Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010

Size: px
Start display at page:

Download "Maple Grove City Council Meeting. Meeting Minutes. December 20, 2010"

Transcription

1 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 20, 2010 at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Mark Steffenson and Councilmembers LeAnn Sargent, Karen Jaeger, Phil Leith, and. Erik Johnson. Absent was none. Present also were Al Madsen, City Administrator; City Planner; Ken Ashfeld, Public Works Director/City Engineer; and George Hoff, City Attorney. Mayor Steffenson called the meeting to order at 7:30 p.m. and led the City in the Pledge of Allegiance. Additions or Deletions to the Agenda Mayor Steffenson asked if there were any additions and/or deletions to the Consent Agenda to which Al Madsen stated the following: Item Amended to the Agenda None Item Amended to the Consent Agenda None Item Added to the Agenda None Consent Items Item Removed from the Consent Agenda for Discussion 3T. Park Board Retirement The following Consent Items were presented for Council s approval: MINUTES A. Regular Meeting December 6, 2010

2 Page 2 SCHOOLS AND CONFERENCES No Items to Present. PERSONNEL ITEMS B. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Cody Ellos to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 subject to an 18- month probationary period. All required screenings and background checks have been successfully completed. C. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Christine Dolezal to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 subject to an 18- month probationary period. All required screenings and background checks have been successfully completed. D. Probationary Paid-on-Call Firefighter Appointment Motion to approve the hiring of Sean Cullen to the position of Probationary Paid-on-Call Firefighter (starting salary $10.37/hr), effective on December 21, 2010 subject to an 18- month probationary period. All required screenings and background checks have been successfully completed. E. Police Officer Appointment Motion to approve the hiring of John Sysaath to the position of Police Officer (2010 contract wage schedule; starting salary step, $47, annually), effective on December 22, 2010 subject to 12-month probationary period. All required screenings and background checks have been successfully completed. COMMUNITY DEVELOPMENT ITEMS F. City of Maple Grove Public Works Facility Expansion Administrative Lot Combination

3 Page 3 Motion to approve the requested Administrative Lot Combination of parcel PIDs and G. Xenium Highlands Addition Short Plat - Resolution No Motion to adopt Resolution No approving the Preliminary and Final Plat of Xenium Highlands Addition, subject to the applicant addressing to the satisfaction of the City the comments contained in the memorandums from the Park Planner and Assistant City Engineer dated November 29 and November 16, 2010 as well as the dated November 29, 2010 from the Water Resources Engineer. The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. H. Whistling Pines Final Plat - Resolution No Motion to adopt Resolution No approving the Final Plat of Whistling Pines, subject to the applicant addressing to the satisfaction of the City the comments contained in memorandums from the Park Planner and Assistant City Planner, dated November 15 and November 16, 2010, respectively. Additionally, the applicant shall provide specific detail for Lot 15, Block 2 regarding the proposed pool house. The applicant shall enter into a Planned Unit development Agreement with the City. The applicant shall acknowledge that Park Dedication requirements are based on staff review and recommendation to the Park and Recreation Board and their subsequent Board Action. Board meetings are held on the third Thursday of each month. I. Cedar Pond Estates PUD Concept and Development Stage Plan

4 Page 4 Motion to remove this item from the table. Motion to table this item until January 3, 2011 City Council meeting. ENGINEERING ITEMS J. Sureties Motion to approve the surety actions as identified on the Council Action Form. K. Misty Run Project No Project Establishment Resolution No Motion to adopt Resolution No establishing Misty Run Area Street and Utility Project No , receiving surety and ordering feasibility report. L. Whistling Pines Developer s Agreement Motion to approve the Whistling Pines developer s agreement and authorizing the Mayor and City Clerk to execute said agreement. M. Public Works Facility Expansion Project No Accept Bids Resolution No Motion to adopt Resolution No changing name of Project No from Maintenance and Operations Facility Project No to Public Works Facility Expansion Project No and accepting bid for Public Works Facility Expansion Project No ADMINISTRATIVE ITEMS N. Cancel Tax Levy Resolution No Motion to adopt Resolution No canceling a tax levy. O. Designation of Official Depositories Motion to approve the following designations of official

5 Page 5 depositories for City funds. City Checking Account U.S. Bank City Payroll Account U.S. Bank Woodland Mounds Checking U.S. Bank Park Board Checking U.S. Bank Sunshine Fund Checking U.S. Bank Investments Dain Rauscher and Wells Fargo P General Fund Budget Resolution No Motion to adopt Resolution No adopting for 2011 the general fund budget, the general obligation debt service fund budget, the road reconstruction fund budget, and setting a tax levy for Q. Award Bid for Fire Station #1 Construction Project Motion to accept the bid of $676,346 from Kue Construction for the remodeling of Fire Station #1 including the bid options for the balcony on the hose tower and the breathing air compressor and not including the deduct option for floor finishing, and to authorize the City Administrator and Fire Chief to sign contract documents on behalf of the City subject to contract review and approval by City Attorney. R. Maple Grove Sports Dome Resolution No Motion to adopt Resolution No accepting and awarding and rejecting certain items for the Sports Dome project and authorize the City Clerk to execute the document contingent on final review by the City Attorney and the Parks and Recreation Director. The motion includes accepting alternate 4 for enhanced security lighting. The motion also includes rejecting alternate 1-lavatory, alternate 2-signage, alternate 3-dome fabric and alternate 5-brick. Motion to approve the first amendment to the RJM Construction contract including setting the guaranteed maximum price of $4,498,000 and authorize the Mayor and City Administrator to execute the document contingent on final review by the City Attorney and Parks and Recreation Director.

6 Page 6 Motion to approve the assignment of contract with RJM Construction and authorize the Mayor and City Administrator to execute the document contingent on final review by the City Attorney and Parks and Recreation Director. Motion to approve purchasing artificial using the NJPA purchasing program from Atlas Track and Tennis in accordance with Resolution No Authorize the Mayor and City Administrator to execute the contract contingent on final review by the City Attorney and Parks and Recreation Director and further contingent upon RJM s execution of the assignment of contract. S. Set Public Hearing to Consider On Sale Intoxicating/Sunday Sale License for Kinseth Hotel Corporation FOB Citizens Independent Bank Motion to approve setting a public hearing for 7:30 p.m. on Monday, January 3, 2011 to review the On-Sale Intoxicating/Sunday Sale License for Kinseth Hotel Corporation FOB Citizens Independent Bank dba Cambria Suites, 9655 Grove Circle North, Maple Grove, Minnesota subject to compliance with liquor licensing requirements in Chapter 4, Article I of the City Code, with said license to expire June 30, T. Park Board Retirement This Item was removed by Staff for further discussion. CLAIMS U. Motion to approve the claims as listed: City: $1,410, Woodland Mounds: $21, Purchasing Card: $25, Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to approve the Consent Items as amended, removing item 3T (Park Board Retirement). Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried.

7 Page 7 Consideration of Items Pulled from the Agenda The following items were pulled from the Consent Agenda. Regarding Item 3T (Park Board Retirement), Mayor Steffenson thanked Patty Hoffman for her many years of dedicated service to the City as a Park Board member. Councilmember Sargent thanked Patty Hoffman as well for her diligent work on the Community Center. She wished her well in the future and indicated she would be dearly missed by the City. Councilmember Leith appreciated the work completed by Patty Hoffman on behalf of the City. Councilmember Johnson stated 25 years was a great deal of time to volunteer to the City. He thanked Ms. Hoffman for the groundwork she laid through the Park Board and the impact she has had on the parks and trails throughout the City. Councilmember Jaeger explained she did not know Ms. Hoffman that well, but read through an she received from former Councilmember Irene Koski highlighting the vision and guidance Ms. Hoffman provided to the City s parks. The Council presented Ms. Hoffman with a Public Service Recognition plaque and congratulated her on 25 years of service to the community. A round of applause was offered to Ms. Hoffman. Special Business Open Forum 7:30 p.m. Public Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to accept the retirement of Patty Hoffman from the Parks and Recreation Board. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. There were no open forum issues brought before the Council at this meeting. City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at

8 Page 8 Hearing Liquor Violation Biaggi s Ristorante Italiano Biaggi s Ristorante Italiano. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. Mark Borowiak, th Street NE, indicated he was the managing partner at Biaggi s. He explained he has operated restaurants for 11 years in Maple Grove and was embarrassed by this incident. Mr. Borowiak understood that serving alcohol was a privilege and he would work diligently with his staff to retrain them on proper alcohol service. Motion by Mayor Steffenson, seconded by Councilmember Jaeger, to approve directing staff to prepare appropriate findings of fact and conclusions in support of the decision to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for Biaggi s Ristorante Italiano, LLC dba Biaggi s Ristorante Italiano, Elm Creek Boulevard, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. 7:30 p.m. Public Hearing Liquor Violation El Rodeo Mexican Restaurant City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at El Rodeo Mexican Restaurant. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. The restaurant owner was assisted this evening through translator, Pablo Ferreira, Gardner & Association. All information regarding the penalty was explained in detail to the restaurant owner. Jose Antonio Rojas, th Circle North, indicated after the incident he held a meeting with his staff to discuss the training of the employees. This was the first incident at El Rodeo Mexican Restaurant in three years of operation. The owner did

9 Page 9 not want to have any further problems with the City of Maple Grove and apologized for the incident with his staff. Councilmember Jaeger questioned if the owner had attended the alcohol training with the Police Department. Mr. Rojas explained he attended the training along with his brother and another business associate. Councilmember Sargent requested that subsequent training require staff to view all patrons ID s. Mr. Rojas understood all patrons should be carded. He apologized for the mistake. Motion by Councilmember Jaeger, seconded by Councilmember Leith, to approve directing staff to prepare appropriate findings of fact and conclusions in support of the decisions to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for Rochoas, LLC dba El Rodeo Mexican Restaurant, th Circle North, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. 7:30 p.m. Public Hearing Liquor Violation Famous Dave s City Administrator Madsen explained that the Maple Grove Police Department recently conducted alcohol compliance checks and alcohol was served to a minor undercover at Famous Dave s. This is their first violation. Notice was given of the entitlement to a hearing on the alleged violation under Maple Grove Ordinance Code Section The applicant has not contested the charges and admits fault. Staff recommended Council direct staff to impose the $2,000 penalty. John Jarvis, 212 Panarama Avenue, indicated he has been the Famous Dave s manager since Mr. Jarvis explained he held a mandatory all staff meeting after the violation to conduct corporate training after the incident. He indicated this was Famous Dave s first violation in 14 years and understood that the liquor license was a privilege. Mayor Steffenson requested all staff to ask for ID s from all patrons. Mr. Jarvis understood the necessity of view ID s. Motion by Councilmember Sargent, seconded by Councilmember Leith, to approve directing staff to prepare appropriate findings of fact and conclusions in support of

10 Page 10 the decisions to suspend for two days the On-Sale Intoxicating/Sunday Sale Liquor License for D & D of Minnesota, Inc. dba Famous Dave s, 7825 Vinewood Lane, Maple Grove, Minnesota, and impose a civil penalty of $2,000 at the next Council meeting. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Report On Upcoming Community Development Items Report on Upcoming Engineering Items Al Madsen, City Administrator Adjourn to HRA Meeting Reconvene to Regular Meeting Items Added to the Agenda Community Development Director Edwards stated there was nothing to report. Director of Public Works/City Engineer Ashfeld stated there was nothing to report. Mr. Madsen explained that the Council has his Monday report if there are any questions. He congratulated Park and Recreation Director Terry Just for receiving the Clifton French Distinguished Service Award from the Minnesota Recreation and Park Association. This is the highest achievement that can be awarded to an individual. In addition, Chuck Stifter received the Jack Niles Award from the Minnesota Recreation and Park Association. Motion by Councilmember Sargent, seconded by Councilmember Jaeger, to Adjourn to an HRA Meeting at 7:59 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Motion by Councilmember Jaeger, seconded by Councilmember Sargent, to reconvene the Regular Meeting at 8:01 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. Mayor Steffenson requested the high school student in attendance this evening introduce himself to the Council. Jered Milleski stated he attended Maple Grove High School and indicated he was interested in Financial Investments and was

11 Page 11 hoping to attend college in Duluth. Adjournment Motion by Councilmember Jaeger, seconded by Councilmember Johnson, to adjourn to the regular City Council meeting on January 3, 2011 at 7:30 p.m. Upon call of the motion by Mayor Steffenson, there were five ayes and no nays. Motion carried. The meeting was adjourned at 8:02 p.m. by Mayor Steffenson. Respectfully submitted, Alan A. Madsen City Administrator

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 2, 2015 at the Maple

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes

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

More information

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

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

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on January 21, 2014 at the Maple

More information

Maple Grove City Council Meeting

Maple Grove City Council Meeting Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 17, 2015 at the Maple

More information

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015

Maple Grove City Council Meeting. Meeting Minutes. November 16, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

Maple Grove City Council Meeting

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

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes 3B AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes 3D AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018

Maple Grove City Council Meeting. DRAFT Meeting Minutes. January 2, 2018 3A AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

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

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. ***** 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER

OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, OATH OF OFFICE FOR NEW COUNCILMEMBER DANIEL SPANIER OSSEO CITY COUNCIL REGULAR MEETING MINUTES June 9, 2014 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, June 9, 2014. 2. OATH OF

More information

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

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

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION March 7, 2016 DATE REQUEST FOR COUNCIL ACTION 3D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Costco Wholesale Expansion l2f- PUD Development Stage Plan Amendment

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, March 21, 2019 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City Council.

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

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

More information

VILLAGE OF HANOVER PARK

VILLAGE OF HANOVER PARK 1. CALL TO ORDER ROLL CALL VILLAGE OF HANOVER PARK VILLAGE BOARD REGULAR MEETING 2121 Lake Street, Room 214, Hanover Park, IL 60133 Thursday, May 4, 2017 7:00 p.m. MINUTES Village President Craig called

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006 MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006 HELD AT THE MIAMI COUNTY COMMISSIONERS CHAMBERS IN THE MIAMI COUNTY ADMINISTRATION BUILDING The Governing

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

A G E N D A CITIZEN PARTICIPATION

A G E N D A CITIZEN PARTICIPATION CITY COUNCIL MEETING December 4, 2018 4100 Lakeview Avenue North Robbinsdale, Minnesota 7:00 p.m. A G E N D A CITIZEN PARTICIPATION The City Council is meeting as a legislative body to conduct the business

More information

EDMOND CITY COUNCIL MINUTES. April 10, 2000

EDMOND CITY COUNCIL MINUTES. April 10, 2000 EDMOND CITY COUNCIL MINUTES April 10, 2000 Mayor Bob Rudkin called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, April 10, 2000, in the City Council Chambers. 2. Approval

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 10, 2017 at 7:00p.m. in the Council Chambers

More information

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

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

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chambers 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Stan Pickett, Al Forsythe, Greg Noschese and Dennis Tarpley and City

More information

Foss Park District Committee Meeting Minutes October 17, 2018

Foss Park District Committee Meeting Minutes October 17, 2018 Foss Park District Committee Meeting Minutes October 17, 2018 CALL TO ORDER Commissioner Johnson called the meeting to order at 6:00pm. ROLL CALL Board members present: Commissioner Jimmy Baldwin, Commissioner

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, 6:45 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center INSTALLATION CEREMONY

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, December 15, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, December 15, 2014

More information

Council Regular Meeting, July 17, 2018

Council Regular Meeting, July 17, 2018 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 17, 2018, at 6:00 p.m., at the Civic Center, 4600 S Weber River Dr., Riverdale City, Weber County, Utah. Present: City Council:

More information

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings. October 27, 2016 TO: The Honorable Mayor and City Council FROM: Wes Nelson, City Clerk RE: November 3, 2016 Agenda Items A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, and Hooppaw.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING The City Council of the City of Cedar Falls, Iowa, met in Regular Session, pursuant to law, the

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m. City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING Monday, Council Chambers 7:00 p.m. 1. CALL TO ORDER Mayor Gaylord called the meeting to order at 7:06 p.m. 2. ROLL CALL

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Councilmembers present: Mayor Jeff Jacobs, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, and Jake Spano.

Councilmembers present: Mayor Jeff Jacobs, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, and Jake Spano. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA SEPTEMBER 8, 2015 1. Call to Order Mayor Jacobs called the meeting to order at 7:30 p.m. Councilmembers present: Mayor Jeff Jacobs, Tim Brausen,

More information

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. MINUTES CITY OF HIALEAH GARDENS TUESDAY, August 2, 2011 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. 2. Roll Call:

More information

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North REGULAR BROOKLYN PARK CITY COUNCIL MEETING Monday, October 24, 2016 Brooklyn Park Council Chambers 7:00 p.m. 5200 85th Avenue North CALL TO ORDER Mayor Pro Tem Rich Gates PRESENT: Mayor Pro Tem Rich Gates;

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA NOTE: AGENDA ORDER SUBJECT TO CHANGE LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA A. CALL TO ORDER MAYOR ROLL CALL CITY CLERK COUNCILMEMBERS: NELSON, KNAPP REXWINKEL,

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting REVISED AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 12, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A

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

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, July 18, 2011 with Mayor Jerrold Welden presiding over the meeting.

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0 CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0 The Regular meeting of the Board of Commissioners for Pierce County Fire District No. 6 was

More information

MINUTES OF PROCEEDINGS

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

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on March 13, 2017, in the Council Chambers of Sartell

More information

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M. REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, 2014 7:00 O CLOCK P.M. A meeting of the Mayor and City Council of the City of York, Nebraska, was convened in open and public session at 7:00 o'clock

More information

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance

More information

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

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

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015 INTRODUCTORY ITEMS: The Regular Meeting of the City of Washington, Missouri, City

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

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

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

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

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 12, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

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

More information

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

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

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM. MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM September 5, 2017 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 The Dover Township Board of Supervisors Meeting for Monday, October 22 nd, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

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

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT PARK AND TRAIL OPERATIONS COMMITTEE MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth, MN Thursday, August 6, 2015 Estimated Time: 10:30 10:45 a.m.

More information

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

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

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,

More information

Osakis City Council Regular Meeting September 4, :00 PM

Osakis City Council Regular Meeting September 4, :00 PM Osakis City Council Regular Meeting September 4, 2018 7:00 PM Present: Jim Snyder, Keith Emerson, Justin Dahlheimer, Jerry Olson, Randy Anderson Absent: None Others Present: Angela Jacobson, Julie Didier,

More information

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015 CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on March 9, 2015, in the Council Chambers of Sartell City Hall.

More information

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor. January 6, 2014 The City Council met in the Council Room on January 6, 2014 with the following members present: Richard Novotny, George Belmore, Mayor Ron Buse, Peter Mounts, and Melissa Englund and the

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of City Council Minutes May 2, 2000 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, 2000. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers present:

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING June 18, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele Staff

More information

City of Edwardsville. Council Proceedings. September 02, 2014

City of Edwardsville. Council Proceedings. September 02, 2014 City of Edwardsville Council Proceedings September 02, 2014 The regularly scheduled meeting of the Edwardsville City Council was held at 7:00 p.m. in the Council Chambers with Mayor Patton presiding. Aldermen

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

More information

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA DECEMBER 4, 2017 1. Call to Order Mayor Spano called the meeting to order at 7:35 p.m. Councilmembers present: Mayor Jake Spano, Tim Brausen,

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING DECEMBER 15, 2011 CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:05 p.m. in the Lisle Park District Recreation

More information

COUNCIL OF THE CITY OF BRECKSVILLE

COUNCIL OF THE CITY OF BRECKSVILLE HELD A_U_G_U_S_T_l_5_,2_0_1_7 _ Page 1 Council was CALLED TO ORDER in Regular Session by Council President Greg CALL TO Skaljac at 8:00 P.M. in Ralph W. Biggs Council Chambers. ORDER Following the PLEDGE

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 17, 2015 Commissioners Present: John Gunyou, Chair; Steven E. Antolak, Jennifer DeJournett, Daniel Freeman, John Gibbs, Gene Kay and Penny Steele

More information