McKenzie, Blair, Hunt, Williams, Hamm, Lewis

Size: px
Start display at page:

Download "McKenzie, Blair, Hunt, Williams, Hamm, Lewis"

Transcription

1 PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council of the City of Moore met in the City Council Chambers, 301 North Broadway, Moore, Oklahoma on September 17, 2018 at 6:30 p.m. with Mayor Glenn Lewis presiding. Adam Councilman, Ward I Melissa Hunt Councilwoman, Ward II Jason Blair Councilman, Ward III Danielle McKenzie Councilwoman, Ward I Mark Hamm Councilman, Ward II Louie Williams Councilman, Ward III PRESENT: ABSENT: STAFF MEMBERS PRESENT: City Manager, Brooks Mitchell; Assistant City Manager, Todd Jenson; City Attorney, Randy Brink; Assistant City Attorney, Brian Miller; Administrative Assistant (Capital Planning & Resiliency), Kahley Gilbert; Community Development Director, Elizabeth Weitman; Economic Development Director, Deidre Ebrey; Finance Director, Betty Koehn; Fire Chief, Gary Bird; Human Resources Director, Christine Jolly; Police Chief, Jerry Stillings; Police Sergeant, Rebecca Miller; Veolia Water Project Manager, Robert Pistole; and City Clerk, Linda Stewart. Mayor Lewis presented a proclamation to Tricia Woodward, Oklahoma Partnership Specialist with the U.S. Census Bureau, proclaiming full support of, and participation in, the Census 2020 and the formation of a Complete Census Count Committee. Agenda Item Number 2 being: A) RECEIVE AND APPROVE THE MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD SEPTEMBER 4, B) APPROVE OBSERVANCE OF WEDNESDAY, OCTOBER 31, 2018 AS HALLOWEEN TRICK OR TREAT NIGHT. C) APPROVE A JAIL SERVICES AGREEMENT WITH THE CLEVELAND COUNTY SHERIFF S OFFICE TO PROVIDE FOR THE INCARCERATION OF THE CITY PRISONERS AND DETAINEES WITHIN CLEVELAND COUNTY DETENTION CENTER AND TO COORDINATE BOOKING AND DETENTION FUNCTIONS. D) APPROVE A CONTRACT WITH THE ASSOCIATION OF CENTRAL OKLAHOMA GOVERNMENTS ( ACOG ) FOR THE FY 2018 UNIFIED PLANNING WORK PROGRAM.

2 PAGE 2 E) APPROVE AND RATIFY CLAIMS AND EXPENDITURES FOR FY IN THE AMOUNT OF $2,008, Councilman Blair moved to approve the consent docket in its entirety, second by Councilwoman Hunt. Motion carried unanimously. Agenda Item Number 3 being: RECEIVE THE ANNUAL 2018 STORMWATER QUALITY PROGRAM REPORT. Elizabeth Weitman, Community Development Director, stated that staff was required to give an annual report at the end of each Stormwater Quality Program year. Ms. Weitman advised that the five-year permit cycle focused primarily on public education. A summary of the FY events included the following: 1. Approximately 300 pet waste disposal brochures were distributed with each pet adoption at the Moore Animal Shelter. 2. A Stormwater Quality Message was included in six newsletters distributed to the residents in their water bills. 3. A Stormwater Quality 101 presentation was given to 68 students at Central Elementary School. 4. A recycling event was held in the City last fall. 5. A rain barrel booth was manned at the Home and Garden Show along with other central Oklahoma communities who were also in the Stormwater Quality Program. Ms. Weitman advised that City Code required a series of inspections on Stormwater Quality complaints. In addition to complaint driven inspections the City visited all construction sites to ensure stormwater infrastructure, such as detention ponds and drainage channels, were included during the construction process. Ms. Weitman advised that staff responded to 42 complaint based pollution violations, performed 352 erosion control maintenance inspections during new construction, and reviewed 134 erosion control plans at the building permit stage. Four detention ponds were cleaned and repaired with 613 tons of silt removed from the Rock Creek and Baer s Westmoore Additions. Good housekeeping efforts included tasks the City routinely performs that would help with stormwater quality. Ms. Weitman indicated that the street sweeper cleaned 53 miles of roadway removing 82.6 tons of dirt and debris. Almost 5,000 tons of siltation was removed from creeks and channels. She noted that 6,278 pounds of animal waste was removed from the parks and the animal shelter. For the reporting year which began on July 1 st staff proposed continuing with public education efforts. Inspections of detention ponds and other stormwater infrastructure would increase to ensure proper maintenance. Staff would be publishing and distributing information to residents who have livestock on agricultural property. They would also be looking for public education information for fertilizer application. Information on septic system discharges would be included in a mail out. Councilman Williams asked if staff planned to broaden the scope of the elementary school education program. Ms. Weitman advised that staff was working to expand the program into other elementary schools.

3 PAGE 3 Councilman Blair moved to accept the 2018 Stormwater Quality Program Report, second by Councilwoman McKenzie. Motion carried unanimously. Agenda Item Number 4 being: CONSIDER ACCEPTANCE OF THE ANNUAL GASB 75 ACTUARIAL VALUATION REPORT PREPARED BY NYHART ACTUARY FOR FISCAL YEAR ENDED JUNE 30, Betty Koehn, Finance Director, indicated that the GASB 75 Actuarial Valuation Report prepared by Nyhart was used to provide financial and note disclosure information in the City s audited financial statements as it related to post-employment benefits, such as health insurance, to the City s retirees. Councilwoman Hunt moved to accept the Annual GASB 75 Actuarial Valuation Report prepared by Nyhart Actuary for fiscal year ended June 30, 2018, second by Councilman Williams. Motion carried unanimously. Agenda Item Number 5 being: CONSIDER APPROVAL OF A JOB DESCRIPTION FOR THE POSITION OF FITNESS MANAGER AND APPROVE PLACEMENT IN PAY GRADE 106 OF THE CITY S SALARY TABLE APPROVED BY CITY COUNCIL ON JUNE 20, 2016 (EFFECTIVE JULY 1, 2016). Todd Jenson, Assistant City Manager, stated that job duties for the proposed Fitness Manager position included management of the fitness center, exercise rooms, and walking track at The Station. The position would be combined with an existing part-time position. The balance of the salary would be funded from new programming planned for The Station and City parks. Mr. Jenson indicated there should not be any additional costs associated with the position. Councilman Blair moved to approve a job description for the position of Fitness Manager and approve placement in Pay Grade 106 of the City s salary table approved by City Council on June 20, 2016 (effective July 1, 2016), second by Councilman Williams. Motion carried unanimously. Agenda Item Number 6 being: CONSIDER APPROVAL OF A CONTRACT WITH TAP ARCHITECTURE IN THE AMOUNT OF $46,282 FOR THE DESIGN OF OLD TOWN PARK.

4 PAGE 4 Todd Jenson, Assistant City Manager, advised that the contract with Tap Architecture, in the amount of $46,282, was for design of the Old Town Park, which was discussed at the August 20, 2018 City Council Meeting as part of the Old Town Park Master Plan. Councilwoman Hunt moved to approve a contract with TAP Architecture in the amount of $46,282 for the design of Old Town Park, second by Councilwoman McKenzie. Motion carried unanimously. Agenda Item Number 7 being: CONSIDER AUTHORIZING STAFF TO NEGOTIATE A THREE-YEAR AGREEMENT WITH ENVISIONRXOPTIONS FOR PRESCRIPTION DRUG MANAGEMENT SERVICES, EFFECTIVE JANUARY 1, 2019, WITH OPTIONS FOR SUCCESSIVE ADDITIONAL INITIAL TERM PERIODS. Brooks Mitchell, City Manager, advised that the City currently contracted with Script Care for Prescription Drug Management services for employees on the City s health plan. Mr. Mitchell indicated that the contract with Script Care would expire December 31, A Request for Proposals was solicited and several firms submitted proposals. He advised that the Health Benefits Committee interviewed three of the firms and recommended entering into an agreement with EnvisionRx. Mr. Mitchell requested authorization to proceed with contract negotiations in order to prevent a disruption in service. Mr. Mitchell stated if the negotiated contract was approved it would go into effect on January 1, Councilwoman McKenzie moved to authorize staff to negotiate a three-year agreement with EnvisionRxOptions for Prescription Drug Management Services, effective January 1, 2019, with options for successive additional initial term periods, second by Councilman Blair. Motion carried unanimously. THE CITY COUNCIL MEETING WAS RECESSED AND THE MOORE PUBLIC WORKS AUTHORITY MEETING WAS CONVENED AT 6:46 P.M. Agenda Item Number 8 being: A) RECEIVE AND APPROVE THE MINUTES OF THE REGULAR MOORE PUBLIC WORKS AUTHORITY MEETING HELD SEPTEMBER 4, B) APPROVE AND RATIFY CLAIMS AND EXPENDITURES FOR FY IN THE AMOUNT OF $670, Trustee Hunt to approve the consent docket in its entirety, second by Trustee Williams. Motion carried unanimously.

5 PAGE 5 Agenda Item Number 9 being: CONSIDER AUTHORIZING STAFF TO NEGOTIATE WITH THE CITY S CURRENT AGENTS FOR THE 2019 INSURANCE POLICIES FOR PROPERTY AND CONTENTS, EXCESS PUBLIC OFFICIALS AND EMPLOYMENT PRACTICES LIABILITY, AND EXCESS BOILER AND MACHINERY. Brian Miller, Assistant City Attorney, stated that staff was requesting authorizing to negotiate with the current insurance agents for the 2019 renewals on the Property and Contents, Excess Public Officials and Employment Practices Liability, and Excess Boiler and Machinery insurance policies. Trustee Blair moved to authorize staff to negotiate with the City s current agents for the 2019 insurance policies for Property and Contents, Excess Public Officials and Employment Practices Liability, and Excess Boiler and Machinery, second by Trustee Williams. Motion carried unanimously. THE MOORE PUBLIC WORKS AUTHORITY MEETING WAS RECESSED AND THE MOORE RISK MANAGEMENT MEETING WAS CONVENED AT 6:47 P.M. Agenda Item Number 10 being: A) RECEIVE AND APPROVE THE MINUTES OF THE REGULAR MOORE RISK MANAGEMENT MEETING HELD SEPTEMBER 4, B) APPROVE PAYMENT OF A WORKERS COMPENSATION SETTLEMENT IN THE AMOUNT OF $35,000 FOR CBR CLAIM NO TO JAMES WHITE AND AUTHORIZE PLACEMENT ON THE AD VALOREM TAX ROLL. C) APPROVE AND RATIFY CLAIMS AND EXPENDITURES FOR FY IN THE AMOUNT OF $98, Trustee McKenzie moved to approve the consent docket in its entirety, second by Trustee Blair. Motion carried unanimously. THE MOORE RISK MANAGEMENT MEETING WAS RECESSED AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY MEETING WAS CONVENED WITH VICE-CHAIRMAN LOUIE WILLIAMS PRESIDING AT 6:50 P.M. Agenda Item Number 11 being: ROLL CALL

6 PAGE 6 PRESENT: ABSENT: McKenzie, Blair, Hunt, Lewis, Hamm, Williams Agenda Item Number 12 being: A) RECEIVE AND APPROVE THE MINUTES OF THE REGULAR MOORE ECONOMIC DEVELOPMENT AUTHORITY MEETING HELD AUGUST 20, Trustee McKenzie moved to approve the consent docket in its entirety, second by Trustee Hunt. Motion carried by unanimously. McKenzie, Blair, Hunt, Lewis, Hamm, Williams THE MOORE ECONOMIC DEVELOPMENT AUTHORITY MEETING WAS RECESSED AND THE CITY COUNCIL MEETING RECONVENED WITH MAYOR GLENN LEWIS PRESIDING AT6:51 P.M. Agenda Item Number 13 being: NEW BUSINESS: A) CITIZENS FORUM FOR ITEMS NOT ON THE AGENDA. There were no citizens to speak. B) ITEMS FROM THE CITY COUNCIL/MPWA TRUSTEES. Councilman Hamm requested information regarding an event that occurred at the Del Real Foods site earlier in the day. Brooks Mitchell, City Manager, advised that the Fire Department, Emergency Management Department, and the City s Hazmat team were dispatched to an ammonia leak at the facility around 4:30 a.m. A Code Red was issued and cleared by approximately 7:30 a.m. The Fire Department remained on scene until that afternoon. Councilman Hamm commented that the City received numerous odor complaints regarding Vaughn Foods, a food processing plant previously located on the site. Councilman Hamm asked if staff had discussed the complaint history with Del Real. Mr. Mitchell stated that discussions were held with Del Real about the prior odor issues. He advised that they were making upgrades to the facility and felt confident that the plant would operate well and any issues that might arise would be quickly addressed. Councilman Hamm commented that he would like the opportunity to visit the plant. Mr. Mitchell advised that Councilman Hamm would have an opportunity to tour the site at an Open House to be held in the near future. Mayor Lewis expressed his appreciation to the City Council for the time they put into studying the issues that come before them for consideration. C) ITEMS FROM THE CITY/TRUST MANAGER. There were no items from the City Manager.

7 PAGE 7 Agenda Item Number 14 being: ADJOURNMENT Councilman Blair moved to adjourn the City Council meeting, second by Councilman Williams. Motion carried unanimously. The City Council, Moore Public Works Authority, and the Moore Risk Management meetings were adjourned at 6:53 p.m. TRANSCRIBED BY: RHONDA BAXTER, Executive Assistant FOR: ADAM WEBB, MPWA Secretary FOR: MARK HAMM, MEDA Secretary These minutes passed and approved as noted this day of, ATTEST: LINDA STEWART, City Clerk

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

A) APPROVE THE MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD FEBRUARY 16, 2016.

A) APPROVE THE MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD FEBRUARY 16, 2016. PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD JULY 1, :30 P.

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD JULY 1, :30 P. PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD 6:30 P.M. The City Council of the City of Moore met in the City Council

More information

Krows, Blair, Griffith, Cavnar, Roberts, Hamm, Lewis

Krows, Blair, Griffith, Cavnar, Roberts, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

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

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

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

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

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT. The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING 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 information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

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

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

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

MINUTES. Authority Attorney David Weatherford City Clerk Janice L. Almy

MINUTES. Authority Attorney David Weatherford City Clerk Janice L. Almy MINUTES Sand Springs Municipal Authority October 23, 2017 Room #203 Following City Council Sand Springs Municipal Building 100 East Broadway Sand Springs, Oklahoma 74063 MEMBERS PRESENT: Chairman Mike

More information

City Council Regular Meeting March 27, 2018

City Council Regular Meeting March 27, 2018 Minutes of the regular meeting of the Fairfax City Council on March 27, 2018, at 7:06 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Meyer called the meeting to order at 7:06

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM WAYNESVILLE CITY COUNCIL OCTOBER 18, 2018 5:00PM Call to Order: Mayor Hardman called the October 2018 meeting of the Waynesville City Council to order at 5:00pm. Closed Session: Mayor Hardman stated there

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138 MIAMI SHORES VILLAGE 10050 N.E. 2 nd Avenue Miami Shores, FL 33138 REGULAR COUNCIL MEETING June 20, 2017 6:30 PM Mayor MacAdam Glinn Vice Mayor Sean Brady Councilwoman Alice Burch Councilman Jonathan Meltz

More information

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None Council Chambers Municipal Building December 11, 2018 The McAlester City Council met in a Regular session on Tuesday, December 11, 2018, at 6:00 P.M. after proper notice and agenda was posted, December

More information

April 10 & 11, 2017, Emmett, Idaho

April 10 & 11, 2017, Emmett, Idaho April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:

More information

Upon a motion by Councilman Gerbig and a second by Mayor Pro-Tem Carpenter, the agenda was approved. Motion carried 7-0.

Upon a motion by Councilman Gerbig and a second by Mayor Pro-Tem Carpenter, the agenda was approved. Motion carried 7-0. A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on September 4, 2012. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Prentice,

More information

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. June 28, 2018 The Marion County Council held its regular meeting and public hearing on Thursday, June 28, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South

More information

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 24, 2009 Regular Session 5:40 p.m. Closed Session 5:45 p.m.

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 I. CALL TO ORDER Mayor Owen called the regular meeting of the Beech Mountain Town Council to order at 3:03 p.m., Tuesday April 10, 2012

More information

Public Works Director 's Report

Public Works Director 's Report NOTICE GLENPOOL UTILITY SERVICE AUTHORITY REGULAR MEETING A Regular Session of the Glenpool Utility Service Authority will be held at 6:00 p.m. immediately following the Glenpool City Council Meeting on

More information

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018 INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ 86323 Budget and Rate Hearing/ Public Meeting June 21, 2018 Date: Tuesday June 21, 2018 Time: 1:30 p.m. Place: The meeting was held

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this

More information

Central Oklahoma Regional Transit Authority Task Force AGENDA

Central Oklahoma Regional Transit Authority Task Force AGENDA Chair Matt Dukes Midwest City Mayor Vice-Chair Lynne Miller Norman Mayor Secretary/Treasurer Steven J. Gentling Guthrie Mayor association of central oklahoma governments Executive Director Mark W. Sweeney

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

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

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Greg Noschese, Bruce Archer, Bill Porter, Jeff Casper, Shirley Roberts

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018 Doug Piekarz, Akron Zoo President and CEO updated Council on the Zoo and Education Specialist Patty Villers brought a Tawny Frog Mouth named

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No The of the Evesham Township Council was called to order by Mayor Brown at 5:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CITY OF TWINSBURG, OHIO REGULAR COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 11, 2014

CITY OF TWINSBURG, OHIO REGULAR COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 11, 2014 CITY OF TWINSBURG, OHIO REGULAR COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 11, 2014 ROLL CALL: T. Yates, B. Furey, S. Scaffide, G. Sorace, M. Stauffer, S. Rodin and B. McDermott ABSENT: ALSO PRESENT: Katherine

More information

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00

More information

AGENDA REGULAR COUNCIL METING WEST PLAINS CITY HALL COUNCIL CHAMBERS

AGENDA REGULAR COUNCIL METING WEST PLAINS CITY HALL COUNCIL CHAMBERS AGENDA REGULAR COUNCIL METING WEST PLAINS CITY HALL COUNCIL CHAMBERS Monday, October 22, 2018 Closed Session 4:30 P.M. Regular Session 5:30 P.M. Establish Quorum The West Plains City Council met for closed

More information

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on November 2, 2018.) 1. CALL TO ORDER

More information

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on February 1, 2016 in City Council Chambers, 715 Princess Anne

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES 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 information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, July 19, 2016

CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, July 19, 2016 CITY COUNCIL MINUTE RECORD Page 1 The City of Buda, Texas Volume 135 Tuesday, July 19, 2016 CALL TO ORDER Mayor Ruge called the meeting to order at 5:37 p.m. ROLL CALL City Secretary Alicia Ramirez certified

More information

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, April 21, 2009 at 6:00 p.m. at the Riverdale Civic Center,

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

Minutes of Regular Meeting held April 9, 2012

Minutes of Regular Meeting held April 9, 2012 Minutes of Regular Meeting held April 9, 2012 Regular meeting with the following present: Mayor Mark Bowen; Aldermen Jerry Stone, Ruble Farmer, Sam Cortez, Ward Sanders, Kevin Keith; City Secretary Josie

More information

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY AGENDA WORK SESSION/ACTION MEETING April 10, 2018 Bogota High School Cafeteria 7:00 P.M. CALL TO ORDER FLAG SALUTE OPEN PUBLIC MEETING ANNOUNCEMENT The New

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

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

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

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

Buck Trott thanked Town staff for helping relocate the American Red Cross Shelter from the Peggy Crosby Center to the Parks and Recreation Center.

Buck Trott thanked Town staff for helping relocate the American Red Cross Shelter from the Peggy Crosby Center to the Parks and Recreation Center. Regular Meeting Minutes of the Town Board of Commissioners Meeting of September 20, 2012 at the Highlands Community Building, 71 Poplar Street, Highlands, North Carolina. Town Board Present: Mayor David

More information

Study Session Minutes Monday, April 74, 7997

Study Session Minutes Monday, April 74, 7997 Study Session Minutes Monday, April 74, 7997 CALL TO ORDER & ROLL CALL - Mayor Ron Todd called the meeting to order at 7:00 pm in the Council Chambers at 13020 SE 72nd Place, Newcastle, WA. Councilmembers

More information

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

CITY COUNCIL MINUTES SEPTEMBER 27, 2011 CITY COUNCIL MINUTES SEPTEMBER 27, 2011 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4 th Street. Present and presiding

More information

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison

More information

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present: WAYNESVILLE CITY COUNCIL OCTOBER 19, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the October meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On call, Mayor Hardman

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman. Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman. Board Supervisor, Assistant Secretary Page 1 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 48 MINUTES OF MEETING Each person who decides to appeal any decision

More information

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M. MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, 2014 6:00 P.M. 1. The meeting was called to order at 6:05 p.m. Declaration of a quorum present was given. The Flag salute was

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, 2014 6:00 P.M. The meeting was called to order by Mayor Spaude followed by invocation and the pledge of allegiance.

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

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

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036 W. Main Street,

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO August 13, 2012

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO August 13, 2012 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO August 13, 2012 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) Excused Absence GERALD JERRY WINKLE (COMMISSIONER) RAY MOORE, (COMMISSIONER)

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON 0 0 0 0 0 MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON THURSDAY, MAY, 0 CALL TO ORDER President McCombie called the Board meeting to order at : p.m.

More information