REGULAR MEETING SEPTEMBER 20, 2016

Similar documents
REGULAR MEETING FEBRUARY 19, 2019

REGULAR MEETING JULY 2, 2013

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING JANUARY 20, 2015

REGULAR MEETING JUNE 16, 2015

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held.

REGULAR MEETING AUGUST 3, 2010

It Being Determined a quorum was present, the following proceedings were held.

REGULAR MEETING AUGUST 20, 2013

REGULAR MEETING JULY 19, 2011

REGULAR MEETING AUGUST 19, 2014

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

PUBLIC NOTICE OF THE MEETING OF THE OWASSO PUBLIC WORKS AUTHORITY

CITY COUNCIL MINUTES FEBRUARY 11, 2014

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

Public Meeting Announcement of Hearing and Meeting of the Governing Body of. BASIS Chandler 4825 S. Arizona Ave. Chandler, Arizona 85248

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

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

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

Corrected Minutes August 25, 2015

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

A. Recognition of 211 LA County Executive Director Maribel Marin

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

City of Arkansas City Board of City Commissioners

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

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

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

RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

CITY OF DUNNELLON CITY COUNCIL MEETING

CITY OF SNOHOMISH Founded 1859, Incorporated 1890

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM.

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

City Council Minutes

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

MINUTES CITY COUNCIL MEETING April 17, 2017

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

CITY OF ADA REGULAR MEETING JANUARY 16, 2018

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

GREEN SHEET From the Board of Directors

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

City of Martindale NOTICE OF REGULAR MEETING AND PLANNING AND ZONING COMMITTEE

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT GOVERNING BOARD MEETING AND PUBLIC HEARING OPEN TO THE PUBLIC. 9:00 a.m.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, :30pm

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

Agenda April 22, 2014

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

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

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

CHAMPION S RESERVE COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING, AUDIT COMMITTEE & PUBLIC HEARING SEPTEMBER 7, 2018

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

Also Present: Michael Hernandez City Administrator Deputy City Administrator. Community Dev. Director Director of Utilities

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

PISMO BEACH COUNCIL AGENDA REPORT

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

Minutes of the Council of the City of Easton, Pa. July 14, 2010

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF WILDER, KENTUCKY

CITY OF IOWA FALLS REGULAR MEETING JUNE 18, 2012

Transcription:

STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd., in said City, Tuesday, September 20, 2016, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Tammy Valente, Lynn Bumpers, Jan Stevens, and Larry Breland and Wayne Gouguet, City Manager Jim Luke and City Clerk Amber Hinton It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Father Jon Filkens, followed by the Pledge of Allegiance led by Mayor Ed Pinero. RECOGNIZE USSSA U16 SOFTBALL WORLD CHAMPIONS Motion was made by Council Member Valente, seconded by Council Member Gouguet to recognize the 2016 Picayune Southern Pride 16 Year Old, USSSA U16 World Champions. ORDER TO APPROVE MINUTES Stevens to approve the Minutes for the City of Picayune dated September 6, 2016. ACKNOWLEDGE RECEIPT OF MONTHLY PRIVILEGE LICENSE REPORT

Stevens to acknowledge receipt of monthly Privilege License report for the month of August 2016. ACKNOWLEDGE RECEIPT OF MONTHLY PUBLIC RECORDS REQUEST REPORT Stevens to acknowledge receipt of monthly Public Records Request report for the month of August 2016. ACCEPT APPROVED PLANNING COMMISSION MINUTES Stevens to accept the approved Planning Commission Minutes dated August 9, 2016. ACCEPT PLANNING COMMISSION MINUTES Stevens to accept Planning Commission Minutes dated September 13, 2016.

BUY BACK CEMETERY PLOT IN NEW PALESTINE CEMETERY Stevens to buy back cemetery plot described as Lot 3, Plot 3, Block Q in New Palestine Cemetery from Roger Brown who moved and no longer needs the plot. APPROVE THE FY 2016 FINAL BUDGET AMENDMENTS Motion was made by Council Member Gouguet, seconded by Council Member Stevens to accept the FY 2016 final budget amendments for the General Fund, Utility Fund and Capital Projects Fund. APPROVE REQUEST TO RE-SUBDIVIDE AND COMBINE LOTS ON STEVENSON STREET Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to approve request from Mark Gibson to re-subdivide and combine lots 1,2,3,5 and 6 at 110 Stevenson Street parcels 6171110030202500, 6171110030202501 and 6171110030202502.

SET A DATE FOR PUBLIC HEARING ON PROPERTY CLEAN UP Gouguet to set a date of October 18, 2016 for a Public Hearing for property clean up at the following properties: 1. PPIN 24270 1017 Sixth Ave. 2. PPIN 23209 Fourplex Dale St. and Sixth Ave. 3. PPIN 25441 1303 Sally Dr. 4. PPIN 25479 1107 Brookdale Dr. 5. PPIN 27244 606 Telly Rd. 6. PPIN 20986 615 Birdie Circle 7. PPIN 26600 120 S. Steel Ave. 8. PPIN 27286 1017 Telly Rd. 9. PPIN 27283 1019 Telly Rd. 10.PPIN 55975 Burnt house S. Jackson Ave. 11.PPIN 26715 Vacant lot S. Curran Ave. 12.PPIN 26714 Vacant lot S. Curran Ave. 13.PPIN 22778 125 Tennyson Cove 14.PPIN 22777 131 Tennyson Cove 15.PPIN 25017 1009 Chestnut Dr. 16.PPIN 26527 200 S. Monroe 17.PPIN 26524 619 Mitchell St. APPROVE OUT OF STATE TRAVEL FOR EMPLOYEE DALE RAINE Motion was made by Council Member Breland, seconded by Council Member Bumpers to approve out of state travel for employee Dale Raine to attend the annual NEMA Training Workshop to be held October 18-20, 2016 in Decatur, Al.

MOTION TO ADJOURN Motion was made by Council Member Valente, seconded by Council Member Gouguet to adjourn. VOTING YEA: Mayor Ed Pinero, Council Members Valente, Bumpers, Stevens Ed Pinero, Mayor ATTEST: Amber Hinton, City Clerk