AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES

Size: px
Start display at page:

Download "AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES"

Transcription

1 AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES Members Present: Brad Frost Kevin Barnes Staci Carroll Barbara Christiansen Rob Shelton Clark Staff Present: David Bunker Wendelin Knobloch Terilyn Lurker Aaron Brems Kyle Maurer George Schade Kasey Wright Tim Merrill Adam Olsen Cameron Paul Derric Rykert Scott Sensanbaugher Mayor City Administrator Associate Planner City Recorder Fire Chief Finance Officer IT Director Legal Counsel Legal Counsel Senior Planner Police Lieutenant Parks and Recreation Director Public Works Director Also Present: Preston Kirk, Kauffman, Allen Simpson, John Schiess, Jess Green, Jake Horan, Brooke Glaittle, Kyle Barratt, one scout, and three additional people. REGULAR SESSION The American Fork City Council met in a regular session on Tuesday,, in the American Fork City Hall, 31 North Church Street, commencing at 7:30 p.m. 1. Pledge of Allegiance; prayer by Pastor Kelly VanArsdol of the Adventure Church; roll call. Mayor Frost welcomed everyone to the meeting. Those present recited the Pledge of Allegiance and Pastor Kelly VanArsdol offered a prayer. Roll call was taken. 2. Twenty-minute public comment period limited to two minutes per person. There were no public comments. Kasey Wright, Legal Counsel, stated that this would be his last meeting as a City Attorney. In his 10 years at American Fork, he had attended over 500 meetings, been through three Mayors, 1 P a g e

2 three City Administrators, and a dozen or more s. During that time, the City had tackled many difficult issues, and he has come to respect the process and the people involved in it. City staff was amazing to work with, and he considered them friends as well as coworkers. He expressed his gratitude for the opportunity to be the City Attorney. 3. City Administrator's Report. David Bunker thanked Attorney Wright for his service to the City and said that they had a great relationship. Mr. Bunker then reported that the Housing Resource Fair would be held the following evening at the library at 6:00 p.m. The fair would be open to everyone but was geared toward those living at the American Fork Campground who were still seeking resources to assist them in relocation. Mr. Bunker said that staff would be charging the Pressurized Irrigation system soon, as the water season started April 15 th. The City would be looking into the possibility of modifying the watering days, and the proposal would be before the City Council in the next meeting. Finally, Mr. Bunker reported that the TSSD was in the process of interviewing candidates for the District Manager position. He would report back when someone was hired. 4. Council Reports Christiansen reported that the Library Board was interviewing for a new Library Director. Mr. Bunker added that there were six interviews for the position, and the Committee had narrowed it down to two final candidates. The final decision would be made by the end of the week. Christiansen thanked Attorney Wright and all of City staff for their work. Shelton also thanked Attorney Wright for his work and welcomed Attorney Tim Merrill to the City. He then reported that he had attended the Rapid Response Task Force Training hosted by the Fire and Police Departments. He was grateful that the City was prepared for such emergencies. Shelton read a letter from his uncle who served in the Vietnam War. He was mortally wounded four days after writing the letter. Shelton expressed his gratitude for his family that taught him about sacrifice and for those who fight to preserve his freedom. Barnes commented that it was important to recognize the service of those who risk their lives every day. He thanked Pastor VanArsdol for his prayer and Attorney Wright for his service. Barnes also attended the Rapid Response Team Training and he thanked the Police and Fire Departments for their service to the community. He reported the Cemetery Committee was working on the Memorial Day Program, which would take place on Monday, May 28 th at the Junior High School at 11:00 a.m. He wanted to get an announcement into the May newsletter, if possible. 2 P a g e

3 Carroll reported that she had attended a meeting for Steel Days and they had nailed down all of the activities and who would oversee them. She noted that they would be doing a Downtown Market this year during the carnival, and the event would take place just north of the Administration Building. She also attended a Chamber of Commerce Meeting and was impressed with how well they work with cities. They were currently working on getting together with Lehi, Pleasant Grove, and Lindon about starting the North County Alliance. reported that the PARC Committee met the previous week to meet with the first of applicant for the PARC Tax Funds. They would be holding a second meeting the following evening, and the council members were welcome to attend. said that it would be a good opportunity for anyone to see the work that had gone into this project. He also met with the Fox Hollow Golf Course Board to discuss changes to the course and building. thanked Attorney Wright for his time with the City. 5. Mayor's Report Mayor Frost reported on the Active Shooter Training and explained that the plan was to have the Police and Fire work together to secure an area to hold triage. He was confident that the City could be prepared for such emergencies, with adequate training. Mayor Frost then stated that he had met with members of the High School Administration, Chamber of Commerce students, and the CEO of the Jimmer Fredette foundation. They were starting a campaign called Choose Kindness and hope to spread that throughout the City. Mayor Frost shared a letter that he had received from a resident expressing their gratitude for the simple acts of kindness from their garbage truck driver. This worker would get out of his truck and take their cans to the house every week. The resident complimented the driver and American Fork City for providing a great community to reside in. COMMON CONSENT AGENDA (Common Consent is that class of Council action that requires no further discussion or which is routine in nature. All items on the Common Consent Agenda are adopted by a single motion unless removed from the Common Consent Agenda.) 1. Approval of the March 6, 2018 Work Session minutes 2. Approval of the March 13, 2018 City Council Meeting minutes 3. Approval of the authorization to release the Improvements Durability Retainer of $16, for Ken Garff Chevrolet, located at 548 East Auto Mall Dive. (Requested by Scott Sensanbaugher, Public Works) moved to approve the Common Consent Agenda. Council Member Shelton seconded the motion. Voting was as follows: 3 P a g e

4 RESULT: MOVER: SECONDER: AYES: APPROVED [UNANIMOUS] Clark, Rob Shelton, Kevin Barnes, Staci Carroll, Barbara Christiansen, Rob Shelton, Clark ACTION ITEMS 1. Ratification of City Payments (March 6, 2018, to March 20, 2017) and approval of purchase requests over $25,000. Mayor Frost noted that the City Council had received the packet beforehand and had time to study the issues before them. Carroll moved to approve the City Payments and approval of purchase requests over $25,000. seconded the motion. Voting was as follows: RESULT: MOVER: SECONDER: AYES: ADOPTED [UNANIMOUS] Staci Carroll, Clark, Kevin Barnes, Staci Carroll, Barbara Christiansen, Rob Shelton, Clark 2. Review and action on an Encroachment Agreement with Lauren Pinson. (Requested by Terilyn Lurker, Recorder) Mr. Bunker explained that there was a swimming pool that encroached into a public utility easement by approximately one foot and that there were no utilities currently in the easement. If there was a need to place utilities in the easement in the future, the agreement stated that the property owner would have to move the pool at their own cost. moved to approve the Encroachment Agreement with Lauren Pinson. Shelton seconded the motion. Barnes commented that the Terms included the language after written notification was delivered to Pinson. He felt that this, and other agreements with the City, needed to be certified. The City needed to have signature proof that the documents were received by the appropriate party. added that written notification with return receipt be added to Notifications. Shelton approved of the addition to the motion. Mayor Frost called for a vote on the motion. Voting was as follows: 4 P a g e

5 RESULT: MOVER: SECONDER: AYES: APPROVED [UNANIMOUS] Clark, Rob Shelton, Kevin Barnes, Staci Carroll, Barbara Christiansen, Rob Shelton, Clark 3. Review and action on the Holindrake and Bird Annexation consisting of acres and located in the area of 750 West 400 South, including the Ordinance of Annexation, Annexation Agreement, and placement of the property in the TOD (Transit Oriented Development) zone. (Requested by Terilyn Lurker, Recorder) Barnes moved to approve the Holindrake and Bird Annexation consisting of acres and located in the area of 750 West 500 South, including the Ordinance of Annexation (Ordinance No ), Annexation Agreement, and placement of the property in the TOD (Transit Oriented Development) zone. Christiansen seconded the motion. Voting was as follows: RESULT: MOVER: SECONDER: AYES: ADOPTED [UNANIMOUS] Kevin Barnes, Barbara Christiansen, Kevin Barnes, Staci Carroll, Barbara Christiansen, Rob Shelton, Clark 4. Review and action on the Sharp Bybee Annexation consisting of acres at 1450 South 500 East including the Ordinance of Annexation, Annexation Agreement, and placement of the property in the PI-1 (Planning Industrial) zone. (Requested by Terilyn Lurker, Recorder) Carroll moved to approve the Sharp Bybee Annexation consisting of acres at 1450 South 500 East including the Ordinance of Annexation (Ordinance No ), Annexation Agreement, and placement of the property in the PI-1 (Planned Industrial) zone. seconded the motion. Voting was as follows: RESULT: ADOPTED [UNANIMOUS] MOVER: Staci Carroll, SECONDER: Clark, 5. Review and action on a resolution authorizing not more than $4,000,000 sales tax revenue and refunding bonds, in one or more series, to finance recreational improvements and to refund and retire outstanding bonds; providing for the publication of a notice of bonds to be issued; fixing the maximum aggregate principal amount, maturity, interest rate and discount of the bonds; proving for the running of a contest period; and related matters. (Requested by Terilyn Lurker, Recorder) Shelton asked if this would be the only time they would take action on this 5 P a g e

6 item. Preston Kirk explained that they would come back before the City Council again in the future. The action tonight would approve the maximum amount of financing, the maximum length of the contract, and would set the maximum interest rate at 4%. clarified that these were not the final numbers, but a base to work from. moved to approve Resolution No R authorizing not more than $4,000,000 sales tax revenue and refunding bonds, in one or more series, to finance recreational improvements and to refund and retire outstanding bonds; providing for the publication of a notice of bonds to be issued; fixing the maximum aggregate principal amount, maturity, interest rate and discount of the bonds; providing for the running of a contest period; and related matters. Barnes seconded the motion. Shelton felt it was important to note that the money to pay for this was money that could only be used for recreational purposes, such as impact fee money and PARC Tax Fund revenue. Mayor Frost called for a vote on the motion. Voting was as follows: RESULT: ADOPTED [UNANIMOUS] MOVER: Clark, SECONDER: Kevin Barnes, 6. Review and action on a resolution approving an interlocal cooperation right of way licensing agreement between American Fork City and UTOPIA. (Requested by Terilyn Lurker, Recorder) Shelton moved to approve Resolution No R authorizing the Mayor to sign the Interlocal cooperation right-of-way licensing agreement with UTOPIA. seconded the motion. Voting was as follows: RESULT: ADOPTED [UNANIMOUS] MOVER: Rob Shelton, SECONDER: Clark, 7. Review and action on a Master Services Agreement Contract for Engineering Services (Requested by Scott Sensanbaugher, Public Works) Scott Sensanbaugher, Public Works Director, explained that the Master Services Agreement 6 P a g e

7 Contract would be a template the City could use for engineering services. This would allow them to have a contract where duties and responsibilities were clearly outlined, and the City could issue task orders. Over the past few months, Mr. Sensanbaugher had worked with Administration and Legal Counsel on this agreement, and they had spoken with various engineering companies about this template. They felt that the final product was acceptable. He noted that most of these agreements would be used for routine, less expensive tasks. Larger projects would still require an RFP. Barnes applauded staff s work on this agreement. Carroll moved to approve the Master Services Agreement as presented and authorize the City Administrator and City Engineer to enter into Master Service Agreements with all Professional Services Consultants who are currently doing work with the City. seconded the motion. Voting was as follows: RESULT: APPROVED [UNANIMOUS] MOVER: Staci Carroll, SECONDER: Clark, 8. Review and action on an Engineering Services Agreement Contract for the FY 2018 Pavement Rehabilitation Project. (Requested by Scott Sensanbaugher, Public Works) Mr. Sensanbaugher explained that this contract would be for professional service assistance with designing RFP speculations and a bidding package for projects the City intended to contract out during FY18 and FY19. The City received five proposals from engineering firms, and they decided to award the bid to Horrocks Engineering. He noted that the contract would be similar to the Master Services Agreement, but this would not be task based. moved to approve the FY 2018 Pavement Rehabilitation Engineering Services Agreement as presented and authorize the City Administrator to enter into the contract with Horrocks Engineers. Christiansen seconded the motion. Shelton appreciated the City s action on repairing roads, but he was concerned that micro-surfacing wouldn t be sufficient or cost-effective. Mr. Sensanbaugher explained that these projects would be more for preventative maintenance. The process would extend the life of the roads and be relatively inexpensive. He confirmed that this process was no HA5. After some discussion regarding the surfacing process, Council member Shelton said that he was alright moving forward with this item, but he wanted to address specific streets in the future. 7 P a g e

8 In response to a question from Barnes, Mr. Sensanbaugher said that this resurfacing treatment was one step down from full reconstruction. The purpose of hiring the engineering firm was to ensure that the City was spending the funds correctly. He anticipated that there would be some alterations to the road plan once Horrocks Engineering began their designs. Mr. Sensanbaugher said that Horrocks Engineering would not be making any final decisions, they would only conduct an analysis. Mayor Frost called for a vote on the motion. Voting was as follows: RESULT: APPROVED [UNANIMOUS] MOVER: Clark, SECONDER: Barbara Christiansen, 9. Adjournment Christiansen moved to adjourn the meeting. Carroll seconded the motion. All were in favor. The meeting adjourned at 8:41 p.m. Terilyn Lurker, City Recorder 8 P a g e

AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES

AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES AMERICAN FORK CITY COUNCIL MARCH 13, 2018 REGULAR SESSION MINUTES Members Present: Brad Frost Kevin Barnes Staci Carroll Barbara Christiansen Rob Shelton Clark Staff Present: David Bunker Wendelin Knobloch

More information

AMERICAN FORK CITY COUNCIL SEPTEMBER 13, 2016 NOTICE OF PUBLIC HEARING, REGULAR SESSION MINUTES ATTACHMENT Members Present: James H.

AMERICAN FORK CITY COUNCIL SEPTEMBER 13, 2016 NOTICE OF PUBLIC HEARING, REGULAR SESSION MINUTES ATTACHMENT Members Present: James H. AMERICAN FORK CITY COUNCIL SEPTEMBER 13, 2016 NOTICE OF PUBLIC HEARING, REGULAR SESSION MINUTES ATTACHMENT Members Present: James H. Hadfield Mayor Kevin Barnes Councilman Carlton Bowen Councilman Brad

More information

Public Relations/Economic Development Director

Public Relations/Economic Development Director AMERICAN FORK CITY COUNCIL OCTOBER 25, 2016 REGULAR SESSION MINUTES ATTACHMENT Members Present: James H. Hadfield Kevin Barnes Carlton Bowen Brad Frost Rob Shelton Jeff Shorter Staff Present: Camden Bird

More information

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 BE IT REMEMBERED that on the 19 111 day of October, A.D., 2017, the City Council held a Regular Meeting at 6:30 p.m. at City Hall,

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH MULTI-PURPOSE ROOM, 110 SOUTH MAIN STREET MAY 13, :15 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH MULTI-PURPOSE ROOM, 110 SOUTH MAIN STREET MAY 13, :15 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH MULTI-PURPOSE ROOM, 110 SOUTH MAIN STREET MAY 13, 2014 5:15 P.M. The following are the minutes of the Regular Meeting

More information

Pierce Township Trustees Meeting Minutes April 13, 2016

Pierce Township Trustees Meeting Minutes April 13, 2016 Pierce Township Trustees Meeting Minutes April 13, 2016 The Board of Trustees of Pierce Township, Clermont County, Ohio met for their Regular Meeting at 5:30 PM, on Wednesday, April 13, 2015 at the Pierce

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

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks Approved March 19,2019 MINUTES OF THE DRAPER CITY COUNCIL MEETING HELD ON TUESDAY, MARCH 5, 2019, IN THE DRAPER CITY COUNCIL CHAMBERS, 1020 EAST PIONEER ROAD, DRAPER, UTAH PRESENT: Mayor Troy K. Walker,

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

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby

More information

Council Work Session April 19, 2016

Council Work Session April 19, 2016 Council Work Session April 19, 2016 Meeting called to order by Mayor Harley at 5:00 pm. Invocation given by Councilman Armijo Pledge of allegiance led by City Attorney Tydings Welcome extended to all by

More information

Historic Preservation Commission 335 South Broadway

Historic Preservation Commission 335 South Broadway 335 South Broadway Regular Meeting De Pere, WI 54115 http://www.de-pere.org Agenda Monday, November 18, 2013 6:00 PM De Pere City Hall Council Chambers Pursuant to Wisconsin Statutes 19.84, Notice is hereby

More information

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

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

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner MINUTES OF THE CITY COUNCIL WORK SESSION HELD May 4, 2017. The City Council of the City of Crowley, Texas met for a Work Session Meeting on Thursday, May 4, 2017, at 6: 30 pm in the City Council Chambers,

More information

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, May 1, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

CLINTON CITY COUNCIL MINUTES CITY HALL 2267 North 1500 W Clinton UT MAYOR L. Mitch Adams

CLINTON CITY COUNCIL MINUTES CITY HALL 2267 North 1500 W Clinton UT MAYOR L. Mitch Adams CLINTON CITY COUNCIL MINUTES CITY HALL 2267 North 1500 W Clinton UT 84015 MAYOR L. Mitch Adams CITY COUNCIL MEMBERS Anna Stanton Karen Peterson Mike Petersen Barbara Patterson TJ Mitchell Date of Meeting

More information

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.) July 9, 2013 Statement: This meeting is being held in conformance with the Sunshine Law. Notice has been furnished to The Record and The Ridgewood News stating the time and place of this meeting. Notice

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

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting June 14, 2016 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 14, 2016.

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences. REGULAR BOARD MEETING Hall, 102 South Second Street July 11, 2016-7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL CALL:

More information

CITY COUNCIL MEETING Tuesday, September 2, :00 p.m. Community Recreation Center N Clubhouse Drive, Cedar Hills, UT

CITY COUNCIL MEETING Tuesday, September 2, :00 p.m. Community Recreation Center N Clubhouse Drive, Cedar Hills, UT CITY COUNCIL MEETING Tuesday, 7:00 p.m. Community Recreation Center 10640 N Clubhouse Drive, Cedar Hills, UT Present: Mayor Gary Gygi, Presiding Council Members: Trent Augustus, Rob Crawley, Mike Geddes,

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 15, 2015 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 15, 2015 at 7:30

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION Howard Levine, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL STUDY SESSION/COMMUNITY DISCUSSION

More information

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

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

More information

Urbandale City Council Minutes April 25, 2017

Urbandale City Council Minutes April 25, 2017 Urbandale City Council Minutes April 25, 2017 The Urbandale City Council met in regular session on Tuesday, April 25, 2017, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on November 2, 2018.) 1. CALL TO ORDER

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

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

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

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, 2015 Regular Meeting City Hall Council Chambers 7:00 PM 1. Call to Order Mayor Bialecki called the meeting to order at 7:00 P.M. Attendee Name

More information

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were Judge

More information

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Councilmembers present Jeff Silvestrini Mayor Silvia Catten Council District 1 Dwight Marchant Council District 2 Cheri Jackson Council

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting Call to Order and Pledge of Allegiance CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, 2018 7:00 P.M. Regular Meeting Mayor Adam Stockford opened the meeting with the Pledge of Allegiance.

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

More information

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of City Council Minutes May 2, 2000 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, 2000. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers present:

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

Dover City Council Minutes of May 19, 2014

Dover City Council Minutes of May 19, 2014 President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge

More information

AMERICAN FORK CITY COUNCIL JANUARY 23, 2018 REGULAR SESSION AGENDA

AMERICAN FORK CITY COUNCIL JANUARY 23, 2018 REGULAR SESSION AGENDA AMERICAN FORK CITY COUNCIL JANUARY 23, 2018 REGULAR SESSION AGENDA REGULAR SESSION The American Fork City Council will meet in a regular session on Tuesday, January 23, 2018, in the American Fork City

More information

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.

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

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, October 5, 2016 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Carlyn Obringer, Chair Jason Laub,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

Common Council of the City of Summit

Common Council of the City of Summit Common Council of the City of Summit Closed Session Agenda for Tuesday, November 1, 2016 7 : 0 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) ADEQUATE NOTICE RESOLUTION

More information

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING June 10, 2003 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball

More information

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2007, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Chance called the meeting to order. Commissioner McClure led in the pledge of allegiance and then

More information

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL 1 LANCASTER CITY COUNCIL LANCASTER, OHIO REGULAR MEETING October 26, 2015 CALL TO ORDER President Bitler called the meeting to order at approximately 7:00 p.m., in Council s Chambers. PLEDGE OF ALLEGIANCE

More information

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

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

More information

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded the motion; and it carried unanimously. MINUTES OF THE HOUSTON COUNTY COMMISSION JULY 26, 2010 Chairman Mark S. Culver called the 10:00 A.M. meeting to order, established that a quorum was present, and welcomed everyone. Rev. David Temples,

More information

MINUTES CITY OF DEKALB CITY COUNCIL REGULAR MEETING JULY 27, 2015

MINUTES CITY OF DEKALB CITY COUNCIL REGULAR MEETING JULY 27, 2015 MINUTES CITY OF DEKALB CITY COUNCIL REGULAR MEETING JULY 27, 2015 The City Council of DeKalb, Illinois held a Regular Meeting on Monday, in the City Council Chambers of the DeKalb Municipal Building, 200

More information

WELCOME: Mayor Showalter welcomed everyone to the meeting.

WELCOME: Mayor Showalter welcomed everyone to the meeting. 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. A REGULAR SESSION OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, JUNE 5, 2012, AT TOWN HALL AT 2735

More information

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018 MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018 On Tuesday, May 1, 2018 the City Commission met for a Regular Meeting at the San Benito Municipal Building in the Cesar Gonzalez

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

VILLAGE OF GOLF Council Meeting Minutes

VILLAGE OF GOLF Council Meeting Minutes . Date: July 16, 2014 Time: 9:02 a.m. Location: Council Chambers, Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 PUBLIC SAFETY: (561) 734-2918

More information

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

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

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 Thursday, June 19, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 5:45 CLOSED SESSION: On motion of

More information

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees

More information

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

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

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

More information

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door. The Mayor and City Council of the City of Bayard, County Morrill, State of Nebraska, met regular session in the Council Chambers June 12, 2018 at 7:00 PM City of Bayard 445 Main St., Bayard, Nebraska,

More information

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council. AGENDA WORKSHOP OF THE CITY COUNCIL OF THE CITY OF PEARLAND, TEXAS, TO BE HELD ON MONDAY, MARCH 22, 2010, AT 6:30 P.M., IN THE COUNCIL CHAMBERS, CITY HALL, 3519 LIBERTY DRIVE, PEARLAND, TEXAS. I. CALL

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, February 3, 2015 at 7:00pm. II.

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

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

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

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 20, 2018 at 7:30 p.m., DST for the second

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL CITY OF CHENEY MINUTES OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL June 12, 2014; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER MEMBERS PRESENT

More information

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

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

More information

COUNCIL PROCEEDINGS MOTION by Harrison, seconded by Bush, to receive and file the minutes from the following Boards and Commissions:

COUNCIL PROCEEDINGS MOTION by Harrison, seconded by Bush, to receive and file the minutes from the following Boards and Commissions: COUNCIL PROCEEDINGS A regular meeting of the Farmington City Council was held on Monday, in Council Chambers, 23600 Liberty Street, Farmington, Michigan. Notice of the meeting was posted in compliance

More information

MINUTES OF THE REGULAR COMMISSION MEETING TOWN OF LADY LAKE, FLORIDA July 16, 2018

MINUTES OF THE REGULAR COMMISSION MEETING TOWN OF LADY LAKE, FLORIDA July 16, 2018 MINUTES OF THE REGULAR COMMISSION MEETING TOWN OF LADY LAKE, FLORIDA July 16, 2018 The regular meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

PUBLIC HEARING. Ordinance # 566 An Ordinance establishing fees for application to the City of Clinton Regional Planning Commission

PUBLIC HEARING. Ordinance # 566 An Ordinance establishing fees for application to the City of Clinton Regional Planning Commission September 21, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman

More information

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m. CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, 2009 5:30 p.m. Pursuant to due call and notice thereof the Organizational and Regular Meeting of the Mayor and Council

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall Finance & Personnel Committee Meeting Monday, December 4, 2017 5:45 o clock P.M. Conference Room, City Hall COMMITTEE MEMBERS : Rich Prentice, Chairman Bill Orrison, Vice-Chair George Moriarty Mayor Peterson,

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 27, PRESENT: Kent Bush Councilmember. Karece Thompson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 27, PRESENT: Kent Bush Councilmember. Karece Thompson Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 27, 2018 PRESIDING: Mark Shepherd Mayor PRESENT: Kent Bush Councilmember Nike Peterson Councilmember Vern Phipps Councilmember Tim

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

A Regular January 13, 2015

A Regular January 13, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 13, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M. Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, 2008 6:30 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information