BRYAN CITY COUNCIL AUGUST 4, 2014

Size: px
Start display at page:

Download "BRYAN CITY COUNCIL AUGUST 4, 2014"

Transcription

1 BRYAN CITY COUNCIL AUGUST 4, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present were: Mayor Doug Johnson, City Attorney Rhonda Fisher, City Engineer Brian Wieland, Assistant Fire Chief Doug Pool, Street Commissioner Tyson Engstrom, Wastewater Treatment Operator I Rodney Carlisle, Board of Public Affairs member Al Horn, and Clerk-Treasurer Laura Rode. Mr. Reed moved, Mr. Morr seconded, to approve the minutes of the July 21, 2014, Regular meeting and the July 28, 2014, Special meeting as written. Roll call vote: all ayes; nays, none. Wright absent. Motion Bryan citizen Chuck Sheperd approached Council regarding a notice that was placed at a property he owns for tall grass and his subsequent visit to Court. Mr. Sheperd suggested the City send certified notices to property owners for such offenses and perhaps place a phone call as well. City Attorney Fisher replied that neither of those options would be feasible as connecting with property owners can be difficult. Notice had been given at the property via a posting; however, Mr. Sheperd was on vacation. Mr. Sheperd then continued by offering his opinion that sending returns to retirees for income tax was unnecessary as many of them have no income and that the honor system would be beneficial. He was reminded of the ordinance for mandatory filing within the City. Further discussion was held. Ordinance No. 33, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #1 & FINAL FOR THE PROJECT KNOWN AS WALNUT AND CHERRY STREET SANITARY SEWER IMPROVEMENTS. was presented and read by title only. City Engineer Wieland noted that a change order was necessary to complete the Walnut and Cherry Street Sanitary Sewer Improvements project. Mr. Day moved, Mr. Reed seconded, to suspend the reading of Ordinance No. 33, 2014, Mr. Day moved, Mr. Hupe seconded, to pass Ordinance No. 33, Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 26, 2014, titled,

2 A RESOLUTION PROVIDING FOR THE REPAYMENT OF AN INTER- FUND CASH ADVANCE was presented and read by title only. City Clerk-Treasurer Rode detailed the repayment of the advance made to the Probation Grant fund. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Resolution No. 26, 2014, Mr. Hupe moved, Mr. Morr seconded, to pass Resolution No. 26, Roll call vote: all ayes; nays, none. Wright absent. Motion carried Ordinance No. 34, 2014, titled, AN ORDINANCE APPROVING THE EDITING AND INCLUSION OF CERTAIN ORDINANCES AS PARTS OF THE VARIOUS COMPONENT CODES OF THE CODIFIED ORDINANCES OF THE CITY OF BRYAN, STATE OF OHIO, AND CONFORMING TRAFFIC AND GENERAL OFFENSES CODE PROVISIONS TO STATE LAW CHANGES. was presented and read by title only. City Attorney Fisher informed Council that the ordinance was to update certain sections of the Codified Ordinances of the City of Bryan to correspond with the Ohio Revised Code. Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 34, 2014, Mr. Reed moved, Mr. Day seconded, to pass Ordinance No. 34, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 35, 2014, titled, AN ORDINANCE GRANTING TO BOARD OF COMMISSIONERS OF DEFIANCE COUNTY, OHIO (BOARD), ITS SUCCESSORS AND ASSIGNS, A PERPETUAL EASEMENT AND RIGHT OF WAY FOR PUBLIC HIGHWAY AND ROAD PURPOSES, OVER, ACROSS AND THROUGH LAND OF THE CITY OF BRYAN, WILLIAMS COUNTY, OHIO, TOGETHER WITH RIGHT OF INGRESS AND EGRESS OVER ADJACENT LAND OF THE CITY OF BRYAN, WILLIAMS COUNTY, OHIO, TO CONSTRUCT AND THEREAFTER USE, INSPECT, REPAIR, MAINTAIN, RECONSTRUCT AND REMOVE A PUBLIC ROADWAY INCLUDING DRAINAGE AND APPURTENANCES THEREFORE, TO WIDEN BUCKSKIN ROAD FOR HIGHWAY SAFETY PURPOSES.

3 was presented and read by title only. City Attorney Fisher informed Council that the Defiance County Engineer had contacted the City to provide an easement on Buckskin Road for the purpose of improving the road. She asked that the Council go forward with the ordinance as the Board of Public Affairs would be presented with legislation on the same subject tomorrow evening. Further discussion was held. Mr. Day moved, Mr. Reed seconded, to suspend the reading of Ordinance No. 35, 2014, Mr. Hupe moved, Mr. Day seconded, to pass Ordinance No. 35, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 36, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #2 FOR THE PROJECT KNOWN AS WIL-US , PID 83338, LPA AGREEMENT NO was presented and read by title only. City Engineer Wieland requested Council approve change order #2 on the South Main Street project. The change order increase of $40, was due to stripping, pavement repairs, curb and sidewalk removal and other various items. Further discussion was held. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Ordinance No. 36, 2014, Mr. Reed moved, Mr. Day seconded, to pass Ordinance No. 36, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 37, 2014, titled, AN ORDINANCE AUTHORIZING THE CLERK-TREASURER TO ISSUE CHANGE ORDER #3 & FINAL FOR THE PROJECT KNOWN AS WIL- SR2/SR /15.75 RESURFACING, PID was presented and read by title only. City Engineer Wieland requested $30, be approved for the third and final change order of the High Street Paving project. He continued that he anticipated 80% of the change order amount would be reimbursed from the Ohio Department of Transportation. Further discussion was held. Mr. Hupe moved, Mr. Day seconded, to suspend the reading of Ordinance No. 37, 2014,

4 Mr. Reed moved, Mr. Hupe seconded, to pass Ordinance No. 37, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 38, 2014, titled, AN ORDINANCE PROVIDING FOR THE TRANSFER OF FUNDS FOR THE CITY OF BRYAN, FOR THE MONTH ENDING AUGUST 31, 2014 was presented and read by title only. City Clerk-Treasurer detailed the transfer of funds requested for Council. Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 38, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Ordinance No. 38, Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 27, 2014, titled, A RESOLUTION PROVIDING FOR AN INTER-FUND CASH ADVANCE was presented and read by title only. City Clerk-Treasurer Rode detailed the interfund advance requested as it pertains to the High Street Paving project. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Resolution No. 27, 2014, Mr. Hupe moved, Mr. Morr seconded, to pass Resolution No. 27, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 39, 2014, titled, AN ORDINANCE PROVIDING FOR ANNUAL APPROPRIATIONS FOR THE CITY OF BRYAN, FOR THE FISCAL YEAR ENDING DECEMBER 31, 2014 AND DECLARING AN EMERGENCY. was presented and read by title only. City Clerk-Treasurer detailed the appropriations requested for Council. Mr. Reed moved, Mr. Hupe seconded, to suspend the reading of Ordinance No. 39, 2014,

5 Mr. Day moved, Mr. Hupe seconded, to pass Ordinance No. 39, Roll call vote: all ayes; nays, none. Wright absent. Motion Ordinance No. 40, 2014, titled, AN ORDINANCE DIRECTING THE MAYOR TO ENTER INTO A CONTRACT WITH DYNA PAK CORP., FOR 600,000 REFUSE BAGS, ACCORDING TO THE SPECIFICATIONS OF THE BRYAN STREET COMMISSIONER AT A TOTAL COST OF $51, was presented and read by title only. Street Commissioner Engstrom noted that Dyna Pak was again the low bidder on the garbage bags for the City. Mr. Reed moved, Mr. Day seconded, to suspend the reading of Ordinance No. 40, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Ordinance No. 40, Roll call vote: all ayes; nays, none. Wright absent. Motion Mayor Johnson requested Council reappoint Andy Waterston to the Williams Metropolitan Housing Authority Board for a five (5) year term. Mr. Reed moved, Mr. Day seconded, to reappoint Andy Waterston to the Williams Metropolitan Housing Authority Board for a five (5) year term ending July 7, Roll call vote: all ayes; nays, none. Wright absent. Motion Resolution No. 28, 2014, titled, A RESOLUTION RATIFYING THE AGREEMENT BETWEEN THE CITY OF BRYAN AND THE LOCAL UNION NO. 245 OF THE INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS. was presented and read by title only. Mayor Johnson informed Council that the Wastewater employees had approved the union contracted as presented last week. He then reviewed the contents of the contract noting that it is a three (3) year contract effective January 1, Mr. Day moved, Mr. Hupe seconded, to suspend the reading of Resolution No. 28, 2014, Mr. Hupe moved, Mr. Reed seconded, to pass Resolution No. 28, Roll call vote: all ayes; nays, none. Wright absent. Motion

6 Mayor Johnson readdressed the upkeep of properties in the City and noted the improvements made to several properties purchased by Spangler Candy Company. A brief recess was taken. Mr. Reed moved, Mr. Day seconded to go into Executive Session to discuss acquisition of property, compensation and employment of personnel at 7:54 p.m. Roll call vote: all ayes; nays, none. Wright absent. Motion Asked to attend were Mayor Johnson, City Attorney Fisher, and Clerk-Treasurer Rode. Mr. Hupe moved, Mr. Day seconded, to adjourn the Executive Session at 8:29 p.m. Roll call vote: all ayes; nays, none. Wright absent. Motion Mr. Reed moved, Mr. Morr seconded, to adjourn the meeting. Roll call vote: all ayes; nays, none. Wright absent. Motion President of Council Clerk-Treasurer

BRYAN CITY COUNCIL FEBRUARY 17, 2014

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

More information

BRYAN CITY COUNCIL DECEMBER 1, 2014

BRYAN CITY COUNCIL DECEMBER 1, 2014 BRYAN CITY COUNCIL DECEMBER 1, 2014 Council President Tommy Morr opened the meeting with the following members present: Keith Day, Richard Reed, Richard Hupe and Richard Wright. Also present were: Mayor

More information

BRYAN CITY COUNCIL JANUARY 25, 2010

BRYAN CITY COUNCIL JANUARY 25, 2010 BRYAN CITY COUNCIL JANUARY 25, 2010 Council President Keith Day opened the meeting with the following members present: Mark Kelly, Richard Wright, Richard Reed and Tommy Morr. Also present were: Mayor

More information

BRYAN CITY COUNCIL AUGUST 15, 2016

BRYAN CITY COUNCIL AUGUST 15, 2016 BRYAN CITY COUNCIL AUGUST 15, 2016 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Carrie Schlade, Judy Yahraus, and Keith Day. Also present were: Mayor

More information

BRYAN CITY COUNCIL MARCH 20, 2017

BRYAN CITY COUNCIL MARCH 20, 2017 BRYAN CITY COUNCIL MARCH 20, 2017 Council President Richard Hupe opened the meeting with the following members present: Keith Day, Carrie Schlade, Judy Yahraus, and Tommy Morr. Also present were: Mayor

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Mike McPeak, Dan Ossman, Chace Smith, John

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

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

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

More information

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda. 1. Call to Order 2. Roll Call 3. Approval of Agenda Motion to approve the agenda. 4. Public Comment: At this time, citizens may address the Council. Except in cases of legal emergency, the City Council

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE 1. Complete application. 2. Submit application with $200 check to location below or by email. Make check payable to City of Clive. Clive Public

More information

Items number 8, 10 and 11 were removed from the consent agenda.

Items number 8, 10 and 11 were removed from the consent agenda. City of Edgerton Special Meeting Minutes Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regularl Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson,

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Meeting called to order by Mayor Maloney Pledge of Allegiance Moment of Silence

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) Section ARTICLE I. INCORPORATION AND CORPORATE POWERS 1.1. Incorporation and general powers 1.2. Exercise

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. BOARD OF WORKS MEETING APRIL 4, 2011 TIME: 5:00 P.M. PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. Pledge of Allegiance was recited. Roll call was taken

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

STREET OPENING AND CULVERT ORDINANCE

STREET OPENING AND CULVERT ORDINANCE STREET OPENING AND CULVERT ORDINANCE SECTION 1: PURPOSE The purpose of this Ordinance is to protect the safety of the traveling public, and to protect public infrastructure from undue adverse impacts by

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

GENERAL PROVISIONS GP 1

GENERAL PROVISIONS GP 1 GENERAL PROVISIONS GP 1 GP 2 Charter Township of Plymouth - General Provisions GENERAL PROVISIONS 1.010. Publication and Distribution of Code. Publication of the within codification of the ordinances of

More information

Village Board Meeting Minutes June 11, 2018

Village Board Meeting Minutes June 11, 2018 Page 1 of 5 Minutes 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 Roger Kaas Others Present Joyce Laux Randy Friday,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair 1 COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm City Hall Council Chamber 109 James Street Geneva, IL 60134 Ald. Craig Maladra, Chair AGENDA 1. CALL TO ORDER 2. APPROVE COMMITTEE OF THE WHOLE

More information

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING Council Chamber: Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. Mayor Hamilton called the Special Meeting

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ORDINANCE NO. 07-19 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE TOWNSHIP OF DENVILLE, IN THE COUNTY OF MORRIS, NEW JERSEY, APPROPRIATING $3,071,080 THEREFOR AND AUTHORIZING

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 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

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Chief Subdivision Review Analyst Boise City Planning and Development Services DATE: April 12, 2011 RE: SOS11-00003; Turner Trust, Consent to

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

More information

BLUE ASH CITY COUNCIL. May 22, 2014

BLUE ASH CITY COUNCIL. May 22, 2014 Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING

More information

AKRON, OHIO COUNCIL AGENDA FOR JULY 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

AKRON, OHIO COUNCIL AGENDA FOR JULY 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved. AKRON, OHIO COUNCIL AGENDA FOR JULY 25, 2011 Regular Meeting-All members present. Minutes of the previous regular meeting read and approved. CONSENT AGENDA (1) Ordinance accepting a sewer easement for

More information

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers BEULAVILLE TOWN CHARTER TITLE 1 ARTICLE I Section 1.1 INCORPORATION AND CORPORATION POWERS Incorporation and General Powers The Town of Beulaville shall continue to be a body politic and corporate under

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING Posting Date: July 02, 2010 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 10-14 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,, in

More information

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE NO. AN ORDINANCE GRANTING TO FARMERS ELECTRIC COOPERATIVE,INC., ITS SUCCESSORS AND ASSIGNS, AN ELECTRIC POWER FRANCHISE TO USE THE PRESENT AND FUTURE STREETS, ALLEYS, HIGHWAYS, PUBLIC UTILITY

More information

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY Council Chambers, Old Central Building 109 N Birch, Owasso, OK 74055 Regular Meeting Tuesday, March 15, 2016-6:30 pm 1. Call to Order Chair

More information

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding.

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding. MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 6:00 O CLOCK P.M. May 24, 2011 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

Urbandale City Council Minutes February 12, 2019

Urbandale City Council Minutes February 12, 2019 Urbandale City Council Minutes February 12, 2019 The Urbandale City Council met in regular session on Tuesday, February 12, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

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

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

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO 1 2 3 4 5 6 7 8 9 10 11 12 (Published in the Topeka Metro News October 7, 2013) ORDINANCE NO. 19856 AN ORDINANCE introduced by City Manager Jim Colson, granting to Westar Energy, Inc., an electric franchise

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

ARTICLE CURB CUTS*

ARTICLE CURB CUTS* ARTICLE 4.1100 CURB CUTS* Sec. 4.1101 Definitions For the purpose of construction and enforcement of this article, certain abbreviations, terms, phrases and their derivatives shall be construed as set

More information

REGULAR COUNCIL MEETING JULY 6, 2010

REGULAR COUNCIL MEETING JULY 6, 2010 REGULAR COUNCIL MEETING JULY 6, 2010 The first semi-monthly meeting of Mansfield City Council met on Tuesday, July 6, 2010 at 7:30 PM in the Council Chambers of the City Building. The Pledge of Allegiance

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOORESVILLE AND TO REPEAL PRIOR CHARTER ACTS. The General Assembly of

More information

The following application has been scheduled for hearing by the Council on July 19, 2011:

The following application has been scheduled for hearing by the Council on July 19, 2011: MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Chief Subdivision Review Analyst Boise City Planning and Development Services DATE: July 12, 2011 RE: SOS11-00008; Partial Street Vacation, Mark

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this May 24, 2010 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Cody Shaffer, Bill Feldmann, Andy Bowers, Brady Reynolds

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

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 COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

More information

COUNCIL MEETING REGULAR SESSION

COUNCIL MEETING REGULAR SESSION 10791 COUNCIL MEETING REGULAR SESSION August 7, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 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, John

More information

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

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

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 175th Anniversary of Summit County - Community Recognition of Tallmadge, Lakemore, Hudson, Akron & Stow. Minutes

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: November 01, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-22 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

More information

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO APPENDIX B The Board of Education (the "Board") of the Big Walnut Local, Delaware County, Ohio (the ""), met in regular session

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

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

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

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

v. Record No OPINION BY JUSTICE BARBARA MILANO KEENAN April 16, 1999 THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY

v. Record No OPINION BY JUSTICE BARBARA MILANO KEENAN April 16, 1999 THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY Present: All the Justices JAMES E. GREGORY, SR., ET AL. v. Record No. 981184 OPINION BY JUSTICE BARBARA MILANO KEENAN April 16, 1999 THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY FROM THE CIRCUIT COURT

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, AUGUST 17, 2015. INVOCATION: Mayor Doug Knapp gave invocation.

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

CITY OF ITHACA, MICHIGAN ORDINANCE NO

CITY OF ITHACA, MICHIGAN ORDINANCE NO CITY OF ITHACA, MICHIGAN ORDINANCE NO. 2018-02 AN ORDINANCE AMENDING THE ITHACA CODE OF ORDINANCES BY ADDING A NEW CHAPTER 5 AND BY AMENDING CHAPTER 32 TO ADD A NEW ARTICLE V THE PEOPLE OF THE CITY OF

More information

MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL

MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL The Humboldt City Council met in regular session Monday, January 5, 2004 in the Council Chambers of the Municipal Building. Mayor

More information