CITY COMMISSION MEETING Winfield, Kansas AGENDA

Size: px
Start display at page:

Download "CITY COMMISSION MEETING Winfield, Kansas AGENDA"

Transcription

1 Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community Council Room First Floor City Building AGENDA CALL TO ORDER...Mayor Beth R. Wilke ROLL CALL...City Clerk, Brenda Peters MINUTES OF PRECEDING MEETING...Monday, May 16, 2016 BUSINESS FROM THE FLOOR -Citizens to be heard NEW BUSINESS Ordinances & Resolutions Bill No An Ordinance- Repealing and Adopting an Ordinance affirming the City of Winfield s adoption and continued operation under the Commission-Manager form of government by repealing Ordinance No adopted on March 7, 2016 and adopting a new Ordinance affirming the Commission-Manager form of government. Bill No A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute a contract for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas. Bill No A Resolution - Amending - an Agreement providing for the Construction of Certain Improvements for Cottonwood Court, a residential subdivision, executed on November 5, 2007, and approved by the City of Winfield in Bill No and Resolution No and amending Resolution No. 2712, executed on April 2, OTHER BUSINESS -Consider 2016 Board Appointments ADJOURNMENT -Next regular meeting 5:30 p.m. Monday, June 20, 2016.

2 CITY COMMISSION MEETING MINUTES Winfield, Kansas May 16, 2016 The Board of City Commissioners met in regular session, Monday, May 16, 2016 at 5:30 p.m. in the City Commission-Community Council Meeting Room, City Hall; Presiding Officer Brenda K. Butters presiding. Commissioner Gregory N. Thompson was also present. Mayor Beth R. Wilke was absent. Also in attendance were Warren Porter, City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. Other staff member present was Gary Mangus, Assistant to the City Manager and Gus Collins, Director of Gas & Wastewater Utilities. City Clerk Peters called roll. Mayor Wilke was noted as absent. Commissioner Thompson moved that the minutes of the May 2, 2016 meeting be approved as presented. Commissioner Butters seconded the motion. With both Commissioners voting aye, motion carried. PUBLIC HEARING Presiding Officer Butters opened a public hearing for comments concerning the issuance of Industrial Revenue Bonds to provide funds to pay the costs of the acquisition, construction and equipping of a commercial facility to be located in the City of Winfield and to be leased by the City to JB3, LLC, or another legal entity to be formed by the principals of JB3, LLC (Dr. Gail Burden). BUSINESS FROM THE FLOOR NEW BUSINESS Bill No A Resolution Determining the advisability of issuing Taxable Industrial Revenue Bonds for the purpose of financing the acquisition, construction and equipping of a commercial facility to be located in said city; and authorizing execution of related documents. Sarah Steele representing Gilmore & Bell, P.C. was present to explain that this action is a resolution of intent to issue Industrial Revenue Bonds in the amount of approximately $1,500,000 to pay the costs of the acquisition, construction and equipping of a commercial ophthalmology facility to JB3, LLC who will sublease the facility to Grene Vision Group, LLC. Steele also explains that all materials purchased for construction of the facility will be exempt from sales tax, and in addition, the resolution if passed grants a property tax exemption on the new construction for a period of ten years. Steele further states that the bonds are solely an obligation of JB3, LLC and are not in any way an obligation of the City of Winfield. Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters both Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution Authorizing a Temporary Entertainment District Alcohol or Cereal Malt Beverage Permit Application. Assistant to the City Manager Mangus explains that Robert Smith has submitted an application for an outdoor event to be held on May 21, 2016 at 403 Soward Street and is requesting to have the possession and consumption of alcohol on the public rights-of-

3 way during the event. The City has received a copy of the temporary alcohol licenses issued by the State of Kansas. Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters both Commissioners voting aye, Bill No was adopted and numbered Resolution No OTHER BUSINESS Consider 2016 Bobcat S595 T4 Skid Steer Loader 74-inch Bucket for Wastewater Treatment Plant -Commissioner Thompson moved to approve the one-year lease of a 2016 Bobcat S595 T4 Skid Steer Loader 74-Inch Bucket for use by the Wastewater Treatment Plant for an amount of $3,900 payable to First Bank of Sterling Kansas. Motion was seconded by Presiding Officer Butters. With both Commissioners voting aye, motion carried. Consider 2016 Bobcat S595 T4 Skid Steer Loader 68-inch Bucket for Wastewater Collection Department - Commissioner Thompson moved to approve the one-year lease of a 2016 Bobcat S595 T4 Skid Steer loader 68-Inch Bucket for use by the Wastewater Collection Department for an amount of $3,500 payable to First Bank of Sterling Kansas.. Motion was seconded by Presiding Officer Butters. With both Commissioners voting aye, motion carried. ADJOURNMENT Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters, both Commissioners voting aye, the meeting adjourned at 5:42 p.m. Signed and sealed this 31st day of May Signed and approved this 6 th day of June Brenda Peters, City Clerk Beth R. Wilke, Mayor

4 (First published in the Winfield Daily Courier on, 2016) BILL NO. ORDINANCE NO. REPEALING AND ADOPTING AN ORDINANCE an Ordinance affirming the City of Winfield s adoption and continued operation under the Commission-Manager form of government by repealing Ordinance No adopted on March 7, 2016 and adopting a new Ordinance affirming the Commission- Manager form of government. NOW THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS THAT: Section 1. Ordinance Number 4037 adopted on March 7, 2016 is hereby repealed and a new ordinance designated as Chapter 2, Article II, Section 2-34 Form of Government, shall be adopted as follows: Section Form of Government. (a) FORM OF GOVERNMENT: The City of Winfield, Kansas, continues to operate under the commission-manager form of government, as codified in L. 2015, ch. 88, sec. 10 through 12, and pursuant to all existing ordinances and charter ordinances relating to its form of government. (b) GOVERNING BODY; TRANSITION TO NOVEMBER ELECTIONS. Those governing body positions with terms that would have expired in April 2017, shall expire on the second Monday in January of 2018, when the city officials elected in the November 2017 general election take office. Those governing body positions with terms that would have expired in April 2019, shall expire on the second Monday in January of 2020, when the city officials elected in the November 2019 general election take office. (c) SAME; OFFICES AND ELECTIONS. (1) The governing body shall consist of three commissioners to be elected to terms as set forth herein. The commissioners shall be residents and qualified electors of the City of Winfield, Kansas. (2) General elections shall take place on the Tuesday succeeding the first Monday in November 2017, and succeeding elections will be held every two years for all such governing body positions whose terms have expired. (3) In accordance with K.S.A , and amendments thereto, any person may become a candidate for city office elected at large by having had filed on their behalf, a nomination petition or a declaration of candidacy, accompanied by any fee required by law. The nomination petition must be signed by 50 of the qualified electors of the City of Winfield, or a number of qualified electors equal to or not less than 1% of the ballots cast and counted at the last general election, whichever is less.

5 (4) Filings by candidates and election of those candidates shall be non-partisan. (d) SAME; TERMS. General elections shall take place on the Tuesday succeeding the first Monday in November Succeeding elections will be held every two years for all such governing body positions whose terms have expired. At succeeding regular city elections there shall be elected one commissioner for a four-year term and one commissioner for a twoyear term. The candidate receiving the largest number of votes shall be elected for a four-year term, and the candidate receiving the second largest number of votes shall be elected for a twoyear term. (e) SAME; VACANCIES. The laws establishing and relating to the commission form of government in cities of the second class shall govern the filling of vacancies in the governing body of the City of Winfield, Kansas. (f) SAME; MEETINGS. The laws establishing and relating to the commission form of government in cities of the second class shall govern the rules for governing body meetings for the City of Winfield, Kansas. (g) CITY MANAGER. (1) The city governing body shall appoint a city manager to be responsible for the administration and affairs of the city. The city manager shall serve at the pleasure of the governing body. (2) The city manager shall see that all laws and ordinances are enforced. The city manager shall appoint and remove all heads of departments and all subordinate officers and employees of the city. All appointments shall be made upon merit and fitness alone. (h) PUBLICATION; EFFECTIVE DATE. This ordinance shall take effect and be in full force immediately following its adoption and publication as provided by law. ADOPTED this 6th day of June, CITY OF WINFIELD, KANSAS ATTEST: By Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Warren Porter, City Manager

6 BILL NO RESOLUTION NO A RESOLUTION AUTHORIZING and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute a contract for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas. WHEREAS, proposals for the highway improvements were requested, accepted and opened at 1:30 p.m. on May 26, 2016; and, WHEREAS, Cornejo & Sons, LLC, Wichita, Kansas, submitted the apparent lowest proposal; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas are hereby authorized and directed to execute a contract for the amount of two hundred eighty-one thousand one hundred five dollars and five cents ($281,105.05) for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas, a copy of which is attached hereto and made a part hereof the same as if fully set forth herein. Section 2. This resolution shall be in full force and effect from and after its passage and approval. ADOPTED this 6th day of June, (SEAL) ATTEST: Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Warren Porter, City Manager/rt

7 BILL NO RESOLUTION NO. A RESOLUTION AMENDING an Agreement providing for the Construction of Certain Improvements for Cottonwood Court, a residential subdivision, executed on November 5, 2007, and approved by the City of Winfield in Bill No and Resolution No and amending Resolution No. 2712, executed on April 2, WHEREAS, an Agreement between Cottonwood Developer, LLC and the City of Winfield, Kansas was entered into regarding the payment of the cost of constructing street improvements, water improvements and sanitary sewer improvements, and; WHEREAS, due to general financial instability and the weakening of the national and state housing and real estate market it is in the best interests of the parties involved to modify the terms of the Agreement to extending the time period for making payments regarding special assessments. NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The governing body agrees to void Paragraph 6 of said agreement and substitute the following amended Paragraph 6: 6. Developer agrees to pay for the cost of constructing street improvements, water improvements and sanitary sewer improvements as described in Paragraph 5, except for the cost assumed by the city-at-large. The method of financing and schedule shall be as follows: City shall obtain temporary financing of the design and construction of improvements as described in Paragraph 5. The City shall take bids from financial institutions to obtain financing. Temporary financing interest cost will accrue until final financing is obtained. Developer or Special Assessment District shall be responsible for said interest. City shall prudently invest available proceeds, subject to legal restrictions. Any interest earned from available temporary financing proceeds shall be credited against the interest cost. City agrees to issue Special Assessments as final financing. The Developer will execute petitions for improvements as described in Paragraph 5. The petition for

8 improvements outline the method of assessment and cost apportionment. City agrees that the first required Special Assessment payment will not be prior to the first tax statement issued in November, 2011, and payable by December 20, The City further agrees to a two year moratorium on the payment of any Special Assessments on unsold lots starting June 2016, with no Special Assessments due on unsold lots until June Upon the sale of a lot or upon reaching June of 2018, the yearly payment of Special Assessments will resume until paid in full. Section 2. This resolution shall be in full force and effect from and after its approval and passage and the execution of an amendment to the original Agreement as set out herein and signed by all parties. ADOPTED this day of June CITY OF WINFIELD, KANSAS ATTEST: By Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission Action: Warren Porter, City Manager

CITY COMMISSION MEETING Winfield, Kansas AGENDA. MINUTES OF PRECEDING MEETING...Monday, February 01, 2016

CITY COMMISSION MEETING Winfield, Kansas AGENDA. MINUTES OF PRECEDING MEETING...Monday, February 01, 2016 Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, March 07, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

More information

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS: ORDINANCE NO. 50-096 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF WATER AND SEWER UTILITY REVENUE BONDS, SERIES 2015C, OF THE CITY OF WICHITA, KANSAS; MAKING CERTAIN COVENANTS AND AGREEMENTS

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren. 17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,

More information

N.J.S.A. 40:69A-1 et seq.

N.J.S.A. 40:69A-1 et seq. Optional Municipal Charter Law N.J.S.A. 40:69A-1 et seq. (Current as of December 2003) New Jersey Department of Community Affairs Division of Local Government Services 101 South Broad Street PO Box 803

More information

CITY OF STEAMBOAT SPRINGS, COLORADO ORDINANCE NO. 1868

CITY OF STEAMBOAT SPRINGS, COLORADO ORDINANCE NO. 1868 CITY OF STEAMBOAT SPRINGS, COLORADO ORDINANCE NO. 1868 AN ORDINANCE PROVIDING FOR THE CREATION AND COLLECTION OF AN EXCISE TAX TO BE PAID AT THE TIME OF ISSUING A BUILDING PERMIT TO OFFSET THE COSTS TO

More information

*Local Law Filing New York State Department of State 41 State Street, Albany, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

I II IIIIIIIIIIII IIII VIII 11111 1111111111

I II IIIIIIIIIIII IIII VIII 11111 1111111111 Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR

More information

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page. ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE

More information

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119 CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA 89801 (775) 777-7110/FAX (775) 777-7119 The Elko City Council will meet in regular session on Tuesday, September 22. 2015 Elko City Hall, 1751

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

and residents sixty years of age or older who are surviving spouses

and residents sixty years of age or older who are surviving spouses Chapter 2 Tax Levies 2013 Chapter 2: Tax Levies GENERALLY The authority for levying taxes on real property, and for limiting or exempting certain types of real property from taxation, is set forth in Section

More information

BACKGROUND DISCUSSION

BACKGROUND DISCUSSION CITY COMMISSION AGENDA MEMO November 20, 2006 FROM: Jason Hilgers, Assistant City Manager MEETING: November 28, 2006 SUBJECT: PRESENTER: Public Hearing and Ordinance Establishing a Transportation Development

More information

BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA:

BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA: A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA, DECLARING AS A PUBLIC RECORD THAT CERTAIN DOCUMENT FILED WITH THE TOWN CLERK AND ENTITLED "THE CODE OF THE TOWN OF FREDONIA,

More information

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

More information

ORDINANCE NO. PAGE 1 TOWN OF FLOWER MOUND, TEXAS ORDINANCE NO.

ORDINANCE NO. PAGE 1 TOWN OF FLOWER MOUND, TEXAS ORDINANCE NO. ORDINANCE NO. PAGE 1 TOWN OF FLOWER MOUND, TEXAS ORDINANCE NO. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF FLOWER MOUND, TEXAS, AMENDING APPENDIX A FEE SCHEDULE, OF THE CODE OF ORDINANCES TO AMEND

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was

More information

City of Lowell - Planning Board

City of Lowell - Planning Board City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority

More information

CHARTER ORDINANCE NO. 377

CHARTER ORDINANCE NO. 377 APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Pledge of Allegiance Roll Call Invocation Green Cards Councilwoman Pauken Council President Michels Legislation New Business Old Business

More information

CITY OF AURORA CITY COUNCIL ORDINANCE NUMBER DATE OF PASSAGE

CITY OF AURORA CITY COUNCIL ORDINANCE NUMBER DATE OF PASSAGE DRAFT PETITIONER: The City of Aurora ORDINANCE NUMBER DATE OF PASSAGE CITY OF AURORA CITY COUNCIL AN ORDINANCE AMENDING CHAPTER 25 OF THE CITY OF AURORA CODE OF ORDINANCES TO ADD A NEW ARTICLE XI THERETO

More information

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property

More information

TABLE OF CONTENTS Supplement No. I Temporary Financing Forms

TABLE OF CONTENTS Supplement No. I Temporary Financing Forms Public Works Commissioner Sec. 8-80 page 1 (10-96) TABLE OF CONTENTS Supplement No. I Temporary Financing Forms Prescription of forms.... 8-80-1 Temporary loan note... 8-80-2 Notice of sale.... 8-80-3

More information

Refunding Bond Ordinance - A Review of This New Tax Procedure

Refunding Bond Ordinance - A Review of This New Tax Procedure ADDENDUM March 23, 2015 Finance D. Bond Refinancing Second Reading RESOLUTION OF THE BOARD OF EDUCATION OF THE ALLAMUCHY TOWNSHIP SCHOOL DISTRICT IN THE COUNTY OF WARREN, NEW JERSEY APPROVING, ON FIRST

More information

ORDINANCE NO. 3020-15

ORDINANCE NO. 3020-15 ORDINANCE NO. 3020-15 AN ORDINANCE CALLING A BOND REFERENDUM TO BE HELD ON THE QUESTION OF THE ISSUANCE OF NOT EXCEEDING $30,000,000 GENERAL OBLIGATION BONDS, SERIES 2016, OF THE CITY OF WINTER PARK, FLORIDA,

More information

AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue.

AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue. AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue. WHEREAS, the President and Board of Trustees of the Village

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)

Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Section 3.01 Administrative Officers Generally The administrative officers of the city shall be the City Manager, City Clerk,

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13 BOND O: 2015-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2015 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY; APPROPRIATING $742,865 THEREFOR AND AUTHORIZING

More information

Ordinance Number 564 Page 2

Ordinance Number 564 Page 2 ORDINANCE NUMBER 564 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF COTTONWOOD, YAVAPAI COUNTY, ARIZONA, AMENDING THE MUNICIPAL CODE BY ADDING A NEW SECTION TITLED ADMINISTRATION OF THE INTERNATIONAL

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION

BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION ARTICLE 1 MEETINGS Section 1. Regular meetings of the association shall be held on a day in the third week of each month with date, time and place to be

More information

BACKGROUND DISCUSSION

BACKGROUND DISCUSSION CITY COMMISSION AGENDA MEMO September 24, 2014 FROM: Brian D. Johnson, P.E., City Engineer MEETING: October 7, 2014 SUBJECT: PRESENTER: Award Construction Contract for Stone Valley Addition, Unit Two,

More information

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions NOTICE OF SPECIAL MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: January 15, 2013 The Alpena Community College Board of Trustees will convene a

More information

THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals

THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals VOLUNTARY SETTLEMENT AGREEMENT BETWEEN THE CITY OF BRISTOL, VIRGINIA AND WASHINGTON COUNTY, VIRGINIA, PURSUANT TO VIRGINIA CODE SECTION 15.2-3400 (November 2014) THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

DEC 2 9 2m. Jd/ TOWNSHIP ROAD DISTRICT TAX LEVY ORDINANCE ORDINANCE #

DEC 2 9 2m. Jd/ TOWNSHIP ROAD DISTRICT TAX LEVY ORDINANCE ORDINANCE # TOWNSHIP ROAD DISTRICT TAX LEVY ORDINANCE FILED DEC 2 9 2m ORDINANCE # Jd/ An ordinance levying taxes for a11 town purposes for Sadorus Township Road District, Champaign County, Illinois, for the tax year

More information

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION:

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION: RESOLUTION A RESOLUTION OF THE FAU FINANCE CORPORATION APPROVING THE FINANCING OF CERTAIN STUDENT HOUSING FACILITIES LOCATED ON THE BOCA RATON CAMPUS OF FLORIDA ATLANTIC UNIVERSITY AND AUTHORIZING THE

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION

CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION Section 13.01. Marshall Municipal Utilities Commission. Subd. 1. Commission Generally. There is hereby created the Marshall Municipal Utilities Commission

More information

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM :

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM : CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006 DATE : January 10, 2006 TO : FROM : Mayor and City Council Members City Attorney SUBJECT : : A Resolution Adopting a Credentialing and Identification

More information

ARTICLE XII FISCAL ADMINISTRATION

ARTICLE XII FISCAL ADMINISTRATION (l) The voters declare that the provisions of this Section are not severable, and none would have been enacted without the others. Should any portion of this Section 1111 be enjoined or declared invalid,

More information

CHAPTER VII ADMINISTRATIVE SERVICES

CHAPTER VII ADMINISTRATIVE SERVICES CHAPTER VII ADMINISTRATIVE SERVICES Section 7.1 Administrative Officers Generally. The administrative officers of the city shall be the city manager, clerk, treasurer, assessor, city attorney, chief of

More information

PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS

PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS THIS CONTRACT FOR PROFESSIONAL SERVICES, made and entered into on the day of, 2015 by and between Gem County, a political subdivision

More information

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445 CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,

More information

THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT

THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT Agreement 2006 Page 1 THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT THIS AGREEMENT made in triplicate this day of 20 THE CORPORATION OF THE CITY OF BURLINGTON (hereinafter called "the City")

More information

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS URGENCY ORDINANCE NO 121305 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DOWNEY AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF DOWNEY AND THE BOARD OF ADMINISTRATION

More information

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1 4-1 Architectural Design Control 4-1 CHAPTER 4 ARCHITECTURAL DESIGN CONTROL 1 4-1 Purposes of Chapter 4-2 Designations of Architectural Control Districts 4-3 Board of Architectural Review -- Established;

More information

FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE CHARLES SCHWAB CORPORATION (Effective May 7, 2001)

FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE CHARLES SCHWAB CORPORATION (Effective May 7, 2001) FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE CHARLES SCHWAB CORPORATION (Effective May 7, 2001) (Originally incorporated on November 25, 1986, under the name CL Acquisition Corporation) FIRST. The

More information

LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt

LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt Receipt*: 4766 Filing Date: 12/22/2014 RBTJ3RANT ROAD AND BRIDGE-GRANT 26535 Molidor Rd Ingleside, IL 60041 Ms. Kim Kiesgan Highway

More information

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION (A Delaware nonprofit corporation, hereinafter called the Association ) ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 ARTICLE

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 Agenda No. 6A Page 1 of 2 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent

More information

ACTS, 1983. - Chap. 527.

ACTS, 1983. - Chap. 527. sis of salaries for the same or similar types of positions paid by other governments and by private employers with which the commonwealth must compete in securing qualified applicants for such positions.

More information

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING 4:45 p.m. ECD Pilot Project Review- Barbara Duncan 5:15 p.m. Highway Safety Grant -

More information

ORDINANCE NO. 2013-988

ORDINANCE NO. 2013-988 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA AMENDING CHAPTER 15.24 OF THE YORBA LINDA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE CALIFORNIA PLUMBING CODE, 2013 EDITION, WHICH INCORPORATES

More information

ROLL CALL OF OFFICERS Present: Mayor Roat, Aldermen Foisy, Mahan, Larson, Labrie, Schoenike and Williams. Absent: None.

ROLL CALL OF OFFICERS Present: Mayor Roat, Aldermen Foisy, Mahan, Larson, Labrie, Schoenike and Williams. Absent: None. March 12, 2013 The Red Lodge City Council met in regular session on March 12, 2013 at 7:00 p.m. The meeting was called to order by Mayor Roat followed by the Pledge of Allegiance to the Flag. ROLL CALL

More information

MAINTENANCE AND PERFORMANCE BONDS

MAINTENANCE AND PERFORMANCE BONDS MAINTENANCE AND PERFORMANCE BONDS CITY OF AUSTELL MAINTENANCE BOND FOR SUBDIVISION KNOWN ALL MEN BY THESE PRESENTS, that Subdivider,, (hereinafter called the Principal), as Principal and, a corporation

More information

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS:

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS: No. R-16- A RESOLUTION ORDERING A BOND REFERENDUM TO BE HELD IN THE REIDVILLE AREA FIRE DISTRICT, SOUTH CAROLINA, ON THE QUESTION OF THE ISSUANCE OF NOT EXCEEDING $6,000,000 OF GENERAL OBLIGATION BONDS

More information

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.

74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. 74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. (a) There is hereby created the state corporation commission, which

More information

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES.

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES. or in part, for a any fiscal year preceding the 2007 08 fiscal year if all both of the following conditions are met: (A) The Governor issues a proclamation that declares that, due to a severe state fiscal

More information

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service. MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners

More information

Proceedings of the Council City and County of Denver Denver, Colorado

Proceedings of the Council City and County of Denver Denver, Colorado Proceedings of the Council City and County of Denver Denver, Colorado Date Drafted: December 22, 2009 The Council of the City and County of Denver met in regular session Monday, December 21, 2009 5:30

More information

162 Washington Avenue, Albany, NY 12231

162 Washington Avenue, Albany, NY 12231 Local Law Filing New York State Department of State 162 Washington Avenue, Albany, NY 12231 County of Tioga Local Law No. 5 of the Year 1997. A Local Law increasing the rate of taxes on sales and uses

More information

The Board of Supervisors of the County of Riverside ordain as follows:

The Board of Supervisors of the County of Riverside ordain as follows: ORDINANCE NO. 558 (AS AMENDED THROUGH 558.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 558 TO AUTHORIZE TRADITIONAL AND REMOTE CALLER BINGO GAMES The Board of Supervisors of the County

More information

12 HB 1171/AP A BILL TO BE ENTITLED AN ACT

12 HB 1171/AP A BILL TO BE ENTITLED AN ACT House Bill 1171 (AS PASSED HOUSE AND SENATE) By: Representatives Randall of the 138 th, Epps of the 140 th, Dickey of the 136 th, Beverly of the 139 th, Holmes of the 125 th, and others A BILL TO BE ENTITLED

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

COUNCIL ACTION FORM NEW BUSINESS ITEM NO. 4 MEETING DATE: APRIL 6, 2015 STAFF CONTACT: AMY FOSTER, CUSTOMER SERVICE MANAGER

COUNCIL ACTION FORM NEW BUSINESS ITEM NO. 4 MEETING DATE: APRIL 6, 2015 STAFF CONTACT: AMY FOSTER, CUSTOMER SERVICE MANAGER COUNCIL ACTION FORM NEW BUSINESS ITEM NO. 4 MEETING DATE: APRIL 6, 2015 STAFF CONTACT: AMY FOSTER, CUSTOMER SERVICE MANAGER Agenda Item: Strategic Priority: Department: Consider adopting an ordinance to

More information

RESOLUTION NO. BE IT RESOLVED by the City Council (the Council ) of the City of Ashland (the City ) that: Section 1. Findings

RESOLUTION NO. BE IT RESOLVED by the City Council (the Council ) of the City of Ashland (the City ) that: Section 1. Findings RESOLUTION NO. A RESOLUTION OF CITY OF ASHLAND, JACKSON COUNTY, OREGON, AUTHORIZING THE ISSUANCE OF WATER REVENUE BONDS FOR A TOTAL OF NOT TO EXCEED $5,975,000, AND PROVIDING FOR PUBLICATION OF NOTICE.

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358

TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358 TOWN OF LACOMBE PROVINCE OF ALBERTA BYLAW 358 BEING A BYLAW OF THE TOWN OF LACOMBE, IN THE PROVINCE OF ALBERTA, TO PROVIDE FOR MUNICIPAL ELECTIONS IN THE TOWN OF LACOMBE. WHEREAS the Local Authorities

More information

LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Session of 2004 No. 2004-172

LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Session of 2004 No. 2004-172 LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Cl. 35 Session of 2004 No. 2004-172 HB 2980 AN ACT Amending the act of August 24, 1951 (P.L.1304, No.315),

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting ORD 2015-6093 Page 1 of 48 ITEM ORD 2015-6093 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 3/3/2015 SUBJECT: Parameters Ordinance SUBMITTED BY: Judy Buttny Finance Director SYNOPSIS

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members

More information

General Law or Charter Township?

General Law or Charter Township? General Law or Charter Township? The Decision is Yours... Prepared by the Michigan Townships Association 512 Westshire Drive Lansing, MI 48917 Revised July 2011 General Law or Charter Township? The Decision

More information

O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined

O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined O: 2016-001 ORDINANCE OF THE TOWNSHIP OF LUMBERTON, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, REPEALING ORDINACNE O-2011-03-003 IN ITS ENTIRETY AND REPLACING WITH THE FOREGOING ORDINANCE ESTABLISHING

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO.

PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. AN ORDINANCE TO AMEND PLAINFIELD CHARTER TOWNSHIP ORDINANCE NO. 612, TO PROVIDE FOR A SERVICE CHARGE IN LIEU OF TAXES FOR

More information

SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the South Texas Section, hereinafter referred to as the Section of the AMERICAN

More information

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy

More information

BOND ORDINANCE NO. 16-2015

BOND ORDINANCE NO. 16-2015 BOND ORDINANCE NO. 16-2015 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2015 IN A PRINCIPAL

More information

ORDINANCE NO. WHEREAS, Grantee shall pay the City of El Paso for this special privilege;

ORDINANCE NO. WHEREAS, Grantee shall pay the City of El Paso for this special privilege; ORDINANCE NO. AN ORDINANCE GRANTING A SPECIAL PRIVILEGE TO YEK #2 L.P. TO PERMIT AERIAL, SURFACE, AND SUBSURFACE ENCROACHMENTS WITHIN A PORTION OF THE ALLEY BETWEEN SAN ANTONIO STREET AND TEXAS STREET

More information

WHEREAS, Chapter 372 of the Texas Local Government Code (the Act ) allows for the creation of public improvement districts; and

WHEREAS, Chapter 372 of the Texas Local Government Code (the Act ) allows for the creation of public improvement districts; and June 13, 2012 WHEREAS, Chapter 372 of the Texas Local Government Code (the Act ) allows for the creation of public improvement districts; and WHEREAS, on April 20, 2012, the Dallas Convention & Visitors

More information

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as Dr. Nicholas D. Wahl Dr. Bruce Law Troy A. Courtney Dr. Joyce Powell Jeffrey T. Eagan Superintendent of Assistant Superintendent Director of Director of Business Manager Schools for Instruction Human Resources

More information

CHAPTER III. BEVERAGES

CHAPTER III. BEVERAGES CHAPTER III. BEVERAGES ARTICLE 2. ALCOHOLIC LIQUOR SECTIONS 3-201 DEFINITIONS 3-202 CURRENT STATE LICENSE 3-203 POSTING OF RECEIPT 3-204 HOURS OF OPERATION FOR RETAIL 3-205 PENALTY 3-206 UNLAWFUL ACTS;

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future

More information

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

More information

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797-

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797- 4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT TO: FROM/PHONE: 1050 PREPARED BY: 1050 SUBJECT: Mayor and Councilmembers William W. Ackerman, CPA, Budget & Finance Director/797-

More information

ORDINANCE NO. 3293 (ZOA-15-500319 - Development Code Update 2015)

ORDINANCE NO. 3293 (ZOA-15-500319 - Development Code Update 2015) ORDINANCE NO. 3293 (ZOA-15-500319 - Development Code Update 2015) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HENDERSON, NEVADA, TO AMEND TITLE 19 - DEVELOPMENT CODE - OF THE HENDERSON MUNICIPAL CODE

More information

Regular Session, 2008. ACT No. 858. To amend and reenact R.S. 9:3573.1, 3573.2(A), 3573.3(1), (8), (9) and (10), 3573.4,

Regular Session, 2008. ACT No. 858. To amend and reenact R.S. 9:3573.1, 3573.2(A), 3573.3(1), (8), (9) and (10), 3573.4, Regular Session, 0 SENATE BILL NO. ACT No. BY SENATOR MARIONNEAUX 0 AN ACT To amend and reenact R.S. :.,.(A),.(), (), () and (0),.,.(A)(),.0(C),.(B) and (C),.(B) and (C), and., and to repeal R.S. :.(),.,

More information

ARTICLE III. BUSINESS TAXES

ARTICLE III. BUSINESS TAXES ORDINANCE NO. 2013-04 AN ORDINANCE ADOPTED BY THE CITY COUNCIL OF THE CITY OF GREENACRES, FLORIDA, AMENDING GREENACRES CITY CODE, CHAPTER 8, ENTITLED LICENSES AND BUSINESS REGULATIONS, ARTICLE III, BUSINESS

More information

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,

More information

Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998

Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Article I. Name and Status; Purpose; Office; Fiscal Year Section 1 Name and

More information

Ordinance Number 642 AN ORDINANCE REGULATING ALARM SYSTEMS IN STEUBEN COUNTY

Ordinance Number 642 AN ORDINANCE REGULATING ALARM SYSTEMS IN STEUBEN COUNTY Ordinance Number 642 AN ORDINANCE REGULATING ALARM SYSTEMS IN STEUBEN COUNTY WHEREAS, Indiana Code Sections 36-1-3-1 et seq. permit any County in the State of Indiana to exercise any power or preform any

More information