President Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance.

Size: px
Start display at page:

Download "President Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance."

Transcription

1 A regular meeting of the Council of the City of Norwich was held May 1, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould and Martin. City Manager Salomone and Corporation Counsel Michael Driscoll were also in attendance. Ald. Braddock had an excused absence due to a family emergency. Ald. Nash arrived late. Mayor Hinchey presided. President Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance. Upon a motion of Ald. Martin, seconded by Ald. Gould, it was unanimously voted to adopt the minutes of April 3, 13 and 17, Ald. Martin read the following proclamation: P R O C L A M A T I O N WHEREAS, the Norwich Bully-Busters and Youth Against Bullying commenced its work in Norwich in May, 2004, and WHEREAS, the Norwich Bully-Busters and Youth Against Bullying has grown in support to include such agencies as Norwich Youth and Family Services, United Community and Family Services and the Norwich Public Schools, and WHEREAS, the Norwich Bully-Busters and Youth Against Bullying has provided professional training on bullying and understanding the 2002 Act Concerning School Learning Environment that provided the basis for the first school bullying policy, and WHEREAS, the Norwich Bully-Busters and Youth Against Bullying continues to advocate for anti bullying through changes in Legislation, education among youth, teachers, parents, state and local officials to Stop the Violence and promote preventive youth programs; and WHEREAS, in 2015 the Norwich Bully-Busters started a campaign "Kindness Is Magical" which included putting 235 Buddy Benches in the Greater Norwich area schools and libraries. NOW, THEREFORE, I, MAYOR DEBEREY HINCHEY AND NORWICH CITY COUNCIL PRESIDENT PRO TEM, PETER ALBERT NYSTROM, ON BEHALF OF THE NORWICH CITY COUNCIL AND THE CITIZENS OF THE CITY OF NORWICH do hereby recognize and congratulate the Norwich Bully-Busters and Youth Against Bullying on achieving 15 years of commitment to the youth of the Rose City and encourage residents to express their sincere appreciation and support to this organization that Celebrates15 years of Positive Stepping Stones with an unsurpassed determination and passion for our youth. Dated this First Day of May, 2017 Deberey Hinchey Mayor Peter Albert Nystrom President Pro Tem Gerald Martin Alderman 1

2 Mayor Hinchey called for a Public Hearing on AN ORDINANCE AMENDING SECTION OF THE NORWICH CODE OF ORDINANCES TO INCREASE THE NUMBER OF MEMBERS ON THE COMMISSION ESTABLISHED TO EXERCISE THE POWERS OF THE NORWICH GOLF COURSE AUTHORITY FROM SEVEN TO NINE MEMBERS Speaking in favor: There were no speakers. Speaking in opposition: There were no speakers. There being no further speakers Mayor Hinchey declared the public hearing closed. Mayor Hinchey called for a Public Hearing on AN ORDINANCE AMENDING SECTION OF THE NORWICH CODE OF ORDINANCES TO INCREASE THE NUMBER OF MEMBERS OF THE HARBOR MANAGEMENT COMMISSION FROM SEVEN TO NINE AND TO CHANGE THE LISTING OF THE POSITION OF CITY COUNCIL PRESIDENT TO THAT OF MAYOR Speaking in favor: There were no speakers. Speaking in opposition: There were no speakers. There being no further speakers Mayor Hinchey declared the public hearing closed. Mayor Hinchey called for the second reading and action on AN ORDINANCE AMENDING SECTION OF THE NORWICH CODE OF ORDINANCES TO INCREASE THE NUMBER OF MEMBERS ON THE COMMISSION ESTABLISHED TO EXERCISE THE POWERS OF THE NORWICH GOLF COURSE AUTHORITY FROM SEVEN TO NINE MEMBERS NOW THEREFORE BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH that the membership of the commission exercising the powers of the Norwich Golf Course Authority be increased from seven members to nine members by amending Section of the Norwich Code of Ordinances as follows: 1. Sec Created; members. Pursuant to the provisions of G.S a 7-130w, as the same have been and may be amended from time to time, the Norwich Golf Course Authority is hereby created and shall have its principal office in city hall, Norwich, Connecticut, or such other place as may be designated, and shall consist of seven nine members to be appointed by the city council who shall be residents of the City of Norwich and who shall serve for two-year terms, or until their successors shall be duly appointed. 2. The two members appointed pursuant to this ordinance shall serve initial terms to expire January 23, 2019, or until their successors shall be duly appointed. 2

3 Upon a motion Ald. Gould, seconded by Ald. Nash, it was unanimously voted to waive the reading of the full text and incorporate it into the minutes, this ordinance being its second reading. Ald. Philbrick motioned, seconded by Ald. Gould, to adopt the above ordinance introduced by Ald. Martin. The above ordinance passed on a roll call vote of 6-0. Mayor Hinchey called for the second reading and action on AN ORDINANCE AMENDING SECTION OF THE NORWICH CODE OF ORDINANCES TO INCREASE THE NUMBER OF MEMBERS OF THE HARBOR MANAGEMENT COMMISSION FROM SEVEN TO NINE AND TO CHANGE THE LISTING OF THE POSITION OF CITY COUNCIL PRESIDENT TO THAT OF MAYOR NOW THEREFORE BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH that section of the Norwich Code of Ordinances be amended to increase the number of members of the Harbor Management Commission from seven to nine and to change the listing of the chief elected official to the present title of the position as follows: 1. Sec Establishment, membership and compensation of harbor management commission. (a) There shall be a harbor management commission which shall consist of seven nine members: two members shall be selected from among the Norwich city council; one member shall be the city manager or his/her designee; and four six members who shall have some demonstrable prior interest or involvement in matters connected with harbor activity shall be appointed by the city manager with the approval of the city council. The harbormaster, city council president mayor, planning director, recreation director, parks director and a representative of the inland wetlands, watercourses and conservation committee shall serve as ex officio members of the commission, without vote. (b) No regular member of the harbor management commission shall receive compensation for service but may be reimbursed for any necessary expenses. 1. The two members appointed pursuant to this ordinance shall serve initial terms to expire December 7, 2017, or until their successors shall be duly appointed. Upon a motion Ald. Nash, seconded President Pro Tem Nystrom, it was unanimously voted to waive the reading of the full text and incorporate it into the minutes, this being its second reading. Ald. Philbrick motioned, seconded by Ald. Gould, to adopt the above ordinance introduced by Ald. Martin and Nash. The above ordinance passed on a roll call vote of 6-0. Upon a motion of President Pro Tem Nystrom, seconded by Ald. Nash, it was unanimously voted to suspend the rules to add the following two resignations: 3

4 Diana Boisclair from the Board of Public Utilities Commissioners (Sewer Authority). Robert Groner from the Board of Public Utilities Commissioners (Sewer Authority). Upon a motion of Ald. Philbrick, seconded by Ald. Gould, it was unanimously voted to accept the resignation of Kylene Thompson from the Community Development Advisory Board thanking her for her service. Upon a motion of Ald. Gould, seconded by Ald. Martin, it was unanimously voted to accept the resignation of CJ Rocket from the Redevelopment Agency thanking him for his service. Upon a motion of Ald. Gould, seconded by President Pro Tem Nystrom, it was unanimously voted to accept the resignation of H. Tucker Braddock from the Select Committee of Inquiry. Upon a motion of Ald. Nash, seconded by Ald. Gould, it was unanimously voted to accept the resignation of Pete Desaulniers from the Ice Arena Authority thanking him for his service. Upon a motion of Ald. Gould, seconded by President Pro Tem Nystrom, it was unanimously voted to accept the resignation of Cheryl T. Ritacco from the Ice Arena Authority thanking her for her service. Upon a motion of President Pro Tem Nystrom, seconded by Ald. Gould, it was unanimously voted to accept the resignation of Diana Boisclair from the Board of Public Utilities Commissioners (Sewer Authority) thanking her for her service. Upon a motion of President Pro Tem Nystrom, seconded by Ald. Gould, it was unanimously voted to accept the resignation of Robert Groner from the Board of Public Utilities Commissioners (Sewer Authority) thanking him for his service. City Manager Report: To: Mayor Hinchey and members of the City Council From: John Salomone, City Manager Subject: City Manager s Report Date: May 1, 2017 The Mayor and I have met several times during the past two weeks in addition to our weekly meetings. The budget hearings continued and per the Councils resolution on April 17 th, I have been working on reducing the budget by 5% with Josh Pothier and department heads. I met with the principals of the Ponemah site and staff regarding the State accepting applications for the latest round of grants under the Connecticut Brownfield Remediation Program that are due May 16, This is the DECD s eleventh round of competitive grant funding for the state s Brownfield Remediation Program, under which the state partners with local municipalities and economic development agencies to put blighted properties back into productive use. Under this round, a total of $4 million will be earmarked for remediation projects and $1 million will be reserved for assessment projects. 4

5 I attended the SECOG meeting on April 19 th. On April 20 th a ceremony was held in my office to establish an Eruv District with members of Congregaton Brothers of Joseph and the Norwich Jewish community. The Mayor, Alderwomen Gould and Philbreck, and Aldermen Braddock and Martin were also in attendance. An Eruv ceremony delineates an area in which Orthodox Jews may carry on certain activities normally forbidden on the Sabbath. I interviewed the 2 finalists for the CD Supervisor postion and expect to make a decision in the next week. I attended the CCM press conference meeting in Hartford on April 25th to discuss the General Assembly s Finance Committee public hearing. I met with Gary Schnip And Tom Cummings from the Stadium Authority at Dodd Stadium regarding lighting at the stadium. My assistant, Jacquie Barbarossa, met with a videographer for a potential video for the City s website and is participating in the City s new web site design. Mayor Hinchey called for citizen comment on resolutions. Susan Blinderman, 35 Greenwich Ct, a Norwich School teacher, she urged the Council to vote against resolution #1 and asked the Council not go forward with this plan because there are too many unanswered questions to confidently call it a plan. She asked to put this on the back burner until the economy improves. Margaret Becotte, 208 Baltic Rd, spoke on resolution #1 and asked the Council to stick to their plan of cutting taxes, reduce spending and keep the budget low to save our City. Rebecca Alberts, 508 Beaumont Hwy, Owner of These Guys Brewing, spoke on resolution #1 stating she is opposed to cutting the Norwich Fire Department by 5% stating they are vital to the safety and security of the City. She asked the Council to reconsider these cuts. Jeanne Long, 21 Chelsea Ct, spoke in support of resolution #1 regarding NCDC and economic development. She stated these services are very important. Sean Flaherty, 23 Blueberry Hill Rd, stated on resolution #1 he was concerned and saddened to see cuts made to the recreation programs and staff. He talked about working with NFA to create a recreation complex and reviving the YMCA. He also stated that taxes are extreme leaving vacant property and absentee landlords. Samuel Browning, 671 Scotland Rd, spoke on resolution #1 and asked how the council will handle the Board of Education rising budget with contractual cost. He stated the cuts will disproportion the effect on the primary and middle schools. Sean Langlois, 142 Harland Rd, a Three Rivers teacher, spoke on resolution #1 with concerns about the education budget cuts which will increase class sizes and short change the children. 5

6 Rodney Bowie, 62 Roosevelt Ave, spoke on resolution #1 stating that 5% is a good start and asked to cut more. He spoke on resolution #2 and doesn t see this project improving children s education. Martha Palmer, 32 Elmwood Ave, spoke against resolution #2 stating there is no plan and stated she is against consolidation. She asked the council to think about changing some school to K-8 to save money and do what is right for the children. John Blackburn, 15 Alice St, spoke on resolution #1 stating the problem is we don t know how much the State will give the City which is a problem when creating a budget. Mayor Hinchey declared citizen comment on resolutions was closed. Upon a motion of Ald. Philbrick, seconded by President Pro Tem Nystrom, it was voted to put the following resolution introduced by Ald. Gould and Philbrick on the floor. RESOLVED, that the proposed preliminary budget for Fiscal Year , as amended by the attached Exhibits 1 through 5, be tentatively adopted, with a public hearing scheduled for Monday, May 8, 2017 at 7:30 PM in the Council Chambers of City Hall Upon a motion to amend of President Pro Tem Nystrom, seconded by Ald. Gould, it was unanimously voted to separate Exhibits 1 and 2 from the 5 and combine them together. 6

7 Ald. Philbrick motioned, seconded by President Pro Tem Nystrom, to amend and separate Exhibits 3, 4, and 5 as individual items. Amendment passes on a vote of 4-2 with Ald. Martin and Nash voting in opposition. President Pro Tem Nystrom motioned, seconded by Ald. Philbrick, to adopt exhibit 3 below. Motion passes on a vote of 4-2 with Mayor Hinchey and Ald. Philbrick voting in opposition. 7

8 8

9 President Pro Tem Nystrom motioned, seconded by Ald. Martin, to adopt exhibit 4 below. Motion passes on a vote of 5-1 with Mayor Hinchey voting in opposition. Ald. Martin motioned, seconded by President Pro Tem Nystrom, to adopt exhibit 5 below. Motion passes on a vote of 5-1 with Mayor Hinchey voting in opposition. 9

10 Resolution #1 passes as amended. Upon a motion of Ald. Nash, seconded by President Pro Tem Nystrom, it was voted to put the following resolution introduced by Mayor Hinchey on the floor. Ald. Martin motioned, seconded by Ald. Gould, to table the following resolution. On a vote of 5-1 with Ald. Philbrick voting in opposition the motion to table passes. 10

11 Upon a motion of Ald. Nash, seconded by Ald. Gould, it was unanimously voted to adopt the following resolution introduced by Mayor Hinchey. WHEREAS, the R.E. Van Norstrand Neighborhood Assistance Act, Chapter 228a of the Connecticut General Statutes (C.G.S aa ) offers certain benefits to municipalities desiring to obtain the same and is administered by the State Department of Revenue Services (Commission of Revenue Services); and WHEREAS, the Neighborhood Assistance Act provides a tax credit for business firms which sponsor local programs; and WHEREAS, such programs must be proposed and conducted by private non-profit agencies or municipalities and be approved by the local legislative body; 11

12 NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH: A public hearing will be held on June 19, 2017 to review applications and receive comments relative to the Neighborhood Assistance Act. Upon a motion of Ald. Nash, seconded by Ald. Martin, it was unanimously voted to adopt the following resolution introduced by City Manager Salomone. WHEREAS, the City Manager John L. Salomone has appointed with Councils approval as a regular member to the Youth Service Advisory Board for a term to expire on 2/01/18 or until a successor is appointed; Patrick McMahon (U) NOW, THEREFORE, BE IT RESOLVED that the Council of the City of Norwich hereby acknowledges the appointments of the above named to the Youth Service Advisory Board. Upon a motion of Ald. Gould, seconded by Ald. Philbrick, it was unanimously voted to adopt the following resolution introduced by President Pro Tem Nystrom, Ald. Gould and Braddock. WHEREAS, the City Manager John L. Salomone has appointed with Councils approval as a regular member to the Harbor Management Commission for a term to expire on 12/7/17 or until a successor is appointed; Mark Sicuso (D) NOW, THEREFORE, BE IT RESOLVED that the Council of the City of Norwich hereby acknowledges the appointments of the above named to the Harbor Management Commission. Upon a motion of Ald. Nash, seconded by President Pro Tem Nystrom, it was unanimously voted to adopt the following resolution introduced by President Pro Tem Nystrom, Ald. Gould and Braddock. BE IT RESOLVED that the below named be re-appointed as regular members of the Norwich Ice Arena Authority with a term to expire on April 01, 2019 or until a successor is appointed: Joann Beguhl (U) Mark M. Bettencourt, (D) Gary Makowicki (R) BE IT RESOLVED that the below named be appointed as a regular member of the Norwich Ice Arena Authority with a term to expire on April 01, 2019 or until a successor is appointed: Mark Sicuso (D) Upon a motion of Ald. Gould, seconded by Ald. Nash, it was voted to put the following resolution introduced by President Pro Tem Nystrom, Ald. Gould and Braddock on the floor. Ald. Gould made a motion, seconded by Ald. Nash, to amend the following resolution to change regular member to alternate member. The motion to amend carried on a vote of

13 BE IT RESOLVED that the below named be appointed as an alternate member of the Ethics Commission with a term to expire on October 18, 2017 or until a successor is appointed: Linda Bertelson (R) Motion to approve as amended carries. Upon a motion of Ald. Gould, seconded by Ald. Nash, it was unanimously voted to adopt the following resolution introduced by Ald. Gould. WHEREAS, the City of Norwich acquired the property located at 48 Hinckley Street by a tax collector s deed recorded on June 6, 2016 at volume 2964, page 33 of the Norwich Land Records; and WHEREAS, said property at 48 Hinckley Street was listed on a resolution presented to the Council of the City of Norwich and adopted by it on September 6, 2016 to authorize City Manager John Salomone to enter into a Listing Agreement with Allyn and Associates Realtors for this property and certain other properties; and WHEREAS, Allyn and Associates Realtors has received an offer on behalf of the City of Norwich to purchase said property from David B. Belanger at a price of $20,000 as a cash sale without mortgage contingencies; and WHEREAS, the Council finds that selling said property at a price of $20,000 would be in the best interest of the City of Norwich; NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that, City Manager John Salomone be and hereby is authorized and directed on behalf of the City of Norwich to enter into a Real Estate Listing Agreement satisfactory to him with Allyn and Associates Realtors offering to the sell the property at 48 Hinckley Street at a price of $20,000; AND BE IT FURTHER RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that, upon receipt of a Purchase and Sales Agreement listing a purchase price of $20,000 and containing such terms and conditions as are satisfactory to him, City Manager John Salomone, he be and hereby is authorized and directed to enter into said Purchase and Sales Agreement between the buyer David B. Belanger and the City of Norwich and upon timely tender of such sum subject to standard adjustments to execute, and deliver a deed of conveyance for the property known as 48 Hinckley Street, Norwich and to execute, receive and deliver such other documents as are necessary to complete the transfer of title in keeping with the terms of the Purchase and Sales Agreement. Upon a motion of Ald. Gould, seconded by Ald. Martin, it was unanimously voted to adopt the following resolution introduced by City Manager Salomone. WHEREAS, Section of the Connecticut General Statutes, as amended by Section 35 of Public Act provides for the administrative procedure for transferring real estate taxes deemed uncollectible to the suspense tax book; and, 13

14 WHEREAS, taxes transferred to the suspense tax book are no longer listed as an asset of the city in its annual financial report; and, WHEREAS, listed below are the names and addresses of the persons against whom certain real estate taxes on the Grand Lists up to and including 2015 were levied and which the Tax Collector believes such taxes are uncollectible because of lack of payment for several years; and, WHEREAS, in accordance with the Tax Collector s recommendation the aggregate sum of $107, in real estate tax on the Grand Lists up to and including 2015, to be transferred to the suspense tax book; and, WHEREAS, nothing herein contained shall be construed as an abatement of any tax transferred to the suspense tax account, but any such taxes, as it shall have been increased by interest, penalty fees and charges may be collected; and NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that the aggregate sum of $107, representing uncollectible real estate taxes on the Grand Lists up to and including 2015, be and the same hereby are transferred to the suspense account. PROPERTY OWNER NAME PROPERTY ADDRESS UNIQUE ID 2015 GL TAX AMT 56 ALICE ST LLC 56 ALICE ST , BILL HENRY ESTATE OF 117 RIVER AVE EGGOMAN/PONT CENTER FIN/HALE MILL 45 SUNNYSIDE ST EGGOMAN/PONT CENTER FIN/HALE MILL 244 YANTIC RD EISS ALAN + DONNA 53 PRENTICE # FOOT OF FIFTH 5TH CANAL END OF STREET HASELMAN PETER BEEBE RD JAMES MARK ALLEN SEVENTH ST KILKELLY DELIA ESTATE OF 35 LAMBERT DR REAR NAUTILAS DEVELOPMENT LAUREL HILL SCHNIP BLDG CO 97 FOREST ST STRATTON BURTON 751 NORTH MAIN ST THAMES/LAUREL HILL 7 HILLSIDE AVE , THERMOS NORWICH DEV/AUCTION MASTERS 68 THERMOS AVE , THERMOS NORWICH DEV/AUCTION MASTERS 116 THERMOS AVE , THERMOS NORWICH DEV/AUCTION MASTERS HOLLAND AVE , THERMOS NORWICH DEV/AUCTION MASTERS 20 CROWN ST , THERMOS NORWICH DEV/AUCTION MASTERS 85 HILLSIDE AVE , TRIANON GROUP LLC/HINSCH OAKRIDGE ST YMCA OF SOUTHEASTERN ST MAIN ST , , Upon a motion of Ald. Nash, seconded by Ald. Martin, it was unanimously voted to adopt the following resolution introduced by Mayor Hinchey. WHEREAS, pursuant to Section of the Connecticut General Statutes, the City of Norwich must perform a reappraisal and revaluation, referred to as a full inspection, of all taxable and non-taxable real estate for the grand list dated October 1, 2018; and, 14

15 WHEREAS, the City of Norwich issued RFP on March 16, 2017 to solicit proposals for such reappraisal and revaluation; and, WHEREAS, the Assessor and Comptroller selected Vision Government Solutions, Inc. through the RFP process as the vendor to perform such reappraisal and revaluation for a total estimated cost of $450,000; and, WHEREAS, the Assessor and Comptroller believe it is in the best interest of the City to appropriate and encumber funds during fiscal year permitting the City to enter into a contract with Vision Government Solutions, Inc. and begin the reappraisal and revaluation as soon as practicable; and WHEREAS, the City of Norwich realized current year savings of $279,379 through refunding of bonds and changes in insurance carriers; and, NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that a total of $450,000 be and hereby is transferred from the Debt Service, Insurance, and Contingency line item budgets to the Assessor departments in order to enter into a contract with Vision Government Solutions, Inc. as follows: Line Item Amount of Transfer Debt Service D00 79,379 Insurance ,000 Contingency ,621 Subtotal - Budget Decreases 450,000 Assessor ,000 Subtotal - Budget Increases $450,000 Net Budget Change - Upon a motion of Ald. Gould, seconded by Ald. Martin, it was unanimously voted to adjourn at 9:37pm. CITY CLERK 15

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017 A regular meeting of the Council of the City of Norwich was held April 3, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014 A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017 A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 15, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 15, 2017 A regular meeting of the Council of the City of Norwich was held May 15, 2017 at 7:00 PM in Council Chambers. Present: Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City Manager Salomone

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 6, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 6, 2016 A regular meeting of the Council of the City of Norwich was held September 6, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock and Martin. City

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: February 6 and 21, 2017 PROCLAMATION: Norwich Arts Center PUBLIC HEARING 1. AN

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 19, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 19, 2016 A regular meeting of the Council of the City of Norwich was held September 19, 2016 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould and Martin. City

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 21, 2018

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 21, 2018 The regular meeting of the Council of the City of Norwich was held May 21, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham and Browning. City

More information

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on June 18, 2018, and that the same has not been amended

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, 2017 7:30 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. Report from the Women s Institute

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 2, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 2, 2016 A regular meeting of the Council of the City of Norwich was held May 2, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock, Martin and Nash. City

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 18, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 18, 2017 A regular meeting of the Council of the City of Norwich was held September 18, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org. The regular meeting of the Council of the City of Norwich was held April 16, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, DeLucia, Burnham and Browning. City Manager

More information

NOW, THEREFORE, BE IT RESOLVED, that the following be and hereby are appointed members of the Norwich Charter Revision Commission,

NOW, THEREFORE, BE IT RESOLVED, that the following be and hereby are appointed members of the Norwich Charter Revision Commission, NOW, THEREFORE, BE IT RESOLVED, that the following be and hereby are appointed members of the Norwich Charter Revision Commission, 1. Janis Sawicki (D) 2. Leland Loose (R) 3. Michael Gualtieri (R) 4. Debra

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH JANUARY 17, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH JANUARY 17, 2017 A regular meeting of the Council of the City of Norwich was held January 17, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org. The regular meeting of the Council of the City of Norwich was held August 6, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham and Browning. City

More information

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on March 19, 2018, and that the same has not been amended

More information

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org. The regular meeting of the Council of the City of Norwich was held August 20, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham. City Manager Salomone

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 18, 2013

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 18, 2013 A regular meeting of the Council of the City of Norwich was held November 18, 2013 at 7:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Braddock, Hinchey, Bettencourt, Jaskiewicz and

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

MINUTES COMMISSION ON THE CITY PLAN Tuesday, December 18, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT COUNCIL CHAMBERS REGULAR MEETING

MINUTES COMMISSION ON THE CITY PLAN Tuesday, December 18, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT COUNCIL CHAMBERS REGULAR MEETING MINUTES COMMISSION ON THE CITY PLAN Tuesday, December 18, 2012 7:00 P.M. 100 BROADWAY, NORWICH CONNECTICUT COUNCIL CHAMBERS REGULAR MEETING AGENDA ITEMS A, B & C CALL TO ORDER, ROLL CALL, DETERMINATION

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

WHEREAS, it is in the best interests of the City of Brentwood, Missouri, and its residents to join and participate in Show Me PACE.

WHEREAS, it is in the best interests of the City of Brentwood, Missouri, and its residents to join and participate in Show Me PACE. INTRODUCED BY: ALDERMAN DIMMITT ALDERMAN LEAHY ALDERWOMAN O NEILL ALDERWOMAN SIMS AN ORDINANCE TO ENABLE BRENTWOOD, MISSOURI TO JOIN SHOW ME PACE, PURSUANT TO SECTIONS 67.2800 TO 67.2835, RSMO, THE PROPERTY

More information

City of Derby Charter Revision Commission

City of Derby Charter Revision Commission City of Derby Charter Revision Commission Joseph DiMartino Arthur Gerckens Robert Hughes Beverly Moran Adam Pacheco Sheila Parizo James Stadt Charter Revision Commission Aldermanic Chambers, City Hall

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1 2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, 2017 7:00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Chair Arthur Gerckens called the meeting to order at 7:00 p.m.

More information

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

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

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

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

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

City of Auburn Charter

City of Auburn Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 11-8-2005 City of Auburn Charter Auburn (Me.). Charter Commission Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, 2015 Regular Meeting City Hall Council Chambers 7:00 PM 1. Call to Order Mayor Bialecki called the meeting to order at 7:00 P.M. Attendee Name

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

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

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

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

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