REGULAR MEETING FEBRUARY 19, 2019

Similar documents
REGULAR MEETING SEPTEMBER 20, 2016

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING JULY 2, 2013

REGULAR MEETING JUNE 16, 2015

REGULAR MEETING JANUARY 20, 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.

Town of Sellersburg Town Council Meeting Minutes

REGULAR MEETING AUGUST 19, 2014

REGULAR MEETING AUGUST 20, 2013

REGULAR MEETING JULY 19, 2011

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

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :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

Town of Mocksville Regular Board Meeting November 7, 2017

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

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

BOARD MEETING MINUTES, October, 12, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

CITY COUNCIL MINUTES. May 14, 2012

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 APRIL 11, 2013

County of San Benito, CA

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

Agenda April 22, 2014

CITY COUNCIL REGULAR MEETING MINUTES JULY 10, Mayor Gámez called the meeting to order at 7:00 PM.

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF BELLAIRE TEXAS

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

Agenda for Closed Session of the Common Council

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

NOTICE OF REGULAR MEETING

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

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

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

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

CARSON CITY CULTURE & TOURISM AUTHORITY

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017.

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

The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

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

BE IT REMEMBERED Present: Absent:

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

V. New Business 1. Ordinance to establish Tax Rate for personal and real property for the year 2014, to be collected in 2015.

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

City of South Pasadena

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.

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

MINUTES OF September 16, 2014

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

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING December 7, 2010

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

MINUTES Cumberland County Board of Commissioners Meeting

BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR MAY 13, 2014

Chapter 1-02 COUNCIL

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

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Minutes of the Westover City Council. February 3, 2015

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

CITY OF BETTENDORF CITY COUNCIL MEETING. January 15, 2008 Minutes

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

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

Convention & Visitors Authority Board Meeting June 20, 2018

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

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

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

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

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

December 8, 2015 COUNCIL MEETING

Quorum Court Minutes 11/24/2014. Ordinance PASSED

CITY OF TRUSSVILLE CITY COUNCIL MINUTES NOVEMBER 27, 2018

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

Board of County Commissioners (BCC)

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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, February 19, 2019, at 5:00 p.m. in regular session with the following officials present: Mayor Pro Temp Jan Stevens, Council Members Tammy Valente, Lynn Bumpers, Larry Breland and Wayne Gouguet, City Manager Jim Luke and City Clerk Amber Hinton. Mayor Ed Pinero was absent. It being determined a quorum was present, the following proceedings were held. Opening prayer was given by Chief Keith Brown, followed by the Pledge of Allegiance led by Council Member Larry Breland. ORDER TO APPROVE MINUTES Valente to approve the Minutes for the City of Picayune dated February 5, 2019 ACKNOWLEDGE RECEIPT OF MONTHLY PRIVILEGE LICENSE REPORT Valente to acknowledge receipt of monthly Privilege License report for the month of January 2019. ACKNOWLEDGE RECEIPT OF MONTHLY PUBLIC RECORDS REQUEST REPORT

Valente to acknowledge receipt of monthly Public Records Request report for the month of January 2019. PROCLAIM MARCH AS INTELLECTUAL/DEVELOPMENTAL DISABILITIES AWARENESS MONTH Gouguet to proclaim March as Intellectual/Developmental Disabilities Awareness Month and March 13, 2019 as I/DD Awareness Day in our City. APPOINT MEMBER TO THE PICAYUNE SCHOOL BOARD Valente to reappoint Frank Ford to the Picayune School Board. ACCEPT AMTRAK S DESIGN PLAN FOR RAIL STATION IMPROVEMENTS Bumpers to accept Amtrak s design plan for rail station improvements to be made as part of their ADA Station Program and authorize Amtrak to make improvements to the City s property substantially in accordance with the plans.

ACCEPT DEPOSITORY PARTICIPATION BIDS Gouguet to accept depository participation bids for a period of two years. ACCEPT FY 2018 AUDITED FINANCIAL STATEMENTS Gouguet to accept FY 2018 audited financial statements. AUTHORIZE THE PUBLIC WORKS DEPARTMENT TO SURPLUS A 2004 FORD F- 350 Gouguet to authorize the Public Works Department to surplus unit # 297, a 2004 Ford F-350.

AUTHORIZE PUBLIC WORKS DEPARTMENT TO SUPRLUS A 2003 GMC SIERRA TRUCK Motion was made by Council Gouguet, seconded by Council Member Valente to authorize the Public Works Department to surplus unit # 286, a 2003 GMC Sierra truck. APPROVE INTERLOCAL AGREEMENT BY AND BETWEEN CITY OF PICAYUNE AND PEARL RIVER COUNTY BOARD OF SUPERVISORS Gouguet to approve Interlocal Agreement by and between City of Picayune and Pearl River County Board of Supervisors regarding paving a stretch of road at Friendship Park. APPROVE REQUEST TO AMEND TOWING AND STORAGE ORDINANCE Gouguet to approve request to amend Towing and Storage Ordinance, Section 90-15 sub-section (e) #1 and #2 and replace with Mississippi Department of Public Safety Towing and Storage regulation.

AUTHORIZE OUT OF STATE TRAVEL FOR CHIEF KEITH BROWN Valente to authorize out of state travel for Chief Keith Brown to Reno, NV, March 24-27, 2019 for the purpose of attending an International Association of Fire Chiefs board meeting with all expenses paid by IAFC. MOTION TO ADJOURN Gouguet to adjourn. Ed Pinero, Mayor ATTEST: Amber Hinton, City Clerk