CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013

Size: px
Start display at page:

Download "CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013"

Transcription

1 CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, Mayor Gillham called the Meeting to order at 7:34 p.m. PRESENT: ABSENT: Mayor Gillham, Mayor Pro-Tem Jenks, Commissioner Paul, Commissioner Olsman and, City Manager Allie and City Attorney Rosati None APPROVAL OF AGENDA City Staff Present: City Clerk/Treasurer Solanskey, Finance Director Lehmann, Public Safety Director Fairman, Public Works Manager Galed, Recreation Director Waldmann Moved by Commissioner Paul and supported by Mayor Pro-Tem Jenks to approve the Agenda for the meeting of with the omission of Item #10 recessing to the Executive Session and replacing it with a new Item #10 setting of a Special Meeting Date. APPROVAL OF MINUTES Upon said resolution being put to a vote, the City Commission voted Commissioner Paul, Commissioner Olsman and The Mayor thereupon declared said Resolution adopted Moved by Commissioner Paul and seconded by Commissioner Olsman to approve the minutes of the Regular Meeting of November 19, 2013, the Special Meeting of November 19, 2013 and the Special Meeting of December 10, Commissioner Paul, Commissioner Olsman and The Mayor thereupon declared said Resolution adopted.

2 Page 2 of 10 COMMUNICATIONS None COUNTY COMMISSIONER REMARKS County Commissioner Zack informed the City Commission of the following: o The County and the community including Common Ground has recycled the Golden Oaks nursing home into a new facility integrating mental health and substance abuse services. It is a 24- hour residential facility which may divert some who would have otherwise ended up in the Oakland County Jail. o The County is starting a new program called ECHO Energizing Connections for a Healthier Oakland. ECHO uses a strategic process that provides a framework to guide the community in identifying priority health issues and taking action to address them. PUBLIC PARTICIPATION None PRESENTATION Chloe Baskt of the Teen Council updated the City Commission on the following activities of the teen council: serving dinner for the homeless at the Lutheran Church, donating gift cards to the local food banks and the daddy/daughter dance. She also presented Alex Allie with a Teen Council t-shirt in honor of his upcoming retirement. PUBLIC HEARING Proposed use of 2014 CDBG funds Mayor Gillham declared the public hearing open at 7:50 pm. The purpose of public hearing was to receive comment on the proposed use of $10, in 2014 Community Development Block Grant Funds. City Manager Allie said the proposed uses include ADA, Senior Transportation and minor home repairs. Since there was no public comment, Mayor Gillham closed the public hearing at 7:52 pm. RESOLUTION R Authorizing allocation of 2014 CDBG Funding Moved by Commissioner Paul and supported by Mayor Pro-Tem Jenks RESOLUTION OF THE CITY OF HUNTINGTON WOODS WHEREAS, Oakland County is preparing an Annual Action Plan to meet application requirements for the Community Development Block Grant (CDBG) program, and other Community Planning and Development (CPD) programs, and WHEREAS, Oakland County has requested CDBG-eligible projects from participating communities for inclusion in the Action Plan, and WHEREAS, the City of Huntington Woods has duly advertised and conducted a public

3 Page 3 of 10 hearing on November 19 th 2013 and on December 17 th for the purpose of receiving public comments regarding the proposed use of PY 2014 Community Development Block Grant funds (CDBG) in the amount of $ and WHEREAS, the Huntington Woods found that the following projects meet the federal objectives of the CDBG program and are prioritized by the community as high priority need. Account Number Project Name Amount Allocation Transportation Services $5, Housing Rehabilitation $5, THEREFORE, BE IT RESOLVED, that the City of Huntington Woods CDBG application is hereby authorized to be submitted to Oakland County for inclusion in Oakland County s Annual Action Plan to the U.S. Department of Housing and Urban Development, and that the Finance Director is hereby authorized to execute all documents, agreements, or contracts which result from this application to Oakland County. RESOLUTION R Appointment of residents to Boards, Commissions and Committees by Mayor Moved by Mayor Pro-Tem Jenks and supported by Commissioner Paul to support the Mayor s appointments to Boards, Commissions and Committees as follows: Planning Commission reappointment of Karen Fairman for a term ending December, 2016 and new appointments of Martha Shrode and Eric Slutzky to terms ending December, Library Advisory Board reappointment of Cheryl Riskin for a term ending December, Historic District Commission reappointment of Marion Lusardi and Jeffrey Samoray for terms ending December, 2016 and new appointment of Brian Hamburger for a term ending December, Community Fund Board reappointment of Joel Kellman for term ending December, 2016 Ethics Board new appointments of Jamie Horowitz to a term ending December, 2015 and Joseph Racey to a term ending December, 2016.

4 Page 4 of 10 RESOLUTION R Appointment of residents to Boards, Commissions and Committees by City Commission Moved by Mayor Pro-Tem Jenks and supported by Commissioner Olsman to support the City Commission appointments to Boards, Commissions and Committees as follows: Public Art, Beautification and Tree Advisory Board (BART) reappointment of Shelley Gach-Droz, Iris Parangeli and Sheryl Sukenic to terms ending December, New appointment of Deborah Hecht to a term ending December, Board of Review- Robert Horwitz reappointed to a term ending December, Environmental Advisory Board Cynthia Hurarchik reappointed to a term ending December, Parks and Recreation Advisory Board Carolyn Weed reappointed to a term ending December, Zoning Board of Appeals Steve Behrmann, Ben Falik and Joseph Rozell reappointed to terms ending December, Budget Advisory Committee- Marc Lipton and Craig Zucker reappointed to terms ending December, Senior Advisory Committee Howard Collens and Cathy Marchione reappointed to terms ending December, 2016 RESOLUTION R City Commission Liaison appointments and voting member appt. to Planning Commission

5 Page 5 of 10 Moved by Commissioner Olsman and supported by Commissioner Paul to appoint Voting Member to the Planning Commission for 2014 as well as the following liaison appointments: Planning Commission voting member Public Art, Beautification and Tree Advisory Board (BART) Commissioner Olsman Environmental Advisory Committee Library Advisory Board Mayor Pro-Tem Jenks Parks and Recreation Advisory Board Mayor Gillham Zoning Board of Appeals Mayor Gillham MML Legislative Coordinator Mayor Pro-Tem Jenks Historic District Commission Commissioner Paul Community Fund Board Commissioner Paul Senior Advisory Committee Commissioner Olsman. RESOLUTION R Authorizing waiver of recapture of 2011 CDBG Funds RESOLUTION TO WAIVE RECAPTURE OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS CITY OF HUNTINGTON WOODS WHEREAS, the U.S. Department of housing and urban Development (HUD) mandates that Community Development block Grant (CDBG) balances not exceed 1.5 times the current program year allocation sixty (60) days prior to the end of the program year (February 28 th ); and WHEREAS, the Oakland County Board of Commissioners adopted a policy of allowing communities to protect funds from their two recent program years to help comply with this regulation; and WHEREAS, all unobligated 2011 and older funds are at risk of recapture December 31, 2013; and WHEREAS, Huntington Woods may protect unobligated 2011 funds from recapture for on additional year by requesting a waiver; and WHEREAS, a separate Waiver request form must be submitted for each 2011 line item to the Manager of the Oakland County Community & Home Improvement Division no later than December 31, NOW THEREFORE, BE IT RESOLVED, that the City of Huntington Woods hereby requests to waive recapture of 2011 CDBG funds as follows: Account Number Project Name Amount Minor Home Repair $3,163.61

6 Page 6 of 10 Moved by Commissioner Olsman and seconded Mayor Pro-Tem Jenks that the 2011 CDBG unobligated balance of $3, be protected from recapture for the year Effective. Commissioner Olsman Commissioner Paul and Nayes: None I, Ronald Gillham, the duly elected Mayor of the City of Huntington Woods Oakland County, MI do hereby certify that the above is a true copy of a resolution adopted by the City of Huntington Woods City Commission as meeting held on at which a quorum was present. Ronald Gillham, Mayor RESOLUTION R Recreation Master Plan Moved by Mayor Pro-Tem Jenks and supported by Commissioner Olsman that the City of Huntington Woods enter into a contract with Carlisle Wortman, 605 S. Main, Suite 1, Ann Arbor, MI to update the City s 5-year Recreation Master-plan as required by Michigan Statute, for a total cost not to exceed $12, RESOLUTION R Pool Rates Moved by Mayor Pro-Tem Jenks and supported by Commissioner Paul to increase Huntington Woods Pool Rates by 5% for 2014 per the recommendation of the Parks and Recreation Advisory Board. thereon as follows

7 Page 7 of 10 RESOLUTION R Health Insurance Premium Opt-Out A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HUNTINGTON WOODS, MICHIGAN AUTHORIZING HEALTH INSURANCE PREMIUM OPT-OUT FOR 2014 IN ACCORDANCE WITH PA 152 RESOLUTION R Moved by Mayor Pro-Tem Paul and supported by Commissioner Olsman that the City of Huntington Woods hereby authorizes an Opt-Out of the Health Care employee premium share provisions of Public Act 152 for calendar year Be It Further Resolved, that a copy of this Resolution be forwarded to the Michigan Department of Treasury in accordance with the Act and understanding there shall be no financial penalty assessed against the City s Statutory Revenue Sharing. Resolved this 17th day of December, Upon said resolution being put to a vote, the City Commission voted Commissioner Olsman, Commissioner Paul and Nayes: None Ronald F. Gillham, Mayor I, Joy Solanskey, duly appointed and qualified City Clerk for the City of Huntington Woods, Oakland County, Michigan do hereby certify that the foregoing resolution was adopted by the City Commission at a Regular Meeting held on and that public notice of said meeting was given pursuant to Act No. 267, Public Acts of Michigan, Joy Solanskey, City Clerk

8 Page 8 of 10 RESOLUTION R Adoption of Drug and Alcohol Policy SMART Bus Drivers Moved by Commissioner Olsman and supported by Mayor Pro-Tem Jenks to adopt the City of Huntington Woods Drug and Alcohol Policy for SMART Bus Operators. thereon as follows RESOLUTION R Recreation Bus Purchase Authorization Moved by Commissioner Olsman and supported by Mayor Pro-Tem Jenks that the City of Huntington Woods accept the low bid as presented by Hoekstra Bus Co., 3741 Rodger B. Chaffee SE, Grand Rapids, MI for a passenger school bus as presented under the MSBO Cooperative purchasing Bid Tab Specification #4151 on 10/24/2013 for a total delivered price of $91, Be it further resolved that the Finance Director prepare an RFP for P.A.99 equipment financing to be presented to the City Commission no later than June 1, RESOLUTION R Set Special Meeting Date Moved by Commissioner Paul and supported by Commissioner Olsman to set a Special Meeting date of Tuesday, January 7, 2014 at 8:30 am in the Huntington Woods Library to interview City Manager candidates.

9 Page 9 of 10 Ayes: Mayor Gillham, Commissioner Olsman, Commissioner Paul and Absent: Mayor Pro-Tem Jenks (excused at 8:27 to speak at Michigan Municipal League workshop at the Huntington Woods Library) The following reports and minutes were brought in front of the City Commission. a. Treasurer s Report, October, 2013 b. Library Advisory Board, October 21, 2013 c. Planning Commission, September 23, 2013 d. Planning Commission, October 28, 2013 The reports and minutes were received and filed. WARRANT NO. 280 PUBLIC PARTICIPATION None Moved by and supported by Commissioner Paul that the attached transfers and disbursements as listed on the Accounts Payable Distribution Report due by and paid between November 16, 2013 and December 13, 2013 on pages 1 through 16 in the amount of $782, be approved and paid, subject to full audit. Carried unanimously The Mayor thereupon declared said Resolution adopted. CITY MANAGER S REPORT All City offices will be closed on Christmas Eve, Christmas Day, New Years Eve Day and New Year Day Next Historic District Commission meeting will be Wednesday, January 2, 2014 at 7:30 pm at City Hall Next Public Art, Beautification and Tree Advisory Board (BART) meeting will be Wednesday, January 8, 2014 at 7:30 pm at City Hall Next Zoning Board of Appeals meeting will be Monday, January 13, 2014 at 7:30 pm at City Hall Next Environmental Advisory Board meeting will be Thursday, January 16, 2014 at 7:30 pm at the Library. Next regular City Commission meeting will be Tuesday, January 21, 2014 at 7:30 pm at City Hall

10 Page 10 of 10 Next Library Advisory Board meeting will be Monday, January 27, 2014 at 7:30 pm at City Hall Next Planning Commission meeting will be Monday, January 27, 2014 at 7:30 pm at City Hall Next Recreation Advisory Board meeting will be Tuesday, January 28, 2014 at 7:30 pm at the Recreation Center Please make it easy for the DPW and do not park on City streets when there is more than 4 of snow. Recycling and trash pick-up will be on schedule the week of Christmas and New Years. The Fundamental of Pruning with Clint Sherrill, President of Camelot Tree and Shrub Company on Saturday, January 18 th at 1:00 pm at the Library. COMMISSIONER S REMARKS Commissioner Paul said the Huntington Woods Men s Club is finishing work on the annual city calendar to be delivered to households soon. Have a safe and happy holiday. Commissioner Olsman reminded everyone of the City Manager Alex Allie Roast Event. The City Commission and residents are grateful to those who interviewed and serve on the various Boards, Commissions and Committees in the City of Huntington Woods. In January, Probate Judge Daniel O Brien will be speaking at the Senior Lunch Bunch. Have a pleasant and safe Holiday season and a prosperous New Year. told residents if they were experiencing problems with the Detroit Edison tree trimming on their property, to please notify the City. Have a healthy New Year. Mayor Gillham told everyone to have a wonderful holiday time with family and friends. He said it has been and interesting 2013 and should be an interesting The Regular City Commission Meeting adjourned at 8:45 pm. Ronald Gillham, Mayor Joy Solanskey, City Clerk

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1

MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1 MINUTES The regular meeting of the Taylor City Council was held on Tuesday, August 1,2017 at 7:03 P.M. in the Taylor Municipal Building at 23555 Goddard Road, Taylor, Michigan. Council Chairwoman Angela

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 SPECIAL MEETING The Granite Falls Town Council held a Special Meeting on Monday, at 5:30 p.m. in the Council Chambers of the Administrative Building. PRESENT

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m.

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m. ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI 49690 Tuesday, December 4, 2018, 7:00 p.m. UGENERAL TOWNSHIP MEETING POLICIES A. All cell phones shall be switched

More information

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES Lansdowne Borough Council BUSINESS MEETING January 4, 2017 APPROVED MINUTES The Lansdowne Borough Council Business Meeting was held on Wednesday, January 4, 2017, 7:00 p.m. at Borough hall. Members present:

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

City Boards and Commissions Guide. Become a City Volunteer

City Boards and Commissions Guide. Become a City Volunteer City Boards and Commissions Guide Become a City Volunteer Boards and Commissions Guide Become a City Volunteer INTRODUCTION Types of Committees... 1 Purpose... 2 SERVING ON CITY BOARDS AND COMMISSIONS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan June 12, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, June 12, 2017 at 7:30 p.m. in the Municipal

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm.

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. Council Minutes - September 4, 2018 Regular Meeting Ely City Council City Hall, Council Chambers 1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. 2. PRESENT: Council

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

Emmaus Borough Council Agenda November 20, :00 PM

Emmaus Borough Council Agenda November 20, :00 PM November 20, 2017 Emmaus Borough Council Agenda November 20, 2017 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

Christopher B. DiPonzio

Christopher B. DiPonzio 8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, JULY 24, 2017 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Record of Proceedings Village of Bremen Council Meeting November 23, 2009

Record of Proceedings Village of Bremen Council Meeting November 23, 2009 Record of Proceedings Village of Bremen Council Meeting November 23, 2009 The Council of the Village of Bremen was called to order in regular session by Mayor Moyer at 7:00pm. Members present were Jeff

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

AGENDA ACTION REPORT

AGENDA ACTION REPORT AGENDA ACTION REPORT NOTE: THIS AGENDA ACTION REPORT IS FOR INFORMATION PURPOSES ONLY. THE MINUTES FOR THE MEETING WILL BE THE OFFICIAL RECORD OF ACTION TAKEN BY THE BOARD DECEMBER 17, 2018. CABARRUS COUNTY

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018 MINUTES Final Minutes Approved July 17, 2018 Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018 Sergeant at Arms read the Rules of Decorum before the start of the meeting.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2018-10 TUESDAY, APRIL 3, 2018-8:00 P.M. WAYNE CITY HALL A meeting of the Wayne City Council was held on Tuesday, April 3, 2018, at 8:00 p.m. at the Wayne

More information

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1 It being the date of the Organization Meeting of the Dingman Township Board of Supervisors, County of Pike, Commonwealth

More information

City of St. Augustine Beach

City of St. Augustine Beach St. Augustine Beach City Hall Fall 2015-16 City of St. Augustine Beach December Newsletter 2015 Vivamus Hello St. Augustine Beach! We are so excited Beach Blast Off is right around the corner. Here is

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

Minutes August 11, 2015

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

More information

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 The regular meeting of the Manteca City Council held September 1, 2015, in the Manteca City Council Chambers, located at 1001

More information

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

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

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved)

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved) CALL TO ORDER President Brain Steimel called the Regular Meeting to order at 6:35 p.m. Attendance Trustees Present: Patricia Horne McGee, Courtney Geil, Kay Williams, Brain Steimel, Jean Winborn (arriving

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

EMMAUS BOROUGH COUNCIL Emmaus Borough Council Agenda April 20, 2015, 7:00 p.m.

EMMAUS BOROUGH COUNCIL Emmaus Borough Council Agenda April 20, 2015, 7:00 p.m. 47 Emmaus Borough Council Agenda, 7:00 p.m. 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 6. Reading of Minutes April 6, 2015 7. Decisions on

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More 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 FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall.

The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall. APRIL 17, 2017, 7:00 P.M. The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall. Mayor Hungerford led the opening

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, 2014 7:00 p.m. MEETING #4945 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Kirk Larson of Grace Community Church PLEDGE

More information

A G E N D A CITY COMMISSION MEETING. Tuesday, January 16, :00 PM. Presentation of the Mount Clemens Beautification Snowflake Awards.

A G E N D A CITY COMMISSION MEETING. Tuesday, January 16, :00 PM. Presentation of the Mount Clemens Beautification Snowflake Awards. A G E N D A CITY COMMISSION MEETING Tuesday, January 16, 2018 7:00 PM 1. Call to Order. 2. Pledge of Allegiance. 3. Roll Call. 4. Announcements, Acknowledgments and Communications and Reports, including

More information

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on May 2, 2017

Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on May 2, 2017 Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on May 2, 2017 There being a quorum, Mayor Jim Ruspi called the regular meeting of the Town Council to order at

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

PRESENT: ABSENT: (OTHER PROCEEDINGS)

PRESENT: ABSENT: (OTHER PROCEEDINGS) THE BOARD OF COUNTY COMMISSIONERS OF TULSA COUNTY, OKLAHOMA, MET IN REGULAR SESSION AT THE TULSA COUNTY ADMINISTRATION BUILDING, 500 SOUTH DENVER, IN THE CITY OF TULSA CITY, OKLAHOMA, ON THE 21ST DAY OF

More information

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 A Regular Meeting of the City Council of the City of Sonora was held this date in the Council Chambers at City Hall, 94 North Washington Street, at 5:00 p.m.

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009 CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER CITY OF IRWINDALE 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430-2200 FACSIMILE: 962-4209 VIRGINIA DIAZ CHAIR MAGGIE GUZMAN VICE CHAIR AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN

More information

Public Hearing Vobis Conditional Use 10 Oct 2017

Public Hearing Vobis Conditional Use 10 Oct 2017 Public Hearing Vobis Conditional Use 10 Oct 2017 President Joe Sain called the Public Hearing of the Matamoras Borough Council to order at 1900 hrs. on Tuesday, 10 Oct in the Borough Hall, 10 Avenue I,

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

Notice of Ordinance Trash Collection Ordinance

Notice of Ordinance Trash Collection Ordinance Notice of Ordinance 17-2016 Trash Collection Ordinance Notice is hereby given the citizens of the City of Rensselaer that the Common Council passed Ordinance 17-2016, Trash Collection ordinance at their

More information

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

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

More information