CITY COMMISSION MEETING Winfield, Kansas AGENDA

Size: px
Start display at page:

Download "CITY COMMISSION MEETING Winfield, Kansas AGENDA"

Transcription

1 Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community Council Room First Floor City Building AGENDA CALL TO ORDER...Mayor Brenda K. Butters ROLL CALL...City Clerk, Brenda Peters MINUTES OF PRECEDING MEETING...Monday, December 19, 2016 MINUTES OF PRECEDING MEETING... Thursday, December 29, 2016 BUSINESS FROM THE FLOOR -Citizens to be heard NEW BUSINESS Ordinances & Resolutions Bill No A Resolution - Authorizing the Mayor and City Clerk of the City of Winfield, Kansas, to execute a Quit Claim Deed between the City of Winfield, Kansas, and the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas regarding the transfer of real property commonly known as 501 Cherry St., Winfield, Kansas. (501 Cherry) Bill No A Resolution - Accepting and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. (Butters) Bill No A Resolution - Accepting and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. (Lachman) Bill No A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an Agreement between the City and Professional Engineering Consultants, P.A. relating to the inspection services for the reconstruction of a portion of 12th Avenue. OTHER BUSINESS -Consider CMB License application for Cancun Mexican Grill, 711 Main St. -Consider 2017 Street Projects -Consider MOU between the State Fire Marshal and the Winfield Fire Department for participation in the Kansas Search & Rescue Response System. ADJOURNMENT -Next regular meeting Tuesday, January 17, 2017.

2 CITY COMMISSION MEETING MINUTES Winfield, Kansas December 19, 2016 The Board of City Commissioners met in regular session, Monday, December 19, 2016 at 5:30 p.m. in the City Commission-Community Council Meeting Room, City Hall; Mayor Brenda K. Butters presiding. Commissioners Gregory N. Thompson and Ronald E. Hutto were also present. Also in attendance were Gus Collins, Interim City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. Other staff members present were Patrick Steward, Community Development Director, and Russ Tomevi, Director of Public Works & Engineering. City Clerk Peters called Roll. Commissioner Thompson moved that the minutes of the December 5, 2016 meeting be approved. Commissioner Hutto seconded the motion. With all Commissioners voting aye, motion carried. BUSINESS FROM THE FLOOR NEW BUSINESS Bill No A Resolution Determining the existence of certain nuisances in the City of Winfield, Kansas, and authorizing further action pursuant to the City Code of said City. Community Development Director Steward explains that this resolution is to consider determining a nuisance at 123 Michigan St. Steward explains that staff has taken the necessary preliminary actions to try and resolve the issue with the owner of the property, and that the next step would be formal action by the Commission which will allow for the City to hire a contractor to clean-up the property and then assess the cost to the property owner. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson all Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution - Determining the existence of certain nuisances in the City of Winfield, Kansas, and authorizing further action pursuant to the City Code of said City. Community Development Director Steward explains that this resolution is for a similar situation at 911 E. 5th Avenue, and that staff has taken the necessary preliminary actions to try and resolve the issue with the owner of the property, and that the next step would be formal action by the Commission which will allow for the City to hire a contractor to clean-up the property and then assess the cost to the property. Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution - Declaring the entire boundary of the City of Winfield, Kansas. Community Development Director Steward explains that this resolution gives the legal description of the corporate boundaries of the City. Steward further explains that a resolution declaring the

3 boundaries is typically presented at the last meeting of the year to include any changes that have been made, and to formalize the new legal description. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute Agreement No between the City and the Secretary of the Kansas Department of Transportation, relating to the federal fund exchange program master agreement. Director of Public Works & Engineering Tomevi explains that this resolution is to consider executing a master agreement with the Kansas Department of Transportation (KDOT) for Federal Funds Exchange dollars. The purpose of a master agreement is so that an agreement for the exchange of Federal money would not be required each time the funds are available. Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution - Authorizing and directing the Mayor of the City of Winfield, Kansas, to execute a Request to Exchange Federal Funds, between the City and the Secretary of the Kansas Department of Transportation, relating to making state funds available to the City in exchange for the City s allotment of federal funds. Director of Public Works & Engineering Tomevi explains that this resolution is to declare the City's intent to exchange Federal Funds for Tomevi explains that Federal Funds received are exchanged for 90 cents on the dollar, and then the money is paid to the City by the State of Kansas. The 2016 exchange amount is $144,839.96, which means the City will be receiving approximately $130, from the Kansas Department of Transportation. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an agreement with George, Bowerman & Noel, P.A. to perform an annual audit for the year ending December 31, 2016, the year ending December 31, 2017, and the year ending December 31, Interim City Manager Collins explains that this resolution considers retaining the services of George, Bowerman & Noel to perform required annual audits of the City's finances for the years 2016, 2017, and Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No was adopted and numbered Resolution No OTHER BUSINESS -Consider 2017 CMB License Applications - City Clerk Peters presented the following list of applicants for CMB licenses for Peters explains that everything is in order except that no application or fee was received from Cancun Mexican Grill. Peters asks the Commission for approval of all applications listed except for Cancun Mexican Grill. Petro Stop Babi & Co. Casey s General Store 2124 E 9 th Ave. 219 W. 9 th Ave.

4 Dillons Felts Oil One Stop #4 Pizza Hut Food Mart City of Winfield-The 19 th Hole Walmart Store #369 China Wok Buffet Vapors Oasis Cancun Mexican Grill 2310 Main St. 221 E. 9 th Ave Main St Main St Quail Ridge Dr Pike Rd Main St Main St. 711 Main St. Commissioner Thompson made a motion that the CMB license applications for 2017 CMB be approved as presented with the exception of Cancun Mexican Grill. Motion was seconded by Commissioner Hutto. With all Commissioners voting aye, motion carried. -Consider appointment to the Winfield Housing Authority - City Interim City Manager presented a possible appointment of Rusty Zimmerman to the Winfield Housing Authority for Commission consideration. Commissioner Hutto made a motion to appoint Rusty Zimmerman to the Winfield Housing Authority. Commissioner Thompson seconded the motion. With all Commissioners voting aye, motion carried. Mayor Butters announced that the next work session, and a Special Called Meeting to consider 2016 budget amendments, would be Thursday, December 29, 2016 at 4:00 pm. Mayor Butters announced that Cowley County Administrator Jeremy Willmoth will take the position of City Manager for the City of Winfield beginning February 1, Commissioner Thompson made a motion to approve a contract with Jeremy Willmoth for the position of City Manager. Motion was seconded by Commissioner Hutto. With all Commissioners voting aye, motion carried. ADJOURNMENT Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, the meeting adjourned at 5:41 p.m. Signed and sealed this 30th day of December Signed and approved this 3 rd day of January Brenda Peters, City Clerk Brenda K. Butters, Mayor

5 CITY COMMISSION MEETING MINUTES Winfield, Kansas December 29, 2016 The Board of City Commissioners met in special session, Thursday, December 29, 2016 at 4:00 p.m. in the City Commission-Community Council Meeting Room, City Hall; Mayor Brenda K. Butters presiding. Commissioners Gregory N. Thompson and Ronald E. Hutto were also present. Also in attendance were Gus Collins, Interim City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. City Clerk Peters called Roll. PUBLIC HEARING -Consider amendments to the 2016 Annual Budget - Mayor Butters opened a public hearing for discussion of the proposed 2016 budget amendments. With No-one present to speak, Mayor Butters closed the public hearing. NEW BUSINESS Bill No An Ordinance Amending the Annual Budget for the City of Winfield, Kansas for the year ending December 31, 2016, and the Ordinance adopting said budget providing for expenditures not to exceed amounts stated herein. Interim City Manager Collins discussed amendments for expenditures that will need to be approved for the 2016 Budget. Funds that require amending are the General Fund, Street Sales Tax Fund, the Refuse Fund, the Wastewater Fund and the Management Services Fund. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson all Commissioners voting aye, Bill No was adopted and numbered Ordinance No ADJOURNMENT Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, the meeting adjourned at 4:02 p.m. Signed and sealed this 30th day of December Signed and approved this 3 rd day of January Brenda Peters, City Clerk Brenda K. Butters, Mayor

6 BILL NO RESOLUTION NO A RESOLUTION AUTHORIZING the Mayor and City Clerk of the City of Winfield, Kansas, to execute a Quit Claim Deed between the City of Winfield, Kansas, and the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas regarding the transfer of real property commonly known as 501 Cherry St., Winfield, Kansas. WHEREAS, the parcel has been cleared of all structures by the City of Winfield; and WHEREAS, William Newton Hospital has expressed interest in ownership of the property; and WHEREAS, the transfer of the said property would allow for the most beneficial use to the community as a whole, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to execute a Kansas Quit Claim Deed to the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas for the real estate described as follows: The North Half of Lot 1, Block 5, Grandview Addition to the City of Winfield, Cowley County, Kansas. A copy of which is attached hereto and made a part hereof. Section 2. The Clerk of the City of Winfield, Kansas shall record said deed with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption. ADOPTED this 3 th day of January (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/ps

7

8 BILL NO RESOLUTION NO A RESOLUTION ACCEPTING and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. WHEREAS, it was necessary to acquire a certain permanent easement to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances in Cowley County, Kansas; and, WHEREAS, said easement has been successfully negotiated. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to accept a certain permanent easement in Cowley County, Kansas, granted by James L. Butters and Brenda Kay Butters, owners, necessary to provide right-of-way for the purpose of installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate described as follows: The North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley Country, Kansas. Section 2. The Clerk of the City of Winfield, Kansas shall record said easement with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption.

9 ADOPTED this 3 rd day of January, (SEAL) Brenda K. Butters, Mayor ATTEST: Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/tp

10

11 Lot 11 Lot 10 Lot 9 Lot Lot 12 City of Winfield Proposed Utility Easement Butters Property 1910 Sharon Ct November, 2016 Lot 2 Lot 3 Lot 4 W 9TH AVE 1950 W 9TH AVE Lot 1 Lot 10 Lot 9 Lot ft GRAND ST 2021 W 9TH AVE Lot 4 Lot 2 Lot 1 Lot SHARON CT 7.5 ft Lot SHARON CT 1916 SHARON CT 1808 SHARON CT Lot SHARON CT 923 GRAND ST SHARON CT Lot 12 Lot 11 Lot GRAND ST 1814 SHARON CT Legend Lot 1 Lot 2 Proposed Lachman Easement Lot 10 Lot SHARON CT Lot 3 PRODUCED BY THE CITY OF WINFIELD ENGINEERING / G.I.S. DEPT. USING THE BEST AVAILABLE DATA AS OF 11/21/2016. THE CITY OF WINFIELD IS NOT RESPONSIBLE FOR ERRORS OR OMISSIONS. AERIAL PHOTOS CURRENT AS OF 20ll. Lot SHARON CT Lot 6 Proposed Butters Easement Accepted Easement Lot 7 Electric Lines 1817 SHARON CT

12 BILL NO RESOLUTION NO A RESOLUTION ACCEPTING and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. WHEREAS, it was necessary to acquire a certain permanent easement to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances in Cowley County, Kansas; and, WHEREAS, said easement has been successfully negotiated. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to accept a certain permanent easement in Cowley County, Kansas, granted by Kent Lachman and Laura Lachman, owners, necessary to provide right-of-way for the purpose of installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate described as follows: The North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley Country, Kansas. Section 2. The Clerk of the City of Winfield, Kansas shall record said easement with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption.

13 ADOPTED this 3 rd day of January, (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/tp

14

15 Lot 8 Lot 10 Lot 9 Lot 11 Lot Lot 12 City of Winfield Proposed Utility Easement Lachman Property 1916 Sharon Ct November, 2016 Lot 5 Lot 3 Lot 4 Lot W 9TH AVE Lot W 9TH AVE GRAND ST Lot 6 W 9TH AVE 185 ft Lot 7 Lot 7 Lot 8 Lot 10 Lot 9 Lot 11 Lot 2 Lot ft Lot 12 Lot 4 Lot SHARON CT 1910 SHARON CT 1916 SHARON CT 1906 SHARON CT Lot GRAND ST SHARON CT Lot 12 Lot GRAND ST Lot 10 Legend Lot 1 Lot 2 Lot 3 PRODUCED BY THE CITY OF WINFIELD ENGINEERING / G.I.S. DEPT. USING THE BEST AVAILABLE DATA AS OF 11/21/2016. THE CITY OF WINFIELD IS NOT RESPONSIBLE FOR ERRORS OR OMISSIONS. AERIAL PHOTOS CURRENT AS OF 20ll SHARON CT Proposed Lachman Easement Lot 10 Lot SHARON CT Lot 8 Proposed Butters Easement Lot 6 Accepted Easement 1907 SHARON CT Electric Lines Lot SHARON CT

16 BILL NO RESOLUTION NO A RESOLUTION AUTHORIZING and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an Agreement between the City and Professional Engineering Consultants, P.A. relating to the inspection services for the reconstruction of a portion of 12th Avenue. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk are authorized and directed to execute for, and on behalf of the City of Winfield, Kansas, an Agreement with Professional Engineering Consultants, P.A. for the inspection services for the reconstruction of a portion of 12th Avenue, a copy of which is attached hereto and made a part hereof the same as if fully set forth herein. Section 2. This resolution shall be in full force and effect from and after its passage. ADOPTED this 3rd day of January, 2017 (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/rt

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, July 06, 2015 TIME: 5:30 p.m. PLACE: City Commission Community

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson. MINUTES OF PRECEDING MEETING...Tuesday, January 16, 2018

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson. MINUTES OF PRECEDING MEETING...Tuesday, January 16, 2018 Mayor Gregory N. Thompson Commissioner Ronald E. Hutto Commissioner Phillip R. Jarvis CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, February 05, 2018 TIME: 5:30 p.m. PLACE: City Commission Community

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Taggart L. Wall Commissioner G. Thomas McNeish Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, March 19, 2012 TIME: 5:30 p.m. PLACE: City Commission Community

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson Mayor Gregory N. Thompson Commissioner Ronald E. Hutto Commissioner Phillip R. Jarvis CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, July 16, 2018 TIME: 5:30 p.m. PLACE: City Commission Community

More information

AGENDA CITY OF NEWTON, KANSAS FOR A MEETING TO BE HELD AT CITY HALL 7:00 P.M. December 19, 2017

AGENDA CITY OF NEWTON, KANSAS FOR A MEETING TO BE HELD AT CITY HALL 7:00 P.M. December 19, 2017 AGENDA CITY OF NEWTON, KANSAS FOR A MEETING TO BE HELD AT CITY HALL 7:00 P.M. December 19, 2017 Type of Meeting: Regular Attending: Mayor Hague City Attorney Towle Vice Mayor Nygaard City Engineer/DPW

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public ORDINANCE NO. /,37*/ AN ORDINANCE OF THE VILLAGE OF SHOREWOOD, WILL COUNTY, ILLINOIS PROPOSING THE ESTABLISHMENT OF A SPECIAL SERVICE AREA AND CALLING FOR A PUBLIC HEARING WITH REGARD THERETO (Lake Forrest)

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

ORDINANCE NO GAS FRANCHISE

ORDINANCE NO GAS FRANCHISE ORDINANCE NO. 1161 GAS FRANCHISE AN ORDINANCE GRANTING TO NEW MEXICO GAS COMPANY, INC., A DELAWARE CORPORATION, ITS LEGAL REPRESENTATIVES, SUCCESSORS, LESSEES AND ASSIGNS, GRANTEE HEREIN, CERTAIN POWERS,

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

City of Arkansas City Board of City Commissioners

City of Arkansas City Board of City Commissioners City of Arkansas City Board of City Commissioners Agenda Tuesday, July 25, 2017 @ 5:30 PM Commission Room, City Hall 118 W. Central Ave. Arkansas City, KS I. Routine Business 1. Roll Call 2. Opening Prayer

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

Moved by Beck seconded by Holst that the following resolution be approved. All

Moved by Beck seconded by Holst that the following resolution be approved. All Scott County Board of Supervisors November 16, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of

More information

Ordinance 18-43: Establishing Special Service Area Number 63 for Prairie Commons Subdivision Residential Development

Ordinance 18-43: Establishing Special Service Area Number 63 for Prairie Commons Subdivision Residential Development DATE: August 9, 2018 TO: FROM: SUBJECT: Committee of the Whole CD Drew Rackow AICP, Planner CITY OF BATAVIA Ordinance 18-43: Establishing Special Service Area Number 63 for Prairie Commons Subdivision

More information

acknowledged by each person or entity having an interest in the territory proposed for

acknowledged by each person or entity having an interest in the territory proposed for ORDINANCE NO. Z015- ZZ. AN ORDINANCE PROVIDING FOR THE VOLUNTARY ANNEXATION OF THE HEREINAFTER DESCRIBED TERRITORY INTO THE CITY OF BRIDGEPORT, TEXAS, FOR ALL MUNICIPAL PURPOSES; APPROVING A SERVICE PLAN

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307) CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, 2018 7:00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming 82716 (307) 686-5281 Call To Order Approval of Minutes Cases 1. Pre-meeting

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

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

The Planning and Zoning Commission met in a regular meeting with the following members present:

The Planning and Zoning Commission met in a regular meeting with the following members present: THE BARTONVILLE PLANNING AND ZONING COMMISSION MEETING HELD ON THE 3 rd DAY OF JANUARY, 2018, AT BARTONVILLE TOWN HALL, 1941 E. JETER ROAD, BARTONVILLE, TX 76226, COUNTY OF DENTON, TEXAS AT 7:00 P.M. The

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2017 DATE: September 5, 2017 SUBJECT: First Amendment to License between CESC Plaza Limited Partnership, as Licensor, and the

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

ITEM 5 EXHBIT B RESOLUTION NO

ITEM 5 EXHBIT B RESOLUTION NO ITEM 5 EXHBIT B RESOLUTION NO. 2016-1497 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING THE SUMMARY STREET VACATION OF RONDELL STREET EAST OF THE INTERSETCION AT LAS VIRGENES ROAD

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN THE SEWER AND WATER CONNECTION AGREEMENT WITH LAKE VIEW 126, LLC, SANITARY AND IMPROVEMENT DISTRICT

More information

BILL NO ORDINANCE NO. 5244

BILL NO ORDINANCE NO. 5244 BILL NO. 5389 ORDINANCE NO. 5244 AN ORDINANCE OF THE CITY OF RICHMOND HEIGHTS, MISSOURI APPROVING A FIRST AMENDMENT TO REDEVELOPMENT AGREEMENT BY AND BETWEEN MENARD, INC. AND THE CITY OF RICHMOND HEIGHTS,

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR February 3, 1941] City of Indianapolis, Ind. 45 REGULAR MEETING Monday, February 3, 1941. 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

NON-DEVELOPMENT AGREEMENT - (RP-OE)

NON-DEVELOPMENT AGREEMENT - (RP-OE) NON-DEVELOPMENT AGREEMENT - (RP-OE) THIS NON-DEVELOPMENT AGREEMENT ( Agreement ) is made as of the day of, 20 by and between (the Developer ), and the City of Overland Park, Kansas, a Kansas municipal

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

More information

Elena Lewis 457 Raphael Avenue. WHEREAS, the Village of Buffalo Grove is a Home Rule Unit by virtue of the Illinois Constitution of 1970; and,

Elena Lewis 457 Raphael Avenue. WHEREAS, the Village of Buffalo Grove is a Home Rule Unit by virtue of the Illinois Constitution of 1970; and, 9/17/2009 ORDINANCE NO. 2009 AN ORDINANCE APPROVING A SPECIAL USE FOR A CHILD DAY CARE HOME IN THE R 5 ONE FAMILY DWELLING DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS Elena Lewis

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 22 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 RESOLUTION NO. 2017- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ("COUNTY"), AUTHORIZING THE

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

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD)

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2961 ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) WHEREAS, Justin R. Mason (the Owner ) of property commonly

More information

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

MINUTES OF MEETING HELD SEPTEMBER 9, 2013 At a regular meeting of the Board of Trustees of Boardman Township, Mahoning County, Ohio, held on the above date at 5:30 p.m. at the Boardman Township Government Center, 8299 Market Street, Boardman,

More information

HARVEY CEDARS, NJ Friday, September 2, 2016

HARVEY CEDARS, NJ Friday, September 2, 2016 HARVEY CEDARS, NJ Friday, September 2, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and

More information

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX THIS AGREEMENT is entered into this day of, 2018, by and between the City

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

City of Battle Lake - City Council Minutes December 13, 2016

City of Battle Lake - City Council Minutes December 13, 2016 City of Battle Lake - City Council Minutes December 13, 2016 The Battle Lake City Council met in regular session on Tuesday, December 13, 2016 at 7:00 p.m. at the Battle Lake City Hall. Acting Mayor, Don

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

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

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

More information

FOR IMMEDIATE RELEASE

FOR IMMEDIATE RELEASE Monday, January 5, 2015 FOR IMMEDIATE RELEASE The City of Barberton, the City of Norton, and the County of Summit Department of Environmental Services (DOES) are pleased to announce that they have negotiated

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and 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 48 49 50 51 Return to: City Clerk City of Umatilla PO Box 2286 Umatilla,

More information

VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap eff. May 23, 1960

VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap eff. May 23, 1960 11.000 VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap. 1001 eff. May 23, 1960 An ordinance to provide for the exercise of certain municipal powers of the Village

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

City of Grand Island Tuesday, October 23, 2018 Council Session

City of Grand Island Tuesday, October 23, 2018 Council Session City of Grand Island Tuesday, October 23, 2018 Council Session Item G-13 #2018-311 - Approving Interlocal Cooperation Agreement for a Joint Aerial Photo Project between Hall County and the City of Grand

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

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

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS A. Filing, Referral, Distribution and Scheduling. Applicants may file applications

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 Pizzino called the meeting to order at 4:33 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

The City of Andover, Kansas. City Council Meeting Minutes

The City of Andover, Kansas. City Council Meeting Minutes The City of Andover, Kansas Andover City Hall 1609 East Central Avenue 7:00 PM on Tuesday, Governing Body Staff AV Mayor Ben Lawrence, Council Members Kris Estes, Sheri Geisler, Caroline Hale, Clark Nelson,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes MOLINE CITY COUNCIL AGENDA Tuesday, August 9, 2016 6:30 p.m. (Immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL Call to Order Pledge

More information

Charter Township of Emmett Regular Board Meeting August 11, 2016

Charter Township of Emmett Regular Board Meeting August 11, 2016 Charter Township of Emmett Regular Board Meeting August 11, 2016 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday August 11, 2016. The Meeting was held at the Township Hall located

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

BILL ORDINANCE 10003

BILL ORDINANCE 10003 BILL 10136 ORDINANCE 10003 AN ORDINANCE AMENDING THE KIRKWOOD CODE OF ORDINANCES, CHAPTER 5, SECTION 5-6 AND ADOPTING THE 2009 INTERNATIONAL PLUMBING CODE, WITH MODIFICATIONS, AS THE PLUMBING CODE OF THE

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

More information

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT This First Amendment to the Pink Industrial Park 2 Subdivision Agreement (hereinafter First Amendment ), made this day of, 2017 ( Effective

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

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

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, 2016 2:00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, 2013 6:30 p.m. Call to order by Mayor Salvador Garza. Roll Call #1: Present: Mayor Salvador

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. Minutes of a regular meeting of the Township Board of the Township of Algoma, Kent

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. Minutes of a regular meeting of the Township Board of the Township of Algoma, Kent RESOLUTION NO. 31-15 TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN Minutes of a regular meeting of the Township Board of the Township of Algoma, Kent County, Michigan, held in the Algoma Township Hall, 10531

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. i u 4Mi An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2016-2017,

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:45pm. Adequate notification was published in the official newspaper

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

REVOCABLE LICENSE AGREEMENT

REVOCABLE LICENSE AGREEMENT REVOCABLE LICENSE AGREEMENT THIS REVOCABLE LICENSE made and entered into this day of,2017, between BROWARD COUNTY, a political subdivision of the state of Florida, hereinafter referred to as the "COUNTY,"

More information

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA ORDINANCE NO. 112017E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA WHEREAS, the City of Fishers, Hamilton County, Indiana ( City ), in accordance with Ind.

More information

City Commission of Arkansas City Regular Meeting Minutes

City Commission of Arkansas City Regular Meeting Minutes The Arkansas City Board of City Commissioners met in regular session at 5:30 p.m. Tuesday, December 4, 2018, in the Commission Room at City Hall, located at 118 W. Central Ave. Mayor Dan Jurkovich called

More information

MONROE CITY COUNCIL. Agenda Bill No

MONROE CITY COUNCIL. Agenda Bill No MONROE CITY COUNCIL Agenda Bill No. 17-037 SUBJECT: Authorize Mayor to Sign Interlocal Agreement with Snohomish Health District Relinquishing Rucker Building Potential Claim of Ownership/ Financial Interest

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 2015 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between:

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between: This Instrument Prepared by: W. James Gooding III Gilligan, King & Gooding, P.A. 1531 SE 36th Avenue Ocala, FL. 34471 Record and Return to: Estelle Lens Manager, Real Estate Office City of Ocala 201 SE

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

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

CITY OF EVANSVILLE COMMON COUNCIL

CITY OF EVANSVILLE COMMON COUNCIL MEETING AGENDA SEPTEMBER 24, 2018 ROOM 301, CIVIC CENTER 5:30 P.M. VISIT EVANSVILLE.IN.GOV/ACCESSEVC TO VIEW LIVE AND ARCHIVED MEETINGS, PENDING ORDINANCES, RESOLUTIONS, AND MEETING MEMORANDA I. INTRODUCTION

More information