Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance.

Size: px
Start display at page:

Download "Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance."

Transcription

1 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JULY 1, 2002, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN. The meeting was called to order at 7:30 p.m. by Mayor Novitke. Roll Call: Council members: Absent: Also Present: Mayor Novitke Chylinski, Dansbury, Dickinson, Fahrner, Granger, Steiner None City Administrator Bidigare City Attorney Berschback City Clerk Warnke Director of Public Works Ahee City Engineer Westrick Building Inspector Tutag Deputy City Clerk Hathaway The following Commission members were in attendance: Mary Mitts, Planning Commission Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance. Motion by Chylinski, supported by Granger, that the City Council concur with the recommendation of the Election Commission (composed of Council Member Thomas Fahrner, City Clerk Louise S. Warnke and City Attorney Don R. Berschback and certify the appointment of the Board of Elections Inspectors, including compensation as recommended. 1

2 Motion by Granger, supported by Dansbury that the following item be received and placed on file: 1. Revised Planning Commission Minutes dated May 28, THE MEETING WAS THEREUPON OPENED AT 7:42 P.M. FOR A PUBLIC HEARING TO HEAR THE APPEAL OF NICHOLAS MOSCHOURIS, 1033 N. BRYS, AND EDWARD AHEE III, 701 N. BRYS, GROSSE POINTE WOODS, MICHIGAN, WHO ARE APPEALING THE DENIAL OF THE BUILDING INSPECTOR TO ISSUE A BUSINESS LICENSE TO OPERATE A SUBWAY at MACK AVE., GROSSE POINTE WOODS. THE CLASSIFICATION FOR RESTAURANT INTERNAL SEATING WITHIN THE CITY OF GROSSE POINTE WOODS HAS REACHED ITS MAXIMUM ALLOWABLE LIMIT; THEREFORE, THE APPLICATION WAS DENIED AND A HARDSHIP VARIANCE IS REQUESTED. Motion by Chylinski, supported by Steiner, that for purposes of the public hearing the following items be received and placed on file: 1. Ltr N.Moschouris and E.Ahee III 2. Ltr A.Kenny, Attorney 3. Business License Application Memo Building Inspector 5. Memo Director of Public Safety 6. Memo Director of Public Works 7. Notice of Hearing 8. Affidavit of Property Owners Notified 9. Photograph Aerial View Hearing no objections, the Mayor director the public hearing BE CLOSED at 7:45 p.m. PASSED UNANIMOUSLY. 2

3 Motion by Chylinski, supported by Dickinson, regarding public hearing: HARDSHIP BUSINESS LICENSE Nicholas Moschouris, 1033 N. Brys, and Edward Ahee III, 701 N. Brys, that the Council receive and place on file the letter dated July 15, 2002, submitted by the petitioners, which letter requests the public hearing be postponed to the next Council meeting of July 15, 2002, and that the Council concur with such request and that proper notice be mailed to all business and property owners within a 300 radius of the subject property. THE MEETING WAS THEREUPON OPENED AT 7:49 P.M. FOR A PUBLIC HEARING TO HEAR THE APPLICATION OF MICHAEL LANE, 1680 ROSLYN ROAD, GROSSE POINTE WOODS, FOR PERMISSION TO ERECT A 6 PRIVACY FENCE ALONG THE EAST PROPERTY LINE OF THE PROPERTY AT 1680 ROSLYN ROAD. Motion by Dansbury, supported by Chylinski, that for purposes of the public hearing the following items be received and placed on file: 1. Application for Fence Permit Property Survey Fence style 4. Affidavit of Property Owners Notified 5. Memo Building Inspector 6. Warning Ltr Building Inspector 7. Photographs (2) Aerial View The Chair asked if anyone from the audience wished to speak IN FAVOR of the proposed request. The following individual was heard: Mike Lane 1680 Roslyn 3

4 The Chair asked if anyone from the audience wished to speak IN OPPOSITION to the proposed request. The following individual was heard: Lois Jack 1677 Brys Motion by Dansbury, supported by Granger, that the public hearing BE CLOSED at 7:56 p.m. PASSED UNANIMOUSLY. Motion by Granger, supported by Dickinson, regarding the public hearing: FENCE VARIANCE Michael Lane, 1680 Roslyn Road, that the City Council DENY the request to install a 6 solid wood privacy fence. Motion by Steiner, supported by Dansbury, regarding Michigan Municipal League's Annual Conference, that the City Council AUTHORIZE the attendance of interested Council Members, Mayor and City Administrator to attend such conference to be held at the Hyatt Regency in Dearborn on September 11-13, 2002 and to reimburse any such officials for any personal expenses incurred upon presentation and verification by the Finance Committee of an itemized expense report, and to appoint Councilman Dickinson voting representative and Councilman Fahrner alternate delegate, Motion by Steiner, supported by Granger, that the City Council concur with the recommendation of the City Administrator, Municipal Court Clerk, and Information Technology Manager and AUTHORIZE the purchase from: Business Information Systems Inc W. 10 Mile 4

5 Southfield, MI a FTR Gold Digital Recording/Sound system, in the amount of $19,254, and to include annual service and support agreement in the amount of $2,058, for a total amount not to exceed $21,312, and to charge the expenditure of such to , contingent upon a mute switch be provided for the microphones. Motion by Granger, supported by Dickinson, regarding bids for 2002 MISCELLANEOUS CONCRETE PAVEMENT REPAIR PROGRAM DISTRICT 4, that the City Council concur with the recommendation of the City Administrator, the City Engineer, and the Director of Public Works and AWARD a contract to: Galui Construction Co Harper Clinton Twp., MI in the amount of $800,687, and to include construction, engineering, inspection, contract administration and contingencies in the amount of $209,313, for a total amount not to exceed $1,010,000, and to charge such to the following accounts: / / / Motion by Chylinski, supported by Granger, that the City Council concur with the recommendation of the City Administrator and the Director of Public Works and AUTHORIZE the purchase from: R W Mercer Co Mercer Dr. New Boston, MI of two fuel dispensers, in the amount of $25,780, their bid being in the best interest of the City; 5

6 and to charge the expenditure of such to Motion by Dickinson, supported by Granger, regarding Subrecipient Agreement for the Wayne County CDBG Program, that the City Council concur with the Assistant to the City Administrator and approve such said Agreement between the County of Wayne and its subrecipients and that the Mayor be authorized to execute such for Fiscal Year 2002/03. The Chair declared a recess at 8:20 p.m., and reconvened at 8:32 p.m. Motion by Dansbury, supported by Chylinski, that the City Council voice NO OBJECTION to the adoption of a Proclamation naming September 2002 as National Alcohol & Drug Addiction Recovery Month in the City of Grosse Pointe Woods. Motion by Dansbury, supported by Chylinski, that the City Council voice NO OBJECTION to the adoption of a Proclamation naming July 2002 as Therapeutic Recreation Month in the City of Grosse Pointe Woods. 6

7 Motion by Chylinski, supported by Dickinson, that the Proposed Ordinance to Amend Chapter 38, Fire Prevention and Protection by Revising Article II entitled Fire Prevention Code, of the City Code of the City of Grosse Pointe Woods of 1997 be referred to the Committee-of-the-Whole. Motion by Dansbury, supported by Granger, that the Proposed Ordinance to Amend Chapter 38, Fire Prevention and protection by Repealing Certain Sections of Article III Entitled Fire Control, of the City Code of the City of Grosse Pointe Woods of 1997 be referred to the Committee-of-the- Whole. Motion by Chylinski, supported by Dickinson, regarding the 2002 Tax Rate Certification Resolution of the Wayne County Regional Educational Service Agency (a/k/a RESA), that the City Council ACCEPT the resolution dated June 12, 2002, as corrected, authorizing and directing monies to be raised by taxation for the purposes of school tax apportionments among the cities and townships of the district, and that there be levied the following mills for the 2002 tax year:.0965 mills for RESA Operations; mills for County-voted Special Education And that a certified copy of this resolution be forwarded to the Wayne County Bureau of Taxation, the Wayne County Clerk, the City Comptroller, and the City Assessor, as required by law, and that the amount of money projected to be raised in the City of Grosse Pointe Woods upon the imposition for the millage is $1,420,938, amounting to $62,217, or a 4.6% increase over the dollar amount raised by the 2001/02 millage. 7

8 Absent: None Motion by Dickinson, supported by Granger, regarding Southeastern Michigan Council of Governments Annual Dues, that the Council approve payment for annual fees for the period July 15, 2002 through July 15, 2003 at a cost of $ 2, Motion by Steiner, supported by Dansbury, that the following statement from the City Attorney BE APPROVED for payment: Statement dated June 27, City Attorney Berschback in the amount of $10, for services rendered in June Hearing no objections, the following individuals wished to be heard regarding the June 21, 2002 basement flooding: Steve Hamilton East Ida Lane Greg Cossens Holliday Jamie Kassis E. Kings Court Douglas Abood 1502 Dorthen Philip Bozzo, Atty. 8

9 Annette Myslinski Holiday The City Administrator and City Attorney were directed to provide a written review and recommendation to discuss at a Closed Executive Session of the Council scheduled for July 15, 2002, at 7:00 p.m. and to also place the matter on the regular Council meeting agenda for July 15, The Chair declared a recess at 9:10 p.m., and reconvened at 9:35 p.m. Under New Business, the Mayor directed the City Attorney to provide a written review and recommendation to Council regarding current City Code regulations affecting charitable solicitations (in light of recent Supreme Court rulings). Motion by Steiner, supported by Chylinski, that the City Council recess the regularly scheduled Council meeting at 9:35 p.m. and reconvene in CLOSED EXECUTIVE SESSION for the purpose of discussing a legal opinion, in accordance with the Open Meetings Act 1976 PA 267. Upon proper motion, meeting was adjourned at 10:22 p.m. Robert E. Novitke Mayor Lisa Kay Hathaway Deputy City Clerk Louise S. Warnke City Clerk 9

Motion by Shetler, seconded by Koester, to excuse Council Member Ketels from tonight s meeting.

Motion by Shetler, seconded by Koester, to excuse Council Member Ketels from tonight s meeting. 04-13-15-30 MINUTES OF THE RESCHEDULED CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, APRIL 13, 2015, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS,

More information

COUNCIL The meeting was called to order at 7:35 p.m. by Mayor Novitke. Absent: None

COUNCIL The meeting was called to order at 7:35 p.m. by Mayor Novitke. Absent: None 09-21-98-415 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, SEPTEMBER 21, 1998, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS,

More information

Motion by Waldmeir, seconded by Spicher, that all items on tonight's agenda be received, placed on file, and taken in order of appearance.

Motion by Waldmeir, seconded by Spicher, that all items on tonight's agenda be received, placed on file, and taken in order of appearance. 01-15-07-4 MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JANUARY 15, 2007, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE

More information

The following answered Roil Call: Mayor Novitke Council members Dansbury, Dickinson, Fahrner, LeFevre, Steiner

The following answered Roil Call: Mayor Novitke Council members Dansbury, Dickinson, Fahrner, LeFevre, Steiner 3-3-97-90 MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY EVENING, MARCH 3, 1997, IN THE COUNCIL- COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE

More information

Dickinson, Evola, Gilezan (7:34 p.m.), Hamborsky (7:35 p.m.), Richardson, Vaughn, Vitale

Dickinson, Evola, Gilezan (7:34 p.m.), Hamborsky (7:35 p.m.), Richardson, Vaughn, Vitale 08/24/10 036 MINUTES OF THE OF THE CITY OF GROSSE POINTE WOODS HELD ON TUESDAY, AUGUST 24, 2010, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK AVENUE, GROSSE POINTE WOODS, MICHIGAN. The

More information

CITY OF GROSSE POINTE WOODS

CITY OF GROSSE POINTE WOODS .D7 ;it'"./ re aė kr. 64. -.>. ; - CITY OF GROSSE POINTE WOODS %,$ 20025 Mack Plaza Drive Grosse Pointe Woods, Michigan 48236-2397 (313) 343-2440 Fax (313) 343-2785 NOTICE OF MEETING COMMISSIONS: COMMITTEES:

More information

CITY OF GROSSE POINTE WOODS NOTICE OF MEETING

CITY OF GROSSE POINTE WOODS NOTICE OF MEETING CITY OF GROSSE POINTE WOODS 20025 Mack Plaza Drive Grosse Pointe Woods, Michigan 48236-2397 NOTICE OF MEETING COMMISSIONS: COMMITTEES: BOARDS: Beautification Advisory Building Authority Board of Canvassers

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 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

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

CITY OF BEVERLY HILLS

CITY OF BEVERLY HILLS E 2 CITY OF BEVERLY HILLS - Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING AND PARKING AUTHORITY SPECIAL MEETING 7:00 p.m. The City Council

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

City Council Rules and Procedures

City Council Rules and Procedures City Council Rules and Procedures The following rules and procedures are hereby adopted for the Rockdale City Council. These rules and procedures may be amended by resolution from time to time as necessary

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

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

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M. MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL 12355 NATURAL BRIDGE ROAD 7:00 P.M. The regular Council meeting was called to order by Mayor Terry W. Briggs on Wednesday, May 3, 2017, at 7:00 p.m.

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS Change 2, January 15, 2008 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1. MISCELLANEOUS. 2. REAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. PURCHASING REQUIREMENTS. CHAPTER 1 MISCELLANEOUS 5-101. Official

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code March 16, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman Jerry

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM OFFICIAL MINUTES March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM The County Commission met in the Commission Conference Room at 8:30 AM with Ron Houseman, Danny Strahan and Jim Strafuss present.

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

ORDINANCE NO

ORDINANCE NO SPECIAL ORDINANCE FOR VARIATION, PERMIT OR AMENDMENT OF CODIFIED ORDINANCES OF FREEPORT, ILLINOIS 1. Type of Relief: Special Use Permit 2. Owner or Applicant: Frank Mazzarisi ORDINANCE NO. 2016-21 3. Address

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 8, 2013 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

MIN No. 11 APPROVED FOR RELEASE & CONTENT

MIN No. 11 APPROVED FOR RELEASE & CONTENT MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL June 12, 2018 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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

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

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

CITY OF CAMERON MINUTES AUGUST 20, 2012

CITY OF CAMERON MINUTES AUGUST 20, 2012 CITY OF CAMERON MINUTES AUGUST 20, 2012 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins David Fry Ronnie Jack The City Council of the City of Cameron, Missouri met in Regular Session

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

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

More information

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

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

More information

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS CHARTER MADEIRA, OHIO TABLE OF CONTENTS Section PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS 1. Members and terms 2. Qualifications 3. Meetings

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers. PLEASE TAKE

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

Chairperson Verdi-Hus; Vice-Chairperson Kamp; Members: Fahlen, Johnson, Needham and Pagnucco

Chairperson Verdi-Hus; Vice-Chairperson Kamp; Members: Fahlen, Johnson, Needham and Pagnucco REGULAR ZONING BOARD OF APPEALS MEETING MINUTES JULY 9, 2001 PAGE 1 Present: Absent: Chairperson Verdi-Hus; Vice-Chairperson Kamp; Members: Fahlen, Johnson, Needham and Pagnucco Freedman and Schafer Also

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor Sayers led the flag salute and called the special meeting to order at

More information

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M. COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, 2018-11:00 A.M. The City Council met on March 20, 2018, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams.

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

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

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

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

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

More information

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012 HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012 Adopted, effective immediately, 1/20/2009 4:30 PM Sections 10 and 11, Amended 12/18/2012 1. Name Purpose A. The name shall be the Houghton County

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY _ Meeting Minutes Date & Time: Tuesday, July 11, 2017 Location: Facilitator: Scribe: Meeting Objective: Colonial Oaks Firehouse Bowne Linda Nicholas Monthly Meeting Attendees: Edward Bowne Thomas Duffy

More information

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM DECEMBER 22, 2008 43 rd DAY OF THE OCTOBER ADJOURN TERM The Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, and Danny Strahan, Eastern

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

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:02 p.m. Upon roll call by Deputy Village Clerk

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport

Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport Commissioner Wheeland - Present Commissioner Larson - Present Commissioner Mussare - Present Solicitor Smith

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

City of Castle Pines, Colorado

City of Castle Pines, Colorado City of Castle Pines, Colorado Mayor Tera Radloff City Clerk Tobi Basile Treasurer Aaron Cowan City Council Ward 1 Melissa Coudeyras Deborah Mulvey Ward 2 Gregg Fisher Ben Price Ward 3 Tracy Engerman Roger

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

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

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

More information

MINUTES OF THE MEETING OF THE VILLAGE OF BEAR CREEK COMMISSIONERS September 17, 2018

MINUTES OF THE MEETING OF THE VILLAGE OF BEAR CREEK COMMISSIONERS September 17, 2018 MINUTES OF THE MEETING OF THE VILLAGE OF BEAR CREEK COMMISSIONERS September 17, 2018 1) Call to Order The meeting was called to order 7:00 pm. 2) Roll Call Mayor Upham, Commissioner Brushwood and Commissioner

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information