Chairman Echols announced the Invocation/Pledge would be led by Councilman Clark s designee, Rev. Ray Jones, Jr.

Size: px
Start display at page:

Download "Chairman Echols announced the Invocation/Pledge would be led by Councilman Clark s designee, Rev. Ray Jones, Jr."

Transcription

1 There was a legal and regular session of the City Council of the City of Monroe, Louisiana held this date at the Council's regular meeting place, the Council Chamber, City Hall Building, Monroe, Louisiana. Council members present: Mr. Wilson, Ms. Woods, Mrs. Ezernack, Mr. Echols, Mr. Clark Council member (s) absent: None Chairman Echols announced the Invocation/Pledge would be led by Councilman Clark s designee, Rev. Ray Jones, Jr. Chairman Echols proceeded by acknowledging the time for special announcements and/or communications. Communications and/or Special Announcements: Mrs. Ezernack acknowledged the citizens and public officials who reached out to the flood victims in Baton Rouge. Ms. Woods welcomed each present; she thanked Chief Williams for service provided in Baton Rouge to the flood victims; she thanked ULM s Brooke Foy for her work on the revitalization of the crosswalk over 165 in District 3. Mr. Wilson thanked each one for being present; he thanked Chief Williams and the Fire department for their assistance with the flood victims in Baton Rouge; he acknowledged the children in the community for wanting to assist the victims in Baton Rouge; he thanked Public works for their work in District 4; New Light Economic Empowerment Corporation to host a school supply give-away, health screening, Fire department will be in attendance at this event on September 10, 10am-2pm at 1623 South 4 th Street; August 27, 12-2pm, back to school give away at Emily P Robinson with a brown bag lunch, EA Conway to do a health fair during that time; asked for financial donation to United Way, Red cross for the victims of the flood in Baton Rouge. Mr. Clark thanked each one for being present; acknowledged Dr. Reddix; he thanked Code Enforcement and Public Works for the fine job of picking up the trash including over 100 tires on Bunch Circle; Mr. Clark acknowledged the history of Alpha Phi Alpha Fraternity and the members present; he acknowledged the upcoming game and festivities between ULM and SU. Mayor Mayo thanked Public safety personnel for going down to Baton Rouge and aiding the flood victims; this team included Monroe,West Monroe, Ruston Usar team and they were featured on CNN; he thanked Chief Holmes for going to Baton Rouge in the aftermath of the shooting; he thanked everyone for supporting the 16 th annual Bayou Black Open Rodeo and it was a great crowd participating in festivities including the health fair and business expo; he thanked Mr. Ross, Public Works, Public Safety for their assistance in the event; he acknowledged President Obama s visit in Baton Rouge with the flood victims; He announced the series of town hall meetings for the purpose of Fight the Blight and invited the public to the meetings to give input on the proposed changes and will include the community mapping results done by the summer workers/greg Smith, Beautification coordinator; he gave the town hall meeting dates, August 30, 6pm, Robinson Community center, August 31, noon, Public Safety Center, August 31, 6pm, Powell Community Center; he talked about the impact of the upcoming ULM and SU game and details related to the event; events to include a spirit day, the football game, river jam fest, Mr. Echols acknowledged the first responders going to Baton Rouge, and offered prayers for those affected by the flood; he announced a community meeting on September 22, 2016, 6pm, St. Alban s Church on Deborah Drive; this meeting would be centered on flood and flood control, flood mitigation and other strategies and it is geared towards River Oaks, Pargoud area. He said other Council members discussed other community meetings within their districts and the citizens will see throughout the year, more and more of the meetings going on to gather information and to ensure that the administration knows any concerns that may exist or pop up over time; Mr. Echols acknowledged the upcoming presentation by Ms. Woods and it is for the purpose of acknowledging citizens in the Districts and this will be the first award presentation; Ms. Woods presented the Service Award to Rebecca Benjamin for her outstanding service in District 3; Mr. Echols announced Community Service meeting hosted by Chief Holmes at Saul Adler, Thursday, August 25, 6pm. Upon a motion by Mr. Clark, second by Ms. Woods, the minutes of the legal and regular session of August 9, 2016 were approved unanimously. (There were no public comments). PRESENTATION: NONE. PUBLIC HEARINGS: NONE. Page 1 of 9

2 PROPOSED CONDEMNATIONS: Morton Street (D5) (Owners - Toi C. Saucer, Laverne Conley) Upon a motion by Mr. Wilson, second by Mr. Echols and Voting Yes: Woods, Echols, Ezernack, Wilson; Voting to Abstain: Clark and approved for the homeowner to be given 30 days and the property will be condemned and owner to remove all obnoxious growth and debris. (There were no public comments) Chief Code Enforcement Officer Robinson stated the address for the record should be 505 Morton Street; she said they have been working with the owner to get the property into compliance, there have been work done and also tried to secure the structure and it doesn t meet compliance as nothing else has been done to the property Mr. Echols asked at what address was the service presented; Ms. Summersgill said it was done through a curator and it was placed in paper. Mr. Clark stated this was his Aunt s property and that she possibly bought it at a tax sale and asked if service was sent to his Aunt on Chester Street; Ms. Robinson said service was to Ms. Conley; Mr. Clark said he would abstain and pass it to Mr. Wilson for condemnation South 3rd Street (D4) (Owner - Christopher Michael Irby) Upon a motion by Mr. Clark, second by Mrs. Ezernack and unanimously approved to remove item from the agenda. (There were no public comments) Ms. Robinson stated it is being removed because there is a new owner Bryant Street (D5) (Owner - Mildred M. Powell, et al) Upon a motion by Mr. Clark, second by Mr. Wilson and unanimously approved for the homeowner to be given 30 days and the property will be condemned and owner to remove all obnoxious growth and debris. (There were no public comments) Ms. Robinson stated there have been working with owner, property has been in environmental court and they did as advised by the courts, however the structure was found to be dilapidated; the relative had intentions to sell the property, but has not happened and it can t stay in the state that it is in D Arbonne Avenue (D3) (Owners - Sylvester and Patricia Ward, Jacqueline Renetta Walker, American Brokers Conduit) (Non-curatorships Owen Loan Servicing, LLC and Ouachita Parish Sheriff s Office) Upon a motion by Ms. Woods, second by Mr. Wilson and unanimously approved for the homeowner to be given 30 days and the property will be condemned and owner to remove all obnoxious growth and debris. (There were no public comments) Ms. Robinson presented photographic evidence and stated they had no contact with the owner, the tree is on the house and it is crushed; Ms. Woods asked how long had the house been in the condition; Ms. Robinson said they began working the case in 2013 and there have been numerous property owners, parties of interest that had to be notified ACCEPTANCE OR REJECTION OF BIDS: None. Page 2 of 9

3 RESOLUTIONS AND MINUTE ENTRIES: Council: (a) Upon a motion by Mr. Clark, second by Mrs. Ezernack and unanimously approved to Adopt Resolution No. 6741, granting an exception to the Open Container Ordinance to the Ricky and Pauline White (Downtown River Fest Jam) pursuant to Monroe City Code Sec D. (Open Container Ordinance), and further providing with respect thereto. (There were no public comments). (b) Upon a motion by Mr. Wilson, second by Mrs. Ezernack and unanimously approved to Adopt Resolution No. 6742, granting an exception to the Open Container Ordinance to the NELA-Susan G. Komen for the Cure Organization, (Race for the Cure) pursuant to Monroe City Code Sec D. (Open Container Ordinance), and further providing with respect thereto. (There were no public comments) (c) Upon a motion by Mr. Clark, second by Mr. Wilson and unanimously approved to Adopt Resolution No. 6743,granting an exception to the Open Container Ordinance to the Alpha Phi Alpha Fraternity (Ice and Ivy On The River Alumni After Party) pursuant to Monroe City Code Sec D. (Open Container Ordinance), and further providing with respect thereto. (There were no public comments) (d) Upon a motion by Ms. Woods, second by Mr. Wilson; Voting Yes: Clark, Woods, Ezernack, Wilson; Voting to Abstain: Echols, and approved to Adopt Resolution No. 6744, approving the appointment of Mr. Rick Saulsberry to the Board of Directors of the I-20 Economic Development Commission, and further providing with respect thereto. (Woods) (There were no public comments) (e) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Adopt Resolution No. 6745, requesting support of federal funding to maintain a year-round commercial navigation system on the Ouachita River and further providing with respect thereto. (Council) Police Juror Ollibeth Reddix spoke in support of the Resolution and its importance; Mr. Echols spoke of its importance and he thanked the Police Jury, Tensas Levee Basin, the Administration who has supported the effort; the Chambers efforts of promoting this issue as a high priority to the state and congressional delegations. Rev. George Newman mentioned to drudge out Young s and Bayou Lafourche because they connect on the other side of Columbia to keep the water from coming back on the Southside of Monroe and Ouachita Parish. (f) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Adopt Resolution No. 6746, supporting the Ouachita Parish Emergency Operation Center (EOC) in the event of a Declaration of Disaster and/or Emergency within the boundaries of Ouachita Parish and further providing with respect thereto. (Council) (There were no public comments) Mr. Echols thanked the collaborative work done by the City Administration and the Parish on this effort and the resolution supports further events. Department of Administration: (a) Upon a motion Mr. Clark, second by Ms. Woods and unanimously approved to Consider request from the Purchasing Division of the Administration Department for authorization from the City Council to advertise for a six (6) month supply contract of Work Tools, Boots and Raingear, etc. Funds for these purchases will be derived from the Inventory Account, which has a balance of $117, The divisions will be billed according to purchase. (There were no public comments) Department of Planning & Urban Development: None. Legal Department: None. Page 3 of 9

4 Mayor s Office: (a) Upon a motion by Mr. Wilson, second by Mr. Clark and unanimously approved to Adopt Resolution No. 6747, approving and authorizing a Cooperative Endeavor Agreement by and between the City of Monroe and the Northeast Louisiana Children s Museum as per the attached agreement and further providing with respect thereto. (There were no public comments) (b) Upon a motion by Mrs. Ezernack, second by Ms. Woods and unanimously approved to Adopt Resolution No. 6748, approving and authorizing a Cooperative Endeavor Agreement by and between the City of Monroe and University of Louisiana at Monroe as per the attached agreement and further providing with respect thereto. (There were no public comments) (c) Upon a motion by Mr. Wilson, second by Mrs. Ezernack and approved; Voting Yes: Ezernack, Woods, Wilson, Clark; Voting to Abstain: Echols, to Adopt Resolution No. 6749, authorizing James E. Mayo to enter into a Cooperative Endeavor Agreement between the City of Monroe and the Monroe Chamber of Commerce as per the attached agreement and further providing with respect thereto. (There were no public comments) (d) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and approved; Voting Yes: Ezernack, Woods, Wilson, Clark; Voting to Abstain: Echols, to Adopt Resolution No. 6750, authorizing James E. Mayo to enter into a Cooperative Endeavor Agreement between the City of Monroe and the Monroe Chamber of Commerce with regard to Federal Advocacy as per the attached agreement and further providing with respect thereto. (There were no public comments) Mr. Echols commended the Monroe Chamber of Commerce for their efforts of advocacy, as there are many opportunities. Department of Public Works: (a) Upon a motion by Mr. Clark, second by Mrs. Ezernack and approved; Voting Yes: Ezernack, Echols, Wilson, Clark; Voting to Abstain: Woods, to Adopt Resolution No. 6751, offered by the Air Industrial Park Advisory Board authorizing Mayor Mayo to accept their recommendation to approve the construction of a storage warehouse for AOSS Medical Supply located on Central Avenue, and further providing with respect thereto. (There were no public comments). (b) Upon a motion by Mr. Clark, second by Mrs. Ezernack and unanimously approved to Consider request from the Sewer Division of the Public Works Department for Council approval to purchase off state contract one (1) New 2016 Case 580 N Tier Series Loader Backhoe. The estimated cost of this Backhoe is $70, Funds for this purchase will be derived the Sewer Division Capital Account. (There were no public comments). (c) Upon a motion by Mr. Clark, second by Mrs. Ezernack and unanimously approved to Consider request from the Public Works Department for Council approval to purchase off state contract one (1) New Chevy Tahoe. The estimated cost of this Chevy Tahoe is $37, Funds for this purchase will be derived the Sewer Division Capital Account. (There were no public comments). Department of Community Affairs: None. Police Department: None. Fire Department: None. Engineering Services: (a) Upon a motion by Mr. Clark, second by Mrs. Ezernack and unanimously approved to Adopt Resolution No. 6752, accepting as substantially complete work done by and between the City of Monroe and McInnis Brothers Construction, Inc., for the WTP Improvements new Walking Beam Flocculators Project, and further providing with respect thereto. (There were no public comments) Page 4 of 9

5 (b) Upon a motion by Mr. Clark, second by Mr. Wilson and unanimously approved to Adopt Resolution No. 6753, authorizing the Purchasing Manager to advertise for bids on addition of MLU Drainage Improvements Phase II Project. The estimated cost of this project is $1,146, The DBE Goal is 14% and source of funds FAA. (There were no public comments) (c) Upon a motion by Mrs. Ezernack, second by Ms. Woods and unanimously approved to Adopt Resolution No. 6754, authorizing James E. Mayo, Mayor, to execute Change Order No. One (1) to the WTP new Walking Beam Flocculators Contract, between the City of Monroe and McInnis Brothers Construction, Inc., for a decrease in the contract amount $12, and further providing with respect thereto. (There were no public comments) (d) Upon a motion by Mr. Wilson, second by Mr. Clark and unanimously approved to Adopt Resolution No. 6755, authorizing James E. Mayo, Mayor, to execute Change Order No. Two (2) to the MLU South Ramp Rehabilitation Contract, between the City of Monroe and Expert Maintenance & Construction, for a decrease in the contract amount $48, and further providing with respect thereto. (There were no public comments) (e) Upon a motion by Mrs. Ezernack, second by Mr. Clark and unanimously approved to Adopt Resolution No. 6756, authorizing James E. Mayo, Mayor, to execute Change Order No. Four (4) to the Forsythe #2 ps # 38 pump station and force main upgrade River Oaks ps #45 and Hwy 165 north ps #47 Rehabilitation Contract, between the City of Monroe and McInnis Brothers Construction, Inc., for an increase in the contract amount of $162, and an increase in the contract time of sixty (60) days and further providing with respect thereto. (There were no public comments) Mr. Wilson asked Mr. Holland the status of Plum Street; Mr. Holland said the pump station wasn t open and that there were problems during the last rain and it was then closed; Mr. Westrom there was a significant failure that will take months to repair, the Plum Street underpass can remain open during a light rain and anytime during a heavy rain, it will need to be closed and is actively pursuing the repair of it and it started this week; Mr. Wilson asked if they could let the citizens in the area know before it is closed, as many use that route. Mr. Echols referenced a line item of $92,000, with an abbreviation of wfd in the contract and what it was for; Mr. Westrom said the designer of the pump station did not design the pump controls, as they used old technology that doesn t work for the volume going to that station and the vfd allows the pumps to speed up and slow down based on the flow to the station, and they will go back and replace the old mechanical controls on the vfd s to allow for it; Mr. Echols asked when would the pump station be operational; Mr. Westrom said it is operational right now; Mr. Echols said based on the bid, when would the new technology be installed, before spring; Mr. Holland said yes, the change order needed to be approved, material ordered and it has to be approved by DEQ, materials were sent to DEQ prior to the Council meeting and since the flooding in Baton Rouge, no one has responded yet. (f) Upon a motion by Mr. Wilson, second by Mrs. Ezernack and unanimously approved to Adopt Resolution No. 6757, authorizing James E. Mayo, Mayor, to execute Change Order No. Eight (8) to the Wastewater System Improvements Program Basin MR-04/05/07 (a) 2 Rehabilitation Contract, between the City of Monroe and Don M. Barron Contractor, Inc., for an increase of ninety (90) days in the contract time and further providing with respect thereto. (There were no public comments) (g) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Adopt Resolution No. 6758, authorizing James E. Mayo, Mayor, to enter into and execute a contract with Lazenby and Associates to provide Professional Engineering and Surveying Services and further providing with respect thereto. (There were no public comments) INTRODUCTION OF RESOLUTIONS & ORDINANCES: (a) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Introduce an Ordinance declaring certain immovable property in Monroe as not being needed for public use and authorizing the same to be sold at private sale to Marsala Beverage Limited Partnership, pursuant to Louisiana Revised Statute 33:4712, and further providing with respect thereto. (Legal) (There were no public comments) Page 5 of 9

6 Mr. Echols said the sales price according to the contract was $120,000. (b) Upon a motion by Mrs. Ezernack, second by Ms. Woods and unanimously approved to Introduce an Ordinance declaring certain immovable property in Monroe as no longer being needed for public use and authorizing the same to be sold to Kevin P. Burris pursuant to Louisiana Revised Statute 33:4712, and further providing with respect thereto. (Legal) (There were no public comments) (c) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to add to the agenda to Introduce an Ordinance approving the assignment of that certain lease agreement at the Monroe Regional Airport originally by and between the City of Monroe and JPS Aviation, LLC. To Monroe AVFlight Corporation, approving certain amendments thereto and further providing with respect thereto. (There were no public comments). (c) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Introduce an Ordinance approving the assignment of that certain lease agreement at the Monroe Regional Airport originally by and between the City of Monroe and JPS Aviation, LLC. to Monroe AVFlight Corporation, approving certain amendments thereto and further providing with respect thereto. (There were no public comments). (d) Upon a motion by Mrs. Ezernack, second by Ms. Woods and unanimously approved to add to the agenda to Introduce an Ordinance approving a certain lease agreement at the Monroe Regional Airport by and between the City of Monroe and AVFlight Monroe Corporation and further providing with respect thereto. (There were no public comments). (d) Upon a motion by Mrs. Ezernack, second by Mr. Echols and unanimously approved to Introduce an Ordinance approving a certain lease agreement at the Monroe Regional Airport by and between the City of Monroe and AVFlight Monroe Corporation and further providing with respect thereto. (There were no public comments). Mr. Clark inquired of it being a 30 year lease; Mr. Echols asked Mr. Phillips to come forward and stated that he believes this lease is in line with other leases; Ms. Summersgill stated they were fixed space operators and they can have the long lease and there is some way to do longer leases but it gets more involved; Mr. Echols said looking at some of the operating structures of the airport, that 30 year leases are standard, but they even can go up to 50 year leases and will have some flexibilities within that; Mr. Echols said he did some research on this to make sure are within the confines. RESOLUTIONS AND ORDINANCES FOR SECOND READING AND FINAL ADOPTION SUBJECT TO PUBLIC HEARING: (a) Upon a motion by Mr. Clark, second by Mr. Wilson and unanimously approved to Finally adopt Ordinance No. 11,708, amending Chapter 25 entitled Parks, Recreation and Boating, Sections 25-61, entitled Admission to Louisiana Purchase Gardens and Zoo of the City of Monroe Code and further providing with respect thereto. (Zoo) (Tabled at last meeting until August 23th.) Mr. Wilson thanked Ms. Summersgill for her work on the Ordinance. (b) Upon a motion by Mrs. Ezernack, second by Mr. Echols and unanimously approved to table item until the next Council meeting to Finally adopt an Ordinance authorizing James Mayo, Mayor, to enter into and execute a Lease Agreement between the City of Monroe and Airline Car Rental, Inc. d/b/a Avis Rent-a-Car System, d/b/a Budget Car Rental System at the Airport, for certain property located at the Monroe Regional Airport, and further providing with respect thereto. (Airport) Page 6 of 9

7 Mrs. Ezernack said they are tabling the items (b), (c), and (d) because there was insurance language to be added and it wasn t included and will be included at the next meeting. (c) Upon a motion by Mrs. Ezernack, second by Mr. Echols and unanimously approved to table item until the next Council meeting to Finally adopt an Ordinance authorizing James Mayo, Mayor, to enter into and execute a Lease Agreement between the City of Monroe and Bill Hardy s Incorporated d/b/a Hertz Rent a Car at the Airport, for certain property located at the Monroe Regional Airport, and further providing with respect thereto. (Airport) (d) Upon a motion by Mrs. Ezernack, second by Mr. Echols and unanimously approved to table item until the next Council meeting to Finally adopt an Ordinance authorizing James Mayo, Mayor, to enter into and execute a Lease Agreement between the City of Monroe and Ean Holdings, LLC d/b/a National Car Rental and Enterprise Rent-a-Car at the Airport, for certain property located at the Monroe Regional Airport, and further providing with respect thereto. (Airport) (e) Upon a motion by Mr. Wilson, second by Ms. Woods and unanimously approved to Finally adopt Ordinance No. 11,709, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Curtis W. Johnson all rights, title and interest that the City may have acquired to Lot 20, Morningside Addition, Ouachita Parish, 3500 Grammont St., District 3, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) Ms. Woods stated this Ordinance and the next one showed the properties as being in District 2, and it should be District 3; Mrs. Ezernack said it is correct in the Ordinance and maybe the agenda item is incorrect. (f) Upon a motion by Mrs. Ezernack, second by Mr. Echols and unanimously approved to Finally adopt Ordinance No. 11,710, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Fredrick Williams, all rights, title and interest that the City may have acquired to Lot 5, Sq 15, Booker T. Washington Addition, Ouachita Parish, 1008 Rogers St., District 3, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (g) Upon a motion by Mrs. Ezernack, second by Mr. Wilson and unanimously approved to Finally adopt Ordinance No. 11,711, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Bryant Newton, all rights, title and interest that the City may have acquired to Lot 32, Sq 3, Blanks Addition, Ouachita Parish, 800 Bryant St., District 5, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (h) Upon a motion by Mr. Clark, second by Ms. Woods and unanimously approved to Finally adopt Ordinance No. 11,712, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Bryant Newton, all rights, title and interest that the City may have acquired to Lot 14, Sq 11, Alexanders Addition, Ouachita Parish, 3800 Jackson., District 5, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (i) Upon a motion by Mr. Clark, second by Ms. Woods and unanimously approved to Finally adopt Ordinance No. 11,713, authorizing the City of Monroe to take Corporeal Possession of the property described below and Page 7 of 9

8 sell to Wanda J. Thomas, all rights, title and interest that the City may have acquired to Lot 4, Sq C, Lover s Lane Addition, Ouachita Parish, 2607 Gordon Ave., District 4, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (j) Upon a motion by Mr. Clark, second by Ms. Woods and unanimously approved to Finally adopt Ordinance No. 11,714, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Pat and Lana Hezekiah, all rights, title and interest that the City may have acquired to Lot 6, Sq 6, Wilson Williams Addition, Ouachita Parish, 310 Atkinson St., District 5, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (k) Upon a motion by Mr. Clark, second by Mr. Wilson and unanimously approved to Finally adopt Ordinance No. 11,715, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Wanda J. Thomas, all rights, title and interest that the City may have acquired to Lot 8, Sq 4, Bryant s South Highland, Ouachita Parish, 803 McGee St, District 5, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (l) Upon a motion by Mr. Clark, second by Ms. Wilson and unanimously approved to Finally adopt Ordinance No. 11,716, authorizing the City of Monroe to take Corporeal Possession of the property described below and sell to Wanda J. Thomas, all rights, title and interest that the City may have acquired to Lot 3, Sq 2, Harrison Addition, Ouachita Parish, 804 Lidell Ave, District 5, Monroe, La, by adjudication at tax sale dated July 1, 2011, and further with respect thereto. (Legal) (m) Upon a motion by Mr. Wilson, second by Mrs. Ezernack to add to the agenda an Emergency Ordinance declaring the need for immediate repairs to the check valve on pump No. 3 at the Rochelle Storm Water pump station and further providing with respect thereto. (m) Upon a motion by Mrs. Ezernack, second by Ms. Woods and unanimously approved to Finally adopt an Emergency Ordinance No. 11,717, declaring the need for immediate repairs to the check valve on pump No. 3 at the Rochelle Storm Water pump station and further providing with respect thereto. Citizens Participation: 1. Mr. Lester Paster, citizen, acknowledged a past legal case that he had with the City of Monroe years ago. 2. Mr. Joe Pitarro, citizen, asked the city for help regarding his property and problems associated with drainage: Mr. Echols asked that Mr. Janway would work with him to resolve the issue. 3. Mr. Ray Jones, Jr., citizen, spoke regarding La. Statute No and the issue that needs to be resolved is poverty and there is a strategic plan of five statutes to combat poverty and legislation that was put in place by former Senator Charles Jones. 4. Mr. Perry McKinley, citizen, spoke regarding a traffic camera near his property; he was told the railroad wants to close the crossing at North 19 th and Washington; he asked what can be done to keep the crossing open and to make it come out to Washington Street; he asked to look into the intentions of the railroad company and it would help some of the traffic at 18 th and Washington, as that area can get congested with traffic; Mr. Echols asked Ms. Golden if she could gather information on the issue for future meetings, and to give a briefing at the Page 8 of 9

9 next council meeting; Ms. Woods said that was her district and she would like to be in on the information received. 5. Rev. George Newman, citizen, said it had been 5 months and 8 days since he was run off from the City of Monroe; he explained his cause of termination as having stealing water from the Biedenharn, Coca Cola plant when he worked for the city; he said he was never paid his back pay for being off and restored to his job, and he doesn t steal; he said he would like to come back and do something for the city of Monroe; he said he was told that Sean Benton called him the N word 20 times in 30 minutes in a Union meeting; he said he was a mixed American, part of the Cherokee tribe and would like to be treated with respect. There being no further business to come before the Council, the meeting was adjourned at 7:20 p.m., upon a motion of Mr. Wilson and seconded by Mr. Echols. Mr. Michael Echols Chairman Mrs. Carolus S. Riley Council Clerk Ms. Jacqueline Benjamin Council Secretary *For extended details on the Council meeting please call the Council Clerk Monday-Friday at ; also, a recording of the minutes can be sent via to you. Page 9 of 9

AGENDA LEGAL & REGULAR SESSION DECEMBER 13, 2011, 6:00PM II: INVOCATION & PLEDGE OF ALLEGIANCE MR. STEVENS:

AGENDA LEGAL & REGULAR SESSION DECEMBER 13, 2011, 6:00PM II: INVOCATION & PLEDGE OF ALLEGIANCE MR. STEVENS: AGENDA LEGAL & REGULAR SESSION DECEMBER 13, 2011, 6:00PM I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MR. STEVENS: III: COMMUNICATIONS & SPECIAL ANNOUNCEMENTS: 1. Mr. Jay Marx

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016 The Town of Biscoe Board of Commissioners met in a regular session on April 11, 2016 at 7:00 pm in the Municipal Building. Present were: Mayor

More information

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL AGENDA 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: 1. Regular Meeting of April 8, 2015 PERSONS TO ADDRESS

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting: Minutes of March 22, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 22, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites Minutes of January 23, 2018 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 23, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,

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

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

More information

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

MINUTES OF REGULAR COMMISSION MEETING MACON-BIBB COUNTY COMMISSION March 3, :00 P.M. Government Center (Commission Chamber)

MINUTES OF REGULAR COMMISSION MEETING MACON-BIBB COUNTY COMMISSION March 3, :00 P.M. Government Center (Commission Chamber) MINUTES OF REGULAR COMMISSION MEETING MACON-BIBB COUNTY COMMISSION March 3, 2015 6:00 P.M. Government Center (Commission Chamber) The Regular Commission meeting of the Macon-Bibb County Commission was

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES OF COUNCIL MARCH 10, The Batesville City Council met in regular session on March 10, at 5:30 PM at the

MINUTES OF COUNCIL MARCH 10, The Batesville City Council met in regular session on March 10, at 5:30 PM at the MINUTES OF COUNCIL MARCH 10, 2011 The Batesville City Council met in regular session on March 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Councilmember Hubbard

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

Osakis City Council Regular Meeting September 4, :00 PM

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

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting: Minutes of March 27, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 27, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, 2016 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Tommy Tiffee

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

Mayor Pucciarelli called for approval of the minutes. The following change was made:

Mayor Pucciarelli called for approval of the minutes. The following change was made: PAGE 1 OF 5 The Board of Mayor and Alderman met in regular session on April 2, 2018 with Mayor Pucciarelli calling the meeting to order at 7:00 pm at the Town Hall building, 330 Colwyn, Cumberland Gap,

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of November 13, 2018 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 November 13, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019 The City Council of the City of Trussville met for a workshop session on Thursday, January 3, 2019 at 5:30 p.m. at Trussville City Hall. Council

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON Sheriff SaleS PUBliC NOTiCeS IN THE MATTER OF THE SUCCESSION OF JERRY K. GUFFEY NUMBER 16332 DIV. B 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON STATE OF LOUISIANA NOTICE OF FILING OF PETITION

More information

PROCLAMATION - Declaring March 2, 2019 as the 11th Annual QC Fire Charity Hockey Game Benefitting Clinton Firefighters Joe Kazmier, Quad City Storm

PROCLAMATION - Declaring March 2, 2019 as the 11th Annual QC Fire Charity Hockey Game Benefitting Clinton Firefighters Joe Kazmier, Quad City Storm The City Council met in regular session, February 12, 2019 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich, Councilmembers: Gassman, Seeley, McGraw (via phone), Allesee,

More information

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S) Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;

More information

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

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

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent Minutes of January 24, 2017 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Alidore "Al" Marmande Mr. Gerald Michel Mr. John Navy Ms. Arlanda Williams Mr. Scotty Dryden Chairman Vice-Chairman Member Member Member Ms. Christa

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526 MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, 2012 6:00 p.m. Helper Auditorium Council Chambers 19 South Main Helper, Utah 84526 ATTENDANCE: Mayor Dean Armstrong Council Members: Kirk Mascaro

More information

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m. Insurance Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 27, 2011 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Booster Breaux,

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of October 11, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 October 11, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

REGULAR SESSION. Mr. Roberts moved, seconded by Ms. Owen to approve the consent agenda. Motion carried. All present voted in favor of the motion.

REGULAR SESSION. Mr. Roberts moved, seconded by Ms. Owen to approve the consent agenda. Motion carried. All present voted in favor of the motion. City of Great Bend March 2, 2009 REGULAR SESSION The Governing Body met in Regular Session in the City Council Chambers at 7:30 PM. Mayor Allison called the meeting to order with the following present:

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. June 28, 2018 The Marion County Council held its regular meeting and public hearing on Thursday, June 28, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South

More information

CITY COUNCIL REGULAR MEETING. March 16, 2009 BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE

CITY COUNCIL REGULAR MEETING. March 16, 2009 BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE CITY COUNCIL/REDEVELOPMENT/GVMID MINUTES CITY COUNCIL REGULAR MEETING BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE CALL TO ORDER/FLAG SALUTE Mayor Richardson called the meeting to order at 7:30 p.m. and

More information

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES PUBLIC COMMENTS Prior to the meeting, Debbie Johnson shared information regarding the Smith-Trahern Mansion. CALL TO ORDER The regular session

More information

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II. August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :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 Scott Byrd, Ward 3 Director (Arrived late 5:40) Joann Nelson,

More information

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: Regular Meeting of January 22, 2014 PERSONS TO ADDRESS THE COUNCIL:

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 11 th day of March, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were 69 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: August 7, 2008 at 1:30 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA 19007 MAY 20, 2010 COUNCIL MEETING called the meeting to order at 7:09 P.M. EXECUTIVE SESSION: Personnel & Litigation were discussed. Roll Call: Councilman Tucker

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: January 18, 2019 A public meeting of the Ouachita Parish Police Jury will be held as follows: DATE: January 22, 2019 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith Englewood Community Redevelopment Area (CRA) Advisory Board Meeting #171 Monday, April 13, 2015, 1:00 p.m. 1394 Old Englewood Road, Englewood, FL Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 18, 2019 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 18, 2019 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

CITY COUNCIL MEETING AGENDA July 21, :00pm

CITY COUNCIL MEETING AGENDA July 21, :00pm CITY COUNCIL MEETING AGENDA July 21, 2014 7:00pm 1) Call to Order Hunt called the meeting to order at 7:06pm. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor Anne Hunt, Mark Vanderlinde,

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

APPROVAL OF MINUTES A

APPROVAL OF MINUTES A February 11, 2016 The regular meeting of the Ligonier Borough Council was held Thursday, February 11, 2016 @ 7:00 PM in the Ligonier Town Hall with James McDonnell presiding. Members Present: James McDonnell,

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 5th day

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M. On the 4th day of October, 1977, the City Commission of the City of Lufkin,

More information

MINUTUES OF THE REGULAR COUNCIL MEETING September 8, 2016

MINUTUES OF THE REGULAR COUNCIL MEETING September 8, 2016 MINUTUES OF THE REGULAR COUNCIL MEETING September 8, 2016 The Council Meeting was called to order at 7:00 by Mayor Michael Egelston at the Community Meeting Room, 100 Village Center Drive, Suite 150, City

More information

REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, :30 p.m.

REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, :30 p.m. REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council of the City of Elberton convened at

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, FEBRUARY 8, 2017

REGULAR MEETING, WARRENSBURG TOWN BOARD, FEBRUARY 8, 2017 The regular meeting of the Warrensburg Town Board was held on Wednesday, February 8, 2017 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information