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

Size: px
Start display at page:

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

Transcription

1 CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012, at 7:00 p.m. in the Council Chambers of Wayne City Hall, 3355 South Wayne Road. Mayor Haidous called the meeting to order at 7:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor Abdul H. Haidous, Albert M. Damitio, James K. Henley, Lorne Skip Monit, John P. Rhaesa, James R. Hawley Members Absent: Also Present: Mayor Pro Tem Pamela S. Dobrowolski Paul Bohn, City Attorney; Ramzi El-Gharib, Acting City Manager; Matthew K. Miller, City Clerk Moment of Silence for Dr. Nicholas Chames. Moment of Silence for Eric Rose, from Kicks Tae Kwon Do Motion Damitio, seconded by Hawley, the motion carried with one abstention, it was resolved to approve the Minutes of the Regular Meeting of July 17, as printed. A Public Hearing was held concerning an application from Ford Motor Company, for an Industrial Facilities Tax Exemption Certificate (IFTEC) pursuant to Act 198 of the Public Acts of Michigan of 1974, as amended. Peter J. McInerney, Community Development Director addressed the City Council about the tax abatement. Jeff Donafrio and Darrell Sykes from Ford Motor Company made a presentation to the City Council and answered questions Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to closed the Public Hearing and the following resolution was adopted: RESOLUTION APPROVING APPLICATION OF FORD MOTOR COMPANY FOR INDUSTRIAL FACILITIES EXEMPTION CERTIFICATE WHEREAS, On June 2, 1987; July 7, 1987; January 3, 1989; and October 2, 1995; the City of Wayne City Council, in each case following a duly noticed public hearing, established certain industrial development districts as requested by the Ford Motor

2 Company, pursuant to Public Act 198 of 1974, as amended; and WHEREAS, On June 28, 2012, the Ford Motor Company filed an application dated June 27, 2012 for an Industrial Facilities Exemption Certificate for the Company s proposed investment of $59,300, for stamping, assembly and various communications projects at the Michigan Assembly Plant (MAP), Michigan Avenue and Van Born Road, within said industrial development districts; and WHEREAS, On August 6, 2012, before acting on said application, the City of Wayne City Council held a duly noticed public hearing, at which time members of the public, as well as representatives of the legislative body of each taxing unit which levies ad valorem property taxes in the City were invited to attend and be heard; and WHEREAS, construction of the facility and installation of the new machinery and equipment had not begun earlier than six (6) months before June 28, 2012; and WHEREAS, the completion of the facility and installation of the new machinery and equipment is calculated to, and will at the time of issuance of the certificate, have the reasonable likelihood to retain, create or prevent the loss of employment in Wayne; and WHEREAS, the aggregate state equalized value of property proposed to be exempt from ad valorem taxes within the City of Wayne, after granting this certificate, considered together with the aggregate state equalized value of property exempt under certificates previously granted and currently in force, will exceed 5% of the state equalized value of the City of Wayne; and WHEREAS, the City of Wayne and the Ford Motor Company have entered into a written agreement to be filed with the Michigan Department of Treasury as required by Public Act 198 of 1974, as amended; NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The City of Wayne City Council finds and determines that the granting of the Industrial Facilities Exemption Certificate, considered together with the aggregate amount of certificates previously granted and currently in force under Public Act 198 of 1974, as amended, shall not have the effect of substantially impeding the operation of the City of Wayne or impairing the financial soundness of a taxing unit which levies ad valorem property taxes in the City of Wayne. 2. The application of the Ford Motor Company, dated June 27, 2012 for an Industrial Facilities Exemption Certificate for the Company s proposed investment of $59,300, for stamping, assembly and various communications projects at the Michigan Assembly Plant (MAP), Michigan Avenue and Van Born Road within certain identified industrial development districts is hereby approved; and 3. The Industrial Facilities Exemption Certificate, when issued, shall be and remain in force and effect for a period of twelve (12) years after completion.

3 4. The Mayor and City Clerk are hereby authorized to execute the formal documents as required by law and the City Manager or City Manager s designee is authorized to execute the necessary documents as permitted by law Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the request from the Wayne Ripple Effect to display scarecrows on City light posts from Saturday, September 29, 2012 through Saturday, November 3, Motion by Damitio, seconded by Monit and unanimously carried, following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the Parks and Recreation Department for a new copier, and WHEREAS, one (1) bid was received, opened and publicly read by the City Clerk at 10:30 a.m., Monday, July 30, 2012 in the Council Chamber of City Hall as follows: Millennium Business Systems Livonia, MI Konica Minolta, Wixom, MI Laser Comp, Livonia, MI Ricoh Americas Corp, Livonia, MI $2,014.44/yr (rec) $ /yr (youth) $0.0055/copy/bw $0.045/copy/color WHEREAS, the bid was sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Millennium Business Systems, Livonia, MI in the amount of $3,009.12/yr, to be paid from the Community Center and Youth Services Administration Contractual Services Budgets Budget, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor Motion by Henley, seconded by Rhaesa the motion carried with one opposed, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the City Manager for digital projectors, movie screens and sound systems for the State Wayne Theater, and WHEREAS, one (1) bid was received, opened and publicly read by the City Clerk at 10:30 a.m., Thursday, August 2, 2012 in the Council Chamber of City Hall as follows:

4 Integrity Entertainment Systems, Nisakayuna, NY $289, New England Theater Service, Inc, Beacon Falls, CT Sonic Equipment Company, Iola, KS Strong Technical Services, Omaha, NE WHEREAS, the bid was sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Integrity Entertainment Systems, Nisakayuna, NY in the amount of $289,738.50, to be paid from State Wayne Theater revenues, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor. The agenda was moved to 7i Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve amending the resolution for the 2012 General Obligation Limited Tax Refunding Bonds approved at the July 3, 2012 Regular Meeting. The agenda was resumed at Item 4c Motion by Henley, seconded by Rhaesa, the motion carried with one opposed, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the City Manager for the purchase of point of sale hardware and software for the State Wayne Theater, and WHEREAS, one (1) bid were received, opened and publicly read by the City Clerk at 10:30 a.m., Thursday, August 2, 2012 in the Council Chamber of City Hall as follows: Radiant Systems, Alpharetta, GA $43, GBM Computers, Kings Park, NY Randall Data, Plymouth, MI WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Radiant Systems, Alpharetta, GA in the amount of $43,235.42, to be paid from State Wayne Theater revenues, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor Motion by Damitio, seconded by Rhaesa and unanimously carried, it was

5 resolved to approve the appointment of Lorne Monit as a member to the Employee Suggestion and Award Board Motion by Damitio, seconded by Rhaesa and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Fireworks Fundraising Motion by Damitio, seconded by Rhaesa and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Ethics Policy Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Website Evaluation Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a member to the Downtown Development Authority (DDA) Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a liaison to the Beautification Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a member to the Friend s Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Investment Review Policy Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Retirement Board Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of James Hawley as a Liaison to the Library Board Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Real Estate Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Nankin Transit Commission Motion by Hawley, seconded by Monit and unanimously carried, it was

6 resolved to approve the appointment of Mayor Haidous, Mayor Pro-Tem Dobrowolski James Henley to the City Manager Evaluation Motion by Henley, seconded by Hawley and unanimously carried, it was resolved to approve the appointment of Mayor Haidous, Albert Damitio, Lorne Skip Monit to the City Attorney Evaluation Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve the appointment of Albert Damitio as a liaison to the Library Board. By consensus of Council, Communication and Reports were received and filed or acted upon as indicated below: a. Memo from the Parks & Recreation Director concerning upcoming programs Motion by Damitio, seconded by Hawley and unanimously carried, it was resolved to approve the sale of City owned property, 4436 Walker # & # , to Weiser Recycling, Inc, in the amount of $40, Motion by Damitio, seconded by Monit and unanimously carried, it was nd resolved to approve the 2 year of a possible 5 year contract with Great Lakes Ice Maintenance & Custodial Service LLC, in the amount of $1,400.00, to run the concession stand in the ice arena Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve entering into a Professional Services Agreement with Stantec Consulting of Michigan, Inc., for an amount not to exceed $16,500.00, to provide the design of an emergency generator for the Community Center, to be paid from the Community Development Block Grant Budget Motion by Hawley, seconded by Rhaesa and unanimously carried, it was resolved to approve a proposal with Sponsorship Solutions, LLC for Park-It Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve a Professional Services Agreement with McKenna Heating & Cooling, for an amount not to exceed $110,000.00, to provide preventative maintenance & emergency service for all HVAC & refrigeration equipment at the Community Center Wayne Activity & Banquet Center & State Wayne Theater, to be paid from the Parks & Recreation Department Buildings & Grounds, Repairs & Maintenance Budgets Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve a contract with the Wayne Youth Hockey Association for an amount not to exceed $29,227.50, for the Hockey Season Motion by Damitio, seconded by Hawley and unanimously carried, it was resolved to approve a contract with the Wayne Figure Skating Booster Club, for an amount not to exceed $15,950.00, for the Figure Skating Season.

7 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve a resolution to Wayne County requesting the closure of Wayne Road between Glenwood Road and Ash Street on Friday, September 21, 2012 from 5:45 p.m. to 6:30 p.m. for the Wayne Memorial Homecoming Parade. Upon the request of Mayor Haidous for comments from the public on matters not covered by the Council Agenda, the following were expressed: No comments were expressed. Upon the request of Mayor Haidous for comments from City Council on matters not covered by the Council Agenda, the following were expressed: Councilman Monit was encouraged by the discussion this evening on the agenda items. Councilman Henley is looking forward to the circus and wanted a report on the skate park attendance. Councilman Damitio encouraged everyone to vote tomorrow in the Primary Election and stated DPW is doing an excellent job and to thank the DPW employees. Councilman Hawley thinks the clothing recycling bins need to be discussed; asked questions about the demolition of the Wayne Sew & Vac and asked about the establishment of work sessions for the City Council. Councilman Rhaesa commented that it was good to see Old Betsy at the Sidewalk Sales; he thanked Fausone & Bohn for their donation of circus tickets to First Step; he also talked about Westland s block party event; Saturday is the Michigan Avenue garage sales; and read a letter from a resident regarding Attwood Park. Mayor Haidous agreed with all of the comments made this evening Motion by Henley, seconded by Monit and unanimously carried, it was resolved to accept the Consent Calendar without exception as follows: a. Board of Review Minutes of July 17 b. Dangerous Buildings Appeals Minutes of July 23 c. Election Commission Minutes of June Motion by Henley, seconded by Monit and unanimously carried, it was resolved to adjourn the meeting at 9:15 p.m. Abdul Al Haidous Mayor Matthew K. Miller City Clerk Abstract published August 16, 2012

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2010-49 TUESDAY, DECEMBER 7, 2010-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, December

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2018-10 TUESDAY, APRIL 3, 2018-8:00 P.M. WAYNE CITY HALL A meeting of the Wayne City Council was held on Tuesday, April 3, 2018, at 8:00 p.m. at the Wayne

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-22 TUESDAY, JUNE 21, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, June 21, 2011,

More information

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH AMENDED: 5/4/17 ------- TOWNSHIP OF MAHWAH 4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah,

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

VILLAGE OF JOHNSON CITY

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 Martin Meaney, Trustee John Walker, Trustee

More information

AGENDA REPORT. For the Agenda of February 17, 2014

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

More information

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

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

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

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

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

More information

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

$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 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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

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

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING May 26, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM, WHICH

More information

Regular City Council Meeting 7:00 PM

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

More information

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

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

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018 CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:03 p.m. in the Garabrant Center, 4

More information

City of Utica Regular Council Meeting August 9, 2017

City of Utica Regular Council Meeting August 9, 2017 City of Utica Regular Council Meeting The City Council meeting was called to order by Mayor Dionne at 7:01 p.m. Members present: Sikora, Terenzi, Sylvester, Dionne Absent: Osladil, Cuddington, Czapski

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY OF BELLAIRE TEXAS

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

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

March 5, Regular City Council Meeting 7:00 PM

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

More information

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak. City of Eatonton Page 271 City Council Meeting Monday, August 18, 2014 at 7:00 pm Eatonton City Hall, 201 North Jefferson Avenue, Eatonton, Georgia 31024 Present: (Absent) Mayor John Reid Mayor Pro-tem

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

More information

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater Regular City Council Meeting 7:00 p.m., Monday, October 1, 2018 Conference Room 23600 Liberty Street Farmington, MI 48335 REGULAR MEETING AGENDA 1. Roll Call 2. Approval of Agenda 3. Public Comment 4.

More information

City of Utica Regular Council Meeting May 14, 2013

City of Utica Regular Council Meeting May 14, 2013 City of Utica The City Council meeting was called to order by Mayor Pro Tem Barthelmeh at 6:50 p.m. Members present: Barthelmeh, Sikora, Osladil, Terenzi, Cuddington, Noonan (7:20 p.m.) Absent: Montag

More information

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD February 14, 2017 MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

More information

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

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

More information

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton

More information

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES Work Session Borough of Paramus Resolution No: 18-05-293: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:10 PM ROLL CALL: Present: Councilman Amato,

More information

City of Mesquite, Texas

City of Mesquite, Texas Monday, 6:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Greg Noschese, Bruce Archer, Bill Porter, Jeff Casper, Shirley Roberts and Dennis

More information

REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING AUGUST 21, :00 P.M. REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, 2016-7:30 P.M. CITY HALL COUNCIL CHAMBERS 200 NORTH FIRST STREET BRIGHTON, MICHIGAN TELEPHONE: 810-227-1911 WEBSITE: www.brightoncity.org

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

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

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

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

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

More information

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports. A G E N D A CITY COMMISSION MEETING Monday, December 19, 2016 7:00 PM 1. Call to Order. 2. Pledge of Allegiance. 3. Roll Call. 4. Announcements, Acknowledgments and Communications and Reports. Presentation

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

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

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

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

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

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

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

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734) RICK SOLLARS Mayor CYNTHIA A. BOWER City Clerk EDWARD L. BOURASSA Treasurer City of Taylor 23555 GODDARD ROAD TAYLOR, MICHIGAN 48180 PHONE: (734) 287-6550 www.cityoftaylor.com CITY COUNCIL ALEX GARZA Chairman

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

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

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

More information

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for ) July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag

More information

Mayor Francis allowed each member of the Council, to present their respective committee reports.

Mayor Francis allowed each member of the Council, to present their respective committee reports. MINUTES OF THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY FEBRUARY 7, 2018 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Announce

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 Call Meeting to Order at 6:15 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

Charles D. Snyder Councilman

Charles D. Snyder Councilman May 11, 2015 A meeting of the Town Board of the Town of Aurora took place on Monday, May 11, 2015, at 7:00 p.m. in the Town Hall Auditorium, 300 Gleed Avenue, East Aurora, New York. Members Present: Jeffrey

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 TUESDAY, SEPTEMBER 4, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

More information

Mayor Dayton J. King, Presiding

Mayor Dayton J. King, Presiding AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 11, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL CITY OFFICIALS Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson

More information

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m. REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 p.m. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, Larry Baker, Reid Olson, Larry Anderson and Al Brooks.

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013

CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013 CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, Mayor Gillham called the Meeting to order at 7:34 p.m. PRESENT: ABSENT: Mayor Gillham, Mayor Pro-Tem Jenks, Commissioner

More information

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1 THE MAY 8, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:36 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE OF TIME

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn, Clarence

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

FINAL REGULAR MEETING MINUTES

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

More information

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 A scheduled meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:00 p.m. at the Council Chambers, 102 East

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

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

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

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption: The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

More information

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence. MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, 2010 President Sarsfield opened the meeting with a moment of silence. Pledge of Allegiance Roll Call PRESENT: Councilwoman Demko, Councilwoman Covi,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, JULY 24, 2017 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

COMMISSIONERS COURT NOVEMBER 13, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012 COMMISSIONERS COURT NOVEMBER 13, 2012 STATE OF TEXAS COUNTY OF ROCKWALL BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE

More information

City of Utica Regular Council Meeting April 11, 2017

City of Utica Regular Council Meeting April 11, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Tab 14 Page 1 of 11 Page 1 of 11 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, APRIL 11, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 26, 2016 The Town Meeting was called to order by Mayor Robert F. McKnight at 7:00 P.M. Present were Commissioners

More information

MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington

MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington CALL TO ORDER AND ROLL CALL Mayor Goedde called the meeting to order at 7:00 p.m.

More information

AUGUST 25, :00 p.m.

AUGUST 25, :00 p.m. TOWN OF HILDEBRAN TOWN HALL AUGUST 25, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA Mayor

More information

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION Agenda No. 7B CITY OF FERNDALE REQUEST FOR COUNCIL ACTION FROM: SUBJECT: Michael C. Lary, Event Director Consideration of Special Event Permit for the 2016 "DIY STREET FAIR SUMMARY & BACKGROUND: Mr. Chris

More information