TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

Size: px
Start display at page:

Download "TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION"

Transcription

1 1. Call to Order-Mayor Peoples 2. Discussion 3. Adjourn TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION TOWN OF TRYON BOARD OF COMMISSIONERS PROPOSED AGENDA JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 7:00 P.M. All items are for discussion and possible action Page 1. Call to Order-Mayor Peoples 2. Invocation 3. Pledge of Allegiance 4. Agenda Adoption-Mayor Peoples 5. Consent Agenda Adoption-Mayor Peoples a. Board of Commissioner s Minutes - Bell b. Tax Releases-Ollis c. Order of Collection-Ollis 6. a. Public Hearing: Proposed FY18/19 Budget-Ollis b. Approve FY18/19 Budget Ordinance-Ollis 7. Appointment to Harmon Field Board-Ollis 8. Appointment to Tryon Tourism Development Authority-Ollis 9. Resolution to sell property by electronic bids-ollis 10. TDDA update-ollis 11. Town Manager s Report/Town Project Prioritization, and Citizen Input-Ollis 12. Council/Mayor Report 13. Citizen Comments & Responses 14. Adjourn

2 Meeting Date: June 21, 2018 Agenda Item Number: 5a Submitted By: Susan Bell Attachments: May & June Minutes will be furnished at August meeting Topic: Board of Commissioner s Minutes Requested/Recommended Action & Motion: Summary Explanation & Background: Town Priority/Goal (Strategic Plan): Direct Financial Impact: Indirect Financial Impact: Funds Included in Current Budget:

3 Meeting Date: June 21, 2018 Submitted By: Pam Justice Attachments: Tax Releases Agenda Item Number: 5b Topic: Tax Releases Requested/Recommended Action & Motion: Approve Summary Explanation & Background: Town Priority/Goal (Strategic Plan): Direct Financial Impact: Reduce expected revenue Indirect Financial Impact: Funds Included in Current Budget:

4 TAX RELEASES JUNE 2018 RECEIPT # YEAR NAME AMOUNT REASON GENERAL FIRE INTEREST JOHN FRANKLIN $ % DISCOUNT - COMPUTER DID NOT APPLY $ ANN MILLER $ % DISCOUNT - COMPUTER DID NOT APPLY $

5 Meeting Date: June 21, 2018 Submitted By: Pam Justice, Tax Collector Attachments: None Agenda Item Number: 5c Topic: Order of Collection Tax Collector Requested/Recommended Action & Motion: Approve Order of Collection Summary Explanation & Background: As per General Statute (b) Before delivering the tax receipts to the tax collector in any year, the board of county commissioners or municipal governing body shall adopt and enter in its minutes an order directing the tax collector to collect the taxes charged in the tax records and receipts. A copy of this order shall be delivered to the tax collector at the time the tax receipts are delivered to him, but the failure to do so shall not affect the tax collector s rights and duties to employ the means of collecting taxes provided by this Subchapter. The order of collection shall have the force and effect of a judgment and execution against the taxpayers real and personal property. Town Priority/Goal (Strategic Plan): Direct Financial Impact: N/A Indirect Financial Impact: N/A Funds Included in Current Budget: N/A

6 State of North Carolina Town of Tryon To the Tax Collector of the Town of Tryon You are hereby authorized, empowered, and commended to collect the taxes set forth in the tax records filed in the office of the Town of Tryon and in the tax receipts herewith delivered to you, in the amounts and from the taxpayers likewise therein set forth. Such taxes are hereby declared to be a first lien upon all real property of the respective taxpayers in the Town of Tryon, and this order shall be a full and sufficient authority to direct, require, and enable you to levy on a and sell any real or personal property of such taxpayers, for and on account thereof, in accordance with law. Witness my hand and official seal, this 21 st day of June, 2018 Mayor, Town of Tryon ATTEST: Susan Bell, Town Clerk

7 Meeting Date: 6/21/2018 Agenda Item Number: 7 Topic: Harmon Field Board Appointment for Town of Tryon Requested/Recommended Action & Motion: Approve reappointment of a citizen representative to fill one four-year term. Summary Explanation & Background: The Harmon Field Tax District was created in 1949 by HB 960, Chapter 793, an Act of the NC General Assembly, that authorized the Board of Commissioners of Polk County to levy a special tax on property within Tryon Township (including property within the Town of Tryon) to maintain Harmon Field. In 1995 North Carolina Senate Bill 1377 established legislatively the Harmon Field Board of Supervisors for administration of Harmon Field in Polk County. The Board would consist of five (5) members each of whom must reside in Tryon Township with two members appointed by the Tryon Town Council to serve staggered four (4) year terms and two members appointed by the Polk County Commissioners to serve staggered four (4) year terms and one member appointed alternately by the Tryon Town Council and the Polk County Commissioners to serve a two (2) year term with all terms ending June 30 and beginning on July 1 and with vacancies between appointments being filled by the respective appointing authority as needed. Currently there is an opening for a Town-appointed 4-year appointment (July 1, 2018 June 30, 2022). Carolyn West, who currently serves in this position, has requested to be reappointed. Note: The 2-year appointment currently held by Town of Tryon appointee Jim Patterson will be appointed by Polk County Commissioners in Town Priority/Goal (Strategic Plan): Goal 4-The Town of Tryon will openly and actively cooperate with neighboring governmental organizations to ensure the betterment of the entire region and to capitalize on the benefits of pooling resources. Direct Financial Impact: None Indirect Financial Impact: Not Available Funds Included in Current Budget: Not Applicable Attachments: Current list of Harmon Field Board members Submitted By: Meg Rogers, staff support to Harmon Field Board of Supervisors

8 Meeting Date: 6/21/2018 Agenda Item Number: 8 Topic: Tryon Tourism Development Authority Appointments Requested/Recommended Action & Motion: Appoint a member of the Board of Commissioners for one-year term from July 1, 2018 through June 30, 2019 as Board of Commissioners Representative to the Tryon Tourism Development Authority. Position currently held by Commissioner Bill Crowell. Summary Explanation & Background: The Tryon Board of Commissioners approved, at its regularly scheduled meeting August 15, 2006, a resolution creating the Tryon Tourism Development Authority and initiating the levy of occupancy tax. The Resolution, as amended May 20, 2014, specifies that the Authority shall consist of six members, each appointed by the Town s Board of Commissioners. One member shall be a member of the Board of Commissioners (1-year term); two of the members shall be from businesses that collect the occupancy tax (2-year terms, alternating year appointments); plus two additional members (2-year terms, alternating year appointments). Current Authority Members Current Terms Bill Crowell (Town Commissioner) July 1, 2017-June 30, 2018 Michaila Cowles (Owner Huckleberry s Restaurant) July 1, 2017-June 30, 2019 Mary Parker (Owner - Greenlife at Mimosa Inn) January 16, 2018-June 30, 2020 Vacant seat July 1, 2017-June 30, 2019 Vacant seat July 1, 2018-June 30, 2020 Vacant seat July 1, 2017-June 30, 2019 Town Priority/Goal (Strategic Plan): Goal 2: The Town of Tryon will take the lead in retaining existing businesses, recruiting new businesses and promoting the area as a premier tourist destination, while maintaining the small town character of the community. Direct Financial Impact: None Indirect Financial Impact: Not Available Funds Included in Current Budget: Not Applicable Attachments: None Submitted By: Meg Rogers, Secretary to the Tryon Tourism Development Authority

9 RESOLUTION AUTHORIZING SALE OF REAL PROPERTY BY ELECTRONIC PUBLIC AUCTION PURSUIANT TO G.S. 160A-270 Whereas, G.S. 160A-270 authorizes the Town of Tryon Council to sell real property at public auction, including electronic public auction, upon adoption of a resolution authorizing the Town of Tryon Tax Collector to dispose of the property at public auction subject to Council's acceptance of the highest bid: Whereas, the Town Manager has recommended that the properties listed on the attached Exhibit A should be sold at public auction as surplus property; Now, therefore, be it resolved, by the Tryon Town Council: 1. The Town Manager or his designee is authorized to sell by electronic auction at beginning on and ending on, the surplus property described in Exhibit A. 2. The terms of the sale shall be net cash (Include any other terms of sale required by council, such as transfer of title by a date certain, transfer of title in fee simple, etc) 3. The Town Manager or his designee is directed to have published a notice of the sale at least once and not less than 30 days before the date on which bidding opens. The notice shall contain a general description of the land sufficient to identify it, the terms of the sale, and a reference to this authorizing resolution as required by G.S. 160A-270(a). Adopted on this day of, 20.

10 EXH BIT A L Real Estate - Vacant Lot Located on Payne Street, Tryon North Carolina Parcel ld T7-A33, Zoned: R-4 Estimated Acreage (Not Surveyed) is.32 acres. (Not Guaranteed) 2- Real Estate- Vacant Lot located on Shepherd St, Tryon, North Carolina28782 Parcel ld T1-D10, Zoned: R-4 Estimated Acreage (Not Surveyed) is.50 acres. (Not Guaranteed) 3- Real Estate -Vacant Lot Located on Livingston St, Tryon, North Carolina Parcel ld T5-J6, Zoned: R-4 Estimated Acreage (Not Surveyed) is.28 acres. (Not Guaranteed) 4- Real Estate -,Vacant Lot Located on Livingston Street, Tryon North Carolina Parcel ld T5-J7, Zoned: R-4 Estimated Acreage (No Surveyed) is.36 acres. (Not Guaranteed)

11 Meeting Date: 6/21/2018 Agenda Item Number: 11 Submitted By: Zach Ollis, Town Manager Attachments: None Topic: Town Manager s Report, Town Project Prioritization, and Citizen Input Requested/Recommended Action & Motion: No action is required of Council; however you may choose to provide direction to Staff regarding topics presented. Summary Explanation & Background: The following will be discussed: COMPLETED Tryon Peak Project Graded and rebuilt road, removed old and installed new propane tank, brush removal, weed spraying, concrete base layered install, and tower install. Clean up at Harmon field brush removal, sand removal, building cleaning, and road washing. Coordinated with the NC Baptist Men, Polk County Emergency Management, and NCDOT regarding emergency brush removal pile at Harmon Field. This is to speed process up. Installed fire hydrant and various water infrastructure downtown during streetscape project. Coordinated and met with Engineer regarding streetscape progress and handicap ramps. Repaired multiple broken lines both water and sewer. Largest issues were Howard Gap and 108, Harmon Field Road and 176, and Meadowlark drive. Trace has continued curb and sidewalk installation. Met to discuss trench and culvert replacement at Harmon Field Various clean-up work related to mudslides including road repair, water/ sewer lines repair, brush removal, and culvert inspection. Coordinated with NCDOT to perform inspections on all Polk County bridges after mudslides. Inspected river with NC Emergency Management team. Worked to tour and inspect mudslide damage with NCDOT, Polk County EMS, NC EM, FEMA, and local first responders. Nina Simone concert prep work prepared Rogers Park, gave extra attention to roads heading toward homesite, coordinated equipment delivered to producers, worked downtown to prep for visitors, and general preparation. Coordinated repair of dump trucks and trash trucks. Installed final pieces of camera system regarding council chambers being recorded. Side wall brick work completed at town hall

12 Aspen street paving project completed. IN TRANSITION TO DO THANKS Roof work scheduled for June 26th. Working to coordinate repair of light poles downtown. Preparing overhaul to online payment system. Started process to secure permit for septic system. Leaf pick-up continuing. Brush pick-up continues. Leaf Machine is still down. Repairs will be made in coming weeks. Until then, leaf pickup is being performed with truck and back hoe. Spraying around town. Downtown beautification project at depot bank. Rebuild intersection at Maple and Trade Pothole repair/ paving when budget kicks in. Sign straightening as needed. Other as needed As needed OTHER AS NEEDED

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) Section ARTICLE I. INCORPORATION AND CORPORATE POWERS 1.1. Incorporation and general powers 1.2. Exercise

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

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

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

More information

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

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

MINUTES King City Council Regular Session April 2, 2018

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

More information

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

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

OFFICIAL NOTICE OF MEETING

OFFICIAL NOTICE OF MEETING OFFICIAL NOTICE OF MEETING A Regular meeting of the Common Council will be held on Wednesday, October 5, 2016, at 6:00 p.m. in the Common Council Chambers at City Hall, 108 East Green Street, Ithaca, New

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM 18-101. Definitions 18-102. Duty of Borough 18-103. Connection Required 18-104. Prohibited Actions 18-105. Nuisances

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF ORDINANCE NO. 3372 INTRODUCED BY: MAYOR JOSEPH P. SCARPELLI INTRODUCED ON: OCTOBER 3, 2017 PUBLISHED: OCTOBER 12, 2017 PUBLIC HEARING: NOVEMBER 8, 2017 PUBLISHED: NOVEMBER 16, 2017 ORDINANCE NO. 3372 BOND

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

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

POLK COUNTY. May 4, :00 PM BOARD OF COMMISSIONERS REGULAR MEETING R. Jay Foster Hall of Justice Womack Building Columbus, N.C.

POLK COUNTY. May 4, :00 PM BOARD OF COMMISSIONERS REGULAR MEETING R. Jay Foster Hall of Justice Womack Building Columbus, N.C. POLK COUNTY 7:00 PM BOARD OF COMMISSIONERS REGULAR MEETING R. Jay Foster Hall of Justice Womack Building Columbus, N.C. Page 1 of 7 PRESENT: Chairperson Walker, Vice-Chairperson Watson, Commissioners Gasperson,

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF ORDINANCE NO. 07-19 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE TOWNSHIP OF DENVILLE, IN THE COUNTY OF MORRIS, NEW JERSEY, APPROPRIATING $3,071,080 THEREFOR AND AUTHORIZING

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall Mooresville 6:00 p.m. Mooresville Town Hall Agenda Briefing Friday, October 2, 2015-8:30 a.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Thurman Houston, Eddie Dingler, Lisa Qualls,

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

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

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017 WARREN COUNTY BOARD OF COMMISSIONERS February 6, 2017 5:30 PM Public Hearing 5:45 PM Public Hearing 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING ROOM WARRENTON, NORTH

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North

More information

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL APRIL 27, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from June 25, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, June 25, 2007, at 7:00 p.m. at the Jackson City Council chambers. President

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

CITY OFFICIALS. Agenda-Work Session 07/12/16

CITY OFFICIALS. Agenda-Work Session 07/12/16 AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JULY 12, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson Ward 1 Marcia

More information

WEST NOTTINGHAM TOWNSHIP ORDINANCE NO

WEST NOTTINGHAM TOWNSHIP ORDINANCE NO WEST NOTTINGHAM TOWNSHIP ORDINANCE NO. 2-2011 AN ORDINANCE ESTABLISHING SEWER CONNECTION AND USE REGULATIONS FOR WEST NOTTINGHAM TOWNSHIP, AND ESTABLISHING THE OXFORD AREA SEWER AUTHORITY AS AGENT FOR

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

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

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110

Town of Carrboro. Town Hall 301 W. Main St. Carrboro, NC Action Summary. Tuesday, September 1, :30 PM. Board Chambers - Room 110 Town Hall 301 W. Main St. Carrboro, NC 27510 Tuesday, September 1, 2015 7:30 PM Board Chambers - Room 110 Board of Aldermen September 1, 2015 7:30-7:35 A. REQUESTS FROM VISITORS AND SPEAKERS FROM THE FLOOR

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley MOUNT AIRY, NORTH CAROLINA REGULAR MEETING FOR BRIEFING MINUTES February 6, 2014 MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley MEMBERS

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting August 29, 2016 7:00 p.m. Meeting was called to order by President Ruby Miller, opening with recitation of the

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

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

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson January 14, 2013 The City Council of the City of Valley, Alabama, met for its first meeting of the month on Monday, January 14, 2013, at 6:00 p.m., at Valley City Hall. PRESENT AND PRESIDING: Mayor Leonard

More information

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, ALL LAWFUL AND PUBLIC PURPOSES, BY AND IN THE TOWNSHIP OF MONROE, IN THE COUNTY OF MIDDLESEX,

More information

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Mr. John Boelkens rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Dale Stanek, Kay Hale, Bill Grove, Dave Rasmussen

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 2014 @ 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

5 June 2017 Page 39 MINUTES OF THE BOARD OF CITY COMMISSIONERS HELD JUNE 5, 2017

5 June 2017 Page 39 MINUTES OF THE BOARD OF CITY COMMISSIONERS HELD JUNE 5, 2017 5 June 2017 Page 39 MINUTES OF THE BOARD OF CITY COMMISSIONERS HELD JUNE 5, 2017 The regular meeting of the Devils Lake City Commission was held Monday, June 5, 2017 at 5:30 P.M. with the following members

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room

SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, :30 p.m. Council Caucus Room SPECIAL COMMITTEE MEETING TUESDAY, SEPTEMBER 4, 2018 6:30 p.m. Council Caucus Room MEETING CALLED TO ORDER FINANCE COMMITTEE Councilman Wojnar, Chair Ord. 18-33 Authorizing Finance Director to Transfer

More information

Meeting Minutes August 13, 2012

Meeting Minutes August 13, 2012 Meeting Minutes August 13, 2012 1088 Mayor Lewis opened the meeting at 7:30pm and gave the invocation. Members present were Commissioners Harold Meacombs, Danny Alford, Cherrye Davis, Dale Bachmann, and

More information

LINDSBORG CITY COUNCIL. February 6, :30 p.m. Meeting Minutes

LINDSBORG CITY COUNCIL. February 6, :30 p.m. Meeting Minutes LINDSBORG CITY COUNCIL February 6, 2017 6:30 p.m. Meeting Minutes Members Present Betty Nelson, Rick Martin, David Higbee, Blaine Heble, Emile Gallant, Mark Friesen, Kelley Menke, & Bill Taylor Absent

More information

BOARD OF ADJUSTMENTS MEETING Town of Sylva Board of Commissioners May 10, 2018

BOARD OF ADJUSTMENTS MEETING Town of Sylva Board of Commissioners May 10, 2018 BOARD OF ADJUSTMENTS MEETING Town of Sylva Board of Commissioners May 10, 2018 The Town of Sylva Board of Adjustments met in a Quasi-Judicial Hearing on May 10, 2018, 5:30 p.m., Municipal Hall Board Room,

More information

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

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

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL

MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL I. CALL TO ORDER & ROLL CALL: MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL Council Members Present: Mayor Craig Wilson Councilman

More information

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Roland Michaud

More information

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS:

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS: Ordinance No.: 0113-01 Adopted: 01-18-13 NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO. 0113-01 WHICH READS AS FOLLOWS: AN ORDINANCE TO AMEND CHAPTER

More information

Chapter 21. Streets and Sidewalks

Chapter 21. Streets and Sidewalks Chapter 21 Streets and Sidewalks Part 1 Street Excavations 21-101. Definitions 21-102. Excavation Without a Permit Unlawful 21-103. Application for Excavation; Requirements 21-104. Permit Fees; Bond 21-105.

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

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

More information

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014 CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014 7:30 p.m. CALL TO ORDER Mayor Wile called the meeting to order at 7:30 pm. 1. PLEDGE OF

More information

Albany Township Monthly Meeting March 26, 2018

Albany Township Monthly Meeting March 26, 2018 Albany Township Monthly Meeting March 26, 2018 John Greer was sworn in as our new supervisor prior to this evenings meeting. The regular monthly township meeting was called to order by Chair Tim Nierenhausen,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall. Page 1 of 5 TOWN OF HOLLAND BOARD OF SUPERVISORS OFFICIAL PROCEEDINGS OF THE MONTHLY MEETING Town Holland Hall W3005 County Road G, Cedar Grove Monday, March 11 th, 2019 7:30pm 1. CALL TO ORDER: Town Chair

More information

ARTICLE XX ADMINISTRATION AND ENFORCEMENT

ARTICLE XX ADMINISTRATION AND ENFORCEMENT ARTICLE XX ADMINISTRATION AND ENFORCEMENT SECTION 2000. ENFORCEMENT: The provisions of this Ordinance shall be administered and enforced by the Building Inspector, or by such deputies of his department

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES Regular Meeting March 7, 2018, 6:00 pm, E 5629 Seltice Way Vice-Chairman Tondee called the meeting to order at 6:00 P.M. Present were Vice-Chairman Todd Tondee;

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS November 9, 2016 The City Council of the City of David City, Nebraska, met in open public session in the meeting room of the City Office, 557 North 4 th Street, David City, Nebraska.

More information

created by parking recreational trailers in city limits and to present recommendations. The

created by parking recreational trailers in city limits and to present recommendations. The MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call Approve the Agenda Work Session Pledge of Allegiance Public Comment Proclamation

More information

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

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

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

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

More information

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

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018 The meeting was called to order at 7:08 p.m. by Mayor Tutaj. Following the Pledge of Allegiance and a moment of silence for the community, roll call was taken. Present: Mayor Tutaj, Alderpersons Wattawa,

More information

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m. GREENWOOD CITY COUNCIL March 19, 2018-5:31 p.m. MINUTES PRESENT ABSENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Matthew Miller, and Ronnie Ables; City Manager Charles

More information

CHAPTER 150: BUILDING REGULATIONS. Primary Fire Limits. Insulation and Energy Conservation

CHAPTER 150: BUILDING REGULATIONS. Primary Fire Limits. Insulation and Energy Conservation CHAPTER 150: BUILDING REGULATIONS Section Building Code 150.01 Building Code Adopted 150.02 Residential Building Code 150.03 Plumbing Code 150.04 Electrical Code 150.05 Town to Use Building Inspector Primary

More information

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA TOWN OF RICHLANDS Town Board Meeting March 21, 2017 6:00 PM AGENDA I. Meeting Called to Order by Mayor McKinley Smith II. III. IV. Pledge of Allegiance Invocation Adoption of the Agenda V. Adoption of

More information

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

BLUE ASH CITY COUNCIL. May 22, 2014

BLUE ASH CITY COUNCIL. May 22, 2014 Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING January 5, 2015 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER - Chairman Barbara Ikner

More information

A Regular May 12, 2015

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

More information