PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

Size: px
Start display at page:

Download "PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road"

Transcription

1 PORTSMOUTH TOWN COUNCIL MEETING November 23, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Karen J. Gleason Keith E. Hamilton and James A. Seveney MEMBERS ABSENT: Jeffrey C. Plumb PLEDGE OF ALLEGIANCE A moment of silence for our men and women around the world in harm s way. TOWN COUNCIL CONSENT AGENDA 1. Invitation: Eastern RI Conservation District Annual Meeting A motion by Mr. Little, seconded by Mr. Seveney, to receive and place on file. All voted in favor of the motion. BOARD OF LICENSE COMMISSIONERS HEARING: ANNUAL LICENSE RENEWALS Continued from 11/9/09 Town Clerk Kathleen Viera Beaudoin read the list of applicants for renewal. Liquor Licenses Class BVL BV A D BVL Name and Address Anna D LLC d/b/a Anna D Café, 954 East Main Road Bracky Ltd. d/b/a Island Tap, 568 Park Avenue Moriarty s Liquor Locker, Inc. d/b/a Moriarty s Liquor Locker, 624 Park Avenue Rhode Island Abbey Golf Club Incorporated, 125 Cory s Lane Rahilly, Inc. d/b/a West Main Pizza, 1620 West Main Road A motion by Mr. Canario, seconded by Mr. Seveney, to approve the Liquor licenses and Liquor/Victualler licenses as listed subject to taxes being up to date. All voted in favor of the motion. 2:00 a.m. closing Bracky Ltd. d/b/a Island Tap, 568 Park Avenue, New Year s Eve Only.

2 Page 2 A motion by Mr. Little, seconded by Mr. Seveney, to approve the 2:00 closing for Bracky Ltd. d/b/a Island Tap, 568 Park Avenue, New Year s Eve Only. All voted in favor of the motion. Victualler Licenses Carnegie Abbey Club Acquisition I LP, 125 Cory s Lane A motion by Mr. Seveney, seconded by Mr. Little, to approve the Victualler License for Carnegie Abbey Club Acquisition I LP, 125 Cory s Lane subject to taxes being up to date. All voted in favor of the motion. Amusement Games Licenses # Games 5 Bracky Ltd. d/b/a Island Tap, 568 Park Avenue A motion by Mr. Seveney, seconded by Mr. Little, to approve the Amusement Game License for Bracky Ltd. d/b/a Island Tap, 568 Park Avenue for five games subject to taxes being up to date. All voted in favor of the motion. Peddler Licenses Rui Almeida d/b/a Doughboys Kitchen, 1046 Ray Street, Fall River, MA A motion by Mr. Canario, seconded by Mr. Little, to approve the Peddler License for Rui Almeida d/b/a Doughboys Kitchen, 1046 Ray Street, Fall River, MA subject to taxes being up to date. All voted in favor of the motion. Gunsmith/Gun Dealer William Lapointe d/b/a Cottrell & Lapointe, 192 Narragansett Blvd. A motion by Mr. Little, seconded by Mr. Seveney, to approve the Gunsmith/Gun Dealer License for William Lapointe d/b/a Cottrell & Lapointe, 192 Narragansett Blvd. Subject to taxes being up to date. All voted in favor of the motion. A motion by Mr. Seveney, seconded by Mr. Little, to adjourn as a Board of License Commissioners. All voted in favor of the motion. ADJOURN

3 Page 3 TOWN COUNCIL PRESIDENT S EXECUTIVE SUMMARY - None MINUTES TCM 11/9/09 A motion by Mr. Seveney, seconded by Mr. Little, to approve the minutes of TCM 11/9/09 as written. All voted in favor of the motion. BILLS A motion by Mr. Seveney, seconded by Mr. Little, to pay all just and due bills in the amount of $54, All voted in favor of the motion. TOWN ADMINISTRATOR S REPORT Public Works Department has completed the fall paving projects. They are backing up the asphalt with dirt and return in the spring to plant grass seed. Glen Farm s septic system is being installed along with electrical work and bathroom installation. Shoemaker Group studying School regionalization has continued to meet. We are waiting for a request for an additional $5, from Council. President McIntyre stated the group is requesting Council Members to attend a meeting on December 7 th at 8:30 a.m. at Oliphant School. President McIntyre and Mr. Seveney will attend. APPOINTMENTS AND RECOGNITIONS 1. Conservation Commission: a. Resignation A motion by Mr. Seveney, seconded by Mr. Seveney, seconded by Mr. Little, to accept with regret the resignation and send a letter of thanks to Elizabeth Shimkus. All voted in favor of the motion. b. Request for Re-appointment A motion by Mr. Seveney, seconded by Mr. Hamilton, to re-appoint Robert Gessler. All voted in favor of the motion 2. Request for Re-appointment: Tax Assessment Board of Review

4 Page 4 A motion by Mr. Seveney, seconded by Mr. Little, to re-appoint Mary Anne Hand. All voted in favor of the motion. 3. Requests for Appointment: a. Agricultural Committee A motion by Mr. Seveney, seconded by Mr. Little, to appoint Judith A. Carvalho. All voted in favor of the motion. b. Tree Commission A motion by Mr. Seveney, seconded by Mr. Little, to appoint Teresa T. Pinto. All voted in favor of the motion. OLD BUSINESS OB 1 - HEARING: An Ordinance Establishing a Schedule of Fees to be Charged by the Town of Portsmouth, Rhode Island for Responding to Incidents Relating to Hazardous Materials (continued from TCM 10/26/09) As there were no comments from the public, President McIntyre closed the public hearing. A motion by Mr. Canario, seconded by Mr. Little, to approve the Ordinance with the funds going into the General Fund. The motion carried 5-1 with Ms. Gleason opposed. AN ORDINANCE ESTABLISHING A SCHEDULE OF FEES TO BE CHARGED BY THE TOWN OF PORTSMOUTH, RHODE ISLAND, FOR RESPONDING TO INCIDENTS RELATING TO HAZARDOUS MATERIALS ORDINANCE # BE IT ORDAINED by the Town Council of the Town of Portsmouth, Rhode Island, that the Portsmouth Fire Chief is authorized to assess the fees set forth herein whenever the Portsmouth Fire Department is caused to respond to any location to mitigate the effects of a hazardous material spill, release, or other incident. Section I. Definition of Hazardous Material. For purposes of this ordinance hazardous material means any material that, because of its quality, concentration, or physical or chemical characteristics, poses a significant present or potential hazard to human health or safety or to the environment if released into a workplace or the environment. Hazardous materials include, but are not limited to, explosives, radioactive materials, medical waste, flammable solids, solid poisons, oxidizing or corrosive materials, cryogenic materials, compressed gases, any substance that is classified by the National Fire Protection Association (NFPA) as a flammable liquid, a class II combustible liquid, or a class III-A combustible liquid, and any material which the Fire Chief has a reasonable basis for believing that it would be injurious to the health and safety of persons or harmful to the environment if released into a workplace or the environment.

5 Page 5 Hazardous materials also includes a waste or combination of wastes, which, because of its quantity, concentration, or physical, chemical, or infectious characteristics, may either cause, or significantly contribute to, an increase in mortality or an increase of serious or potential hazard to human health or environment when improperly treated, stored, transported or disposed of, or otherwise managed. Section II. Hazardous Materials Response Fees. The Fire Chief is authorized to assess fees whenever the Fire Department is caused to respond to any location to mitigate the effects of a hazardous material spill, release, or other incident. Said fees are to be assessed as follows: (a) Haz-Mat Team Response: $ (b) Other Personnel: contract hourly rate, plus 70% (c) Other Personnel Related cost of medical evaluation and/or Expenses: treatment of personnel necessitated by exposure to hazardous material. (d) Equipment: 1. First hour: flat rate $ for all apparatus, plus cost of materials. 2. Each additional hour: Hourly rate as follows: a. Aerial device: $ b. Ambulance: $ c. Light rescue: $ d. Brush truck: $ e. Command vehicle: $ f. Engine company: $ g. Tanker: $ (e) Replacement of any damaged equipment, including firefighter turnout gear, damaged while at response, and any materials used to recover and clean-up the spill or release. Section III. Exemptions. Hazardous Materials Response Fees will not be imposed for spills requiring a response from the Fire Department that result in only a negligible cost to the Town; for example, use of motor fuel only to respond and no additional personnel costs. Section IV. Appeals. Any person aggrieved by the imposition of fees under this ordinance may appeal in writing the imposition of such fees to the Town Administrator. Any person who does not receive a decision on such appeal within sixty (60) days of filing a written appeal with the Town Administrator or who is aggrieved by the Town Administrator s decision may appeal to the Town Council. Section V. Use of Fees. All fees collected under this ordinance shall be placed in the Town s General Fund. Section VI. Effective Date. This Ordinance shall take effect upon passage. APPROVED BY TOWN COUNCIL ACTION ON NOVEMBER 23, Kathleen Viera Beaudoin, Town Clerk

6 Page 6 OB 2 - HEARING: Re-Designation/Extension of Enterprise Zone Program/Approval of Resolution William Clark, Business Development Director, gave an overview of the program and stated that the Planning Board had recommended the resolution with one minor addition to 2.b. inserting the words and implementation. Paul Kesson, 15 King Phillip Street, asked how far the Enterprise Zone extended. As there were no further comments by the public, President McIntyre closed the public hearing. A motion by Mr. Canario, seconded by Mr. Seveney, to approve the Re-Designation/Extension of Enterprise Zone Program and the Resolution as amended by the Planning Board. All voted in favor of the motion. TOWN OF PORTSMOUTH, RI RESOLUTION # WHEREAS: The Enterprise Zone Program has been of great benefit to business growth in Portsmouth since 1995, and WHEREAS: The Portsmouth/Tiverton Enterprise Zone is set to expire on December 31, 2009, unless renewed, and WHEREAS: The Town of Portsmouth wishes to extend its Enterprise Zone Program through December 31, NOW THEREFORE, BE IT RESOLVED: that the Town of Portsmouth shall apply for continued participation in the Rhode Island Enterprise Zone Program. The Town of Portsmouth shall: 1. Extend its Property Tax Stabilization Program, currently set to expire December 31, 2009, through December 31, Continue the programs and projects detailed in the Request for Re-designation Proposal being submitted to the Rhode Island Economic Development Corporation Enterprise Zone Council including: a. Advocate for the conversion of excess Navy lands for municipal and economic development. b. Continue support for the creation and implementation of the West Side Master Plan. c. Pursue funds for implementation of physical improvements in Island Park and Park Avenue. d. Continue efforts to revitalize and re-use the rail corridor. e. Provide support to businesses with information on State and Federal programs. f. Update and distribute the Portsmouth Economic Development brochure. g. Promote the Town as a business location through brochures and the World Wide Web. h. Continue the elimination of wholesale inventory from property tax. i. Continue to support the role of the Portsmouth Economic Development Committee. Peter J. McIntyre, President, Portsmouth Town Council

7 Page 7 OB 3. Request Reconsideration of vote 11/9/09 to Downsize Membership of the Glen Manor House Authority (fr. TCM 11//9/09) John Brady, member of the Glen Manor House Authority, requested the Council reconsider the vote to downsize membership. He stated the bi-laws cap the membership at 24. He is asking the Council to keep the present bi-laws in place, to allow that number to decrease by attrition and to put a hold on advertising for the Authority. A motion by Mr. Seveney, seconded by Mr. Little, to rescind the motion to modify the membership of the Glen Manor House Authority and to cancel that action. All voted in favor of the motion. A motion by Mr. Canario, seconded by Mr. Seveney, to reduce the membership through attrition. All voted in favor of the motion. OB4 - Request to Advertise: Road Abandonment of Heidi Drive Extension (fr. TCM 11//9/09) A motion by Mr. Seveney, seconded by Mr. Canario, to approve the advertisement for a public hearing and request the Planning Board provide an opinion or the abandonment of the Heidi Drive Extension. All voted in favor of the motion. OB 5 Transfer Station Fee and Solid Waste Issues a. Discussion (fr. TCM 10/28/09) b. Presentation of Solid Waste/Recycling Committee Comments and Responses to TCM 11/9/09 c. Transfer Station Enterprise Fund for FY A motion by Ms. Gleason, seconded by Mr. Canario, to continue this discussion to a workshop on November 30, 2009 and perhaps vote that evening on the price. The motion failed 4-2 with Mr. McIntyre, Mr. Little, Mr. Seveney, and Mr. Hamilton opposed. A motion by Mr. Little, seconded by Mr. Seveney, to charge $ and $10.00 for an extra sticker with a limit of two stickers per household. The motion carried 4-2 with Mr. Canario and Ms. Gleason opposed. Mr. Driscoll will prepare an enforcement plan for the next Town Council meeting. OB 6 Minutes of TCM 10/26/09-Revised-OB 2 Glen Farm-Amending the Town Charter- Legal Opinion (fr. TCM 11/9/09) TIME: 8:40 p.m. Mr. Canario left the room.

8 Page 8 A motion by Mr. Seveney, seconded by Mr. Little, to reconsider and approve the first motion that appears on page 6 of TCM 10/26/09, OB 1, and rescind the second motion. The motion passed 5-0. TIME: 8:45 p.m. Mr. Canario returned and Mr. Hamilton left the room. OB 7 Request to Advertise: An Ordinance Authorizing the Planning Board to Adopt and Enforce Land Development and Subdivision Regulations (fr. TCM 11/9/09) Town Solicitor D Andrea requested withdrawal of this matter. A motion by Mr. Seveney, seconded by Mr. Little, to allow the Solicitor to withdraw this matter. The motion carried 5-0. TIME: 8:50 p.m. Mr. Hamilton returned. OB 8 October Revenue and Expenditure Reports for FY A motion by Mr. Seveney, seconded by Mr. Canario, to receive and place on file. All voted in favor of the motion. NEW BUSINESS NB 1 Request Discussion & Information re Establishment of a Municipal Court A motion by Mr. Hamilton, seconded by Mr. Seveney, to have the Town Administrator, the Town Clerk, the Police Chief and the Town Solicitor look into what the costs would be and the actual structure of setting up a municipal court here in Town for the Council Meeting of January 11 th. All voted in favor of the motion. NB 2 Melville Park Committee Membership-Notice of Inactive Members (5) A motion by Mr. Seveney, seconded by Mr. Little, to accept this letter as the letter of resignation for Mr. Conti, Mr. Love, Mrs. Bryant, Mr. Liptak, and Mr. McRoy after the Town Clerk sends letters to those members stating that unless we hear from them otherwise, their membership will be ended. All voted in favor of the motion. NB 3 Request to Increase Glen Park Use Fees/Glen Park Working Committee A motion by Mr. Seveney, seconded by Mr. Little, to approve the request to increase Glen Park use fees. All voted in favor of the motion.

9 Page 9 Glen Park Fee Schedule No. of Persons Fee C/D Deposit Up to 50 $ 75 $100 Up to 75 $100 $150 Up to 100 $200 $200 Up to 150 $300 $200 Up to 200 $350 $200 Up to 250 $400 $250 Up to 300 $500 $250 Up to 400 $600 $300 Up to 500 $700 $300 Up to 600 $800 $350 Up to 700 $900 $350 Over 700 A charge of $100 per every additional 100 persons will be added Present Event Categories Category A: This Category includes community group events (e.g. Girl Scouts) for which no fee is required. A damage/cleaning fee may be required. Category B: This Category includes private picnics/reunions, dinners, fairs and/or exhibitions, animal and automobile shows. Fees for this Category are based upon the number of persons using the Park. (Fee Schedule) Category C: This Category includes company events ($150 Minimum fee required) Category D: This Category includes sport clinics other than non-profit and weddings and receptions. ($150 Minimum fee required) NB 4 Request Permission to Seek Manpower Grant/Fire Dept. A motion by Mr. Seveney, seconded by Mr. Hamilton, for the Council President to write a letter directing the Fire Chief to do this with a commitment for two additional firefighters with the caveat that if two is not acceptable because of the NFDA Standards situation but we are allowed to replace the one person we lost through attrition that we also be allowed to go for that one person. The motion carried 4-2 with Ms. Gleason and Mr. Little opposed. NB 5 Petition of National Grid & Verizon for Joint or Identical Pole Location, Raphael Avenue, Prudence Island A motion by Mr. Canario, seconded by Mr. Seveney, to approve. All voted in favor of the motion.

10 Page 10 NB 6 - Tax Vouchers # # A motion by Mr. Canario, seconded by MR. Seveney, to approve Tax Vouchers # # All voted in favor of the motion. President McIntyre requested that Correspondence 5 be placed on the next Town Council Meetings agenda as New Business 1. A motion by Mr. Canario, seconded by Mr. Seveney, to place Correspondence 5 on the next Town Council meeting agenda s New Business 1. All voted in favor of the motion. CORRESPONDENCE 1. Thank you, Resolution of Property Tax Field Card Issues L.St.Laurent/ K.Hamilton Annual Report, Bristol Ferry Town Common Com. E.Smith,Jr. 3. Notice/Request to Commence Negotiations/IBPO Local 302 M.C.Arnold 4. Project Lifesaver Program/Fire Dept. J.P.Lynch 5. Request for Support in Opposing House Bill 5931 and J.M.Fecteau Senate Bill 606 which would reduce the Rhode Island Foreclosure period/town of Glocester A motion by Mr. Little, seconded by Mr. Hamilton, to receive and place on file Correspondence #1-4. All voted in favor of the motion. FUTURE MEETINGS Dec. 2-7:00 p.m. Public Hearing, Wastewater Facilities Plan, Portsmouth Middle School, Jepson Lane Dec. 14-7:00 p.m. Town Council Meeting A motion by Mr. Little, seconded by Mr. Seveney, to adjourn. All voted in favor of the motion. ADJOURN TIME: 9:20 p.m. Kathleen Viera Beaudoin, Town Clerk

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING February 9, :00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING February 9, 2009 7:00 p.m. Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Peter J. McIntyre, Hubert E. Little, Dennis M. Canario, Keith E. Hamilton,

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes. 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING April 14, 2014 Minutes 6:00 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: James A. Seveney, John F. Blaess, David M. Gleason, Keith E. Hamilton,

More information

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016 MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David M. Gleason, Elizabeth A. Pedro and Joseph W. Robicheau Michael

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES. 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Michael A. Buddemeyer, David

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.

More information

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING JULY 11, :00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING JULY 11, 2016 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Members Absent: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, David

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION

DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION Province = of Alberta DANGEROUS GOODS TRANSPORTATION AND HANDLING ACT DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION Alberta Regulation 157/1997 With amendments up to and including Alberta Regulation

More information

DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION

DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION Province of Alberta DANGEROUS GOODS TRANSPORTATION AND HANDLING ACT DANGEROUS GOODS TRANSPORTATION AND HANDLING REGULATION Alberta Regulation 157/1997 With amendments up to and including Alberta Regulation

More information

OPEN BURNING ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 200 eff. June 1, 1994

OPEN BURNING ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 200 eff. June 1, 1994 35.0300 OPEN BURNING ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 200 eff. June 1, 1994 An Ordinance to regulate open burning, to provide for the abatement of violations as nuisances, and to provide

More information

CHAPTER 30 POLICE DEPARTMENT

CHAPTER 30 POLICE DEPARTMENT CHAPTER 30 POLICE DEPARTMENT 30.01 Department Established 30.07 Police Chief: Duties 30.02 Organization 30.08 Departmental Rules 30.03 Peace Officer Qualifications 30.09 Summoning Aid 30.04 Required Training

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

BUILDING MAINTENANCE (STRATA MANAGEMENT) REGULATIONS SECOND SCHEDULE PRESCRIBED BY-LAWS

BUILDING MAINTENANCE (STRATA MANAGEMENT) REGULATIONS SECOND SCHEDULE PRESCRIBED BY-LAWS BUILDING MAINTENANCE (STRATA MANAGEMENT) REGULATIONS SECOND SCHEDULE PRESCRIBED BY-LAWS Regulations 20 and 21 Noise 1. A subsidiary proprietor or an occupier of a lot shall not create any noise on a lot

More information

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, 2014 6:15 P.M. 6:15 7:00 p.m. Citizens Collation (Coffee, Pastry and Refreshments) CLOSED SESSION

More information

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES

ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES 5:00PM EXECUTIVE SESSION (Real Estate & Legal) ELLWOOD CITY BOROUGH COUNCIL REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS April 17, 2017 MINUTES CALL TO ORDER President Connie R. MacDonald called the meeting

More information

OUTDOOR ASSEMBLY. 1. an event which is conducted or sponsored by a governmental unit or agency on publicly owned land or property; or

OUTDOOR ASSEMBLY. 1. an event which is conducted or sponsored by a governmental unit or agency on publicly owned land or property; or OUTDOOR ASSEMBLY WHEREAS, the Township Board of the Township of Courtland finds and declares that the interest of the public health, safety and welfare of the citizens of requires the regulation, licensing

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

PYRAMID LAKE PAIUTE TRIBE UTILITY DISTRICT

PYRAMID LAKE PAIUTE TRIBE UTILITY DISTRICT PYRAMID LAKE PAIUTE TRIBE UTILITY DISTRICT SOLID WASTE ORDINANCE 1 PYRAMID LAKE PAIUTE TRIBE UTILITY DISTRICT SOLID WASTE ORDINANCE TABLE OF CONTENTS Chapter 1: General Provisions 52-01-010 TITLE 3 52-01-020

More information

TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1 FIRE LIMITS 2

TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1 FIRE LIMITS 2 7-1 TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1. FIRE LIMITS. 2. FIRE SERVICE OUTSIDE TOWN LIMITS. 3. FIRE CODE. 4. FIREWORKS. 5. OPEN BURNING. SECTION 7-101. Fire limits described. CHAPTER 1 FIRE

More information

STRATA SCHEMES MANAGEMENT ACT (1996) Schedule 1 BY-LAWS

STRATA SCHEMES MANAGEMENT ACT (1996) Schedule 1 BY-LAWS 1 of 6 STRATA SCHEMES MANAGEMENT ACT (1996) Schedule 1 BY-LAWS 1 Noise An owner or occupier of a lot must not create any noise on the parcel likely to interfere with the peaceful enjoyment of the owner

More information

DECLARATORY STATEMENT. THIS CAUSE came on for consideration upon the Petition for Declaratory Statement

DECLARATORY STATEMENT. THIS CAUSE came on for consideration upon the Petition for Declaratory Statement ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA In The Matter Of: SPRING HILL FIRE RESCUE Case No.: 88055-07-FM Petition for Declaratory Statement / DECLARATORY STATEMENT THIS CAUSE came on for consideration

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

What definitions do I need to know in order to understand the "CRO rules?".

What definitions do I need to know in order to understand the CRO rules?. ACTION: No Change DATE: 03/02/2017 1:02 PM 3745-352-05 What definitions do I need to know in order to understand the "CRO rules?". The following definitions apply to this chapter of the Administrative

More information

CLEAN AIR. The Clean Air Act. Repealed by Chapter E of the Statutes of Saskatchewan, 2010 (effective June 1, 2015)

CLEAN AIR. The Clean Air Act. Repealed by Chapter E of the Statutes of Saskatchewan, 2010 (effective June 1, 2015) 1 The Clean Air Act Repealed by Chapter E-10.22 of the Statutes of Saskatchewan, 2010 (effective June 1, 2015) Formerly Chapter of the Statutes of Saskatchewan, 1986-87-88 (effective November 1, 1989)

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated January 16, 2018 Meeting was called to order by Council President Johnson at 7:00pm in the Auditorium at the Roberta G. Doering School, 68 Main

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

Chapter 7-2 PUBLIC SAFETY EMERGENCY RESPONSE COST RECOVERY

Chapter 7-2 PUBLIC SAFETY EMERGENCY RESPONSE COST RECOVERY Sections: Chapter 7-2 PUBLIC SAFETY EMERGENCY RESPONSE COST RECOVERY 7-02-01 TITLE, PURPOSE, AUTHORITY TO ESTABLISH A MITIGATION COSTS SCHEDULE AND RECOVERY 7-02-02 DEFINITIONS 7-02-03 BILLING AND COLLECTION

More information

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, 2017 7:00 P.M. MEETING LOCATION: Council Chambers Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822 1: PLEDGE OF ALLEGIANCE:

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

Regulating the Disposal of Solid Waste

Regulating the Disposal of Solid Waste Regulating the Disposal of Solid Waste Town of Berkshire LOCAL LAW REGULATING THE DISPOSAL OF SOLID WASTE Approved Feb. 13, 2001 TABLE OF CONTENTS: SECTION 1: INTENT SECTION 2: DEFINITIONS SECTION 3: DUMPING

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

Chapter 29:12. ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title. 2. Interpretation.

Chapter 29:12. ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title. 2. Interpretation. Chapter 29:12 REGIONAL, TOWN AND COUNTRY PLANNING ACT Acts 22/1976, 48/1976 (s. 82), 22/1977 (s. 38), 3/1979 (ss. 143-157), 39/1979 (s. 19), 8/1980 (s. 12), 29/1981 (s. 59), 48/1981 (s. 13), 9/1982 (ss.

More information

CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE

CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE I GARBAGE AND TRASH REMOVAL AND COLLECTION SERVICE Section 15-1-1 - Definitions 15-1 Section 15-1-2 - Requirements 15-1 Section 15-1-3 - Removal of Contents

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

Chapter 34 FIRE PREVENTION AND PROTECTION*

Chapter 34 FIRE PREVENTION AND PROTECTION* Chapter 34 FIRE PREVENTION AND PROTECTION* *Cross references: Administration, ch. 2; buildings and building regulations, ch. 10; hazardous materials, 26-56 et seq.; offenses and miscellaneous provisions,

More information

ORDINANCE Chapter 106, Fire Suppression Equipment, is hereby deleted in its entirety.

ORDINANCE Chapter 106, Fire Suppression Equipment, is hereby deleted in its entirety. ORDINANCE 2015-02 AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF LOWER ALLEN TOWNSHIP, CUMBERLAND COUNTY, PENNSYLVANIA REPEALING CHAPTER 106, FIRE SUPPRESSION EQUIPMENT, ADOPTING FIRE PREVENTION STANDARDS

More information

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT FORM 29 ATTACHMENT NO. 1 Strata Titles Act 1985 Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT This information applies to lots in a strata scheme and a survey-strata scheme. If you are uncertain

More information

ELEVENTH NORTHERN MARIANAS COMMONWEALTH LEGISLATURE AN ACT

ELEVENTH NORTHERN MARIANAS COMMONWEALTH LEGISLATURE AN ACT ELEVENTH NORTHERN MARIANAS COMMONWEALTH LEGISLATURE PUBLIC LAW NO. 11-56 H. B. NO. 11-297, HD1 FIRST REGULAR SESSION, 1998 AN ACT To add to 2 CMC Division 7 a new Chapter 3, the Commonwealth Fire Safety

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

Municipal Ticket Information Utilization Bylaw No. 1598, 2012 adopted May 28, 2012

Municipal Ticket Information Utilization Bylaw No. 1598, 2012 adopted May 28, 2012 Municipal Ticket Information Utilization Bylaw No. 1598, 2012 adopted May 28, 2012 CONSOLIDATED FOR CONVENIENCE ONLY Includes amendments adopted up to October 9, 2018 Bylaw No. 1598, 2012 (CONSOLIDATION)

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, 2017 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA REGULAR MEETING 6:30 P.M. 1. Call to Order & The Pledge of Allegiance I pledge allegiance

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Bylaw Notice Enforcement Bylaw No. 1636, 2013 adopted October 28, 2013

Bylaw Notice Enforcement Bylaw No. 1636, 2013 adopted October 28, 2013 Bylaw Notice Enforcement Bylaw No. 1636, 2013 adopted October 28, 2013 CONSOLIDATED FOR CONVENIENCE ONLY Includes amendments adopted up to October 10, 2017 Bylaw No. 1636, 2013 (CONSOLIDATION) Page 1 DISTRICT

More information

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN Emergency Response - Cost Recovery Ordinance Hudsonville CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN ORDINANCE NO. 96-187 Commissioner KROMBEEN, supported by Commissioner DYKEMA, moved

More information

RELEASE REPORTING REGULATION

RELEASE REPORTING REGULATION Province of Alberta ENVIRONMENTAL PROTECTION AND ENHANCEMENT ACT RELEASE REPORTING REGULATION Alberta Regulation 117/1993 With amendments up to and including Alberta Regulation 127/2017 Office Consolidation

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Agenda/Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880.

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2-2013 AN ORDINANCE OF THE VILLAGE OF EVERGREEN PARK ADOPTING THE 2012 INTERNATIONAL BUILDING CODE, THE 2012 INTERNATIONAL RESIDENTIAL CODE, THE 2012 INTERNATIONAL MECHANICAL CODE, THE ILLINOIS

More information

The Board discussed bids received on Kever Road Project. There were three bids received.

The Board discussed bids received on Kever Road Project. There were three bids received. Regular Meeting June 7,2018 6:OO P. IM. Chairman Dexter Barber called the meeting to order. Present at the meeting were Commissioners Dexter Barber, James Sanders, Dewayne Branch, Jim Johnson, Attorney

More information

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 6, 2015 AT 9:00 A.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Title 7 HEALTH AND SANITATION. Chapter 7.04 RUBBISH COLLECTION

Title 7 HEALTH AND SANITATION. Chapter 7.04 RUBBISH COLLECTION Title 7 HEALTH AND SANITATION Chapters: 7.04 Rubbish Collection Chapter 7.04 RUBBISH COLLECTION Sections: 7.04.010 Short Title. 7.04.020 Definitions. 7.04.030 Collection System Established. 7.04.035 Authorization

More information

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 I. Meeting Called to Order Commissioner Farrell called the regular scheduled meeting of the Board of Commissioners

More information

CHAPTER IV. BUILDINGS AND CONSTRUCTION

CHAPTER IV. BUILDINGS AND CONSTRUCTION CHAPTER IV. BUILDINGS AND CONSTRUCTION ARTICLE 1A. BUILDING CODE... 3 4-1a01. International Building Code Incorporated... 3 4-1a02. Amendments.... 3 4-1a03. Severability.... 4 4-1a04. Deletions.... 4 4-1a05.

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

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

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, 2019 7:00 P.M. MEETING LOCATION: Cafeteria Wawaloam School 100 Victory Highway Exeter, Rhode Island No. 1: PLEDGE OF ALLEGIANCE: Robert M.

More information

CHAPTER 94: BUILDING AND FIRE CODES

CHAPTER 94: BUILDING AND FIRE CODES CHAPTER 94: BUILDING AND FIRE CODES Section General Provisions 94.01 Codes Adopted by Reference 94.02 Application, Administration and Enforcement 94.03 Completion of Exterior Work 94.04 Permits and Fees

More information

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

DANGEROUS GOODS (TRANSPORTATION) ACT

DANGEROUS GOODS (TRANSPORTATION) ACT c t DANGEROUS GOODS (TRANSPORTATION) ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information

More information

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present

More information

S 0431 S T A T E O F R H O D E I S L A N D

S 0431 S T A T E O F R H O D E I S L A N D LC001 01 -- S 01 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO CRIMINAL OFFENSES - EXPLOSIVES AND FIREWORKS; HEALTH AND SAFETY - FIREWORKS AND PYROTECHNICS

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

More information

H 8173 SUBSTITUTE A ======= LC02709/SUB A/3 ======= STATE OF RHODE ISLAND

H 8173 SUBSTITUTE A ======= LC02709/SUB A/3 ======= STATE OF RHODE ISLAND 0 -- H 1 SUBSTITUTE A LC00/SUB A/ STATE OF RHODE ISLAND IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO CRIMINAL OFFENSES -- EXPLOSIVES AND FIREWORKS; HEALTH AND SAFETY -- FIREWORKS AND

More information

TABLE OF CONTENTS Short title. This act shall be known and may be cited as the Clean Indoor Air Act Definitions

TABLE OF CONTENTS Short title. This act shall be known and may be cited as the Clean Indoor Air Act Definitions Clean Indoor Air Act 35 P.S. 637.1 637.11 (As originally enacted; effective 9/2008) (When referring to section numbers, use the number after the decimal point. For example, Section 10 is 637.10) TABLE

More information

NUISANCE ABATEMENT PROCEDURE

NUISANCE ABATEMENT PROCEDURE CHAPTER 50 NUISANCE ABATEMENT PROCEDURE 50.01 Definition of Nuisance 50.08 Request for Hearing 50.02 Nuisances Enumerated 50.09 Abatement in Emergency 50.03 Other Conditions 50.10 Abatement by City 50.04

More information

NUISANCE ABATEMENT PROCEDURE

NUISANCE ABATEMENT PROCEDURE 50.01 Definition of Nuisance 50.05 Nuisance Abatement 50.02 Nuisances Enumerated 50.06 Abatement of Nuisance by Written Notice 50.03 Other Conditions 50.07 Municipal Infraction Abatement Procedure 50.04

More information

authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183."

authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183. authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183." REWRITE THE LANDSCAPE CONTRACTOR LICENSING STATUTES SECTION 3.(a) G.S. 89D-1

More information

SOUTH AFRICAN NATIONAL STANDARD

SOUTH AFRICAN NATIONAL STANDARD ISBN 978-0-626-27397-2 SOUTH AFRICAN NATIONAL STANDARD The identification and classification of dangerous goods for transport by road and rail modes Published by SABS Standards Division 1 Dr Lategan Road

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street Roll Call of Members Acknowledgement of Meeting Notice Pledge of Allegiance

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

ORDINANCE No

ORDINANCE No ORDINANCE No. 2016-204 AN ORDINANCE AMENDING SHOREACRES CITY CODE SECTION 42-91 AMENDING DEFINITION OF CITY PARKS; AMENDING SECTION 42-95 PARKING AND CITY PARK OURSS; AMENDING SECTION 42-94 ESTABLISHING

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

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, March 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick M.

More information

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31-7:00 P.M. A. Invocation (Grasso) B. Pledge of Allegiance C. Ethics Statement D. Presentation Annapolis

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden

More information