City of Utica Regular Council Meeting December 11, 2018

Size: px
Start display at page:

Download "City of Utica Regular Council Meeting December 11, 2018"

Transcription

1 City of Utica Regular Council Meeting Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski The City Council meeting was called to order by Mayor Dionne, Ken Sikora led the pledge of allegiance at 7:30 p.m. Minutes of 11/13/18 Motion by Osladil, seconded by Sikora, to approve the minutes of 11/13/18. Voting by roll all ayes, Public Comments for Items Listed on the Agenda Unfinished Business Consent Business Correspondence Motion by Sikora, seconded by Osladil, to receive and file the correspondence from: Rob & Judy Urbin thank you, Eppler Jr. High School thank you. Voting by roll, all ayes, Property Split Request Thomas Dombroski, owner, was present to request a property split from parcel to of 8 feet, to correct the garage setback and enable the sale of the vacant parcel. The City planners stated both properties would conform with the zoning ordinance. Motion by Terenzi, seconded by Sylvester to approve the property split of , 8ft. of north side to Voting by roll, all ayes, motion New Business Department Reports Mayor Dionne Recreational Marihuana Opt Out Discussion was held on prohibit marihuana establishments within the City. Motion by Dionne, seconded by Sylvester, to have the City Attorney draft an ordinance for the City to opt-out allowing marihuana establishments for the January meeting. Voting by roll, all ayes,

2 Page 2 of 5 Public Hearings Van Dyke Setback Variance Requests Motion by Sikora, seconded by Terenzi, to open the public hearing at 7:45 p.m. Voting by roll, all ayes, Lek Filipaj, owner and Ilia Marko, architect, were present to request setback variances as the building is disrepair. Due to the property being partially in the flood plain and the expense of moving the access drive, they would like to rebuild using the existing foundation. The building is currently non-conforming, the variances would allow them to rebuild using the same foot print. The Planning Commission and City Planners recommend approval. No public comments were made or received. Motion by Sikora, seconded by Cuddington, to recommend approval of the threedimensional variances, a variance to the rear yard setback of 27.8 ft from the required 30 ft., front yard setback of 16 ft. from the required 25 ft. and south side yard setback of 10.6 ft. from the required 15 ft. for Van Dyke. Voting by roll, all ayes, motion PUD Ordinance Adoption John Culcassi, City Planner explained the Planned Unit Development Ordinance. The Planning Commission and City Planners recommend approval. As there were no other public comments, motion by Sikora, seconded by Osladil, to close the public hearings at 8:05 p.m. Motion by Sikora, seconded by Terenzi, to approve the Planned Unit Development (PUD) Ordinance, as presented. Voting by roll, all ayes, Mayor Dionne Continued Code Enforcement Request Mayor Dionne requested to increase code enforcement hours to 20 per week. Discussion was held on effects to budget as this is not revenue generating and no figures were given on budget changes. Motion by Osladil, seconded by Terenzi, to table the code enforcement hours increase request. Voting by roll, all ayes, General Sports Land Purchase Request Linda McGrail-Belau, City Attorney, explained the vacant land purchase request form General Sports regarding parcels thru , as they have an option to purchase in the original lease agreement. The property appraisal is $90,000, they are offering 102,500.00, closing and other costs paid by GSE. Motion by Sikora, seconded by Sylvester, to approve the sale of parcels thru to General Sports Entertainment with closing and associated costs paid by GSE, contingent on the Downton Development Authority approving the sale, sale price $102, Voting by roll, all ayes, Mayor Dionne reminded and invited all to the newly elected official swearing in on Tuesday, December 18 at 7:00 p.m. Also, thanks and recognition were given to Councilman Osladil for his years of service.

3 Page 3 of 5 Council Reports Councilman Sylvester reported that the tree lighting was a nice event and he likes the size, would not want it any bigger. Assessing- Thomas Agrusa, Assessor Building- Jerry Hicks Fire- Kevin Wilseck, Chief Furnace Replacement Request The building authority approved replacement of inoperable furnace. No action necessary. Mayor Dionne and Chief Wilseck thanked all who helped with the stuff an ambulance Christmas toy donation which went to the American Legion Veterans for distribution. Police- Sean Coady, Chief Chief Coady informed all of Operation Blue Light; extra police patrols and traffic enforcement through the holidays. A thank you was given to the resident who donated a metal detector, who was this person? DPW- Bill Lang, Superintendent Absent, no report. Treasurer- Philip Paternoster Uncollectible Account Receivables Motion by Sikora, seconded by Dionne, to approve uncollectable accounts as follows in the amounts of: $ OWI billings, $ Fire Dept., $ Police false alarm. Voting by roll, all ayes, Utica Community Schools Tax Collection Requests Motion by Sikora, seconded by Osaldil, to approve the request to collect 2019 taxes for Utica Community Schools and Macomb Community College. Voting by roll, all ayes, Administration- Beth Ricketts, City Clerk Records Retention Request Motion by Terenzi, seconded by Sylvester, to approve the record retention request, adopting the State of MI General Retention Schedule #26 Local Government Human Resources. Voting by roll, all ayes,

4 Page 4 of 5 Calendar of Meetings & Office Closings Motion by Sikora, seconded by Terenzi, to approve the Council calendar of meetings and the Administration office closed dates for Voting by roll, all ayes, motion Website Business Promotional Fees Beth Ricketts, City Clerk, stated that there have been many requests for businesses to advertise on our website. The request is to create a specific page for business advertisement with a yearly fee. Motion by Sikora, seconded by Terenzi, to adopt the fee of $40.00 for a new business and a $20.00 renewal fee, paid annually for registration on the City s website. Voting by roll, all ayes, Library- Marsha Doege, Director Absent, no report. Downtown Development Authority Parks and Recreation Commission Historic District Commission City Attorney- Linda McGrail Belau Planning Commission The Park & Recreation Master Plan update is on the website, at City Hall & the Library for review by the public. Senior Housing Steering Committee No Smoking Policy Request Phil Paternoster, Committee member, informed Council that a no smoking policy should be implemented at Riverside 175, senior housing apartments. Bills Payable Motion by Sikora, seconded by Terenzi, to approve the payment of all bills as presented. Voting by roll, all ayes, Communication from the Public

5 Page 5 of 5 Adjournment As there were no further comments from the public, motion by Osladil, seconded by Terenzi, to adjourn the meeting. Voting by roll, all ayes, Meeting adjourned at 8:58 p.m. Beth Ricketts CITY OF UTICA City Clerk

6 City of Utica Regular Council Meeting Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski The City Council meeting was called to order by Mayor Dionne, Ken Sikora led the pledge of allegiance at 7:30 p.m. Minutes of 11/13/18 Motion by Osladil, seconded by Sikora, to approve the minutes of 11/13/18. Voting by roll all ayes, Public Comments for Items Listed on the Agenda Unfinished Business Consent Business Correspondence Motion by Sikora, seconded by Osladil, to receive and file the correspondence from: Rob & Judy Urbin thank you, Eppler Jr. High School thank you. Voting by roll, all ayes, Property Split Request Thomas Dombroski, owner, was present to request a property split from parcel to of 8 feet, to correct the garage setback and enable the sale of the vacant parcel. The City planners stated both properties would conform with the zoning ordinance. Motion by Terenzi, seconded by Sylvester to approve the property split of , 8ft. of north side to Voting by roll, all ayes, motion New Business Department Reports Mayor Dionne Recreational Marihuana Opt Out Discussion was held on prohibit marihuana establishments within the City. Motion by Dionne, seconded by Sylvester, to have the City Attorney draft an ordinance for the City to opt-out allowing marihuana establishments for the January meeting. Voting by roll, all ayes,

7 Page 2 of 5 Public Hearings Van Dyke Setback Variance Requests Motion by Sikora, seconded by Terenzi, to open the public hearing at 7:45 p.m. Voting by roll, all ayes, Lek Filipaj, owner and Ilia Marko, architect, were present to request setback variances as the building is disrepair. Due to the property being partially in the flood plain and the expense of moving the access drive, they would like to rebuild using the existing foundation. The building is currently non-conforming, the variances would allow them to rebuild using the same foot print. The Planning Commission and City Planners recommend approval. No public comments were made or received. Motion by Sikora, seconded by Cuddington, to recommend approval of the threedimensional variances, a variance to the rear yard setback of 27.8 ft from the required 30 ft., front yard setback of 16 ft. from the required 25 ft. and south side yard setback of 10.6 ft. from the required 15 ft. for Van Dyke. Voting by roll, all ayes, motion PUD Ordinance Adoption John Culcassi, City Planner explained the Planned Unit Development Ordinance. The Planning Commission and City Planners recommend approval. As there were no other public comments, motion by Sikora, seconded by Osladil, to close the public hearings at 8:05 p.m. Motion by Sikora, seconded by Terenzi, to approve the Planned Unit Development (PUD) Ordinance, as presented. Voting by roll, all ayes, Mayor Dionne Continued Code Enforcement Request Mayor Dionne requested to increase code enforcement hours to 20 per week. Discussion was held on effects to budget as this is not revenue generating and no figures were given on budget changes. Motion by Osladil, seconded by Terenzi, to table the code enforcement hours increase request. Voting by roll, all ayes, General Sports Land Purchase Request Linda McGrail-Belau, City Attorney, explained the vacant land purchase request form General Sports regarding parcels thru , as they have an option to purchase in the original lease agreement. The property appraisal is $90,000, they are offering 102,500.00, closing and other costs paid by GSE. Motion by Sikora, seconded by Sylvester, to approve the sale of parcels thru to General Sports Entertainment with closing and associated costs paid by GSE, contingent on the Downton Development Authority approving the sale, sale price $102, Voting by roll, all ayes, Mayor Dionne reminded and invited all to the newly elected official swearing in on Tuesday, December 18 at 7:00 p.m. Also, thanks and recognition were given to Councilman Osladil for his years of service.

8 Page 3 of 5 Council Reports Councilman Sylvester reported that the tree lighting was a nice event and he likes the size, would not want it any bigger. Assessing- Thomas Agrusa, Assessor Building- Jerry Hicks Fire- Kevin Wilseck, Chief Furnace Replacement Request The building authority approved replacement of inoperable furnace. No action necessary. Mayor Dionne and Chief Wilseck thanked all who helped with the stuff an ambulance Christmas toy donation which went to the American Legion Veterans for distribution. Police- Sean Coady, Chief Chief Coady informed all of Operation Blue Light; extra police patrols and traffic enforcement through the holidays. A thank you was given to the resident who donated a metal detector, who was this person? DPW- Bill Lang, Superintendent Absent, no report. Treasurer- Philip Paternoster Uncollectible Account Receivables Motion by Sikora, seconded by Dionne, to approve uncollectable accounts as follows in the amounts of: $ OWI billings, $ Fire Dept., $ Police false alarm. Voting by roll, all ayes, Utica Community Schools Tax Collection Requests Motion by Sikora, seconded by Osaldil, to approve the request to collect 2019 taxes for Utica Community Schools and Macomb Community College. Voting by roll, all ayes, Administration- Beth Ricketts, City Clerk Records Retention Request Motion by Terenzi, seconded by Sylvester, to approve the record retention request, adopting the State of MI General Retention Schedule #26 Local Government Human Resources. Voting by roll, all ayes,

9 Page 4 of 5 Calendar of Meetings & Office Closings Motion by Sikora, seconded by Terenzi, to approve the Council calendar of meetings and the Administration office closed dates for Voting by roll, all ayes, motion Website Business Promotional Fees Beth Ricketts, City Clerk, stated that there have been many requests for businesses to advertise on our website. The request is to create a specific page for business advertisement with a yearly fee. Motion by Sikora, seconded by Terenzi, to adopt the fee of $40.00 for a new business and a $20.00 renewal fee, paid annually for registration on the City s website. Voting by roll, all ayes, Library- Marsha Doege, Director Absent, no report. Downtown Development Authority Parks and Recreation Commission Historic District Commission City Attorney- Linda McGrail Belau Planning Commission The Park & Recreation Master Plan update is on the website, at City Hall & the Library for review by the public. Senior Housing Steering Committee No Smoking Policy Request Phil Paternoster, Committee member, informed Council that a no smoking policy should be implemented at Riverside 175, senior housing apartments. Bills Payable Motion by Sikora, seconded by Terenzi, to approve the payment of all bills as presented. Voting by roll, all ayes, Communication from the Public

10 Page 5 of 5 Adjournment As there were no further comments from the public, motion by Osladil, seconded by Terenzi, to adjourn the meeting. Voting by roll, all ayes, Meeting adjourned at 8:58 p.m. Beth Ricketts CITY OF UTICA City Clerk

City of Utica Regular Council Meeting December 12, 2017

City of Utica Regular Council Meeting December 12, 2017 City of Utica Regular Council Meeting The City Council meeting was called to order by Mayor Dionne at 7:30 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Dionne Absent: Czapski, Sylvester

More information

City of Utica Regular Council Meeting February 13, 2018

City of Utica Regular Council Meeting February 13, 2018 City of Utica February 13, 2018 The City Council meeting was called to order by Mayor Dionne at 7:33 p.m. Members present: Sikora, Osladil, Cuddington, Sylvester, Dionne Absent: Terenzi, Czapski Executive

More information

City of Utica Regular Council Meeting April 11, 2017

City of Utica Regular Council Meeting April 11, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion

More information

City of Utica Regular Council Meeting February 14, 2017

City of Utica Regular Council Meeting February 14, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:23 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Czapski, Sylvester, Dionne Absent: Terenzi Executive Session

More information

City of Utica Regular Council Meeting August 9, 2017

City of Utica Regular Council Meeting August 9, 2017 City of Utica Regular Council Meeting The City Council meeting was called to order by Mayor Dionne at 7:01 p.m. Members present: Sikora, Terenzi, Sylvester, Dionne Absent: Osladil, Cuddington, Czapski

More information

City of Utica Regular Council Meeting May 14, 2013

City of Utica Regular Council Meeting May 14, 2013 City of Utica The City Council meeting was called to order by Mayor Pro Tem Barthelmeh at 6:50 p.m. Members present: Barthelmeh, Sikora, Osladil, Terenzi, Cuddington, Noonan (7:20 p.m.) Absent: Montag

More information

City of Utica Regular Council Meeting June 14, 2016

City of Utica Regular Council Meeting June 14, 2016 City of Utica June 14, 2016 The City Council meeting was called to order by Mayor Noonan at 7:24 p.m. Members present: Sikora, Osladil, Terenzi, Montag, Czapski, Noonan Absent: Cuddington Executive Session

More information

City of Utica Regular Council Meeting July 14, 2015

City of Utica Regular Council Meeting July 14, 2015 City of Utica The City Council meeting was called to order by Mayor Noonan at 7:05 p.m. Members present: Sikora, Osladil, Terenzi, Montag, Cuddington, Noonan Absent: None Executive Session Motion by Sikora,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed. President Vicki Hoppe called the regular Sharonville Council meeting of October 13, 2015 to order at 7:00 p.m. A poem was read by Patty Taylor in honor of Breast Cancer Awareness Month followed by the

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

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

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

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA COMMISSIONERS PRESENT: STAFF PRESENT: Chair Peter Chase Vice-Chair Phyllis Metcalfe Commissioner Bob Bundy

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

1. Motion by Crova, supported by Barden to approve the agenda as presented.

1. Motion by Crova, supported by Barden to approve the agenda as presented. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company. The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, June 22, 2016 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, 2017 6:00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI 1) Call meeting to order - Roll Call 2) Public Participation 3) Approval of Minutes Plan Commission

More information

CITY OF ITHACA CITY COUNCIL MEETING December 18, :00 PM

CITY OF ITHACA CITY COUNCIL MEETING December 18, :00 PM CITY OF ITHACA CITY COUNCIL MEETING December 18, 2018 7:00 PM The regular meeting of the City of Ithaca City Council, held at 129 W. Emerson Street, Ithaca, Michigan, was called to order by Mayor Schafer

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017 VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, The meeting was called to order at 6:00 PM by Mayor Steve Johnson. Village Clerk

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

RESOLUTION 2003-R-26; A Resolution appointing the following:

RESOLUTION 2003-R-26; A Resolution appointing the following: THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON JULY 15, 2003 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

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

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, April 3, :00 PM.

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, April 3, :00 PM. VILLAGE OF NILES 1000 Civic Center Drive Niles, IL 60714 www.vniles.com Approved Meeting Minutes Monday, April 3, 2017 7:00 PM Village Hall Planning and Zoning Board Chairman Thomas Kanelos Members Susan

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016

January 12, 2016 PAGE 57. CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 January 12, 2016 PAGE 57 CITY COUNCIL OF THE CITY OF HOMETOWN JOURNAL OF THE PROCEEDINGS January 12, 2016 Call to Order: Pledge of Allegiance: Roll Call: The regular meeting of the City Council of the

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law Statement:

More information

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno at 7:00 PM. The following Elected

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. July 16, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. July 16, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave.

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave. Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Town

More information

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected.

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected. CITY OF BRUSH! MINUTES OF THE SEPTEMBER 11, 2017 REGULAR CITY COUNCIL MEETING The City Council of the City of Brush, Colorado met in regular session on September 11, 2017. Mayor Chuck Schonberger called

More information

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property. City of Central Falls Planning Board Public Meeting Thursday, August 13, 2015 6:00 PM In the City Council Chambers City Hall 580 Broad Street Central Falls, R.I. 02863 The following case was heard before

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL July 20, 2017

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL July 20, 2017 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL July 20, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Zoning

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2018-10 TUESDAY, APRIL 3, 2018-8:00 P.M. WAYNE CITY HALL A meeting of the Wayne City Council was held on Tuesday, April 3, 2018, at 8:00 p.m. at the Wayne

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive)

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive) City of East Grand Rapids Regular City Commission Meeting Agenda January 7, 2019 6:00 p.m. (EGR Community Center 750 Lakeside Drive) 1. Call to Order. 2. Public Comment by persons in attendance. 3. Report

More information

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m. LINDSBORG CITY COUNCIL Minutes - June 7, 2010 6:30 p.m. Members Present - Ken Branch, Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick martin, Brad Howe & Judy Neuschafer Absent

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, JANUARY 10, 2017 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

More information

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m.

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m. ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI 49690 Tuesday, December 4, 2018, 7:00 p.m. UGENERAL TOWNSHIP MEETING POLICIES A. All cell phones shall be switched

More information

MAPLE GROVE PLANNING COMMISSION June 9, 2014

MAPLE GROVE PLANNING COMMISSION June 9, 2014 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T AGENDA BOROUGH OF EMERSON MAYOR AND COUNCIL October 4, 2016 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz. BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING January 3, 2012 CALL TO ORDER Mayor Diana Barnes called the Organizational Meeting/Regular Meeting of the Lawrenceville Borough Council to order

More information

3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016

3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016 3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010

CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010 CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010 Chairperson Watkins called the meeting to order at 7:00 p.m. Present: Glass, Kryza, Werner, Jahr, Wardwell, McKenna

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

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

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

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL JUNE 7, 2005

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL JUNE 7, 2005 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL JUNE 7, 2005 The Mayor and Council of the City of Coeur d Alene met in a regular session

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, 2015 LOCATION: SUBJECT: City Council Chambers, 40555 Utica Road, Sterling Heights, MI Minutes of the Regular Meeting of the

More information

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption: MEETINGS: 16 NO. OF REGULAR: 15 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 28, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 Pledge of Allegiance recited. As required by the Borough Code, Mayor Shane Nickerson called Blossburg Borough Council Reorganization Meeting to order at

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 Town of Berwick BOARD OF SELECTMEN/BOARD OF ASSESSORS MINUTES Tuesday, December 11, 2018 6:30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 1. Call to Order Chair Wright called the meeting to

More information

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk Adopted March, 1975 Revised November 29, 1988 Revised March 10, 1990 Revised June 27, 1998 at Town Meeting Revised November 2, 1999 Revised June 8, 2001 Revised June 11, 2002 TOWN OF NAPLES NAPLES MINIMUM

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open Public

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 MINUTES CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp

More information

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015 MEMBERS PRESENT: William Barker Scott Carew Chris Chesner Peter Miller Phil Garwood Chris Locatell William Newborg Robert Musgnug Jeff Tait Doug Joyce Absent: Julie LaVan STAFF PRESENT: Peter Thorndike,

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m.

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m. CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: Peter Paino Geneva Hintz Diane Werner ABSENT: STAFF PRESENT: Steve Balazs Rich Fender Jim Silver, Law Director Heather

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 TUESDAY, SEPTEMBER 4, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

More information

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn

Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn REGULAR ZONING BOARD OF APPEALS MEETING MINUTES OCTOBER 12, 2004 PAGE 1 Present: Absent: Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn Brady, Fahlen, Needham and Verdi-Hus Also

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag.

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag. North Wildwood Planning Board Regular Meeting: June 10, 2015 7:00 p.m. The regular meeting of the North Wildwood Planning Board was held on the above date & time. Adequate notice of this regular meeting

More information

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved Call to Order: The meeting was called to order at 7:00 p.m. by Chairman McLaughlin who read the following statement: Notice of this meeting was given as required by the Open Public Meetings Act in the

More information

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018 BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018 Meeting began at 7:03 pm 1. Pledge of Allegiance 2. Roll Call: 3. Citizen s Forum Latoya Monroe,

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information