All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present.

Size: px
Start display at page:

Download "All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present."

Transcription

1 FEBRUARY 9, 2009 BOOK 100 PAGE 377 At the Regular Meeting of the Town Council of the Town of North Kingstown, County of Washington, and State of Rhode Island, held in and for said Town, County, and State this 9th day of February, 2009 at the Beechwood House Senior Center, 10 Beach Street, at 7:00 p.m. PRESENT WERE: ALSO PRESENT: Elizabeth S. Dolan, President Michael S. Bestwick Steven R. DeToy Carol H. Hueston Charles H. Stamm Michael Embury, Town Manager James D. Marques, CMC, Town Clerk Jeannette Alyward, Deputy Town Clerk James H. Reilly, Town Solicitor All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present. An audio recording of this meeting was made to supplement the written record. 1. Call to Order The Regular Meeting of the Town Council of the Town of North Kingstown held on February 9, 2009 was called to order by President Dolan. 2. Notice of Meeting being posted Pursuant to R.I.G.L (c), notice of this meeting has been posted on the Secretary of State s Website. 3. Salute to Flag President Dolan led those in attendance in saluting the flag. I. CONSENT AGENDA Motion by Councilor Hueston, seconded by Councilor Stamm and unanimously VOTED: To approve Consent Agenda Item Numbers 4 through 21 as presented. 4. Approval of Minutes VOTED: To approve the minutes of the Regular Meeting of January 12 and the Regular Meeting of January 26, 2009 as submitted by the Office of the Town Clerk. 5. Letter of Resignation VOTED: To accept the letter of resignation from H. Al Lewis, resigning from the Harbor Management Commission, and that the Town Council President send a letter of appreciation to him for the dedicated service he gave to the Town of North Kingstown. 6. Receipt of Donations VOTED: To accept with gratitude the following donations in the amount of $3,125.00: For: North Kingstown Senior Center From: Cathleen and John Dowd $20.00 For: North Kingstown Senior Center In Memory of Amelia Gadrow From: Paul and Carol Thayer and Family & John and Susan Berry and Family $80.00

2 FEBRUARY 9, 2009 BOOK 100 PAGE 378 For: North Kingstown Senior Center To be used for Class Instructors From: North Kingstown Senior Association $3, For: North Kingstown Senior Center In Memory of Joseph Godena From: Mildred Golding $ Tax Abatement List #716 VOTED: To approve Tax Abatement List #716 submitted by Linda Cwiek, Tax Assessor, in the amount of $3,818.52; and it was FURTHER VOTED: That overpayments, if any, resulting from these abatements are hereby approved for refund by the Tax Collector. 8. Abatement of Uncollectable Taxes VOTED: To approve the Tax Collector s Abatement List submitted by Patricia A. Sunderland, Finance Director, in the amount of $110, Authorization for Expenses VOTED: That the Town Manager is authorized to expend from the Farmland and Open Space Reserve Fund in an amount up to $50,000 for anticipated expenses for legal, appraisal, and environmental review service. 10. Amendment to the Town Council Meeting Calendar VOTED: To amend the Town Council Meeting Calendar for 2009 as follows: Change the April 6, 2009 Regular Meeting to April 7, 2009 Cancel the May 4, 2009 Regular Meeting 11. Extension of Bid Award A resolution was passed as follows: WHEREAS, the Town Council on March 12, 2007 awarded a bid for Portable Toilet Rentals to Paul Mumford & Son Cesspool Service, Inc.; and WHEREAS, Mr. Mumford has offered to extend the bid for another year for the same unit bid prices. NOW, THEREFORE, BE IT RESOLVED: To extend the bid award for Portable Toilet Rentals for another year to Paul R. Mumford & Son Cesspool Service, Inc., 160 Railroad Avenue, Saunderstown, RI 02874, for various unit bid prices, for a subtotal bid price of $5,209.47, and the inclusion of the cost of the rentals for the Town Beach (Fireworks) and Art Festival weekend, for an added $1,750.00, for a grand total of $6,959.47, with unit bid pricings of any extra units, for a bid price of $50.00/week for all types, $54.17 month for regular portable units, $125.00/month for handicap units, and $150.00/month for wash stations, with all pricings to remain firm from April 1, 2009 through March 31, 2010, with funding as follows: Public Works, , $1,300.00; Recreation, , $2,315.28; Water, , $650.00; Golf Course, , $820.00; Allen Harbor, , $549.19; Art Festival, $1,250.00; and Senior Center, , $75.00.

3 FEBRUARY 9, 2009 BOOK 100 PAGE Sole Vendor Service Contract VOTED: To award the purchase of a service contract for the Lifepak Defibrillators used on the rescues and fire engines to the sole vendor, Medtronic Emergency Response Systems, Willows Road NE, PO Box 97006, Redmond, WA 98073, in the amount of $6, Award of Bid VOTED: To award the bid for Title and Tax Sale Services to the lowest evaluated/responsive bidder, Greenwich Bay Title & Abstract Company, 31 Pierce Street, East Greenwich, RI 02818, for a charge for Title Search, Notice and Advertisement preparation, etc. per name, for a bid price of $65.00; for a charge, per parcel, tax deed, $20.00; and no charge for continuation of Tax Sale Services; Optional second and third years for Title Search, Notice and Advertisement preparation, etc. per name, for a bid price of $65.00; for a charge, per parcel, tax deed, $20.00; and no charge for continuation of Tax Sale Services; with the optional second and third year award contingent upon satisfactory performance by the vendor; and it was FURTHER VOTED: That the Town Council of the Town of North Kingstown hereby authorizes the placing to Tax Sale of all Real Estate in the Town of North Kingstown for which taxes assessed December 31, 2006, for 2007 taxes on Real Estate are unpaid, and directs the commencement of Tax Sale procedures as required by law. 14. Detective License (renewal) VOTED: To approve to December 1, 2009 the application for renewal of a Detective License by Richard Nagele, 66 Walnut Road, subject to taxes and water paid to date. 15. Holiday Sales License (new) VOTED: To approve to July 1, 2009 the application for a Holiday Sales License by Lowe s Home Centers, Inc., dba Lowe s Home Centers, 1530 Davisville Road, subject to taxes and water paid to date. 16. Refuse Collector Commercial For Hire Licenses (2) (renewal) VOTED: To approve to January 1, 2010 the application for renewal of two (2) Refuse Collector Commercial For Hire Licenses by Henry Waste Disposal, Inc., 1370 Scituate Avenue, Cranston 02921, subject to taxes and water paid to date. 17. Refuse Collector Commercial Not For Hire Licenses (2) (renewal) VOTED: To approve to January 1, 2010 the application for renewal of two (2) Refuse Collector Commercial Not For Hire Licenses by Midland Landscaping, Inc., 212 Sachem Road, subject to taxes and water paid to date. 18. Refuse Collector Commercial Not For Hire License (new) VOTED: To approve to January 1, 2010 the application for a Refuse Collector Commercial Not For Hire License by Ecologic Spray Foam Insulation, Inc., 500 Callahan Road, subject to taxes and water paid to date.

4 FEBRUARY 9, 2009 BOOK 100 PAGE Peddler License Renewals VOTED: To approve to February 1, 2010 the attached list of Peddler License Renewals, subject to taxes and water paid to date and receipt of the following: 1. RI Retail Tax Permit 2. State Department of Health Certificate (if necessary) 3. Litter Tax Permit (if necessary) 4. Letter of consent from the property owner where vending (if stationary) 5. Motor Vehicle Registration (if necessary) 20. Victualling License Renewals VOTED: To approve to December 1, 2009 the applications for renewal of the following Victualling License Renewals, subject to taxes and water paid to date: 21. Pole Location North Kingstown American Little League McGinn Park Location PO Box 846 North Kingstown, RI North Kingstown American Little League Signal Rock Park Location PO Box 846 North Kingstown, RI VOTED: To grant the petition by The National Grid Electric Company for one (1) pole location on Dry Bridge Road. II. PUBLIC HEARINGS 22. Second Reading Amendment to Chapter 2, Article V, Division 7 Motion by Councilor Stamm, seconded by Councilor Hueston and unanimously voted: To close the Public Hearing. Motion by Councilor DeToy, seconded by Councilor Stamm and unanimously VOTED: To adopt an Ordinance in Amendment of Chapter 2, Article V, Division 7, of the Code of Ordinances, Town of North Kingstown, entitled, Asset Management Commission by amending Section 2-330(c), entitled, Created; appointment; composition, and that this shall constitute the Second Reading thereof. III. REPORTS 23. Report to Town Council by Town Manager Town Manager Embury reported on the following: It has been a busy week for the Public Safety Department. There was a fire on Stony Lane and both occupants were removed by the Fire Department. Based upon the Fire Chief s statistics, the Slocum Fire Station, which opened on January 23, 2009, responded to 62 alarms which makes it the second busiest station. Station 1 was the busiest with 72 alarms. Slocum Fire Station is a well located facility and responded to the fire very quickly. There was an incident yesterday involving the shooting of an officer. The officer is home and in good condition. The officers responded as they were trained and fortunately it turned out a lot better than it might have been.

5 FEBRUARY 9, 2009 BOOK 100 PAGE 381 Received an invitation by for a ribbon cutting ceremony for a business at the Stop and Shop Plaza on Ten Rod Road for Friday, February 13, 2009 at 9 a.m. Distributed an article on cyber crime. The School Committee appointed Matthew Leonard to the Consolidation Committee. He distributed copies of the Special Legislative Commission to Review the Project Approval Processes for the Quonset Development Corporation. The basic change is any proposal be sent to the Town Planner for a 15 day period for determination to see if the plan is in conformance with the North Kingstown Comprehensive Plan. If it is not in conformance, it will be sent to the Council for review. The Council congratulated IT Director Jason Albuquerque for completing the installation of equipment in the rescue trucks and about the article in the February edition of the North Kingstown Villager. North Kingstown is way ahead in the information games. 24. Quonset Business Park The Deepwater Wind Proposal is still tentative due to funding issues. IV. OLD BUSINESS 25. Postponement of Expenditures for the Stabilization of the Beechwood House and Construction of the Bandstand Motion by Councilor Stamm, seconded by Councilor DeToy and unanimously VOTED: To authorize the Town Manager to postpone the expenditure of stabilization funds for the Beechwood House and construction of the Bandstand by amending the existing contract with ADS to reflect this postponement and defer a final decision until the Town Council has rendered a final decision on the future of the Beechwood House and construction of the Bandstand. 26. Establishment of a Wickford Elementary School and Beechwood House Reuse Advisory Committee Motion by Councilor Hueston, seconded by Councilor DeToy and unanimously VOTED: To establish the Wickford Elementary School and Beechwood House Reuse Advisory Committee. The Committee shall consist of seven (7) members as follows: One (1) representative of the Economic Development Advisory Board to be appointed by the Chair of the Economic Development Advisory Board One (1) representative of the Asset Management Commission to be appointed by the Chair of the Asset Management Commission One (1) representative of the Planning Commission to be appointed by the Chair of the Planning Commission One (1) representative of the North Kingstown Chamber of Commerce to be appointed by the North Kingstown Chamber of Commerce Board of Directors Three (3) At-large representatives to be appointed by the Town Council The Committee shall further consist of the Town Manager and the Director of Public Works each of whom shall act in an ex-officio capacity.

6 FEBRUARY 9, 2009 BOOK 100 PAGE 382 Such advisory committee is charged with the following tasks: Explore all options outlined in the Town Manager s report reflected in the January 26, 2009 Town Council Meeting Minutes and any other options the committee deems worthy of study with respect to both buildings Hold public hearings and collect any and all information from the public as part of the study process Prepare a report and make recommendations to the Town Council within 45 days from the appointment of the At-large members at the February 23, 2009 Town Council Meeting 27. Additional charge for the Economic Development Advisory Board Motion by Councilor Hueston, seconded by Councilor Bestwick and unanimously VOTED: To have the Economic Development Advisory Board review the following: Present plan to the Town Council for the streamline of the development process To create a liaison between businesses and the Town through the use of local volunteers Make a recommendation to the Town Council on the implementation of a phased-in tax program like the Town has for Quonset businesses Develop a permitting road map to make the process easier and smoother for businesses locating or expanding in North Kingstown Explore the work frequency of development related Commissions, Committees and Boards and it was FURTHER VOTED: That the Board submit a report to the Town Council within ninety (90) days. V. NEW BUSINESS 28. Arts Council Appointments Motion by Councilor DeToy, seconded by Councilor Hueston and unanimously VOTED: To appoint the following six (6) members to the Arts Council to March 1, 2011: Michele Bednarick, 10 Signal Rock Drive, reappointed Melissa K. Devine, 8 Brown Street, reappointed Anthony Giarrusso, 75 South Road, reappointed Frances R. Quinlan, 179 Beach Street, reappointed Susan W. McCarthy, 93 Hornet Road, reappointed Mailing Address: PO Box 257, North Kingstown Kim Pinksaw, 78 Hancock Drive and that the appointment of one (1) member to March 1, 2010, to fill the unexpired term of Geoffrey Skog be re-advertised. 29. Harbor Management Commission - Appointments Motion by Councilor Hueston, seconded by Councilor Stamm and unanimously VOTED: To appoint the following three (3) members to the Harbor Management Commission to March 1, 2011:

7 FEBRUARY 9, 2009 BOOK 100 PAGE 383 William H. King, 165 Sauga Avenue, reappointed Waterfront Property Owner Representative Dawson Hodgson, 761 Indian Corner Road, Slocum Mailing Address: PO Box 4, Slocum Citizen At-Large Barbara Ray, 30 Bates Avenue, reappointed Public Access Representative 30. Library Board of Trustees Appointment Motion by Councilor Hueston, seconded by Councilor Stamm and unanimously VOTED: To appoint Joan Ehrhardt, 49 Main Street, to the Library Board of Trustees to October 1, 2011, to fill the unexpired term of Howard J. Brown. 31. Personnel Board - Appointment Motion by Councilor DeToy, seconded by Councilor Stamm and unanimously VOTED: To reappoint Roger F. Walsh, 82 Wampanoag Circle, to the Personnel Board to March 1, Tree Warden - Appointment Motion by Councilor Stamm, seconded by Councilor Hueston and unanimously VOTED: To reappoint David Nickerson, 69A Old Rose Hill Road, Wakefield 02879, as Tree Warden to March 1, Capital Improvement Program for Fiscal Years Motion by Councilor Hueston, seconded by Councilor Stamm and unanimously VOTED: That the Town Council of the Town of North Kingstown does hereby receive and file the Capital Improvement Program for Fiscal Year 2010 Fiscal Year 2015 as submitted by the North Kingstown Asset Management Commission on January 31, YMCA Proposal Motion by Councilor Stamm, seconded by Councilor Bestwick and unanimously VOTED: To adopt the proposal that the West Bay Family YMCA oversee the operation of the Town Beach for the summer of 2009 and that the Town Manager proceed with the assistance of the Town Solicitor to enter into the appropriate agreement with the West Bay Family YMCA as they may determine subject to the West Bay Family YMCA obtaining adequate insurance coverage to be deemed adequate by the Town Solicitor and the Town Manager and that the Town of North Kingstown is named as additional insured. 35. Request that the North Kingstown Legislative Delegation submit Legislation Motion by Councilor DeToy, seconded by Councilor Hueston and unanimously VOTED: That the North Kingstown Legislative Delegation is hereby requested to submit legislation and seek passage of an Act relating to an amendment to Rhode Island General Laws Section , entitled, Combination of voting districts.

8 FEBRUARY 9, 2009 BOOK 100 PAGE a. Endorsement of Enabling Legislation Motion by Councilor Stamm, seconded by Councilor Bestwick and unanimously VOTED: To support amended state legislation that will increase the property value limit for tax exemption for Cocumscussoc Association (Smith s Castle) to four (4) million dollars and Gilbert Stuart Memorial, Inc. to two (2) million dollars. 36. Correspondence Councilor Bestwick received a letter from Richard Beneduce, 81 Fawns Run, regarding snow removal and emergency vehicle access. Fawns Run is a private road and he would like to have the road become a Town road. Mr. Embury will send him information on the process that is required to have the Town accept the road. Councilor Hueston received several correspondences regarding not moving forward with the stabilization plan of the Beechwood House. Councilor DeToy noted that correspondence had been received tonight from the Historic District Commission asking for representation on the Wickford Elementary School and Beechwood House Reuse Advisory Committee. President Dolan received a letter regarding traffic issues at the North Kingstown Post Office when people go over to Rite Aid, i.e. ignoring speed bumps and stop signs. Mr. Embury stated that Lt. Arruda will review the situation and the Director of Planning and Development will review the site plan for the drug store to see if the access was part of the approval of the drug store. President Dolan noted that the Council had received a resolution from the Town of Burrillville requesting cities and towns support the resolution regarding Legislation Requiring Utilities to Pay for Relocation of Infrastructure. It will be placed on the next agenda for Council action. President Dolan also noted that the Town Council had received copies of the 2008 Kent County Water Authority Annual Report. Councilor Stamm noted that the Town Council had received a request from an attorney requesting a liquor license for his client. It will be placed on a future Town Council agenda for action. 37. Public Comment James McGwin, 412 Chimney Rock Drive, stated that he is encouraging the way the Council is working together and addressing the issues as well as the Manager s process towards the budget and the Wickford Elementary School. As a member of the Washington County Consolidation Group, he and the Group have been meeting with various state officials and last week he received charts from Gary Sasse. The Rhode Island personnel income growth is declining. In 2007, it was declining, but when it was looked at in May 2008, it declined more than original expectations, and declined again in November Also Rhode Island s general revenues are going down. Although North Kingstown is in better shape than other communities, there is still a lot to do. A couple of things that been put out there is a zero percent pay increase for one year, all departments, at least 15% contribution to health care costs, all departments. One area that he is concerned about is the barriers to consolidation from the other side, i.e. consolidation of IT, use of Granicus, security of the schools, etc. He is concerned that in this economic climate, we are getting resistance of working together.

9 FEBRUARY 9, 2009 BOOK 100 PAGE 385 Karen Salvatore, 621 Gilbert Stuart Road, stated that the Town could save up to $300,000 a year by turning off street lights. She suggested that the Council look into it and take the lead and other communities may follow. Savings could be used for good striping on the roads. Ken Reuter from Elco Electric who lives in Florida stated his neighborhood does not have street lights and driving at night is a different experience. There are no distractions and no light pollution. He has ed the Governor suggesting that the State shut lights off for a month as a trial. He feels we do not need the lights and that it s a safety distraction. VI. ADJOURNMENT The meeting adjourned at 8:43 p.m. James D. Marques, CMC Town Clerk

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

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

Minutes of the Lamoine Town Meeting March 7, 2006

Minutes of the Lamoine Town Meeting March 7, 2006 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Minutes of the Lamoine Town Meeting March 7, 2006 Jennifer M. Kovacs, Town Clerk Follow this and additional

More information

WORK SESSION APRIL 22, 2013

WORK SESSION APRIL 22, 2013 WORK SESSION At a WORK SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 22 nd day of April

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

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

IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 JUNE 6, 2016

IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 JUNE 6, 2016 IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 Roll Call: The Mayor called the meeting to order at 7:00pm. All Councilors were present. A. Acceptance of Minutes Beecher moved for acceptance of the minutes

More information

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018 TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING October 16, 2018 The Meeting was called to order at 7:30 P.M. by Council President Gabel. The Salute to the Flag was recited, followed by an Invocation

More information

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

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

More information

JANUARY 22, 2018 BOOK 105 PAGE

JANUARY 22, 2018 BOOK 105 PAGE At the Regular Meeting of the Town Council of the Town of North Kingstown, County of Washington, and State of Rhode Island, held in and for said Town, County, and State this 22nd day of January, 2018 at

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

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

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

1. CALL TO ORDER 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, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike,

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike, A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:32 PM. Council Vice-President

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

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, DECEMBER 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, DECEMBER 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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 Supervisor Dodd called the meeting to order at 7:00 pm, followed by the Pledge to the Flag. PRESENT: Supervisor Dodd, Councilmen Veazey, Day, Hilchey and Cianfrini

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

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A Regular meeting of the Town Council was held on Monday April 11 th, 2016 at 7:43 p.m. in the Council Chambers. Upon roll call the following members

More information

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.) July 9, 2013 Statement: This meeting is being held in conformance with the Sunshine Law. Notice has been furnished to The Record and The Ridgewood News stating the time and place of this meeting. Notice

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

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

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING The City Council of the City of Cedar Falls, Iowa, met in Regular Session, pursuant to law, the

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached.

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached. hawai i chapter of the american planning association p.o. box 557 honolulu hawai i 96809 www.hawaiiapa.org To: City and County of Honolulu Charter Commission From: Hawai i Chapter of the American Planning

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

After pledging allegiance to the flag of our country, Town Clerk Long called the roll. Roll call as follows:

After pledging allegiance to the flag of our country, Town Clerk Long called the roll. Roll call as follows: A regular meeting of the Town Council held for the Town of Scituate on Thursday, December 11, 2008 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:34 PM. Council

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 27, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

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

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

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

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

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY ORDINANCE No. 773-2018 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 10 OF THE CODE OF THE BOROUGH OF AVALON, 2013 (LICENSES AND PERMITS) SECTION 4 (PEDDLERS

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 The Regular Meeting of the Avon Lake Municipal Council was called to order on August 28, 2006 at 7:30 P.M. in

More information

The City of Auburn Hills

The City of Auburn Hills CALL TO ORDER: by Mayor McDonald at 7:08 p.m. LOCATION: City Council Chamber, 1827 N. Squirrel Road, Auburn Hills, MI 48326 Present: Absent: Also Present: October 17, 2011 Mayor McDonald, Mayor Pro Tem

More information

November 05, 2018 Emmaus Borough Council Agenda November 05, :00 PM

November 05, 2018 Emmaus Borough Council Agenda November 05, :00 PM November 05, 2018 Emmaus Borough Council Agenda November 05, 2018 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

February 2, 2015, MB#30

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

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 VILLAGE OF FRANIZFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at

More information

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 INDEX 1 2 Keewatin - Index INDEX ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 ADMINISTRATION OF CITY Authority and purpose, 30.01 Bonds,

More information

At a meeting of the Town Council holden in and for the Town of Glocester on December 17, 2015:

At a meeting of the Town Council holden in and for the Town of Glocester on December 17, 2015: At a meeting of the Town Council holden in and for the Town of Glocester on December 17, 2015: I. Call to Order The meeting was called to order at 7:30 p.m. II. Roll Call Members Present: Also present:

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

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

A P P R O V E D F O R R E L E A S E A N D C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL May 28, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:37 p.m. and identified

More information

TOWN HALL COUNCIL CHAMBERS

TOWN HALL COUNCIL CHAMBERS NOTE: IF COMMUNICATIONS ASSISTANCE IS NEEDED OR ANY OTHER ACCOMMODATIONS TO ENSURE EQUAL PARTICIPATION, PLEASE CONTACT THE TOWN CLERK S OFFICE AT 253-7000. ANYONE REQUESTING INTERPRETIVE SERVICES FOR THE

More information

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014 REVISED 7-24- 14 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7: 00 p. m., in City Hall, City Council Chambers, 9199-113th Street North,

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009 M E E T I N G M I N U T E S TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING FLAG SALUTE ROLL CALL: LACHAWIEC X REILLY X KRAFT X STATEMENT: Pursuant to the provisions of the New Jersey Open Public

More information

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M. TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)

More information

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013 Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

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

Board of Selectmen s Meeting June 26, :00 PM Sanford Hall, Town Hall 155 Village Street

Board of Selectmen s Meeting June 26, :00 PM Sanford Hall, Town Hall 155 Village Street Board of Selectmen s Meeting June 26, 2017 -- 7:00 PM Sanford Hall, Town Hall 155 Village Street Present: Maryjane White, Chair; Richard D Innocenzo, Vice Chair; Glenn Trindade, Clerk; Dennis Crowley,

More information

QUONSET DEVELOPMENT CORPORATION MEETING OF BOARD OF DIRECTORS MAY 15,2018 PUBLIC SESSION MINUTES

QUONSET DEVELOPMENT CORPORATION MEETING OF BOARD OF DIRECTORS MAY 15,2018 PUBLIC SESSION MINUTES QUONSET DEVELOPMENT CORPORATION MEETING OF BOARD OF DIRECTORS MAY 15,2018 PUBLIC SESSION MINUTES A meeting of the Board of Directors of the Quonset Development Corporation (the "Corporation") was held

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING June 20, 2011 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

COMMON COUNCIL JANUARY 26, 2016

COMMON COUNCIL JANUARY 26, 2016 COMMON COUNCIL JANUARY 26, 2016 COUNCIL CHAMBERS NORWALK, CONNECTICUT ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING

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

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES January 9, 2018 Council Chambers 7:00 PM COUNCILORS PRESENT Councilor Abbott Councilor Bogan Councilor Gates Councilor Gray Councilor Hamann Councilor Hutchinson Councilor Keans Councilor Lachapelle Councilor

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

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

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

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

CENTRAL COUNTY COMMUNITY ADVISORY BOARD

CENTRAL COUNTY COMMUNITY ADVISORY BOARD CENTRAL COUNTY COMMUNITY ADVISORY BOARD MEETING DATE: May 17, 2017 MEETING TIME: MEETING LOCATION: CCCAB PURPOSE: 6:00 P.M. Roosevelt Gardens Community Center, 2841 NW 11 Street Fort Lauderdale, FL 33311

More information

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill Notice and Agenda Special Meeting Thursday, January 31, 2019, 3:00 p.m. BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill To be held at the

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

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 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 addition

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

COMMITTEE OF THE WHOLE MEETING

COMMITTEE OF THE WHOLE MEETING COMMITTEE OF THE WHOLE MEETING The May 9, 2018 Committee of the Whole meeting was called to order at 7:00 p.m. by President Weand in the Council Meeting Room, Pottstown Borough Hall, 100 East High Street,

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

All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present.

All of the following resolutions (except as otherwise noted) were passed by unanimous voice vote of the members present. MAY 12, 2008 BOOK 100 PAGE 143 At the Regular Meeting of the Town Council of the Town of North Kingstown, County of Washington, and State of Rhode Island, held in and for said Town, County, and State this

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M. G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

II. Roll Call Walter M. O. Steere, III, President; William E. Reichert, Vice-President; George O. (Buster) Steere; and Edward C. Burlingame.

II. Roll Call Walter M. O. Steere, III, President; William E. Reichert, Vice-President; George O. (Buster) Steere; and Edward C. Burlingame. At a meeting of the Town Council holden in and for the Town of Glocester on September 4, 2014: I. Call to Order The meeting was called to order at 7:30 p.m. II. Roll Call Members Present: Member Absent:

More information

REGULAR BOARD MEETING AGENDA

REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING AGENDA Wednesday, January 23, 2019 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III IV - Meeting called to order by the President. - Roll call. - Declaration

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information