The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.
|
|
- Sheena Bradford
- 5 years ago
- Views:
Transcription
1 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 Building at 300 West Thirteen Mile Road, Madison Heights, Michigan. Present: Absent: Mayor Hartwell, Mayor Pro Tem Bliss, Councilmembers Clark, Corbett, Gettings, Scott and Soltis. Deputy City Manager Marsh, Assistant City Attorney Sherman and Acting City Clerk Sanchez. None. The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. CM Appointment of Acting City Clerk. Motion by Councilman Gettings, seconded by Councilman Scott, to appoint Romona Sanchez as Acting City Clerk. Yeas: Bliss, Clark, Corbett, Gettings, Scott, Soltis, Hartwell CM Addition to the Agenda. Motion by Councilman Corbett, seconded by Mayor Pro Tem Bliss to add the Agenda, under Reports, Item D-3, the Tentative Agreement with the Police Officers Union. Yeas: Clark, Corbett, Gettings, Scott, Soltis, Bliss, Hartwell CM Addition to the Agenda. Motion by Councilman Corbett, seconded by Councilwoman Scott, to add to the Agenda, under Reports, Item D-4, the Tentative Agreement with the Police Command Officers Union. Yeas: Nays: Corbett, Gettings, Scott, Soltis, Bliss, Clark, Hartwell None
2 CM Addition to the Agenda. Motion by Councilman Corbett, seconded by Councilwoman Scott, to add to the Agenda, under Reports, Item D-5, the Tentative Agreement with the Fire Fighters Union. Yeas: Gettings, Scott, Soltis, Bliss, Clark, Corbett, Hartwell CM Addition to the Agenda. Motion by Councilman Corbett, seconded by Councilwoman Scott, to add to the Agenda, under Reports, Item D-6, the resolution to Opt-Out of Public Act 152. Yeas: Scott, Soltis, Bliss, Clark, Corbett, Gettings, Hartwell CM Meeting Open to the Public. Gloria Moore, Dartmouth, Friends of the Madison Heights Area Seniors Citizens, will hold their meeting on Tuesday, June 20, 2017 at Wilkinson Middle School. Also they will be hosting a picnic in August and anyone interested in participating should get in touch with the members. Roslyn Grafstein, asked if any of the council members have looked into SB 184? She indicated that the bill is an income tax credit of up to $5,000 for anyone who is purchasing or renovating their principle residence to improve accessibility. Councilman Corbett requested the City Manager s office to research SB 184 and if appropriate develop a resolution in support for Council to consider. Ms. Grafstein also inquired if Council was able to comment in anyway on the S.O.C.R.R.A. issue. She stated that she had been talking with Mr. Thomas who has stated that the matter is in litigation and he can no longer make any comments. She continued by saying that there is conflicting information depending on which news source one follows, therefore she asking City Council. Mayor Hartwell directed the question to Assistant City Attorney Jeffrey Sherman
3 Mr. Sherman stated that she could go to Oakland County Circuit Court website to see the agreement that has been entered into with executory provisions with which S.O.C.R.R.A. must comply. At this time, there is no public allowed on the site until the safety issues have been corrected and approved by the Madison Heights Fire Marshall and Building Official. Only contractors dealing with the safety issues are allowed on-site at this time. There are a few other provisions in the agreement that must be followed. Ms. Grafstein, stated that her understanding of this is that in the past, contractors would bring their leaves a couple of times a year, and that for the most part that was all that was happening at S.O.C.R.R.A. A few months ago they wanted to allow the contractors and public to dump construction debris at the site and the City said no due to safety concerns with the site and building. Now, the contractors are not using the site, but are the leaves still going to be allowed at the site? Mr. Sherman indicated that this agreement has nothing to do with the leaves, it addresses the life safety issues at the site before the public will be allowed to use this facility. Mr. Sherman stated he would be happy to speak with her after the meeting if she would like to do so. Councilman Corbett stated that there was a very good article by C & G with comments by the Mayor and Mayor Pro Tem, which were spot on. CM United Way of Southeastern Michigan Request to use Rosie s Park for Meet Up and Eat Up event on Wednesday, June 28, Motion by Councilman Corbett, seconded by Councilman Clark, to approve United Way of Southeastern Michigan request to use Rosie s Park for their Meet Up ad Eat Up event on June 28, 2017 from 3:00 p.m. to 6:00 p.m. no fee waiver is needed; subject to compliance with the Council s Policy on Uniform Insurance Requirements for Special Events. Mayor Hartwell indicated that the United Way would have volunteers in the neighborhoods a few days before the event, knocking on doors, canvassing the area around Madison Elementary and making people aware of the event taking place. Yeas: Soltis, Bliss, Clark, Corbett, Gettings, Scott, Hartwell CM Leukemia & Lymphoma Society - Request to use Civic Center Park for the Light The Night Walk event on Saturday, October 14,
4 Motion by Councilman Clark, seconded by Mayor Pro Tem Bliss, to approve Leukemia & Lymphoma Society request to use Civic Center Park for their Light The Night Walk event on October 14, 2017 from 8:00 a.m. to 11:00 p.m. and to waive the pavilion and damage deposit fees; subject to compliance with the Council s Policy on Uniform Insurance Requirements for Special Events. Councilman Gettings stated that we are extending the hours for the organization as the park usually closes at 10:00 p.m. Mr. Sherman indicated that this is a Light The Night Walk event and it doesn t usually get dark until later and council is able to extend until 11:00 p.m., although the scheduled event ends at 9:00 p.m. and 9:00 p.m. until 11:00 p.m. is clean up. Mayor Pro Tem Bliss stated that the Jaycee s used to run the haunted house and they had access to the park until 11:00 p.m. or later on a few occasions, therefore, it is not unprecedented and fits this use request. Yeas: Bliss, Clark, Corbett, Gettings, Scott, Soltis,Hartwell CM Oakland County Local Road Improvement Program (LRIP) Cost Participation Agreement. Motion by Mayor Pro Tem Bliss, seconded by Councilmen Scott, to approve the 2017 Oakland County Local Road Improvement (LRIP) Cost Participation Agreement in the amount of $37,716 for Whitcomb Sectional Repairs and to authorize the Mayor to sign on behalf of the City. Yeas: Clark, Corbett, Gettings, Scott, Soltis, Bliss, Hartwell CM Michigan Employees Retirement System (MERS) Delegates and Alternates to Annual Meeting. Motion by Councilwoman Scott, seconded by Councilman Corbett, to appoint Benjamin Myers and Destiney Bodnovich to serve as Officer Delegate and Officer Alternate, respectively; and to certify the employee s election of Terry Mc Gran as Employee Delegate to attend the 71 st Annual MERS Meeting on September 21-22, Yeas: Corbett, Gettings, Scott, Soltis, Bliss, Clark, Hartwell
5 CM Tentative Agreement with the Police Officers Union. Motion by Councilman Corbett, seconded by Mayor Pro Tem Bliss, to ratify the Tentative Agreement between the City of Madison Heights and the Madison Heights Police Officers Union, as presented. Yeas: Gettings, Scott, Soltis, Bliss, Clark, Corbett, Hartwell CM Tentative Agreement with the Police Command Union. Motion by Councilman Corbett, seconded by a Councilwoman Scott, to ratify the Tentative Agreement between the City of Madison Heights and the Madison Heights Police Command Union, as presented. Yeas: Scott, Soltis, Bliss, Clark, Corbett, Gettings, Hartwell CM Tentative Agreement with the Fire Fighters Union. Motion by Councilman Corbett, seconded by a Councilwoman Scott, to ratify the Tentative Agreement between the City of Madison Heights and the Madison Heights Fire Fighters Union, as presented. Yeas: Soltis, Bliss, Clark, Corbett, Gettings, Scott, Hartwell CM Resolution to Opt Out of Public Act 152. Motion by Councilman Corbett, seconded by a Councilman Soltis, to adopt the resolution to Opt-Out of Public Act 152 and to comply with the Publicly Funded Health Insurance Contribution Act by adopting the Opt-Out model as set forth by Public Act 152. Resolution to Opt-Out as Set Forth in Public Act 152 WHEREAS, PA 152, was passed by the state Legislature; WHEREAS, Communities are given essentially three options for complying with the requirements of the Bill, depending on the impact of the Bill on the employees of each public employer and the Employer; WHEREAS, those three options are as follows:
6 (1) Apply the Hard Cap (capped dollar amount each government employer may pay towards an employee's healthcare costs); (2) Adopt by majority vote the 80%/20% cost-sharing model; (3) Opt out of the cost-sharing model as set forth in the bill and revisit it the next year. WHEREAS, the City has elected its option. NOW THEREFORE BE IT RESOLVED, the City of Madison Heights has elected to comply with the requirements of the Publicly Funded Health Insurance Contribution Act by adopting the Opt-Out model as set forth in PA 152. Yeas: Bliss, Clark, Corbett, Gettings, Scott, Soltis, Hartwell CM Minutes. Motion by Councilman Clark, seconded by Councilman Gettings to adopt the minutes of the Special Council Meeting held on May 22, 2017 as printed. Yeas: Clark, Corbett, Gettings, Scott, Soltis, Bliss, Hartwell. Motion by Councilman Clark, seconded by Councilwoman Scott, to adopt the minutes of the Regular Meeting held on May 22, 2017 as printed. Yeas: Corbett, Gettings, Scott, Soltis, Bliss, Clark, Hartwell. CM Re-Appointment to the Library Advisory Board. Motion by Councilman Scott, seconded by Councilman Corbett to reappoint Lynne Bucciarelli and Jeffrey Scott to the Library Advisory Board for a new 2- year term to expire on July 1, Yeas: Gettings, Scott, Soltis, Bliss, Clark, Corbett, Hartwell
7 CM Mayor and Council - Comments. Councilman Corbett stated that his wife had a hip replacement on June 1. She is in rehab and is doing well and is looking forward to being home this week. Also, he wished Cheryl Printz a speedy recovery and looks forward to seeing her back in a couple months. Mayor Pro Tem Bliss expressed that he is really excited to have a new city website launching on June 15, The ITAC board worked very hard with our staff and our vendor to insure a better user experience that is streamlined. Also, he wanted to thank his wife Allison for all she does to allow him to serve the community as a councilman attending council meetings and many other activities. The couple celebrated their 10-year anniversary here in the City of Madison Heights. Councilman Gettings reminded everyone that the Festival in the Park scheduled for Sunday, June 25, This is the 32 nd annual with fireworks and other activities. Also, wants to wish Cheryl a speedy recovery. Assistant City Attorney Sherman stated that his wife teaches visually impaired students and has been asked to teach a student this summer at Simonds Elementary here in Madison Heights. Assistant City Manager Marsh stated that today was the opening of the summer reading program. This year s theme is Build A Better World and it has a family component, there is a chance to win prizes and there is no cost to join. Councilman Clark had no comments this evening. Councilwoman Scott congratulated all the graduates from Bishop Foley, Lamphere and Madison High Schools, in alphabetic order. Special thank you to all those who have help her return from her hip replacement surgery and thank you to all those carried all her bags and such. She especially wanted to thank her husband for all his work to help her. Councilman Soltis had no comments this evening. Mayor Hartwell thanked everyone who participated in the Memorial Day parade including the City workers, volunteers and especially Councilwoman Scott who works on the broadcast team. Also, the items added to the agenda tonight are big items. They were Labor Agreements with Public Safety including, Police Officers, Police Command and Fire Fighter s Union. The City Manager s office and the City Council believe we have budget stability for next year and so we negotiated an agreement for one year extension with a 2% wage increase across the board. We think it s important that city employees pay a portion of their
8 health care so we adjusted the model with a 10% premium sharing for health care. Additionally, he thanked the employees for being diligent and coming to the bargaining table and our bargaining team for striking a deal quickly and efficiently. We do have other groups to meet with, but this is a good start. A resident, spoke about a large helicopter was hovering around houses on Brush near Cowan. She didn t think that was appropriate. She stated she spoke to others about it and they thought it was something related to drugs. She also stated that she didn t think that the helicopter was a good use of resources. She stated that she thinks the City is a wonderful place. Mayor Hartwell stated that the City of Madison Heights does not own a helicopter, and that the closest agency that does he believes is the Oakland County Sheriff s office. CM Adjournment. There being no further business, the meeting was adjourned at 8:15 p.m. Brian C. Hartwell Mayor Romona Sanchez Acting City Clerk
The invocation was offered by Councilman Gettings and was followed by the Pledge of Allegiance to the Flag.
Regular Meeting Madison Heights City Council Madison Heights, Michigan November 13, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, November 13, 2017 at 7:30 p.m. in the
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens
Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationAGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.
AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL
More informationRegular City Council Meeting 7:30 PM
Regular City Council Meeting 7:30 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday, August 15, 2016. Prior
More informationMINUTES 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 informationMINUTES CITY COUNCIL MEETING JULY 25, 2017
MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.
More informationCity Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.
City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC 29306 Monday, June 25, 2018 5:30 p.m. (These minutes were approved at the July 9, 2018 City Council meeting.) City Council
More informationREGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD
REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF
More informationRegular 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 informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:
More informationCity of Marine City City Commission April 5, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.
City of Marine City City Commission April 5, 2012 A regular meeting of the Marine City Commission was held on Thursday, April 5, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called
More informationMINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014
MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014 Mayor Shapiro called the meeting to order at 7:00 p.m. in the Council Chambers, 100
More informationCouncil 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 informationAfter pledging allegiance to the flag of our country, Town Clerk Long called the roll. Roll call as follows:
A regular meeting of the Town Council held for the Town of Scituate on Thursday, December 11, 2008 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:34 PM. Council
More informationPresent: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, July 2, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationGLEN RIDGE, N. J. MAY 24 TH,
GLEN RIDGE, N. J. MAY 24 TH, 2016. 49 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Tuesday, May 24 th, 2016 in the Council Chamber of The Municipal Building,
More informationCity of Utica Regular Council Meeting April 11, 2017
City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion
More informationMinutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
More informationBOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018
BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018 Council President Kilman read the opening statement. Council President Kilman called the meeting to order at 7:57pm and lead
More informationMINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018
MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference
More informationCITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE
INCOMING CORRESPONDENCE OUTGOING CORRESPONDENCE Jim Luerson, Campbell County Clerk Informing him that Councilmembers have selected Tim Gilkison, 103 Elm Street, Wilder, Ky to replace Bradley Jones on the
More informationMINUTES OF COUNCIL MEETING OF JUNE 27, 2017
MINUTES OF COUNCIL MEETING OF JUNE 27, 2017 The meeting was called to order by President Parker at 7:00 pm on June 27, 2017 in Council Chambers. The Council President led the Pledge of Allegiance, followed
More informationVillage of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers
Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL
More informationCITY OF FLORISSANT COUNCIL MINUTES. March 11, 2019
1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 COUNCIL MINUTES March 11, 2019 The Florissant City Council met in regular session at Florissant
More information1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council
More informationBELLBROOK CITY COUNCIL AGENDA April 10, 2017
BELLBROOK CITY COUNCIL AGENDA April 10, 2017 6:30 Executive Session-Collective Bargaining 7:00 pm-regular Meeting 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Formal Approval of the City Council
More informationFollowing the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:
October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present
More informationBOROUGH 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 informationLAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018
LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at
More informationREGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD
REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE
More informationPLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013
PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT
More informationTOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013
TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor
More informationMINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 10, 2018
MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 10, 2018 Mayor Gaines called the Closed Session to order at 6:10 p.m. in the Council Conference
More informationMINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013
2A - 1 2A - 2 MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013 Mayor Agan called the Regular City Council meeting to order at 7:00 p.m., in the Council Chambers of the Richland Hills
More informationMINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018
MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018 On Tuesday, May 1, 2018 the City Commission met for a Regular Meeting at the San Benito Municipal Building in the Cesar Gonzalez
More informationCouncilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley
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 14100
More informationRED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING
RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING Date of Meeting: Tuesday March 19, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,
More informationMINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL
CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:06 p.m. in the Garabrant Center, 4
More informationCITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationVillage of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm
Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm Present: Absent: Mayor Dave Stubbs Ms. Sandra Stemple Ms. Joette Hightower Dedden Mr. Richard Elliott Mr. Kyle Fields Ms. Kimberley
More informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:
More informationZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.
ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, 2017 7:30 P.M. CALL TO ORDER ROLL CALL MINUTES: Regular Meeting of May 4, 2017 NEW BUSINESS: Case #17-02 30200
More informationBOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017
BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 The Borough of Yeadon Legislative Council Meeting was called to order at 7:30 PM. 1. PLEDGE OF ALLEGIANCE President
More informationJune 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.
June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationMINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019
MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019 Mayor Shapiro called the meeting to order at 7:01 p.m. in the Council Chambers, 100
More informationCITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD
CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCITY OF SANTA CLARITA City Council Regular Meeting
CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may
More informationCITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A
CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425
More informationCity of Puyallup Regular City Council Meeting November 14, 2017
City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date
More informationCouncilmembers Bergman, Goodwin, Grendahl, and Hooppaw.
Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.
More informationREGULAR MEETING August 15, 2017
REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council
More informationMINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017
MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017 1. OPENING CEREMONIES a. Call Meeting to Order The regular meeting of the Lomita City Council was called to order at 6:30 p.m. on Tuesday,
More informationOak Harbor City Council Regular Meeting Minutes September 1, 2015
Oak Harbor City Council Regular Meeting Minutes September 1, 2015 CALL TO ORDER Mayor Pro Tem Paggao called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Pro Tem Danny Paggao
More informationMINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.
MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,
More informationBOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018
BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017
CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting September 12, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed
More informationMAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young
Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30
More informationMINUTES CITY OF DELANO City Council/Economic Development Authority Tuesday, June 16, :00 PM
1. CALL TO ORDER MINUTES CITY OF DELANO City Council/Economic Development Authority Tuesday, June 16, 2009 7:00 PM Mayor Joe McDonald called the regular meeting of the Delano City Council/Economic Development
More informationA 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 informationMINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL
More informationMonthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018
Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender
More informationAGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.
AGENDA March 18, 2014 Regular Meeting of the Hazlet Township Committee held at 8:15 p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency
More informationMINUTES 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 informationCrawford County Board of Commissioners Regular Board Meeting of November 20, 2014
Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00
More informationMayor Kit Marshall gave the Invocation. Councilmember Bob Wood led the Pledge of Allegiance.
CITY OF ALEDO, TEXAS CITY COUNCIL MINUTES MEETING LOCATION: ALEDO COMMUNITY CENTER 104 ROBINSON COURT ALEDO, TEXAS 76008 THURSDAY, FEBRUARY 25, 2016 7:00 P.M. CALL TO ORDER The Aledo City Council met in
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED
More informationBOROUGH 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 informationMinutes Lakewood City Council Regular Meeting held December 9, 2014
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationBOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM Mayor Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the State of Public
More informationTOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.
TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance
More informationACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to
More informationMinutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
More informationANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m.
ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, 2015 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes past
More informationMINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.
MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.
More informationMINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015
MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015 CALL TO ORDER: The Monday February 9 th Council Meeting was held in Borough Hall at 119 Maple Avenue, Dublin, and called to order at 7:30
More informationCOMMON COUNCIL AUGUST 13, 2018 The meeting was called to order at 7:00 PM by Mayor Rob Boelk with the following roll call:
COMMON COUNCIL AUGUST 13, 2018 The meeting was called to order at 7:00 PM by Mayor Rob Boelk with the following roll call: Attendee Name Title Status Arrived Rob Boelk Mayor Present Dale Toellner Council
More informationMINUTES OF September 16, 2014
PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4
More informationFINAL 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 informationMinutes Lakewood City Council Regular Meeting held June 13, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationRegular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.
130 Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. PRESENT: Gerald W. Garber, Chairman Carolyn S. Bragg-Vice Chairman Terry L. Kelley, Jr. Michael L. Shull Wendell L.
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City
More informationa. Board of Health Proposed Ordinance Judy Migliaccio is present to discuss.
Work Session Borough of Paramus Resolution No: 18-07-437: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:13 PM PLEDGE OF ALLEGIANCE: led by Borough
More informationCITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012
CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012 Present: Beard, Loomis, Power, Triplett, Goddeeris Absent: None The meeting was called to order at 7:00 p.m. by Mayor Goddeeris.
More informationREGULAR TOWNSHIP MEETING December 19, 2012
REGULAR TOWNSHIP MEETING December 19, 2012 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance
More informationCouncil Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber November 13, 2017 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 CITY COUNCIL
More informationCity Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.
Minutes of a Regular Meeting of the La Mesa City Council Tuesday, October, 206 at 4: 00 p. m. City Council Chambers, 830 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order
More informationThe City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:
Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in
More informationBOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM
BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM Mayor Oscar Cradle opened the meeting with a Moment of Silence, followed by the Flag Salute. The Municipal Clerk read the following
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor
More informationCITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, :00 P.M.
98 CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 6, 2018 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, November 6, 2018, in the Council Chambers of
More informationCITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013
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
More informationVILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING March 13, 2013
1 VILLAGE OF CUYAHOGA HEIGHTS COUNCIL MEETING March 13, 2013 Pledge of Allegiance/Turn off Cell Phones Mayor Bacci had everyone stand to say the Pledge of Allegiance, and asked everyone to turn off their
More informationWOODS CROSS CITY COUNCIL MEETING SEPTEMBER 3, Tamra Dayley-entered the meeting as noted in minutes
The minutes of the Woods Cross City Council Meeting held September 3, 2013 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West, Woods Cross, Utah. CONDUCTING: COUNCIL MEMBERS PRESENT:
More informationMinutes of the Westover City Council. February 3, 2015
Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February
More informationCITY OF ROCK ISLAND March 12, 2012 CITY COUNCIL MEETING
The Rock Island City Council met in Study Session at 6:15 pm in City Council Chambers at Rock Island City Hall. Present were Mayor Dennis E. Pauley presiding, and Aldermen Terry M.A. Brooks I, David Conroy,
More informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. September 30, 2009
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA September 30, 2009 The meeting was called to order by Councilwoman Bendekovic, President of the City Council. 1. Roll call by the City Clerk: Councilmember:
More information