REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S)

Size: px
Start display at page:

Download "REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S)"

Transcription

1 REGULAR MEETING Approved May 5, 2008 OF THE COUNCIL CITY OF SOUTHFIELD March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S) **** POSTPONED Presentation from County Commissioner Vince Gregory...1 **** PRESENTATION to Harley Ellis Devereaux APPROVAL of City Council Meeting Minutes from January 28, 2008; February 4, 2008; February 11, 2008; February 19, 2008; and March 3, **** Request for Recognition by Clyde Nichols...2 **** Request for Recognition by Gail Williams-Nichols...2 **** Consent Agenda Portion APPROVAL of Purchase of a New Server for the Library s Integrated Library System AUTHORIZATION of Contract for Back-Up Emergency Medical Transport Services AUTHORIZATION to Join the Oakland County Mutual Aid Association APPROVAL of Brownfield Redevelopment Plan submitted by Comau, Inc **** Council Section **** Mayoral Section APPROVAL of Transfer of Liquor License from Shanghai Café To ISSA Japanese Restaurant, LLC APPROVAL of Transfer of Liquor License from Zhou & Jiang, Inc to Zhou & Sun, Inc. d/b/a Hunan Garden...8

2 REGULAR MEETING 2 MARCH 17, APPROVAL to Cancel April 28, 2008 Meeting and Schedule Joint Meeting with Providence Hospital for June 5, 2008 at 6:00 p.m...8

3 REGULAR MEETING Approved May 5, 2008 OF THE COUNCIL CITY OF SOUTHFIELD March 17, 2008 The Council of the City of Southfield convened at 7:00 p.m. in the Council Chambers of the Municipal Building, Evergreen Road, Southfield, Michigan with Council President Joan Seymour in the Chair. PRESENT: Council Members Donald F. Fracassi, Myron A. Frasier, Sylvia Jordan, Sidney Lantz, William Lattimore, Joan Seymour and Kenson J. Siver. ALSO PRESENT: Mayor Brenda L. Lawrence, City Clerk Nancy L.M. Banks, City Administrator James G. Scharret and City Attorney John E. Beras. As there was a quorum, Council was in session. The meeting began with the Pledge of Allegiance. **** The first item on the agenda was a Presentation from County Commissioner Vince Gregory. This item was postponed and would be rescheduled to a future date. **** The next item was a Presentation of Standard of Excellence Award to Harley Ellis Devereaux. Council President Seymour and Mayor Lawrence presented Dennis King, Jim Page and Gary Scogg of Harley Ellis Devereaux with a Standard of Excellence Award in recognition of their company being a community model for exemplary leadership in the business community and a standard of excellence in their industry. Dennis King thanked Council for their recognition of the 100 th year of operation of Harley Ellis Devereaux in Southfield. He stated they now have 5 offices nationally with 55 primary owners and are very proud of what they have accomplished. The agenda then moved to approval of the Minutes of the Regular Council Meeting (conducted as a Committee-of-the-Whole) of January 28, 2008; Regular Council Meeting (conducted as a Committee-of-the-Whole) of February 4, 2008; Regular Council Meeting of February 11, 2008; Regular Council Meeting (conducted as a Committee-of-the-Whole) of February 19, 2008 and Regular Council Meeting (conducted as a Committee-of-the-Whole) of March 3, 2008.

4 REGULAR MEETING 2 MARCH 17, Motion by Fracassi, supported by Frasier. Southfield does hereby approve the Minutes of the Regular Council Meeting (conducted as a Committee-of-the-Whole) of January 28, 2008; Regular Council Meeting (conducted as a Committee-of-the-Whole) of February 4, 2008; Regular Council Meeting of February 11, 2008; Regular Council Meeting (conducted as a Committee-of-the-Whole) of February 19, 2008 and Regular Council Meeting (conducted as a Committee-of-the- Whole) of March 3, **** The agenda moved to the Communication Section Item A Request for Recognition of Clyde Nichols. Clyde Nichols, Indian, Southfield, Michigan asked Council if the proposed City Centre Plan would involve elimination of the Mary Thompson Farm because he felt the seniors needed a welcoming place to go. Council President Seymour explained that the Thompson Farm is heavily deed restricted and will not be changed should the City Centre Plan come to fruition. **** The next item on the agenda was Communication Item B Request for Recognition of Gail Williams-Nichols. Gail Williams-Nicols, Indian, Southfield, Michigan addressed the Council with her frustration that her husband, Clyde Nichols, was not mentioned as being instrumental in getting the Cell Phone Ordinance approved by Council. Also, that the stones under the Beech/Inkster/9 Mile bridge deny access to deer crossing the street. She suggested to have the stones removed for safety to drivers. Council President Seymour requested Administration report back to Council on the bridge matter. The agenda moved to the Consent Agenda portion Items CA-A through CA-C. Council President Seymour listed the following items: CA-A. Approval to Purchase a New Server for the Library s Integrated Library System from Innovative Interfaces, Inc. Action Requested: Approve the purchase of new library server in an amount not to exceed $25,140.00, including installation, from Innovative Interfaces, Inc.

5 REGULAR MEETING 3 MARCH 17, 2009 CA-B. Receipt of Proposals for Back-up Emergency Medical Transport Services Action Requested: Authorize the Mayor and City Clerk to execute a contract with Community Emergency Medical Services of Southfield, Michigan, to provide emergency back-up medical transport services, beginning upon the issuance of a notice to proceed for a period of three years with two, two-year extension options. CA-C. Authorization to Join the Oakland County Mutual Aid Association Action Requested: Authorize the Mayor and City Clerk to sign an inter-local agreement creating the Oakland County Mutual Aid Association with funding in the amount of $1, for the first year. President Seymour asked if Council or any member of the public would like any item on the Consent Agenda to be removed for discussion. There being no one, Council went on to approve the items on the Consent Agenda. CA-A. Approval to Purchase a New Server for the Library s Integrated Library System from Innovative Interfaces, Inc Motion by Lattimore, supported by Siver. Southfield does hereby approve the purchase of a new library server in an amount not to exceed $25,140, including installation, from Innovative Interfaces, Inc. without the requirement of competitive bidding in accordance with Chapter 8, Section (1) of the City s Code of Ordinances: Where the subject of the contract is not competitive in nature and/or no advantage to the City would result from requiring competitive bidding... Funds are available for this purchase in the Library Equipment Revolving Fund (Account No ). CA-B. Receipt of Proposals for Back-up Emergency Medical Transport Services Motion by Lattimore, supported by Siver. Southfield does hereby authorize the Mayor and City Clerk to execute a contract with Community Emergency Medical Services of Southfield, Michigan to provide emergency back-up medical transport services, beginning upon the issuance of a notice to proceed, for a period of three years with two, two-year extension options.

6 REGULAR MEETING 4 MARCH 17, 2009 CA-C. Authorization to Join the Oakland County Mutual Aid Association Motion by Lattimore, supported by Siver. Southfield does hereby adopt the resolution for approval of an inter-local agreement for participation of the Southfield Fire Department in the Oakland County Mutual Aid Association, and authorizes the Mayor and City Clerk to sign an inter-local agreement creating the Oakland County Mutual Aid Association, with funding in the amount of $1, to be requested in the Fire Department budget. The agenda moved to Public Hearing A Brownfield Redevelopment Plan submitted by Comau, Inc. for property located at Eight Mile Road, Sidwell Parcel , City of Southfield, County of Oakland, State of Michigan. Mr. Banda stated Comau, Inc. has decided to stay in Southfield and plans to redevelop a functionally obsolete 115,000 square foot building on their property for use in its manufacturing operations and to provide supporting office space. They are requesting a tax increment of $450,000 over 16 years. The project has been before the Southfield Brownfield Redevelopment Authority who recommended approval of the Development Plan, Tax Increment Financing Plan and a Development and Reimbursement Agreement in accordance with the provisions of the Brownfield Redevelopment Financing Act P.A. 381 of 1996, as amended. If approved this evening by Council, the Brownfield Redevelopment Plan will be taken to Lansing tomorrow morning for approval of a MEGA loan. Council President Seymour declared the Public Hearing open. Kurt Brauer, Bodman LLP, 1901 St. Antoine Street, Detroit, Michigan appeared as attorney for Comau, Inc. and was there should questions arise. Keith Rochon, Comau, Inc., Telegraph Road, Southfield, Michigan stated Comau builds equipment that builds cars. They will be consolidating their design management; and renovating and consolidating one of three buildings. Christine Roeder, Michigan Economic Development Corporation, 300 N. Washington Square, Lansing, Michigan stated she was hopeful that the MEGA Board would approve this project in the morning and was pleased that it would retain jobs and position itself for new jobs in the future. As there was no one else who wished to be heard, Council President Seymour declared the Public Hearing closed.

7 REGULAR MEETING 5 MARCH 17, Motion by Fracassi, supported by Frasier. WHEREAS, on February 1, 2008, the Southfield Brownfield Redevelopment Authority (SBRA) met and recommended approval of the Development Plan and Tax Increment Financing Plan and a Development and Reimbursement Agreement for the Comau, Inc. Project and recommended forwarding it to the Southfield City Council for approval, and; WHEREAS, on February 25, 2008, the Southfield City Council set a public hearing date for March 17, 2008, to discuss and possibly approve the Comau, Inc. Project; and WHEREAS, the public hearing was advertised in the Southfield Observer & Eccentric newspaper on March 2 and 6, 2008, in accordance with P.A. 381, of 1996, as amended (P.A. 381); NOW, THEREFORE, BE IT RESOLVED that the Southfield City Council makes the following determinations: A. That the plan meets the requirements of Section 13 of P.A. 381; and B. That the proposed method of financing the costs of eligible activities is feasible and the authority has the ability to arrange the financing; and C. That the costs of eligible activities proposed are reasonable and necessary to carry out the purposes of P.A. 381; and D. That the amount of captured taxable value estimated to result from adoption of the plan is reasonable; and BE IT FURTHER RESOLVED, that the latest revision of the Development Plan and Tax Increment Financing Plan for the Comau, Inc. Project dated February 13, 2008, as submitted to City Council, being in compliance with P.A. 381, is hereby approved and adopted. The duration of the Plans shall be for a period not to exceed thirty (30) years as provided by subsequent increases or decreases in the Tax Increment Revenues per P.A. 381; and BE IT FURTHER RESOLVED, that the City Attorney is hereby directed to prepare the necessary Development and Reimbursement Agreement between the developer of the Comau, Inc. Project and the City and that the Mayor and City Clerk are hereby authorized to sign said agreement on behalf of the City; and

8 REGULAR MEETING 6 MARCH 17, 2009 BE IT FURTHER RESOLVED, that within sixty (60) days of this resolution, the City Assessor shall prepare the Initial Base Year Assessment Roll for the properties within the Comau, Inc. Project. The Initial Base Year Assessment Roll shall list each taxing jurisdiction in which the Comau, Inc. Project is located, the Initial Assessed Value of the Eligible Properties on the effective date of this resolution, and the amount of tax revenue derived by each taxing jurisdiction on the Eligible Properties in the Comau, Inc. Project area; and BE IT FURTHER RESOLVED, that the City Assessor shall transmit copies of the Initial Base Year Assessment Roll to the City Treasurer, County Treasurer, Southfield Brownfield Redevelopment Authority, and each taxing jurisdiction, together with a notice that the assessment roll has been prepared in accordance with this resolution and the Tax Increment Financing Plan in the Development Plan approved by this resolution; and BE IT FURTHER RESOLVED, that each year within fifteen (15) days following the final equalization of property in the City of Southfield Comau, Inc. Project area, the City Assessor shall prepare an updated Assessment Roll. The updated Assessment Roll shall show the information required in the Initial Base Year Assessment Roll and, in addition, the Captured Assessed Value for that year; and BE IT FINALLY RESOLVED, that each year the City Treasurer shall transmit that portion of the tax revenues of all taxing jurisdictions paid on the captured assessed value to the Southfield Brownfield Redevelopment Authority not more than thirty (30) days after tax increment revenues are collected, excluding millage specifically excluded by P.A **** Next on the agenda was the Council Section. Councilman Frasier reminded the public that on February 17, 2009, there would no longer be analog reception on televisions. Certificates from the government could be obtained to purchase digital converter boxes for $ Councilman Frasier suggested that meetings be held prior to the Washington D.C. conference to gather information for Council to present to their Representatives while in Washington D.C. In previous years, booklets were presented to them to assist in funding of various projects.

9 REGULAR MEETING 7 MARCH 17, 2009 Councilman Siver informed the public that Elm trees were for sale in celebration of Southfield s 50 th Anniversary. Councilman Siver reminded everyone that the Annual Spring Clean-Up and Volunteer Day would be held Saturday, April 19, 2008 from 8:00 a.m. to 1:00 p.m. For further information call Councilman Siver mentioned the Planetarium was having a Spring Series of 8 showings for $7.00 each. Councilman Lattimore stated the Legislative Committee will be meeting to discuss foreclosures. Councilwoman Jordan suggested recognizing Meriwether s and Sweet Lorraine s for their continued success in the City. Councilman Fracassi expressed kudos to the Police Department for catching the individuals responsible for the problems in the 10 Mile/Greenfield area. Councilman Fracassi wished everyone a Happy St. Patrick s Day and Blessed Easter. Councilman Frasier informed the public that the Southfield-Lathrup High School rendition of Fame is wonderful. **** The agenda then moved to the Mayor s Section. Mayor Lawrence extended congratulations to Providence Hospital for their National recognition. Mayor Lawrence informed the public she had given testimony in Washington DC on the foreclosure issue and suggested a block grant for foreclosure victims rather than low income as this disaster is effecting diverse communities. Mayor Lawrence requested a report on cold patching at the next meeting. The agenda then moved to the Clerk, Treasurer, Planner, Assessor, and Engineer s Section Item No. 5-A Liquor License Request ISSA Japanese Restaurant, LLC. City Clerk Banks stated at the Regular Council Meeting (conducted as a Committee-ofthe-Whole) of March 3, 2008, Council reviewed the liquor license application from ISSA Japanese Restaurant, LLC to transfer ownership from Shanghai Café, Inc. of a 2007 Class C licensed business with Entertainment Permit, located at Northwestern, in the City of Southfield. All documents and approvals have been received from the required City Departments. Applicant Seiichiro Imai was present should any questions arise.

10 REGULAR MEETING 8 MARCH 17, Motion by Fracassi, supported by Lattimore. Southfield does hereby approve the request of ISSA Japanese Restaurant, LLC, to transfer ownership of a 2007 Class C Licensed Business, with Entertainment Permit, from Shanghai Café, Inc., located at Northwestern, Southfield, Michigan, 48034, Oakland County. Next on the agenda was Item No. 5-B Liquor License Request of Zhou & Sun, Inc. d/b/a Hunan Garden. City Clerk Banks stated at the Regular Council Meeting (conducted as a Committee-ofthe-Whole) of March 3, 2008, Council reviewed the liquor license application from Zhou & Sun, Inc. doing business as Hunan Garden to transfer ownership from Zhou & Jiang, Inc. of a 2007 Class C licensed business located in escrow at W Ten Mile Road, in the City of Southfield. Applicants Charles Zhou and Li Sun were present should any questions arise Motion by Fracassi, supported by Frasier. Southfield does hereby approve the request to transfer ownership of 2007 Class C licensed business, located in escrow at W Ten Mile Road, Southfield, MI, 48034, Oakland County, from Zhou & Jiang, Inc. to Zhou & Sun, Inc. Next on the agenda was Item No. 5-C Council Meeting Schedule City Clerk Banks informed Council that officials from Providence Hospital have requested a joint meeting with City Council, Southfield elected Officials and Administrative Staff for the purpose of providing information on long-term projects of Providence Hospital, community health outreach initiatives and the future of St. John Health System. The requested date for this meeting was Thursday, June 5, 2008 at 6:00 p.m Motion by Siver, supported by Frasier. Southfield hereby cancels the Regular Meeting scheduled for April 28, 2008, at 7:00 p.m. and schedules a Regular Meeting (conducted as a Committee-of-the-Whole) for Thursday, June 5, 2008, at 6:00 p.m. at Providence Hospital, W. Nine Mile Road, Southfield, Michigan.

11 REGULAR MEETING 9 MARCH 17, 2009 There being no further business, the Regular Meeting of Council of March 17, 2008 adjourned at 8:00 p.m., until the next Regular Meeting of Council (conducted as a Committee-of-the-Whole) scheduled for March 24, 2008, at 7:00 p.m. in the Council Conference Room of the Municipal Building, Evergreen Road, Southfield, Michigan. Council President Joan Seymour City Clerk Nancy L. M. Banks \ps

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 31, 2008 INDEX RESOLUTION TOPIC PAGE(S)

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 31, 2008 INDEX RESOLUTION TOPIC PAGE(S) REGULAR MEETING Approved May 5, 2008 OF THE COUNCIL CITY OF SOUTHFIELD March 31, 2008 INDEX RESOLUTION TOPIC PAGE(S) 2008.57 REAPPOINTMENT of Ronald Roberts to the Parks & Recreation Board...1 2008.58

More information

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County AGENDA REGULAR MEETING OF THE COUNCIL OF THE CITY OF SOUTHFIELD TO BE HELD IN THE COUNCIL CHAMBERS, 26000 EVERGREEN ROAD, SOUTHFIELD, MICHIGAN, ON MONDAY, JULY 30, 2007, AT 7:00 P.M., EASTERN DAYLIGHT

More information

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. February 17, 2009 INDEX RESOLUTION TOPIC PAGE(S)

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. February 17, 2009 INDEX RESOLUTION TOPIC PAGE(S) REGULAR MEETING Approved March 9, 2009 OF THE COUNCIL CITY OF SOUTHFIELD February 17, 2009 INDEX RESOLUTION TOPIC PAGE(S) 2009.08 REAPPOINTMENT of Coretta Houge to the Administrative Civil Service Commission..1

More information

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 30, 2009 INDEX RESOLUTION TOPIC PAGE(S)

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 30, 2009 INDEX RESOLUTION TOPIC PAGE(S) REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD March 30, 2009 INDEX RESOLUTION TOPIC PAGE(S) ***** PRESENTATION of Annual Youth Community Service Awards..1 2009.56 APPROVAL of minutes of the Regular

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, MAY 21, 2018 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement Agenda No. CITY OF FERNDALE REQUEST FOR COUNCIL ACTION FROM: SUBJECT: Justin Lyons, Planner Approval of the EPA/Oakland County Brownfield Grant Agreement SUMMARY & BACKGROUND: Oakland County, the City

More information

GLEN RIDGE, N. J. MAY 24 TH,

GLEN RIDGE, N. J. MAY 24 TH, GLEN RIDGE, N. J. MAY 24 TH, 2016. 49 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Tuesday, May 24 th, 2016 in the Council Chamber of The Municipal Building,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

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

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

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

CITY OF STERLING HEIGHTS MINUTES OF REGULAR MEETING OF CITY COUNCIL TUESDAY, JANUARY 6, 2015 IN CITY HALL

CITY OF STERLING HEIGHTS MINUTES OF REGULAR MEETING OF CITY COUNCIL TUESDAY, JANUARY 6, 2015 IN CITY HALL CITY OF STERLING HEIGHTS MINUTES OF REGULAR MEETING OF CITY COUNCIL TUESDAY, JANUARY 6, 2015 IN CITY HALL Mayor Michael C. Taylor called the meeting to order at 7:30 p.m. Mayor Taylor led the Pledge of

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 OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

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

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

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

FINAL REGULAR MEETING MINUTES

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

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

ACTION REPORT CITY OF NORTH LAS VEGAS CITY COUNCIL REGULAR MEETING

ACTION REPORT CITY OF NORTH LAS VEGAS CITY COUNCIL REGULAR MEETING ACTION REPORT CITY OF NORTH LAS VEGAS CITY COUNCIL REGULAR MEETING June 6, 2018 CALL TO ORDER 6:04 PM, Council Chambers, 2250 Las Vegas Boulevard North, North Las Vegas, Nevada 89030 WELCOME Mayor John

More information

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

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

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

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

COUNCIL MEETING MINUTES January 14 th, 2019

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

More information

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL

44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL 44 TH GIRARD CITY COUNCIL APRIL 27, 2009 REGULAR MEETING MINUTES /JOURNAL PLEDGE ROLL CALL PRESIDENT OF COUNCIL MR. REYNALD J PAOLONE ABSENT FIRST WARD COUNCILMAN MR. FRANK J MIGLIOIZZI PRESENT SECOND

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 12, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilwoman Debra Andriani, Councilman

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.

More information

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto Closed Session: 9:15 a.m. Open Session: thereafter AGENDA REGULAR MEETING OF THE ADELANTO CITY COUNCIL, ADELANTO PUBLIC FINANCING AUTHORITY, ADELANTO PUBLIC UTILITY AUTHORITY, ADELANTO COMMUNITY BENEFIT

More information

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, June 13, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

More information

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne. City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA August 15, 2018 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notices of this meeting were emailed to the HERALD NEWS

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE

More information

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

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017 MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

URBANA CITY COUNCIL Tuesday, September 8, 2015

URBANA CITY COUNCIL Tuesday, September 8, 2015 STATE OF ILLINOIS Laurel Lunt Prussing, Mayor CITY OF URBANA Phyllis D. Clark, City Clerk URBANA CITY COUNCIL Tuesday, September 8, 2015 The City Council of the City of Urbana, Illinois, met in regular

More information

City of La Palma Agenda Item No. 2

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

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN

HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN September 2009 HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN Pursuant to the Brownfield Redevelopment Financing Act, 1996 PA 381, as amended through December 27, 2007

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

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

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

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018 BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding. Boy Scout Troop 226 led the meeting in the Pledge of

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

City of Utica Regular Council Meeting April 11, 2017

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

More information

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Appointment Police Chief Mike Tautin Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Oath of Office Newly Appointed Police Chief and Assistant Chief Executive Session A Regular meeting

More information

City of Utica Regular Council Meeting June 14, 2016

City of Utica Regular Council Meeting June 14, 2016 City of Utica June 14, 2016 The City Council meeting was called to order by Mayor Noonan at 7:24 p.m. Members present: Sikora, Osladil, Terenzi, Montag, Czapski, Noonan Absent: Cuddington Executive Session

More information

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

THE CITY OF POUGHKEEPSIE NEW YORK

THE CITY OF POUGHKEEPSIE NEW YORK THE CITY OF POUGHKEEPSIE NEW YORK COMMON COUNCIL MEETING MINUTES Saturday, January 2, 2010 11:00 am City Hall I. PLEDGE OF ALLEGIANCE: All Present ROLL CALL II. REVIEW OF MINUTES: III. READING OF ITEMS

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

Mayor Dayton J. King, Presiding

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

More information

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers The regular meeting of the Board of Trustees of the Village of Deerfield was called to order by Mayor Harriet Rosenthal in the Council Chambers of the Village Hall on October 4, 2016 at 7:30 p.m. The clerk

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central

More information

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:15 P.M.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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

More information

BIRMINGHAM CITY COMMISSION MINUTES DECEMBER 15, 2014 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

BIRMINGHAM CITY COMMISSION MINUTES DECEMBER 15, 2014 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. BIRMINGHAM CITY COMMISSION MINUTES DECEMBER 15, 2014 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE Stuart Lee Sherman, Mayor, called the meeting to order at 7:30 PM.

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

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

AGENDA WALLED LAKE LAKE IMPROVEMENT BOARD MEETING. August 19, 2010 at 7:00 P.M. Novi Civic Center W. Ten Mile Road

AGENDA WALLED LAKE LAKE IMPROVEMENT BOARD MEETING. August 19, 2010 at 7:00 P.M. Novi Civic Center W. Ten Mile Road AGENDA WALLED LAKE LAKE IMPROVEMENT BOARD MEETING August 19, 2010 at 7:00 P.M. Novi Civic Center 45175 W. Ten Mile Road I. Call Meeting to Order II. III. IV. Roll Call Approval of Minutes of June 17, 2010

More information

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

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

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

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010 CITY OF GROTON MAYOR AND COUNCIL DRAFT TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March 2,

More information

ADMINISTRATIVE CODE. Comprehensive Plan Amendments. scale comprehensive plan amendments, exceeding the requirements in Florida Statutes 163.

ADMINISTRATIVE CODE. Comprehensive Plan Amendments. scale comprehensive plan amendments, exceeding the requirements in Florida Statutes 163. CODE NUMBER: AC-09-54 CITY OF BONITA SPRINGS RULES OF PROCEDURE FOR COUNCIL MEETINGS U:\Cty Attorney\Administrative Codes\09-54 Small Scale Comp Plan Notification.doc Page 2of7 10 units or less per acre

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE MINUTES

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 REGULAR MEETING Tuesday, April 8, 2014 6:30 P.M. 1. CALL TO ORDER 2. 3. 4. ROLL CALL PLEDGE OF ALLEGIANCE

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda March 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Councilwoman Frederickson aye Councilman Winfield--aye

Councilwoman Frederickson aye Councilman Winfield--aye A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 8, 2009 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:11 PM. Council President

More information