REGULAR MEETING JUNE 16, 2015

Size: px
Start display at page:

Download "REGULAR MEETING JUNE 16, 2015"

Transcription

1 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd., in said City, Tuesday, June 16, 2015, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Tammy Valente, Lynn Bumpers, Jan Stevens, Larry Breland and Wayne Gouguet with City Manager Jim Luke and City Clerk Amber Hinton. It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Reverend Brian Dees, followed by the Pledge of Allegiance led by Mayor Ed Pinero. ORDER TO APPROVE MINUTES Motion was made by Council Member Valente, seconded by Council Member Gouguet to approve the Minutes for the City of Picayune June 2, 2015 and June 9, The following roll call was made: ACKNOWLEDGE RECEIPT OF MONTHLY PRIVILEGE LICENSE REPORT Motion was made by Council Member Valente, seconded by Council Member Gouguet to acknowledge receipt of monthly Privilege License report for the month of May 2015.

2 The following roll call was made: REGULAR MEETING JUNE 16, 2015

3 ACKNOWLEDGE RECEIPT OF MONTHLY PUBLIC RECORDS REQUEST REPORT Motion was made by Council Member Valente, seconded by Council Member Gouguet to acknowledge receipt of monthly Public Records Request report for the month of May CITY OF PICAYUNE REPORT OF PUBLIC RECORDS REQUESTS MAY 2015 DATE PERSON REQUESTING SUBJECT MATTER DATE FILLED/ DENIED ACTION 05/29/15 PICAYUNE HOUSING FINGERPRINTS & BACKGROUND 05/29/15 APPROVED AUTHORITY CHECKS 05/29/15 ZELDA KENMAR RECORD'S CHECK 05/29/15 APPROVED 05/28/15 DASHELA WALLES VEHICLE BURGLARY REPORT # 05/28/15 APPROVED /28/15 DARYL NEWSOME RECORD'S CHECK 05/28/15 APPROVED 05/26/15 PRS INC ACCIDENT REPORT # /26/15 APPROVED 05/26/15 CARMEN C SCATURRO ACCIDENT REPORT # /26/15 APPROVED 05/26/15 KIMBERLY LYNN RECORD'S CHECK 05/26/15 APPROVED MCCULLOUGH 05/26/15 CLIFORD FANGUY ACCIDENT REPORT # /26/15 APPROVED 05/26/15 GOODYEAR BAPTIST RECORD'S CHECK JEREMY 05/26/15 APPROVED CHURCH CHARLES WILLIAMS 05/22/15 LEXIX NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEXIX NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEANN SMITH ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEXIS NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEXIS NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEXIS NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/22/15 LEXIS NEXIS ACCIDENT REPORT # /22/15 APPROVED 05/21/15 AUTUMN VOTANO RECORD'S CHECK 05/21/15 APPROVED 05/21/15 SAVANNAH N MULLEN RECORDS CHECK 05/21/15 APPROVED 05/14/15 JOHN B PERRY AAL ACCIDENT REPORT # /14/15 APPROVED 05/20/15 LEXIS NEXIS ACCIDENT REPORT # /20/15 APPROVED 05/20/15 LEXIS NEXIS ACCIDENT REPORT # /20/15 APPROVED 05/20/15 LEXIS NEXIS ACCIDENT REPORT # /20/15 APPROVED 05/19/15 CHARLES & CHARLENE ROBERTS RECORD'S CHECK 05/19/15 APPROVED

4 05/19/15 GIACCHINO VOTANO RECORD'S CHECK 05/19/15 APPROVED 05/18/15 BRIAN DISBROW ACCIDENT REPORT # 2015-* /18/15 APPROVED 05/18/15 BRIANNA HAYES ACCIDENT REPORT # /18/15 APPROVED 05/15/15 MS DEPT OF HUMAN RECORD'S CHECK 05/15/15 APPROVED SERVICES 05/15/15 METROPOLITAN INCIDENT REPORT # /15/15 APPROVED REPORTING BUREAU 05/15/15 METROPOLITAN INCIDENT REPORT # /15/15 APPROVED REPORTING BUREAU 05/15/15 ANTHONY VALLORY ACCIDENT REPORT # /15/15 APPROVED 05/14/15 PHILLIPS & ASSOCIATES ACCIDENT REPORT # /14/15 APPROVED 05/14/15 JOHN B. PERRY AAL ACCIDENT REPORT # /14/15 APPROVED 05/14/15 LEXIS NEXIS ACCIDENT REPORT # /14/15 APPROVED 05/14/15 LEXIS NEXIS ACCIDENT REPORT # /14/15 APPROVED 05/14/15 LEXIS NEXIS ACCIDENT REPORT # /14/15 APPROVED 05/13/15 LEXIS NEXIS ACCIDENT REPORT # /13/15 APPROVED 05/13/15 LEXIS NEXIS ACCIDENT REPORT # /13/15 APPROVED 05/13/15 LEXIS NEXIS ACCIDENT REPORT # /13/15 APPROVED 05/12/15 ANNA WILKS RECORD'S CHECK 05/12/15 APPROVED 05/12/15 RICKARA RANDOLPH RECORD'S CHECK 05/12/15 APPROVED 05/12/15 HALEY TAYLOR RECORD'S CHECK 05/12/15 APPROVED 05/12/15 JENNIFER DIANE RECORD'S CHECK 05/12/15 APPROVED FRETWELL 05/12/15 JACOB TEMPLE RECORD'S CHECK 05/12/15 APPROVED 05/12/15 NATASSIA POOLE ACCIDENT REPORT # /11/15 APPROVED 05/11/15 AMANDA SMITH ACCIDENT REPORT # /11/15 APPROVED 05/07/15 LEXIS NEXIS ACCIDENT REPORT # /07/15 APPROVED 05/07/15 FARM BUREAU ACCIDENT REPORT # /07/15 APPROVED 05/07/15 SCHWARTZ & ASSOCIATES ACCIDENT REPORT # /07/15 APPROVED 05/07/15 METROPOLITAN INCIDENT REPORT # /07/15 APPROVED REPORTING BUREAU 05/06/15 METROPOLITAN INCIDENT REPORT # /07/15 APPROVED REPORTING BUREAU 05/06/15 SAFEWAY INSURANCE ACCIDENT REPORT # /06/15 APPROVED COMPANY 05/06/15 PETER HOBGOOD RECORDS CHECK 05/06/15 APPROVED 05/06/15 FBI NICS RECORDS CHECK X 4 05/06/15 APPROVED 05/06/15 USDC SOUTHERN RECORDS CHECK X 3 05/06/15 APPROVED DISTRICT 05/06/15 LINDA LATHER RECORDS CHECK 05/06/15 APPROVED 05/06/15 REBECCA HOBGOOD RECORDS CHECK 05/06/15 APPROVED 05/06/15 LEXIS NEXIS ACCIDENT REPORT # /06/15 APPROVED 05/06/15 LEXIS NEXIS ACCIDENT REPORT # /06/15 APPROVED 05/04/15 RICHARD V DYMOND AAL SUBPOENA DUCES TECUM /04/15 APPROVED /06/15 LEXIS NEXIS ACCIDENT REPORT # /06/15 APPROVED 05/06/15 LEXIS NEXIS ACCIDENT REPORT # /06/15 APPROVED 05/06/15 LEXIS NEXIS ACCIDENT REPORT # /06/15 APPROVED 05/06/15 MORRIS BART, LTD ACCIDENT REPORT # /06/15 APPROVED 05/06/15 HERMAN HERMAN & KATZ ACCIDENT REPORT # /06/15 APPROVED 05/06/15 FARM BUREAU ACCIDENT REPORT # /06/15 APPROVED 05/01/15 CLARA BURLEY ACCIDENT REPORT # /01/15 APPROVED 05/01/15 METROPOLITAN REPORTING BUREAU INCIDENT REPORT # /01/15 APPROVED

5 05/01/15 KENDRA NEWTON ACCIDENT REPORT # /01/15 APPROVED 05/01/15 METROPOLITAN ACCIDENT REPORT # /01/15 APPROVED REPORTING BUREAU 05/01/15 HANCOCK COUNTY YOUTH RECORDS CHECK 05/01/15 APPROVED COURT 05/01/15 FEDERAL INVESTIGATIVE RECORDS CHECK 05/01/15 APPROVED SERVICES 05/01/15 JEFFREY A WARREN RECORDS CHECK 05/01/15 APPROVED 05/05/15 USDC SOUTHERN DISTRICT 05/055/15 USDC SOUTHERN DISTRICT COURT RECORDS CHECK 05/05/15 APPROVED RECORDS CHECK X 4 05/05/15 APPROVED The following roll call was made: AUTHORIZE MAYOR TO SIGN QUITCLAIM DEED Motion was made by Council Member Valente, seconded by Council Member Gouguet to authorize Mayor to sign quitclaim deed to Louis Steven Newton for back taxes paid in the name of Richard Leviere. The following roll call was made: ADOPT A RESOLUTION DECLARING INTENTION TO APPROVE AND ADOPT THE TIF PLAN, ESTABLISH A TIF DISTRICT AND ISSUE TIF REVENUE BONDS

6 Motion was made by Council Member Breland, seconded by Council Member Valente to adopt a resolution declaring intention to approve and adopt the TIF Plan, establish a TIF district, and issue TIF Revenue Bonds as well as authorize a public hearing and allow City Clerk to publish a notice of said hearing.

7

8

9

10

11 The following roll call was made: VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens and Breland VOTING NAY: Council Member Gouguet ACCEPT DONATIONS OF LANDSCAPING SUPPLIES FROM WAL-MART Motion was made by Council Member Stevens, seconded by Council Member Gouguet to accept donations of landscaping supplies from Wal-Mart as follows: 50 bags top soil, 10 bags mulch, 7 bags organic humus and 5 bags potting soil. The following roll call was made: APPROVE THE SECURITY SERVICE AGREEMENT WITH PICAYUNE SCHOOL DISTRICT Motion was made by Council Member Breland, seconded by Council Member Gouguet to approve the Security Service Agreement with the Picayune School District and authorize Mayor to sign the same.

12

13

14

15 The following roll call was made: REGULAR MEETING JUNE 16, 2015

16 MOTION TO ENTER CLOSED SESSION TO DISCUSS POSSIBLE LITIGATION Motion was made by Council Member Valente, seconded by Council Member Gouguet to enter closed session to discuss possible litigation. The following roll call was made: MOTION TO EXIT CLOSED SESSION Motion was made by Council Member Valente, seconded by Council Member Gouguet to exit the closed session. The following roll call was made:

17 NO ACTION WAS TAKEN IN THE CLOSED SESSION MOTION TO ADJOURN Motion was made by Council Member Gouguet, seconded by Council Member Stevens to adjourn. The following roll call was made: Ed Pinero, Mayor ATTEST: Amber Hinton, City Clerk

REGULAR MEETING JANUARY 20, 2015

REGULAR MEETING JANUARY 20, 2015 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING FEBRUARY 19, 2019

REGULAR MEETING FEBRUARY 19, 2019 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING SEPTEMBER 20, 2016

REGULAR MEETING SEPTEMBER 20, 2016 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING JULY 2, 2013

REGULAR MEETING JULY 2, 2013 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING AUGUST 20, 2013

REGULAR MEETING AUGUST 20, 2013 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd,

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

REGULAR MEETING AUGUST 3, 2010

REGULAR MEETING AUGUST 3, 2010 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

REGULAR MEETING AUGUST 19, 2014

REGULAR MEETING AUGUST 19, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

REGULAR MEETING JULY 19, 2011

REGULAR MEETING JULY 19, 2011 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

REGULAR MEETING NOVEMBER 18, 2014

REGULAR MEETING NOVEMBER 18, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers

More information

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING August 21, 2018 SECOND REGULAR SESSION OF THE MAYOR AND BOARD OF ALDERMAN OF THE CITY OF MOSS POINT, MISSISSIPPI, TUESDAY, AUGUST 21, 2018 AT 6:00 P.M. The Mayor and Board of Alderman of the City of Moss

More information

Chapter 1-02 COUNCIL

Chapter 1-02 COUNCIL Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

The agenda for the said meeting was mailed, posted and filed on June 29, 2006. Trenton, New Jersey, July 1, 2006 The announced that adequate public notice has been provided to the public specifying the time and place for this meeting in accordance with Chapter 231, P.L. 1975, approved

More information

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. City of South Miami Ordinance No. 08 06 1876 requires all

More information

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on November 21, 2013 at 7:30 p.m., EST for the second

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Town of Sellersburg Town Council Meeting Minutes

Town of Sellersburg Town Council Meeting Minutes Town of Sellersburg Town Council Meeting Minutes DATE: APRIL 24, 2017 CALLED TO ORDER: President Paul J. Rhodes called the meeting to order at 6:00 p.m. at the Sellersburg Town Hall, 316 E. Utica Street,

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Present: Absent: Mayor Dave Stubbs Ms. Sandra Stemple Ms. Joette Hightower Dedden Mr. Richard Elliott Mr. Kyle Fields Ms. Kimberley

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 15, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^

rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^ rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^ The City Council of the City of St. Charles welcomes you to its Regular Meeting of Tuesday, July 28, 2015 at 6:00 p.m. at 830 Whitewater Avenue,

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 The City Council of the City of Trussville met for a workshop session on Thursday, January 3, 2019 at 5:30 p.m. at Trussville City Hall. Council

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

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

Minutes of the Council of the City of Easton, Pa.

Minutes of the Council of the City of Easton, Pa. Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the 6 th floor of City Hall, One South Third Street, Easton Pa. to consider

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 13, 2001 The Board of Supervisors met at 10:00 a.m. Monday the 13thday of August, 2001, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

CITY OF WILDER, KENTUCKY

CITY OF WILDER, KENTUCKY CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

*Pursuant to 21.4(2) of the Code of Iowa (2017), the City has the right to amend this agenda up until 24 hours before the posted meeting time.

*Pursuant to 21.4(2) of the Code of Iowa (2017), the City has the right to amend this agenda up until 24 hours before the posted meeting time. WAUKEE CITY COUNCIL SPECIAL MEETING AGENDA DATE: MONDAY, AUGUST 20, 2018 TIME: IMMEDIATELY FOLLOWING REGULAR MEETING PLACE: WAUKEE CITY HALL, 230 W. HICKMAN RD., WAUKEE, IOWA 50263 A. CALL TO ORDER B.

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, 2017 7:00 PM Executive Session 1. Announcement of Meeting (Open Public Meetings Act Notice) I hereby announce that pursuant to Section 5 of the Open

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M.

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M. Posted at Warr Acres City Hall 2-11-16 @ 3:00 p. m. REGULAR CITY COUNCIL MEETING TUESDAY, 6:00 P.M. THOSE WHO NEED SIGNING OR SPECIAL ACCOMMODATIONS A 24-HOUR NOTIFICATION TO THE CITY CLERK, PAMELA MCDOWELL-RAMIREZ,

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of February 25, 2014 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 February 25, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION read by City Clerk Barbara

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma October 21, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

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

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

GREAT RIVERS GREENWAY DISTRICT REGULAR MEETING TUESDAY, MAY 17, 2016

GREAT RIVERS GREENWAY DISTRICT REGULAR MEETING TUESDAY, MAY 17, 2016 GREAT RIVERS GREENWAY DISTRICT REGULAR MEETING TUESDAY, MAY 17, 2016 Great Rivers Greenway District Office 6178 Delmar Blvd, St. Louis, MO. 63112 The meeting was opened at 11:30 a.m. The Vice President

More information

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

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

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, FEBRUARY 25, 2013 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER W.

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, FEBRUARY 25, 2013 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER W. REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, FEBRUARY 25, 2013 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 W. TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor RODNEY G. TANAKA, Mayor Pro

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March

More information

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014 SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN 53590 AUGUST 19, 2014 Mayor Freund was present and presided over the Common Council Meeting. The meeting was called to order at 7:23 p.m. in

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 10, 2017 at 7:00p.m. in the Council Chambers

More information

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on June 4, 2009 at 7:30 p.m., EDT for the first meeting

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY

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

More information

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

Regular Council Meeting Tuesday, April 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 A Moment of Silence Mayor

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, June 10, 2013 at 7:10 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 The Mayor called the meeting to order at 7:00 pm. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109 January 20, 2015-5775 Osceola Trail - Naples, FL 34109 STATEMENT OF MEETING GUIDELINES: All electronic devices, such as cellphones, must be turned to the silent setting when entering the board room. Members

More information

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

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 6, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING Mayor Todd Kana Matthew Doc Dantzer, Position 1 John Bramlett, Position 2 Richard Carby, Position 3, Mayor Pro Tem Brenda Hoppe, Position 4 Jonny Williams, Position 5 Paul Mendes, City Administrator Lynne

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 Call to Order President Bass called the regular meeting of the Lincolnwood Board of

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

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

More information

MINUTES OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT No 2

MINUTES OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT No 2 MINUTES OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT No 2 The Meeting of the Board of Supervisors of the Village Community Development District No. 2 was held on Friday, at 9:30 a.m. at the District

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

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard: CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 6:15 P.M. THE HONORABLE ROBERT E. MACDONALD, MAYOR, PRESIDING. PRESENT: Mayor Macdonald, Councilors Lysen, Golden, Bouchard, Cloutier, Beam

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

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 Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The Meeting

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

More information

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

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

More information

Councilors Geissler, Nelson, Schmidt, Mayor Boucher

Councilors Geissler, Nelson, Schmidt, Mayor Boucher CITY OF HERMANTOWN CITY COUNCIL CONTINUATION MEETING 6:33 p.m. Pledge of Allegiance ROLL CALL: CITY STAFF: ABSENT: Councilors Geissler, Nelson, Schmidt, Mayor Boucher John Mulder, City Administrator; Debbie

More information

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES ON JULY 15, 2014

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES ON JULY 15, 2014 VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES ON JULY 15, 2014 CALL TO ORDER Mayor Abbott called the meeting to order at 7:30 p.m. Following

More information

The Elkhart Echo. December Vol. 33 Issue 12 VILLAGE BOARD NEWS

The Elkhart Echo. December Vol. 33 Issue 12 VILLAGE BOARD NEWS The Elkhart Echo December 2018 www.elkhartillinois.us Vol. 33 Issue 12 VILLAGE BOARD NEWS Acting Mayor Dave Barker called the meeting to order on December 3, 2018 at 7:00 P.M. in the Elkhart Village Hall.

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information