ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Size: px
Start display at page:

Download "ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES"

Transcription

1 ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 18, :00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 18, 2015, at 6:00 p.m. in the Council Chamber at Rockledge City Hall, 1600 Huntington Lane, Rockledge, Florida. PRESENT: Thomas J. Price Mayor Dr. Joe Lee Smith Councilmember, Seat #1 Richard K. Blake Councilmember, Seat #2 T. Patrick O Neill Councilmember, Seat #3 Frank T. Forester Councilmember, Seat #4 E. Georgia Phillips Councilmember, Seat #5 Ted J. Hartselle Councilmember, Seat #6 Joseph E. Miniclier City Attorney James P. McKnight City Manager Sherry Cazessus Deputy City Clerk STAFF PRESENT: David A. Henderson Assistant City Manager Dennis Clements Building Official Don R. Griffin Planning Director Stephen H. Wilson Community Advocate Jeptha L. Sunday Fire Chief Joseph P. LaSata Chief of Police Alan M. LaDuke Wastewater Treatment & Water Reclamation Director With a quorum present, the meeting was called to order by Chairman Thomas J. Price. 2. INVOCATION The invocation was given by Councilwoman Phillips. 3. SALUTE TO THE FLAG A salute was given to the flag and the pledge of allegiance was repeated in unison. 4. APPROVAL OF MINUTES Regular Meeting on February 18, 2015 Councilman Blake moved to approve the minutes of the regular meeting on February 18, 2015; seconded by Councilman O Neill. The motion carried unanimously (7). 5. PRESENTATIONS A. Capt. Pat Hartselle, Rockledge Police Department: 2014 Graduate, Southern Police Institute Captain Pat Hartselle thanked Council for their support of the Rockledge Police

2 ROCKLEDGE CITY COUNCIL Page 2 of 6 Department, and personally for allowing him to attend the Southern Police Institute. Captain Hartselle also presented an example of the EMT bags, which have become standard issue for all patrol cars. Officers have been trained to utilize the bags to assist the Fire Department when needed. 6. FINANCIAL / BUDGET REPORT Month of February 2015 Councilman Blake moved to be in receipt of the Financial/Budget Report for the month of February 2015; seconded by Councilwoman Phillips. The motion passed by unanimous vote (7). 7. PUBLIC HEARINGS / ORDINANCES / RESOLUTIONS A. Ordinance: Second Reading & Public Hearing, Ordinance No , Amending 2-95(e) and 2-172, Rockledge Code of Ordinances, relating to Purchasing Policies Councilman O Neill offered Ordinance No entitled AN ORDINANCE OF THE CITY OF ROCKLEDGE, BREVARD COUNTY, FLORIDA, AMENDING SECTION 2-95(e) OF THE ROCKLEDGE CODE OF ORDINANCES TO INCREASE THE AUTHORITY OF THE CITY MANAGER TO EXPEND FUNDS FROM THE CITY TREASURY WITHOUT PRIOR APPROVAL OF THE CITY COUNCIL; AMENDING SECTION OF THE ROCKLEDGE CODE OF ORDINANCES TO MODIFY THE PURCHASING AND COMPETITIVE BIDDING POLICIES OF THE CITY TO UPDATE PROCEDURES FOR TRANSACTIONS CONTROLLED BY THIS SECTION; DECLARING THAT INVALIDITY OF ANY PORTION HEREOF SHALL NOT AFFECT THE REMAINING PORTIONS OF THIS ORDINANCE; PROVIDING FOR THE EFFECTIVE DATE HEREOF AND FOR OTHER PURPOSES, and moved for the second reading of the ordinance by title only and opened for public hearing; seconded by Councilman Smith. The motion carried by unanimous vote (7). City Attorney Miniclier read aloud the title of the ordinance for the second reading. Chairman Price declared the matter open to the public for discussion. There being no public comment, Chairman Price declared the public hearing to be closed. Councilman Blake moved for the adoption of the ordinance; seconded by Councilman Forester. Voting for the motion: Mayor Price and Councilmembers Smith, Blake, O Neill, Forester, Phillips and Hartselle. The motion carried by unanimous vote (7). 8. REPORTS FROM BOARDS AND COMMITTEES A. Council Administrative, Personnel & Community Relations Committee, Minutes of Meeting on February 11, 2015 Councilwoman Phillips moved to be in receipt of the minutes of the following meetings:

3 ROCKLEDGE CITY COUNCIL Page 3 of 6 Council Administrative, Personnel & Community Relations Committee on February 11, 2015 T.R.E.E. Board on February 12, 2015 Board of Adjustment on February 17, 2015 Council Finance & Budget Committee on February 19, 2015 and to consider independently any recommendations contained therein; seconded by Councilman O Neill. The motion passed unanimously (7). 1. Recommendation: Personnel Policies & Procedures adoption of the amendments to the Personnel Policies & Procedures. City Manager McKnight presented the amended document, which has been undergoing review by Staff for about two years. Councilman Hartselle stated section 3 A(i) on page 3 of the Social Media Policy appeared to be in conflict with section H on page 7. Clarification was provided by City Manager McKnight. Councilman Blake moved to accept the recommendation and authorize Staff preparation of a Resolution adopting the Personnel Policies & Procedures as amended. The motion was seconded by Councilman Smith and passed without objection (7). 2. Recommendation: Computer and Social Media Policy adoption of the Computer and Social Media Policy document as presented. City Manager McKnight stated that clarification of this document was previously addressed by Councilman Hartselle. The updated Personnel Policies & Procedures document will include the Computer and Social Media Policy. Councilman Blake moved to accept the recommendation and authorize inclusion of the document in the Personnel Policies & Procedures manual; seconded by Councilwoman Phillips. The motion passed unanimously (7). 3. Recommendation: Travel Regulations approval of the amendments presented. City Manager McKnight reported that the proposed changes would utilize the State rate for meals and include a proviso addressing the 15 day filing period. Councilman Blake moved to accept the recommendation and authorize preparation of the required ordinance; seconded by Councilman O Neill. The motion passed unanimously (7). B. The Rockledge Environmental Enhancement (T.R.E.E.) Board, Minutes of Meeting on February 12, 2015 See item 8 A C. Board of Adjustment, Minutes of Meeting on February 17, 2015 See item 8 A D. Council Finance & Budget Committee, Minutes of Meeting on February 19, 2015 See item 8 A

4 ROCKLEDGE CITY COUNCIL Page 4 of 6 E. Appointments & Reappointments 1. Appointment to Economic Development Commission of Florida s Space Coast City Manager McKnight reported that Jim Adam had recently resigned from the EDC Board due to a change in his job location. Dan Henn has expressed interest in serving on the EDC. Councilman Blake moved to appoint Dan Henn to represent the City on the EDC Board of Directors; seconded by Councilman Hartselle. The motion passed without objection (7). 9. UNFINISHED BUSINESS A. Discussion: Street Name Change, Pluckebaum Road to Dr. Joe Lee Smith Drive City Manager McKnight reported that at Council s direction, Staff had sent the appropriate letter regarding the street name change to the residents of Pluckebaum Road. Included for review was a petition and letters from residents. City Manager McKnight stated that the Brevard County Commission approved the change for the unincorporated area of Pluckebaum Road and that the City of Cocoa indicated no objection for their portion of the road. The following individuals spoke in favor of the changing the street name to Dr. Joe Lee Smith Drive: Michael Spiller, 1234 Primrose Place, Rockledge Julius Britt, Sr., 3782 Catalina Drive, Cocoa Jim Barfield, 43J Sims Way, Merritt Island James Johnson, 1870 Carlton Street, Merritt Island Bishop Sylvester Jones, 1009 S. Fiske Boulevard, Rockledge Sandra Cameron, 1032 Pelican Lane, Rockledge Perry Cameron, Sr., 1032 Pelican Lane, Rockledge Perry Cameron, Jr., 1032 Pelican Lane, Rockledge Pastor Jarvis Wash, 830 Fiske Boulevard, Rockledge The following individuals spoke in opposition to the name change for Pluckebaum Road: Gail Bailey, 1069 Pluckebaum Road, Rockledge Robert Culpepper, 1055 Pluckebaum Road, Rockledge Sharon Davis, 2100 Pluckebaum Road, Rockledge. Ms. Davis presented letters of opposition from Tom and Shannon Harmony, 2205 & 2235 Pluckebaum Road, Cocoa and Bradley Newman, 2005 Pluckebaum Road, Cocoa Johnny Bailey, Jr., 1069 Pluckebaum Road Eunita Bailey, 1065 Revilla Lane, Rockledge Mayor Price stated he had received a letter from John Harper, 2355 Pluckebaum Road, indicating he had originally signed the petition in opposition to the change, but after researching the issue, he now supports the effort.

5 ROCKLEDGE CITY COUNCIL Page 5 of 6 Discussion on the dais focused on Councilman Smith s dedication to the residents of Rockledge; his tenure on the City Council and the importance of honoring him in this manner. City Attorney Miniclier stated he would like the opportunity to examine the original deed for a Right of Revert clause. City Manager McKnight stated that if approved, the street name would be changed by Resolution at the next Council meeting. Motion by Councilwoman Phillips to approve the street name change, Pluckebaum Road to Dr. Joe Lee Smith Drive, and to prepare the Resolution; motion seconded by Councilman O Neill. The motion passed unanimously (7). At 6:21 p.m. Mayor Price declared a recess; the meeting reconvened at 7:30 p.m. B. Approval: Contract, Purchase of Commercial Property, 527 Barton Boulevard (Anthony s/gail Fisher) City Attorney Miniclier presented the signed contract for the purchase of Anthony s Lounge in the amount of $250,000. City Manager McKnight reported that the date of closing had not been determined. Councilman Blake moved for approval of the contract for purchase of the Fisher property at 527 Barton Boulevard in the amount of $250,000; seconded by Councilman O Neill. The motion carried with a unanimous vote (7). 10. CONSENT BUSINESS Councilwoman Phillips moved for approval of these consent business items: A. Approval: Amendments to Bargaining Unit Contract for Police Lieutenants (Fraternal Order of Police) B. Approval: Authorization to list 1994 AMC Army Surplus Vehicle for Sale on Ebay.com (Police Dept.) C. Approval: Travel Authorization, 2015 FCCMA Annual Conference, May 27-30, Orlando (City Manager) D. Approval: Purchase of LifePak 15 Monitor/Defibrillator (Fire Dept.) E. Approval: Purchase of John Deere 544J Loader (Public Works Dept.) F. Approval: List of Auction Items for April 25, 2015 G. Approval: Travel Authorization, 38 th Annual Local Government Law in Florida (City Attorney) H. Approval: Purchase of Accessories for Police Vehicles (Police Dept.) The motion was seconded by Councilman Blake and passed without objection (7). 11. NEW BUSINESS A. Action Item: Transfer to City of SJRWMD Permit for Stormwater System, U.S. 1 between Park Avenue & Rosa L. Jones Drive (FDOT) City Manager McKnight presented the request from FDOT for the transfer of the SJRWD permit to the City. This was part of the Regional Pond System Agreement that was signed in 2003 and all of the work was completed in 2010 during the U.S. 1 widening project.

6 ROCKLEDGE CITY COUNCIL Page 6 of 6 Councilman Blake moved to authorize City Manager McKnight to sign the permit transfer; seconded by Councilwoman Phillips. The motion passed unanimously (7). 12. PETITIONS, REMONSTRANCES, AND COMMUNICATIONS Ruth Collins, 742 Bernard Street, Cocoa, spoke in favor of the renaming of Pluckebaum Road to Dr. Joe Lee Smith Drive. Ms. Collins also inquired about the status of designating Fiske Boulevard as Martin Luther King Memorial Highway. She was advised that it would require action by the State Legislature but the City had passed the Resolution of support. 13. REPORTS A. City Manager Reports Reminders April 18 th, Trash Bash at City Hall May 16 th, Volunteer Breakfast May 24 th, Memorial Day Ceremony at McLarty Park B. City Attorney Litigation Report Councilman Blake moved to be in receipt of the City Attorney Litigation Report dated March 10, 2015; seconded by Councilwoman Phillips. The motion passed unanimously (7). C. Reports from the Dais Councilman Smith expressed his thanks and appreciation for the honor bestowed on him with the renaming of Pluckebaum Road to Dr. Joe Lee Smith Drive. Councilman Forester recognized Community Advocate Wilson and the City s St. Baldwick s team for raising over $15,000. for children s cancer research. Councilman O Neill gave a brief report on his trip to Tallahassee and meetings with legislators. 14. ADJOURN There being no further business to come before the Council, Chairman Price declared the meeting to be adjourned at 7:53 p.m. Council Chairman ATTEST: City Clerk

Mayor Gayle called the regular meeting of the Valdosta City Council to order at 5

Mayor Gayle called the regular meeting of the Valdosta City Council to order at 5 MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 30 P 5 M THURSDAY JUNE 2015 COUNCIL CHAMBERS CITY HALL OPENING CEREMONIES Call to Order Mayor Gayle called the regular meeting of the Valdosta City

More information

August 19, 2008 Statesboro, GA. Regular Meeting

August 19, 2008 Statesboro, GA. Regular Meeting August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

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

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m.

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. Page 1 The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. The following were present: Mayor: Don Stielow Councilmembers: H. J. Bear Kistler

More information

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 A Regular Meeting of the Page City Council was held at 6:30 p. m. on July, 2015, in the Council Chambers at City Hall in Page, Arizona. Mayor Bill

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

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

HILLIARD TOWN COUNCIL MINUTES

HILLIARD TOWN COUNCIL MINUTES HILLIARD TOWN COUNCIL MINUTES Hilliard Town Hall / Council Chambers 15859 West County Road 108 Post Office Box 249 Hilliard, FL 32046 MAYOR COUNCIL PRESIDENT COUNCIL PRO-TEM TOWN COUNCIL David Buchanan

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

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES April 13, 2015 Mayor Charles Lamb called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, April 13, 2015, in the City Council Chambers. The agenda

More information

KIRKLAND CITY COUNCIL REGULAR MEETING MINUTES April 5, 2016

KIRKLAND CITY COUNCIL REGULAR MEETING MINUTES April 5, 2016 Council Meeting: 04/19/2016 Agenda: Approval of Minutes Item #: 8. a. KIRKLAND CITY COUNCIL REGULAR MEETING MINUTES April 5, 2016 1. CALL TO ORDER 2. ROLL CALL ROLL CALL: Members Present: Deputy Mayor

More information

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Regular Session July 6, 2004 Council Chambers 8:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Noble, and Councilmembers Balducci,

More information

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk

More information

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JULY 9, 2012

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JULY 9, 2012 A Regular Meeting of the Board of Commissioners was held on Monday, July 9, 2012 at 7:10 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor Pro

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

COMMITTEE WORK SESSION MAY 18, 2009

COMMITTEE WORK SESSION MAY 18, 2009 COMMITTEE WORK SESSION MAY 18, 2009 Committee Members Present: Also Present: Ken Braman Brenda Hlas-Excused Tom Jones Dennis McGlone Bill Mowery-Excused Mike Zita-Excused Scott Pelot Mayor David Koontz-Excused

More information

01/25/2016 Town Board Meeting Hamburg, New York 1

01/25/2016 Town Board Meeting Hamburg, New York 1 01/25/2016 Town Board Meeting Hamburg, New York 1 A regular Town Board meeting of the Town of Hamburg, County of Erie and State of New York held at the Town Hall, 6100 South Park Avenue, Hamburg, New York

More information

City Council Proceedings 610

City Council Proceedings 610 610 Mayor Nickolay called the meeting to order at 7:00 p.m. with the following members present: Nickolay, Bartusek, Bruzek, Jirik, Scripture Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha,

More information

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present. MINUTES OF THE CROCKETT CITY COUNCIL MEETING HELD ON THE 24 th DAY OF MARCH 2003 IN THE CITY HALL COUNCIL CHAMBERS, LOCATED AT 200 NORTH FIFTH IN THE CITY OF CROCKETT, HOUSTON COUNTY TEXAS AT 6:00 P.M.

More information

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, June 15, 2011 7:00 p.m. CITY OFFICES 220 East Morris Avenue Suite 200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING SERIOUS MOMENT

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

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING Board Room (#231) 4:35 p.m. Administration Building (Bldg. #2) Cocoa Campus PRESENT: ABSENT: Mr. C. R. Rick McCotter III, Vice Chairman; Mr. James W.

More information

TOWN OF LAUDERDALE -BY- THE -SEA TOWN COMMISSION REGULAR MEETING MINUTES. Jarvis Hall 4505 Ocean Drive. Tuesday, February 10, 2015 7: 00 PM

TOWN OF LAUDERDALE -BY- THE -SEA TOWN COMMISSION REGULAR MEETING MINUTES. Jarvis Hall 4505 Ocean Drive. Tuesday, February 10, 2015 7: 00 PM TOWN OF LAUDERDALE -BY- THE -SEA TOWN COMMISSION REGULAR MEETING MINUTES Jarvis Hall 4505 Ocean Drive Tuesday, 7: 00 PM 1. CALL TO ORDER, MAYOR SCOT SASSER Mayor Scot Sasser called the meeting to order

More information

Minutes. York County Council. Tuesday, January 21, 2014

Minutes. York County Council. Tuesday, January 21, 2014 Minutes York County Council Tuesday, January 21, 2014 The York County Council met on the above date at 6:00pm in the Council Chambers, Agricultural Building, 6 South Congress Street, York SC with the following

More information

Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers

Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Lake City Common Council Regular Meeting Monday March 14, 2016 6:00 p.m. City Hall Council Chambers Members Present: Members Absent: Staff Present: Mayor Joel Beckman, Andru Peters, Mary Lou Waltman, Randy

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

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

VILLAGE OF EL Portal Regular Village Council Meeting Meeting Minutes Tuesday, October 26, 2010 7PM

VILLAGE OF EL Portal Regular Village Council Meeting Meeting Minutes Tuesday, October 26, 2010 7PM VILLAGE OF EL Portal Regular Village Council Meeting Tuesday, October 26, 2010 7PM A. CALL TO ORDER: Mayor Joyce A. Davis called the Regular Council for October 26, 2010 meeting to order at 7:05pm. B.

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

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

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Regular Session January 3, 2006 Council Chambers 8:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Degginger, Deputy Mayor Chelminiak, and Councilmembers

More information

MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer.

MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer. MINUTES MUNCIE COMMON COUNCIL 300 NORTH HIGH STREET MUNCIE INDIANA DECEMBER 6, 2004 REGULAR MEETING: 7:30 P.M., CITY HALL AUDITORIUM. PLEDGE OF ALLEGIANCE: Led by Councilman Bruce F. Wiemer. INVOCATION:

More information

Mayor Ross explained that item 15, under New Business, the Appointment to West

Mayor Ross explained that item 15, under New Business, the Appointment to West REGULAR BOARD MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI FEBRUARY 14, 2012 5:30 P. M. A Regular Meeting of the Board of Mayor and Selectmen of the City of West Point,

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

PLANNING BOARD MINUTES 2016

PLANNING BOARD MINUTES 2016 MINUTES 2016 The City of Passaic Planning Board held a regular meeting on April 13 th, 2016 in the Council Chambers, City Hall, 330 Passaic Street and opened the meeting at 7:45 p.m. by requesting a roll

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

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

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING THURSDAY, SEPTEMBER 18, 2014 CALL MEETING TO ORDER/STATEMENT OF PROPER NOTICE

More information

Special Meeting Agenda July 26, 2011

Special Meeting Agenda July 26, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL:

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL: A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on August 18, 2015. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor

More information

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING. Occupational Bldg. #1, Lecture Auditorium 4:12 p.m. Titusville Campus

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING. Occupational Bldg. #1, Lecture Auditorium 4:12 p.m. Titusville Campus BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING Occupational Bldg. #1, Lecture Auditorium 4:12 p.m. Titusville Campus PRESENT: Mrs. Miriam E. Martinez, Chair; Mr. James W. Handley, Vice Chair; Mr.

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, 2016 7 P.M. 5 1. Council President Baker called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: City

More information

Allegan, Michigan January 13, 2014. Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM.

Allegan, Michigan January 13, 2014. Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM. Allegan, Michigan January 13, 2014 Call to Order Mayor McDaniel called the regular meeting of the Allegan City Council to order at 7:00 PM. Pledge of Allegiance Roll Call Present: Absent: Others Present:

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JUNE 17, 2014, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS Mayor Harrison called the

More information

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES WORKSHOP

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES WORKSHOP BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES WORKSHOP BCC Firing Range Classroom 2:05 p.m. 2955 Pluckebaum Road Cocoa, Florida PRESENT: ABSENT: Mr. C. R. Rick McCotter III, Chairman; Mrs. Alberta K. Wilson,

More information

***PRELIMINARY - SUBJECT TO APPROVAL***CC-A-1

***PRELIMINARY - SUBJECT TO APPROVAL***CC-A-1 CLOVIS CITY COUNCIL MEETING January 20, 2015 6:03 P.M. Council Chamber Meeting called to order by Mayor Ashbeck Flag Salute led by Councilmember Armstrong Roll Call: Present: Councilmembers Armstrong,

More information

Subcommittee Chair, Rodney Rawls, called the meeting to order, asked for a roll call and declared the presence of a quorum.

Subcommittee Chair, Rodney Rawls, called the meeting to order, asked for a roll call and declared the presence of a quorum. Summary of Discussion Meeting Friday, 3:00-5:00 PM Broward County Emergency Operations Center 201 NW 84 th Avenue, Room 332-A Plantation, FL 33324 MEMBERS PRESENT: Rodney P. Rawls, Esq., Chair Richard

More information

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall Members Present: Members Absent: Staff Present: Mayor Jerry M. Dunbar, Andru Peters, Mary Lou Waltman

More information

North Berwick Board of Selectmen's Minutes: April 15, 2008 NORTH BERWICK BOARD OF SELECTMEN MINUTES APRIL 15, 2008

North Berwick Board of Selectmen's Minutes: April 15, 2008 NORTH BERWICK BOARD OF SELECTMEN MINUTES APRIL 15, 2008 1 North Berwick Board of Selectmen's Minutes: April 15, 2008 NORTH BERWICK BOARD OF SELECTMEN MINUTES APRIL 15, 2008 Present: Vice Chairman Danforth, Selectman Whitten, Selectman Bourbon Selectman Folsom

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 25, 2013

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 25, 2013 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 25, 2013 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 25, 2013, at 5:00

More information

TOWN OF ELIZABETHTOWN. Scheduled Meeting. June 2, 2014

TOWN OF ELIZABETHTOWN. Scheduled Meeting. June 2, 2014 TOWN OF ELIZABETHTOWN Scheduled Meeting June 2, 2014 The Elizabethtown Town Council met for their regular meeting on June 2, 2014 at 7:00 p.m. in the Council Chamber of the Elizabethtown Municipal Building.

More information

How To Write A City Council Meeting Minutes

How To Write A City Council Meeting Minutes City of Layton City Council Meeting Thursday, October 2, 2014 7:00 p.m. Layton City Hall Layton, Florida Minutes 1. The meeting was called to order at 7:00 p.m. 2. The Mayor led those assembled in the

More information

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011 ORANGEVALE RECREATION & PARK DISTRICT Minutes of Meeting of Board of Directors April 7, 2011 A Regular Meeting of the Board of Directors of the Orangevale Recreation and Park District was held on Thursday,

More information

TOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC 27589-0281 PHONE (252) 257-3315 FAX (252) 257-9219

TOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC 27589-0281 PHONE (252) 257-3315 FAX (252) 257-9219 Walter M. Gardner, Jr. Jeffery W. Parrott Mayor Administrator TOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC 27589-0281 PHONE (252) 257-3315 FAX (252) 257-9219

More information

Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us

Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Jack Burkman Bart Hansen Bill Turlay Anne McEnerny-Ogle

More information

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, May 13, 2008 2840 Fisher Avenue Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting to order

More information

Victor Valley Community College District Board of Trustees Special Meeting

Victor Valley Community College District Board of Trustees Special Meeting Victor Valley Community College District Board of Trustees Special Meeting Board Room, Victor Valley College 18422 Bear Valley Road, Victorville, California April 25, 2006 4 p.m. CALL TO ORDER: The Board

More information

Each Meeting Called to Order Roll Call Declaration of Quorum

Each Meeting Called to Order Roll Call Declaration of Quorum Each Meeting Called to Order Roll Call Declaration of Quorum Agenda Special Joint Meeting City Council of the City of Perry Board of Trustees of the Perry Municipal Authority Perry Council Chambers 729

More information

Resume Excerpts from the Escambia Board of County Commissioners Meeting held on 03/14/1989

Resume Excerpts from the Escambia Board of County Commissioners Meeting held on 03/14/1989 1 EXCERPTS FROM THE BOARD OF COUNTY COMMISSIONERS RESUME This document contains excerpts from the Escambia County Florida Board of County Commissioners Resume document. This document is NOT to be considered

More information

MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES WORKSHOP CITY COUNCIL MEETING JUNE 1, 2015, AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Workshop Meeting of the City Council of the City of Neptune

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

CITY OF VIRGINIA BEACH COMMUNITY FOR A LIFETIME

CITY OF VIRGINIA BEACH COMMUNITY FOR A LIFETIME CITY OF VIRGINIA BEACH COMMUNITY FOR A LIFETIME CITY COUNCIL MAYOR WILLIAM D. SESSOMS, JR., At-Large VICE MAYOR LOUIS R. JONES, Bayside - District 4 M. BENJAMIN DAVENPORT, At Large ROBERT M. DYER, Centerville

More information

SELECTMEN'S MEETING February 28, 2000

SELECTMEN'S MEETING February 28, 2000 SELECTMEN'S MEETING February 28, 2000 MEMBERS PRESENT: Douglass Barker, Margaret Crisler, Carolyn Webber, Galen Stearns and Christopher Doyle. David Sullivan, Town Administrator, was also present. Meeting

More information

City Council. Regular Session. 8:00 10:00 p.m.

City Council. Regular Session. 8:00 10:00 p.m. Agenda City Council Regular Session MONDAY July 16, 2001 8:00 10:00 p.m. Council Chambers Page 1. Call to Order 2. Roll Call, Flag Salute (a) Proclaiming August 5, 2001 as National Kids Day in Bellevue

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

Board Members Present: Harry Raucher James M. Alderman Stephen Bedner John I. Whitworth, III Jeffrey P. Phipps, Sr.

Board Members Present: Harry Raucher James M. Alderman Stephen Bedner John I. Whitworth, III Jeffrey P. Phipps, Sr. MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON NOVEMBER 12, 2015 AT 8:30 A.M. Board Members Present: Harry Raucher James M.

More information

Gadsden County Affordable Housing Advisory Committee

Gadsden County Affordable Housing Advisory Committee Board of County Commission Chambers Edward J. Butler Governmental Office Complex 9 East Jefferson St. Quincy, FL May 13, 2010, 10:00 a.m. May 17, 2010, 10:00 a.m. Members Present: Eric Hinson, Chairman

More information

MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN

MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN MINUTES OF JUNE 12, 2007 TOWN OF TALTY BOARD OF ALDERMEN I. The meeting was called to order at 7:00 p.m. by Mayor Todd W. Hutton at the Trinity Family Church, located at the intersection of FM 1641 and

More information

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI AUGUST 14, 2012 BE IT REMEMBERED, that the Board of Directors

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21295 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., October

More information

City Attorney Michael J. Garcia indicated that action may be anticipated on item 1d. The Council recessed to closed session at 3:13 p.m.

City Attorney Michael J. Garcia indicated that action may be anticipated on item 1d. The Council recessed to closed session at 3:13 p.m. M I N U T E S REGULAR MEETING GLENDALE CITY COUNCIL OCTOBER 22, 2013 ROLL CALL All Present 1. CLOSED SESSION 3:13 p.m. a. Public Employee Performance Evaluation City Manager and City Attorney. b. Conference

More information

TOWN OF COLLBRAN. REGULAR MEETING October 6, 2009 7:30 p.m. Collbran Town Hall

TOWN OF COLLBRAN. REGULAR MEETING October 6, 2009 7:30 p.m. Collbran Town Hall TOWN OF COLLBRAN REGULAR MEETING 7:30 p.m. Collbran Town Hall AGENDA The Board of Trustees may take action on any of the following agenda items as presented or modified prior to or during the meeting,

More information

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 MINUTES OF PUTNAM COUNTY COMMISSION OCTOBER 19, 2015 Prepared by: Wayne Nabors Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 STATE OF TENNESSEE COUNTY OF PUTNAM BE IT REMEMBERED: that on

More information

City of Blue Ridge Manor

City of Blue Ridge Manor City of Blue Ridge Manor Fred A. Nicoulin, City Clerk 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY 40223 Louisville KY 40223 BLUE RIDGE MEETING MINUTES SEPTEMBER 26, 2011 NEXT MEETING DATE:

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

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice

More information

CITY OF HENDERSON PARKS AND RECREATION BOARD COUNCIL CHAMBERS CONFERENCE ROOM MINUTES May 1, 2013

CITY OF HENDERSON PARKS AND RECREATION BOARD COUNCIL CHAMBERS CONFERENCE ROOM MINUTES May 1, 2013 CITY OF HENDERSON PARKS AND RECREATION BOARD COUNCIL CHAMBERS CONFERENCE ROOM MINUTES May 1, 2013 I. CALL TO ORDER The meeting of the Parks and Recreation Board was called to order by Vice-Chairman Jim

More information

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010 The Regular Meeting of the Avon Lake Municipal Council was called to order on February 22, 2010 at 7:30 P.M. in

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

DeKalb County Rehab and

DeKalb County Rehab and DRAFT EXECUTIVE COMMITTEE MINUTES December 11, 2007 The Executive Committee of the DeKalb County Board met on Tuesday, December 11, 2007 at 7:00p.m. at the Administration Building s Conference Room East.

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 16, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 16, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 16, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 16, 2014 at 7:30

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 19, 2011 TIME: PLACE: SUBMITTED BY: 9:00 a.m. Holiday Inn Raleigh, North Carolina Terry Wright Director MEMBERS PRESENT: Johnny Phillips

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at City Hall, 300 West Plant Street,

More information

Public Grants and Ordinance - Prohibit Case Study

Public Grants and Ordinance - Prohibit Case Study HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President (X) Kenneth V. Farrall (X) John Kroesser ( ) Bryan A. Moyer (arrived at 8:15 P.M.) (X) Lawrence

More information

MINUTES. Regular Meeting Aurora City Council Monday, June 20, 2011. Mayor Tauer convened the Executive Session of City Council at 4:10 p.m.

MINUTES. Regular Meeting Aurora City Council Monday, June 20, 2011. Mayor Tauer convened the Executive Session of City Council at 4:10 p.m. MINUTES Regular Meeting Aurora City Council Monday, June 20, 2011 CALL TO ORDER EXECUTIVE SESSION Mayor Tauer convened the Executive Session of City Council at 4:10 p.m. ROLL CALL PRESIDING: COUNCIL MEMBERS

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JANUARY 20, 2015, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS City Clerk Burkemper called

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman Addonizio, Legislators Gouldman & Scuccimarra Wednesday

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 16, 2014

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 16, 2014 Town Clerk Gail L. Springer, RMC AGENDA TOWN OF UNION BOARD MEETING April 16, 2014 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Leonard J. Perfetti,

More information

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009 City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,

More information

MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 5:30 P.M., THURSDAY, JANUARY 22, 2015 COUNCIL CHAMBERS, CITY HALL

MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 5:30 P.M., THURSDAY, JANUARY 22, 2015 COUNCIL CHAMBERS, CITY HALL MINUTES REGULAR MEETING OF THE VALDOSTA CITY COUNCIL 5:30 P.M., THURSDAY, JANUARY 22, 2015 COUNCIL CHAMBERS, CITY HALL OPENING CEREMONIES Mayor John Gayle called the regular meeting of the Valdosta City

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

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES December 15, 2015

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES December 15, 2015 EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES December 15, 2015 MEETING was called to order at 7:30 p.m. with President Pro Tempe of Council Mr. David T. Aloe presiding and the following members of

More information

2. An Ordinance to Amend Article VIII of Chapter 302 of the Code of Rockdale County, Georgia, as Amended,

2. An Ordinance to Amend Article VIII of Chapter 302 of the Code of Rockdale County, Georgia, as Amended, AGENDA- BOARD OF COMMISSIONERS PAGE1 1. Call to Order 2. Invocation and Pledge of Allegiance: Pastor Anthony Smith, Nehemiah Empowerment Group 3. Special Recognition/Presentation: a. Rockdale County Track

More information

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, 2009 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, 2009 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ EGG HARBOR TOWNSHIP COMMITTEE Thursday, 4:00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ MINUTES Township Clerk Tedesco called the Meeting to Order at 4:12 p.m. Township Clerk Tedesco read the Opening

More information