REGULAR MEETING September 4, 2018

Size: px
Start display at page:

Download "REGULAR MEETING September 4, 2018"

Transcription

1 REGULAR MEETING September 4, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, September 4, 2018 at the hour of 6:30 p.m., local time in the Common Council Chambers, located in the lower level of the City Hall Building, 100 East Michigan Boulevard, Michigan City, Indiana. The meeting was called to order at 6:30 p.m. by Council President Przybylinski. Roll call was authorized and the following were noted present and/or absent. PRESENT: COUNCIL MEMBERS Tim Bietry, Pat Boy, Sharon Carnes, Bryant Dabney, Ron Hamilton, Don Przybylinski, Candice Silvas, Gene Simmons and Johnny Stimley (9). ABSENT: COUNCIL MEMBERS None (0). A QUORUM WAS NOTED PRESENT ALSO PRESENT: Jim Meyer Council Attorney, Clerk Gale Neulieb, and Deputy Clerk Kim Sliwa APPROVAL OF MINUTES President Przybylinski inquired whether there were any corrections, deletions, or additions to the minutes of the Regular Meeting of August 21, Councilwoman Boy made a motion to approve the Regular meeting minutes held on August 21, 2018; second by Councilman Dabney. The minutes were approved as printed. REPORTS OF STANDING COMMITTEES Chairman Bietry presented the following Finance Committee meeting minutes: The Finance Committee was called to order this evening at 6:07 p.m. by Chairman Bietry to review claims filed since the August 21, 2018 meeting. Committee members Bietry, Dabney, and Przybylinski were present as well as Council members Boy, Carnes and Simmons. Also, in attendance was City Comptroller Rich Murphy. Claims reviewed totaled $59, from the Boyd Development Fund and $55, from the Riverboat Fund for a total of $115, There was some discussion about the nature of the time sheets provided by the Farmer s Market Manager. Mr. Murphy stated that they would be provided with more detail in the future and had revised copies of past months for this meeting. There were no further concerns expressed. Councilman Przybylinski moved to recommend approval of the docket, with a second by Councilman Dabney. The motion was approved unanimously. The meeting was adjourned at 6:13 p.m. The summary of claims was as follows: From the Boyd Development Fund: $2, to Malakia Bergerson for work as Manager of M.C. Farmers Market $56, to Butler, Fairman & Seufert for work on Singing Sands trail phases $ to George Prellwitz for two performances at the Farmers Market $60.00 to Dean Price for set up and removal of fencing for the Rogers Brooks event

2 Page 2 September 4, 2018 From the Riverboat Fund: $18, to Global Engineering for Community Crossing/Center St., road improvements $28, to Haas & Assoc. for city-wide pavement and sidewalk projects $9, to Tyler Tech. for technology management/training/ and implementation President Przybylinski asked if there were any other Standing Committee Reports; there was no response. REPORTS OF SPECIAL OR SELECT COMMITTEES President Przybylinski asked if there were any other reports of special or select committees; there was no response. REPORTS of OTHER CITY OFFICERS and DEPARTMENT President Przybylinski asked if there were any reports of other city officers and departments; advising Mr. Jack Arnett from the LaPorte County Visitors Bureau is here this evening to give the Council a summary of the 2018 Great Lakes Grand Prix. Jack Arnett, Executive Director, LaPorte County Visitors Bureau, addressed the Council advising Jane Daley of the LaPorte County Visitors Bureau put together the packets presented of information on the economic impact of the 2018 Great Lakes Grand Prix weekend, which included the Michigan City Mainstreet Association s Taste of Michigan City; advising this year s events visitors pumped more than $12.4 million into LaPorte County s economy; the highest amount ever and $2 million more than last year s event. Jane Daley, LaPorte County Visitors Bureau addressed the Council informing them of the Silent Auction that was held for the 2018 Big Chrysler Dodge Jeep Ram Great Lakes Grand Prix presented by Blue Chip Casino Hotel and Spa, the Off Shore Power Boat Race, and Visit Michigan City LaPorte that provided a fiscal boost to the Michigan City Emergency Management Volunteers; commenting on what the Emergency Management Volunteers do for Michigan City, LaPorte County; presenting a check in the amount of $2,463.00, which was raised during the annual silent auction that takes place at the Great Lakes Grand Prix on Sunday each year; further commenting on what the volunteers do for the race, parade and the entire community; continuing to comment on the 2019 event. Mr. Arnett stated this is the second year in a row they have been able to help out this worthwhile organization; commenting on everything the volunteers do for Michigan City and LaPorte County; introducing Mr. Rick Wright; commenting that one of the owners of the WHM speed boat made a special announcement and Rick is here to tell you all about it. Mr. Rick Wright advised that Billy Moth is an owner of WHM Motor Sports and he drives No. 5, and has been at the race every year since it started; commenting on Mr. Moth s racing career; advising Mr. Moth commented at the Awards Dinner that he loves the Michigan City Zoo and has pledged $10, to the new Lion/Tiger den; further commenting on the matter. Mr. Arnett continued to address the Council regarding the pledged donation by Mr. Moth; commenting on the Press Release that was distributed, along with the study that was done on the economic impact to Michigan City/LaPorte County from the weekend event; thanking all those involved who helped/volunteered their time to make this such a fabulous event. President Przybylinski thanked Mr. Arnett and the Visitors Bureau for all the hard work they do every year with these events; thanking the Emergency Management Team for all their fantastic work; further commenting on the Emergency Management Team.

3 Page 3 September 4, 2018 Councilman Stimley commented on the work the Emergency Management Team does for the city; personally thanking them for all their hard work; also as President of the Zoological Society thanked the race team for giving the donation to the Lion Exhibit, which they are trying to raise funds for through grants and other fundraising projects; further commenting on the pledge/donation from Mr. Moth; continuing to thank Mr. Arnett and the whole Visitors Center team for all their hard work. Councilwoman Boy stated thank you to all of you for all you do. President Przybylinski asked if there were any reports of other city officers and departments; there was no response. CLAIM DOCKETS President Przybylinski stated the Claims for Fund #2042 Riverboat is $55, and Fund #2031 Boyd Development $59, President Przybylinski asked if there were any comments and hearing none, a motion was made by Councilman Bietry, second by Councilman Dabney and approved. Motion carried 9-0. PETITIONS There were no petitions received. COMMUNICATIONS There were no communications received. RESOLUTIONS The Clerk read the following proposed resolution by title only, MICHIGAN CITY COMMON COUNCIL RESOLUTION NO DESIGNATING SEPTEMBER 16, 2018 IN MICHIGAN CITY, INDIANA AS A DAY OF CELEBRATION, RECOGNITION AND RESPECT OF THE ACHIEVEMENTS AND HERITAGE OF ALL CITIZENS OF MICHIGAN CITY OF POLISH NATIONALITY THROUGH COMMEMORATION AT THE 7 th ANNUAL POLISH HERITAGE FESTIVAL ON SEPTEMBER 16th AT INTERNATIONAL FRIENDSHIP GARDENS FOR THE PURPOSE OF ENJOYING AND CELEBRATING THE CULTURE AND HISTORY OF THE PEOPLE OF POLAND. WHEREAS, the men and women of the Polish Community of Michigan City have been an integral part of the growth and advancement of Michigan City since it was settled in 1830, stepping forward to serve the City in positions of responsibility in the areas of community, government, and church and providing exemplary service above and beyond the norm; and

4 Page 4 September 4, 2018 WHEREAS, the American Polish Consulate has recognized and supports the Polish Heritage Festival as a quality and vital effort to preserve and pass on to future generations of Polish Americans knowledge of their ancestry, history, and the culture of their homeland. NOW THEREFORE, BE IT RESOLVED that the Common Council of the City of Michigan City salutes all people, worldwide, of Polish nationality, expressing special respect and appreciation to the people of Polish ancestry who have chosen to make Michigan City their home, thereby contributing to the quality of life in our community. The City of Michigan City hereby declares, by adoption of this Resolution and its approval by the Mayor, that September 16, 2018 to be Polish Heritage Day in Michigan City and that it shall be a day of celebration of Polish history and culture and the contribution of people of Polish ancestry to Michigan City throughout its history. INTRODUCED BY: /s/ Don Przybylinski, President Michigan City Common Council Passed by the Common Council of the City of Michigan City, Indiana, this 4 th day of September, /s/ Don Przybylinski, President Michigan City Common Council President Przybylinski read the proposed resolution in its entirety. President Przybylinski asked if there was anyone from the public who wished to comment on the proposed Resolution. Margaret Picur, 1009 Tennessee Street, addressed the Council stating she is a member of the Polish Heritage Association of Michigan City; asking the Council to vote in favor of the proposed resolution; further stating the mission of the Polish Heritage Association is to bring attention to the Polish traditions, customs and stimulate Polish pride of all through the Polish Heritage Association; thanking the Council for their support. President Przybylinski asked if there was anyone from the public who wished to comment on the proposed Resolution; there was no response. President Przybylinski asked if there were any comments by Council members. Councilman Stimley commented that he has recently been out to Friendship Gardens and has seen the Polish Heritage Festival grow through the years and is a pretty big event right now; thanking the committee and Mrs. Picur for doing an outstanding job to highlight one of Michigan City s attractions with Friendship Gardens. President Przybylinski asked if there were any other Council comments. Councilman Hamilton made the motion to approve the proposed Resolution; second by Councilwoman Boy. President Przybylinski asked if there were any other questions or comments from the general public or Council and hearing none the proposed resolution was adopted by the following vote: AYES: Council Members Boy, Dabney, Carnes, Hamilton, Przybylinski, Silvas, Simmons, Stimley and Bietry (9). NAYS: None (0).

5 Page 5 September 4, 2018 The Clerk read the following proposed resolution by title only, MICHIGAN CITY COMMON COUNCIL RESOLUTION NO APPROVING IMPLEMENTATION OF THE GUARANTEED ENERGY SAVINGS PERFORMANCE PROJECT AND NEGOTIATION OF A GUARANTEED ENERGY SAVINGS CONTRACT WITH ENERGY SYSTEMS GROUP, LLC WHEREAS, Indiana Code , as amended (the Act ) authorizes the Common Council ( Council ) of the City of Michigan City, Indiana ( City ), as a governing body, to enter into guaranteed savings contracts (a GSC ) with qualified providers in order to reduce the City s costs with respect to energy and water consumption as well as operational and related capital expenditures; and WHEREAS, the City, by and through its political subdivision, the Michigan City Sanitary District, previously issued an advertisement of a Request for Proposals for a Comprehensive Guaranteed Energy Performance Contract, to which Energy Systems Group, LLC ( ESG ) responded and, thereafter, was selected to provide performance contracting work and services described particularly within a July 26, 2017 Guaranteed Energy Savings Performance Contract between ESG and the MCSD (the MCSD Agreement ); and WHEREAS, the City reserved its right within the MCSD Agreement to evaluate, select and enter into a GSC with ESG for the performance of the same or similar guaranteed energy performance services that ESG proposed in response to the RFP for and on behalf of another department, district, or other political subdivision of the City; and WHEREAS, during a regular City Council meeting held on May 1, 2018, the City adopted Resolution No authorizing ESG to perform certain professional project evaluation and development services for the purpose of evaluating a prospective GSC; and as a result, on May 4, 2018, the City entered into a Performance Based Guaranteed Savings Contract Project Development Agreement (the PDA ) with ESG; and WHEREAS, on August 20, 2018, ESG presented to the Council its initial findings, suggestions and conceptual proposal resulting from the Detailed Engineering Evaluation services it performed pursuant to the PDA; and WHEREAS, based upon ESG s August 20, 2018 presentation, the Council desires to implement a project on behalf of the City consistent therewith as stated in Exhibit A attached hereto, subject to the procedural requirements for approving the GSC and any prospective financing agreements related thereto; and WHEREAS, in addition to authorizing the City to enter into a GSC, the Act further authorizes the City to enter into an installment payment contract (an IPC ) for the purpose of funding the cost of a GSC with ESG; and WHEREAS, the Council is in the process of evaluating separate proposals with respect to a potential IPC from different financial institutions (the Funding Institution ); and WHEREAS, following selection of a Funding Institution, negotiation of the terms of a potential IPC, and subject to the requirements of this Resolution, including final approval and execution of the GSC, if the Council, being duly advised, finds it is in the best interests of the City and its citizens, for the purpose of financing all or any portion of the GSC to enter into an IPC and coordinate escrow agreement, if applicable, in order to better serve the residents of the City, the Council will execute and deliver such IPC, together with all exhibits, schedules and attachments thereto, to be dated as of the date of its execution and delivery, by and between the City, as lessee and/or borrower, and the Funding Institution of its choosing, or its affiliate or designee, in the aggregate principal amount not to exceed $3,750,000, the proceeds of which will be used to pay for the costs of the GSC and executing and delivering the IPC, the GSC and other documents and costs related thereto (all such costs to be considered Expenditures ); and WHEREAS, this Resolution shall be considered the City s official intent to reimburse the Expenditures pursuant to 26 C.F.R (e)(1) and IC ; and

6 Page 6 September 4, 2018 WHEREAS, the City expects to pay for certain Expenditures before the execution and delivery of the GSC, and to reimburse the Expenditures with proceeds received by the City upon execution and delivery of a potential IPC and related escrow agreement, if applicable; and WHEREAS, the Council now desires to, subject to conditions listed below, (i) authorize ESG to provide final proposed reports and GSC contract documents associated with its PDA services, (ii) approve the execution and delivery of the IPC and related escrow agreement, if any, and (iii) authorize all actions in connection herewith. NOW, THEREFORE, BE IT RESOLVED BY THE COMMON COUNCIL OF THE CITY OF MICHIGAN CITY, INDIANA, THAT: 1. The aforementioned Whereas sections are incorporated as if fully set forth herein. 2. The City hereby declares its intent to enter into a GSC with ESG, subject to the following conditions: 2.1 Council s receipt of a report from ESG detailing content required by IC (the Report ); 2.2 Council s receipt and approval of a GSC, the terms and conditions of which meet with the satisfaction of Council and its attorney; and 2.3 Council s determination, consistent with IC , that the amount it would spend on the conservation measures detailed within the GSC and Report, including Expenditures associated with the IPC, are not likely to exceed the amount to be saved in energy consumption costs and other operating costs over twenty (20) years from the date of installation of the measures included within the GSC. 3. The Council President, Mayor, and Clerk are authorized to sign the GSC, subject to the requirements herein, on behalf of the City. 4. The City hereby declares its intent that all or a portion of the GSC will be financed from an IPC, which will provide for periodic payments from money on deposit in the City s General Fund or any other legally available funds of the City, subject in all respects to annual appropriation by Council. The IPC shall have a term not to exceed twenty (20) years commencing from the date the City begins to make payments thereunder to the Funding Institution. 5. The City hereby declares its intent to execute an IPC, the terms and conditions of which meet with the satisfaction of Council and its attorney and financial advisor, if any, and which will not exceed an original aggregate principal amount of approximately $3,750, The City hereby declares its intent to reimburse the Expenditures from proceeds received by the City from the execution and delivery of the IPC and related escrow agreement, if any. 7. The Council President, Mayor, and Clerk are authorized to sign the IPC, including related and ancillary documents, schedules, exhibits and agreements, subject to the requirements herein, on behalf of the City. 8. Neither this Resolution nor the prospective IPC shall be considered as a pecuniary liability or charge upon the general credit of the City or against its taxing power, nor shall the breach of any agreement contained within the IPC or the escrow agreement, if any, impose any pecuniary liability upon the City or any charge upon its general credit or against its taxing power. 9. If any term of this Resolution shall for any reason be held to be invalid or unenforceable, the invalidity or unenforceability of such term shall not affect any of the remaining provisions of this Resolution. 10. This Resolution shall be effective immediately upon its adoption and approval by the Mayor. ADOPTED by the Common Council of the City of Michigan City, Indiana, this 4th day of September, INTRODUCED BY: /s/ Donald Przybylinski, President Michigan City Common Council Passed by the Common Council of the City of Michigan City, Indiana, this 4 th, day of September, 2018 /s/ Don Przybylinski, President Michigan City Common Council

7 Page 7 September 4, 2018 President Przybylinski read the proposed resolution in its entirety; stating he wanted to do this because there is a lot of detail that is in this resolution, and for the public he believes they should know some of the detail and what the Council and Mayor are doing here as they are looking at spending quite a bit of money to begin with, $3.7 million dollars, but it will all be recuperated over a 20 year period through energy savings. President Przybylinski asked if there was anyone from the public who wished to comment on the proposed Resolution; there was no response. President Przybylinski asked if there were any comments by Council members. Attorney Meyer addressed the Council explaining that before they vote on approval of the proposed resolution the Council would need to vote on approving all of the projects listed on what is called Exhibit A ; further explaining these were the projects that were discussed at the Workshop; also explaining the Council did not vote at the Workshop, because it was not an official meeting for that purpose; stating this exhibit A contains the amended versions of the ECM s (energy conservation measures) discussed at that Workshop/meeting; denoting the following ECM-1 City Hall lighting refers to just providing the bulbs that can be screwed in as opposed to a more complex project that was mentioned, and ECM-6 ALT is the Zoo project without the exteriors cameras; advising the Council could either vote for all at one time or take them one at a time; stating whoever makes the motion controls. President Przybylinski addressed Attorney Meyer to clarify if the two items he mentioned would be excluded. Attorney Meyer explained no, those are included at this point and it s up to the Council to decide whether it wants to include any or all of the projects listed on Exhibit A; further explaining if the Council does not move forward with any of the projects listed then there is no project; continuing to explain it is up to the Council to decide which ones of these projects they want to be included in the contract with ESG (Energy Savings Group) and whatever you decide eventually will be Exhibit A to this Resolution; also advising that Mr. Legler from ESG is present this evening if there are any questions for him. President Przybylinski reiterated that Mr. Legler was here this evening if there were any questions; asking if anyone from the Council had any questions for Mr. Legler; commenting that there were 5 Council members at the Workshop/meeting that was held last week; advising he was not present due to a funeral he chose to attend; continuing to comment if any of the other Council members who did not attend the Workshop/meeting had any questions for Mr. Legler, he would be happy to answer them now. President Przybylinski asked if there were any other Council comments; there was no response. President Przybylinski asked if there were any projects that the Council would like to vote on or is not happy with and would like to have taken off the list. Councilman Bietry made the motion to approve the list as submitted; second by Councilwoman Boy. President Przybylinski asked if there were any other comments by Council members; there was no response.

8 Page 8 September 4, 2018 President Przybylinski reiterated there was a motion by Councilman Bietry to vote on the list as submitted, and second by Councilwoman Boy; asking Clerk Neulieb to call the vote. President Przybylinski asked if there were any other questions or comments from the general public or Council and hearing none the proposed Exhibit A /list of projects was adopted by the following vote: AYES: Council Members Dabney, Carnes, Hamilton, Przybylinski, Silvas, Simmons, Stimley, Bietry and Boy (9). NAYS: None (0). Discussion ensued between Councilman Hamilton and Attorney Meyer regarding whether or not the Council should have excluded the project that excluded the cameras at the zoo. Attorney Meyer stated the discussion at the workshop was that a consensus was that they did not want the exterior cameras, so Mr. Legler prepared this deleting the exterior cameras for ECM-6, which is why it is called ALT (alternate), because the original had the cameras included; advising the Council just voted to do the project but exclude the exterior cameras. President Przybylinski asked if there were any other comments from the Council on the proposed resolution Councilwoman Boy made the motion to approve the proposed Resolution; second by Councilwoman Carnes. President Przybylinski asked if there were any other questions or comments from the general public or Council and hearing none the proposed resolution was adopted by the following vote: AYES: Council Members Carnes, Hamilton, Przybylinski, Silvas, Simmons, Stimley, Bietry, Boy and Dabney (9). NAYS: None (0). President Przybylinski thanked Mr. Dan Legler for all the information and hard work; and his associate Paul for all his hard work on this project; further commenting on the savings to be gained for the city from this project. ORDINANCE President Przybylinski advised there were no proposed Ordinances on the Agenda this evening. UNFINISHED BUSINESS There was no Unfinished Business. NEW BUSINESS There was no New Business. COMMENTS FROM THE PUBLIC President Przybylinski asked if there were any comments from the public. Valerie Mrak, 307 Washington Park Boulevard, addressed the Council announcing that herself and Esther Guncheon of The Nest are establishing a Toast Masters Club in Michigan City; explaining a Toast Masters Club is a social environment to improve public speaking; commenting that FORBES Magazine reported that the number 1 benefit of having a Toast Masters or being a member of Toast Masters is increased confidence, better inter-personal skills and more component leadership; advising they

9 Page 9 September 4, 2018 will be meeting at The Nest on Monday, September 17, 2018 at 6:30 p.m.; inviting everyone to attend. President Przybylinski asked if there were any other comments from the public; there was no response. COMMENTS FROM THE COUNCIL President Przybylinski asked if there were any comments from the Council. Councilman Dabney commented on Toast Masters and his experience with the organization/group; also, commenting on the house explosion in the Eastport Neighborhood on Saturday and the damage that was done to the house and surrounding properties; advising he was working on starting a Go Fund Me page to help raise money for the people who were affected by this. President Przybylinski advised he wanted to close out the meeting tonight with a tribute to Yvonne Hoffmaster, who was the City s Assistant City Controller, who has retired and worked for the City of Michigan City for thirty-four (34) years; commenting on Mrs. Hoffmaster s years of service and the different jobs she performed during that time; thanking Mrs. Hoffmaster for all her years of service and her professionalism, and patience with him when he was asking questions and needing information; continuing to comment on the matter; wishing Mrs. Hoffmaster well in her retirement. Councilman Simmons thanked Mrs. Hoffmaster for her dedicated service; commenting on working with her when he was the Chief of Police; wishing her well. President Przybylinski asked if there were any other comments from the Council; there was no response; asking for a motion to adjourn. Councilwoman Boy made the motion to adjourn; second by Councilman Dabney. ADJOURNMENT A motion by Councilwoman Boy, supported by Councilman Dabney and there being no further business to transact, President Przybylinski declared the meeting ADJOURNED (approximately 7:17 p.m.) Gale A. Neulieb, City Clerk

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

REGULAR MEETING June 7, 2016

REGULAR MEETING June 7, 2016 REGULAR MEETING June 7, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, June 7, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, November 21, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING May 15, 2012

REGULAR MEETING May 15, 2012 REGULAR MEETING May 15, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, May 15, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, June 2, 2015 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING February 20, 2018

REGULAR MEETING February 20, 2018 REGULAR MEETING February 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, February 20, 2018 at the hour of 6:30 p.m., local time in the Common

More information

REGULAR MEETING - AUGUST 6, 2002

REGULAR MEETING - AUGUST 6, 2002 REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common

More information

REGULAR MEETING March 20, 2018

REGULAR MEETING March 20, 2018 REGULAR MEETING March 20, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 20, 2018 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING March 15, 2016

REGULAR MEETING March 15, 2016 REGULAR MEETING March 15, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, March 15, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

APPROVAL OF MINUTES Regular Meeting June 19, 2012

APPROVAL OF MINUTES Regular Meeting June 19, 2012 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, July 3, 2012 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

REGULAR MEETING November 7, 2012

REGULAR MEETING November 7, 2012 REGULAR MEETING November 7, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Wednesday evening, November 7, 2012 at the hour of 6:30 p.m., local time, in the Common

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 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

REGULAR MEETING November 5, 2013

REGULAR MEETING November 5, 2013 REGULAR MEETING November 5, 2013 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, November 5, 2013 at the hour of 6:30 p.m., local time, in the Common

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

REGULAR MEETING December 7, 2015

REGULAR MEETING December 7, 2015 REGULAR MEETING December 7, 2015 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, December 7, 2015 at the hour of 9:00 a.m., in the

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

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

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

More information

REGULAR MEETING MAY 17, :30 P.M.

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

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 6, 2017 at the hour of 8:30 a.m., in the Council

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL INDENTURE AMENDING AN EXISTING MASTER TRUST INDENTURE UNDER WHICH THE CHICAGO TRANSIT AUTHORITY MAY ISSUE GRANT RECEIPTS REVENUE

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, May 1, 2013

More information

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

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017 REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA April 12, 2017 The meeting was called to order by Councilmember Peter Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember:

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017 FACT SHEET CITY OF SHREVEPORT, LOUISIANA TITLE A Resolution employing professionals with respect to the issuance of not exceeding THIRTY MILLION DOLLARS ($30,000,000) of revenue bonds (Shreveport Sports

More information

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

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

More information

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 MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 Council Chambers, Municipal Building, Baraboo, Wisconsin Tuesday, May 22, 2018 7:00 p.m. Mayor Palm called the regular meeting of Council

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

REGULAR MEETING February 1, 2016

REGULAR MEETING February 1, 2016 REGULAR MEETING February 1, 2016 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 1, 2016 at the hour of 9:00 a.m., in the

More information

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 The City Council of the City of Excelsior Springs, Missouri met in a Regular City Council Meeting at 6:00

More information

The meeting was called to order by the President and upon the roll being called,

The meeting was called to order by the President and upon the roll being called, MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

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

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017 MINUTES OF COUNCIL MEETING OF JUNE 27, 2017 The meeting was called to order by President Parker at 7:00 pm on June 27, 2017 in Council Chambers. The Council President led the Pledge of Allegiance, followed

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018 Minutes of the St. Charles Park District Board Meeting Held on January 9, 2018 The St. Charles Park District Board met at the Pottawatomie Community Center on Tuesday, January 9, 2018 at 6:30 pm President

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

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

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

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

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

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

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

THE RULES OF GOLDFIELDS RAILWAY INCORPORATED. CONSTITUTION Amended 5 th August 2013

THE RULES OF GOLDFIELDS RAILWAY INCORPORATED. CONSTITUTION Amended 5 th August 2013 THE RULES OF GOLDFIELDS RAILWAY INCORPORATED CONSTITUTION Amended 5 th August 2013 NAME: The name of the society is: Goldfields Railway Incorporated (Hereinafter referred to as the Railway ) 1. OBJECTS:

More information

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

CITY COUNCIL MINUTES SEPTEMBER 27, 2011 CITY COUNCIL MINUTES SEPTEMBER 27, 2011 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4 th Street. Present and presiding

More information

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

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

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla Meeting Agenda Monday, 6:00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. SPECIAL

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016 A Public Hearing of the City Council of Trenton, Michigan, was called to order by Mayor Stack, at 6:46 p.m. on the above date in the City Hall Council Chambers.

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 VILLAGE OF FRANIZFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 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, October

More information

PRESENTATIONS AND RECOGNITION OF VISITORS

PRESENTATIONS AND RECOGNITION OF VISITORS CITY OF MEMPHIS COUNCIL AGENDA March 06, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

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

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS DETROIT AVENUE JULY 15, :30 P.M.

MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS DETROIT AVENUE JULY 15, :30 P.M. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE JULY 15, 2013 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:43 PM by

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call

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

Dover City Council Minutes of May 19, 2014

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

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING 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 WOOD, SUPERVISOR MR.

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information