TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014

Size: px
Start display at page:

Download "TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014"

Transcription

1 %fc~dc I~-~-~ ~ TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014 ROLL CALL The Mayor called the meeting to order at 6:05 p.m. in the Council Chamber, 437 Old Mammoth Road, Mammoth Lakes, California. The Council was present in its entirety with Councilmembers John Eastman, Matthew Lehman, Michael Raimondo, Mayor Pro Tern Jo Bacon, and Mayor Rick Wood in attendance. PLEDGE OF ALLEGIANCE Councilmember Eastman led the flag salute. PUBLIC COMMENTS Lois Klein, Superintendent of Mammoth Unified School District, and Deanna Campbell, Director of Cerro Coso College, gave an update regarding local educational programs. There was discussion among members of Council and Ms. Campbell. Hector Gonzalez, CEO of the Superior Court, thanked Councilmember Eastman and Police Chief Watson for their efforts with the Hispanic Advisory Committee program. He announced that the Court was recruiting for a new grand jury. There was discussion among members of Council and Mr. Gonzalez. COUNCILMEMBER REPORTS/ADDITIONS TO THE AGENDA Councilmember Eastman attended the Hispanic Advisory Committee meeting. Councilmember Raimondo attended the Mammoth Lakes Tourism Board meeting and the Air Service Group meeting. Mayor Wood announced that the Mammoth Half Marathon and the Mammoth Motocross were this weekend. He paid tribute to the unsung heroes in the community, the families of Councilmembers. Councilmember Eastman thanked his wife, daughter, and son for their support during his terms as a Councilmember. He thanked his fellow outgoing Councilmembers and Town staff, and outlined accomplishments that he was proud of. REPORTS FROM COMMISSIONS AND/OR DEPARTMENTS (as needed) Police Chief Dan Watson thanked outgoing members of Council. Marathon this weekend. He outlined the race route for the Half Public Works Director Grady Dutton gave an update regarding the receipt of FAA grants for the Airport and reported that the ALP would be signed by the end of next week.

2 Page 2 of 5 Recreation Manager Stu Brown gave an update regarding current recreation activities. He thanked outgoing Councilmembers for their support. There was discussion among members of Council and staff. CONSENT AGENDA It was moved by Councilmember Matthew Lehman, seconded by Councilmember Michael Raimondo, and carried by a 5-0 roll call vote to approve the consent agenda. 1. Approve the minutes of the regular meeting of June 4, Dissolution of the Mammoth Lakes Trails System Coordinating Committee (MLTSCC ). COUNCIL PRESENTATION 3. Recognition of outgoing Mammoth Lakes Trails System Coordinating Committee members Peter Bernasconj, Stuart Brown. Sandy Hogan. Bill Sauser, Bill Taylor, and Sean Turner. Town Manager Daniel C. Holler and Mayor Wood presented Committee members with certificates of appreciation and thanked them for their service. 4. Recognition of outgoing Mayor Rick Wood and Councilmembers John Eastman and Matthew Lehman. Mayor Pro Tern Bacon thanked the outgoing Councilmembers for their years of service and presented them with their plaques of appreciation. Members of the Council and the public thanked the outgoing Councilmembers. COUNCIL REORGANIZATION 5. Adopt the resolution reciting the fact of the General Municipal Election held on June , declaring the result and such other matters as provided by law, including the administration of the oath of office to newly-elected Councilmembers. It was moved by Mayor Pro Tern Jo Bacon, seconded by Councilmember John Eastman, and carried by a 5-0 roll call vote to adopt the resolution reciting the fact of the General Municipal Election held on June declaring the result and such other matters as provided by law, including the administration of the oath of office to newly-elected Councilmembers. 6. Selection of Mayor and Mayor Pro Tem. It was moved by Councilmember Michael Raimondo, seconded by Councilmember Cohn Fernie, and carried by a 5-0 roll call vote to appoint J0 Bacon as the Mayor.

3 Page 3 of5 It was moved by Mayor Pro Tem Jo Bacon, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to appoint Michael Raimondo as the Mayor Pro Tem. 7. Council appointments to commissions and committees. Mayor Bacon noted that the only appointments made tonight would be those that were legislatively required. Town Manager Daniel C. Holler outlined the information in the staff report. There was discussion among members of Council and staff. It was moved by Councilmember Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to approve amendments to the Council appointments to commissions and committees as follows: appoint Mayor Bacon, Councilmember Richardson, and Councilmember Wentworth as the alternate to the Local Agency Formation Commission (LAFCO); appoint Councilmember Fernie and Mayor Pro Tern Raimondo to the Airport Land Use Commission; appoint Mayor Pro Tern Raimondo and Councilrnernber Wentworth to the Eastern Sierra Council of Governments (ESCOG); appoint Councilmember Fernie and Mayor Pro Tern Rairnondo to the Eastern Sierra Transit Authority (ESTA) Board: appoint Mayor Bacon and Councilrnember Wentworth as the alternate to the Great Basin Unified Air Pollution Control District; appoint Councilrnember Richardson and the Town Manager as the alternate for the California Joint Powers Insurance Authority Board; appoint Councilmernber Fernie to the Mammoth Lakes Housing Board; appoint staff to the Eastern California Transportation Planning Partnership (ECTPP); appoint Mayor Bacon, Councilmember Richardson, and Councilrnember Wentworth as an alternate to the Local Transportation Commission (LTC); delete Mammoth Community Water District (MCWD) Board Liaison Subcommittee, Casa Diablo Project Subcommittee, CIP/PFFP Committee, MLTPA Liaison Committee, Recreation Liaisons, and Mammoth Lakes Recreation Steering Committee; and add Mammoth Lakes Recreation Board and appoint Mayor Bacon to serve on that Board. CONSENT AGENDA Councilmember Richardson requested that Agenda Item 9 be removed frorn the consent agenda for separate discussion. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Cohn Fernie, and carried by a 5-0 roll call vote to approve the consent agenda. 8. Approve the resolutions for the levy of annual assessments for fiscal year 2014/15 and setting the time and place for the public hearing for Juniper Ridge Assessment District Accept the Register of Demands No in the amount of $631,

4 Page 4 of 5 This item was removed from the consent agenda for separate discussion. Councilmember Richardson asked about the payment for the Lower Canyon Project. Staff responded. It was moved by Councilmember Shields Richardson, seconded by Mayor Pro Tem Michael Raimondo, and carried by a 5-0 roll call vote to accept the Register of Demands. PUBLIC HEARINGS 10. Approve the update to the schedule of fees and charges for Town services including fees for the building division. (This public hearing was continued from June 4, ) The Mayor opened the public hearing at 7:44 p.m. Agenda bill from Town Manager Daniel C. Holler appending the proposed fees for the building division. Mr. Holler outlined the information in the staff report. SPEAKiNG FROM THE FLOOR: Jesse Baldwin, President of the Contractors Association, said that he appreciated the delay from the last meeting to allow time for input from their Association. The Mayor closed the public hearing at 7:50 p.m. There was discussion among members of Council and staff. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to adopt the attached resolution establishing and updating a master schedule of fees and charges for Town services - Building Division. 11. Adoption of the Housing Element Update Negative Declaration and the Housing Element Update (General Plan Amendment ). The Mayor opened the public hearing at 7:51 p.m. Agenda bill from Senior Planner Jen Daugherty appending the Housing Element Update Negative Declaration. Ms. Daugherty outlined the information in the staff report. Council and staff. There was discussion among members of SPEAKING FROM THE FLOOR: Leigh Gaasch said that the residents of Sierra Valley Sites were not listened to or represented.

5 Page 5 of 5 The Mayor closed the public hearing at 8:01 p.m. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilrnember Cohn Fernie, and carried by a 5-0 roll call vote to approve the resolution making the required findings and adopting the Housing Element Update Negative Declaration, and adopting the Housing Element Update (General Plan Amendment ). POLICY MATTERS 12. Adopt the resolution authorizing the Town to purchase and install a FUELMASTER 3505 from CVE of Bakersfield. California for $ pursuant to Municipal Code Section Agenda bill from Senior Associate Civil Engineer Peter Bemasconi and Fleet Superintendent Eon Adams outlining the Town s need for a new fuel pump system. Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to adopt the resolution and authorize the Town to purchase and install a FUELMASTER 3505 from CVE of Bakersfield, California pursuant to Municipal Code Section ADJOURNMENT The Council adjourned the meeting at 8:06 p.m. Respectfully submitted, Jamie Gray Town Clerk

6

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016 I~\3~r~C{Ck ~4er~ 3 111011 ~ TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016 CLOSED SESSION 1. Pursuant to Government Code Section 54957.6.(a), Conference with Labor Negotiators,

More information

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 I~4~vi ~I 1~~ /)c~p H TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 WORKSHOP 1. Workshop regarding the Capital Improvement and Major Maintenance Program Review. The workshop

More information

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013 L~(IV7 1 3 TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013 CLOSED SESSION At 5:00 p.m. the Mayor announced that the Council would be entering into closed session for the purposes

More information

The following committees are under consideration: 1. Mono County Collaborative Planning Team (CPT) 2. Town and County Liaison Committee 3. Mammoth Uni

The following committees are under consideration: 1. Mono County Collaborative Planning Team (CPT) 2. Town and County Liaison Committee 3. Mammoth Uni Agenda Item# Mammoth Lakes Town Council Co flo so Agenda Action Sheet IS Council Meeting Date: July 2, 2014 Date Prepared: June 25, 2014 Prepared by: Daniel C. Holler, Town Manager~~ Title: Agenda: Appointment

More information

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013 A3en~A-~- a ~ / ~ Ii 3 TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013 CLOSED SESSION At 4:07 p.m. the Mayor announced that the Council would be entering into closed session for

More information

A5~c~ 4e~tv~ (0 S I 3i) (p

A5~c~ 4e~tv~ (0 S I 3i) (p A5~c~ 4e~tv~ (0 S I 3i) (p TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING J Y20,2016 WORKSHOP 1. Presentation from Hart Howerton regarding conceptual community vision elements based on past planning

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

2. Approve Minutes of September 26,2014 MLR Board Meeting 3. Update from Town of Mammoth Lakes staff/contractors on recreation-related projects

2. Approve Minutes of September 26,2014 MLR Board Meeting 3. Update from Town of Mammoth Lakes staff/contractors on recreation-related projects MAMMOTH LAKES RECREATION (MLR) Board Meeting MONDAY, October 6,2014 3:00 p.m. Ellie Randol Room - Mammoth Lakes Branch Library 400 Sierra Park Road, Mammoth Lakes, CA 93546 NOTE: ln compliance with the

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 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 March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers. Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Thursday, 6:00 PM Council Chambers City Council Mayor Nanette Barragan Mayor Pro Tem Carolyn Petty Councilmembers Hany Fangary Michael

More information

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None Council Chambers Municipal Building December 11, 2018 The McAlester City Council met in a Regular session on Tuesday, December 11, 2018, at 6:00 P.M. after proper notice and agenda was posted, December

More information

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr. Convened at 5:41 PM TRENTON BOARD OF EDUCATION Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Pledge of Allegiance led the salute to the flag. Roll Call Present:

More information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL CITY COUNCIL MEETING, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL The City Council of the City of Abilene, Texas, met in Regular Session on May 15, 2008, at 8:30 a.m.

More information

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM CITY OF CONVERSE CITY COUNCIL MEETING September 7, 2010 7:00 PM Be It Known That The City Council Of The City Of Converse Will Meet For A Regular Meeting At The City Council Chambers at 402 South Seguin

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

Monday Study Session

Monday Study Session 930 Tacoma Ave S, Rm 1046 Tacoma, WA 98402-2176 (253) 798-7777 FAX (253) 798-7509 Toll-Free (800) 992-2456 www.piercecountywa.org/council Monday Study Session MEETING AGENDA November 13, 2017 11:00 AM

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. CITY COUNCIL WORKSHOP July 17, 2018 6:00 P.M. AGENDA www.ci.bonney-lake.wa.us Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington. I. CALL TO ORDER: Mayor Neil

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

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

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference

More information

SALUTE TO THE FLAG APPROVAL OF MINUTES

SALUTE TO THE FLAG APPROVAL OF MINUTES Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above

More information

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016 MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016 1. OPENING CEREMONIES a. Call Meeting to Order The regular meeting of the Lomita City Council was called to order at 6:36 p.m. on Tuesday,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting December 11, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

More information

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195 Page 193 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 3, 2017 REORGANIZATION OF BOARD INDEX 7:05 P.M. REGULAR BOARD MINUTES 7:13 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

Absent: Chair Yabroff, Commissioner Ormerod.

Absent: Chair Yabroff, Commissioner Ormerod. City of Woodinville, Washington PLANNING COMMISSION REGULAR MEETING MINUTES OF MAY 17, 2017 Woodinville City Hall City Council Chambers, 17301 133rd Avenue NE, Woodinville, WA CALL TO ORDER Welcome The

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200 Page 198 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 2, 2018 REORGANIZATION OF BOARD MINUTES INDEX 7:04 P.M. REGULAR SESSION 7:16 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m. BOROUGH OF WOODCLIFF LAKE SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, 2009 7:00 p.m. CALL TO ORDER. Notice of this rescheduled meeting, in accordance with the "Open Public Meetings Law, l975,

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m.

MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m. MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, 2014 3:00 p.m. Ellie Randol Room Mammoth Lakes Branch Library 400 Sierra Park Road, Mammoth Lakes, CA 93546 NOTE: In compliance with

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr. Completed July 23, 2018 Convened at 5:55 P.M. Call to Order Board President called the meeting to order at 5:55 p.m. Pledge of Allegiance President Bouie called for the salute to the flag. Roll Call Present:

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011 STATE OF TEXAS COUNTIES OF PARKER AND TARRANT CITY OF AZLE The City Council of the City of Azle, Texas met in Regular Session at 7:00 p.m. in the Council Chambers of City Hall, 613 Southeast Parkway, Azle,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION Item 1: MINUTES Regular City Council Meeting October 23, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M.

More information

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE BRISBANE CITY COUNCIL ACTION MINUTES CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE 6:30 P.M. CLOSED SESSION

More information

BLACK DIAMOND CITY COUNCIL MINUTES Council Meeting of January 17, 2019 Council Chamber, Lawson Street, Black Diamond, Washington

BLACK DIAMOND CITY COUNCIL MINUTES Council Meeting of January 17, 2019 Council Chamber, Lawson Street, Black Diamond, Washington BLACK DIAMOND CITY COUNCIL MINUTES Council Meeting of January 17, 2019 Council Chamber, 25510 Lawson Street, Black Diamond, Washington CALL TO ORDER, FLAG SALUTE: Mayor Benson called the regular meeting

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

Agenda MARCH 26, 2019, 3:00 p.m.

Agenda MARCH 26, 2019, 3:00 p.m. CITY COUNCIL HOUSING AUTHORITY AND SUCCESSOR AGENCY TO THE EL CAJON REDEVELOPMENT AGENCY Council Chamber 200 Civic Center Way El Cajon, CA 92020 Agenda MARCH 26, 2019, 3:00 p.m. Bill Wells, Mayor Steve

More information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

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

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

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis. 1 VILLAGE OF SHELBY REGULAR COUNCIL MEETING OF November 26, 2018 at 6:30 P.M. COUNCIL PROCEEDINGS 1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order

More information

MINUTES OF COUNCIL OCTOBER 27, The Batesville City Council met in regular session on October 27, at 5:30

MINUTES OF COUNCIL OCTOBER 27, The Batesville City Council met in regular session on October 27, at 5:30 MINUTES OF COUNCIL OCTOBER 27, 2009 The Batesville City Council met in regular session on October 27, at 5:30 PM at the Municipal Building. Mayor Rick Elumbaugh presided over the meeting. Mr. Anthony Gunderman

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City

More information

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m. CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)

More information

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

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

More information

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012 CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012 1. Following the Pledge of Allegiance, a regular meeting of the City of St. Cloud, Minnesota, was held on January 30, 2012, at 6:00 p.m. in the City

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Ferrara called the Regular City Council

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. October 13, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. October 13, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines 7:00 p.m. CALL TO ORDER Mayor Pina called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor

More information

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019 BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016 5: 15 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 9, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

Roll Call Present Absent Present Absent. Korman

Roll Call Present Absent Present Absent. Korman CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City

More information

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

CITY HALL NOVEMBER 15TH, 2010

CITY HALL NOVEMBER 15TH, 2010 THE FORTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTIETH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 15TH, 2010 6:00 p.m. The meeting convened with His Worship,

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 23, 2016 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019 Amended 01/02/19 Richard J. Martel Municipal Center - Council Chambers 7:00PM 475 Corporate Drive, Mahwah COUNCIL PRESIDENT S

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

DRAFT MEETING MINUTES BOARD OF SUPERVISORS, COUNTY OF MONO STATE OF CALIFORNIA. Regular Meeting. January 8, 2013

DRAFT MEETING MINUTES BOARD OF SUPERVISORS, COUNTY OF MONO STATE OF CALIFORNIA. Regular Meeting. January 8, 2013 Page 1 of 10 DRAFT MEETING MINUTES BOARD OF SUPERVISORS, COUNTY OF MONO STATE OF CALIFORNIA Regular Meetings: The First, Second, and Third Tuesday of each month. Location of meeting is specified at far

More information

BOROUGH OF WEST EASTON COUNCIL MEETING NOVEMBER 28, 2016 APPROVED

BOROUGH OF WEST EASTON COUNCIL MEETING NOVEMBER 28, 2016 APPROVED BOROUGH OF WEST EASTON COUNCIL MEETING NOVEMBER 28, 2016 APPROVED The second monthly meeting of the Council of the Borough of West Easton, Northampton County, Pennsylvania, was called to order at 7:00

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 JANUARY 17, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES CAMPBELL COMMISSION PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua,

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION The Dubuque City Council met in regular session at 6:00 p.m. on January 16, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building Minutes Regular Meeting In attendance Mayor Carla Strickland Mayor Pro Tem Ron Surgeon Councilman Steve Brandt Councilman Alan

More information

COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review:

COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review: COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review: August 28, 2018 9A Consent Calendar N/A _1st Reading _ 2nd Reading Subject: A Motion approving the Minutes of the

More information

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

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

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

More information

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, 2017 7:00 p.m. PRELIMINARY AGENDA 1. MEETING CALLED TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. PRESENTATIONS Introduction

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

WALNUT CITY COUNCIL MEETING

WALNUT CITY COUNCIL MEETING WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: C/Cartagena led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

The City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m.

The City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m. MINUTES OF THE NEW BRAUNFELS CITY COUNCIL OF DECEMBER 9, 2013 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m. City Councilmembers present

More information