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

Size: px
Start display at page:

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

Transcription

1 PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 9, 2015 MINUTES 6:30 PM Town Council Chambers, Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Michael A. Buddemeyer, David M. Gleason, Elizabeth A. Pedro, Joseph W. Robicheau, and Kevin M. Aguiar EXECUTIVE SESSION #1 1. RIGL (a)(5): Discussion and/or Considerations of Acquisition or Lease of Real Property for Public Purposes, or the Disposition of Publicly Held Property where Advanced Public Information Would be Detrimental to the Public Interest (fr. 1/29/15 mtg.) Navy Land/BRAC Process/ Portsmouth Redevelopment Agency and Related Issues A motion by Mr. Seveney, seconded by Mr. Aguiar, to go into Executive Session under RIGL (a)(5). All voted in favor of the motion. TIME: 6:30 p.m. TIME: 7:00 p.m. Return to open session. PLEDGE OF ALLEGIANCE A moment of silence for our men and women around the world in harm s way. SITTING AS THE PORTSMOUTH TOWN COUNCIL CONSENT AGENDA - None SITTING AS THE BOARD OF LICENSE COMMISSIONERS 1. Public Hearing - Liquor License Application Class BV Liquor License: R and M 506, LLC, d/b/a The Beachcomber, 506 Park Avenue Attorney Cort Chappell, representing R and M 506 LLC, Michael and Robin Richard, stated the owner s intentions were to transform the inside of the building into a restaurant that serves liquor. Mr. Chappell stated that he wants it on the record that there will be no music to be played outside or outside speakers. A TIPS class is scheduled for the first half of March. Should they wish to have a single person or duo with acoustics perform, they will get approval from the Police Department before they play and if there is a problem he assumes that getting a second approval would be much more difficult.

2 Page 2 of 8 Police Chief Lee stated that he had spoken with the Easton Police Chief regarding the owner s restaurant in Easton and was told there were no complaints. Chief Lee requested the Council place a one year condition on the license that any live entertainment come before the Police for approval. Ms. Pedro addressed concerns regarding motorcycle noise when customers departed the business and the complaints that has drawn. Mr. Chappell stated that the license issuance is also subject to receiving Dept. of Health approval and permits from the State of Rhode Island and the Town of Portsmouth. A motion by Mr. Seveney, seconded by Mr. Buddemeyer, to approve the license with the contingency requested by Chief Lee and all other required approvals. All voted in favor of the motion. A motion by Ms. Pedro, seconded by Mr. Seveney, to close the public hearing. All voted in favor of the motion. 2. Victualler License R and M 506, LLC, d/b/a The Beachcomber, 506 Park Avenue A motion by Mr. Seveney, seconded by Ms. Pedro, to approve. All voted in favor of the motion. 3. Amusement Games License R and M 506, LLC, d/b/a The Beachcomber, 506 Park Avenue (4 games) A motion by Ms. Pedro, seconded by Mr. Seveney, to approve. All voted in favor of the motion. 4. Entertainment License RI Rugby Football Foundation - Collegiate Rugby Tournament, Gardner Seveney Sports Complex, April 18-19, 2015, 7:00 AM-7:00 PM A motion by Mr. Gleason, seconded by Mr. Seveney, to approve. All voted in favor of the motion. A motion by Mr. Seveney, seconded by Ms. Pedro, to adjourn as a Board of License Commissioners. All voted in favor of the motion. ADJOURN

3 Page 3 of 8 Mr. Seveney stated that in the future he would like to see a percentage of the take as part of the rental fee for the fields. PRESIDENT'S EXECUTIVE SUMMARY President Hamilton expressed the Council s thanks to the Police, Fire and Public Works for their efforts during the snow emergency. He also asked for the town residents patience in keeping cars off the road when it is snowing. MINUTES 1. TCM 1/07/15 (fr. 1/29/15 mtg.) A motion by Mr. Robicheau, seconded by Mr. Seveney, to approve. The motion carried 5-0 with Ms. Pedro and Mr. Hamilton abstained. 2. TCM 1/29/15 and Exec. A motion by Mr. Seveney, seconded by Mr. Robicheau, to approve. All voted in favor of the motion. 3. TCM 1/31/15 A motion by Mr. Seveney, seconded by Mr. Robicheau, to approve. The motion carried 6-0 with Mr. Buddemeyer abstained. BILLS A motion by Mr. Robicheau, seconded by Mr. Gleason, to pay all just and due bills in the amount of $98, All voted in favor of the motion. TAX VOUCHERS None TOWN ADMINISTRATOR'S REPORT - None APPOINTMENTS AND RESIGNATIONS 1. Resignation a. Economic Development Committee A. V. Kelly A motion by Mr. Seveney, seconded by Mr. Robicheau, to accept the resignation of Andrew Kelly with regret. All voted in favor of the motion.

4 Page 4 of 8 2. Appointment a. Juvenile Hearing Board (Re-appt.) N. M. Smith A motion by Mr. Seveney, seconded by Mr. Robicheau, to reappoint Nanci Smith. All voted in favor of the motion. OLD BUSINESS OB 1- Legislative Agenda Discussion with Portsmouth Legislative Delegation (fr. 1/29/15 mtg.)/ The Town Council and School Committee suggested actions Portsmouth would like considered for action by our General Assembly Delegation. Senator Christopher Ottiano, Representative John Edwards, Representative Dennis Canario, and Representative Daniel Reilly reviewed the lists of requests and spoke on the feasibility of them coming to fruition. a. A permanent block on Sakonnet Bridge tolls Legislators cannot bar any future delegation from acting on something. b. Repeal of School Surplus law that forbids schools from returning any excess to the town As this is a statewide issue, not just affecting Portsmouth, they would have to craft a complex legislation that affects all 36 school districts and many schools do not want this. c. Possibility of local tax on compassion center This could possibly be done by enabling legislation. d. Removal of red tape and road blocks to small businesses to get started in RI to help grow jobs and economy Rep. Canario has presented a bill to study this and asked Council to support his bill. e. Sales tax reductions or even phase out The state would have to find something to replace that money $960 Million to One Billion. f. Repeal of binding arbitration laws This would allow Police and Fire to go on strike. g. Expedited funding of health and safety upgrade reimbursements for school building upgrades The moratorium expires in May and we have to see what the Governor is planning. h. Removal of income tax on Social Security Legislation has been submitted and the Council was asked to support this bill. i. Income tax exemption or statewide stabilization plan to help encourage businesses locating in RI They are looking into LLCs and other businesses that can t get benefits of enterprise zones.

5 Page 5 of 8 j. Update on Burma Road transfer and utility from Navy to State or Towns Nobody seems to know why this is at a standstill. k. Increase in the property tax exemptions for veterans and seniors Legislation has been submitted to form a commission to study this possibility and the Council was asked to support this bill. l. Re-establishing funding for DARE and drug prevention programs from the State This will be looked into. m. Mr. Robicheau asked about two voter referendums from 2004 that were left in committee 1. Any collective bargaining agreement by the School Dept. must be approved by the Town Council and 2. Town Sergeant position being removed from the Charter. (Solicitor Gavin has already given an opinion that this doesn t need legislative approval.) n. Ms. Pedro asked for legislation to give municipalities the ability to opt out of program Rhode Map RI Legislation is being introduced this week. o. Ms. Pedro asked about tort reform as Rhode Island charges 12% per year interest from the time the incident happened possibly a statutory interest bill. School Committee member Emily Copeland presented the following list: a. Group home aid. b. Housing Aid RISSA. c. Pre-K funding to all based on need not certain groups based on population numbers. d. We request that support not be given to any future bills giving teacher unions the right to binding arbitration for teacher contracts. e. Revisit the funding formula. f. Substance abuse prevention funding. g. Oppose any school security bill that comes to us as an unfunded mandate. h. Opposition to a statewide teachers contract. i. Review open meeting law to allow elected officials to use of Skype - or electronic conferencing to participate in discussion at meetings, but not voting privileges. President Hamilton invited the delegation to participate as a dodge ball team in next January s Project Purple fund raiser.

6 Page 6 of 8 OB 2 - Discussion/Action - Next Steps and Timeline of the Town Administrator s Search/ Alan Gould, Municipal Resources, Inc. President Hamilton stated that due to the weather conditions, Mr. Gould could not attend. Mr. Gould is expected at the Council meeting of March 9th. President Hamilton stated that the Council will be involved in all decisions; that the Town Administrator should stay uninvolved in the interview process; and he asked the Council s opinion on whether a newspaper ad (in the Boston Globe) would be adequate as it is a major outlet. A motion by Ms. Pedro, seconded by Mr. Seveney, to utilize the Boston Globe and for the Council President to check to see if it would be possible for MRI to advertise in the Providence Journal if it is at no extra cost to the Town. All voted in favor of the motion. President Hamilton asked each Council member to provide a phone number, date and time when they would be available individually to speak with MRI, and to choose a citizen for the panel to interview candidates. The suggested time line is as follows: The following schedule represents the timeline MRI would like to meet in this recruitment and selection process. As you will see, the approximate 30 day run time for resume submission is the longest period of time over which we have no control. During this period resumes are being received, acknowledged, and scored, while we are gathering information that will help us to narrow the field and develop essay questions. Once the resumes have been scored things will move along pretty quickly. 2/05/15 All advertisements are live 3/06/15 Deadline for submittals Week of 3/09/15 Review of resumes by MRI team. First cut made and essays distributed to remaining candidates 3/22/15 Essays due Weeks of 3/23/15 & Essay review by MRI team. Preliminary background work 3/30/15 Week of 4/06/15 MRI telephone interviews with remaining candidates Week of 4/27/15 Ready for onsite interviews Since there is little room for compression of this schedule, any delays will need to be added to the end of the process. Although the Council could make its final decision and a conditional offer by May 1, the background investigation will likely take about two weeks. During that two week period, the Town should be negotiating a contract with the finalist. We normally expect a two to four week delay between the signing of a final contract and the start date of the chosen candidate, since he or she likely has a contractual obligation to a current employer.

7 Page 7 of 8 In our experience, if a process runs significantly longer than the 3 months outlined in this schedule, desirable candidates may withdraw for other employment opportunities. OB 3 - Discussion/Action - Portsmouth Redevelopment Agency (fr. 1/29/15 mtg.) President Hamilton announced that there was an Executive Session held prior to this meeting, on the options going forward for the PRA and whatever agency will be the Local Redevelopment Agency (LRA). No votes were taken. Solicitor Gavin stated that Rhode Island General Law requirements need to be met before he can provide a letter to the Navy. It is common for a town to be recognized as the LRA and the PRA to be the advisory group. He would have to look into the repercussions of appointing the PRA to be the agent for the town. He said the Town needs consultants and expertise in BRACC. President Hamilton will contact Rich Tengas to see what needs to be done. OB 4 - Discussion/Action Paving Invoices/Procurement (fr. 1/12/15 mtg.)/ J. Lathrop A motion by Mr. Seveney, seconded by Mr. Robicheau, to authorize payment of the paving invoices. All voted in favor of the motion. NEW BUSINESS NB 1 - Request Permission to Include Dog Park Information in the Dog License Mailing/ Chairman Caroline (Bunny) Miller announced that $2,000 has already been donated. A motion by Mr. Seveney, seconded by Ms. Pedro, to approve (including Dog Park info in the Dog License mailing). All voted in favor of the motion. NB 2 - Discussion/Action Appointment of Part-Time Recreation Director/ J. Lathrop A motion by Mr. Seveney, seconded by Mr. Buddemeyer, to approve the appointment of Robert Campion. All voted in favor of the motion. NB 3 - Request Approval of Regional Animal Shelter Agreement/ J. Lathrop A motion by Mr. Seveney, seconded by Mr. Buddemeyer, to approve. All voted in favor of the motion. CORRESPONDENCE 1. Letter Introducing Rhode Island Mineral Hunters (a Non-Profit Org.)/S. Emma, RIMH Pres. A motion by Mr. Seveney, seconded by Mr. Robicheau, to receive and place on file. All voted in

8 Page 8 of 8 favor of the motion. FUTURE MEETINGS Feb. 18 7:00 PM Pay as You Throw Workshop with Solid Waste/Recycling Committee Feb. 23 7:00 PM Town Council Meeting Mar. 9 7:00 PM Town Council Meeting EXECUTIVE SESSION #2 1. Update/Review of Legal Matters Pursuant to RIGL (a) (2) Collective Bargaining and/or Litigation/ K. Gavin a. DEM/Melville Dam NOV b. RI Nurseries The Executive Session was postponed to February 23rd. A motion by Ms. Pedro, seconded by Mr. Seveney, to adjourn. All voted in favor of the motion. ADJOURN TIME: 9:14 p.m. Joanne M. Mower Town Clerk

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

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

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 27, 2016

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 10, 2017 MINUTES

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

More information

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

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

More information

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda) BRUNSWICK TOWN COUNCIL Agenda April 2, 2018 6:30 P.M. Regular Meeting Executive session after business meeting Council Chambers Town Hall 85 Union Street Roll Call of Members/Acknowledgement of Meeting

More information

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE CALL TO ORDER: A quorum being duly present, Town Council President Dennis Gallagher called the meeting of the Bridgewater Town Council to order at 8:33 pm, on February 28, 2017 in the Academy Building

More information

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

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

More information

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

REGULAR PUBLIC MEETING DECEMBER 18, 2000

REGULAR PUBLIC MEETING DECEMBER 18, 2000 245 REGULAR PUBLIC MEETING DECEMBER 18, 2000 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER PRESENTATION - RETIREMENT AWARD Robert Birk, President Leonard Hudak, Vice President Allan Robertson, Commissioner

More information

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room TOWN OF BURLINGTON, MA BOARD OF SELECTMEN MINUTES General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room Approved: 07/17/2017 To TC: 08/11/2017 MONDAY, JUNE 26, 2017 Board of Selectmen Present:

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:30 p.m. I. Meeting Call to Order and

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11 TO Deborah Flint, Executive Director Department of Airports TRANSMITTAL DATE COUNCIL FILE NO. MAY 02 ^016 FROM COUNCIL DISTRICT The Mayor 11 Request for Approval of Second Amendment to Terminal Commercial

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday December 12, :00 PM City Council Chamber - City Hall AGENDA

CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday December 12, :00 PM City Council Chamber - City Hall AGENDA CITY OF GARDNER, MASSACHUSETTS CITY COUNCIL FINANCE COMMITTEE MEETING Wednesday December 12, 2018 12:00 PM City Council Chamber - City Hall CALL TO ORDER AGENDA ANNOUNCEMENT OF OPEN MEETING RECORDINGS

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Councilwoman Frederickson aye Councilman Winfield--aye

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

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS AGENDA ITEM May 10, 2010 1. Following the Pledge of Allegiance, a regular meeting of the City Council of the City of St. Cloud, Minnesota, was held on May 10, 2010 at 6 p.m. in

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, 2015 6:00 PM Selectboard Meeting I. Call to Order Selectboard Meeting and Pledge of Allegiance II. Order

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A.

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

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

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

More information

At a meeting of the Town Council holden in and for the Town of Glocester on January 2, 2014:

At a meeting of the Town Council holden in and for the Town of Glocester on January 2, 2014: At a meeting of the Town Council holden in and for the Town of Glocester on January 2, 2014: I. Call to Order The meeting was called to order at 7:30 p.m. II. Roll Call Members Present: Also present: Walter

More information

MARCH 21, FISCAL NOTE: Effect on Local Government: No. Effect on the State: No.

MARCH 21, FISCAL NOTE: Effect on Local Government: No. Effect on the State: No. S.B. SENATE BILL NO. SENATORS ROBERSON; HALSETH AND SETTELMEYER MARCH, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Revises provisions governing collective bargaining between

More information

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR

More information

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS Approved JULY 31, 2001 As Revised August 18, 2009 CONTENTS PAGE Purpose 1 Additional Publications 1 Committee Formation 1 Committee Vacancies

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013 Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013 The regular meeting of The New Jersey Maritime Pilot and Docking Pilot Commission was held on

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

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

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

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

More information

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, January 24, 2017

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, January 24, 2017 CALL TO ORDER: A quorum being duly present, Town Council President Dennis Gallagher called the meeting of the Bridgewater Town Council to order at 7:30 pm, on January 24, 2017 in the Academy Building Council

More information

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011 MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING APRIL 4, 2011 CALL TO ORDER - ROLL CALL - DECLARATION OF QUORUM: The Penn Township Board of Commissioners met in a special session on Monday, April 4, 2011

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

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

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

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

More information

Commissioners Board Meeting Minutes January 25, 2018

Commissioners Board Meeting Minutes January 25, 2018 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated May 15, 2017

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated May 15, 2017 REGULAR MEETING OF THE AGAWAM CITY COUNCIL Minutes dated May 15, 2017 Meeting was called to order by Council President Cichetti at 7:00pm in the Auditorium of the Roberta G. Doering School, 68 Main Street,

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

Sally Neiderhiser. Mayor Gregory D Angelo Present

Sally Neiderhiser. Mayor Gregory D Angelo Present 1 BOROUGH OF NORTH WALES 300 SCHOOL STREET NORTH WALES, PENNSYLVANIA MEETING: April 11, 2017 7:05 PM, EST CALL TO ORDER made by President McDonald. ROLL CALL: Salvatore Amato James Cherry John Davis Michael

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, May 25, 2004

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, May 25, 2004 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, May 25, 2004 Commissioner President Thomas F. McKay Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe Commissioner

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018 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 February 13, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY OF INDIAN ROCKS BEACH

CITY OF INDIAN ROCKS BEACH MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING The Indian Rocks Beach Special City Commission Meeting was held on Monday, March 2, 2009, in the City Commission Chambers, 1507 Bay Palm

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

Meeting June 15, 2015

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

More information

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018

BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018 BETHEL TOWNSHIP BOARD OF SUPERVISORS MINUTES November 19, 2018 The Bethel Township Board of Supervisors meeting was called to order by Chairman Jacob Meyer at 7:06 p.m. in the Bethel Township Meeting Room,

More information

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge CHAPTER... AN ACT relating to education; authorizing boards of trustees of contiguous

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

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

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

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

Clinton County Government Study Commission Meeting November 15, 2006 Minutes Call To Order: Clinton County Government Study Commission Meeting November 15, 2006 Minutes Vice-Chairman Mike Hanna called the Commission to order at 7:03 p.m. at the Clinton County Education and Resource

More information

In Hopkinton on the fourth day of September 2018 A.D. the said meeting was called to order by

In Hopkinton on the fourth day of September 2018 A.D. the said meeting was called to order by TOWN COUNCIL MEETING MINUTES September 4, 2018 State of Rhode Island County of Washington In Hopkinton on the fourth day of September 2018 A.D. the said meeting was called to order by Town Council President

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

2008 Resolutions. Council Meeting Date Resolution Subject

2008 Resolutions. Council Meeting Date Resolution Subject January 14, 2008 1-2008 Airport - Grant January 14, 2008 2-2008 San Pedro Vista Final Plat January 14, 2008 3-2008 Requiring Seat Belts on School Buses January 14, 2008 4-2008 Opposing Additional Aviation

More information

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

City of Sammamish City Council Minutes Regular Meeting June 9, 1999 City of Sammamish City Council Minutes Regular Meeting June 9, 1999 The regular meeting of the City of Sammamish City Council was called to order by Mayor Phil Dyer at 7:30 p.m. Councilmembers present:

More information

At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014:

At a meeting of the Town Council holden in and for the Town of Glocester on December 4, 2014: At a meeting of the Town Council holden in and for the Town of Glocester on December 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

April 5, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO

April 5, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO A Caucus meeting of the Governing Body of Seaside Heights was held at the Municipal complex in Court Room annex on at 4:01 pm Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement.

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 February 13, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm Minutes 8 West Main Street, Gowanda, NY 14070 Cold War Veterans Workshop at 6:30pm Supervisor John Walgus calls meeting and public hearing for Local Law 2019 1 to order at 7:00pm Notice of said public

More information

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

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

More information

CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M.

CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M. CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, 2013-6:30 P.M. AGENDA ITEM NO. DESCRIPTION 1. CALL TO ORDER Mayor Roberto Fernandez

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013 A regular meeting of the Council of the Borough of South Toms River was held at the Borough Hall on Monday, July 15 at 7:30 p.m Moment of silence

More information

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1 THE MAY 11, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:30 PM BY THE MAYOR, RALPH J. CONDO. NOTICE OF

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

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

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

More information

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019 CALL TO ORDER: A quorum being duly present, Town Council President Edward Haley called the meeting of the Bridgewater Town Council to order at 7:33 pm, on February 26, 2019 in the Academy Building Council

More information