Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley

Size: px
Start display at page:

Download "Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley"

Transcription

1 REGULAR MEETING OF THE RIVERVIEW CITY COUNCIL CITY OF RIVERVIEW, WAYNE COUNTY, MICHIGAN, HELD ON MONDAY, DECEMBER 19, 2011 A.D., IN THE COUNCIL CHAMBERS OF THE PETER ROTTEVEEL MUNICIPAL BUILDING CIVIC PARK DRIVE, RIVERVIEW, MICHIGAN The meeting was called to order at 7:30 p.m. Presiding: Present: Mayor Durand Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley Also Present: City Manager Workman, City Clerk Hutchison, Human Resources Director Hajkus, Police/Fire Chief Ginestet, Finance Director Doug Drysdale, Special Projects Coordinator Mark Drysdale, Recreation Director Dickman, Information and Technology Director Harper, Public Works Director Hunter, Public Works Supervisor Phillips, Director of Solid Waste Bobeck, Golf Course Director Ford, Code Enforcement Officer Lammers, Cornerstone Environmental Group Director Larky, Charles E. Raines Company Engineer Sabak, Attorney Pentiuk, DNR Representative Luba Sitar The Pledge of Allegiance was led by Councilmember James Trombley. The Invocation was given by Councilmember Blanchette. AWARDS AND PRESENTATIONS AND PROCLAMATIONS: Michigan Department of Natural Resources (DNR) Representative Ms. Luba Sitar presented a ceremonial check for $22, to Mayor Durand and Recreation Director Dickman for the Young Patriots Park Fishing Pier. The city was awarded the grant through the Michigan Recreation Passport Grant Program. The Mayor, Councilmember Swift and Beautification Commission Representatives Betty Hajkus and David Hohmann presented Certificates of Recognition to the following 2011 Home Decorating Contest Winners: Brandywine Ishmael Devilla Williamsburg Thomas & Catherine Turgeon Old Town Edward Falletich Cranbrook Nicola & Mary Lonigro Garfield Wayne Shoup MINUTES: Motion by Councilmember Coffey, seconded by Councilmember Priskorn, that the Minutes of the Regular Meeting of December 5, 2011 along with the condensed version for publication be approved as presented. PUBLIC HEARINGS: None. PUBLIC COMMENTS: At this time, Mayor Durand asked if anyone wished to address the City Council. ORGANIZATIONAL BUSINESS: Motion by Councilmember Swift, seconded by Councilmember Priskorn to appoint City Council Representatives to various committees and organizations. City Council Committee Assignments Commission/Committee Current Representative Meeting Requirements AD HOC Audit Committee Councilmember Priskorn Call of Committee (once per year) AD HOC Civil Engineering Committee AD HOC Environmental Engineering Committee Mayor Durand Councilmember Blanchette Mayor Durand Councilmember Blanchette Councilmember Swift Call of Committee (6 months prior to expiration of engineering contract) Call of Committee (6 months prior to expiration of engineering contract)

2 City of Riverview Council Meeting of December 19, AD HOC Land Preserve Committee AD HOC Riverview Highlands Facilities Committee Councilmember Coffey Councilmember E. Trombley Councilmember Swift - Alternate Mayor Durand Councilmember Blanchette Mayor Durand Councilmember Swift 2 nd Monday of each 5:30 p.m. 2 nd Wednesday of each month AD HOC Summerfest and Cruisin TBD Downriver Committee Beautification Commission Councilmember Swift 2 nd Tuesday of each month Citizens Community Development Councilmember Blanchette Delegate Bi-monthly Block Grant Advisory Committee Alternate Downriver Community Conference Mayor Durand Delegate 1 st Thursday of each month Councilmember E. Trombley Alternate Downriver Mutual Aid Mayor Durand Delegate 1 st Thursday of each month Councilmember E. Trombley Alternate Joint Recreational Use Committee Councilmember Swift As needed (2 4 x annually) Michigan Municipal League Councilmember Priskorn Delegate Councilmember Blanchette - Alternate Michigan Municipal League Councilmember Swift - Alternate Yearly in Lansing Legislative Coordinators Councilmember Priskorn - Delegate School Liaison Councilmember Swift Call of Committee Southeastern Michigan Council of Government Southern Wayne County Chamber of Commerce The Taylor Act 179 Authority Twenty Seventh District Court Joint Management Wyandotte/Riverview Reciprocal Agreement Committee Ad Hoc Vision Committee Councilmember Priskorn Delegate Councilmember Blanchette Alternate Councilmember Priskorn - Delegate Councilmember E. Trombley Alternate Councilmember E. Trombley Mayor Durand Alternate Councilmember Blanchette Councilmember Swift Councilmember E. Trombley Councilmember Priskorn Delegate Councilmember Swift - Alternate March 30 4:30 p.m. (3 x per year general assembly) Oct, March and June. 4 th Thursday of the month at 4:30 p.m. 1 st Wednesday in March 2-4 x annually Call of Committee (or yearly) TBD CONSENT AGENDA: Motion by Councilmember James Trombley, seconded by Councilmember Coffey that the following items on the Consent Agenda be approved: Accept annual Financial Audit Report for the City of Riverview for fiscal year ending June 30, Rejection of proposal for Fort/King Redevelopment Project and authorize administrative staff to negotiate with prospective buyers for sale of the property. A. Authorized the issuance of a Request for Qualifications/Request for Proposals (RFQ/RFP) for Garbage and Rubbish Collection Services. Approve budget amendments as presented: Description Account Number Current Amended Amendment or Change 2011/12 General Fund - Revenues: State Grant -- Michigan DNR $ 0.00 $ 22, $ 22, /12 General Fund - Recreation: YP Fishing Pier $ 0.00 $ 30, $ 30, Net decrease (increase) to Fund Balance $ 7, JUSTIFICATION: To appropriate funds for the construction of a new fishing pier on the Reflection Pond in Young Patriots Park. Funding for this project will primarily come from a grant received from the Michigan DNR Recreation Passport Grant Program. The City will be responsible for a 25% match.

3 City of Riverview Council Meeting of December 19, B. Description Account Number Current Amended Amendment or Change 2011/12 Land Preserve Fund: Methane Wellfield Expansion $ 0.00 $ 498, $ 498, Net decrease (increase) to Fund Balance $ 498, JUSTIFICATION: To carry forward funds from prior fiscal years for the installation of wells at the Land Preserve. C. Current Amended Amendment or Change Description Account Number 2011/12 Water / Sewer Fund: Contractual Services $ 4, $ 5, $ Net decrease (increase) to Fund Balance $ JUSTIFICATION: To appropriate funds for the unanticipated repairs to the elevator at the Greentrees Lift Station. RESOLUTIONS: Motion by Councilmember Elmer Trombley, seconded by Councilmember Blanchette, that Resolution to approve Performance for Government Bodies for Wayne County Annual Pavement Restoration Permit be adopted. James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO AUTHORIZING EXECUTION OF ANNUAL PAVEMENT RESTORATION PERMIT WHEREAS, the City of Riverview (hereinafter the Community ) periodically applies to the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the County ) for permits to conduct permanent pavement repairs due to emergency repairs on local and County roads located entirely within the boundaries of the Community, as needed from time to time to maintain the roads in a condition reasonably safe and convenient for public travel; WHEREAS, pursuant to Act 51 of 1951, being MCL et seq, the County permits and regulates such activities and related temporary road closures; NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the Community as the result of the Community s installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney s fees and related costs arising out of, under, or by reason of the Community s installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any

4 City of Riverview Council Meeting of December 19, claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event that same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. With respect to any activities authorized by Permit, when the Community requires insurance on its own or its contractor s behalf, it shall also require that such policy include as named insured the County of Wayne and all officers, agents and employees thereof. The incorporation by the County of this resolution as part of a Permit does not prevent the County from requiring additional performance security or insurance before issuance of a Permit. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the Community or the County with no less than thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken. BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within County road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the City Council of the City of Riverview, County of Wayne, Michigan, on December 19, ( S E A L ) Cynthia M. Hutchison, City Clerk Motion by Councilmember Swift, seconded by Councilmember Blanchette that Resolution No regarding Performance for Government Bodies for Wayne County Annual Special Events Permits be adopted. Councilmember James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO AUTHORIZING EXECUTION OF ANNUAL SPECIAL EVENTS PERMITS

5 City of Riverview Council Meeting of December 19, WHEREAS, the City of Riverview (hereinafter the "Community") requests an annual permit from the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the "County") to temporarily close a County road for a parade, event, celebration, block party or similar activity or, to erect a banner within the County road right-of-way, and the County road or road right-of-way is located entirely within the boundaries of the Community; WHEREAS, pursuant to Act 200 of 1969, being MCL et seq, the County permit regulates such activities and related temporary road closures. NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees to and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the community as the result of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney's fees and related costs arising out of, under, or by reason of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event the same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the community or the County with no less that thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken.

6 City of Riverview Council Meeting of December 19, BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within county road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, 2011 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Riverview City Council, County of Wayne, Michigan, on December 19, Cynthia M, Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Swift that Resolution No regarding Performance for Government Bodies for Wayne County Annual Permit for Work in County Right-of-Ways be adopted. Councilmember James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO AUTHORIZING EXECUTION OF ANNUAL MAINTENANCE PERMITS WHEREAS, the City of Riverview (hereinafter the "Community") periodically applies to the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the "County") for permits to conduct emergency repairs and annual maintenance work on local and County roads located entirely within the boundaries of the Community, as needed from time to time to maintain the roads in a condition reasonably safe and convenient for public travel; and WHEREAS, pursuant to Act 51 of 1951, being MCL et seq, the County permits and regulates such activities and related temporary road closures. NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the community as the result of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney's fees and related costs arising out of, under, or by reason of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors

7 City of Riverview Council Meeting of December 19, and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event the same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. With respect to any activities authorized by Permit, when the Community requires insurance on its own or its contractor's behalf, it shall also require that such policy include as named insured the County of Wayne and all officers, agents and employees thereof. The incorporation by the County of this resolution as part of a Permit does not prevent the County from requiring additional performance security or insurance before issuance of a Permit. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the Community or the County with no less that thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken. BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within county road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, 2011 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Riverview City Council, County of Wayne, Michigan, on December 19, Cynthia Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Priskorn to adopt Resolution No to create an Ad Hoc Committee to update the Riverview 2020: Community Visioning and Strategic Plan; and authorize City Manager to enter into agreement with Carlisle Wortman Associates to facilitate the Strategic Vision Process. RESOLUTION NO A RESOLUTION TO ESTABLISH AN AD HOC COMMITTEE FOR THE CITY S STRATEGIC VISION PLAN

8 City of Riverview Council Meeting of December 19, WHEREAS, the City s Riverview 2020: Community Visioning and Strategic Plan was adopted on October 22, 1995; WHEREAS, the City s physical, financial, economic and social development needs have adjusted to meet the needs of the 21st century; and WHEREAS, the City Council has determined that an ad hoc committee comprised of a cross-section of stakeholders and interested parties should convene to redefine missions and major goals of the Riverview 2020: Community Visioning and Strategic Plan to meet the current needs of residents, business owners and property owners. NOW, THEREFORE, BE IT RESOLVED that an ad hoc committee for the City s Strategic Vision Plan is hereby established and charged with the mandate set forth above; BE IT FURTHER RESOLVED that the ad hoc committee shall be comprised of the following: 1. Two members of Council 2. The City Manager or his designee, as an alternate 3. The Community Development Director 4. Two members of the Planning Commission 5. Three persons representing various interests and groups, such as service organizations, the School District, businesses within the City, residents and present or prospective corporate sponsors. BE IT FURTHER RESOLVED that the City Clerk is directed to post and publish notices of the opportunity to serve on the ad hoc committee in category five (5) above, and to inform the City Manager of such persons responding thereto, for the purpose of Council appointment; BE IT FURTHER RESOLVED that the City Council shall select among its members for category one (1) above; BE IT FURTHER RESOLVED that the Planning Commission shall select among its members for category four (4) above; and BE IT FINALLY RESOLVED that upon completion of the appointment and selection processes, it shall be the duty of the Ad Hoc Committee Chairperson to convene meetings of the ad hoc committee and to periodically report its progress to the City Council together with its recommendations. ADOPTED this 19th day of December, 2011 I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, Cynthia M. Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Swift, that Resolution No electing to comply with the provisions of Public Act 152 of 2011 be adopted. RESOLUTION RESOLUTION TO ADOPT THE 80/20 COST SHARING MODEL AS SET FORTH IN SECTION 4 OF PUBLIC ACT 152 OF 2011 WHEREAS, the State of Michigan has enacted the Publicly Funded Health Insurance Contribution Act, Act 152 of 2011, (the Act ); WHEREAS, the Act provides for limits on the amount that a local unit of government may pay or contribute to a medical benefit plan for its employees;

9 City of Riverview Council Meeting of December 19, WHEREAS, Local units of government are given three options for complying with the requirements of the Act, depending on the impact of the Act on the employees of each public employer; WHEREAS, those three options are as follows: 1) Apply the Hard Cap (capped dollar amount each government employer may pay towards an employee's healthcare costs); 2) Adopt by 2/3 vote the 80%/20% cost-sharing model; 3) Opt out of the cost-sharing model as set forth in the bill and revisit it prior to the next plan year; and WHEREAS, the City desires to comply with the provisions of the Act and avoid penalties for noncompliance. NOW, THEREFORE, BE IT RESOLVED that the Riverview City Council will comply with the requirements of the Publicly Funded Health Insurance Contribution Act by adopting the 80/20 cost sharing model set forth in Section 4 of Public Act 152, subject to the limitations contained in Section 5 of the Act pertaining to collective bargaining agreements. Ayes: Nays: Absent: Mayor Durand, Councilmembers Blanchette, Priskorn, Swift, Elmer Trombley and James Trombley Councilmember Coffey None. ADOPTED this 19 th day of December, I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, Cynthia M. Hutchison, City Clerk Motion by Councilmember Coffey, seconded by Councilmember James Trombley, to adopt Resolution No authorize to bid and accept the Michigan Recreation Passport Grant; Approve the Program Development Project Agreement RP for the Young Patriots Park Fishing Pier; and accept a grant check from the DNR to the City. RESOLUTION NO A RESOLUTION TO ACCEPT A GRANT FROM THE MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR THE CONSTRUCTION OF A FISHING PIER WHEREAS, WHEREAS, the City of Riverview accepts the Grant for construction of a fishing pier in Young Patriot Park under the Recreation Passport Grant Program; the City of Riverview does hereby accept the terms of the Agreement as received from the Michigan Department of Natural Resources, and that the Riverview City Council does hereby specifically agree, but not by way of limitation, as follows: 1. The City of Riverview will appropriate all funds necessary to complete the project during the project period and to provide twenty-five (25%) $7,500 dollars to match the grant in the amount of $30,000 authorized by the DEPARTMENT; 2. The City of Riverview shall maintain satisfactory financial accounts, documents and records to make them available to the DEPARTMENT for auditing at reasonable times; and 3. The City of Riverview shall regulate the use of the facility constructed and reserved under this agreement to assure the use thereof by the public on equal and reasonable terms.

10 City of Riverview Council Meeting of December 19, NOW, THEREFORE, BE IT RESOLVED that the City of Riverview, Michigan, comply with any and all terms of said Agreement including all terms not specifically set forth in the foregoing portions of this Resolution. ADOPTED this 19 th day of December, I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, Cynthia M. Hutchison, City Clerk ADMINISTRATION: Motion by Councilmember Swift, seconded by Councilmember Priskorn, that the Electronics Recycling Collection Agreement with Vintage Tech LLC, be approved. Motion by Councilmember James Trombley, seconded by Councilmember Elmer Trombley, that the Authorized Signers for the City of Riverview Disbursement Accounts at JP Morgan Chase Bank be approved as follows: Tim Durand, Mayor Elmer Trombley, Mayor Pro-Tem Douglas Drysdale, Finance Director John Hajkus, Human Resources Director Don Ginestet, Police Chief ORDINANCES: None. OTHER BUSINESS: None. CLOSED SESSION: None. ADJOURNMENT: Motion by Councilmember Elmer Trombley, seconded by Councilmember Coffey, that the meeting be adjourned. Meeting adjourned at 7:59 p.m. Tim Durand, Mayor Cynthia M. Hutchison, City Clerk

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

Charter Township of Canton Board Proceedings January 8, 2019

Charter Township of Canton Board Proceedings January 8, 2019 Charter Township of Canton Board Proceedings January 8, 2019 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, January 8, 2019 at 1150 Canton Center S., Canton,

More information

KIDS RECREATION TRUST AGREEMENT

KIDS RECREATION TRUST AGREEMENT KIDS RECREATION TRUST AGREEMENT This AGREEMENT made and entered into this day of, 2005, by and between the COUNTY OF UNION, a Body Politic of the State of New Jersey, having its principal place of Business

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management

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

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions

More information

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE 1. Complete application. 2. Submit application with $200 check to location below or by email. Make check payable to City of Clive. Clive Public

More information

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS: APPENDIX B FRANCHISE AGREEMENTS NOTE: The franchise agreements included herein are for information only. Each contains the substance as adopted by the Governing Body but publication clauses, repealers

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

City of South Pasadena

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

More information

Borough of Elmer Minutes January 3, 2018

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

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC 14-1-1 ELECTRIC UTILITY SYSTEM. The franchise agreement granting Ameren Illinois Company d/b/a Ameren Illinois for the right to operate

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

ORDINANCE NO. 906 AN ORDINANCE AMENDING THE ATHENS MUNICIPAL CODE BY REVISING CHAPTER 2 OF TITLE 16 IN ITS ENTIRETY.

ORDINANCE NO. 906 AN ORDINANCE AMENDING THE ATHENS MUNICIPAL CODE BY REVISING CHAPTER 2 OF TITLE 16 IN ITS ENTIRETY. ORDINANCE NO. 906 AN ORDINANCE AMENDING THE ATHENS MUNICIPAL CODE BY REVISING CHAPTER 2 OF TITLE 16 IN ITS ENTIRETY. BE IT ORDAINED BY THE CITY OF ATHENS, TENNESSEE, AS FOLLOWS: Section 1. Chapter 2 of

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

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

ROAD MAINTENANCE AGREEMENT

ROAD MAINTENANCE AGREEMENT ROAD MAINTENANCE AGREEMENT This Road Maintenance Agreement ( Agreement ), is made and entered this day of, 2015, by and between the City of College Station, Texas ( City ), a Texas home rule municipality,

More information

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

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public

More information

TOURISM PROMOTION AGREEMENT

TOURISM PROMOTION AGREEMENT TOURISM PROMOTION AGREEMENT Event Name THIS AGREEMENT is made and entered into as of the day of, 20 ( Effective Date ), by and between Pinellas County, a political subdivision of the State of Florida (

More information

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call: Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1

TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1 TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1 TITLE 9 BUSINESS REGULATIONS AND LICENSING Chapters: 9.02 Liquor Retailer's Permits 9.06 Cable Television System BUSINESS

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

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734) RICK SOLLARS Mayor CYNTHIA A. BOWER City Clerk EDWARD L. BOURASSA Treasurer City of Taylor 23555 GODDARD ROAD TAYLOR, MICHIGAN 48180 PHONE: (734) 287-6550 www.cityoftaylor.com CITY COUNCIL ALEX GARZA Chairman

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

NAPA SANITATION DISTRICT

NAPA SANITATION DISTRICT IMPROVEMENT AGREEMENT SANITARY SEWER IMPROVEMENTS NAPA CREEK CONDOMINIUMS THIS AGREEMENT is made as of this day of, 20 by and between NCCH 103 Napa, LP, a Delaware limited partnership (" DEVELOPER ) and

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING,, AND COMPENSATION AGREEMENT CONTRACT NO. FINANCIAL PROJECT NO. F.E.I.D. NO. Page 1 of 6 THIS AGREEMENT, entered into this day of, year

More information

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA 65 Civic Avenue 5:30 pm PITTSBURG, CALIFORNIA March 3, 2003 CALL TO ORDER: Mayor Yvonne Beals CONVENE

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

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

1. CALL TO ORDER 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 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking RESOLUTION NO.: R-2015-004 Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking BE IT RESOLVED by the Mayor and City Council this_ day of, 2015, that the

More information

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m. City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 2010 @ 6:00 p.m. The City of Angleton, Texas, City Council will conduct their Monthly Meeting beginning at 6 p.m., Tuesday, September

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 6, 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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

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

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code.

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code. Chapter 2: Officers of the Municipal Corporation 2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code. 2.2 Oath. The oath of office

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

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) by (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees. ARTICLE 905 Street Excavations EDITOR S NOTE: Resolution 13-2009, passed February 3, 2009, established street excavation fees. (View Fees) 905.01 Definitions. 905.02 Permit required and emergency openings.

More information

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS The Council of the Village of Marcelin in the Province of Saskatchewan enacts as follows: SHORT TITLE 1. This Bylaw may be cited as the

More information

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services INTRODUCTION The City of Malibu (City) is requesting proposals from firms to provide contracting services for government

More information

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT by MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR (Subdivision Name or CSM No.) (Include Phase If Applicable) TOWN OF WESTPORT, DANE COUNTY, WISCONSIN THIS

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M. CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding

More information

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO 1 2 3 4 5 6 7 8 9 10 11 12 (Published in the Topeka Metro News October 7, 2013) ORDINANCE NO. 19856 AN ORDINANCE introduced by City Manager Jim Colson, granting to Westar Energy, Inc., an electric franchise

More information

Definitions Permit and Exemptions

Definitions Permit and Exemptions ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, AMENDING TITLE 5 OF THE CITY OF MORENO VALLEY MUNICIPAL CODE, BY ADDING THERETO A NEW CHAPTER 5.24 ESTABLISHING

More information

A Citizen s Guide To Advisory Boards, Committees, & Commissions

A Citizen s Guide To Advisory Boards, Committees, & Commissions A Citizen s Guide To Advisory Boards, Committees, & Commissions City of Creve Coeur 300 N. New Ballas Road Creve Coeur, Missouri 63141 Amended January 2012 Resolution No. 992 1 The information outlined

More information

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

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

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

CHAPTER 1 GENERAL GOVERNMENT PAGE NO. SUBCHAPTER I: CITY OFFICIALS

CHAPTER 1 GENERAL GOVERNMENT PAGE NO. SUBCHAPTER I: CITY OFFICIALS CHAPTER 1 SUBCHAPTER I: CITY OFFICIALS GENERAL GOVERNMENT PAGE NO. 1.01 Form of Government 1-1 1.02 Elected Officials 1-1 1.03 Appointed Officials 1-1 1.04 City Administrator 1-1 1.045 Assistant City Administrator

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers November 13, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

A) Approval of minutes of the special meeting of the Belvidere City Council of

A) Approval of minutes of the special meeting of the Belvidere City Council of State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information