CITY OF PROVIDENCE RHODE ISLAND

Size: px
Start display at page:

Download "CITY OF PROVIDENCE RHODE ISLAND"

Transcription

1 CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE REGULAR COUNCIL MEETING OF THE CITY COUNCIL ON THURSDAY, SEPTEMBER 3, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING

2 14 13 Luis A. Aponte Council President Ward Blundell Street Sabina Matos 8. Kevin E. Jackson Council President Pro Tempore Majority Leader Councilwoman Ward 15 Councilman Ward 3 55 Pocasset Avenue Jenkins Street Bryan Principe 9. Jo-Ann Ryan Councilman Ward 13 Councilwoman Ward 5 89 Hudson Street Pleasant Valley Parkway Nicholas J. Narducci, Jr. 10. Carmen Castillo Councilman Ward 4 Councilwoman Ward 9 36 Langdon Street Potters Avenue Wilbur W. Jennings, Jr. 11. Mary Kay Harris Councilman Ward 8 Councilwoman Ward Sinclair Avenue Pearl Street Michael J. Correia 12. Samuel D. Zurier Deputy Majority Leader Councilman Ward 2 Councilman Ward Grotto Avenue Sisson Street Seth Yurdin 13. David Salvatore Councilman Ward 1 Councilman Ward Governor Street Nelson Street Terrence M. Hassett 14. John J. Igliozzi Senior Deputy Majority Leader Councilman Ward 7 Councilman Ward Legion Memorial Drive Higgins Avenue City Council Page 2 September 3, 2015

3 ROLL CALL INVOCATION 1. The Invocation will be given by Councilman Seth Yurdin. PLEDGE OF ALLEGIANCE 2. Pledge of Allegiance to the Flag of the United States of America Led by Councilman Samuel D. Zurier. APPROVAL OF MINUTES 3. Journal of Proceedings No. 21 of the Regular Meeting of the City Council held July 16, 2015; Journal of Proceedings No. 22 of the Special Meeting of the City Council held July 16, 2015 and Journal of Proceedings No. 23 of the Special Meeting of the City Council held July 22, APPOINTMENTS BY HIS HONOR THE MAYOR 4. Communication from His Honor the Mayor, dated July 20, 2015, to Sections 302(b) and 815 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Doris Blanchard of 1 Chestnut Street, Apt. 812, Providence, Rhode Island 02903, as a member of the Board of Investment Commissioners for a term to end January 1, (Ms. Blanchard will replace Melissa DuBose who has resigned.) City Council Page 3 September 3, 2015

4 5. Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended and Public Law, and the bylaws of the Providence Housing Authority, he is this day re-appointing Delores Cascella of 100 Atwells Avenue, Providence, Rhode Island 02903, as an occupant of public housing member of the Providence Housing Authority Board of Directors for a term to expire July 31, Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended and Public Law, and the bylaws of the Providence Housing Authority, he is this day re-appointing Dorothy Waters of 134 Dodge Street, Providence, Rhode Island 02907, as an occupant of public housing member of the Providence Housing Authority Board of Directors for a term to expire July 31, Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Attorney Kas DeCarvalho of Pannone Lopes Devereaux & West, LLC in Providence, as a member of the Board of Directors of the Providence Economic Development Partnership for a term to expire on June 30, City Council Page 4 September 3, 2015

5 8. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Mark Feinstein of 400 Laurel Avenue, Providence, Rhode Island 02906, as a member of the Providence Economic Development Partnership for a term to ending on June 30, Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day appointing Amahl Harik, Method Fitness, 1 Richmond Square, Providence, Rhode Island 02906, as a member of the Providence Economic Development Partnership for a term to ending on June 30, (Mr. Harik will replace Gary Glassman whose term has expired.) 10. Communication from His Honor the Mayor, dated July 28, 2015, to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Article II, Section 2, of the Providence Economic Development Partnership, Inc. bylaws, he is this day re-appointing Juana Horton of Horton Interpretation Services, 45 Royal Little Drive, Providence, Rhode Island 02904, as a member of the Providence Economic Development Partnership for a term ending on June 30, City Council Page 5 September 3, 2015

6 11. Communication from His Honor the Mayor, dated July 28, 2015, to Sections 302(b) and 1107 of the Providence Home Rule Charter of 1980, as amended, and bylaws of the Providence Housing Authority, he is this day re-appointing Roger Giraud of 31 Exeter Street, Providence, Rhode Island 02906, as a member of the Providence Housing Authority Board of Directors for a term to expire July 31, Communication from His Honor the Mayor, dated July 29, 2015, to Sections 302(b) and 1102 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Edward Troiano of 123 Wyndham Avenue, Providence, Rhode Island 02908, as a member of the Board of Tax Assessment and Review for a term ending on January 31, 2018, and respectfully submits the same for your approval. (Mr. Troiano fills a vacancy formerly filled by Charles Fitzgerald.) 13. Communication from His Honor the Mayor, dated July 27, 2015, to Sections 302(b) and 1101 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Bruno Carpentieri of 50 Alicant Street, Providence, Rhode Island 02908, as a licensed electrician member of the Building Board of Review for a term to end March 31, 2018, and respectfully submits the same for your approval. City Council Page 6 September 3, 2015

7 14. Communication from His Honor the Mayor, dated July 31, 2015, to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, he is this day appointing Vincent Kilbridge of 88 Lorimer Avenue, Providence, Rhode Island 02906, as a member of the Providence Public Building Authority for a term ending on January 31, 2020, and respectfully submits the same for your approval. (Mr. Kilbridge will replace Wascar Montilla whose term has expired.) 15. Communication from His Honor the Mayor, dated August 3, 2015, to Sections 302(b) and 1009 of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing Amy Crane of Providence, Rhode Island, 02910, as the alternate member of the Zoning Board of Review for a term ending on January 31, 2018, and respectfully submits the same for your approval. (Ms. Crane will replace Nuria Chantra who has resigned.) ORDINANCE(S) SECOND READING The Following Ordinances were in City Council July 22, 2015, Read and Passed the First and are Severally Returned for Passage the Second Time: 16. An Ordinance Establishing a Redevelopment Incentive Program for the Armory Kitchen Entrepreneur Incubator Program. (Sponsored by Council President Aponte, by request) 17. An Ordinance making an Appropriation of Seventy One Million Five Hundred Thirteen Thousand Seven Hundred Ninety Three Dollars ($71,513,793), for the support of the Providence Water Supply Board for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 7 September 3, 2015

8 18. An Ordinance making an Appropriation of Nine Million Four Hundred Ninety Six Thousand Two Hundred Twenty Three Dollars ($9,496,223), for the Water Supply Board Capital Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 19. An Ordinance making an Appropriation of Four Million Two Hundred Thirty Eight Thousand One Hundred Fifteen Dollars ($4,238,115), for the Water Supply Board Insurance Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 20. An Ordinance making an Appropriation of Three Million Eight Hundred Seventy Three Thousand Nine Hundred Fifty One Dollars ($3,873,951), for the Water Supply Board Water Quality Protection Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 21. An Ordinance making an Appropriation of Forty Million Two Hundred Ninety Two Thousand Two Hundred Ten Dollars ($40,292,210), for the Water Supply Board Infrastructure Replacement Program Fund, for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 22. An Ordinance making an Appropriation of Four Million Five Hundred Eleven Thousand Three Hundred Fifty Eight Dollars ($4,511,358), for the Water Supply Board Meter Replacement Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 8 September 3, 2015

9 23. An Ordinance making an Appropriation of Two Million Four Hundred Sixty Three Thousand Six Hundred Five Dollars ($2,463,605), for the Water Supply Board Equipment Replacement Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 24. An Ordinance making an Appropriation of Five Million Nine Hundred Forty One Thousand Three Hundred Fourteen Dollars ($5,941,314), for the Water Supply Board Chemical and Sludge Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 25. An Ordinance making an Appropriation of One Million Two Hundred Fifty Eight Thousand Six Hundred Seven Dollars ($1,258,607), for the Water Supply Board Western Cranston Fund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 276 An Ordinance making an Appropriation of Five Hundred Sixty Seven Thousand Eight Hundred Nineteen Dollars ($567,819), for the Water Supply Board Property Tax Refund for the Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 27. An Ordinance making an Appropriation of Five Million Five Hundred Forty Four Thousand Three Hundred Ninety Seven Dollars ($5,544,397), for the Water Supply Board Revenue Reserve Fund for Fiscal Year Ending June 30, (Sponsored by Councilman Correia and Councilwoman Matos, by request) City Council Page 9 September 3, 2015

10 28. An Ordinance Establishing a Compensation Plan for the Water Supply Board and Repealing Ordinance Chapter , Effective December 11, (Sponsored by Councilman Correia and Councilwoman Matos, by request) 29. An Ordinance Establishing the Classes of Positions, the Maximum Number of Employees and the Number of Employees in Certain Classes in the Water Supply Board and Repealing Ordinance Chapter , Effective December 11, (Sponsored by Councilman Correia and Councilwoman Matos, by request) PRESENTATION OF ORDINANCES 30. COUNCIL PRESIDENT APONTE, (By Request): An Ordinance Amending Ordinance No. 402 of Chapter of the Providence Code of Ordinances, Establishing a Tax Exemption and Stabilization Plan for the River House Apartments. 31. An Ordinance Establishing a Tax Stabilization Agreement for McInnis USA, Inc. 32. COUNCILMAN PRINCIPE An Ordinance in Amendment of Chapter Fifteen of the Ordinances of the City of Providence, Entitled: "Motor Vehicles and Traffic." City Council Page 10 September 3, 2015

11 33. COUNCILWOMAN RYAN An Ordinance Amending Chapter 14, Licenses, to add a new Section, 14-17, Entitled, Granting of Licenses to Establishments with matters pending before the Board of Licenses Prohibited. 34. COUNCILMAN SALVATORE An Ordinance Amending Chapter 17, Officers and Employees, Article VI, Retirement System. 35. COUNCILMAN YURDIN An Ordinance Amending Chapter 12, Health and Sanitation, Article III, Garbage, Trash, and Refuse, Section 64, Frequency and Method of Removal of Wastes. 36. COUNCILMAN ZURIER An Ordinance in Amendment of Chapter 27 of the Code of Ordinances of the City of Providence, Entitled: "The City of Providence Zoning Ordinance", Approved November 24, 2014, As Amended, to change the Zoning District of Plat 86, Lot 619. City Council Page 11 September 3, 2015

12 PRESENTATION OF RESOLUTIONS 37. COUNCIL PRESIDENT APONTE, (By Request): Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. Susan Hawksley $66, (Fire Department) 38. Resolution Authorizing Approval of the following One Year Contract Renewal Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. Blue Cross Blue Shield of Rhode Island $931, (Human Resources/Workers Compensation) 39. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. First Student, Inc. (School Department) Not to exceed $35,547, for 3 years 40. COUNCIL PRESIDENT APONTE Resolution Requesting the Traffic Engineer to commemoratively name Oxford Street from Prairie Avenue to Broad Street "Sister Ann Keefe Way." City Council Page 12 September 3, 2015

13 41. COUNCILMAN CORREIA Resolution Requesting the Traffic Engineer to remove the "No Parking" Sign and pole located on 219 Leah Street. 42. Resolution Requesting the Traffic Engineer to cause the installation of a "Tow Zone" Sign located at 131 Academy Avenue on the Wisdom Street side. 43. Resolution Requesting the Traffic Engineer to cause the installation of a "Please Pick Up Your Animals Waste" Sign located at 11 Geneva Street. 44. Resolution Requesting the Traffic Engineer to cause the replacement of the missing street sign located on Mount Pleasant Avenue and Beaufort Street. 45. Resolution Requesting the Traffic Engineer to cause the replacement of the missing street sign located on Mount Pleasant Avenue and Pomona Avenue. 46. Resolution Requesting the Forestry Division of the Parks Department to cause the removal of the dead tree located at 31 Wisdom Avenue. 47. Resolution Requesting the Director of Public Works to cause Regent Avenue to be weed whacked from Academy Avenue to Regent Avenue. City Council Page 13 September 3, 2015

14 48. Resolution Requesting the Director of Public Works to cause the Clean and Lien of the vacant lot located on Erastus Street at Pomona Avenue. 49. COUNCILWOMAN HARRIS Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 192 (64 Diamond Street), in the amount of Two Thousand Five Hundred Twenty-Four Dollar and Seventy- Six Cents ($2,524.76), or any taxes accrued, on behalf of West Elmwood Housing Development. 50. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 610 (86 Diamond Street), in the amount of One Thousand Six Hundred Thirty One Dollars and Seventy Two ($1,631.72) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 51. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 54 (217 Dexter Street), in the amount of One Thousand Thirty Six Dollars and Thirty Six ($1,036.36) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 52. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 55 (221 Dexter Street), in the amount of One Thousand Seventy Six Dollars and Eighty ($1,076.80) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. City Council Page 14 September 3, 2015

15 53. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 296 (122 Wilson Street), in the amount of Three Hundred Seventy Seven Dollars and Thirty Six ($377.36) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 54. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 295 (116 Wilson Street), in the amount of Two Hundred Eighty Dollars and Four ($280.04) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 55. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 148 (126 Wilson Street), in the amount of Three Hundred Seventy Four Dollars and Four ($374.04) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 56. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 266 (192 Harrison Street), in the amount of Three Hundred Eighty Dollars and Sixty Eight ($380.68) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 57. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 297 (196 Harrison Street), in the amount of One Thousand Five Hundred Fourteen Dollars and Twelve ($1,514.12) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. City Council Page 15 September 3, 2015

16 58. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 31, Lot 252 (197 Harrison Street), in the amount of Three Hundred Ninety Seven Dollars and Twenty ($397.20) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 59. Resolution Requesting to cancel or abate in whole, the taxes assessed upon Assessor's Plat 30, Lot 298 (202 Harrison Street), in the amount of Forty Five Dollars and Eighty Four ($45.84) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development. 60. COUNCILWOMAN HARRIS, COUNCILMAN PRINCIPE Resolution Requesting the City Council to approve the transfer of all rights, title, and interest to the property located at 93 Cranston Street, Providence, Rhode Island (Plat 29, Lot 505), currently held by the City to the Providence Redevelopment Agency. 61. COUNCILMAN NARDUCCI Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Pole Number 3 located on Jasper Street. 62. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting at the corner of Hagan Street and Russo Street. 63. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Pole Number 17 located on Langdon Street. City Council Page 16 September 3, 2015

17 64. Resolution Requesting the Chief Electrical Inspector to cause the upgrade and/or replacement of the street lighting on Lakeside Street. 65. COUNCILWOMAN RYAN Resolution Requesting the Traffic Engineer to cause the installation of crosswalks at the intersection of Roslyn Avenue and Fairoaks Avenue. 66. Resolution Requesting the Traffic Engineer to cause the Re-Striping of the Crosswalks at the intersection of Roslyn Avenue and Elmhurst Avenue. 67. COUNCILMAN SALVATORE Resolution Requesting the Traffic Engineer to cause the installation of crosswalks on River Avenue between Admiral Street and Smith Street. 68. Resolution Requesting the Traffic Engineer to cause the installation of crosswalks on Sharon Street between Eaton Street and Admiral Street. 69. Resolution Requesting a web and mobile app be developed for the Department of Public Works. City Council Page 17 September 3, 2015

18 REPORT(S) FROM COMMITTEE(S) COMMITTEE ON ORDINANCES COUNCILMAN TERRENCE M. HASSETT, Chairman Transmits the Following with Recommendation the Same Be Adopted, As Amended: 70. An Ordinance in Amendment of Chapter 27 of the Code of Ordinances of the City of Providence, Entitled: "The City of Providence Zoning Ordinance", Approved November 24, 2014, As Amended, to modify certain sections regarding student homes. (Sponsored by Council President Aponte and Councilwoman Ryan) COMMITTEE ON FINANCE COUNCILMAN JOHN J. IGLIOZZI, Chairman Transmits the Following with Recommendation the Same Be Severally Adopted, As Amended: 71. An Ordinance Establishing a Tax Exemption and Stabilization Plan for the Port of Providence. (Sponsored by Council President Aponte, by request) 72. An Ordinance Amending Chapter 17, Article III, of the Code of Ordinances, Entitled: "Compensation and other Benefits." (Sponsored by Council President Aponte) 73. An Ordinance in Amendment of Chapter 17, Article VI of the Code of Ordinances, Entitled: "Retirement System", regarding pension matters related to certain members of the Retirement System.." (Sponsored by Council President Aponte) City Council Page 18 September 3, 2015

19 Transmits the Following with Recommendation the Same Be Severally Approved: 74. Resolution Requesting the Tax Assessor to cancel or abate in whole the taxes assessed upon Assessor's Plat 30, Lot 388 (57 Sprague Street), in the amount of Seventeen Thousand Two Hundred Fifty Seven Dollars and Eighty ($17,257.80) Cents, or any taxes accrued, on behalf of West Elmwood Housing Development.." (Sponsored by Councilwoman Harris) 75. Resolution Authorizing the Providence Public Buildings Authority to issue Revenue Bond(s) in an amount not to exceed $10,000, to Finance the Providence Schools 2015 Warm, Safe and Dry Projects. (Sponsored by Council President Aponte, by request) 76. Resolution Authorizing Approval of the Agreement by and among the Town of Foster and the Providence Water Supply Board, an enterprise fund of the City of Providence, The Providence Public Buildings Authority and the City of Providence, relative to the Tax Agreement for the Town of Foster. (Sponsored by Councilman Correia, by request) FROM THE CLERK'S DESK 77. Petitions for Compensation for Injuries and Damages. 78. Petition from Andrea Curi, dated August 13, 2015, requesting to change the Official Zoning Map by changing the zoning district designation for the property located on Assessor's Plat 117, Lot 435 (11 Biltmore Street), from R-2 to C-1. City Council Page 19 September 3, 2015

20 COMMUNICATIONS AND REPORTS 79. Communication from Mayor Jorge E. Elorza, dated August 3, 2015, Informing the Senate President that pursuant to Section of the Rhode Island General Laws, he is this day appointing Stan Israel to the Rhode Island Convention Center Authority for a term expiring on June 30, Communication from His Honor the Mayor, dated July 29, 2015, Informing the Honorable Members of the City Council and Daniel A. Baudouin, Executive Director, Providence Foundation that pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended, and Section (c) of the Code of Ordinances of the City of Providence, his is this day re-appointing Bert Crenca, Executive Director of AS220 of 16 Gillen Street, Providence, Rhode Island 02904, as a member of the Downtown District Management Authority Board of Directors for a term ending on June 30, Communication from Lori L. Hagen, City Clerk, dated July 15, 2015, of all monies received, transmitted to and credited by the City Collector for fiscal year ending June 30, 2015, in a total amount not to exceed Seven Thousand Seventy Dollars and Sixty ($7,070.60) Cents. PRESENTATION OF RESOLUTIONS "IN CONGRATULATIONS" COUNCIL PRESIDENT APONTE AND MEMBERS OF THE CITY COUNCIL 82. Resolution Extending Congratulations. City Council Page 20 September 3, 2015

21 PRESENTATION OF RESOLUTIONS "IN MEMORIAM" COUNCIL PRESIDENT APONTE AND MEMBERS OF THE CITY COUNCIL 83. Resolution Extending Sympathy. CONVENTION The City Council will Convene in the Chamber of the City Council, City Hall on Thursday, September 3, 2015 at 7:00 o clock PM. LORI L. HAGEN CITY CLERK City Council Page 21 September 3, 2015

CITY OF PROVIDENCE RHODE ISLAND

CITY OF PROVIDENCE RHODE ISLAND CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE SPECIAL MEETING OF THE CITY COUNCIL ON WEDNESDAY, JULY 22, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING 14 13 Luis A. Aponte Council President Ward 10 14

More information

CITY OF PROVIDENCE RHODE ISLAND

CITY OF PROVIDENCE RHODE ISLAND CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE SPECIAL MEETING OF THE CITY COUNCIL ON THURSDAY, DECEMBER 17, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING 14 13 Luis A. Aponte Council President Ward 10

More information

118 One hundred Eighteen

118 One hundred Eighteen 1 2 3 4 5 6 7 8 9 10 ten 11 Eleven 12 Twelve 13 Thirteen 14 Fourteen 15 Fifteen 16 Sixteen 17 Seventeen 18 Eighteen 19 Nineteen 20 Twenty 21 Twenty 22 Twenty 23 Twenty 24 Twenty 25 Twenty 26 Twenty 27

More information

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2015 Annual Meeting

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2015 Annual Meeting STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2015 Annual Meeting THE POLLS WILL BE OPEN FROM 7:00 A.M. to 7:00 P.M. To the inhabitants of the Town of Barnstead in the County of Belknap in said

More information

Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: 12-15-15. Effective Date: 1-1-16. Cancellation Date: 12-31-17

Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: 12-15-15. Effective Date: 1-1-16. Cancellation Date: 12-31-17 CITY OF OLATHE COUNCIL POLICY STATEMENT Policy No.: F-7 Date Issued: 12-15-15 General Scope: Specific Subject: Finance Tax Increment Financing Policy Effective Date: 1-1-16 Cancellation Date: 12-31-17

More information

TOWN OF DUDLEY ANNUAL FALL 2015 TOWN MEETING WARRANT COMMONWEALTH OF MASSACHUSETTS

TOWN OF DUDLEY ANNUAL FALL 2015 TOWN MEETING WARRANT COMMONWEALTH OF MASSACHUSETTS TOWN OF DUDLEY ANNUAL FALL 2015 TOWN MEETING WARRANT COMMONWEALTH OF MASSACHUSETTS Worcester, ss To either of the Constables in the Town of Dudley, in the County of Worcester, Greetings: In the name of

More information

WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010

WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010 WOODLAND PARK MUNICIPAL COUNCIL AGENDA FOR REGULAR MEETING OF NOVEMBER 24, 2010 1. In accordance with the Open Public Meeting Law, P.L.1975, chapter 231, notice requirements for this meeting have been

More information

cr~~ OF NORTH ADAMS, MASSACHUSETTS

cr~~ OF NORTH ADAMS, MASSACHUSETTS cr~~ OF NORTH ADAMS, MASSACHUSETTS Office of the Mayor Richard J. Alcombright Notice of Special Meeting You are hereby notified to be present at a Special Meeting of the City Council to be held in the

More information

Accuplacer Arithmetic Study Guide

Accuplacer Arithmetic Study Guide Accuplacer Arithmetic Study Guide Section One: Terms Numerator: The number on top of a fraction which tells how many parts you have. Denominator: The number on the bottom of a fraction which tells how

More information

REGULAR MEETING December 9, 2013

REGULAR MEETING December 9, 2013 REGULAR MEETING December 9, 2013 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

More information

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005 CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005 I. AGENDA SCHEDULE 6:00 P.M. Please register to speak on items 9, 11 and 13 with the Clerk of the Commission. (Sign-up sheets

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

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS FINAL ORDER Effective: 04-22-09 the Kansas Resident ) Insurance Agent s License of ) Docket No. 3977--SO MICHAEL E. DAVIN ) NPN/License No. 4916356

More information

Catering Contract Agreement

Catering Contract Agreement Catering Contract Agreement This Agreement is made on the 25 th day of February 2014 Between: And; Kevin Michael Topping Operating as Topping Expectations of 4102 34 A Street in the City of Vernon in the

More information

Exercise 4. Converting Numbers To Words And Words To Numbers. (This will help you to write cheques, stories and legal papers)

Exercise 4. Converting Numbers To Words And Words To Numbers. (This will help you to write cheques, stories and legal papers) Exercise 4 Converting Numbers To Words And Words To Numbers. (This will help you to write cheques, stories and legal papers) At the end of this exercise you will: Be able to convert numbers to the written

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

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue January 26, 2016 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes

More information

ANNUAL TOWN MEETING JUNE 15, 2015

ANNUAL TOWN MEETING JUNE 15, 2015 ANNUAL TOWN MEETING JUNE 15, 2015 Pursuant to the warrant issued by the Board of Selectmen, duly served and legally posted by a constable of the Town, Moderator Norman Orrall opened the meeting immediately

More information

P.A. 86-1. House Bill No. 9001

P.A. 86-1. House Bill No. 9001 JUNE 23, 1986 P.A. 86-1 House Bill No. 9001 June 23, 1986, Special Session II PUBLIC ACT NO. 86-1 AN ACT AUTHORIZING THE USE OF A PORTION OF THE GENERAL FUND SURPLUS FOR THE FISCAL YEAR ENDING JUNE 30,

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

CONSULTANT APPROVAL OF

CONSULTANT APPROVAL OF CONTRACT NURSING HOME/MDS CONSULTANT APPROVAL OF Legislator DeJaneiro offered the following resolution: WHEREAS, The Genesee County Nursing Home seeks to hire a professional consulting service to provide

More information

Section 12 - TAXATION

Section 12 - TAXATION Section 12 - TAXATION ORDINANCE PERTAINING TO ELIMINATION OF BOARD OF ASSESSORS AND APPOINTMENT OF PART-TIME ASSESSOR RESOLVED, that the present Board of Assessors of the Town of Deep River be eliminated

More information

AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General Assembly convened:

AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General Assembly convened: General Assembly Substitute Bill No. 318 February Session, 2010 * SB00318CE 042110 * AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General

More information

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

Whole Number and Decimal Place Values

Whole Number and Decimal Place Values Whole Number and Decimal Place Values We will begin our review of place values with a look at whole numbers. When writing large numbers it is common practice to separate them into groups of three using

More information

AN ACT. To amend and reenact R.S. 32:862(G)(4), 863(A)(1) and (3)(a) and (b)(i), and (B)(2)(b),

AN ACT. To amend and reenact R.S. 32:862(G)(4), 863(A)(1) and (3)(a) and (b)(i), and (B)(2)(b), Regular Session, HOUSE BILL NO. ACT No. BY REPRESENTATIVE IVEY 0 AN ACT To amend and reenact R.S. :(G)(), (A)() and ()(a) and (b)(i), and (B)()(b),.(C)()(c) and (I)(),, and (A) and (B)(), to enact R.S.

More information

SENATE FILE NO. SF0010. Mental health and substance abuse appropriations.

SENATE FILE NO. SF0010. Mental health and substance abuse appropriations. 00 STATE OF WYOMING 0LSO-000 SENATE FILE NO. SF000 Mental health and substance abuse appropriations. Sponsored by: Select Committee on Mental Health and Substance Abuse Services A BILL for AN ACT relating

More information

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES DATE: June 9, 2008 TIME: 6:00 p.m. Members Present: Suzanne de Leon Miguel Valverde

More information

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015 PRESENT: ABSENT: ALSO PRESENT: Mayor Elizabeth White and Council members Ari Bernstein, Liz Homan, Jackie McSwiggan, Steve Sasso, Jim Strauch and Amy Wilczynski None Borough Attorney Ray Wiss Municipal

More information

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660)

12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) PAGE 7 12 An Ordinance Abating a Certain Tax Levy for the Tax Year 2007 for Series 2002D G.O. Refunding Bonds. (Ordinance No. 07-2660) 13. An Ordinance Abating a Certain Tax Levy for the Tax Year 2007

More information

OTHER LOCAL TAX RELIEF PROGRAMS

OTHER LOCAL TAX RELIEF PROGRAMS OTHER LOCAL TAX RELIEF PROGRAMS Cheshire Code of Ordinances: Chapter 17 - ASSESSMENT AND TAXATION MATTERS Sec. 17-1. - Effective date for tax exemption of certain property. (a) Pursuant to Section 12-81b

More information

IN THE CIRCUIT COURT OF FAIRFAX COUNTY

IN THE CIRCUIT COURT OF FAIRFAX COUNTY VIRGINIA: IN THE CIRCUIT COURT OF FAIRFAX COUNTY MAURA HARRINGTON, as Personal Representative and Administrator of the Estate of John B. Geer, deceased, Plaintiff, Case No. 2014-11477 v. COLONEL EDWIN

More information

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES Risk and Insurance Management Society, Inc. Chesapeake Chapter (RIMS) Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV Dues

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

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE NOVEMBER 2, 2009 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:33 PM

More information

HOUSE BILL 2587 AN ACT

HOUSE BILL 2587 AN ACT Senate Engrossed House Bill State of Arizona House of Representatives Fifty-second Legislature First Regular Session 2015 HOUSE BILL 2587 AN ACT AMENDING SECTIONS 35-142 AND 35-315, ARIZONA REVISED STATUTES;

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

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO DECEMBER 13, 2006

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO DECEMBER 13, 2006 CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO DECEMBER 13, 2006 I. AGENDA SCHEDULE 8:30 A.M. Please register to speak on items 9, 11 and 13 with the Clerk of the Commission. (Sign-up sheets

More information

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM

FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM Fruita City Council Minutes 1 FRUITA CITY COUNCIL REGULAR MEETING SEPTEMBER 20, 2005 7:00 PM 1. CALL TO ORDER AND ROLL CALL The regular meeting of the Fruita City Council was called to order by Mayor Adams

More information

2015 -- H 6268 S T A T E O F R H O D E I S L A N D

2015 -- H 6268 S T A T E O F R H O D E I S L A N D LC00 01 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO ALCOHOLIC BEVERAGES -- RETAIL LICENSES -- TOWN OF MIDDLETOWN Introduced By: Representatives

More information

PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M.

PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M. PUBLIC MEETING NOTICE AND AGENDA VILLAGE OF HUNTLEY VILLAGE BOARD MEETING THURSDAY, JANUARY 28, 2016 7:00P.M. 1. Call to Order 2. Pledge of Allegiance 3. Public Comments 4. Consent Agenda a) Referral of

More information

CITY OF EAST ORANGE THE EAST ORANGE CITY COUNCIL. REGULAR MEETING Monday, February 23, 2015 6:30 P.M. ALICIA HOLMAN City Council Chairwoman

CITY OF EAST ORANGE THE EAST ORANGE CITY COUNCIL. REGULAR MEETING Monday, February 23, 2015 6:30 P.M. ALICIA HOLMAN City Council Chairwoman CITY OF EAST ORANGE THE EAST ORANGE CITY COUNCIL REGULAR MEETING Monday, February 23, 2015 6:30 P.M. ALICIA HOLMAN City Council Chairwoman First Ward Andrea D. McPhatter Christopher D. James Second Ward

More information

P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A

P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A PRESCOTT CITY COUNCIL Council Chambers STUDY SESSION 201 S. Cortez Street TUESDAY, DECEMBER 2, 2008 Prescott, AZ 86303 3:00 P.M.

More information

ORDINANCE NO. 13625. AN ORDINANCE, repealing and superseding Ordinance No. 13403 adopted June

ORDINANCE NO. 13625. AN ORDINANCE, repealing and superseding Ordinance No. 13403 adopted June ORDINANCE NO. 13625 AN ORDINANCE, repealing and superseding Ordinance No. 13403 adopted June 14, 2012, and making appropriations for the current expenses of the District in the General Fund, the Water

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge

More information

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS MEMBERS PRESENT: EMPLOYEES PRESENT: Chief Gary Warman, HPD Director of Public Works

More information

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT BOARD BILL # INTRODUCED BY ALDERWOMAN YOUNG AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT DISTRICT,

More information

(No. 34-2014) (Approved March 4, 2014) AN ACT

(No. 34-2014) (Approved March 4, 2014) AN ACT (H. B. 1696) (No. 34-2014) (Approved March 4, 2014) AN ACT To authorize the issue of bonds of the Government of the Commonwealth of Puerto Rico in a principal amount that shall not exceed three billion

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009 BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009 MEETING CALLED TO ORDER BY MAYOR ARMANO. FLAG SALUTE LED BY MAYOR ARMANO. SUNSHINE

More information

PUBLIC CHAPTER NO. 591 SENATE BILL NO. 2329. By Kyle, Henry, McNally, Burchett. Substituted for: House Bill No. 2355. By Odom, Fitzhugh, Shaw

PUBLIC CHAPTER NO. 591 SENATE BILL NO. 2329. By Kyle, Henry, McNally, Burchett. Substituted for: House Bill No. 2355. By Odom, Fitzhugh, Shaw Public Chapter No. 591 PUBLIC ACTS, 2007 1 PUBLIC CHAPTER NO. 591 SENATE BILL NO. 2329 By Kyle, Henry, McNally, Burchett Substituted for: House Bill No. 2355 By Odom, Fitzhugh, Shaw AN ACT to authorize

More information

NEW STUDENT SURVEY REPORT FOR FALL 2008 COHORT

NEW STUDENT SURVEY REPORT FOR FALL 2008 COHORT NEW STUDENT SURVEY REPORT FOR FALL 2008 COHORT of NEW and TRANSFER STUDENTS Introduction The New Student Survey has been administered to new and new transfer students in all twelve Connecticut Community

More information

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010 REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010 Town Board Present: Mayor David Wilkes, Vice Mayor Amy Patterson, Commissioner Dennis DeWolf, Commissioner Larry Rogers, Commissioner

More information

Employment Agreement. between the. Board of School Trustees. of the. Avon Community Schools. Dr. Margaret E. Hoernemann. for the period from AVON

Employment Agreement. between the. Board of School Trustees. of the. Avon Community Schools. Dr. Margaret E. Hoernemann. for the period from AVON Employment Agreement between the Board of School Trustees of the Avon Community Schools Dr. Margaret E. Hoernemann for the period from March 21, 2012 to June 30, 2015 AVON COMMUNITY SCHOOL CORPORATION

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

Regular Board Meeting of the Town of Poland Board November 12, 2013

Regular Board Meeting of the Town of Poland Board November 12, 2013 Regular Board Meeting of the Town of Poland Board November 12, 2013 Town Supervisor Snow called the Regular Board Meeting to order at 7:00 p.m. In attendance were Town Council members Kathleen Stanton,

More information

Borough of Caldwell Council Business Meeting

Borough of Caldwell Council Business Meeting CALL TO ORDER Honorable, Mayor of the Presiding Roll Call Statement of Compliance w/ Open Public Meetings Act Pledge of Allegiance to the Flag APPROVAL OF MINUTES June 19, 2012 INTRODUCTION OF ORDINANCES

More information

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, 2015 7:00 P.M. A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, 2015 7:00 P.M. A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting October 6, 2015 7:00 P.M. 1. Call to order. A G E N D A 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4.

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

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

TABLE OF CONTENTS Home Ownership Program

TABLE OF CONTENTS Home Ownership Program Public Works Commissioner Sec. 8-84 page 1 (10-96) TABLE OF CONTENTS Home Ownership Program Definitions... 8-84-1 Loans... 8-84-2 Borrowers.... 8-84-3 Housing.... 8-84-4 Loan correspondents... 8-84-5 Fees

More information

TOWN OF DOBSON, NORTH CAROLINA

TOWN OF DOBSON, NORTH CAROLINA TOWN OF DOBSON, NORTH CAROLINA Board Of Commissioners Regular Meeting Minutes May, 26 th 2011 PRESENT Mayor: Ricky K. Draughn Staff: Town Manager Josh Smith Assistant Town Manager Josh Smith Police Chief

More information

Borough of Caldwell Council Business Meeting

Borough of Caldwell Council Business Meeting CALL TO ORDER Honorable, Mayor of the Presiding Roll Call Statement of Compliance w/ Open Public Meetings Act Pledge of Allegiance to the Flag APPROVAL OF MINUTES July 17, 2012 INTRODUCTION OF ORDINANCES

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

THE CITY OF CLAYTON. Board of Aldermen City Hall 10 N. Bemiston Avenue. January 21, 2014. 7:35 p.m. Minutes

THE CITY OF CLAYTON. Board of Aldermen City Hall 10 N. Bemiston Avenue. January 21, 2014. 7:35 p.m. Minutes THE CITY OF CLAYTON Board of Aldermen City Hall 10 N. Bemiston Avenue 7:35 p.m. Minutes Mayor Sanger called the meeting to order and requested a roll call. The following individuals were in attendance:

More information

COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, 2003 6:30 P.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, 2003 6:30 P.M. COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, 2003 6:30 P.M. The Honorable Columbus County Commissioners met on the above stated date and at the above stated time in the Administration Building,

More information

GENERAL COUNCIL MINUTES AUGUST 18, 2015 6:00 PM

GENERAL COUNCIL MINUTES AUGUST 18, 2015 6:00 PM 6:00 PM The 58 th General Council meeting of the 56th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date in the Council Chambers of the Administration Building,

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

VIRGIN ISLANDS PRIVATE SECURITY INDUSTRY ACT, 2007 ARRANGEMENT OF SECTIONS PRELIMINARY PART I LICENSING

VIRGIN ISLANDS PRIVATE SECURITY INDUSTRY ACT, 2007 ARRANGEMENT OF SECTIONS PRELIMINARY PART I LICENSING No. 10 of 2007 VIRGIN ISLANDS PRIVATE SECURITY INDUSTRY ACT, 2007 ARRANGEMENT OF SECTIONS Section 1. Short title and commencement. 2. Interpretation. 3. Disapplication of Cap. 200. PRELIMINARY PART I LICENSING

More information

How To Write A Law In Oklahoma

How To Write A Law In Oklahoma OKLAHOMA INDIGENT DEFENSE ACT 22 O.S.2001, 1355 A. Sections 1355 through 1369 of this title shall be known and may be cited as the Indigent Defense Act. B. The Oklahoma Indigent Defense System is hereby

More information

Town Meeting Warrant And Secret Ballot Election

Town Meeting Warrant And Secret Ballot Election Town Meeting Warrant And Secret Ballot Election Monday, May 2, 2016 And Tuesday, May 3, 2016 County of Hancock, ss. State of Maine To: Chief Alan Brown, a Constable of the Town of Southwest Harbor, in

More information

An Ordinance Amending Chapter 11, Article II, Division 1 of the East Haven Code regarding Stopping, Standing, and Parking

An Ordinance Amending Chapter 11, Article II, Division 1 of the East Haven Code regarding Stopping, Standing, and Parking An Ordinance Amending Chapter 11, Article II, Division 1 of the East Haven Code regarding Stopping, Standing, and Parking WHEREAS, Chapter 11, Article II, Division 1 of the East Haven Code presently addresses

More information

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

On call of the roll the following answered present: Commissioners Flammini, Bennett, Taylor, DeTienne and Mayor Harrison. BEE-PRENTICE PROGRAM MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, NOVEMBER 1, 2005, AT 7:03 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

MINUTES Texas Real Estate Commission June 4, 2007 Room 235, 1101 Camino La Costa Austin, Texas

MINUTES Texas Real Estate Commission June 4, 2007 Room 235, 1101 Camino La Costa Austin, Texas MINUTES Texas Real Estate Commission June 4, 2007 Room 235, 1101 Camino La Costa Austin, Texas Chairman John Walton called the regularly scheduled meeting of the Texas Real Estate Commission to order at

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Michael Simes (Arizona Bar No. 00 MICHAEL SIMES, LLC 0 South Rural Road Suite 1 Tempe, Arizona 1 Telephone: 0-- Facsimile: 0-- Email: Michael.Simes@azbar.org Website: www.michaelsimes.com Attorney for

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

CAR DEALERS LICENSE - APPLICATION FORM

CAR DEALERS LICENSE - APPLICATION FORM Town of Berlin Board of Selectmen s Office 23 Linden Street, Room 206, Berlin, MA 01503 Email selectmen@townofberlin.com Phone 978-838-2442 Fax 978-838-0014 CAR DEALERS LICENSE - APPLICATION FORM New Application

More information

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE Delaware General Service Assembly, Inc., of Alcoholics Anonymous will use for its basic guide of conduct, in all corporation

More information

CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006

CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006 CITY COMMISSION MEETING AGENDA Tuesday, September 26, 2006 8:10 a.m. COMMITTEE ON APPOINTMENTS* (Coms. Bliss, Schmidt, White), Conf. Room 901 1) Resolutions (2) confirming the appointments of regular members

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015 The Preble County Governing Board held a Regular Meeting on Wednesday, August 19, 2015 at 6:30 p.m. at the Preble County

More information

HOUSE DOCKET, NO. 2366 FILED ON: 1/20/2011. HOUSE... No. 2035. The Commonwealth of Massachusetts PRESENTED BY: Garrett J. Bradley

HOUSE DOCKET, NO. 2366 FILED ON: 1/20/2011. HOUSE... No. 2035. The Commonwealth of Massachusetts PRESENTED BY: Garrett J. Bradley HOUSE DOCKET, NO. 2366 FILED ON: 1/20/2011 HOUSE............... No. 2035 The Commonwealth of Massachusetts PRESENTED BY: Garrett J. Bradley To the Honorable Senate and House of Representatives of the Commonwealth

More information

NS3-1: Place Value Ones, Tens, and Hundreds page 33

NS3-1: Place Value Ones, Tens, and Hundreds page 33 NS3-1: Place Value Ones, Tens, and Hundreds page 33 1. Write the place value of the underlined digit. a) 17 ones b) 98 REMEMBER: 3 7 5 c) 24 d) 63 e) 381 f) 972 g) 457 h) 79 i) 261 j) 8 2. Give the place

More information

TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798

TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798 TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798 PENFIELD TOWN BOARD AGENDA Wednesday, June 4, 2014, 7:30 PM Supervisor R. Anthony, presiding I II III V Call to Order - Pledge of Allegiance

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN PUBLIC HEARING

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN PUBLIC HEARING PUBLIC HEARING May 27, 2008 A Public Hearing of the City Council of Trenton, Michigan was called to order by Mayor Brown at 7:45 p.m. on the above date in the City Hall Council Chambers to receive community

More information

HOUSE BILL 2129 AN ACT

HOUSE BILL 2129 AN ACT Senate Engrossed House Bill State of Arizona House of Representatives Forty-ninth Legislature Second Regular Session HOUSE BILL AN ACT AMENDING SECTION -0, ARIZONA REVISED STATUTES, AS AMENDED BY LAWS,

More information

CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 12, 2016

CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 12, 2016 The regular meeting of the City Council of the City of Newnan, Georgia was held on Tuesday, April 12, 2016 at 2:30 p.m. in the Richard A. Bolin Council Chambers of City Hall with Mayor Keith Brady presiding.

More information

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6. Article 84. Local Firefighters' Relief Funds. 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after

More information

SCC NO. 1580 AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO CONSTRUCTION PERMIT FEES

SCC NO. 1580 AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO CONSTRUCTION PERMIT FEES SCC NO. 1580 AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO CONSTRUCTION PERMIT FEES The Board of Supervisors of the County of Sacramento, State of California, ordains as follows: SECTION 1. Section

More information

1037 CONFIRMING AND ADOPTING THE FINAL ASSESSMENT ROLL FOR LID 1-81

1037 CONFIRMING AND ADOPTING THE FINAL ASSESSMENT ROLL FOR LID 1-81 ORDINANCE 1031 ESTABLISHING A COMMUNITY BLOCK GRANT FUND 1032 TAX LEVY FOR 1982 1033 WARRANT AND BOND INTEREST RATES FOR LID 1-80 1034 MAXIMUM BOND INTEREST RATE FOR LID 2-80 1035 MAXIMUM BOND INTEREST

More information

TUSCOLA COMMUNITY BUILDING LEASE

TUSCOLA COMMUNITY BUILDING LEASE DATE OF EVENT: TUSCOLA COMMUNITY BUILDING LEASE (Form B: Alcoholic Liquor Permitted) THIS AGREEMENT, made this day of, by and between the City of Tuscola, Douglas County, Illinois, hereinafter referred

More information

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD

More information

SENATE DOCKET, NO. 934 FILED ON: 1/17/2013. SENATE... No. 352. The Commonwealth of Massachusetts PRESENTED BY: Kenneth J. Donnelly

SENATE DOCKET, NO. 934 FILED ON: 1/17/2013. SENATE... No. 352. The Commonwealth of Massachusetts PRESENTED BY: Kenneth J. Donnelly SENATE DOCKET, NO. 934 FILED ON: 1/17/2013 SENATE.............. No. 352 The Commonwealth of Massachusetts PRESENTED BY: Kenneth J. Donnelly To the Honorable Senate and House of Representatives of the Commonwealth

More information

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, 2005 6:30 P.M.

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, 2005 6:30 P.M. COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, 2005 6:30 P.M. 37 The Honorable Columbus County Commissioners met on the above stated date and at the above stated time in the Dempsey B. Herring

More information

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT. This First Amendment to Employment Agreement ( the " Amendment ") is made between RECITALS

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT. This First Amendment to Employment Agreement ( the  Amendment ) is made between RECITALS FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This First Amendment to Employment Agreement ( the " Amendment ") is made between the City of Arcadia ( " City ") and Dominic Lazzaretto ( " Manager "), parties

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

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m. MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL 1. 1. 5:30 P.M. CALL TO ORDER The meeting was called to order by Mayor Harrison at 5:30 p.m. 2. 2. INVOCATION AND PLEDGE OF ALLEGIANCE Alderman

More information

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL DRAFT #4 (09/14/2012) THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, 2012 4:30 P.M. BOROUGH HALL The regular monthly meeting of the Mayor and Council will be

More information

CORRESPONDENCE FOR APRIL 2015

CORRESPONDENCE FOR APRIL 2015 THE MEETING OF THE CITY OF BURLINGTON COMMON COUNCIL, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, WAS HELD ON TUESDAY, MAY 5, 2015, AT 7:00 PM, IN THE CITY HALL, 525 HIGH STREET, BURLINGTON, NJ, PURSUANT

More information

Beginning & Low-Intermediate

Beginning & Low-Intermediate Unit 2 Basic Banking Services And Checking Accounts Beginning & Low-Intermediate Objectives Identify vocabulary and concepts related to basic banking services. Identify checking account services and understand

More information

TOWN OF PHILLIPSBURG Council Meeting Minutes July 07, 2015

TOWN OF PHILLIPSBURG Council Meeting Minutes July 07, 2015 TOWN OF PHILLIPSBURG Council Meeting Minutes July 07, 2015 The Phillipsburg Town Council conducted its regular meeting on Tuesday, July 07, 2015 at 7:00 pm in the Council Chambers of the Municipal Building

More information