REGULAR MEETING February 1, 2016

Size: px
Start display at page:

Download "REGULAR MEETING February 1, 2016"

Transcription

1 REGULAR MEETING February 1, 2016 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, February 1, 2016 at the hour of 9:00 a.m., in the Council Chambers, in the City Hall Building, located at 100 East Michigan Boulevard, Michigan City Indiana a regular meeting room of this Board. The meeting was called to order by President Steve Janus, who presided. Noted present: Steve Janus, Michael Palmer and Virginia Keating (3). Also noted in attendance: A QUORUM WAS NOTED PRESENT. Amber Lapaich, Corporate Counsel Russ Hatfield, Code Enforcement Officer Jessica Gage, Assistant City Planner Craig Phillips, City Planner Charles Spike Peller, City Engineer Randy Novak, M.C.F.D. Chief Sergeant Darren Kaplan, M.C.P.D. Traffic Division Shelley Dunleavy, Personnel Director Robert Zondor, Superintendent Central Services Liz Sonderby, Secretary Arber Himaj, Engineer Sanitary District Gale Neulieb, City Clerk Kim Sliwa, Deputy City Clerk APPROVAL OF MINUTES President Janus asked if there were any corrections to the minutes of the Regular meeting of January 19, Vice-President Palmer made the motion to approve the minutes as presented. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion carries. REQUEST FOR PARADE PERMIT ANNUAL VETERANS DAY PARADE Keith Harris, representing Remembering Our Veterans, Inc., addressed the Board explaining this is their annual request for a parade permit; wanting to hold the parade on Saturday, November 5, 2016 running from 10 th to 4 th Street on Franklin Street with line up starting at 11:00 AM and the parade beginning at 12:00 PM. Mr. Harris stated he would provide the required proof of liability insurance 60 days before the event explaining the insurance provider will not give him a quote at this time. Vice-President Palmer asked that Mr. Harris notify the businesses along the parade route of the street closure.

2 Regular Meeting February 1, 2016 Page 2 Virginia Keating made the motion to approve the request for the parade permit for November 5, 2016 to run on Franklin Street from 10 th Street to 4 th Street with parade lineup beginning at 11:00 AM and the parade to being at 12:00 PM contingent on the presentation of the insurance and notification of the local businesses in the area. The motion was seconded by Vice-President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion Carries. REQUEST FOR ROAD CLOSURE ANNUAL ST. PATRICK S DAY PARADE Vice-President Palmer stated this is an annual event and there have been no issues with this event in the past. Sergeant Darrin Kaplin, M.C.P.D. Traffic Division had no recommendations at this time. Vice-President Palmer made the motion to approve this event pending the proper insurance is received in the City Clerk s office as well as local area businesses are notified of the street closure. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion Carries. REQUEST FOR ROAD CLOSURE ANNUAL SHELF ICE BREW FEST President Janus asked if Ryan McGrath was present. There was no response. President Janus asked if there was any public comment. There was no response. President Janus asked if M.C.P.D Traffic had any comment. Sergeant Darrin Kaplin stated he does have a note that in the past there were two officers paid for by MainStreet Association and also a donation made to Emergency Management. Just to clarify, Emergency Management will shut down the roads and the two officers are there for security. Corporate Counsel Amber Lapaich suggested this be tabled; Mr. Phillips normally knows something about this event and he was not present. Fire Chief Randy Novak addressed the Board stating the Brewfest has been working with the Fire Marshall Kyle Kazmierczak very closely; there will be a few burning barrels out there to keep visitors warm and the Fire Department has this set up and approved. Vice-President Palmer made a motion to TABLED until the February 16, 2016 meeting and request a representative attend and explain further what is planned. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion Carries. REQUEST TO HOLD WALK SAMARITAN CENTER ANNUAL SKEDADDLE 5K RUN/WALK Ylva Haddadin, representing Samaritan Counseling Centers, addressed the Board requesting approval for the annual Skedaddle 5K run/walk; the event will be held on Saturday, April 30, 2016 starting at 9:00 AM; advising the route would be the same as in the past. Vice-President Palmer made a motion to approve the Annual Samaritan Skedaddle on Saturday, April 30, 2016 to begin at 9:00 AM; requesting that a map of the route be

3 Regular Meeting February 1, 2016 Page 3 received in the City Clerk s Office as soon as possible. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion Carries. REQUEST TO HOLD RUN MICHIGAN CITY HIGH SCHOOL CLASS OF 2017 Judy Kovalcik, representing the 2017 Michigan City High School Class addressed the Board stating the class officers have worked really hard to plan this run/walk; advising they are planning to use the old Tower Run route and the Park Department has approved this. Sergeant Darrin Kaplan, M.C.P.D Traffic Division, addressed the Board with suggestions for alternating the route so that traffic flow would not be interrupted. Judy Kovalcik stated she would be fine with any changes the M.C.P.D. Traffic Division made to the route. Virginia Keating made a motion to approve the request to allow the Michigan City High School Class of 2017 to hold a 5K Run/Walk on Saturday, April 23, 2016 beginning at 8:00 AM to 12:00 PM contingent on receipt of; new revised route to the City Clerk s Office. The motion was seconded by Vice-President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion Carries. RENEWAL OF VENDOR LICENSE LULU S LICKS FOOD TRUCK Norka Pando, Co-Owner of Lulu s Licks Food Truck addressed the Board requesting renewal for Lulu s Licks Food Truck mobile food vendor license for the year of Corporate Counsel Amber Lapaich addressed the Board stating Ms. McGrath did send a letter stating nothing has changed in her application; advising Ms. Pando she did need to get an updated Certificate of Liability and payment of the new annual fee. Discussion ensued between President Janus and Norka Pando about location and hours of operation. Norka Pando advised they would be at Lighthouse Mall on Saturdays and Sundays from 11:00 AM to 6:00 PM and then at Burn Em Brewery located at 718 Freyer Rd. on Thursdays from 4:00 PM to 8:00 PM. Virginia Keating made a motion to approve the renewal of the vendor license for Lulu s Licks Food Truck for the year 2016 contingent upon receipt of agreement and liability of the second site being the Burn Em Brewery. The motion was seconded by Vice-President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. MEMORANDUM OF UNDERSTANDING INTERNET CRIMES AGAINST CHILDREN John Espar, LaPorte County Prosecuting Attorney addressed the Board explaining this is to assign a member of the Michigan City Police Department to the newly formed La Porte County Internet Crimes Against Children Unit; advising this is a new specialized investigative and prosecutorial unit to address a specialized kind of crime. Mr. Espar explained how an adult goes about committing these crimes against children; advising this is a Federal Program

4 Regular Meeting February 1, 2016 Page 4 under which the Federal Government provides much of the training and software for the investigators and prosecutors allowing Federal, State and Local units to work together in a coordinated effort. Virginia Keating made a motion to approve the Memorandum of Understanding between the LaPorte County Prosecuting Attorney and the Michigan City Board of Public Works and Safety to provide the Internet Crimes Against Children Task Force one (1) police officer for the period January 1, 2016 to December 31, The motion was seconded by Vice-President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. AGREEMENT BETWEEN MICHIGAN CITY BOARD OF PUBLIC WORKS AND SAFETY AND IU HEALTH FOR THE MICHIGAN CITY FIRE DEPARTMENT TO DISPENSE NARCAN Randy Novak, Michigan City Fire Chief addressed the Board stating this is an agreement with IU Health so that the EMT s on the department can carry the drug Narcan and administer it to anyone who has a possible Heroin overdose; IU Health oversees the First Responders program for the county and that is why the agreement is with IU Health in La Porte; advising they would provide the drug as needed at no cost. Discussion ensued between Fire Chief Randy Novak and Prosecuting Attorney John Espar about every time the drug is dispensed a report must be filed in the Prosecuting Attorney s office. Vice-President Palmer made a motion to sign the agreement to dispense Narcan for overdose patients in conjunction with IU La Porte Hospital. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. PERSONNEL SHELLEY DUNLEAVEY JOB DESCRIPTIONS Shelley Dunleavey, Personnel Director addressed the Board explaining the modifications to the job descriptions from various departments; advising that within the last year several positions have been eliminated from the budget which has prompted modifying and restructuring some departments. Mrs. Dunleavey stated these descriptions include the Airport, the Barker Mansion and City Forrester and Vector Control Officers advising these changes have been in effect since the beginning of 2016 and some since the end of June of Vice-President Palmer made a motion to approve the updated job descriptions for the Airport, Barker Mansion, City Forrester and Vector Control Departments as presented. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. NOTIFICATION OF RETIREMENT POLICE OFFICER SCOTT MATZKE The following correspondence was received in the City Clerk s Office on January 14, 2016: Dear Sir: I, Scott Matzke, herewith tender my retirement from the Michigan City Police Department, after having served 24 ½ years with the department. I respectfully request that my retirement be effective after the close of business on the 22 nd day of January Officer Scott Matzke P.E. # 179

5 Regular Meeting February 1, 2016 Page 5 President Janus thanked Officer Matzke for his years of service. NOTE: For informational purposes only. NOMINATIONS FOR THE REPUBLICAN CANDIDATE FOR THE FIRE MERIT COMMISSION President Janus asked if there was anyone present that would like to make a nomination, there was one nomination currently by Mike Neulieb who is re-nominating David Gring. Fire Chief Randy Novak addressed the Board and nominated Patrick Vance for the Republican Candidate. Vice-President Palmer made a motion to close the nominations for the Republican Candidate for the Fire Merit Commission. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Corporate Counsel Amber Lapaich addressed the Board stating that the City Clerk s Office will now conduct a special election. Vice-President Palmer made a motion to set the election date as February 8, 2016 in the City Clerk s Office from 8:00 AM to 4:00 PM.; with this being the only day the firefighters get to vote. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Discussion ensued between Chief Novak and Corporate Counsel Amber Lapaich concerning who sends out the notice of the election; as well as proving the ballots and the lock box to place the ballots at the City Clerk s Office. CLAIMS AND PAYROLL Vice-President Palmer moved that the claims set forth in the Register of Claims (in possession of the City Controller) and appearing in the Register be severally allowed and ordered paid and proper warrants for payment thereof hereby ordered issued in the stated amounts to person(s) and/or firm(s) as set forth, and payrolls approved. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: None (0). Motion carries. The Board signed: Payroll items in Register of Claims for informational purposes (which Register is in the possession of the City Controller) as follows: Page Date Amount 1 of 6 01/08/2016 $390, Allowance of claims as set forth in the Register of Claims for the Board of Public Works and Safety and the Department of Redevelopment (which Register is in the possession of the City Controller) as follows:

6 Regular Meeting February 1, 2016 Page 6 Page Date Amount 1 of 4 01/28/2016 $509, of 1 01/28/2016 $1,387, of 1 02/03/2016 $7, UNFINISHED BUSINESS 2 15 Minute Parking Signs at 218 W. 7 th Street Craig Phillips, City Planner addressed the Board stating the Mayor has approved this to be continued as previously approved; however, when the business owner is gone for an extended period of time Central Services will get some covers and place them on the signs. Discussion ensued between Craig Phillips and Terry McGinnus about how to go about giving notice to Central Services when the business is closed and when to cover the signs. Vice-President Palmer made a motion to allow the 2 15 minutes Parking Signs to remain at 218 W. 7 th Street, and Central Services to purchase covers for the signs to be implemented when the business is closed for an extended period. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Pending Items Do Not Litter Signage on Warnke Road Craig Phillips, City Planner, had no recommendation at this time. Pending Items Intersection of Tryon Rd. and Hwy. 212 Charles Spike Peller, City Engineer, advised he has talked to the owner of the gas station at the corner of Tryon Rd. and Hwy. 212; however, what the owner indicated the problem to be is the vendor trucks that come to make deliveries are parking between the station and the highway. Mr. Peller has asked that the owner speak to these drivers and have them park in another location; advising if the Police Department sees one of these trucks in the right of way they might want to stop and communicate the concern; with regards to a signal, Mr. Peller stated he has received an from INDOT stating they will conduct a comprehensive engineering investigation at this location that will include a 12 hour traffic count and an intensive review of crash reports. Vice-President Palmer made a motion that the Intersection of Tryon Rd. and Hwy 212 be removed from the Pending Items List. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Demolitions President Janus addressed Russ Hatfield about the Demolitions that were ordered in the later part of 2015; asking if they had been completed. Russ Hatfield, Code Enforcement Officer, stated Barker Avenue is in process; 301 Dewey Street is almost complete; 414 E. 9 th Street and 701 Union Street are complete; and 228 W. Coolspring Avenue is going to be started this week.

7 Regular Meeting February 1, 2016 Page 7 REQUEST FOR ROAD CLOSURE SHELF ICE BREWFEST Virginia Keating made a motion to remove from the TABLE, the issue of request for road closure for the MainStreet Association. The motion was seconded by Vice-President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Discussion ensued between Vice-President Palmer and Ryan McGrath about needing a copy of a map of what would be closed, that the Board understands the concept that was last year but the Board needs to revisit what will be closed off and where items will be placed; asking if the local businesses have been contacted on all the streets that will be closed; the time the streets will be closed and the number of police officers and EMA volunteers needed. Mr. McGrath stated that even though there would be more people attending the event this year, he and Chief Swistek have agreed they were going to stick with the same number of officers as last year. Ryan Laughlin, MainStreet Association President, addressed the Board stating he would like to add that this has been discussed at the regular scheduled board meetings downtown with Haas and Associates for the last three meetings; adding these meeting are open to the public. President Janus asked if there was anyone from the public who wished to speak at this time. John Chalikan, 609 Franklin St. expressed his concerns about the closure of Franklin St. and the disruption it would cause to his business. Craig Phillips, City Planner addressed the Board with the specifics about the Shelf Ice BrewFest focusing on the area, time, and how the Police Chief stated this event was very well ran last year. Further Discussion ensued between the Board, Craig Phillips, and Ryan Laughlin about the street closure and the businesses that would be effected by this. Vice-President Palmer reminded Ryan McGrath that a map needs to be provided to the City Clerk s Office; a letter stating Mr. McGrath is providing security for this event is needed, and finally to reiterate to the merchants the road closure and the reason why. Vice-President Palmer made a motion to allow Shelf Ice BrewFest to be held on February 20, 2016 as long as the merchants are notified of the road closure, a new map is needed in the City Clerk s Office and a letter from Mr. McGrath stating he will provide security for this event. The motion was seconded by Virginia Keating and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. PUBLIC COMMENTS President Janus asked if there was anyone from the public who wished to speak at this time. John Chalikan, 609 Franklin Street addressed his concerns about the corner of 7 th Street and Franklin Street where the old Walgreens Building once stood.

8 Regular Meeting February 1, 2016 Page 8 BOARD COMMENTS President Janus asked if there were any Board comments. Vice-President Palmer asked Charles Spike Peller about Wabash Street from Coolspring Avenue to Southwood Drive where there are no sidewalks and there is a lot of pedestrian traffic walking to Al s Supermarket; Wabash Street is a narrow street to begin with, but could Mr. Peller at least look at this and at least try to get a sidewalk on one side of the street. ADJOURNMENT President Janus inquired whether there was anything else to be considered by the Board at this time and, there being none, declared the meeting ADJOURNED (approximately 9:55 am). Virginia Keating made the motion to adjourn. The motion was seconded by Vice- President Palmer and carried as follows: AYES: MEMBERS Janus, Palmer and Keating (3). NAYS: (0). Motion Carries. Gale A. Neulieb, City Clerk

REGULAR MEETING December 7, 2015

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

More information

REGULAR MEETING November,

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

More information

REGULAR MEETING November,

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

More information

REGULAR MEETING NOVEMBER 16, 2009

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

More information

REGULAR MEETING September,

REGULAR MEETING September, REGULAR MEETING September, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Tuesday morning, September 4, 2018, at the hour of 8:30 a.m., in the Council

More information

REGULAR MEETING March 20, 2012

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

More information

REGULAR MEETING July 17, 2017

REGULAR MEETING July 17, 2017 REGULAR MEETING July 17, 2017 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, July 17, 2017 at the hour of 8:30 a.m., in the Council

More information

REGULAR MEETING August 15, 2017

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

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013 The Michigan City Plan Commission met in a regular meeting in the Common Council Chambers, City Hall Building, 100 East

More information

REGULAR MEETING May 15, 2012

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

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PUBLIC SAFETY COMMITTEE MONDAY, MARCH 5,

More information

REGULAR MEETING - JULY 17, 2000

REGULAR MEETING - JULY 17, 2000 REGULAR MEETING - JULY 17, 2000 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday, July 17, 2000, at the hour of 9:00 a.m., in the Council Chambers,

More information

REGULAR MEETING - AUGUST 6, 2002

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

More information

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

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

More information

Police and Fire Commission

Police and Fire Commission Police and Fire Commission City of Stevens Point 1515 Strongs Avenue Stevens Point WI 54481 February 9, 2010 4:32 p.m. 1. Roll Call: Commissioners Nuck, Rice, Schleihs, Taylor and Wescott Also Present:

More information

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

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

More information

FIRE CHIEFS MEETING. Chairperson, Tim Sylvester, called the meeting to order at 7:09 p.m. on January 9, 2007.

FIRE CHIEFS MEETING. Chairperson, Tim Sylvester, called the meeting to order at 7:09 p.m. on January 9, 2007. FIRE CHIEFS MEETING Chairperson, Tim Sylvester, called the meeting to order at 7:09 p.m. on January 9, 2007. On Roll Call: Tim Sylvester, Randy Whalen, Vince McGee, Brian Kahl, Doug Duncan, Rodney Whitecotton,

More information

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary CITY PLANNING COMMISSION CITY OF NEW ORLEANS MITCHELL J. LANDRIEU MAYOR ROBERT D. RIVERS EXECUTIVE DIRECTOR LESLIE T. ALLEY DEPUTY DIRECTOR City Planning Commission Staff Report Zoning Docket 046/16 Executive

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

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

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

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

CITY COUNCIL MINUTES SEPTEMBER 27, 2011 CITY COUNCIL MINUTES SEPTEMBER 27, 2011 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4 th Street. Present and presiding

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M. 98 CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, 2018 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, November 6, 2018, in the Council Chambers of

More information

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

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

More information

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes CITY OF ESCONDIDO November 9, 2011 3:30 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag.

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: AS AMENDED Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

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

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

More information

REGULAR MEETING September 4, 2018

REGULAR MEETING September 4, 2018 REGULAR MEETING September 4, 2018 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, September 4, 2018 at the hour of 6:30 p.m., local time in the Common

More information

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013 MINUTES OF THE SELECTMEN S MEETING December 27, 2013 Selectman Walter called the meeting to order in the Selectmen s Office at 10:00 AM with Selectman Robert Smith, School Superintendent Dr. John Provost

More information

Town Board Regular Meetings March 15, 2017

Town Board Regular Meetings March 15, 2017 Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

REGULAR MEETING November 7, 2012

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

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

INVOCATION: Mayor Doug Knapp gave invocation.

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

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, July 13, 2016 7:18 p.m. CITY OFFICES PRESIDING CONDUCTING: SERIOUS MOMENT OF REFLECTION/ PLEDGE OF ALLEGIANCE SERGEANT AT ARMS 220

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

Supervisor: Mark C. Crocker

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

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

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

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family Tiffin The mission of the US Marine Corps Reserve Toys for Tots Program is to collect new, unwrapped toys during October, November and December each year, and distribute those toys as Christmas gifts to

More information

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

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

More information

MINUTES CITY OF DEKALB REGULAR MEETING MARCH 28, 2016

MINUTES CITY OF DEKALB REGULAR MEETING MARCH 28, 2016 MINUTES CITY OF DEKALB REGULAR MEETING MARCH 28, 2016 The City Council of DeKalb, Illinois held a Regular City Council meeting on in the City Council Chambers of the DeKalb Municipal Building, 200 South

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014 CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

Pendleton Town Council Page 1 of 9 April 14, 2016

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

More information

South Toe Volunteer Fire & Rescue Constitution and Bylaws

South Toe Volunteer Fire & Rescue Constitution and Bylaws South Toe Volunteer Fire & Rescue Constitution and Bylaws Drafted September 2002 Revised March 2013 TABLE OF CONTENTS ARTICLE 1: NAME AND PURPOSE SECTION 1. Name.................................................................

More information

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC)

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Meeting Minutes: November 15, 2012 Member Attendance: x Bob B Kory D x Scott F Gaylen x Jim R Ron S x

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m.

PUBLIC MEETING MINUTES. August 25, Chairman Harlacher called the Public meeting to order at 7:11 p.m. PUBLIC MEETING MINUTES August 25, 2016 Chairman Harlacher called the Public meeting to order at 7:11 p.m. ATTENDANCE Supervisors Present: Staff Present: Steve J. Harlacher, Chairman Dave Markel, Vice-Chairman

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, AUGUST 17, 2015. INVOCATION: Mayor Doug Knapp gave invocation.

More information

TOWN OF KEARNY REGULAR MEETING MINUTES

TOWN OF KEARNY REGULAR MEETING MINUTES TOWN OF KEARNY REGULAR MEETING MINUTES A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF KEARNY, ARIZONA, AT THE KEARNY TOWN HALL LOCATED AT 912-C TILBURY DRIVE ON MONDAY, OCTOBER 17, 2016, AT 7:30

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, June 2, 2015 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018 The Allen County Board of Commissioners met in regular session at 8:30 a.m. with Chairperson Jerry Daniels, Commissioner John F. Brocker,

More information

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present: REGULAR MEETING & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - DECEMBER 20, 2011 A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall

More information

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

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

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

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

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

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of January 11, 2018 Meeting The annual reorganizational meeting of the Lunenburg County

More information

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 11-119-06 MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF MATTESON PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 6 th DAY OF NOVEMBER

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

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, MARCH 7, 2019 ITEM 1. ITEM 2. 6:00 PM CITY COUNCIL John Agenbroad, Mayor Dale Brunner, Deputy Mayor/Ward 2 Stephen

More information

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

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

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, :30 P.M.

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, :30 P.M. CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, 2017 7:30 P.M. PRESIDING OFFICER: OPENING PRAYER: PLEDGE OF ALLEGIANCE: PRESENT: ABSENT: MAYOR CHRISTOPHER T. EVELETH SHEILA RALPH,

More information

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017 MINUTES OF COUNCIL MEETING OF JUNE 27, 2017 The meeting was called to order by President Parker at 7:00 pm on June 27, 2017 in Council Chambers. The Council President led the Pledge of Allegiance, followed

More information

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY ORDINANCE No. 773-2018 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 10 OF THE CODE OF THE BOROUGH OF AVALON, 2013 (LICENSES AND PERMITS) SECTION 4 (PEDDLERS

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida OPENING CEREMONIES: JACKSONVILLE BEACH Council Member J eanell Wilson

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011 MEETINGS TO DATE 2 NO. OF REGULARS: 2 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Nikonowicz Mayor Hoffman ON A MOTION BY, Trustee Pecora, and seconded

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

More information

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

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

More information

City of Puyallup Regular City Council Meeting November 14, 2017

City of Puyallup Regular City Council Meeting November 14, 2017 City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Filkins called the City Council meeting to order at approximately

More information

RECORD OF PROCEEDINGS. Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio.

RECORD OF PROCEEDINGS. Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio. RECORD OF PROCEEDINGS Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio March 16, 2017 The Public Hearing for the Tax Incentive Review Council

More information

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

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

More information

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

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Regular Meeting April 9, 2018 7:35 PM The regular meeting of the Borough Council of the Borough of Spotswood was called to order by at the

More information

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater Regular City Council Meeting 7:00 p.m., Monday, October 1, 2018 Conference Room 23600 Liberty Street Farmington, MI 48335 REGULAR MEETING AGENDA 1. Roll Call 2. Approval of Agenda 3. Public Comment 4.

More information

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting Kendleton Zoning Planning Commission Minutes of Meeting March 24, 2016 Kendleton Zoning Planning Commission Minutes Of Meeting March 24, 2016 The Zoning and Planning Commission (the Commission ) of the

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

REGULAR MEETING June 7, 2016

REGULAR MEETING June 7, 2016 REGULAR MEETING June 7, 2016 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, June 7, 2016 at the hour of 6:30 p.m., local time in the Common Council

More information