PRESQUE ISLE CITY COUNCIL Minutes

Similar documents
BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

The session began with the Pledge of Allegiance and a moment of silence

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

INTRODUCTION OF ELECTED OFFICIALS

Winthrop Town Council Regular Meeting Minutes Monday, July 9, Town Office 17 Highland Avenue

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #1-97/98 JUNE 9, :30 PM SWEARING IN OF TOWN COUNCIL MEMBERS ELECTED ON MAY 6, 1997

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

BRUNSWICK TOWN COUNCIL MINUTES May 5, :30 P.M. MUNICIPAL MEETING ROOM OLD BRUNSWICK HIGH SCHOOL 7:00 P.M.

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

Interviews were held with applicants for the Conservation Commission and the Parks & Recreation Committee.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, JULY 8, 2014 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

TOWN OF ORONO COUNCIL MEETING COUNCIL CHAMBER - MUNICIPAL BUILDING MONDAY, MAY 8, 2017 AT 7:00 P.M. MINUTES

City Council Meeting Minutes November 13, 2018

REGULAR MEETING OF THE

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

March 7, At 7:00 pm Chairman Sullivan called the meeting to order.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

HERMON TOWN COUNCIL RULES

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

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

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

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

AGENDA Baker City Council Meeting Tuesday, July 26, :30 P.M. Executive Session. 7:00 P.M. Regular Meeting. City Hall Council Chambers

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

BOARD OF ALDERMEN REGULAR MEETING IN BOARD OF ALDERMEN CHAMBERS ST. CHARLES ROCK ROAD ST. ANN, MISSOURI June 5, 7:00PM

Urbandale City Council Minutes April 25, 2017

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

Agenda for Closed Session of the Common Council

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

BRUNSWICK TOWN COUNCIL Agenda December 5, 2016 Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

DON GRAY SANGAMON COUNTY CLERK

Dover City Council Minutes of May 5, 2014

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, JULY 9, 2018; 7:00 P.M.

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI MAY 5, 2008

MINUTES FREEPORT TOWN COUNCIL MEETING #18-13 MALLET BARN AT WOLFE S NECK FARM 625 WOLFE S NECK RD TUESDAY, AUGUST 20, :30 P.M.

City of Grand Island

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

MINUTES REGULAR COUNCIL MEETING OF. 5:30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON. Mayor Stephen Lawrence

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.

CALAIS CITY COUNCIL SEPTEMBER 25, 2014

MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING January 5, :00 P.M. Marie Brillant Ruth Lyons William Thompson

REGULAR BOARD OF SELECTMENS MEETING OCTOBER 2 ND, 2018 (TUESDAY) 6:30 P.M. MEXICO TOWN OFFICE CONFERENCE ROOM MINUTES

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

REGULAR SESSION CONVENES AT 5:00 P.M.

PUBLIC COMMENTS - AGENDA ITEMS

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, MARCH 26, 2018; 7:00 P.M.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

Urbandale City Council Minutes February 12, 2019

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

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

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CALL TO ORDER ROLL CALL

Dover City Council Minutes of May 19, 2014

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

Town of Hermon Public Safety Meeting Room. February 8, Town Council Meeting 7:00 PM MINUTES

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.

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

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES. January 7, 2013

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

PORTSMOUTH TOWN COUNCIL MEETING MARCH 13, 2017 MINUTES. 7:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

City of Fayetteville, Arkansas

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

SAN JOSE CAPITAL OF SILICON VALLEY

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; SEPTEMBER 15, 2014; 6:00 P. M

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY JANUARY 18, 2017 REGULAR MEETING 5:30 P.M. NO NEW BUSINESS SHALL BE TAKEN UP AFTER 10:00 P.M.

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.

Transcription:

PRESQUE ISLE CITY COUNCIL Minutes Place: Council Chambers, City Hall Date: February 6, 2006 Time: 6:00 p.m. 1. Call to Order Roll Call Present: Calvin Hall, Chairman Donald Gardner Jennifer Trombley Ronald McPherson Edwin Nickerson Chairman Hall called the meeting to order at 6:00 p.m. 2. Presentation of the flags by Weblos Den 1 from Pack 171 Representatives of Weblos Den 1 from Pack 171 presented the flags prior to the Pledge of Allegiance. Councilor Elish arrived at 6:05 p.m. 3. Pledge of Allegiance Weblos Den #1 from Pack 171 led the group present in the Pledge of Allegiance. 4. Presentation A. Recognition of former City Councilor Richard Benjamin City Councilors recognized Richard Benjamin for his dedicated service as City Councilor by presenting him a gift. Donald Spike Savage and Sharon DeMerchant of the Finance Department were recognized for receiving the Excellence in Financial Reporting Award for the sixth consecutive year.

2 City Council Meeting Minutes - February 6, 2006 5. Public Hearing A. Application for a Malt, Spirituous and Vinous Liquor License for Terry Greenier, d/b/a The Irish Setter Pub, 710 Main Street There were no public comments. Be it resolved by Councilor Gardner, seconded by Councilor McPherson, to approve a Malt, Spirituous and Vinous Liquor License for Terry Greenier, d/b/a The Irish Setter Pub, 710 Main Street. Vote 6-0 6. Citizen Comments There were no citizen comments. 7. Old Business A. Interviews for vacancy on City Council and Airport Advisory Board Interviews were conducted on the following individuals for the seats specified: Cluny McPherson Granvill Lamb,Jr. City Council Airport Advisory Committee Be it resolved by Councilor Gardner to appoint Cluny McPherson as City Councilor for a term ending 12/31/2006. Resolve fails due to a lack for a second. Be it resolved by Councilor Elish, seconded by Councilor Nickerson, to appoint Richard Scott as City Councilor for a term ending 12/31/2006. Vote 6-0 Be it resolved by Councilor McPherson, seconded by Councilor Nickerson, to appoint Granvill Lamb, Jr. to a four year term (ending 12/31/2009), representing the General Citizenry, for the Airport Advisory Board. Vote 6-0

3 City Council Meeting Minutes - February 6, 2006 B. Request to donate Forum pick-up truck to Northern Maine Fair Association Be it resolved by Councilor McPherson, seconded by Councilor Elish, to authorize the City Manager to sell the Forum s 1990 Chevrolet pickup truck with plow to the Northern Maine Fair Association by direct sale at no cost as allowed in the City s Procurement and Disposal Policy, Section 14. Vote 5-0-1 Councilor Nickerson abstained due to being the President of the Northern Maine Fair Association C. Malt, Spirituous and Vinous Liquor License for Wing Li Long, d/b/a Tang s Courtyard, 745 Main Street (Public Hearing Waived) Be it resolved by Councilor Elish, seconded by Councilor Trombley, to approve an application for a Malt, Spirituous and Vinous Liquor License for Wing Li Long, d/b/a Tang s Courtyard, 745 Main Street. Vote 6-0 D. Tax abatement request for balance of 2005 personal property taxes for Rite Aid Be it resolved by Councilor Trombley, seconded by Councilor Nickerson, that the City Council authorize an abatement for 2005 personal property taxes against Rite Aid Corp., in the amount of $3.49. Vote 6-0 E. 2005 Year-end over-expended approval/transfer Be it resolved by Councilor McPherson, seconded by Councilor Gardner, that the City Council authorize that the following over-expenditures for 2005 be taken from the overall amount being returned to the undesignated fund balance for the year ended December 31, 2005: Vote 6-0 Air Terminal $103,581.25 Library $ 3,465.62 Police Dept. $ 36,896.94 Public Safety Building $ 6,949.28 Employee Benefits & Exp. $111,202.59

4 City Council Meeting Minutes - February 6, 2006 F. Marketing program proposal for Northern Maine Regional Airport Be it resolved by Councilor Elish, seconded by Councilor Trombley, that the City Council authorize the City Manager to award the bid for the Air Service Consulting Activities to HNTB Corporation, with Eclat Consulting as subcontractor, for the amount of $21,000+ (up to $3,000 out of pocket travel expenses for Eclat subject to Airport Director approval). Vote 6-0 G. Maine Department of Transportation Agreement for overweight construction vehicles for the Conant Road, Project No. STP-1211(300)x, U.S. Route 1, Project No. NH-1295(300)E and Parsons Street Connector, Project No. STP1289(800)x Be it resolved by Councilor Nickerson, seconded by Councilor Gardner, to approve the Maine Department of Transportation Agreement for overweight construction vehicles for the Conant Road, Project No. STP-1211(300)x, U.S. Route 1, Project No. NH-1295(300)E and Parsons Street Connector, Project No. STP1289(800)x. Vote 6-0 H. Set public hearing dates to consider amendments to Chapter 48 General Assistance Ordinance Be it resolved by Councilor McPherson, seconded by Councilor Trombley, to set two public hearings for February 22, 2006 and March 6, 2006 to amend Chapter 48 General Assistance Ordinance. Vote - 6-0 I. Set public hearing date to consider repassing Chapter 52 Ordinance Regulating Commercial Displays of Nudity Be it resolved by Councilor Gardner, seconded by Councilor McPherson, to a public hearing for February 22, 2006 to consider repassing Chapter 52 Ordinance Regulating Commercial Displays of Nudity. Councilor McPherson made a motion to call the vote. Vote 6-0 In favor to call the vote. Vote on Original Resolve: Vote 6-0

5 City Council Meeting Minutes - February 6, 2006 J. Approve consent agenda for City Council meeting minutes of January 17, 2006 and 2005 Warrant #52 for $147,862.82 as well as 2006 Warrants #1 through #3 totaling $1,306,326.05 Be it resolved by Councilor Trombley, seconded by Councilor McPherson, to Approve consent agenda for City Council meeting minutes of January 17, 2006 and 2005 Warrant #52 for $147,862.82 as well as 2006 Warrants #1 through #3 totaling $1,306,326.05. Vote 6-0 8. Manager s Report A. Update of 2006 IBU Biathlon Junior World Championships City Manager Stevens provided an update on the 2006 IBU Biathlon Junior World Championships, noting that it was a huge success. City Manager Stevens also thanked the City Council for allowing him and City Departments to assist with the festivities. Be it resolved by Councilor Gardner, seconded by Councilor Elish, to approve the Manager s Report as presented. Vote 6-0 9. Announcements Chairman Hall read several announcements. 10. Executive Session A. Set goals for 2006 with the City Manager, as allowed under 1M.R.S.A. 405(6)(A) B. Economic Development report as allowed under 1M.R.S.A. 405(6)(c) Be it resolved by Councilor McPherson, seconded by Councilor Nickerson, to enter into executive session at 7:20 p.m. to: A) Set goals for 2006 with the City Manager, as allowed under 1 M.R.S.A. 405(6)(A) and B) Economic Development report as allowed under 1 M.R.S.A 405(6)(C). Vote 6-0 City Councilors came out of executive session at 8:10 p.m. with no action taken.

6 City Council Meeting Minutes - February 6, 2006 11. Adjournment Be it resolved by Councilor Gardner, seconded by Councilor Nickerson, to adjourn the meeting at 8:11p.m. Attest: Nancy G. Nichols, City Clerk