PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes.

Size: px
Start display at page:

Download "PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes."

Transcription

1 City Council Meeting April 4, :00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE State of Michigan Pledge: I pledge allegiance to the flag of Michigan, and to the state for which it stands, two beautiful peninsulas united by a bridge of steel, where equal opportunity and justice to all is our ideal. ROLL CALL I. APPROVAL OF AGENDA II. III. PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes. CONSENT AGENDA All items listed on the consent agenda are considered routine and will be enacted by one motion with roll call vote. There will be no separate discussion of these items unless a Council Member so requests it, in which event the item(s) will be removed from the consent agenda and discussed separately. III.A. Minutes From The Regular Meeting Held On March 21, Documents: MINUTES MARCH 21, 2016.PDF IV. PUBLIC HEARINGS IV.A. Public Hearing - Industrial Facilities Tax (IFT) Exemption Application - Wyoming Warehouse, LLC Public hearing to consider a request from Wyoming Warehouse, LLC for an Industrial Facilities Tax Exemption Certificate in the amount of $959,900. Documents: WYOMING WAREHOUSE2.PDF V. CITY MANAGER'S REPORT V.A. City Of Cadillac/Heritage Plaza Project Pass Through Fund Agreement. V.B. Bids And Recommendation Regarding Elk Avenue Utility Relocation Site Work. V.C. Bids And Recommendation Regarding Tandem Axle Plow Truck. Documents: COUNCIL COMMUNICATION - PLOW TRUCK 2016.PDF V.D. Bids And Recommendation Regarding Dump Body And Winter Maintenance Equipment For Tandem Axle Plow Truck. Documents: COUNCIL COMMUNICATION - DUMP BODY AND WINTER MAINTENANCE EQUIPMENT 2016.PDF

2 V.E. V.F. Schedule A Public Hearing For April 18, 2016 To Discuss The 2016/2017 Annual Operating Budget. Schedule A Public Hearing For April 18, 2016 To Discuss The 2016/2021 Capital Improvement Program. VI. VII. VIII. PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes. GOOD OF THE ORDER CLOSED SESSION Adjourn to closed session per (c) of the Open Meetings Act regarding the International Association of Fire Fighters Local Union No. 704 Collective Bargaining Agreement. IX. ADJOURNMENT Core Values (R.I.T.E.) Respect Integrity Trust Excellence Guiding Behaviors We support each other in serving our community. We communicate openly, honestly, respectfully, and directly. We are fully present. We are all accountable. We trust and assume goodness in intentions. We are continuous learners.

3 CITY COUNCIL MEETING MINUTES 6:00 PM March 21, 2016 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER Mayor Filkins called the City Council meeting to order at approximately 6:00 pm. PLEDGE OF ALLEGIANCE OATH OF OFFICE Keri Lanning, Deputy City Clerk, administered the Oath of Office to Council Member John Meinhardt. He will represent Ward Four and his term will expire on December 31, ROLL CALL Council Present: Council Absent: Staff Present: Wohlfeill, Schippers, Spoelman, Meinhardt, Mayor Filkins None Peccia, Roberts, Golnick, Wallace, Dietlin, Coy, Osborn, Veddler, Genovich, Lanning APPROVAL OF AGENDA Peccia stated it is being requested to amend the agenda to add City Council Member Appointment to the Board of Review under Item VIII Appointments after Public Hearings and to remove Item XIV Closed Session from the agenda Approve agenda as amended. Motion was made by Schippers and supported by Wohlfeill to approve the agenda as amended. Motion unanimously approved. PUBLIC COMMENTS Bill Barnett expressed opposition to the manner in which the City handled the recent change to the CCTV contract. Bo McCurdy discussed the signs for the Lincoln Area Watch program and noted the upcoming meetings. Eric Seitter discussed the CCTV contract and requested it be re-evaluated. Kelly Seitter expressed opposition to the manner in which the City handled the recent change to the CCTV contract. 1

4 CONSENT AGENDA Approve consent agenda as presented. Motion was made by Schippers and supported by Wohlfeill to approve the consent agenda as presented. Motion unanimously approved. COMMUNITY SPOTLIGHT A. Mayor s Youth Council. Cecilia Dubravec, Mayor of the Mayor s Youth Council, discussed the recent project entitled Sticker Shock. She also discussed upcoming projects including contributing to new park benches and the Heritage Park/Plaza project. She noted the group recently visited Lansing with the Cadillac Jaycees. Kaitlyn Dietlin and Virginia Donley discussed the recent trip to Lansing including the opportunity to participate in the Model Legislature. Cecilia Dubravec noted that the Mayor s Youth Council is still seeking new members. B. Adopt a Garden project. Linda Anderson described the Adopt a Garden project. She noted ten (10) garden locations have been identified and added that sign-up sheets will be available at the City offices. Al Dumond, Parks Superintendent, stated the Parks Clean-Up Day will be held on May 7, He discussed the various materials available for the Adopt a Garden project and noted that he fully supports the project. C. Wexford-Missaukee Child Protection Council. PROCLAMATION Karen Staub, Prevention Coordinator, noted that April is Child Abuse Prevention Month, Month of the Young Child, and Sexual Assault Awareness Month. She stated the Wexford-Missaukee Child Protection Council is the local Council for the State of Michigan s Children s Trust Fund and nationally for Prevent Child Abuse America. She noted their focus is on primary prevention of child abuse and neglect and mentioned some of the awareness and education programs that are utilized. She noted the Pinwheels for Prevention event will be held on April 5, 2016 at 9:00 a.m. A. Proclamation declaring April as Month of the Young Child. Mayor Filkins presented a proclamation declaring April as Month of the Young Child to Karen Staub. 2

5 PUBLIC HEARINGS A. Public hearing to consider approval of a resolution to adopt Ordinance Amending the City Zoning Map. John Wallace, Community Development Director, presented information regarding the proposed ordinance and associated sketch plan. Mayor Filkins opened the public hearing. Nate Swiger expressed opposition to the proposed development. Mayme Guthrie expressed support for the proposed development. Randy Heeres expressed opposition to the proposed development. Haley Swiger asked Council to give careful consideration to the proposed development. Bob Swiger questioned the current appeal and the potential impact on the development. Jim VanderLaan, TeriDee LLC, discussed the litigation process and noted there are no outstanding appeals. Mayor Filkins closed the public hearing. Wallace reviewed a number of conditions listed in the resolution to adopt Ordinance Spoelman asked about varying the size of the vegetation. Wallace stated it would be addressed during the final site plan approval process. Wohlfeill asked about buffers for the subdivision on the north side of M-55. Jim VanderLaan noted they are willing to provide and plant up to six (6) eight (8) foot evergreen trees for each of the six (6) residences directly in front of the commercial area of the development. Schippers noted the importance of including lighting requirements in the conditions. Spoelman suggested the following statement be included in the conditions: The Planning Commission shall review the lighting design for each phase of the development to help 3

6 minimize light pollution. Schippers noted the importance of maintaining the buffer area. Wohlfeill asked if the time frame for the sidewalk/trail could correspond with the number of properties that are developed. Spoelman stated she would like to have the sidewalk be part of the project. Rick Liptak, MDOT, noted that pathways and sidewalks are permitted in the right-of-way. He mentioned the current challenge is to pass over the freeway. He noted that an area cannot be designated as a sidewalk/pathway until it meets certain criteria. Laura Genovich, City Attorney, noted it is an application for Leave to Appeal, not a pending appeal, and the Michigan Supreme Court has to decide it wants to hear a case. She added that although there was a stay requested which would halt proceedings the Circuit Court denied that stay so there is nothing holding up the development. At the conclusion of the discussion, the amendments noted were reviewed and confirmed prior to the motion Approve resolution to adopt Ordinance Motion was made by Schippers and supported by Wohlfeill to approve the resolution to adopt Ordinance Amending the City Zoning Map and Approval of the Sketch Plan with the amendments as noted. Motion unanimously approved. B. Public hearing to consider approval of a resolution to adopt Ordinance Amending Section of the Cadillac City Code Regarding Panhandling. Todd Golnick, Police Chief, explained that the Cadillac Police Department conducted a review of local ordinances as a part of the recent crime prevention initiatives. He stated the proposed ordinance is a means to regulate panhandling and the associated activities within the City. These measures allow the community to address concerns of safety, vehicle and pedestrian traffic, protection of businesses and tourism, as well as fraud. Wohlfeill asked if the ordinance would impact the MDA Boot Drive conducted by the Fire Department. Golnick stated the ordinance specifically notes the solicitation of alms which is defined as material, such as money or food, given freely to relieve the poor. He explained there is a difference between a solicitation for the benefit of an organization versus an individual. 4

7 Mayor Filkins opened the public hearing. There were no public comments. Mayor Filkins closed the public hearing Approve resolution to adopt Ordinance Motion was made by Wohlfeill and supported by Meinhardt to approve the resolution to adopt Ordinance Amending Section of the Cadillac City Code Regarding Panhandling. Motion unanimously approved. C. Public hearing to consider approval of a resolution to adopt Ordinance Amending Chapter 42, Article IV, Division 9 Entitled Hauled Waste. Peccia noted the revision will allow for outside waste to be accepted at the waste water treatment plant. He added this will potentially result in an increase in revenues and may also improve the efficiency of the plant. Mayor Filkins opened the public hearing. There were no public comments. Mayor Filkins closed the public hearing Approve resolution to adopt Ordinance Motion was made by Wohlfeill and supported by Spoelman to approve the resolution to adopt Ordinance Amending Chapter 42, Article IV, Division 9 Entitled Hauled Waste. Motion unanimously approved. APPOINTMENTS A. City Council Member Appointment to the Board of Review. Peccia noted Council Member Wohlfeill was appointed as the alternate member. Council Member Meinhardt stated he was willing to serve in this role. Council Member Wohlfeill noted he would coordinate with Council Member Meinhardt to ensure coverage at the Board of Review meetings. 5

8 Appoint City Council Member to Board of Review. Motion was made by Spoelman and supported by Schippers to appoint Council Member John Meinhardt as the regular member to the Board of Review for the term expiring on January 7, Motion unanimously approved. COMMUNICATIONS A. Request to display a banner from April 4, 2016 to April 11, 2016 for the Month of the Young Child Approve banner for Month of the Young Child. Motion was made by Spoelman and supported by Schippers to approve the display of a banner from April 4, 2016 to April 11, 2016 for the Month of the Young Child. Motion unanimously approved. B. Request to display a banner from April 11, 2016 to April 18, 2016 for Wexford County 4-H Approve banner for Wexford County 4-H. Motion was made by Schippers and supported by Wohlfeill to approve the display of a banner from April 11, 2016 to April 18, 2016 for the Wexford County 4-H. Motion unanimously approved. C. Request to display a banner from April 18, 2016 to May 2, 2016 for Sexual Assault Awareness Month Approve banner for Sexual Assault Awareness Month. Motion was made by Wohlfeill and supported by Meinhardt to approve the display of a banner from April 18, 2016 to May 2, 2016 for Sexual Assault Awareness Month. Motion unanimously approved. CITY MANAGER S REPORT A. Request to house chickens. Peccia noted the current City Code requires Council approve requests to house chickens. He added the recommendation by staff is to approve the request to house up to six (6) egg laying chickens in cages within the rear yard of the residence at 528 Aldrich Street with the 6

9 condition that no rooster will be permitted. Schippers requested the City Code be reviewed regarding the housing of egg laying chickens and rabbits. Renae Miller noted she will select specific breeds and her yard is large enough to house the chickens. She noted the environment will be kept clean and they will not disturb the neighbors Approve request to house chickens. Motion was made by Schippers and supported by Meinhardt to allow Renae Miller to keep up to six (6) egg laying chickens in cages within the rear yard of their residence at 528 Aldrich Street subject to the condition noted. Motion unanimously approved. B. Recommendation regarding Road Salt. Peccia noted the City expects to need approximately 1,500 tons of road salt to cover the entire winter season. He added, depending on the final bid award, annual costs are expected to total approximately $100,000. It is being recommended the City participate in the State of Michigan MiDEAL competitive bidding process Approve recommendation regarding Road Salt. Motion was made by Spoelman and supported by Schippers to authorize the City to participate in the MiDEAL competitive bidding process and approve the commitment to purchase up to 1,500 tons of seasonal road salt through the resulting State of Michigan contract at the unit cost bid approved by the State of Michigan. Motion unanimously approved. C. Bids and recommendation regarding 2016 West Division Water Main Project. Peccia noted three (3) bids were received for the 2016 West Division Water Main Project. It is being recommended the contract be awarded to Dunbar Excavating in the amount of $71,170 with a 10% contingency in the amount of $7, Award contract for 2016 West Division Water Main Project. Motion was made by Spoelman and supported by Meinhardt to award the contract for the 2016 West Division Water Main Project to Dunbar Excavating in the amount of $71,170 with a 10% contingency of $7,117. 7

10 Motion unanimously approved. D. Schedule Budget Work Session Schedule Budget Work Session for April 14, 2016 at 5:00 pm. Motion was made Schippers and supported by Meinhardt to schedule a Budget Work Session for Thursday, April 14, 2016 at 5:00 pm. Motion unanimously approved. ADOPTION OF ORDINANCES AND RESOLUTIONS A. Adopt resolution and set a public hearing for April 4, 2016 to consider a request from Wyoming Warehouse, LLC for an Industrial Facilities Tax Exemption Certificate in the amount of $959,900. Peccia noted the IFT will create four (4) positions. Owen Roberts, Director of Finance, stated the personal property tax reform eliminated taxes on eligible manufacturing personal property. He added this is commercial property located within the IFT district with an amount over $80, Set public hearing for Wyoming Warehouse IFT. Motion was made by Schippers and supported by Spoelman to adopt the resolution and set a public hearing for April 4, 2016 to consider a request from Wyoming Warehouse, LLC for an Industrial Facilities Tax Exemption Certificate in the amount of $959,900. Motion unanimously approved. B. Adopt Resolution of Support White Pine Trail Extension & Trailhead. Peccia stated the City is in the process of applying for two (2) grants. He added that under the grant application requirements resolutions are needed from the local governing board (City Council). There was a brief discussion regarding the local match requirement of $91,773 for this project Adopt Resolution of Support White Pine Trail Extension & Trailhead. Motion was made by Spoelman and supported by Wohlfeill to adopt the Resolution of Support White Pine Trail Extension & Trailhead. Motion unanimously approved. 8

11 C. Adopt Resolution of Support Kenwood Beach, Boat Launch, Pavilion, Playground Restroom. Peccia noted the local match for this project is $80, Adopt Resolution of Support Kenwood Beach, Boat Launch, Pavilion, Playground Restroom. Motion was made by Wohlfeill and supported by Meinhardt to adopt the Resolution of Support Kenwood Beach, Boat Launch, Pavilion, Playground Restroom. Motion unanimously approved. MINUTES OF BOARDS AND COMMISSIONS A. The minutes of the Planning Commission meeting held on February 3, 2016 were presented for information only. B. The minutes of the Downtown Development Authority meeting held on January 27, 2016 were presented for information only. C. The minutes of the Courthouse Hill Historic District Commission meeting held on February 9, 2016 were presented for information only. D. The minutes of the Wexford County Airport Authority meeting held on March were presented for information only. E. The minutes of the Dog Park Advisory Committee meeting held on February 10, 2016 were presented for information only.. PUBLIC COMMENTS There were no public comments. GOOD OF THE ORDER Spoelman thanked Linda Anderson for developing the idea for the Adopt a Garden project. She noted she is looking forward to attending the Michigan Municipal League Legislative Conference to be held in Lansing on March 22-23, She stated she is also planning to attend the Michigan Municipal Water Infrastructure Policy Choices and Issues Conference being held by MSU and several other universities. She read the Ten Commandments for Open Meetings that recently appeared in the Cadillac News. Peccia noted there is a new website entitled which provides data regarding finances within the State of Michigan. 9

12 Mayor Filkins welcomed Council Member Meinhardt. Council Member Meinhardt stated he hopes to serve the City of Cadillac well. Council Member Meinhardt made a motion to add revisiting the issue of CCTV to the April 4, 2016 agenda to allow for additional public input. There was no support for the motion made by Council Member Meinhardt. Peccia noted the agreement executed by City Council regarding the transition of CCTV is already in place. Schippers noted the goal of the transition was to involve students, not to privatize CCTV. Mayor Filkins stated the City had the opportunity to give this back to students through the ISD. Wohlfeill stated he is comfortable with the action taken regarding CCTV and felt it is a win-win situation for the City and the students. ADJOURNMENT Respectfully submitted, Carla J. Filkins, Mayor Sandra L. Wasson, City Clerk 10

13 City Council 200 North Lake Street Cadillac, Michigan Phone (231) Fax (231) Mayor Carla J. Filkins Mayor Pro Tem Shari Spoelman Councilmembers Tiyi Schippers Matt Wohlfeill John P. Meinhardt RESOLUTION NO. RESOLUTION APPROVING APPLICATION FOR INDUSTRIAL FACILITIES TAX EXEMPTION CERTIFICATE FOR WYOMING WAREHOUSE, LLC FOR REAL PROPERTY LOCATED AT 103 TENTH STREET, CADILLAC, MICHIGAN. At a regular meeting of the City Council of the City of Cadillac, Wexford County, Michigan, held in the Council Chambers, Cadillac Municipal Complex, 200 North Lake Street, Cadillac, Michigan, on the 4th day of April, 2016, at 6:00 p.m. PRESENT: ABSENT: The following preamble and resolution was offered by and seconded by. WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development Districts Act, Public Act 198 of 1974, MCL et seq., as amended (the "Act"), the City Council established Cadillac Industrial Development District No. 6 (the "District") by resolution on July 16, 1979; and WHEREAS, Wyoming Warehouse, LLC (the "Applicant"), a Michigan corporation whose registered office address is th Ave, Nunica, MI 49448, operates an industrial facility located at 103 Tenth Street, Cadillac, Michigan (the "Facility"), which is located within the District; and

14 City of Cadillac Resolution No. Page 2 of 4 WHEREAS, the Applicant filed with the City Clerk an application for an Industrial Facilities Tax Exemption Certificate ("Application") on or about February 11, 2016, which is attached as Exhibit A; and WHEREAS, the Application provides that the Applicant intends to make certain real property improvements and acquire certain new equipment for use at the Facility; and WHEREAS, the Application provides that the cost of the real property improvements is $148,576 and that the cost of the personal property improvements is $811,324, for a total cost of $959,900; and WHEREAS, in accordance with Section 5 of the Act, the Applicant, the City Assessor, and the legislative body of each taxing unit that levies ad valorem property taxes in the City were given notice of the hearing and were afforded an opportunity to be heard on the Application; and WHEREAS, the real property improvements had not begun earlier than six (6) months before February 11, 2016, the date of acceptance of the Application for the Industrial Facilities Tax Exemption Certificate; and WHEREAS, completion of the improvements is calculated to and will at the time of the issuance of the certificate have the reasonable likelihood to retain, create, or prevent the loss of employment in the City; and WHEREAS, the aggregate SEV of real and personal property exempt from ad valorem taxes within the City, after granting this certificate, will not exceed 5% of an amount equal to the sum of the SEV of the City, plus the SEV of personal and real property thus exempted; and

15 City of Cadillac Resolution No. Page 3 of 4 WHEREAS, pursuant to Section 22 of the Act, the City has negotiated the terms of a proposed Letter of Agreement with Applicant, which has been signed by an authorized representative of Applicant. A copy of the proposed Letter of Agreement is attached as Exhibit B; and WHEREAS, the City Council has reviewed the terms and conditions of the proposed Letter of Agreement and has determined that it is in the best interests of the City and its residents to enter into the Letter of Agreement. NOW, THEREFORE, the City Council of the City of Cadillac, Wexford County, Michigan, resolves as follows: 1. The City Council finds and determines that the granting of the Industrial Facilities Exemption Certificate, considered together with the aggregate amount of certificates previously granted and currently in force under Public Act 198 of 1974 and Public Act 255 of 1978, shall not have the effect of substantially impeding the operation of the City or impairing the financial soundness of a taxing unit which levies ad valorem property taxes in the City. 2. The Application is hereby approved. 3. The Industrial Facilities Tax Exemption Certificate when issued shall be and remain in force for a period of 12 years after completion. 4. The City Council hereby approves the terms of the proposed Letter of Agreement in the form attached as Exhibit B, and made a part hereof, and does hereby authorize and direct the City Mayor to execute the same on behalf of the City.

16 City of Cadillac Resolution No. Page 4 of 4 5. Any and all resolutions that are in conflict with this Resolution are hereby repealed upon the effective date of the Ordinance to the extent necessary to give this Resolution full force and effect. YEAS: NAYS: STATE OF MICHIGAN ) ) COUNTY OF WEXFORD ) I, Sandra Wasson, City Clerk of the City of Cadillac, hereby certify this to be a true and complete copy of Resolution No., duly adopted at a regular meeting of the City Council held on the 4th day of April, Sandra Wasson Cadillac City Clerk

17

18

19

20

21

22

23

24

25

26

27

28 INDUSTRIAL FACILITIES TAX EXEMPTION LETTER OF AGREEMENT City of Cadillac, Michigan, and Wyoming Warehouse, LLC This Agreement between the City of Cadillac, Wexford County, Michigan, a Michigan municipal corporation (the "City"), and Wyoming Warehouse LLC, a Michigan LLC, whose registered office address th Ave, Nunica, MI (the "Applicant"), is entered into by and between the parties to comply with the provisions of the Plant Rehabilitation and Industrial Development Districts Act, Public Act 198 of 1974, MCL et seq., as amended (the "Act"). The City, by resolution adopted April 4, 2016, approved the granting of a twelve (12) year Industrial Facilities Tax Exemption Certificate to the Applicant for real and personal property improvements at the Applicant's Cadillac Facility, which is identified with particularity in its Application for Industrial Facilities Tax Exemption Certificate, attached as Exhibit A, and incorporated by reference subject to the terms and conditions of this Agreement. By accepting the Industrial Facilities Tax Exemption Certificate, the Applicant agrees to the following terms and conditions: IMPROVEMENTS: INVESTMENT COSTS TO PROPERTY The Applicant shall invest a sum not less than Nine Hundred Fifty Nine Thousand Nine Hundred Dollars ($959,900) for certain real and personal property improvements at the Cadillac Facility, also more particularly described in Exhibit A. IMPROVEMENTS: COMPLIANCE The City shall have the right to withdraw from this Agreement if the Applicant fails to complete the real and personal property improvements on the schedule described in Exhibit A. Within six (6) months following the completion of the real and personal property improvements as set forth in Exhibit A, the Applicant shall provide the City Assessor's Office with proof of the actual costs of the improvements. If the costs associated with the real and personal property improvements identified in Exhibit A are less than the amounts set forth therein, the City may revoke or alter the terms of the Industrial Facilities Tax Exemption Certificate after a hearing and in accordance with the provisions of the Act. JOB RETENTION The Applicant shall retain all existing jobs and shall maintain the positions for the entire abatement period. Demonstration by the Applicant of the need for reduction of jobs due to non controllable economic or casualty conditions may be considered an exception from this requirement subject to provisions found in the "Periodic Review/Non Compliance Hearing" section of this Agreement.

29 LOCATION OF FACILITY The Applicant shall maintain its facility within the boundaries of the City during the entire abatement period. Should the Applicant fail to do so, the Applicant shall pay the taxing units affected by the Industrial Facilities Tax Exemption Certificate an amount equal to the sum abated under the terms of the Certificate, as well as any required administrative fees. VALUATIONS BY THE CITY ASSESSOR'S OFFICE The Applicant shall not appeal the valuations placed by the City on the real property owned by the Applicant at the Cadillac Facility that is the subject of this Agreement, provided that the City applies Michigan State Tax Commission Personal Property Multipliers to the respective acquisition costs of the property. PERIODIC REVIEW/NON COMPLIANCE HEARING The City shall have the right to periodically review the business and facilities of the Applicant to assure compliance with the terms of this Agreement. Should any review identify non compliance with the terms of this Agreement, the City reserves the right to amend the Industrial Facilities Tax Exemption Certificate and/or this Agreement, or revoke it in its entirety after a hearing is conducted. The hearing will provide an opportunity to explain why there may be non compliance with the terms of this Agreement. AFFIDAVIT OF FEES The City and the Applicant swear and affirm by their signatures below that no payment of any kind in excess of the fee allowed by Public Act 198 of 1974, as amended by Public Act 323 of 1996, has been made or promised in exchange for favorable consideration of the exemption certificate application. It is agreed by and between the parties that the above conditions shall remain in effect for the life of the Industrial Facilities Tax Exemption Certificate. IN WITNESS WHEREOF, the parties have caused this Agreement to be properly executed as of the day of April, [SIGNATURES FOLLOW] 2

30 CITY OF CADILLAC By: Its: Mayor WYOMING WAREHOUSE, LLC By: Its: By: Its: 3

31 April 4, 2016 Council Communication Re: Tandem Axle Plow Truck On March 15, 2016 the City of Cadillac held a bid opening on the above referenced purchase. The following bids were received: Vendor GT Diesel Service Traverse City, Michigan Freightliner Grand Rapids, Michigan Bid $119,500 $107,986 In reviewing the bids, there were several issues noted on the Freightliner bid submission that did not fully meet the City s desired specifications. In addition, the bid from GT Diesel Service included the purchase of an optional extended warranty, which was in excess of specifications. Several important issues were noted by the Department of Public Works staff and are an important part of this recommendation. These issues are identified in the summary attached to this communication. Because of these issues, the most advantageous bid for the City in accordance with Section of the Cadillac City Code is the bid from GT Diesel Service. The optional warranty offered by GT Diesel Service in the amount of $6,391 may or may not be purchased at this time. Recommended Action It is recommended that the purchase of one tandem axle plow truck be awarded to GT Diesel Service in accordance with their bid. Funds are available in the Stores and Garage Fund.

32

33

34

35 April 4, 2016 Council Communication Re: Dump Body and Winter Maintenance Equipment for Tandem Axle Plow Truck On March 15, 2016 the City of Cadillac held a bid opening on the above referenced purchase. The following bids were received: Vendor Truck and Trailer Specialties Boyne Falls, Michigan Heights Machinery Williamsburg, Michigan Bid $103,640 $99,756 In reviewing the bids, there were several issues noted on the Heights Machinery bid submission that caused some concern for Department of Public Works staff and are an important part of this recommendation. These issues are identified in the summary attached to this communication. Because of these issues, the most advantageous bid for the City in accordance with Section of the Cadillac City Code is the bid from Truck and Trailer Specialties. Recommended Action It is recommended that the purchase of a dump body and winter maintenance equipment for a tandem axle plow truck be awarded to Truck and Trailer Specialties in accordance with their bid. Funds are available in the Stores and Garage Fund.

36

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Filkins called the City Council meeting to order at approximately

More information

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT:

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT: City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775-0181 Fax (231) 775-8755 Mayor Carla J. Filkins Mayor Pro-Tem Shari Spoelman Councilmembers Tiyi Schippers Robert J. Engels Stephen

More information

AGENDA REPORT. For the Agenda of February 17, 2014

AGENDA REPORT. For the Agenda of February 17, 2014 TO: Mayor & City Commissioners FROM: Ken Hibl, City Manager DATE: February 13, 2014 RE: Request for Industrial Facilities Exemption Robotic Welded Parts For the Agenda of February 17, 2014 AGENDA REPORT

More information

CITY COUNCIL MINUTES March 1, 2010

CITY COUNCIL MINUTES March 1, 2010 CITY COUNCIL MINUTES March 1, 2010 The Cadillac City Council met in a scheduled regular meeting on Monday, March 1, 2010, at 7:00 p.m. in the Council Chambers of the Municipal Complex, 200 N. Lake Street,

More information

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018 CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018 The meeting was called to order by Mayor Shelton in the City Council Chambers, 1345 East Main Street, Niles, Michigan at 6:00 p.m.,

More information

CITY COUNCIL MEETING MINUTES. 7:00 PM December 2, 2013 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM December 2, 2013 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM December 2, 2013 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Barnett called the City Council meeting to order at approximately

More information

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information

ORDINANCE NO NON-DISCRIMINATION ORDINANCE. Section 2. ADDITION OF ARTICLE VII TO CHAPTER 2 OF CITY CODE ENTITLED HUMAN RELATIONS

ORDINANCE NO NON-DISCRIMINATION ORDINANCE. Section 2. ADDITION OF ARTICLE VII TO CHAPTER 2 OF CITY CODE ENTITLED HUMAN RELATIONS City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775-0181 Fax (231) 775-8755 Mayor Carla J. Filkins Mayor Pro-Tem Shari Spoelman Councilmembers Tiyi Schippers Stephen King Robert

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes.

PUBLIC COMMENTS It is requested that comment time be limited to three (3) minutes. City Council Meeting January 16, 2018-6:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE State of Michigan Pledge: I pledge allegiance to the flag of Michigan, and to the state for which it stands, two beautiful

More information

COOPER CHARTER TOWNSHIP RESOLUTION NO.

COOPER CHARTER TOWNSHIP RESOLUTION NO. COOPER CHARTER TOWNSHIP RESOLUTION NO. RESOLUTION TO INTRODUCE AN ORDINANCE TO CONTINUE TO IMPOSE A MORATORIUM ON THE ISSUANCE OF PERMITS, LICENSES OR APPROVALS FOR CERTAIN USES OF PROPERTY RELATED TO

More information

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

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

More information

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge.

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. EXECUTIVE SESSION Mayor Roberge opened the Executive Session meeting at 5:05 PM. Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. Councilmember

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

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

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

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

FINAL REGULAR MEETING MINUTES

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

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

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

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

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

Town of Olds Bylaw

Town of Olds Bylaw Town of Olds Bylaw 2015-19 A BYLAW OF THE TOWN OF OLDS A MUNICIPAL CORPORATION IN THE PROVINCE OF ALBERTA WHEREAS the Municipal Government Act, RSA, 2000, c. M-26 and amendments thereto, authorizes a Council

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

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

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

More information

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK ORDINANCE 04-2015 AN ORDINANCE OF THE CITY OF ALLEN PARK CODE OF ORDINANCES; AMENDING CHAPTER 52, ZONING, ARTICLE VI, SUPPLEMENTAL REGULATIONS, BY THE

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Land Use Series. Check List # 2 For Adoption of a Zoning Ordinance in Michigan. January 14, Bringing Knowledge to Life!

Land Use Series. Check List # 2 For Adoption of a Zoning Ordinance in Michigan. January 14, Bringing Knowledge to Life! Land Use Series Bringing Knowledge to Life! Thirty seven million acres is all the Michigan we will ever have. Former Governor William G. Milliken Michigan State University Extension Land Use Team http://ntweb11a.ais.msu.

More information

City Council Meeting Minutes November 13, 2018

City Council Meeting Minutes November 13, 2018 1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

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

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

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

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

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

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

MINUTES CITY COUNCIL MEETING APRIL 3, 2018 MINUTES CITY COUNCIL MEETING APRIL 3, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, April 3, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City

More information

Mayor Mark Preisinger opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Mark Preisinger opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5th Street Leavenworth, Kansas 66048 City Commission Regular Meeting Commission Chambers Tuesday, August 14, 2018 7:00 p.m. CALL TO ORDER - The Governing Body met in regular

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

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

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

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

Regular City Council Meeting Agenda July 10, :00 PM

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

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775) Elko City HaIl, 1751 CoLlege Avenue. Elko, NV 898(31. at 4:0(1 P.M., P.S.T. The Elko City Council will meet in regular session on Tuesday, February 9,21)16 ELKO, NEVADA $9801 (775) 777-7110/FAX (775) 777-7119

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE

More information

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017 2998 Whitewater Township Board Minutes of Regular Meeting held September 26, 2017 Call to Order Supervisor Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 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 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present: WAYNESVILLE CITY COUNCIL OCTOBER 19, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the October meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On call, Mayor Hardman

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 6th day

More information

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015 MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO November 1 0, 2015 Special Meeting: 4:00 PM Council Chambers Hayden City Hall, 8930

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE George Dilgard, Mayor, called the meeting to order at 7:30 PM. II.

More information

ORDINANCE NO AN ORDINANCE ESTABLISHING CHICKEN HEN AND RABBIT PERMITS WITHIN THE MUNICIPAL LIMITS

ORDINANCE NO AN ORDINANCE ESTABLISHING CHICKEN HEN AND RABBIT PERMITS WITHIN THE MUNICIPAL LIMITS ORDINANCE NO. 715-15 AN ORDINANCE ESTABLISHING CHICKEN HEN AND RABBIT PERMITS WITHIN THE MUNICIPAL LIMITS WHEREAS, the Board of Trustees has determined that with proper rules and regulations in place that

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY ORDINANCE No. 773-2018 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 10 OF THE CODE OF THE BOROUGH OF AVALON, 2013 (LICENSES AND PERMITS) SECTION 4 (PEDDLERS

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

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

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

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, 2012 7:00 P.M. - COUNCIL CHAMBERS A. CALLTO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

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

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

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

City of Hot Springs, Arkansas. Board of Directors. Regular Meeting Minutes

City of Hot Springs, Arkansas. Board of Directors. Regular Meeting Minutes City of Hot Springs, Arkansas Board of Directors Regular Meeting Minutes Tuesday. April 18. 2017 Invocation by Pastor Jess Gideon Pledge of Allegiance to the Flag led by Assistant Mayor Becca Clark Call

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 29, 2012

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 29, 2012 CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 29, 2012 Present: Beard, Loomis, Power, Triplett, Goddeeris Absent: None The meeting was called to order at 7:00 p.m. by Mayor Goddeeris.

More information

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003- REGULAR MEETING CITY COUNCIL Regular meeting of the City Council of the City of Cranston was held on Monday, June 23, 2003. The meeting was called to order in the Council Chamber, City Hall, at 7:05 P.M.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

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

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

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information