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

Size: px
Start display at page:

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

Transcription

1 Minutes of February 25, 2014 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA February 25, :00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on February 25, 2014, with the following members in attendance at the meeting: MAYOR Harold M. Rideau COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young CALL TO ORDER Mayor Rideau presided. The invocation was given by Mr. Lonnie Williams of Miracle Place Church. The Pledge of Allegiance was led by Shania Williams. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING The motion was made by Council Member Vincent, seconded by Council Member Givens to approve the minutes of the meeting held on February 11, The motion was made by Council Member Vincent, seconded by Council Member Burges to add item 5. Proclamation declaring March 7, 2014 as NEA s Read Across America Day (Mayor) under Resolutions and Proclamations to the agenda. RECOGNITIONS 1. Recognize Soloman Salah, owner of Lagniappe Steak and Seafood restaurant, for being an outstanding community partner (Mayor) The Mayor recognized Soloman Salah, owner of Lagniappe Steak and Seafood restaurant, for being an outstanding community partner. Mr. Salah was unable to attend the meeting. Reverend King will personally deliver the Mayor s recognitions, along with those from the City of Baker employees. Reverend King stated that the first Family Friend Police Picnic Softball Game is being planned. 2. Recognize Larry Sherman, Stupp Corporation, for his professional service to the Baker Workforce Development Program by providing instruction to students enrolled in the welding classes (Mayor) The Mayor recognized Larry Sherman, Stupp Corporation, for his professional service to the Baker Workforce Development Program by providing instruction to students enrolled in the welding classes. He also recognized Don Bohach, Stupp Corporation, for all he

2 Minutes of February 25, 2014 Page 2 of 10 has done for the Baker Workforce Development Program. 3. Recognize CVS for discontinuing the sale of all tobacco products thereby further aligning itself with its purpose to help people on their path to better health (Burges) Council Member Burges recognized CVS for discontinuing the sale of all tobacco products thereby further aligning itself with its purpose to help people on their path to better health. As there was no representative from CVS present, Council Member Burges stated that she would hand deliver the recognition certificate personally. 4. Recognize Peron McCastle for his dedication to organizing the City of Baker s Martin Luther King Day Parade for the past 7 years (Givens) Council Member Givens recognized Peron McCastle for his dedication to organizing the City of Baker s Martin Luther King Day Parade for the past 7 years. Peron McCastle presented a slideshow of photographs from the City of Baker s 2014 Martin Luther King Day Parade. NON-AGENDA ITEMS 1. Presentation by Geaux Benches regarding the placement of benches at bus stops within the City of Baker (Givens) Representatives from Geaux Benches gave a presentation regarding the placement of benches at bus stops within the City of Baker. Discussion regarding the presentation was followed by a question and answer period. The motion was made by Council Member Givens, seconded by Council Member Burges to add item 4. Schedule a work session to discuss Geaux Benches under New Business to the agenda. Carl Alexander, 1412 Landry, stated that he attended the meeting in order to meet the members of the council. He said that residents in his neighborhood are experiencing problems with vandalism, and he hopes Wallace Gipson, City of Baker Public Works Department, asked that the Mayor and Council consider giving part-time and contract employees five (5) days of paid vacation a year. Chad Diaville, 2568 Ray Weiland Drive, asked what the Council s feelings were regarding opening a daiquiri shop in the city. Discussion followed. Council Member Vincent stated that he attended the Louisiana Legislative Summit at Baton Rouge Community College and received useful information regarding predatory lending and healthcare issues. He announced that a candlelight vigil for healthcare will be held on March 6, 2014 at the State Capitol, and a program on predatory lending will be held on Tuesday, March 18, 2014 at 6:30 p.m. at Elm Grove Baptist Church in Baton Rouge. He provided the city with flyers that he received at the event. Council Member Vincent suggested that the council call an Executive Session and hire a legal specialist to address the issues surrounding the Fire & Police One Half (1/2) Cent sales tax. Discussion followed. The motion was made by Council Member Heine to have the Baker City Council request an Attorney General s opinion regarding the issues surrounding the Fire & Police One Half (1/2) Cent sales tax. Motion failed due to lack of second. APPOINTMENTS TO BOARDS AND COMMISSIONS

3 Minutes of February 25, 2014 Page 3 of 10 UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges congratulated Amy Constant for being chosen Teacher of the Month at Park Ridge Academic Magnet. She stated that Ms. Constant is the sixth point of light in her 25 Points of Light initiative. Council Member Burges spoke about Congressman Bill Cassidy s proposed flood insurance bill and provided handouts detailing said bill. Discussion regarding flood insurance followed. 2. Update on District 1 (Vincent) Council Member Vincent stated that Sullivan is doing a good job on the road work in District 1. The Mayor explained the existing contract with Sullivan for road work in the City of Baker. 3. Update on District 5 (Givens) Council Member Givens stated that all of the road work in Parc Chaleur subdivision has been completed and they look great. 4. Update on District 4 (Young) Council Member Young had no update on District 4 at this time. 5. Update on District 2 (Heine) Council Member Heine stated that he is pleased with the road work done in District 2, and he feels that both Sullivan and the City of Baker s Public Works Department has done a great job. A resident stated that he has safety concerns regarding the retention pond at the new shopping center development on Main Street. Discussion followed. RESOLUTIONS AND PROCLAMATIONS 1. Proclamation declaring March 2014 Flood Awareness Month (Mayor) The motion was made by Council Member Burges, seconded by Council Member Vincent to accept the proclamation. 2. Resolution in support of Anuschka Health Group locating and operating a health care rehabilitation facility in the City of Baker (Mayor) The motion was made by Council Member Vincent, seconded by Council Member Burges to adopt the resolution. 3. Resolution giving Harold M. Rideau, Mayor of the City of Baker, the authority to sign the cooperative endeavor agreement (CEA) between the City of Baker and the State of Louisiana, Division of Administration, Office of Community Development (Mayor) The motion was made by Council Member Heine, seconded by Council Member Burges to adopt the resolution.

4 Minutes of February 25, 2014 Page 4 of 10 The motion was made by Council Member Heine, seconded by Council Member Vincent to move Planning and Zoning Matter item 1. Case# Re-subdivision request of: Tracts F-1 and F-2 into Tracts F-1-A and F-2-A located in Section 29, T-5-S, R-1-E, Greensburg Land District, City of Baker, East Baton Rouge Parish, LA. For: City of Baker School Board (Mayor) up on the agenda to follow agenda item 3. under Resolutions and Proclamations. PLANNING AND ZONING MATTER 1. Case# Re-subdivision request of: Tracts F-1 and F-2 into Tracts F-1-A and F-2-A located in Section 29, T-5-S, R-1-E, Greensburg Land District, City of Baker, East Baton Rouge Parish, LA. For: City of Baker School Board (Mayor) The motion was made by Council Member Heine, seconded by Council Member Vincent to accept the recommendation from the Planning and Zoning Commission and approve resubdivision request Case# , Re-subdivision request of: Tracts F-1 and F-2 into Tracts F-1-A and F-2-A located in Section 29, T-5-S, R-1-E, Greensburg Land District, City of Baker, East Baton Rouge Parish, LA. For: City of Baker School Board. Discussion regarding the agenda item was held. Vote was called for. 4. Proclamation declaring March 2014 National Kidney Month (Vincent) The motion was made by Council Member Vincent, seconded by Council Member Burges to accept the proclamation. 5. Proclamation declaring March 7, 2014 as NEA s Read Across America Day (Mayor) The motion was made by Council Member Burges, seconded by Council Member Vincent to accept the proclamation. PUBLIC HEARINGS 1. Ordinance , an ordinance to amend and revise Sec of the Baker Code of Ordinances, building, location, zoning and parking requirements regarding licenses and permits (Mayor) (Introduced 2/11/2014) The motion was made by Council Member Burges, seconded by Council Member Heine to adopt Ordinance Public hearing was held. Vote was called for.

5 Minutes of February 25, 2014 Page 5 of 10 BIDS AND PROPOSALS The Mayor announced that the fire alarm system at City Hall must be replaced to comply with the State Fire Marshal s order that it be brought up to code. He stated that the project will cost approximately $12, Discussion followed. APPOINTMENTS TO BOARDS AND COMMISSIONS CONDEMNATIONS Rue Jennifer, Lot 50, Parc Chaleur Subdivision (Mayor) (held over from 11/26/2013) City Attorney Fabre stated that once the March 16, 2014 deadline given to Mr. Smith by the council has passed, the condemnation process will proceed. Discussion followed Sinbad, Lot 9-A, Westmoreland-Nutt Subdivision (Mayor) (held over from 1/14/2014) City Attorney Fabre stated that the city is watching deadlines. City Inspector Gleason reported that he has asked the owners to provide the city with a plan of action. He also reported that he received a letter from the owner of 1018 Sinbad, requesting that she be given until May to provide the city with a plan of action regarding the property. Discussion followed. Council Member Givens asked about the status of the demolition work being done at Rose s Florist Shop located at 4504 Groom Road. Discussion followed Wimbish, Lot 189, Baker Estates Subdivision (Burges) City Inspector Gleason submitted a condemnation report to the Mayor and Council for their review. Discussion followed. OLD BUSINESS 1. Donation of Landry/Nettles property to City of Baker (held over from 3/23/10) This matter is still pending. Discussion regarding the agenda item was held. ANNEXATIONS NEW BUSINESS 1. Introduce Ordinance , an ordinance to increase the Police Department s budget (Mayor) The motion was made by Council Member Burges, seconded by Council Member Heine to introduce Ordinance Discussion regarding the agenda item was held. Vote was called for. 2. Introduce Ordinance , an ordinance to transfer funds from Buildings and Grounds to Administration (Mayor) The motion was made by Council Member Burges, seconded by Council Member Young to introduce Ordinance Discussion regarding the agenda item was held. Vote was called for. 3. Schedule a work session for Finance Department (Burges) The motion was made by Council Member Burges, seconded by Council Member Young to schedule a work session on Thursday, March 6, 2014 at 9:00 a.m. for the Finance Department and to discuss Geaux Benches.

6 Minutes of February 25, 2014 Page 6 of 10 REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team 4. Heritage Museum/Related Committees - A Leland College museum is being planned. 5. ABC Board 6. Other Special Committees a. Buffalo Festival b. Prayer Breakfast The committee is working on this year s event. c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement ADMINISTRATIVE MATTERS The Mayor recognized John Abel for coordinating the Main Street Baker Flag Project. The motion was made by Council Member Burges, seconded by Council Member Young to extend the council meeting for thirty (30) minutes. ADJOURN The motion was made by Council Member Givens, seconded by Council Member Vincent to adjourn. CITY OF BAKER I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Council for the City of Baker, Louisiana held on February 25, Angela Canady, Clerk of Council

7 Minutes of February 25, 2014 Page 7 of 10 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS CITY OF BAKER 3325 GROOM ROAD BAKER, LA February 25, 2014 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Hillcrest Memorial Gardens, met in regular session on February 25, 2014, with the following members in attendance at the meeting: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Rideau, seconded by Commissioner Heine to approve the minutes of the meeting held on February 11, YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0. OLD BUSINESS 1. Adopt new cemetery rates (Rideau) The motion was made by Commissioner Young to table this agenda item. Motion failed due to lack of second. Discussion regarding the agenda item followed. The motion was made by Commissioner Burges, seconded by Commissioner Young to adopt the proposed decreases in certain cemetery rates. YEAS: Burges, Givens, Rideau, Vincent, Young NAYS: Heine The motion passed by a vote of 5-1. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action

8 Minutes of February 25, 2014 Page 8 of 10 ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Burges to adjourn. YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0. CITY OF BAKER I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners for the Hillcrest Memorial Gardens held on February 25, Angela Canady, Clerk of Council

9 Minutes of February 25, 2014 Page 9 of 10 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM CITY OF BAKER 3325 GROOM ROAD BAKER, LA February 25, 2014 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Baker Consolidated Utilities System, met in regular session on February 25, 2014, with the following members attending: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Vincent, seconded by Commissioner Rideau to approve the minutes of the meeting held on February 11, YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0. OLD BUSINESS PUBLIC NOTICE NEW BUSINESS Commissioner Vincent inquired about the status of the gas line work being done in Harding Terrace subdivision. Director of Public Works, Julie McCulloch, stated that the project is moving along. OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no further business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Burges to adjourn. YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0.

10 Minutes of February 25, 2014 Page 10 of 10 CITY OF BAKER I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners of the Baker Consolidated Utility System held on February 25, Angela Canady, Clerk of Council

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting: Minutes of May 13, 2014 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 13, 2014 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

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

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting: Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in

More information

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

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting: Minutes of July 28, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 July 28, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

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

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 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 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

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

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

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

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

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

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 January 22, 2019 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 22, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at 6:30

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

MEETING 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 information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m. MINUTES OF LIMA CITY COUNCIL LIMA, OHIO May 4, 2015 The Council of the City of Lima met in regular session at 7:00 p.m. Attending were: Mayor David Berger; Tony Geiger, Law Director; John Payne, Deputy

More information

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

CITY COUNCIL Regular Meeting. October 3, :30 P.M. CITY COUNCIL Regular Meeting October 3, 2016 7:30 P.M. PLEDGE OF ALLEGIANCE: CALL TO ORDER: The Pledge of Allegiance to the American Flag was given by all present. Mayor Gottman called the regularly scheduled

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 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 p.m. Tuesday

More information

CITY COUNCIL MEETING MINUTES October 23, 2018

CITY COUNCIL MEETING MINUTES October 23, 2018 CITY COUNCIL MEETING MINUTES October 23, 2018 CALL TO ORDER: The Jackson City Council met in regular session and was called to order at 6:30 p.m. by Mayor Derek J. Dobies. PLEDGE OF ALLEGIANCE AND INVOCATION:

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

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

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at

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

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 BOOK II, Levy County BOCC, Regular Meeting 06/17/14 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 The Regular Meeting of the Board of Levy County Commissioners was held

More information

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

City of Wright City Board of Aldermen Meeting Thursday, March 23, 2017 City Hall, 203 Veterans Memorial Parkway

City of Wright City Board of Aldermen Meeting Thursday, March 23, 2017 City Hall, 203 Veterans Memorial Parkway City of Wright City Board of Aldermen Meeting Thursday, March 23, 2017 City Hall, 203 Veterans Memorial Parkway Mayor David Heiliger called the meeting to order at 6:30 p.m. in the Board of Aldermen chambers

More information

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008 CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008 The Honorable Mayor Lloyd Hefley called the regular monthly meeting of the City Council to order at 7:00 P.M., Thursday, April 17,

More information

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 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 p.m. Tuesday

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES 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 information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall AGENDA Regular Meeting of the Winston-Salem City Council August 6, 2007 7:30 p.m., Council Chamber Room 230, City Hall CALL TO ORDER ROLL CALL INVOCATION BY REVEREND DWIGHT HAYNES OF ANTIOCH BAPTIST CHURCH

More information

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. December 19, 2018

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. December 19, 2018 CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS Regular Meeting 7:00 P.M. December 19, 2018 Call to Order Invocation Reverend Denise Tracy, Chaplain, Elgin Police Department Pledge of Allegiance

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL August 28, 2018 Present: Mayor Jim Thornton; Council Members Jim Arrington, Nathan Gaskin, Tom Gore, LeGree McCamey, and Mark Mitchell

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

CITY MANAGER S REPORT MAY 6, 2004 FOR CITY COMMISSION MEETING MAY 10, 2004

CITY MANAGER S REPORT MAY 6, 2004 FOR CITY COMMISSION MEETING MAY 10, 2004 May 10, 2004 The City Commission of the City of Plant City, Florida met in a regular session pursuant to laws and rules of said Commission at the City Hall of said City, the regular meeting place of the

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

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018 MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018 On April 3, 2018 the City Commission met for a Regular Meeting at the San Benito Municipal Building (Cesar Gonzalez Meeting

More information

Solid Waste Committee May 10, 2016 Ruston, LA

Solid Waste Committee May 10, 2016 Ruston, LA Solid Waste Committee Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Solid Waste and Recycling Committee Committee Report The Solid Waste and Recycling Committee of the Lincoln Parish Police

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

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

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

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting January 13, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 13,

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING OCTOBER 9, 2018 8:00 AM 1. Opening Prayer with Associate Pastor and Minister of

More information

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 The Caddo Parish Commission met in a Work Session, on the above date, at 3:30 p.m., in the Government Chambers,

More information

Dover City Council Minutes of May 19, 2014

Dover City Council Minutes of May 19, 2014 President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge

More information

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

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, November 14, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding. Mayor

More information

A Regular July 10, 2012

A Regular July 10, 2012 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chambers 757 N. Galloway Mesquite, TX Present: Mayor John Monaco and Councilmembers Stan Pickett, Shirley Roberts, Bill Porter, Al Forsythe, Greg Noschese and Dennis

More information

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

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

Mayor and Council Work Session. 700 Doug Davis Drive Hapeville, GA January 23, :00 PM MINUTES

Mayor and Council Work Session. 700 Doug Davis Drive Hapeville, GA January 23, :00 PM MINUTES Mayor and Council Work Session 700 Doug Davis Drive Hapeville, GA 30354 January 23, 2018 6:00 PM MINUTES 1. Call To Order Mayor Hallman called the meeting to order at 6:08PM at 700 Doug Davis Drive, Hapeville,

More information

OXFORD CITY COUNCIL MINUTES OF MEETING

OXFORD CITY COUNCIL MINUTES OF MEETING OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford

More information

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Present: Absent: Mayor Dave Stubbs Ms. Sandra Stemple Ms. Joette Hightower Dedden Mr. Richard Elliott Mr. Kyle Fields Ms. Kimberley

More information

Mayor Evans called the meeting to order at 7:30 p.m.

Mayor Evans called the meeting to order at 7:30 p.m. Town of Farmville Board of Commissioners August 7, 2012 Draft copy The Farmville Board of Commissioners met in regular session on Tuesday, August 7, 2012 at 7:30 p.m. in the Municipal Building Courtroom

More information

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church.

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church. Minutes of April 20, 2016 Regular Council Meeting The Martins Ferry City Council met in regular session on Wednesday April 20, 2016 at 6:00 PM in the Martins Ferry City Council Chambers. The meeting was

More information

INVOCATION: Mayor Doug Knapp gave invocation.

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

More information

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds.

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Tuesday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: James

More information

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET The Council of the Parish of St. John the Baptist, State of Louisiana, met

More information

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

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

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, July 7, 2009 in the Town Office, 23 Main Street,

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of

More information