WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL

Size: px
Start display at page:

Download "WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL"

Transcription

1 WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL 1. CALL TO ORDER AND ROLL CALL The regular Wheaton City Council Meeting was called to order at 7:00 p.m. by Mayor Michael J. Gresk. Upon roll call, the following were: Physically Present: Mayor Michael J. Gresk Councilman Michael Barbier Councilman John Prendiville Councilman John Rutledge Councilman Todd Scalzo Councilman Phil Suess Absent:Councilwoman Suzanne Fitch City Staff Present: Michael G. Dzugan, City Manager John M. Duguay, Assistant City Manager Paul G. Redman, Director of Engineering James P. Kozik, Director of Planning & Economic Dev. James Knippen, City Attorney Robert R. Lehnhardt, Finance Director Sharon Barrett-Hagen, City Clerk 2. PRESENTATIONS read and presented a proclamation to Ms. Kim MacNeill, proclaiming March 8, 2018 as Ross Kenneth MacNeill Day in honor of Ross MacNeill who passed away in 2013 of brain cancer. Ms. MacNeill thanked the Mayor and City Council for honoring her son, Ross, and recognizing the Ross MacNeill Foundation s efforts to raise funds for pediatric brain cancer research. She stated that the foundation has raised over $1MM since its creation and thanked everyone for their continued support. read and presented a proclamation to Mr. Dimitrios Georganas in honor of the 50 th anniversary of his Wheaton Shoe Repair Shop. Mr. Georganas thanked the Mayor and City Council for the proclamation and anniversary wishes and thanked the Wheaton community for its support. read a proclamation proclaiming April 3, 2018 as National Service Recognition Day in Wheaton. 3 CITIZENS TO BE HEARD Mr. Joe Podlasek, Trickster Gallery and organizer of the National Gathering of American Indians held at Cantigny. He thanked the Mayor and City Council for their support and assistance at the 2017 gathering which was attended by Native American World War II Code Talkers and other Native American veterans. He also thanked the Wheaton Police Department for the police escort to Cantigny for the 2017 event. Mr. Podlasek announced the 2018 gathering will be held at Cantigny on July 20 22, 2018 and invited all to attend. thanked Mr. Podlasek for his comments. stated it was a very moving experience last year and he encouraged everyone to attend the 2018 event.

2 March 5, 2018/ Page 2 4 CONSENT AGENDA moved and seconded that the following action be taken on the Consent Agenda items, as amended: 1. Approve the Minutes of the February 20, 2018 regular Wheaton City Council Meeting, as submitted. 2. Receive Staff s Recommendation and Approve the Purchase of Streetlight Replacement Parts from Graybar in the Amount of $42, Approve Bond Waivers and Authorize Issuance of Raffle Licenses to Jefferson Early Childhood Center PTA and AAUS Wheaton-Glen Ellyn Branch. 4. Adopt Resolution R , A Resolution Authorizing the Disposal of Certain Surplus Property (PW). 5. Adopt Resolution R , A Resolution Authorizing the Disposal of Certain Surplus Property (IT). 6. Receive Staff s Recommendation and Approve the Purchase of Four 2018 Ford Utility Interceptors to Replace Police Units 335, 351, 357 and 359 from Curie Motors in the Amount of $109,280. Roll Call Vote on Consent Agenda 5. PASS ORDINANCE NO. O , AN ORDINANCE AMENDING CHAPTER 2 (ADMINISTRATION), ARTICLE V (BOARDS, COMMISSIONS AND COMMITTEES) OF THE WHEATON CITY CODE moved and seconded that Ordinance No. O , An Ordinance Amending Chapter 2 (Administration), Article V (Boards, Commissions and Committees) of the Wheaton City Code, be passed. City Manager Dzugan stated the proposed ordinance appeared as a first reading at the February 5 City Council meeting and appears tonight for formal approval.

3 March 5, 2018/ Page 3 6. APPROVE REAPPOINTMENTS TO CITY BOARDS AND COMMISSIONS moved and seconded that Scott Weller be reappointed to the Planning & Zoning Board for a five-year term and Kevin Illia be reappointed to the Board of Fire & Police Commissioners for a three-year term. 7. ADOPT RESOLUTION R , A RESOLUTION AUTHORIZING THE EXECUTION OF AN AGREEMENT WITH LAUTERBACH AND AMEN, LLP. FOR PROFESSIONAL AUDITING SERVICES moved and seconded that Resolution R , A Resolution Authorizing the Execution of an Agreement with Lauterbach and Amen, LLP. for Professional Auditing Services, be adopted. City Manager Dzugan stated the Finance Director has recommended the City enter into an agreement with Lauterbach and Amen for preparation of the next five audits for the City at a total five-year cost of $206,000. He indicated Lautherbach and Amen were the low bidder for these services. questioned the reason for the 10% fee increase in the second year. Finance Director Lehnhardt stated year one does not include a single audit component, which he included in the bid for subsequent years. He indicated that if the single audit is not performed, the increase would approximate 3%. asked if the audit included an analysis of internal controls. Finance Director Lehnhardt replied it did not and that service would be done for an additional cost at some point in the future. City Manager Dzugan stated staff plans to have this work completed, but it would be difficult to accomplish now given the staff time needed for the move from a fiscal to a calendar year budget and the Downtown Streetscape Project. acknowledged that the audit cost is less than it was for the previous year. 8. ADOPT RESOLUTION R , A RESOLUTION AUTHORIZING THE EXECUTION OF AN AGREEMENT WITH LANDMARK CONTRACTORS, INC. FOR DOWNTOWN STREETSCAPE PHASE ONE IMPROVEMENTS

4 March 5, 2018/ Page 4 moved and seconded that Resolution R , A Resolution Authorizing the Execution of an Agreement with Landmark Contractors, Inc. for Downtown Streetscape Phase One Improvements, be adopted. City Manager Dzugan stated staff has recommended the City enter into an agreement with Landmark Contractors, Inc. to complete Phase One streetscape work on Front Street from West to Cross in the amount of $4,541,000. He advised Landmark Contractors was the low bidder with a bid $850,000 less than what had been estimated for this work. He stated that all but one of the four bids received were within $150,000 of each other. In response to, Director of Engineer Redman advised that Landmark Contractors had performed work for the City several years ago. 9. RECEIVE PLANNING & ZONING BOARD REPORT RE: ZA #18-02/REAR YARD SETBACK VARIATION/718 E. FOREST AVENUE/GODOY AND PASS ORDINANCE NO. O , AN ORDINANCE GRANTING A REAR YARD SETBACK VARIATION ON A CERTAIN PIECE OF PROPERTY COMMONLY KNOWN AS 718 E. FOREST AVENUE GODOY moved and seconded to receive the Planning & Zoning Board report and that Ordinance No. O , An Ordinance Granting a Rear Yard Setback Variation on a Certain Piece of Property Commonly Known as 718 E. Forest Avenue Godoy, be passed. City Manager Dzugan stated that at their February 27, 2018 meeting, the Planning & Zoning Board unanimously recommended approval for an 18-foot rear yard setback variation to allow the property owner to install a patio, despite the fact that the practical hardship was self-created. He indicated the proposed ordinance would grant the requested setback variation. questioned if the City had previously approved setbacks for a self-created hardship. Director of Planning & Economic Development Kozik stated it has happened in the past, but it does not occur very often. In response to, Director of Engineering Redman stated any issues with stormwater would be handled during the permit process. Nays:

5 March 5, 2018/ Page 5 Motion Carried 10. COUNCIL COMMENT announced that the City will conduct budget workshops on Saturdays March 10 and 17, as well as Monday, March 12. He stated the workshops are open to the public and invited interested citizens to attend. 11. APPROVAL OF WARRANT moved and seconded that Warrant No. 723 in the amount of $554, be approved. 12. ADJOURNMENT moved and seconded that the regular Wheaton City Council Meeting be adjourned at 7:33 p.m. Respectfully submitted, Approved: March 19, 2018 Sharon Barrett-Hagen City Clerk

WHEATON CITY COUNCIL PROCEEDINGS MONDAY, FEBRUARY 6, 2017 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL

WHEATON CITY COUNCIL PROCEEDINGS MONDAY, FEBRUARY 6, 2017 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL WHEATON CITY COUNCIL PROCEEDINGS MONDAY, FEBRUARY 6, 2017 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL 1. CALL TO ORDER AND ROLL CALL The regular Wheaton City Council Meeting was

More information

Councilman Barbier Councilwoman Fitch Councilman Prendiville Councilman Scalzo Councilman Suess

Councilman Barbier Councilwoman Fitch Councilman Prendiville Councilman Scalzo Councilman Suess 1. Call to Order and Roll Call The regular Wheaton City Council Meeting was called to order at 7:04 p.m. by Mayor Michael J. Gresk. Upon roll call, the following were: Physically Present: City Staff Present:

More information

Councilman Barbier Councilman Prendiville Councilman Rutledge Councilman Suess (arrived at 7:03 p.m.)

Councilman Barbier Councilman Prendiville Councilman Rutledge Councilman Suess (arrived at 7:03 p.m.) 1. Call to Order and Roll Call The regular Wheaton City Council Meeting was called to order at 7:00 p.m. by Mayor Michael J. Gresk. Upon roll call, the following were: Physically Present: City Staff Present:

More information

Councilman Barbier Councilman Prendiville Councilman Rutledge Councilman Scalzo Councilman Suess

Councilman Barbier Councilman Prendiville Councilman Rutledge Councilman Scalzo Councilman Suess 1. Call to Order and Roll Call The regular Wheaton City Council Meeting was called to order at 7:00 p.m. by Mayor Michael J. Gresk. Upon roll call, the following were: Physically Present: City Staff Present:

More information

Councilwoman Fitch Councilman Prendiville Councilman Rutledge Councilman Scalzo Councilman Suess

Councilwoman Fitch Councilman Prendiville Councilman Rutledge Councilman Scalzo Councilman Suess 1. Call to Order and Roll Call The regular Wheaton City Council Meeting was called to order at 7:00 p.m. by Mayor Michael J. Gresk. Upon roll call, the following were: Physically Present: City Staff Present:

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:01 p.m. Upon roll call by Village Clerk Connors,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) President William T. Rodeghier, Presiding Call to Order,

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m. Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, 2010 Call to Order Roll Call Village President Pfefferman called the meeting to order at 8 p.m. Upon roll call by Acting Village

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING A meeting of the Bridgeton City Council was held on Tuesday, March 19, 2013 at 6:30 p.m., City of Bridgeton Police and Municipal Court Complex, 330 Fayette Street, Bridgeton, New Jersey

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018.

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018. MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, May 21, 2018 President Alice Gallagher, Presiding Call to Order, 7:OO p.m. Bridget M. Fitzgerald,

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

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

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

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

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 15, 2015 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 15, 2015 at 7:30

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

WORK SESSION February 13, 2018

WORK SESSION February 13, 2018 WORK SESSION February 13, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood Wednesday, 1:00 PM Hollywood City Hall 2600 Hollywood Blvd Hollywood, FL 33020 http://www.hollywoodfl.org Commission Chambers Room 219 CITY COMMISSION Peter Bober, Mayor Patricia Asseff, Vice Mayor - District

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

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 6, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

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

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

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. February 18, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. February 18, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 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 September 2, 2014 The City of Signal Hill appreciates your

More information

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING September 5, 2018 MINUTES

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING September 5, 2018 MINUTES CALL TO ORDER AND ROLL CALL: HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES John H. Weierman, President Kenneth V. Farrall Jason Ferguson John Kroesser Lawrence G. Stevens Mayor, Robert L. Kaler III

More information

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M. The meeting was called to order by Mayor Powers with the following members present: Harrington, Peterson, Odom, Niemeyer, Glen, Krings, Oatman, Goebel.

More information

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

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

More information

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

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

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, 2018 7:00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018 II. III. IV. ROLL CALL INTRODUCTIONS

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

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

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

More information

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009 APPROVED: 6/22/2009 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009 1. CALL TO ORDER The meeting of the Board was called to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley MOUNT AIRY, NORTH CAROLINA REGULAR MEETING FOR BRIEFING MINUTES February 6, 2014 MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley MEMBERS

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? 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 16, 2013 The City of Signal Hill appreciates your

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

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

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 Monday, May 19, 2008 QUORUM At 7:00 p.m. on Monday, May 19, 2008, in the City Council Chambers of City Hall with a quorum

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

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

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

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

Urbandale City Council Minutes October 13, 2015

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

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Trustee Robbin Snodgrass presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Aaron Wilson. Present:

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers May 22, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

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

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

More information

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL The Board of Aldermen held its regular meeting on Tuesday, May 8, 2001. Members present were Mayor Henry

More information

Presentation of Committee of the Whole Meeting Minutes of November 7, 2017

Presentation of Committee of the Whole Meeting Minutes of November 7, 2017 1. Call to Order; Roll Call 2. Pledge of Allegiance 3. Audience Participation 4. Presentation of Committee of the Whole Meeting Minutes of November 7, 2017 Documents: 20171107 COW MTG MINUTES.PDF 5. Presentation

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg THE BOARD OF TOWN TRUSTEES met at the office of the Town Clerk located at One Illinois Boulevard,

More information

REGULAR MINUTES EAST DUBUQUE CITY COUNCIL 261 Sinsinawa Avenue East Dubuque, IL MONDAY December 3, :00 p.m.

REGULAR MINUTES EAST DUBUQUE CITY COUNCIL 261 Sinsinawa Avenue East Dubuque, IL MONDAY December 3, :00 p.m. REGULAR MINUTES EAST DUBUQUE CITY COUNCIL 261 Sinsinawa Avenue East Dubuque, IL 61025 MONDAY December 3, 2018 6:00 p.m. 1. 18-1201 Call to Order Acting Mayor: Alderman Arling, Alderman Degenhardt, Alderman

More information

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING Council Chamber: Mayor Hamilton presided at the Special Meeting of Council held on the above date and place. Mayor Hamilton called the Special Meeting

More information

MINUTES. EXCUSED: Student Commissioner Davis

MINUTES. EXCUSED: Student Commissioner Davis MINUTES BOARD/COMMISSION: Historic Preservation DATE: 10/23/14 MEETING: Regular CALLED TO ORDER: 7:32 p.m. QUORUM: Yes ADJOURNED: 8:50 p.m. LOCATION: Glen Ellyn Civic Center MEMBER ATTENDANCE: PRESENT:

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

More information

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES: A moment of silence was held

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008 6:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 13, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, Regular meeting of the City Council of the City of Virginia, Minnesota, was called to

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, Regular meeting of the City Council of the City of Virginia, Minnesota, was called to COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, 2010 Regular meeting of the City Council of the City of Virginia, Minnesota, was called to order by Mayor Peterson at 6:30 P.M. in the Council

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES Work Session Borough of Paramus Resolution No: 18-05-293: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:10 PM ROLL CALL: Present: Councilman Amato,

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE April 9, 2001 Pursuant to notice, the Commission met on Monday, April 9, 2001, 5:30 p.m., at the Town

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

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

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

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Village Clerk Lori Mitchell of Machesney Park presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Erick

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, 2017 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Garnier. Roll call of Councilmembers present: Brian Wilson, Kevin Stafford, Joe

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 OCTOBER 15, 2018 I. PLEDGE

More information

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

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

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None. MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None. MOTION CARRIED 12721 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, June 17,

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. 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 Forrest Banks

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

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

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

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 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 Forrest Banks Ward 6 Gaile H. Anthony

More information

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT: RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON 1. CALL TO ORDER Mayor Soto called the meeting to order at 7:33 p.m. 2. ROLL CALL COUNCIL MEMBERS PRESENT: Councilwoman Irene

More information

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 Call to Order President Bass called the regular meeting of the Lincolnwood Board of

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M. OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M. The Council convened in Regular Session in the Council Chambers, City Hall Building, at 6:02 p.m., Monday, January 14, 2019. Mayor Renner directed

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING AND THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. May 11, 2016

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING AND THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. May 11, 2016 CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING AND THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS May 11, 2016 The Champaign Park District Board of Commissioners held an Annual Meeting on

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information