderlinde BWRS is not happy with the Pioneer Sarah Watershed District plan in regard to Minnetrista and wondered about asking the MCWD to take over the rest of the City. Abel suggested the City Council discuss this with James Whisker (MCWD) at the August 4, 2014 Work Session. iii) Arlene Donahue - None iv) Bob Christians Thanks the City Council for their participation in the Spirit of the Lakes parade and festival. v) Tyler Abens None c) Staff Reports i) Rental Housing Ordinance Abel explained that some residents were complaining about a neighbor who was renting their home out on a weekly and monthly basis as a vacation home. He asked the City Council for direction on whether or not the City Page 4 of 5

5 Council desired to investigate a licensing process. The City Council declined to address this issue. ii) Next Council-Staff Open Forum meeting (2 nd Qtr mtg was held May 7, 2014) By unanimous consent, the City Council directed staff to plan these quarterly staff/council meetings and to hold the next session on Wednesday, August 6, 2014 at 9:00am with Council members Donahue and Christians. iii) August 4, 2014 Special Meeting Start Time 5:00pm Motion by Hunt and Second by Vanderlinde to change the August 4, 2014 Special Meeting to 5:00pm. Motion carried 5 0. iv) Gillespie Property Update Falls provided an update and informed the City that it appears that the Mound Fire Department and the Minnetrista Police Department are likely to be able to use the facilities for training and requested that the City conduct an asbestos assessment. By unanimous consent the City Council concurred and v) FEMA update Falls provided an update regarding the possibility of FEMA declaring Hennepin County a disaster area after early June storms and indicated that it may be another year before a determination is received. Hunt asked staff to request Hennepin County install a guard rail on Co Rd 44 where the road edge slid into Lake Minnetonka as well as at the intersection of West Branch and Sunnyfield. vi) Storm Water Drainage Issues Hornby presented the staff report found in the City Council packet to alert the City Council of serious issues in the City. vii) Water Treatment Barone stated that City water users will be receiving a letter from the city along with a handout outlining pros, cons and costs of each water treatment option and a postcard to be returned to the City viii) Reminder of Upcoming Meetings on August 4, 2014 a 5:00pm Special Meeting and a 7:00pm Regular Meeting 8) Adjournment Motion by Vanderlinde and Second by Hunt to adjourn the meeting at 8:15pm. Respectfully Submitted, Terri Haarstad City Clerk Page 5 of 5

CITY COUNCIL MEETING MINUTES April 16, :00pm

CITY COUNCIL MEETING MINUTES April 16, :00pm CITY COUNCIL MEETING MINUTES April 16, 2018 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Swearing In of John Tschumperlin to City Council c)

More information

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm CITY COUNCIL MEETING MINUTES Tuesday, January 19, 2016 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor

More information

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES MAY 2, 2011

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES MAY 2, 2011 CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES MAY 2, 2011 These minutes are intended to provide a record of the topics discussed and decisions made by the Minnetrista City Council. In addition, they

More information

CITY COUNCIL MEETING MINUTES March 7, :00pm

CITY COUNCIL MEETING MINUTES March 7, :00pm CITY COUNCIL MEETING MINUTES March 7, 2016 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor Lisa Whalen,

More information

MOUND CITY COUNCIL MINUTES June 13, 2017

MOUND CITY COUNCIL MINUTES June 13, 2017 MOUND CITY COUNCIL MINUTES June 13, 2017 The City Council of the City of Mound, Hennepin County, Minnesota, met in regular session on Tuesday, June 13, 2017, at 7:00 p.m. in the Council Chambers of the

More information

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

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

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on August 14, 2017, in the Council Chambers of Sartell

More information

MOUND CITY COUNCIL MINUTES APRIL 9, 2013

MOUND CITY COUNCIL MINUTES APRIL 9, 2013 MOUND CITY COUNCIL MINUTES APRIL 9, 2013 The City Council of the City of Mound, Hennepin County, Minnesota, met in regular session on Tuesday, April 9, 2013, at 7:00 p.m. in the council chambers of city

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

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger.

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JUNE 27, 2006 -- 7:00 P.M.

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

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

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

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014 Town of Holland Town Sheboygan County, Wisconsin The monthly meeting of the Town of Holland Board was called to order by Chairman Don Becker, at 7:30 P.M. on. The Pledge of Allegiance was led by Chairman

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

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 451 TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 The Seven Devils Town Council met in regular session on Monday, April 11, 2011, at Town Hall. Present were Mayor Bob Dodson,

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

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

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

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

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS AGENDA ITEM May 10, 2010 1. Following the Pledge of Allegiance, a regular meeting of the City Council of the City of St. Cloud, Minnesota, was held on May 10, 2010 at 6 p.m. in

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers located

More information

MOUND CITY COUNCIL MINUTES APRIL 12, 2011

MOUND CITY COUNCIL MINUTES APRIL 12, 2011 MOUND CITY COUNCIL MINUTES APRIL 12, 2011 The City Council of the City of Mound, Hennepin County, Minnesota, met in regular session on Tuesday, April 12, 2011, at 7:00 p.m. in the council chambers of city

More information

Village Board Meeting Minutes. Feb. 12, 2018

Village Board Meeting Minutes. Feb. 12, 2018 Feb. 12, 2018 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz None Joe Hennlich Others Present Roger Kaas Randy Friday,

More information

Minutes for 03/09/04 Board of Aldermen Town of Talty

Minutes for 03/09/04 Board of Aldermen Town of Talty Minutes for 03/09/04 Board of Aldermen Town of Talty I. Call to Order and Announce a Quorum The mayor called the meeting to order at 7:04 p.m. and announced a quorum. All Board members were present except

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

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

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

SARTELL CITY COUNCIL MEETING MINUTES JULY 10, 2017

SARTELL CITY COUNCIL MEETING MINUTES JULY 10, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES JULY 10, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on July 10, 2017, in the Council Chambers of Sartell

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

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

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

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

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

MINUTES. 2. The July minutes were unanimously approved, as submitted. The Commission did not meet in August.

MINUTES. 2. The July minutes were unanimously approved, as submitted. The Commission did not meet in August. GARRETT COUNTY DEPARTMAND OF PLANNING AND LAND DEVELOPMENT 203 S. 4 th St Room 210 Oakland Maryland 21550 (301) 334-1920 FAX (301) 334-5023 E-mail: planninglanddevelopment@garrettcounty.org MINUTES The

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

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

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC 28173 Phone 704-843-2195 Town Board: Mayor Daune Gardner, Mayor Pro-Tem Michael Stewart, Commissioner Paul Fitzgerald, Commissioner John Hunt, Commissioner

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

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

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

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

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

NORTH RIDGEVILLE CITY COUNCIL

NORTH RIDGEVILLE CITY COUNCIL NORTH RIDGEVILLE CITY COUNCIL North Ridgeville City Hall Council Chambers 7307 Avon Belden Road President of Council Dr. Ronald F. Art Council Member Bernadine R. Butkowski Council Member Dennis J. Boose

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

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010 LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES May 5, 2010 Chairman Douglas Gifford called the Lower Salford Township Board of Supervisors meeting to order at 7:30 p.m. Present were Supervisors Doug

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

More information

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich.

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, April 10, 2014 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 A Regular Meeting of the City Council of the City of Peoria, Arizona was convened at 8401 West Monroe Street in

More information

REGULAR MEETING MAY 17, :30 P.M.

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

More information

AGENDA PLANNING AND ZONING COMMISSION June 25, 2014

AGENDA PLANNING AND ZONING COMMISSION June 25, 2014 AGENDA PLANNING AND ZONING COMMISSION June 25, 2014 After determining that a quorum is present, the Planning and Zoning Commission will convene in a Work Session on Wednesday, June 25, 2014 at 5:45 p.m.

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

MINUTES OF THE BOARD OF DIRECTORS February 24, 2016

MINUTES OF THE BOARD OF DIRECTORS February 24, 2016 The Vadnais Lake Area Water Management Organization 800 East County Road E, Vadnais Heights, 55127 651-204-6070 Website: www.vlawmo.org; Email: office@vlawmo.org In Attendance Bob Uzpen Rob Rafferty Gregg

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8 Page 1 of 8 The City of Foley Planning Commission held a meeting on November 14, 2018 at 5:30 p.m. in the Council Chambers of City Hall located at 407 E. Laurel Avenue. Member present were: Ame Wilters,

More information

Special Meeting March 22, 2016

Special Meeting March 22, 2016 COUNCIL MINUTES Special Meeting March 22, 2016 Mayor Don Gerend called the regular meeting of the Sammamish City Council to order at 6:30 pm. Councilmembers present: Councilmember Don Gerend Councilmember

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

MARCH 23, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

MARCH 23, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL MARCH 23, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

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

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR WORKSHOP MEETING SEPTEMBER 21, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR WORKSHOP MEETING SEPTEMBER 21, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR WORKSHOP MEETING SEPTEMBER 21, 2015-1:00 P.M. Present: Also: Present: Mayor Jack Duncan, Vice Mayor Terry Gans, Commrs. Jack Daly, Lynn Larson, Irwin Pastor,

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., October 24, 2018 Wayzata City Hall

LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., October 24, 2018 Wayzata City Hall LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., October 24, 2018 Wayzata City Hall WORK SESSION 6:00 p.m. to 6:55 p.m. Members present: Jay Green, Mound; Gregg Thomas, Tonka Bay; Ann

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL AUGUST 8, 2017 COMMON COUNCIL AUGUST 8, 2017 NORWALK, CT COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: February 13, 2017 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING WEDNESDAY, FEBRUARY 25, 2015 7:00PM The Orrock Township Board met in regular session, on Wednesday February 25, 2015 at 7:00PM, at the Orrock Town

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, November 4, Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, November 4, 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 7:00 p.m. 2. ROLL CALL

More information

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Tuesday,,

More information

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

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

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

More information

A. Discussion of matters pertaining to a development agreement and property acquisition.

A. Discussion of matters pertaining to a development agreement and property acquisition. The met in regular session at 6:15 p.m. with Mayor Pro-Tem Randall presiding. Councilmembers Bacon, McCoy and Vogt were present. Mayor Copeland and Councilmembers Ryckman and Campbell were absent. Also

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, FEBRUARY 7, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES AUGUST 6, 2018 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, August 6, 2018 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

City of Bellingham City Council Regular Meeting Agenda October 22, 2018, 7:00 PM

City of Bellingham City Council Regular Meeting Agenda October 22, 2018, 7:00 PM City of Bellingham City Council Regular Meeting Agenda October 22, 2018, 7:00 PM Mayor Kelli Linville Council Members April Barker, Gene Knutson, Daniel Hammill, Pinky Vargas, Terry Bornemann, Michael

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

Town of Norfolk Norfolk Town Board July 12, 2017

Town of Norfolk Norfolk Town Board July 12, 2017 Town of Norfolk Norfolk Town Board July 12, 2017 The Norfolk Town Board held a monthly meeting on Wednesday, July 12, 2017 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,

More information

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, 2018---The Council observed a moment of silence. Pledge of Allegiance. The Council met in regular session at 5:30 PM with Mayor Klipsch presiding

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION The Dubuque City Council met in special session at 5:30 p.m. on April 2, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:00 PM. STATEMENT OF COMPLIANCE: The notice requirement of

More information

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes LINDSBORG CITY COUNCIL January 3, 2011-6:30 p.m. Minutes Members Present - Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick Martin, Brad Howe & Judy Neuschafer Absent - Ken Branch

More information

Regular Meeting Lake Helen City Commission. September 11, 2014 MINUTES

Regular Meeting Lake Helen City Commission. September 11, 2014 MINUTES Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the, 2014 Regular Meeting of the Lake Helen City Commission at 8:03 pm. Present: Mayor Vice Mayor Commissioner Commissioner

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

JUNE 26, 2018 BOARD MINUTES

JUNE 26, 2018 BOARD MINUTES JUNE 26, 2018 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 8:00 o clock a.m., June 26, 2018 in the Commissioners Room, Government Center,

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information