Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Size: px
Start display at page:

Download "Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING"

Transcription

1 Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) Coldwater, Michigan CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY COUNCIL MINUTES REGULAR MEETING Mayor Kramer called the meeting to order with the following Councilmembers present: Councilmembers Cisco Ortiz and Travis Machan, representing the 1 st Ward; Councilmembers Chris Pierce and Jim Knaack, representing the 2 nd Ward; Councilmembers Michael Beckwith and John Petzko, representing the 3 rd Ward; and Councilmembers Randall Hazelbaker and Scott Houtz, representing the 4 th Ward. OTHERS PRESENT: Keith Baker, Megan Angell, Mark Bartell, Tom Eldridge, Jeff Budd, Dave Sattler, Dean Walrack, Shauna Chávez, Lisa Miller and Susan Heath; and Don Reid. PUBLIC COMMENTS CONSENT AGENDA (Item Numbers 1-15): The items listed in the Consent Agenda are considered to be routine by the City Council and the City Manager and will be enacted by one motion. There will be no separate discussion of these items unless requested by a Councilmember or citizen. In this event, the item will be removed from the Consent Agenda and Council action will be taken separately on said item. Those items so approved under the heading Consent Agenda will appear in the Council minutes in their proper form. 1. City Council Regular Minutes of December 10, Coldwater Public Library Advisory Board Regular Minutes of November 12, Coldwater Housing Commission Regular Minutes November 13, Coldwater Housing Commission Regular Minutes December 11, 2018.

2 January 14, 2019 Page 2 5. Coldwater Housing Commission 2018 Annual Report. 6. Zoning Board of Appeals Special Minutes of November 28, Planning Commission Regular Minutes of December 3, Recreation Board Minutes of November 7, Historic District Commission Regular Minutes of September 12, Board of Public Utilities Regular Minutes of November 20, Board of Public Utilities Reports and Financial Statements for October, Michigan South Central Power Agency Regular Minutes of November 1, Michigan South Central Power Agency Special Minutes of November 14, City of Coldwater monthly Financial Report for November, Letter from Cayden Sparks, Executive Director, Coldwater Area Chamber of Commerce, requesting permission to use downtown sidewalks, parking spaces, parks, Police & DMS services, electrical and water for their 2019 Festivals and Events from January through December. ACTION ON CONSENT AGENDA Council Action: Motion by Councilmember Hazelbaker, seconded by Councilmember Petzko, to approve Consent Agenda Items 1-15, as presented. END OF CONSENT AGENDA 16. Bills and Accounts: $427, Council Action: Motion by Councilmember Ortiz, seconded by Councilmember Houtz, to approve Bills and Accounts in the amount of $427,048.65, as presented.

3 January 14, 2019 Page City Manager s Report 2018 Large Item Pick Up Report There were 3,211 large items picked up at the curb by Republic Waste Services in That is an average of almost 62 items per week City wide. The heaviest weeks are in the early Spring and Summer with less items collected during the four Winter months. This continues to be a valuable and well used service and helps keep up the overall appearance of the community. It also helps in code enforcement when our staff can explain that there is a way in which to dispose of large items at no additional expense. Items are collected for City residents each Monday. Residents can request a pick up (by Thursday at 3:00 p.m.) by either calling or online at Transfer Station A reminder that Republic Waste Services operates a transfer station in Quincy where any person can dispose of bulk refuse for a nominal fee. The station is open on Saturdays from 9:00 a.m. to 4:30 p.m. all year long with Wednesday hours also from 9:00 a.m. to 4:30 p.m. between April 1 st and October. New Police Officer The City would like to announce the hiring of Officer Bryan Regan to the Coldwater Police Department. Officer Regan is a current resident of the City of Coldwater. Officer Regan is scheduled to begin on Monday January 21, He will be introduced at the January 28, 2019 City Council meeting at which he will give a full introduction. Recreation Update We have a record 54 teams signed up for adult volleyball this winter and another 20 men s basketball teams. The inflatable day was well attended over the holiday break as well. Ice Fest 2019 Mark your calendars for the annual Coldwater Ice Fest coming up 10 a.m. to 10 pm. Saturday, January 26, 2019, with ice carvings, demonstrations, chili cook off, a charity pub crawl, evening concert with a Rolling Stones tribute band at the Tibbits Opera House and more. Come downtown to experience all of the fun! Contact the Coldwater Area Chamber of Commerce for more information or to register for an event at Daddy Daughter Dance This popular social event is for girls in kindergarten through 6th grade that are attending a Coldwater School and their dads, grandpas, or uncles on Saturday, February 9, Spend an evening of fun with your special girl! There will be dancing, pictures, flowers and refreshments. This event sells out annually (max 550 persons) so don't wait, sign up now. Sign up at or by calling for assistance. Spring Yard Clean Up With the poor fall weather, we recognize that not everyone was able to get their leaves out to the street for pick up. To help with Spring yard clean up, the City will be conducting one additional curbside leaf pickup in April to help residents spruce up their properties. There will only be one round and the dates will be announced at the beginning of April depending upon the weather. Until then, yard waste can be bagged in paper bags for eventual pick up. Please do not rake leaves to the street until an announcement is made in the Spring. Thank you for keeping Coldwater an attractive place to live. Downtown Development Update Councilmember James Knaack asked for an update on the City s investment with Haberl Media, LLC for consulting services for downtown development.

4 January 14, 2019 Page 4 Council Action: Motion by Councilmember Pierce, seconded by Councilmember Beckwith, to approve and place on file the City Manager s Report, as presented. 18. Memos from Dave Sattler, DMS Director, requesting approval of equipment purchases: a F-350 4x4 pickup cab and chassis, Cole Ford in Coldwater, Michigan, $28,146.72, with dump box and accessories from Truck and Trailer of Dutton, Michigan for $13,599.00, for a total purchase price of $41, Council Action: Motion by Councilmember Beckwith, seconded by Councilmember Knaack, to approve DMS equipment purchase of a 2019 F-350 4x4 pickup cab and chassis from Cole Ford for $28,146.72, with dump box and accessories from Truck and Trailer of Dutton, Michigan, for $13,599.00, as presented. b. Kubota RTV-X1100CWL-H Utility Vehicle, Kings Equipment Group, $17, Council Action: Motion by Councilmember Hazelbaker, seconded by Councilmember Ortiz, to approve DMS equipment purchase of a Kubota RTV-X1100CWL-H Utility Vehicle, from Kings Equipment Group for $17,975.00, as presented. 19. Consider adoption of Resolution No requesting annual MDOT right of way usage. Council Action: Motion by Councilmember Machan, seconded by Councilmember Knaack, to adopt Resolution No , as presented.

5 January 14, 2019 Page Letter from Keith Baker, City Manager, regarding MDOT grant request for Allen Ave. Road Improvement Project- Consider adoption of Resolution No Council Action: Motion by Councilmember Petzko, seconded by Councilmember Knaack, to adopt Resolution No , as presented. 21. Memo from Jeffrey W. Budd, Director, regarding lease of 168 Division St. to the MSCPA Consider adoption of Resolution No and approval of Lease Agreement No. A Council Action: Motion by Councilmember Beckwith, seconded by Councilmember Machan, to adopt Resolution No and approve Lease Agreement No. A18-21, as presented. Ayes: Councilmembers: Houtz, Ortiz, Machan, Pierce, Knaack, Beckwith, Petzko, Hazelbaker and Mayor Kramer 22. Letter from Megan Angell, City Attorney, regarding farmland rental agreements consider adoption and approval of: a. Resolution No and Agreement No. A Bailey Farm; Council Action: Motion by Councilmember Ortiz, seconded by Councilmember Machan, to adopt Resolution No and approve Lease Agreement No. A18-23, as presented.

6 January 14, 2019 Page 6 Ayes: Councilmembers: Ortiz, Machan, Pierce, Knaack, Beckwith, Petzko, Hazelbaker, Houtz and Mayor Kramer b. Resolution No and Agreement No. A Treat Farm; Council Action: Motion by Councilmember Beckwith, seconded by Councilmember Pierce, to adopt Resolution No and approve Lease Agreement No. A18-24, as presented. Ayes: Councilmembers: Machan, Pierce, Knaack, Beckwith, Petzko, Hazelbaker, Houtz, Ortiz and Mayor Kramer c. Resolution No and Agreement No. A18-25 Cangialosi Farm. Council Action: Motion by Councilmember Hazelbaker, seconded by Councilmember Petzko, to adopt Resolution No and approve Lease Agreement No. A18-25, as presented. Ayes: Councilmembers: Pierce, Knaack, Beckwith, Petzko, Hazelbaker, Houtz, Ortiz, Machan and Mayor Kramer 23. Memo from Jeffrey Budd, Utility Director, regarding updates to Rules, Regulations & Rates Consider adoption of Resolution No Council Action: Motion by Councilmember Knaack, seconded by Councilmember Ortiz, to adopt Resolution No , as presented.

7 January 14, 2019 Page Letter from Megan Angell, City Attorney, regarding proposed amendment to the drug paraphernalia ordinance Consider introduction of Ordinance No Council Action: Motion by Councilmember Hazelbaker, seconded by Councilmember Machan, to introduce for first reading Ordinance No. 818, as presented. PUBLIC COMMENTS UNFINISHED BUSINESS NEW BUSINESS ADJOURNMENT Noting no other business to come before Council, Mayor Kramer adjourned the regular meeting at 6:13 p.m. Susan E. Heath, CMC City Clerk

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY

More information

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE CITY COUNCIL

More information

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY

More information

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org ROLL CALL PLANNING COMMISSION MINUTES REGULAR MEETING Chairman

More information

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 5:30 p.m. Pledge of Allegiance Roll Call Present:

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 VILLAGE OF FRANIZFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING OCTOBER 15, 2018 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington September 14, 2015, 7:30pm

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington September 14, 2015, 7:30pm City of Enumclaw City Council Regular Session 1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington 98022, 7:30pm 1. CALL TO ORDER AND FLAG SALUTE: Mayor Pro Tem Hogan called the meeting

More information

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the

More information

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.

More information

Regular Meeting/Study Session September 17, 2012

Regular Meeting/Study Session September 17, 2012 COUNCIL Regular Meeting/Study Session September 17, 2012 MINUTES Mayor Tom Odell called the regular meeting of the Sammamish City Council to order at 6:30 pm. Councilmembers present: Mayor Tom Odell, Deputy

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

Alderman Stoner led the Council in the Pledge of Allegiance, and Pastor Rodney Burris from Open Hearts Four Square Church, led the council in prayer.

Alderman Stoner led the Council in the Pledge of Allegiance, and Pastor Rodney Burris from Open Hearts Four Square Church, led the council in prayer. MONTICELLO CITY COUNCIL October 22, 2018 Mayor Stoner called the meeting to order at 7 p.m. Alderman Stoner led the Council in the Pledge of Allegiance, and Pastor Rodney Burris from Open Hearts Four Square

More information

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, MAY 9, 2017 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, MAY 9, 2017 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, MAY 9, 2017 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL 4:00 P.M. CONSENT AGENDA The following matters may be acted upon by the City Council utilizing

More information

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING May 18, 2017

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING May 18, 2017 THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING May 18, 2017 I. CALL TO ORDER AND ROLL CALL: President Cook called the meeting to order at 7:01 p.m. in the Lisle Park District Recreation

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, November 4, Council Chambers. 7:00 p.m.

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, November 4, 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 7:00 p.m. 2. ROLL CALL

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

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, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster 204 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday December 11 th, 2017 at 6:30 p.m.

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

City of Utica Regular Council Meeting February 14, 2017

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

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision 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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda Monday, January 21, 2013, 7:00 PM

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda Monday, January 21, 2013, 7:00 PM Emmaus Borough Council Agenda Monday,, 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes January 7, 2013 7. Decisions

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 17, 2014 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 17, 2014 AT 7:30 P.M. CALL TO ORDER MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 17, 2014 AT 7:30 P.M. Ms. Noll, President of Council, called the to order at 7:30 p.m. PLEDGE OF ALLEGIANCE

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

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 5, 2018 I. PLEDGE

More information

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, 2016 7 p.m. AGENDA I. CALL TO ORDER II. ROLL CALL III. PLEDGE OF ALLEGIANCE IV. PUBLIC COMMENT V.

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

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

Associate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation.

Associate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF OCTOBER 3, 2016 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public may

More information

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council. FLOWER MOUND TOWN COUNCIL MEETING OF JANUARY 7, 2019 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

More information

Dover City Council Minutes of October 21, 2013

Dover City Council Minutes of October 21, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

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

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

Minutes of the Westover City Council. February 3, 2015

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

More information

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 City Council Meeting 7:30 PM

Regular City Council Meeting 7:30 PM Regular City Council Meeting 7:30 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday, August 15, 2016. Prior

More information

TOWNSHIP OF NORTH HUNTINGDON, BOARD OF COMMISSIONERS REGULAR MEETING, WEDNESDAY, MARCH 18, 2015, 7:00 P.M.

TOWNSHIP OF NORTH HUNTINGDON, BOARD OF COMMISSIONERS REGULAR MEETING, WEDNESDAY, MARCH 18, 2015, 7:00 P.M. TOWNSHIP OF NORTH HUNTINGDON, BOARD OF COMMISSIONERS REGULAR MEETING, WEDNESDAY, MARCH 18, 2015, 7:00 P.M. 11279 Center Highway, North Huntingdon, PA 15642 Presiding Officer Richard G. Gray, President,

More information

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

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

More information

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

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

More information

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

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Councilmembers present Jeff Silvestrini Mayor Silvia Catten Council District 1 Dwight Marchant Council District 2 Cheri Jackson Council

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

SHERWOOD LIBRARY 118 Sherman Street Sherwood, MI 49089

SHERWOOD LIBRARY 118 Sherman Street Sherwood, MI 49089 10 E. Chicago Street - Coldwater, MI 49036 Branch District Library System Board Meeting September 15, 2003 6:00 P.M. % / SHERWOOD LIBRARY 118 Sherman Street Sherwood, MI 49089 PRESENT FOR ROLL CALL Marilyn

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

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

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting: Minutes of March 12, 2019 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 12, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 COMMENCE MEETING Council met in special session at 6:30 p.m. with Mayor Ormond presiding. Council members present were Randy Hawkins,

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

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

More information

City of Utica Regular Council Meeting April 11, 2017

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

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda Monday, December 3, 2012, 7:00 PM. Greater Lehigh Valley Chamber of Commerce

EMMAUS BOROUGH COUNCIL. Emmaus Borough Council Agenda Monday, December 3, 2012, 7:00 PM. Greater Lehigh Valley Chamber of Commerce Emmaus Borough Council Agenda Monday, December 3, 2012, 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes Greater

More information

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street Roll Call of Members BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street Acknowledgement of Meeting Notice Executive

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 19, 2018 I. PLEDGE

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA FIRCREST CITY COUNCIL REGULAR MEETING AGENDA TUESDAY, JANUARY 10, 2017 COUNCIL CHAMBERS, FIRCREST CITY HALL 7:00 P.M. 115 RAMSDELL STREET, FIRCREST, WA 98466 1. CALL TO ORDER BY PRESIDING OFFICER 2. PLEDGE

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

FINAL REGULAR MEETING MINUTES

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

More information

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance.

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance. M~ {t» ~ 14, 2010 Mayor Yagelski opened the regular meeting of the Montpelier Village Council for June 14, 2010 at 7:30pm. Roll call was conducted and the following council members were present: Dean Skiles,

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

RENTON CITY COUNCIL Regular Meeting MINUTES

RENTON CITY COUNCIL Regular Meeting MINUTES RENTON CITY COUNCIL Regular Meeting Monday, 7 p.m. MINUTES Council Chambers Renton City Hall CALL TO ORDER ROLL CALL OF COUNCILMEMBERS CITY STAFF IN ATTENDANCE SPECIAL PRESENTATION Fire: Employee Promotions

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

EMMAUS BOROUGH COUNCIL Emmaus Borough Council Agenda April 20, 2015, 7:00 p.m.

EMMAUS BOROUGH COUNCIL Emmaus Borough Council Agenda April 20, 2015, 7:00 p.m. 47 Emmaus Borough Council Agenda, 7:00 p.m. 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes April 6, 2015 7. Decisions on

More information

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017 NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017 The regular monthly meeting of the Borough of Nazareth was held on Monday, February 6, 2017 at 6:00 p.m. at the Nazareth Borough Municipal Building.

More information

REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, 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 November 26, 2018. The meeting was held in the Council Chambers, 124 N. Michigan St., Plymouth, Indiana.

More information

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 1. Call to Order Called to order at 7:00pm on May 11, 2016 by Mayor Dave Sommer. 2. Pledge of Allegiance 3. Roll Call Present (5):

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

FINAL REGULAR MEETING MINUTES

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

More information

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, DECEMBER 10, 2018

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, DECEMBER 10, 2018 The Board of Public Works and Safety of Plymouth, Indiana, met in Regular Session on December 10, 2018, at 6:00 p.m. in the Council Chambers, 124 N. Michigan Street, Plymouth, Indiana. Mayor Senter presided

More information

RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption:

RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption: 7986 May 1, 2917 The Gates Town Board held two Public Hearings and its regular meeting on Monday, May 1, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 7:00 P.M. Those in attendance for

More information

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

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, August 28, 2017 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 The regular meeting of the Howell City

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

MINUTES. Monday September 15, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES. Monday September 15, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan MINUTES Monday September 15, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

More information

ARDENWALD-JOHNSON CREEK NEIGHBORHOOD DISTRICT ASSOCIATION REGULAR MEETING MINUTES MONDAY, APRIL 27, 2015

ARDENWALD-JOHNSON CREEK NEIGHBORHOOD DISTRICT ASSOCIATION REGULAR MEETING MINUTES MONDAY, APRIL 27, 2015 ARDENWALD-JOHNSON CREEK NEIGHBORHOOD DISTRICT ASSOCIATION REGULAR MEETING MINUTES MONDAY, APRIL 27, 2015 Call to Order Chairman Jeff Davis calls the meeting to order at 6:35 p.m. at Liz's Creative Cafe

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015 The regular meeting of the Warrensburg Town Board was held on Wednesday, May 13, 2015 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

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

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

More information

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013 THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK October 21, 2013 The 2,140 th meeting of the President and Board of Trustees was called to order by President

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

CITY OF COUNTRYSIDE. Meeting Minutes Regular Meeting of the City Council

CITY OF COUNTRYSIDE. Meeting Minutes Regular Meeting of the City Council CITY OF COUNTRYSIDE 5550 East Avenue Countryside, IL 60525 www.countryside-il.org Meeting Minutes Regular Meeting of the City Council Wednesday, November 14, 2018 7:30 PM City Hall City Council Members

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held on at Council Chambers, 12 Main Street, South Bound Brook, NJ. The meeting

More information

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY 01) The regular meeting of the City Council of the City of Henry was called to order at 6:30 p.m. by the Mayor, Doug Wilson, February 19, 2018

More information