ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)
|
|
- Daniel Preston
- 5 years ago
- Views:
Transcription
1 COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA AUGUST 1, :00 A.M. The City Council met on August 1, 2017, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams. On roll call by the City Clerk, Iva Nelson, the following council members answered present: Toles, Williams, Worthy, Echols, Billingsley, Cannon and Reed. The clerk stated a quorum was present and the meeting was open for business. Heath Williamson, Lee Roberts and Captain Entrekin were also present. The invocation was given by Brian Harbison. The minutes of the last work session and council meeting held on July 25, 2017, were approved by unanimous vote. Payment of the HTE System accounts for the week of July 21-27, 2017 were ratified by unanimous vote. # General $1,581, UNFINISHED BUSINESS (1) President Williams announced that no action was necessary regarding 902 Rogers Street in District 3, as the nuisance has been abated by the owner. PUBLIC HEARINGS President Williams stated this was the time and place as advertised to conduct the following public hearings: (1) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1007 Gordon Street, Cassie Lee & Craig A. Cranford, c/o Bobby Joe Cranford, being the last known owners. Bobby Cranford said he s had difficulty obtaining a tag for the motor home because the person he purchased it from is deceased. He added if he is unable to get a tag he will sell it. Brian Harbison, Building Inspector, said the case, which began in June2017, involves a non-operable abandoned vehicle that is covered with a tarp. He said the out-of-state tag expired over five years ago, and recommended abatement. In response to Councilman Cannon s inquiry, Mr. Cranford acknowledged the tag was not assigned to the vehicle. President Williams advised Mr. Cranford to stay in touch with Mr. Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)
2 Councilman Billingsley moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and adopted by the following vote: AYES: Toles, Williams, Echols, Billingsley, Cannon, Reed NAYS: Worthy (2) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1606 Baker Avenue, the State of Alabama and Imogene Rice being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $5, Baker Avenue - District 1 - State of Alabama; Imogene Rice) (3) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1411 Kentucky Avenue, the State of Alabama, Estate of Jabari Player, Law Office of George Day and Sam Bone, heirs listed as Jabre la J. Calloway being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $3, Kentucky Avenue - District 1 - State of Alabama; Estate of Jabari Player; Law Office of George Day and Sam Bone; Jabre la J. Calloway) (4) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 302 Louis Street, the State of Alabama and William Wallace being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $2, Louis Street - District 1 - State of Alabama; William Wallace)
3 (5) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1306 Chandler Street, the State of Alabama, FNA NP, LLC, and Estate of Marjorie McNair being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $2, Chandler Street - District 2 - State of Alabama; FNA NP, LLC; Estate of Marjorie McNair) (6) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 913 Maryland Avenue, the State of Alabama, FNA NP, LLC, Kivie Rice, c/o Jennifer Rice, and Citicorp Trust Bank being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $3, Maryland Avenue - District 2 - State of Alabama; FNA NP, LLC; Kivie Rice, c/o Jennifer Rice; Citicorp Trust Bank) (7) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1015 Maryland Avenue, Harvard and Barbara Stephens being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $2, Maryland Avenue - District 2 - Harvard and Barbara Stephens)
4 (8) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 2722 Hickory Street, the Estate of Willie Bell Kirkland, c/o James L. Kirkland, being the last known owner. Gregory Ash stated he has been maintaining the property for the past ten to twelve years and would like to obtain ownership. He was advised to speak with Building Official Brian Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $2, Hickory Street - District 6 - Estate of Willie Bell Kirkland) (9) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 2726 Hickory Street, the State of Alabama and LaQuita Ealy being the last known owners. Gregory Ash stated he has been maintaining the property for the past ten to twelve years and would like to obtain ownership. He was advised to speak with Building Official Brian Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R (Assessing Nuisance Abatement Lien for Demolition - $2, Hickory Street - District 6 - State of Alabama; LaQuita Ealy) (10) The floor was opened to allow anyone to speak for or in opposition to a resolution authorizing an economic development agreement with EIG Riverview Plaza, LLC, Limited Liability Company. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R AUTHORIZING ECONOMIC DEVELOPMENT AGREEMENT WITH EIG RIVERVIEW PLAZA, LLC, LIMITED LIABILITY COMPANY (Authorizing Economic Development Agreement - EIG Riverview Plaza, LLC, Limited Liability Company - For Harbor Freight to be located at 403 George Wallace Drive - Providing for rebate of 50% of sales tax payments, up to $180,000.00, for a maximum period of three years, whichever occurs first)
5 President Williams noted this agreement is consistent with previous economic development incentives and thanked Lesa Osborn, Commercial Development Authority, for her excellent work in recruiting businesses. Councilman Cannon moved to adopt the resolution as introduced, which motion was seconded by Councilman Reed and unanimously adopted. RESOLUTIONS PRESENTED FOR CONSIDERATION: (1) The following resolution was introduced in writing for consideration: RESOLUTION NO. R AUTHORIZING AGREEMENT WITH TYCO (Authorizing Agreement - TYCO - $14, installation charge and $ annual service charge - For installation and service of fire alarm system for Building T-1 at Air Depot) Councilman Echols moved to adopt the resolution as introduced, which motion was seconded by Councilman Worthy and unanimously adopted. (2) The following resolution was introduced in writing for consideration: RESOLUTION NO. R AUTHORIZING AGREEMENT WITH TYCO (Authorizing Agreement - TYCO - $9, For repair of existing fire alarm system for various buildings at Air Depot - Note: System was struck by lightning - Insurance deductible was $25,000.00) Councilman Cannon moved to adopt the resolution as introduced, which motion was seconded by Councilman Billingsley and unanimously adopted. DEPARTMENT REPORTS Mary Wood (Downtown Gadsden Inc. Marketing Director) announced First Friday activities, as well as the August Summer Concert at the Amp. George Hundley attempted to address the Council and President Williams advised him of the need to be placed on the agenda. He invited him to stay and speak with him after adjournment. MAYOR AND COUNCIL REMARKS Councilman Worthy announced a District 3 meeting at 5:30 p.m. on August 10 at the Carver Community Center.
6 Councilmen Cannon and Reed urged the need for traffic safety during the longest yard sale this weekend. In response to Councilman Cannon s inquiry, President Williams advised he conducts district meetings each quarter and rotates between East Gadsden and North Gadsden locations. He reported on last night s meeting concerning education and said suggestions had been formulated for presentation to the school board. President Williams encouraged support for Be the Bridge in its efforts to eliminate racial barriers. There being no further business to come before the Council, the meeting was duly adjourned. Iva Nelson, City Clerk ( ) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * FOURTH FLOOR CONFERENCE ROOM - BID OPENING AUGUST 1, :00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No City of Gadsden Street Resurfacing Project J&D Enterprises, LLC $1,213, McCartney Construction Co., Inc. $1,368, Bid No Community Development Street Resurfacing Project J&D Enterprises, LLC $894, McCartney Construction Co., Inc. $905, Copies of the bids will be forwarded to the City Engineer, and a recommendation will be made to the Council. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.
COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, 2018-11:00 A.M. The City Council met on March 20, 2018, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams.
More informationFOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.
FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, 2017-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3339 - Copier Lease, Supplies and Service Overage
More informationCOUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.
COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, 2015-5:00 P.M. The City Council met on June 9, 2015, in regular session. The meeting was called to order at 5:00 p.m. by Council President Williams.
More informationDeclaring Municipal Election Results
2014/252 RESOLUTION NO. R-187-14 Declaring Municipal Election Results Whereas, the general election for the City of Gadsden was duly and legally held on August 26, 2014, as provided by law; and Whereas,
More informationOFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012
OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th
More informationMINUTES 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 informationCITY 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 informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City
More informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationMinutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on th the 6 day of April
More informationMEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly
MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers
More informationREGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017
REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the
More informationThe invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang
Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council
More informationCouncil Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY
More informationRESOLUTION NUMBER
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.
More informationMINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018
MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:38 pm, with Mayor Clinton O. Lucas, Jr., presiding. The Pledge
More informationCouncil Member J eanell Wilson gave the invocation, followed by the salute to the flag.
Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida OPENING CEREMONIES: JACKSONVILLE BEACH Council Member J eanell Wilson
More informationMINUTES. REGULAR CITY COUNCIL MEETING Thursday, September 2, :00 p.m.
MINUTES REGULAR CITY COUNCIL MEETING Thursday, 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE A meeting of the City Council of the City of Maryland Heights was held on Thursday, at City Hall, 11911 Dorsett
More informationMINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY
MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session
More informationCITY OFFICIALS. Agenda-Council Meeting 06/28/16
AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 6:30 p.m. on the 16 th
More informationREGULAR MEETING CITY COUNCIL -JUNE 23, 2003-
REGULAR MEETING CITY COUNCIL Regular meeting of the City Council of the City of Cranston was held on Monday, June 23, 2003. The meeting was called to order in the Council Chamber, City Hall, at 7:05 P.M.
More informationA closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18
More informationOn call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
More informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:
More informationCouncilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.
6669 STATE OF ALABAMA )( COUNTY OF BALDWIN )( The City Council, City of Fairhope, met in regular session at 6:00p.m., Fairhope Municipal Complex Council Chamber, 161 North Section Street, Fairhope, Alabama
More informationMINUTES 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 informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn, Clarence
More informationMINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road,
More informationMinutes of the Westover City Council. February 3, 2015
Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February
More informationCITY OF DECATUR COMMON COUNCIL MINUTES JUNE 7, 2016
CITY OF DECATUR COMMON COUNCIL MINUTES JUNE 7, 2016 The City of Decatur Common Council met on Tuesday, June 7, 2016 at 7:30 p.m. at City Hall in Council Chambers, 172 N. 2 nd Street. The meeting was called
More informationMINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4
MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular
More informationAn Executive Session was held and the Council reconvened at 7:45 PM
The Regular monthly meeting of Shamokin City Council was held this evening with Mayor Bradley presiding. CALL TO ORDER: Mayor Bradley called the meeting to order at 7:30 PM PLEDGE TO THE FLAG: Led by Mayor
More informationTown of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall
Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following
More informationPolicy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida
Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare
More informationMINUTES 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 informationCity of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.
City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called
More informationVILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002
Archive 1102CMM VILLAGE OF GLENDALE 30 Village Square Glendale, OH 45246 Minutes - Regular Council Meeting November 4, 2002 Mayor Todd called the Council Meeting to order at 6:59 p.m. on November 4, 2002.
More informationMINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017
MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie
More informationMINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 21st
More informationBLUE ASH CITY COUNCIL. May 22, 2014
Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING
More informationOn motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:
The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE
More informationCITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017
CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on
More informationMINUTES 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 informationMINUTES 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 informationMinutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
More informationCALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.
City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30
More informationB. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department
City of Mexico, Missouri City Council Meeting Agenda City Hall 300 N. Coal Street Mexico, Missouri 65265 May 11, 2015 7:00 p.m. 1. Call to Order 2. Roll Call 3. Presentation A. Public Works Awareness Week
More informationBOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013
1 COUNCIL REORGANIZATION JANUARY 1, 2013 1. Swearing in and Oath of Office to Newly Elected Officials: Councilmembers-Elect: 2. Call to Order Lewis M. Schneider James W. Zee III Andrew M. Williams (Absent-will
More informationMayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES
Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison
More informationLEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013
FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager
More informationMARCH 23, :00 p.m. See attached list for other citizens. No one from the media was in attendance.
TOWN OF HILDEBRAN TOWN HALL MARCH 23, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL
More informationMINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.
MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at
More informationCITY 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 informationREGULAR MEETING November,
REGULAR MEETING November, The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 20, 2017 at the hour of 8:30 a.m., in the Council
More informationCITY 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 informationTAMPA CITY COUNCIL. Rules of Procedure
TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)
More informationMINUTES OF September 16, 2014
PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4
More informationCommittee of the Whole January 09, 2018
Committee of the Whole January 09, 2018 Present: Mayor Vulich, Councilmembers Gassman, Seeley, McGraw, Allesee, Connell, Schemers, and Odor, City Administrator, City Clerk, Press and interested citizens.
More informationIn Attendance: Matt Dobbs, Mayor
MINUTES OF CITY COUNCIL MEETING VALLEY GRANDE, ALABAMA Regular Meeting May 1, 2017 Call to order by, Mayor at 6:00 PM Meeting held at Valley Grande City Hall Minutes submitted by: Janet Frasier, City Clerk
More informationROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark
December 12, 2005 The Regular Meeting of the Mayor and Council of the City of Woodbury held on the above date was called to order by President Harry R. Riskie at 7:30 p.m.. The meeting was held in Council
More informationMinutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall
Mooresville 6:00 p.m. Mooresville Town Hall Agenda Briefing Friday, October 2, 2015-8:30 a.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Thurman Houston, Eddie Dingler, Lisa Qualls,
More informationA G E N D A. February 28, :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 David
More informationREGULAR MEETING - AUGUST 6, 2002
REGULAR MEETING - AUGUST 6, 2002 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday Evening, August 6, 2002, at the hour of 7:30 p.m., local time, in the Common
More informationMINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017
MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency
More information***AMENDED*** COUNCIL MEETING AGENDA CITY OF PRAIRIE VILLAGE Monday, April 16, :30 p.m.
***AMENDED*** COUNCIL MEETING AGENDA CITY OF PRAIRIE VILLAGE Monday, April 16, 2001 7:30 p.m. I. CALL TO ORDER II. III. IV. ROLL CALL PRESENTATION OF COUNCIL CHECKS PUBLIC PARTICIPATION V. CONSENT AGENDA
More informationMINUTES 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 informationOFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018
OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located
More informationSTATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, JUNE 15, 2010
0 0 0 0 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, JUNE, 00 The Council of the City of Moundsville met in regular session in the Council Chambers on June, 00 at :00 p.m. Meeting was
More informationSTATE OF ALABAMA LAUDERDALE COUNTY
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 13th day of August, 2007. The meeting
More informationCOMMISSIONERS ABSENT:
REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.
More informationZanesville 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 informationTOWN OF HUACHUCA CITY
TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY
More informationOPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.
Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council
More informationMINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.
MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, 2014 6:00 P.M. 1. The meeting was called to order at 6:05 p.m. Declaration of a quorum present was given. The Flag salute was
More informationROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES
ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council
More informationBOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017
BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An
More informationCOUNCIL MEETING MINUTES January 14 th, 2019
COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order
More informationMINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133
MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the March
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationPresent: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney
Public Meeting September 9, 2014 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, 66 Main Street, West Orange, New Jersey at 7:00 P.M. Karen J. Carnevale,
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting
More informationCITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD
CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,
More informationTown of Holly Springs Town Council Meeting Agenda Cover Sheet
Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications
More informationAGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS
AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called
More informationConference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main
Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main Street, West Orange, New Jersey at 6:36 p.m. Karen J. Carnevale,
More informationMINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008
MINUTES BIBB COUNTY BOARD OF COMMISSIONERS July 15, 2008 The regular meeting of the Bibb County Board of Commissioners was held in the Commission Boardroom on Tuesday, July 15, 2008 at 6:00 p.m. Board
More informationNOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY
NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY Monday, June 1, 2015 7 p.m. City Hall, Council Chambers 401 S. Johnstone Ave. Bartlesville, OK 74003 Chairman Tom Gorman 918-338-4282 AGENDA
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013
CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 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, May 1, 2013
More informationMINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004
MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays, Kansas met in regular session on Tuesday,
More information