County of Los Alamos

Size: px
Start display at page:

Download "County of Los Alamos"

Transcription

1 County of Los Alamos Minutes County Council Regular Session Kristin Henderson, Council Chair; David Izraelevitz, Vice Chair; James T. Chrobocinski, Councilor; Steven Girrens, Councilor; Susan O Leary, Councilor; Rick Reiss, Councilor; and Pete Sheehey, Councilor Los Alamos, NM Tuesday, April 14, :00 PM Council Chambers 1000 Central Avenue TELEVISED 1. OPENING/ROLL CALL The Chair, Kristin Henderson, called the meeting to order at 7:02 p.m. The following Councilors were in attendance: Present: 7 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, 2. PUBLIC COMMENT Ms. Debra Robinson, 10 Arroyo Lane, spoke on legal issues she is involved with. Mr. Eric Fairfield, 3000 Trinity Drive #70, suggested the land west of the Municipal Building be used for local businesses to potentially build on. 3. APPROVAL OF AGENDA A motion was made by Councilor Sheehey, seconded by Councilor Izraelevitz, that the Agenda be approved, as presented. The motion passed acclamation with the following vote: Yes: 6 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, Councilor O Leary, Councilor Reiss, and Councilor Sheehey Abstain: 1 - Councilor Girrens 4. PRESENTATIONS, PROCLAMATIONS AND RECOGNITIONS A. Proclamation Declaring Saturday, May 2, 2015 as Clean Up Los Alamos Day in Los Alamos County. Councilor Reiss read and presented the proclamation to Ms. Angelica Gurule, Environmental Services Manager, Ms. Sarah Terrill, Environmental Sustainability Co-Chair, and Mr. Philo Shelton, Public Works Director. Los Alamos County Page 1 April 14, 2015

2 A motion was made by Councilor Izraelevitz, seconded by Councilor Girrens, to reconsider the approval of the agenda pulling Item H from the consent agenda and that it be discussed under business. B. Briefing to Council by County Lobbyist Scott Scanland Providing an Overview of the 2015 Legislative Session. Mr. Scott Scanland, Lobbyist, spoke. Ms. Sharon Stover, County Clerk, spoke. 5. CONSENT AGENDA Consent Motion: A motion was made by Councilor Izraelevitz, seconded by Councilor Chrobocinski, that Council approve the items on the Consent Agenda, as amended, and that the motions in the staff reports be included for the record. A. Board/Commission Appointment(s) Transportation Board. I nominate James Nesmith [R] to fill one vacancy that will expire in February, B. Minutes from the Boards and Commission Luncheon on March 19, I move Council approve the Minutes from the B&C Luncheon on March 19, C. Approval to purchase radios for the Los Alamos Fire Department use in the Amount of $327,920. I move that Council approve the request to purchase radios for the Los Alamos Fire Department in the amount of $327,920. D. Contract for General Services, State Purchasing Agreement No with Advanced Network Management in the Amount of $524,331 for the Purchase of, and Support Services to Install, a Replacement Storage Area Network (SAN) to Upgrade Current Storage, Structured Query Language (SQL) Database Farm and Pilot Virtual Desktop (VDI); and Related Budget Revision in the Amount of $377,095. I move that Council approve State Purchasing Agreement No with Advanced Network Management in the amount of $524,331 for the purchase and installation of a SAN/SQL upgrade and VDI pilot implementation and also approve related Budget Revision in the amount of $377,095. Los Alamos County Page 2 April 14, 2015

3 E. Incorporated County Approval of Agreement AGR to JJ Excavation, Inc. for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by JJ Excavation, Inc., Paul Parker Construction, LLC and Century Club Construction, LLC. I move that Council approve Agreement AGR to JJ Excavation, Inc. for On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by JJ Excavation, Inc., Paul Parker Construction, LLC and Century Club Construction, LLC. F. Approval of Agreement AGR to Paul Parker Construction, LLC for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by Paul Parker Construction LLC, JJ Excavation, Inc. and Century Club Construction, LLC. I move that Council approve Agreement AGR to Paul Parker Construction, LLC On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by Paul Parker Construction, JJ Excavation, Inc., LLC and Century Club Construction, LLC. G. Approval of Agreement AGR to Century Club Construction, LLC for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by Century Club Construction, LLC, JJ Excavation, Inc., and Paul Parker Construction, LLC. I move that Council approve Agreement AGR to Century Club Construction, LLC On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by Century Club Construction, LLC, JJ Excavation, Inc., and Paul Parker Construction, LLC. H. Amendment to the FY2015 Compensation and Classification Plan Including a New Job Description for Assistant to County Manager. Item pulled for further discussion under Business. I. Request for Council to Grant a Waiver from the Contemporaneous Employment Prohibition and Employee Conflict of Interest Provisions of the County Code with Regard to the County's Use of Instructional/Educational Services Provided by the Project Management Institute, Otowi Bridge Chapter Inc. For The Purpose of Providing Staff with Project Management and Related Training. I move that Council waive, pursuant to 30-7(e) and of the County Code, a conflict of interest and contemporaneous employment relating to Laura Gonzales and Michael Adams and the use of instructional/educational services provided by the Project Management Institute, Otowi Bridge Chapter Inc. for project management and related training. Los Alamos County Page 3 April 14, 2015

4 J. Approval of New Mexico Department of Homeland Security and Emergency Management Sub-Grant Agreement to Support the P25 Radio System Upgrade in the Amount of $285,419 and Related Budget Revision No I move that Council approve New Mexico Department of Homeland Security and Emergency Management Sub-Grant Agreement to support the P25 Radio System Upgrade in the amount of $285,419 and Related Budget Revision No in the same amount. K. County Council Minutes for County Council Minutes for March 24, I move that Council approve the County Council Minutes for March 24, Approval of Consent Agenda: 6. BUSINESS A. Citizen Petition Requesting that the County Construct the Leisure Pool Annex as Part of the Larry Walkup Aquatic Center. Ms. Shelby Redondo, 390 Manhattan Loop, spoke. Ms. Jane Young, rd Street, spoke. Ms. Irene Powell, 1732 Ponderosa Street, spoke. Public Comment: Mr. Nathan Hjelm, 30 Kachina, spoke in support. Ms. Maribeth Englert, 3408 Urban, spoke in support. Mr. Phil Taylor, 105 Bryce, spoke in support. Mr. Henry Cane, his daughter, and his son, 60 Canyon View, spoke in support. Mr. Chris Fischahs, 4205 C Alabama, spoke. Ms. Linda Casias, her daughters Isabella and Nora, th Street, spoke in support. Ms. Becca Jones and her daughter Sophia, 44 La Paloma Drive, spoke in support. Mr. Carlos Casias, th Street, spoke in support. Mr. Tyler Jones, 44 La Paloma Drive, spoke in support. Mr. Davis Herring, 910 Estates Drive, spoke in support. Ms. Val Shelley, 550 Totavi, spoke in support. Mr. Jonathan Moulton, 4855 Yucca Street, spoke in support. Ms. Leslie Melton, th Street, spoke in support. Ms. Nona Girardi, 913 Estates Drive, spoke in support. Mr. Eric Fairfield, 3000 Trinity #70, spoke. Mr. Greg White, 650 San Ildefonso Road, spoke in support. Los Alamos County Page 4 April 14, 2015

5 A motion was made by Councilor O Leary, seconded by Councilor Chrobocinski, that the Council acknowledge the petition, thank the petitioners for their recommendation and take action that allows us to consider this proposal as we move through the CIP evaluation that will be held after the budget hearing. Councilor Chrobocinski made a Friendly Amendment that staff also begin researching the options, costs, and feasibility of a recreation center that would include a leisure pool. The friendly amendment was accepted. Mr. Harry Burgess, County Manager, spoke. The motion, as amended, passed with the following vote: Yes: 7 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, RECESS Councilor Henderson called for a recess at 9:00 p.m. The meeting reconvened at 9:17 p.m. B. Citizen Petition Requesting that Council Pass an Ordinance Prohibiting Retail Establishments From Distributing Single-use Plastic Carryout Bags to Their Customers and Mandating a $.10 fee on Paper Bags to be Collected and Retained by the Merchant. Mr. Mark Jones, Chair of the local Pajarito Group with the Sierra Club, 520 Navajo Road, spoke. Ms. Barbara Calef, 4777 Sandia Drive, spoke. Public Comment: Mr. Nathan Hjelm, 30 Kachina, spoke in support. Mr. Tyler Jones, 44 La Paloma Drive, spoke in support. Ms. Joyce Anderson, 2191 B 45 th Street, spoke in opposition. Ms. Jodi Benson, Vice-Chair Sierra Club, 3547 Pueblo Drive, spoke in support. Ms. Rebecca Shankland, 6 Mariposa Court, spoke in support. Ms. Mary Wilhoit, 3260 A Orange Street, spoke in opposition. Mr. Chris Fischahs, 4205 C Alabama, spoke in opposition. Ms. Val Shelley, 550 Totavi, spoke in opposition. Ms. Leslie Puckett, th Street, spoke in support. Mr. Davis Herring, 910 Estates Drive, spoke in opposition. Mr. Rae Ridlon, 483 Ridgecrest, spoke in opposition. Ms. Lorenda Bennett, 3301 Canyon Road #7, spoke in opposition. Mr. Brian McCool, 220 Dos Brazos, spoke in opposition. Ms. Nona Girardi, 913 Estates Drive, spoke in support. Mr. Carlos Casias, th Street, spoke. Mr. Mike DiRosa, 3045 Orange Street, spoke in support. Mr. Eric Fairfield, 3000 Trinity #70, spoke. Mr. Greg White, 650 San Ildefonso, spoke in support. Mr. Howard Barnum, 913 Estates Drive, spoke in support. Los Alamos County Page 5 April 14, 2015

6 A motion was made by Councilor Chrobocinski, seconded by Councilor Reiss, that Council acknowledge the petition, thank the petitioners for their recommendation and take no action at this time. A SUBSTITUTE motion was made by Councilor O Leary, seconded by Councilor Izraelevitz, that Council acknowledge the petition, thank the petitioners and direct the Environmental Sustainability Board to conduct two public meetings regarding an ordinance to ban or otherwise reduce the distribution of single use bags in Los Alamos County and to return to Council with options and/or a proposed ordinance. The SUBSTITUTE motion passed with the following vote: Yes: No: 4 - Councilor Henderson, Councilor Izraelevitz, Councilor O Leary, and Councilor Sheehey 3 - Councilor Chrobocinski, Councilor Girrens, and Councilor Reiss C. Recommendation from the Art In Public Places Board for Expenditure of $123,600 from the APPB Fund for a Sculpture for the West Plaza of the Municipal Building. Ms. Libby Carlsten, Senior Management Analyst, spoke. Mr. Steve Foltyn, Chair of the Arts in Public Places Board, spoke. A motion was made by Councilor Sheehey, seconded by Councilor O Leary, that Council approve the expenditure of Art in Public Places funds in an amount not to exceed $123,600 to commission the design, fabrication and installation of an outdoor sculpture for the west plaza of the Municipal Building. In addition to design, fabrication, and installation, this amount will also include applicable taxes, contingency funding, a plaque and a dedication event. D. Presentation to Council Regarding the Los Alamos Fire Department Strategic Plan , the 2015 Community Risk Assessment and Standards of Cover Draft and the 2014 LAFD Annual Report. Fire Chief Troy Hughes spoke. A motion was made by Councilor Izraelevitz, seconded by Councilor Girrens, that Council table this presentation to a future time to be determined. Los Alamos County Page 6 April 14, 2015

7 5. H. Amendment to the FY2015 Compensation and Classification Plan Including a New Job Description for Assistant to County Manager. Mr. Harry Burgess, County Manager, spoke. A motion was made by Councilor Girrens, seconded by Councilor Chrobocinski, that Council approve the Assistant to County Manager job description and the Amended FY2015 Compensation and Classification Plan reflecting the title, salary Grade and FLSA designation. 7. COUNCIL BUSINESS A. Appointments B. Board, Commission and Committee Liaison Reports Councilor Reiss Reported: Regional Coalition met and are collectively focusing efforts on stressing the importance of environmental clean-up to bring forward to Washington. C. Council Chair Report Reports Given: Budget hearing will commence at 6:00 p.m. rather than 7:00 p.m. Senator Heinrich s office has expressed interest in Los Alamos as a community pursing the opportunity to be the center for the Manhattan National Historical Park, and would be writing a letter to the National Park Service in our favor. Community members encouraged to submit letters of interest to be on the Manhattan National Historical Park committee. D. General Council Business E. Approval of Councilor Expenses A motion was made by Councilor Reiss, seconded by Councilor Girrens, that Council approve expenses for the upcoming trip to Washington, D.C. for Councilor Reiss, Councilor Izraelevitz, and Councilor Henderson in May. Los Alamos County Page 7 April 14, 2015

8 F. Preview of Upcoming Agenda Items 8. COUNCILOR COMMENTS 9. PUBLIC COMMENT 10. ADJOURNMENT The meeting adjourned at 11:04 p.m. INCORPORATED COUNTY OF LOS ALAMOS Kristin Henderson, Council Chair Attest: Sharon Stover, County Clerk Meeting Transcribed by: Naomi D. Maestas, Senior Deputy Clerk Los Alamos County Page 8 April 14, 2015

UPDATE. Lunch with a Leader: Recreation Bond. League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM Website:

UPDATE. Lunch with a Leader: Recreation Bond. League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM Website: UPDATE Newsletter of the League of Women Voters of Los Alamos League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM 87544 Website: www.lwvlosalamos.org Volume 70, Number 1 May 2017 Co-Presidents:

More information

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM Call to Order Barbara Calef called the meeting to order at 12:05 p.m. Board Members Present: Barbara Calef,

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

Los Alamos County. Agenda - Final County Council

Los Alamos County. Agenda - Final County Council Los Alamos County Los Alamos, NM 87544 www.losalamosnm.us Agenda - Final County Council Sharon Stover, Council Chair; Geoff Rodgers, Vice Chair; Frances M. Berting, Councilor; Vincent Chiravalle, Councilor;

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

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

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE MARCH 20, 2012 JOINT COUNCIL/CHAMBER OF COMMERCE MEETING AND MARCH 20, 2012 REGULAR CITY COUNCIL MEETING RECOMMENDATION: Approve by roll

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

UPDATE. Lunch with a Leader September 15, David Puddu

UPDATE. Lunch with a Leader September 15, David Puddu UPDATE Newsletter of the League of Women Voters of Los Alamos League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM 87544 Website: www.lwvlosalamos.org Volume 68, Number 4 September 2015 President:

More information

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 PRESENT: Mayor Yates; Vice-Mayor Blucher; Commissioners Cook, DiFranco, and Jones; City Manager Lewis; City Attorney Robinson;

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014 REVISED 7-24- 14 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,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday, July

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

FY18 Work Plan for Los Alamos County Boards and Commissions

FY18 Work Plan for Los Alamos County Boards and Commissions FY18 Work Plan for Los Alamos County Boards and Commissions (Fiscal Year 2018: July 1, 2017 June 30, 2018) Board and Commission Name: Parks and Recreation Board Date prepared: January 12, 2017 - Approved

More information

Motion was made by Councilmember Jones, seconded by Councilmember Mendez, approving

Motion was made by Councilmember Jones, seconded by Councilmember Mendez, approving 34 MINUTES OF REGULAR CITY COUNCIL MEETING Call to Order The City Council of the City of Katy, Texas, convened in regular session Monday, 8, 2017, at 6: 30 p. m., at Katy City Hall, 901 Avenue C, Katy,

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

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

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

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

The City of Andover, Kansas. City Council Meeting Minutes

The City of Andover, Kansas. City Council Meeting Minutes The City of Andover, Kansas Andover City Hall 1609 East Central Avenue 7:00 PM on Tuesday, Governing Body Staff AV Mayor Ben Lawrence, Council Members Kris Estes, Sheri Geisler, Caroline Hale, Clark Nelson,

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 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

ovon Lr1ACC' TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, JUNE 12, 2018 AVON TOWN HALL, ONE LAKE STREET

ovon Lr1ACC' TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, JUNE 12, 2018 AVON TOWN HALL, ONE LAKE STREET ovon L Lr1ACC' 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: 19 p. m. A roll call was taken and Council members present were Megan Burch, Amy Phillips, Jake Wolf, Scott

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 1. Call to Order - 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER 7 2011 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 MINUTES PLEASE NOTE There was a Closed Session which commenced

More information

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, 2013 PRESIDING: Don Wood Mayor PRESENT: Kent Bush Councilmember Mike LeBaron Councilmember Mark Shepherd Councilmember EXCUSED:

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 27, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto CITY COUNCIL MEETING MINUTES TUESDAY, May 7, 2013 CLOSED SESSION 7:15 P.M. OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor - City Council Chamber 7:15

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

CITY COUNCIL MEETING. Mayor Sirrell, Assistant Mayor Hanson, Councilors Grasso, Ferrini, Marchand, Pantelakos, Hynes, Raynolds, and Whitehouse

CITY COUNCIL MEETING. Mayor Sirrell, Assistant Mayor Hanson, Councilors Grasso, Ferrini, Marchand, Pantelakos, Hynes, Raynolds, and Whitehouse CITY COUNCIL MEETING MUNICIPAL COMPLEX MONDAY, MAY 17, 2004 PORTSMOUTH, NH TIME 7:00 PM At 6:30 p.m., a non-meeting with Counsel was held. I. CALL TO ORDER Mayor Sirrell called the meeting to order at

More information

Calendar Independence Day Lunch with a Leader, Tewa Women United, Mesa Public Library, 11:45 a.m. Board Meeting, Mesa Public Library, noon

Calendar Independence Day Lunch with a Leader, Tewa Women United, Mesa Public Library, 11:45 a.m. Board Meeting, Mesa Public Library, noon UPDATE Newsletter of the League of Women Voters of Los Alamos League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM 87544 Website: www.lwvlosalamos.org Volume 69, Number 2 July 2016 President:

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

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

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA *This Revised Agenda varies from the original Agenda that was posted on September 25, 2018 in that Closed Session Item A was change from

More information

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES GREENWOOD CITY COUNCIL March 20, 2017-5:31 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller and Ronnie Ables; City Manager Charles

More information

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

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

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

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

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Board of Trustees Joyce Dalessandro Linda Friedman Barbara Groth Beth Hergesheimer Deanna Rich Superintendent Ken Noah Telephone

More information

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s: CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

More information

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018 Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018 A regular meeting of the Sagadahoc County Commissioners was held at 3:00 pm Tuesday, June 12, 2018 in the Commissioners Conference

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 The Regular Meeting of the Seminole City Council was held on, in the City Hall, City Council Chambers, 9199-113 th Street North, Seminole, Florida.

More information

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016 5: 15 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 9, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

CITY OF PASADENA City Council Minutes April13, :30 P.M. Pasadena Convention Center Ballrooms A-B-C-D-E 300 East Green Street Pasadena,CA 91101

CITY OF PASADENA City Council Minutes April13, :30 P.M. Pasadena Convention Center Ballrooms A-B-C-D-E 300 East Green Street Pasadena,CA 91101 UNOFFICIAL UNTIL APPROVED BY THE CITY COUNCIL CITY OF PASADENA City April13, 2015-6:30 P.M. Pasadena Convention Center Ballrooms A-B-C-D-E 300 East Green Street Pasadena,CA 91101 SPECIAL MEETING OPENING:

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY

More information

City Council Regular Meeting February 15, 2017 Page 1

City Council Regular Meeting February 15, 2017 Page 1 City Council Regular Meeting February 15, 2017 Page 1 The Hiawatha City Council met in regular session in the Hiawatha Council Chambers on February 15, 2017. Mayor Bill Bennett called the meeting to order

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH

PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH TO: FROM: RE: JOHN P. BOHENKO, CITY MANAGER DIANNE M. KIRBY, DEPUTY CITY CLERK II ACTIONS TAKEN BY THE PORTSMOUTH CITY COUNCIL MEETING HELD ON MARCH 21, 2011, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, MUNICIPAL

More information

RIFLE CITY COUNCIL MEETING

RIFLE CITY COUNCIL MEETING RIFLE CITY COUNCIL MEETING Wednesday, July 15, 2009 REGULAR MEETING 7:00 p.m. * Council Chambers The regular meeting of the Rifle City Council was called to order at 7:06 p.m. by Mayor Keith Lambert. PRESENT

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018 1 of 5 January 2, 2018 South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA 17033 Tuesday, January 2, 2018 Supervisors: Rebecca Boehmer, Chair Thomas Scott, Vice Chairman Stephen Cordaro,

More information

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake A DRAFT AND TENTATIVE MEETING SCHEDULE SUBJECT TO FREQUENT CHANGES. PLEASE CONTACT THE CITY CLERK FOR THE MOST UPDATED INFORMATION AT (253) 983-7705. 2019-2020 CITY COUNCIL MEETING SCHEDULE 4/11/2019 April

More information

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes City of Hot Springs, Arkansas Board of Directors Regular Meeting Minutes Tuesday. September 6.2016 Invocation by Pastor Tim Hale Pledge of Allegiance to the Flag led by Mayor Ruth Carney Call to Order

More information

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO 1. Call to Order 2. Citizen Participation (for items not on the agenda) Time of the meeting when members

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Sub-Committee

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Sub-Committee City and County of San Francisco Budget and Finance Sub-Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos Clerk: Linda Wong (415)

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012 The Commission convened this day pursuant to the following call: Jason E. Padlow, President; and Donald K. Mason and Brian L. Schambach, Commissioners; Jan Pest, County Clerk; Betsy Frohnapfel, County

More information

ALISO VIEJO MINUTES CITY COUNCIL REGULAR MEETING. February 7, 2007

ALISO VIEJO MINUTES CITY COUNCIL REGULAR MEETING. February 7, 2007 ALISO VIEJO MINUTES CITY COUNCIL REGULAR MEETING CALL TO ORDER The regular meeting of the City Council of the City of Aliso Viejo was called to order by Mayor Adams at 7:03 p.m. on Wednesday, at the Aliso

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

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018 These minutes are not the official record until final approval at the next board meeting and all minutes may be changed until officially approved. JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

More information

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance.

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance. 198 At the recess meeting of the Giles County Board of Supervisors held on Thursday,, at 6:30 PM, in the Giles County Administration Office, 315 North Main Street, Pearisburg, the following were present

More information

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES 1. Regular Meeting A. Call to Order A regular meeting of the Board of Directors of South Suburban Park and Recreation District

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe and

More information