Dover City Council Minutes of January 20, 2015

Size: px
Start display at page:

Download "Dover City Council Minutes of January 20, 2015"

Transcription

1 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. Roll Call: Bair, McFadden, Mueller, Maurer, Perkowski, Correll Six (6) present. Motion by Mueller to excuse Moss. Seconded by McFadden. Discussion. Motion carried. Excused. Motion by Bair to accept January 5, 2015 regular council meeting minutes. Seconded by Maurer. Discussion. Motion carried. Accepted. COMMITTEE REPORTS: Service Bair One recommendation from meeting January 13 th : that an emergency final resolution be prepared of the City of Dover, Local Public Agency (LPA), in the matter of the resurfacing of SR 211 and SR 800, lying within the City of Dover Federal Project NO. E130(933) PID 95565, to provide final approval of this project, to authorize the Mayor to execute all required contracts and documents, to authorize the Auditor (the city fiscal officer) to sign the fiscal officer certificate, and to appropriate the LPA s share of the project, presently estimated at two hundred thirty thousand three hundred forty two dollars and 00/100 dollars ($230,342.00). Bair stated that this is already in the budget. Human Resources McFadden No formal report. Safety Moss No report. Utilities Mueller Two recommendations from meeting on January 13 th : (1) that an emergency ordinance be prepared to authorize the Dover Service Director to advertise for bids and enter into a contract for the steam turbine generator number 4 turbine blade replacement project as recommended by the city consulting electrical engineers in an amount not to exceed $750,000.00, including engineering, (2) that an emergency ordinance be prepared authorizing the Director of Public Safety to advertise for bids and enter into contracts for Option 1 DSI Silo and ACI Super Sack Arrangement as recommended in the proposal of SSOE of December 29, 2014, to comply with the US EPA Industrial Boiler Mact Standards in an amount not to exceed $2,200,000.00, including engineering and construction administration. Finance Maurer One recommendation from meeting on January 13 th : Maurer stated he will be asking for suspension and passage this evening as this is something we do at the beginning of every year. Parks & Recreation Perkowski Perkowski reported that his committee held the first public meeting today with Chief Volkert in attendance. One recommendation from meeting tonight: that an emergency resolution be prepared authorizing the City of Dover to apply for funds from the Ohio Public Works Commission (OPWC) through District 14, Natural Resources Assistance Council (NRAC) for Clean Ohio Green Space Conservation Program for access to the Dover Canal Lands, the Tuscarawas River front and extending up to State Route 800 for open spaces, riparian ways, pedestrian and bike paths, to enhance the quality of natural areas, access to the same, and other appropriate purposes through this program and to state Dover s support for the same. Perkowski scheduled a meeting for January 29 th at 6:00 pm. Planning, Zoning & Codes Correll No formal report. Correll scheduled a meeting on Monday, January 26 th at 7:00 pm.

2 ADMINISTRATION REPORTS: Dover City Council Minutes of January 20, 2015 Page Two Mayor Homrighausen One request for assignment: that a resolution be prepared accept the boat ramp grant. Mayor Homrighausen passed out a list of his appointments to various boards for The Mayor reported that this past Friday Jesse Jack Reese was awarded the Distinguishes Flying Cross Medal 70 years after he was approved to receive it. At the ceremony, the Mayor read a proclamation which he read to council congratulating him on the award and appreciation of his service. The Mayor announced that the City of Dover and the Historic Canal Dover Association was awarded a $227, grant from the Ohio Department of Natural Resources for the construction of a boat ramp along the Tuscarawas River. The Mayor asked Don Dummermuth to report on today s meeting which he attended to learn the specifications and requirements. Don stated that we officially received the grant papers today and we have until late 2016 to get the project completed. Don said he anticipates beginning the project soon. Mayor Homrighausen said he is looking forward to getting this project underway and completed. The mayor congratulated Clerk Leggett on her article. Auditor Stoldt No formal report. Auditor Stoldt handed out the December 2014 bank reconciliation on behalf of the Treasure. Law Director O Meara One request for an assignment: to prepare an emergency resolution to commit the city of Dover to maintain East 28 th Street and Cross Street in the areas of the Hawk Annexation if the Hawk Annexation is approved by the Tuscarawas County Commissioners and Dover City Council to Planning, Zoning & Codes. Service Director Douglas: Douglas reported that he has been dealing with Dominion East Ohio Gas on the gas line extension and he s also looking at the transformer bids for the next 2 years. Safety / Human Relations Director Tarulli: Tarulli reported that the city has taken delivery of two new police Tahoes. They will be out on the roads in 3-4 weeks. The city will have 6 Tahoes on the road and 1 Crown Vic which is the canine vehicle. City Engineer Dummermuth: No formal report. NOTICES & COMMUNICATIONS: Monthly Reports from Auditor Stoldt December 2014 bank reconciliation. Notices and Communications None. PREAMBLES: Emergency Resolution 27-14, Resolution 1-15, Resolution 2-15, Emergency Resolution 3-15, Emergency Ordinance 1-15, Emergency Ordinance 3-15, Emergency Ordinance 4-15, Emergency Ordinance AUDIENCE: None.

3 Page Three RECOMMENDATIONS: A recommendation from Justin Perkowski, Chairman of the Parks and Recreation Committee, that an emergency resolution be prepared authorizing the City of Dover to apply for funds from the Ohio Public Works Commission (OPWC) through District 14, Natural Resources Assistance Council (NRAC) for Clean Ohio Green Space Conservation Program for access to the Dover Canal Lands, the Tuscarawas River front and extending up to State Route 800 for open spaces, riparian ways, pedestrian and bike paths, to enhance the quality of natural areas, access to the same, and other appropriate purposes through this program and to state Dover s support for the same. Motion by Perkowski to accept. Seconded by Bair. Discussion. Motion carried. Accepted. A recommendation from Greg Bair, Chairman of the Service Resources Committee, that an emergency final resolution be prepared of the City of Dover, Local Public Agency (LPA), in the matter of the resurfacing of SR 211 and SR 800, lying within the City of Dover Federal Project NO. E130(933) PID 95565, to provide final approval of this project, to authorize the Mayor to execute all required contracts and documents, to authorize the Auditor (the city fiscal officer) to sign the fiscal officer certificate, and to appropriate the LPA s share of the project, presently estimated at two hundred thirty thousand three hundred forty two dollars and 00/100 dollars ($230,342.00). Motion by Bair to accept. Seconded by Correll. Discussion. Motion carried. Accepted. A recommendation from Robert Mueller, Chairman of the Utility Committee, that an emergency ordinance be prepared to authorize the Dover Service Director to advertise for bids and enter into a contract for the steam turbine generator number 4 turbine blade replacement project as recommended by the city consulting electrical engineers in an amount not to exceed $750,000.00, including engineering. Motion by Mueller to accept. Seconded by McFadden. Discussion. Motion carried. Accepted. A recommendation from Robert Mueller, Chairman of the Utility Committee, that an emergency ordinance be prepared authorizing the Director of Public Service to advertise for bids and enter into contracts for Option 1 DSI Silo and ACI Super Sack Arrangement as recommended in the proposal of SSOE of December 29, 2014, to comply with the US EPA Industrial Boiler Mact Standards in an amount not to exceed $2,200,000.00, including engineering and construction administration. Motion by Mueller to accept. Seconded by Maurer. Discussion. Motion carried. Accepted. ASSIGNMENTS: A request for a committee assignment from Mayor Homrighausen that a resolution be prepared accept the boat ramp grant to PARKS AND RECREATION. A request for a committee assignment from Law Director O Meara to prepare an emergency resolution to commit the city of Dover to maintain East 28 th Street and Cross Street in the areas of the Hawk Annexation if the Hawk Annexation is approved by the Tuscarawas County Commissioners and Dover City Council to Planning, Zoning & Codes to PLANNING, ZONING AND CODES. UNFINISHED BUSINESS: None.

4 Page Four LEGISLATION: Emergency resolution up for Third Reading. An emergency resolution approving the distribution of bed tax monies in the amount of $2, for a bike rack at the Dover Public Library and to the Dover Public Library. Motion by Maurer to pass. Seconded by Bair. Discussion. Roll call. 6 yeas. Motion carried. Passed. Resolution 1-15 up for Second Reading. A resolution recognizing, commending and thanking Susan Hunt for her years of dedicated public service as the Service / Safety Director Secretary from July 16, 2001 through November 26, Motion by McFadden to hold. Seconded by Mueller. Discussion. Motion carried. Held. Resolution 2-15 up for Second Reading. A resolution to thank the Dover Moose Lodge #707 for its generous donation of $5, for the Dover Police and Fire Departments and expressing the Dover Council and Administration s appreciation for this generous gift. Motion by McFadden to hold. Seconded by Perkowski. Discussion. Motion carried. Held. Emergency resolution 3-15 up for First Reading. An emergency final resolution of the City of Dover, Local Public Agency (LPA), in the matter of the resurfacing of SR 211 and SR 800, lying within the City of Dover Federal Project NO. E130(933) PID 95565, to provide final approval of this project, to authorize the Mayor to execute all required contracts and documents, to authorize the Auditor (the city fiscal officer) to sign the fiscal officer certificate, and to appropriate the LPA s share of the project, presently estimated at two hundred thirty thousand three hundred forty two dollars and 00/100 dollars ($230,342.00). Motion by Bair to suspend. Seconded by Correll. Discussion. Roll call. 6 yeas. Motion carried. Suspended. Motion by Bair to pass. Seconded by Mueller. Discussion. Roll call. 6 yeas. Motion carried. Passed. Emergency ordinance 1-15 up for Second Reading. An emergency ordinance authorizing the Director of Public Service of the City of Dover to advertise for bids and enter into contracts for the purchase of labor, materials, supplies and equipment for the General Services and Electric Field Departments for the calendar year Motion by Bair to suspend. Seconded by Correll. Discussion. Roll call. 6 yeas. Motion carried. Suspended. Motion by Bair to pass. Seconded by Mueller. Discussion. Roll call. 6 yeas. Motion carried. Passed. Emergency ordinance 3-15 up for First Reading. An emergency ordinance directing the Treasurer and the Auditor of the City of Dover to allocate the Dover City Income Taxes collected for the year Twenty Five percent (25%) of the total income tax receipts shall be placed in the Master Capital Improvement Fund and the remaining balance shall be divided between the Street and Maintenance repair fund, the Cemetery fund, the Police and Fire Pension fund and the General fund. Motion by Maurer to suspend. Seconded by Bair. Discussion. Maurer stated that the city does this at the beginning of every year and it needs to get in the books. Roll call. 6 yeas. Motion carried. Suspended. Motion by Maurer to pass. Seconded by Mueller. Discussion. Roll call. 6 yeas. Motion carried. Passed. Emergency ordinance 4-15 up for First Reading. An emergency ordinance to authorize the Dover Service Director to advertise for bids and enter into a contract for the steam turbine generator number 4 turbine blade replacement project as recommended by the city consulting electrical engineers in an amount not to exceed $750,000.00, including engineering. Motion by Mueller to suspend. Seconded by McFadden.

5 Page Five Discussion. Roll call. 6 yeas. Motion carried. Suspended. Motion by Mueller to pass. Seconded by McFadden. Discussion. Roll call. 6 yeas. Motion carried. Passed. Emergency ordinance 5-15 up for First Reading. An emergency ordinance authorizing the Director of Public Safety to advertise for bids and enter into contracts for Option 1 DSI Silo and ACI Super Sack Arrangement as recommended in the proposal of SSOE of December 29, 2014, to comply with the US EPA Industrial Boiler Mact Standards in an amount not to exceed $2,200,000.00, including engineering and construction administration. Motion by Mueller to suspend. Seconded by Maurer. Discussion. Roll call. 6 yeas. Motion carried. Suspended. Motion by Mueller to pass. Seconded by Maurer. Discussion. Roll call. 6 yeas. Motion carried. Passed. Motion by Mueller to adjourn. Seconded by Perkowski. Discussion. Motion carried. Adjourned at 8:10 pm. CLERK OF COUNCIL Julie Leggett PRESIDENT OF COUNCIL Shane Gunnoe

Dover City Council Minutes of May 5, 2014

Dover City Council Minutes of May 5, 2014 President Timothy Tarulli 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 of Allegiance.

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

Dover City Council Minutes of March 2, 2015

Dover City Council Minutes of March 2, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, McFadden, Moss, Mueller,

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

Dover City Council Minutes of July 7, 2014

Dover City Council Minutes of July 7, 2014 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Rev. David Kowaleski from Dover First United Methodist Church followed by the Pledge of Allegiance.

More information

Dover City Council Minutes of January 21, 2014

Dover City Council Minutes of January 21, 2014 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Luke Holt from Dover Bible Church followed by the Pledge of Allegiance. Roll Call:

More information

Dover City Council Minutes of October 21, 2013

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

More information

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

ADMINISTRATIVE REPORTS:

ADMINISTRATIVE REPORTS: NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON FEBRUARY 27TH, 2012 WITH PRESIDENT OF COUNCIL SAM HITCHCOCK PRESIDING. MR. HITCHCOCK OFFERED A PRAYER AND ALL IN ATTENDANCE RECITED

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

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 23RD, 2012 WITH PRESIDENT OF COUNCIL SAM HITCHCOCK PRESIDING. MR. HITCHCOCK OFFERED A PRAYER FOR THE VICTIMS FAMILIES, FRIENDS

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA DATE: MONDAY, NOVEMBER 16, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO' PUBLIC HEARINGS TONIGHT 1.

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. December 18, The Council of the City of Lima met in regular session at 7:00 p.m.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. December 18, The Council of the City of Lima met in regular session at 7:00 p.m. MINUTES OF LIMA CITY COUNCIL LIMA, OHIO December 18, 2017 The Council of the City of Lima met in regular session at 7:00 p.m. Attending were: Tony Geiger, Law Director; John Payne, Deputy Law Director;

More information

Chapter 1-02 COUNCIL

Chapter 1-02 COUNCIL Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER

More information

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019 WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES March 19, 2019 President Graham called the March 19, 2019 agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the agenda

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER MR. ROB MAURER IS EXCUSED FROM TONIGHT S COUNCIL MEETING. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON FEBRUARY 28, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

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

More information

Wickliffe City Council Meeting March 14, 2016

Wickliffe City Council Meeting March 14, 2016 Wickliffe City Council Meeting March 14, 2016 A regular meeting of Wickliffe City Council was called to order by Council President David J. Krych at 7:00 p.m. on Monday March 14, 2016. The following were

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

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk.

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk. 10730 COUNCIL MEETING REGULAR SESSION April 17, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from June 25, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from June 25, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, June 25, 2007, at 7:00 p.m. at the Jackson City Council chambers. President

More information

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously.

Treasurer s Report: Cox made a motion to approve payment of bills in the amount of $1, and Bockbrader seconded. The motion passed unanimously. VILLAGE OF PEMBERVILLE COUNCIL MEETING April 3, 2012 Mayor Bowman opened the April 3, 2012 meeting at 7:00pm with a prayer and led those present in the Pledge of Allegiance. Roll Call: Present at the regular

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

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

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

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

North Perry Village Regular Council Meeting November 1, Record of Proceedings

North Perry Village Regular Council Meeting November 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

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

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

More information

LYKENS BOROUGH COUNCIL

LYKENS BOROUGH COUNCIL LYKENS BOROUGH COUNCIL MINUTES Lykens Borough Council held a regularly scheduled monthly meeting Monday, October 17, 2016 at 7:00 p.m. in Council Chambers located at 200 Main Street. Gary Bopp, President

More information

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

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

More information

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

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

CITY OF BELLAIRE TEXAS

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

More information

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

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

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, MARCH 7, 2019 ITEM 1. ITEM 2. 6:00 PM CITY COUNCIL John Agenbroad, Mayor Dale Brunner, Deputy Mayor/Ward 2 Stephen

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

More information

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

Councilmember 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 information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

COUNCIL MEETING REGULAR SESSION

COUNCIL MEETING REGULAR SESSION 10791 COUNCIL MEETING REGULAR SESSION August 7, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, John

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

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

DRAFT CITY COUNCIL MEETING AGENDA MARCH 28, Motion was made by seconded by to excuse

DRAFT CITY COUNCIL MEETING AGENDA MARCH 28, Motion was made by seconded by to excuse 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 28, 2017 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, 2002 8:30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A Commissioners: District I William R. Lambert, Jr. District II Clifton

More information

JACKSON CITY COUNCIL Minutes from July 9, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from July 9, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from July 9, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, July 9, 2007, at 7:05 p.m. at the Jackson City Council chambers. President

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, 2016 8:00 A.M. COMMISSION CHAMBER, CITY HALL Mayor Brudnicki called the meeting to order at 8:00 a.m. CC Agenda Item

More information

Meeting of the Village of Buffalo Grove Board of Trustees

Meeting of the Village of Buffalo Grove Board of Trustees Meeting of the Village of Buffalo Grove Board of Trustees Regular Meeting November 18, 2013 at 7:30 PM Fifty Raupp Blvd Buffalo Grove, IL 60089-2100 Phone: 847-459-2500 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11.

More information

CITY COMMISSION REGULAR MEETING AGENDA

CITY COMMISSION REGULAR MEETING AGENDA Monday September 15, 2014 6:45 P.M. CITY COMMISSION REGULAR MEETING AGENDA CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God AUDIENCE TO BE HEARD

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

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

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

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

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

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

More information

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE

More information

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL 1 LANCASTER CITY COUNCIL LANCASTER, OHIO REGULAR MEETING October 26, 2015 CALL TO ORDER President Bitler called the meeting to order at approximately 7:00 p.m., in Council s Chambers. PLEDGE OF ALLEGIANCE

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

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

Joe Lockwood, Mayor. CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, December 21, 2015 Regular Council Meeting Agenda

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:

More information

Interviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee.

Interviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee. SELECT BOARD MEETING MINUTES JUNE 19, 2018 Interviews 5:15PM Conservation Commission Parks & Recreation Committee Interviews were held with applicants for the Conservation Commission and the Parks & Recreation

More information

REGULAR MEETING OF THE

REGULAR MEETING OF THE CITY OF HIGHLAND REGULAR MEETING OF THE CITY COUNCIL AGENDA REGULAR MEETING CITY COUNCIL MEMBERS LARRY McCALLON, MAYOR JESSE CHAVEZ, MAYOR PRO TEM PENNY LILBURN, COUNCIL MEMBER ANAELI SOLANO, COUNCIL MEMBER

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for ) July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order at 7:00 pm with a Pledge of Allegiance and a Roll Call. In attendance

More information

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D. DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM Date: May 21, 2018 To: From: Subject: Raymond E. Lechner, Ph.D. Superintendent Gail F. Buscemi Business Manager Budget Resolutions

More information

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

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

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

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

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

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019 CALL TO ORDER: 7:30 p.m. President Corcoran called the Monday, January 7, 2019 Council meeting to order. INVOCATION: Led by President Corcoran.

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information