REGULAR MEETING - JULY 17, 2000

Size: px
Start display at page:

Download "REGULAR MEETING - JULY 17, 2000"

Transcription

1 REGULAR MEETING - JULY 17, 2000 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday, July 17, 2000, at the hour of 9:00 a.m., in the Council Chambers, in the City Hall Building, located at 100 East Michigan Boulevard, Michigan City, Indiana - a regular meeting room of this Board. The meeting was called to order by Anthony Metzcus, who presided. Noted Present: Anthony Metzcus, and City Controller Charles Oberlie (2). Absent: Mayor Sheila Brillson (1). A QUORUM WAS NOTED PRESENT. Also noted in attendance: Deputy City Attorney John Espar City Planner John Pugh City Engineer Boyd Phelps Cpl. Mark Zummak, Traffic Terry Farmer, Director, Street Department Don Siddall, Emergency Management Director Dave Morlan, Director, Vector Control Bob Pomeroy, Superintendent, Central Maintenance Ron Plencner, Code Inspector Brandon Brooks, Fire Inspector Al Walus, Superintendent, Sanitary District Tom Fedder, City Clerk Pat Larsen, Deputy Clerk Erin Carey, News-Dispatch Ron Miller, Radio Station WEFM Joseph LaRocco, Councilman at Large APPROVAL OF MINUTES Mr. Oberlie moved the minutes of the Regular Meeting of July 5, 2000, be approved as printed. The motion was seconded by Mr. Metzcus and carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). NAVIGATIONAL SIGNS Mayor Brillson requested signs for those departing the City, advising how to get to Highway 421 and I-94. Held over from June 5 meeting, referred to Traffic, Planning, Engineering, Street. Mr. Pugh reported that he and Mr. Phelps had looked at this from the aspect of exiting Prime Outlets. They recommended using U. S. and Interstate highway standard ID signs pointing to U.S. 421 and Interstate 94 - to be placed on the Mall property (4 th and Wabash, 6 th and Wabash, and 7 th and Wabash), indicating right turn on Wabash to 11 th and then over to Franklin and out. There could be additional signs on Franklin Street. They suggested the signs be similar to the Blue Chip signs and mounted on existing standards. Cpl. Zummak felt any additional directional signs would be a definite convenience. On Washington Street, a sign could be used to direct automobiles coming from the park, directing them south to 11 th, where they would pick up the other signs. Mr. Oberlie moved the recommendations be approved, to include a sign on Washington on U.S. 12 directing the traffic south and one at Washington and 11 th, directing the traffic left. Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). OPENING OF DEMOLITION BIDS West Eighth Street Bids received were as follows: Wagoner Excavating, LaPorte... $6, G. E. Marshall, Inc., Valparaiso... $14, Andy Salat Excavating & Construction, Michigan City... $7, Woodruff & Sons, Inc., Michigan City... $11,377.00

2 July 17, 2000 Page 2 Mr. Oberlie moved to refer the bids to the Engineer, EEO, and Planning, to be awarded at the next meeting. Mr. Metzcus seconded the motion, which carried by the following vote: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). DEMOLITION HEARINGS 702 Lake Shore Drive - James Strezovski, owner Mr. Plencner distributed documentation and photos of the property in question. He estimated rehabilitation would be in excess of $60, Mr. Strezovski intended to demolish the property but was unable to obtain funding. Mr. Strezovski said he assumed ownership in October, 1999, with intentions of rehabbing the property or demolishing and rebuilding; however, he can t get the funds. He has found a buyer for the property and requested 60 days to complete the sale. He exhibited a copy of a purchase agreement between him and Illinois Avenue, Ltd. Mr. Plencner said Mr. Strezovski had a 30-day extension. Mr. Oberlie asked if the buyers were aware of today s hearing and was assured they were. Mr. Oberlie moved that the property be advertised for demolition, with bids to be received at the second meeting in August, and that the prospective buyer be instructed to be present to show cause why we should not accept the bids at that time. Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). 220 Spring Street - 1 st Citizens Bank - Trust Mr. Plencner again distributed documentation and photos. He advised that it would cost in excess of $100, to rehabilitate this house. Tom Moss, 1949 Lake Shore Drive, a member of the trust, said the intention had been to try to redevelop the house, which was built around After a break-in, when the staircase, etc., were stripped, they came to the conclusion that it would not be probable. They had a potential buyer, who pulled out. They have received a couple of bids for demolition, but they seem to be excessive. He said he wanted to work with the City. He will board the building up again. Mr. Oberlie moved to proceed with bids to be received at the second meeting in August. Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). DEMOLITION STATUS REPORT Ron Plencner gave the following report: Demolition - St atus Report Week ending W. 8th St. Bids due July 17th Holliday Board of W orks approved for bids, bids due August 21st 319 E. 9th St. Board of W orks approved for bids, bids due August 21st 347Lincoln Board of Works approved for bids, bids due August 7th 220 Spring Ordered title work, started demolition process, will present July 17th 702 Lake Shore Dr Ordered title work, started demolition process, will present July 17th 526 Michigan Blvd Ordered title work, started demolition process, will present Aug. 7th 2021 Plum Ordered title work, started demolition process, will present Aug. 21st Structures to be demolished by property owners Old Gas Station on W est 4th ( Pullman Park) - Com pleted 1615 W. 10th - Completed 1601 Ohio 706 W. Barker - W oodruff contracted by owner, demolition to be completed by W. 5th - Completed Demolition completed by City 305 Helen 234 Pleasant 216 E. 9th 810 W. 4th 412 Lincoln AWARDING OF BIDS - Sidewalk Program Mr. Phelps reported that Gregory A. Deutscher Construction, Inc., is the apparent low bidder and he (Mr. Phelps) has prepared a contract. Mrs. Davis has had a pre-award meeting with them and find they meet EEO requirements. Mr. Oberlie moved to execute the contract with Deutscher. Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0).

3 Page 3 July 17, 2000 EXECUTION OF AGREEMENT - Between City of Michigan City and Michigan City Sanitary District - Central Services Building Mr. Oberlie presented a written amendment to section 2 to replace the existing section 2. The agreement, as amended is as follows: MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF MICHIGAN CITY AND THE MICHIGAN CITY SANITARY DISTRICT DEFINING RESPONSIBILITIES FOR SHARING SPACE IN THE CENTRAL SERVICES BUILDING AND THE UTILIZATION OF THE CENTRAL MAINTENANCE DEPARTMENT Whereas, the City of Michigan City has created a new, independent department to serv e as a Central Maintenance Department and has purchased and renovated a bui lding to serve as Central Serv ice Center housing the offices and equipm ent of several depart ments; and, Whereas, the city desires the Sanitary District's Refuse Department to participate in the Central Maintenance program; and Whereas, the Sanitary District participated in the renov ation of the new Central Serv ices building and desires the Refuse Department to be housed in said building; and Whereas, the Sanitary District desires the Refuse Department to utilize the Central Maintenance Department for the maintenance of its motor equipment. Now therefore it be agreed as follows: Section 1. Central Maintenance A. That the Sanitary District s equipment, operated by its Refuse Department, will be maintained by the Central Maintenance Department. B. That the Sanitary District will pay the eff ective labor rate (defined to mean the actual wage and fringe benefit cost of all employees in the Central Maintenance Department and the utili ty and insurance costs as provided in the annual city budget) plus the invoices for any and all parts and materials used. Section 2. Central Servi ce Center Recognizing the objective of the Central Service Center is to pool clerical responsibilities, the District, beginning January 1, 2001, will contract f or clerical services with the city. These services shall include phone answering, dispatching, payroll, disbursement, bookkeeping and record keeping. The hourly rate will be determined by the actual rate of pay plus benefits as adopted by the Common Council in the annual budget and salary order, with no administrati ve mark-up. The city agrees that the District s two employees will be accepted as city employees with recognition of longev ity and other earned fringe benefits. From the date of this agreement through the end of the year 2000, the Ref use Department, acting through the District, will prov ide two employees to work in the administrativ e clerical pool, who will be superv ised by the Central Servi ce Department office manager. Section 3. Office space A. At all times, the District shall be entitled to a suite of offices of sufficient size as to perform all functions necessary for the operation of the Refuse Department, and of sufficient size and space to accommodate the staffing needed for the management operations of the Refuse Department. Section 4. Building and grounds maintenance, snow remov al, grass mowing A. The parties agree that neither the Sanit ary District nor the Ref use Department shall be responsible for any maint enance to the building or grounds, either inside or outside, f or any snow removal from the premises, nor any grass mowing nor leaf removal. Section 5. Storage of motor v ehicles A. During the winter months (December 1 through March 31), the Sanitary District's motor vehicles, operated by the Refuse Department, may be stored in the north bay of the garage area of the Central Services building. B. During the non-winter months (April 1 through November 30), the Sanitary District's motor v ehicles, operated by the Refuse Departm ent shall be stored outside of the Central Serv ices building. Section 6. Term Dated this 17 th day of July, A. The parties agree that the term of this agreement shall remain in effect for a period of sev en (7) years from the last date hereon listed below.

4 July 17, 2000 Page 4 Mr. Oberlie moved to approve as amended. Mr. Metzcus seconded the motion. Mr. Walus said the Sanitary District Board has approved the original agreement; he has had conversation with Mr. Kintzele concerning the amendment and the Commissioners would support and approve the amendment at their next meeting. The motion carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). OLD LIBERTY TRAIL BRIDGE The following letter, dated June 30, 2000, was received from Councilman Charles Lungren: This letter is in regards to the area by the old bridge for Liberty Trail that was discussed at the last Board of Works meeting. Thank you for the expeditious manner in which new signs were put up to thwart overnight camping and campfires. Some new facts have com e to my attention. Directly across from the dirt road that allows access to the creek by cars is an existing D.N.R. parking lot named after a Mr. Robert Peo. The lot has a grav el base and has a large wooden sign designating it as a D.N.R. parking lot for fishermen. The sign however is at the Western end of the lot and is difficult to see from the road. I talked with the D.N.R. today and suggested they move the sign closer to the road as well as sprucing up the area and they were receptive. My request of the Board is to erect an aesthetic barricade to the dirt road that is the source of the neighbors complaint. The D.N.R. lot is easier to patrol and its use is suggested by the neighbors in the area. Furthermore, the grass cutting crews do not use this dirt road as an access to cut the grass in that area, they park on Liberty Trail and cut the grass from the road down. I believe by barricading that dirt road that most of the problems would come to pass that plague that fishing site. T hank you for your consideration. Mr. Oberlie stated that Mr. Lungren had called him, indicating he had been discussing the parking situation along the creek area with representatives of the Department of Natural Resources, related to their property, and evidently there are some other privately-owned parcels along there that are also being encroached upon. Mr. Oberlie told Mr. Lungren that, if he brought a report to us, we would refer it back to the Planning Office, with support from the Engineer, to pull the tax records and determine exactly what the impact of our previous recommendations are on those owners and see if we can come up with a better solution to the problem. The bridge has not yet been removed. There is a problem there because of the desirable fishing spots in the area. He moved to refer the letter to Planning and the Engineer. Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). TRAFFIC SIGNAL MAINTENANCE AND REPAIR Mr. Oberlie submitted a letter from Midwestern Electric with the traffic signal maintenance rates for the period of September 15, 2000 through September 14, This was filed for information only. AUTOMATED PAYROLL SYSTEM Mr. Oberlie moved authorization be given to the Chairman to proceed to upgrade the automated payroll system to be installed in various departments. In a meeting the previous week, it was determined that the Police Department would prefer to have their Commanders be responsible for the entry of the data. This requires a license upgrade of five positions as well as some manner software work. The total price for the adjustment would be $5, Mr. Metzcus seconded the motion, which carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). HARBORSIDE Mr. Oberlie noted the City has been working with the Housing Authority toward the purchase and eventual demolition of the former Harborside site. He moved the Board authorize the attorney to immediately enter into an option for the purchase of the former Elite Youth Center on Michigan Boulevard - the option price to be determined by appraisal subject to statute of the State of Indiana and the authorization to purchase also needing approval of the City Council after appraisal - the objective being to enter into a first position and option position on the property as soon as we can. Mr. Metzcus seconded the motion, which carried by the following vote: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). CLAIMS AND PAYROLL Mr. Oberlie moved that the claims set forth in the Register of Claims (in possession of the City Controller) and appearing in the Register be severally allowed and ordered paid and proper warrants for payment thereof hereby

5 Page 5 July 17, 2000 ordered issued in the stated amounts to person(s) and/or firm(s) as set forth, and payrolls approved. The motion was seconded by Mr. Metzcus and carried as follows: AYES: MEMBERS Metzcus and Oberlie (2). NAYS: None (0). The Board signed: Payroll Items in Register of Claims for informational purposes (which Register is in the possession of the City Controller) as follows: No. Date Amount $ $1, $11, $62, $30, $8, $473, $588, Allowance of claims as set forth in the Register of Claims as follows: Page Date Amount 2 of $216, of $60, $276, The presiding officer inquired whether there was anything else to be considered by the Board at this time and, there being none, declared the meeting ADJOURNED (approximately 10:00 a.m.). Thomas F. Fedder, City Clerk

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

REGULAR MEETING - AUGUST 6, 2002

REGULAR MEETING - AUGUST 6, 2002 REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common

More information

REGULAR MEETING December 7, 2015

REGULAR MEETING December 7, 2015 REGULAR MEETING December 7, 2015 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, December 7, 2015 at the hour of 9:00 a.m., in the

More information

REGULAR MEETING - APRIL 5, 2004

REGULAR MEETING - APRIL 5, 2004 REGULAR MEETING - APRIL 5, 2004 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, April 5, 2004, at the hour of 9:00 a.m., in the Council

More information

REGULAR MEETING - APRIL 7, 2003

REGULAR MEETING - APRIL 7, 2003 REGULAR MEETING - APRIL 7, 2003 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, April 3, 2003, at the hour of 9:00 a.m., in the Council

More information

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

REGULAR MEETING - FEBRUARY 16, 2000

REGULAR MEETING - FEBRUARY 16, 2000 REGULAR MEETING - FEBRUARY 16, 2000 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Wednesday, February 16, 2000, at the hour of 3:00 p.m., in the

More information

REGULAR MEETING - JUNE 19, 2001

REGULAR MEETING - JUNE 19, 2001 REGULAR MEETING - JUNE 19, 2001 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, June 19, 2001, at the hour of 7:30 p.m., local time, in the Common Council

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JANUARY 9, 2012

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JANUARY 9, 2012 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JANUARY 9, 2012 The Michigan City Redevelopment Commission met in a regular meeting in the Common Council Chambers, City Hall

More information

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

REGULAR MEETING February 1, 2016

REGULAR MEETING February 1, 2016 REGULAR MEETING February 1, 2016 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 1, 2016 at the hour of 9:00 a.m., in the

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS November 7, 2016 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of November, 2016 at the Butler County Courthouse

More information

REGULAR MEETING November,

REGULAR MEETING November, REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 6, 2017 at the hour of 8:30 a.m., in the Council

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

REGULAR MEETING - APRIL 23, 2001

REGULAR MEETING - APRIL 23, 2001 REGULAR MEETING - APRIL 23, 2001 The Board of Public Wks and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday mning, April 23, 2001, at the hour of 9:00 a.m., in the Council

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

REGULAR MEETING 7:00 P.M.

REGULAR MEETING 7:00 P.M. 13 0 6 th STREET WEST PHONE (406) 892-4391 ROOM A FAX (406) 892-4413 COLUMBIA FALLS, MT 59912 AGENDA MONDAY, APRIL 3, 2017 COUNCIL CHAMBERS CITY HALL FINANCE COMMITTEE 6:30 P.M. 1. Claims Review (Barnhart,

More information

City Council Meeting May 7, 2018 City Council Chambers

City Council Meeting May 7, 2018 City Council Chambers City Council Chambers Mayor Charles L. Skip Lee called a meeting of the Sterling City Council to order at 6:30 pm on Monday, May 7, 2018. Roll call. Present: Aldermen Bob Conklin, Retha Elston, Joe Martin,

More information

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m.

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m. NEW YORK MILLS CITY COUNCIL July 10, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council Chambers

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, November 21, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian

More information

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

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

More information

Supervisor: Mark C. Crocker

Supervisor: Mark C. Crocker December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues.

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues. Derry Borough Council met in regular session Monday, at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding, Barry

More information

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

More information

REGULAR MEETING May 15, 2012

REGULAR MEETING May 15, 2012 REGULAR MEETING May 15, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, May 15, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6 Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION MAY 26, 2009 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Dale Stanek, Kay Hale, Bill Grove, Dave Rasmussen

More information

Hancock County Board of Commissioner s Minutes. May 21, 2013

Hancock County Board of Commissioner s Minutes. May 21, 2013 Hancock County Board of Commissioner s Minutes May 21, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

More information

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. The meeting was called to order by Mayor Powers with the following members present: Harrington, Peterson, Odom, Niemeyer, Glen, Krings, Oatman, Goebel.

More information

City of Garretson October 3, 2016

City of Garretson October 3, 2016 City of Garretson October 3, 2016 The City Council of the City of Garretson, Minnehaha County, South Dakota met in regular session on Monday, October 3, 2016 at 6:30 p.m. at City Hall, with Mayor Tim Mullin

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, NOVEMBER

More information

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City

More information

2014 ORDINANCE AND RESOLUTIONS

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

More information

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 22, 2016 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:07 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Thomas Hopper.

More information

Pendleton Town Council Page 1 of 9 April 14, 2016

Pendleton Town Council Page 1 of 9 April 14, 2016 Pendleton Town Council Page 1 of 9 The Pendleton Town Council met in regular session at 6:00 P.M. on, at Pendleton Town Hall, 100 West State Street, Pendleton, Indiana. All documents presented are on file

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016 1 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016 The Michigan City Board of Zoning Appeals met in a regular meeting in the Common Council Chambers,

More information

REGULAR MEETING November 7, 2012

REGULAR MEETING November 7, 2012 REGULAR MEETING November 7, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Wednesday evening, November 7, 2012 at the hour of 6:30 p.m., local time, in the Common

More information

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:59 P.M. Town Supervisor Patrick Tyksinski called the

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

City of Plano June 2009 Ordinances and Resolutions

City of Plano June 2009 Ordinances and Resolutions City of Plano June 2009 Ordinances and Resolutions Resolution No. 2009-6-1(R): Designating the Director of Parks and Recreation to act for and on behalf of the City of Plano in seeking participation in

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

November 3, 2014 WORK SESSION

November 3, 2014 WORK SESSION November 3, 2014 WORK SESSION The Work Session of the Town of Dickinson Town Board was called to order by Supervisor Michael A. Marinaccio at 5:30 PM on Monday, November 3, 2014 in the Town Hall, 531 Old

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. June 08, 2017 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. The regular scheduled meeting of the Leslie Township Board of

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.

More information

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00

More information

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, DECEMBER 10, 2018

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, DECEMBER 10, 2018 The Board of Public Works and Safety of Plymouth, Indiana, met in Regular Session on December 10, 2018, at 6:00 p.m. in the Council Chambers, 124 N. Michigan Street, Plymouth, Indiana. Mayor Senter presided

More information

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

AGENDA CHANGES. It was moved by Commissioner McDowell, seconded by Commissioner Taylor to accept the Council agenda with amendments as follows:

AGENDA CHANGES. It was moved by Commissioner McDowell, seconded by Commissioner Taylor to accept the Council agenda with amendments as follows: MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JUNE 2, 2015, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS Mayor Hill called the meeting

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

PUBLIC FACILITIES January 26, 2012

PUBLIC FACILITIES January 26, 2012 January 26, 2012 Alderman Koonce Mayor Brotherton Alderman Burtle Alderman Walters Superintendent Wiseman Alderman Lawrence Alderman Dorchinecz Alderman Vota Alderman Jones Alderman Heberling Chief Hackney

More information

COMMISSIONERS ABSENT:

COMMISSIONERS ABSENT: REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013 COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session June 10, 2013. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of

More information

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015 At a Regular Meeting of the Malone Village Board, held on February 23, 2015 at 6:30 PM at NCCC Room 203 the following were present: Todd LePine Joseph Riccio Andrea Dumas Hugh Hill Mike Maneely Mayor Also

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan July 11, 2016 The regular meeting was called to order at 7:01 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

More information

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

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

More information

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015

WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 WEST FRANKFORT REGULAR COUNCIL MEETING TUESDAY, SEPTEMBER 8, 2015 1. MAYOR JORDAN CALLED THE MEETING TO ORDER AT 7:00 P.M. REQUESTING A ROLL CALL. ALL COMMISSIONERS WERE IN ATTENDANCE WERE IN ATTENDANCE,

More information

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF FOSSTON, POLK COUNTY MINNESOTA SEPTEMBER 12, 2016

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF FOSSTON, POLK COUNTY MINNESOTA SEPTEMBER 12, 2016 MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF FOSSTON, POLK COUNTY MINNESOTA SEPTEMBER 12, 2016 The regular meeting of the Council of the City of Fosston, Polk County Minnesota was held

More information

Nbertville ALBERTVILLE CITY COUNCIL. Monday, February 6, 2017 APPROVED MINUTES

Nbertville ALBERTVILLE CITY COUNCIL. Monday, February 6, 2017 APPROVED MINUTES Nbertville ALBERTVILLE CITY COUNCIL Monday, February 6, 2017 APPROVED MINUTES ALBERTVILLE CITY HALL 7: 00 PM 1. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Hendrickson called the meeting to order at 7:

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006 BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006 1 1. Call to Order 2. Adequate notice of this meeting of the Mayor and Borough Council of the Borough of Mount Arlington was given

More information

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, January 9, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

CITY OF SOUTH BELOIT REGULAR COUNCIL MEETING FEBRUARY 5, :00 pm, Council Chambers, City Hall by Mayor Rehl.

CITY OF SOUTH BELOIT REGULAR COUNCIL MEETING FEBRUARY 5, :00 pm, Council Chambers, City Hall by Mayor Rehl. CITY OF SOUTH BELOIT REGULAR COUNCIL MEETING FEBRUARY 5, 2018 CALL TO ORDER: ROLL CALL: PLEDGE OF ALLEGIANCE: INVOCATION: APPROVE AGENDA: PUBLIC COMMENT: 5:00 pm, Council Chambers, City Hall by Mayor Rehl.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY 14217 (716) 877-8800 Zoning Board of Appeals www.tonawanda.ny.us Regular ~ Minutes ~ Town Clerk Melissa Brinson Wednesday, January 19, 2011

More information

THE CORPORATION OF THE CITY OF MISSISSAUGA HIGHWAY OBSTRUCTION BY-LAW (Amended by )

THE CORPORATION OF THE CITY OF MISSISSAUGA HIGHWAY OBSTRUCTION BY-LAW (Amended by ) THE CORPORATION OF THE CITY OF MISSISSAUGA HIGHWAY OBSTRUCTION BY-LAW 357-10 (Amended by 209-14) WHEREAS section 8(1) of the Municipal Act, 2001, S.O. 2001, c.25, as amended, hereinafter the ( Municipal

More information