6:30 P.M. Convene Open Session Council Chambers 400 South Vicentia Avenue

Size: px
Start display at page:

Download "6:30 P.M. Convene Open Session Council Chambers 400 South Vicentia Avenue"

Transcription

1 AGENDA CITY OF CORONA CITY COUNCIL/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA/CORONA PUBLIC FINANCING AUTHORITY/CORONA UTILITY AUTHORITY/CORONA HOUSING AUTHORITY MEETING 6:30 P.M. Convene Open Session Council Chambers 400 South Vicentia Avenue Dick Haley, Mayor Karen Spiegel, Vice Mayor Randy Fox, Council Member Eugene Montanez, Council Member Jason Scott, Council Member INVOCATION By Pastor Ron King, New Hope Family Worship Center PLEDGE OF ALLEGIANCE Led by Natasha Trees 6:30 P.M. CONVENE OPEN SESSION Individuals wishing to address the City Council on items listed on the agenda should complete a Speakers Form available at the entrance. Please deliver the form to the City Clerk prior to the item being heard by the City Council and observe a three minute limit for communications. 1. PROCLAMATIONS/RECOGNITIONS/PRESENTATIONS A. Presentation: Military Banners B. Presentation: Veterans Memorial Wall at Butterfield Park C. Presentation: Status update from Corona Chamber of Commerce for contract services provided 2. MEETING MINUTES A. Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing

2 Authority, Corona Utility Authority, Corona Housing Authority Meeting of December 21, B. Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority Study Session Meeting of December 14, CONSENT CALENDAR All items listed on the Consent Calendar are considered to be routine matters, status reports or documents covering previous City Council action. The items listed on the Consent Calendar may be enacted in one motion. With the concurrence of the City Council, a Council Member or any person in attendance may request that an item be removed for further consideration. A. LEGISLATIVE MATTERS SECOND READINGS 1. City Council adoption of Ordinance No. 3253, second reading of an ordinance approving an amendment to the North Main Street Specific Plan (SP99-01) to allow drive-through restaurants as a permitted use in the Mixed Use (MU) District with a Conditional Use Permit (SPA16-006). 2. City Council adoption of Ordinance No. 3254, second reading of an ordinance amending Chapter (Telecommunications Facilities) of Title 17 (Zoning) of the Corona Municipal Code to add provisions relating to small cell sites (ZTA16-001). B. AGREEMENTS 1. City Council authorization for the Mayor to execute Grading and Survey Monumentation Agreements between the City and Corona Medical Arts Plaza LLC, a California Limited Liability Company for Parcel Map City Council approval of contract amendments for various professional consulting services by: a. Approving the Second Amendment to the Professional Services Agreement with Civil Source, Inc. for Land Development plan check, inspection, and other professional services in the amount of $500,000 per fiscal year. b. Approving the Second Amendment to the Professional Services Agreement with GeoMat Testing Laboratories, Inc. for core sample, material testing and geotechnical services in the amount of $300,000 per fiscal year. 2

3 c. Approving the Second Amendment to the Professional Services Agreement with Hicks and Hartwick, Inc. for Land Development plan check services in the amount of $500,000 per fiscal year. d. Approving a Fifth Amendment to the Professional Services Agreement with KOA Corporation for professional / contractual inspection services in the amount of $500,000 per fiscal year. e. Approving the Second Amendment to the Professional Services Agreement with LDM Associates, Inc. for labor compliance review services in the amount of $250,000 per fiscal year. f. Approving the Fourth Amendment to the Professional Services Agreement with Parsons Brinckerhoff, Inc. for project management, civil design, environmental documentation, and survey services in the amount of $600,000 per fiscal year. g. Approving the Sixth Amendment to the Professional Services Agreement with Wallace and Associates Consulting, Inc. for professional contractual inspection services in the amount of $800,000 per fiscal year. h. Authorizing the Public Works Director to execute the Second Amendments to the Professional Services Agreements with Civil Source Inc., GeoMat Testing Laboratories Inc., Hicks and Hartwick Inc., and LDM Associates Inc.; the Fourth Amendments to the Professional Services Agreements with Parsons Brinckerhoff Inc.; the Fifth Amendment to the Professional Services Agreement with KOA Corporation; and the Sixth Amendment to the Professional Services Agreement with Wallace and Associates Consulting Inc.; and to approve necessary change orders or amendments within a given fiscal year up to the amount provided by the Corona Municipal Code Section (I). i. Authorizing the Purchasing Agent to issue change orders in accordance with duly authorized and executed agreements, amendments and renewals. 3. City Council approval of renewal of Microsoft Enterprise Agreement for computer software by: a. Authorizing enrollment in the Microsoft Enterprise Agreement Renewal in the amount of $312,416 per year for the period of February 1, 2017 through January 31, 2020 as an exception to bidding pursuant to Corona Municipal Code Section 3

4 C. APPROPRIATIONS (c) Competitive Bidding Already Completed. b. Authorizing the City Manager or Chief Information Officer to execute the Microsoft Enterprise Agreement Renewal for the period of February 1, 2017 through January 31, 2020 and approve necessary change orders up to the amount provided by Corona Municipal Code Section (l). c. Authorizing the Purchasing Agent to issue a purchase order to SoftwareOne, and Microsoft Corporation through the Cooperative Agreement to purchase Microsoft licenses and software products in the amount of $312,416 for the initial period of February 1, 2017 through January 31, 2020 and authorize the issuance of subsequent purchase orders. 1. City Council acceptance and appropriation of additional grant funds from California State Library for the Adult Literacy Program by: a. Accepting and expending additional grant funding from the California State Library for the continuation of the Adult Literacy Program. b. Amending the Fiscal Year 2016/2017 Adopted Budget by increasing estimated revenue (Revenue from Other Government Agencies) in the Library Adult and Family Literacy Grant Fund by $9,718 to reflect the anticipated grant revenue. c. Appropriating $9,718 to the Library and Recreation Services operating budget from the Library Adult and Family Literacy Grant Fund. 2. City Council and Corona Utility Authority authorization of an additional appropriation of funds, not to exceed $352,400, in Fiscal Year for increase in personnel costs related to changes in the Fair Labor Standards Act overtime calculations by: 4. PUBLIC HEARINGS - 6:30 P.M. a. City Council approving an additional appropriation of funds, not to exceed $352,400, for Fiscal Year operating budget for increase in personnel cost related to changes in the Fair Labor Standards Act overtime calculations. b. Corona Utility Authority (CUA) review, ratify and to the extent necessary direct that the City Council take the above actions. 4

5 This portion of the agenda is for advertised public hearing items where formal public testimony on each individual item is accepted prior to City Council action. 5. ORAL COMMUNICATIONS FROM THE PUBLIC Persons wishing to address the City Council are requested to state their name and address for the record. This portion of the agenda is intended for public comment. State law prohibits the City Council from discussing or taking action on items not listed on the agenda. The City Council will appreciate your cooperation in keeping your comments brief. Please observe a three minute limit to communications. 6. LEGISLATIVE MATTERS This portion of the agenda is for proposed ordinances presented for the City Council's consideration. A. City Council introduce by title only and waive full reading for consideration of Ordinance No. 3255, first reading of an ordinance establishing a prima facie speed limit of 45 miles per hour (mph) on Foothill Parkway between Paseo Grande and Trudy Way. Recommendation That the City Council introduce the ordinance and its further reading be waived. 7. REPORTS FROM CITY COMMISSIONS, COMMITTEES, AND BOARDS This portion of the agenda lists items from Commissions, Committees, and Boards. A. Planning and Housing Commission items requiring City Council Action: 1. City Council consideration of PM 37167: Parcel Map application to create one lot on 2.76 acres located on the easterly terminus of Third Street and north of Quarry Street in the M-1 (Light Manufacturing) Zone, and adopt the Mitigated Negative Declaration and Mitigation Monitoring Plan, regarding potential environmental impacts of the project. (Applicant: Jack Thomson Stadium Properties) Recommendation: That the City Council approve PM subject to the findings and conditions for approval as recommended by the Planning and Housing Commission and adopt the Mitigated Negative Declaration and Mitigation Monitoring Plan, regarding potential environmental impact of the project. B. Planning and Housing Commission items not requiring City Council Action but subject to review: 1. City Council consideration of CUP16-005: A Conditional Use Permit application to establish a self-storage facility consisting of 55,463 square feet of self-storage units (442 units), 1,064 square feet of office space, and 25 outdoor parking spaces for recreational vehicles on 2.52 acres in the M-1 Zone located on the easterly terminus of 5

6 Third Street and north of Quarry Street. (Applicant: Jack Thomson Stadium Properties) Recommendation: That the City Council: a. Take no action, thereby affirming the Planning and Housing Commission's action granting CUP16-005, based on the findings contained in the staff report and conditions of approval. - OR - b. Set the item for review at a subsequent meeting. 8. CITY COUNCIL WRITTEN COMMITTEE REPORTS Reports from the City Council Committees are presented in this portion of the agenda. 9. CITY COUNCIL MEMBER ORAL/WRITTEN REPORTS AND COMMENTS REGARDING REGIONAL BOARDS AND COMMISSIONS A. Vice Mayor Karen Spiegel 1. Riverside County Transportation Commission update on the 91 Project Construction by Mr. David Thomas. 10. ADMINISTRATIVE REPORTS 11. CITY ATTORNEY'S REPORTS AND COMMENTS 12. CITY MANAGER S REPORTS AND COMMENTS 13. CITY COUNCIL MEMBER REPORTS AND COMMENTS A. Council Member Randy Fox B. Council Member Eugene Montanez C. Council Member Jason Scott D. Vice Mayor Karen Spiegel E. Mayor Dick Haley 14. ADJOURNMENT The next regular meeting of the City Council/Successor Agency to the Redevelopment Agency of the City of Corona/Corona Public Financing Authority/Corona Utility Authority/Corona Housing Authority is scheduled for Wednesday, January 18, 2017, at 4:30 P.M. or thereafter as noted on the posted agenda for closed session items in the City Council Board Room followed by the 6

7 regular meeting at 6:30 p.m. or thereafter as noted on the posted agenda in the City Council Chambers. Corona City Hall - Online, All the Time at Agendas for all City Council meetings are posted at least 72 hours prior to the meeting in the entry way display case at City Hall. A complete agenda packet is available for public inspection during business hours at the City Clerk's Office and the Corona Public Library. Any materials relating to an item on the agenda which are distributed to all, or a majority of all, members of the City Council after the posting of the agenda will also be available at the same time for public inspection during business hours at the City Clerk's Office and the Corona Public Library. Written communications from the public for the agenda must be received by the Management Services Department seven (7) days prior to the City Council meeting. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the ADA Coordinator at (951) Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. Meeting is Being Recorded 7

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda July 3, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

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

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: 6:00 P.M.

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

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

CITY OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road

CITY OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road CITY OF HURST Work Session Tuesday, September 25, 2012 5:30 P.M. City Hall First Floor Conference Room 1505 Precinct Line Road AGENDA I. Call to Order II. Informational Items Discussion of City Council

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

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

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

AGENDA. CITY COUNCIL GOALS 2020 (Adopted by Resolution No. 9402 on December 20, 2005)

AGENDA. CITY COUNCIL GOALS 2020 (Adopted by Resolution No. 9402 on December 20, 2005) AGENDA REGULAR MEETING OF THE CITY COUNCIL City of Garland Council Chambers, City Hall 200 North Fifth Street, Garland, Texas 7:00 p.m. The City Council extends to each visitor a sincere welcome. We value

More information

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 1. Call to Order and Pledge of Allegiance. Special Meeting Agenda Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 2. ROLL CALL: Mr. Daniel Clark Mr. Perry

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

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

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

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

More information

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M.

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. Kyrouz Auditorium, City Hall, 9 Dale Avenue, Gloucester Richard Noonan, Chair Members Present: Rick Noonan, Chair, Mary Black,

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

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action.

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action. MEETING OF: DATE OF MEETING: TIME OF MEETING: PLACE OF MEETING: MINUTES CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) Tuesday, February 23, 2016 6:00 p.m. Council Chamber, 1200 Carlsbad Village Drive,

More information

Wisconsin Library Law: Chapter 43. Summaries of Sections

Wisconsin Library Law: Chapter 43. Summaries of Sections Wisconsin Library Law: Chapter 43 Summaries of Sections I. Legal Basis/Rationale and Library Definitions Legislature recognizes 1) the importance of free access to information and diversity of ideas, 2)

More information

CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS

CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS PLEASE SILENCE ALL ELECTRONIC COMMUNICATION DEVICES. THANK YOU. NOTICE OF POSSIBLE QUORUM OF THE CITY OF BUCKEYE PLANNING AND ZONING COMMISSION OR OTHER COUNCIL APPOINTED BOARD: PLEASE NOTE THAT THERE

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

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

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

More information

An ordinance amending Chapter I of the Los Angeles Municipal Code by adding new Sections 16.10 and 16.11 to establish the Green Building Program

An ordinance amending Chapter I of the Los Angeles Municipal Code by adding new Sections 16.10 and 16.11 to establish the Green Building Program ORDINANCE NO. 1_7_9_8_2_0_ An ordinance amending Chapter I of the Los Angeles Municipal Code by adding new Sections 16.10 and 16.11 to establish the Green Building Program THE PEOPLE OF THE CITY OF LOS

More information

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

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

More information

APPENDIX A - CHARTER ORDINANCES

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

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, AUGUST 24, 2016, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

Planning Commission Staff Report

Planning Commission Staff Report 10 Planning Commission Staff Report TO: FROM: THROUGH: PLANNING COMMISSION AMY TEMES, SENIOR PLANNER (480) 503-6729, AMY.TEMES@GILBERTAZ.GOV CATHERINE LORBEER, AICP, PRINCIPAL PLANNER (480) 503-6016 CATHERINE.LORBEER@GILBERTAZ.GOV

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

REGULATIONS FOR CELLULAR ANTENNA TOWERS AND CELLULAR TELECOMMUNICATIONS SERVICES

REGULATIONS FOR CELLULAR ANTENNA TOWERS AND CELLULAR TELECOMMUNICATIONS SERVICES REGULATIONS FOR CELLULAR ANTENNA TOWERS AND CELLULAR TELECOMMUNICATIONS SERVICES Joint City-County Planning Commission of Barren County, Kentucky 126 East Public Square City Hall Glasgow, KY 42141 A. PURPOSE:

More information

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CALL TO ORDER: The special meeting of the was called to order at 5:00 p.m. in

More information

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 2014 @ 7:30 PM Call To Order: Reading of the Open Public Meetings Law Statement: This meeting is being held in compliance with the

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

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

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

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

Councilmembers present: Mayor Jeff Jacobs, Steve Hallfin, Anne Mavity, Julia Ross, Susan Sanger, Sue Santa, and Jake Spano.

Councilmembers present: Mayor Jeff Jacobs, Steve Hallfin, Anne Mavity, Julia Ross, Susan Sanger, Sue Santa, and Jake Spano. OFFICIAL MINUTES CITY COUNCIL MEETING ST. LOUIS PARK, MINNESOTA JANUARY 7, 2013 1. Call to Order Mayor Jacobs called the meeting to order at 7:30 p.m. Councilmembers present: Mayor Jeff Jacobs, Steve Hallfin,

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY BUDGET WORKSHOP AND JOINT SPECIAL ADJOURNED MEETING MINUTES JUNE 4, 2015 CALL TO ORDER

More information

City of Los Angeles. Presentation on Sidewalk Vending. June 18, 2015

City of Los Angeles. Presentation on Sidewalk Vending. June 18, 2015 City of Los Angeles Presentation on Sidewalk Vending 1 June 18, 2015 Background Motion (Price-Huizar-Buscaino) Economic Development Committee Meeting (May 13, 2014) First Status Report: Initial Community

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

CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006

CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CITY COUNCIL MEETING CITY OF TOLLESON CITY COMPLEX 9555 WEST VAN BUREN STREET AMENDED AGENDA TUESDAY, OCTOBER 24, 2006 CALL TO ORDER 7:00 PM INVOCATION/PLEDGE OF ALLEGIANCE City Attorney Scott W. Ruby

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

1976, adopt a Comprehensive Zoning Ordinance of Ocean Springs, Mississippi, which has

1976, adopt a Comprehensive Zoning Ordinance of Ocean Springs, Mississippi, which has ORDINANCE NO. 2015-11 AN ORDINANCE AMENDING NO. 13-1976 BEING THE COMPREHENSIVE ZONING ORDINANCE OF OCEAN SPRINGS, MISSISSIPPI, SO AS TO PROVIDE FOR SHORT TERM RENTALS OF DWELLINGS IN RESIDENTIAL ZONES

More information

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION Call to Order Welcome at 8:00 a.m. Prayer Led by er Williams Reports from Staff: County Attorney County Engineer Comments from Scheduled Attendees: REGULAR MEETING MONTGOMERY COUNTY COMMISSION June 13,

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

REGULAR BOARD MEETING AGENDA

REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING AGENDA Wednesday, June 10, 2015 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III - Meeting called to order by the President. - Roll call. - Pledge of

More information

PUBLIC NOTICE OF INTENT. Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE

PUBLIC NOTICE OF INTENT. Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE PUBLIC NOTICE OF INTENT Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE DISTRICT OF LAKELAND No. 521 Public notice is hereby given

More information

MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M.

MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M. MINUTES TOWN OF MIAMI SPECIAL MEETING OF THE MAYOR AND COUNCIL MONDAY, MARCH 23, 2015 AT 6: 30 P. M. 1. CALL TO ORDER: Mayor Dalley called the meeting to order at 6: 39 p. m. 2. PLEDGE OF ALLEGIANCE/ INVOCATION:

More information

C. Owego RESTORE III Historic Central Business Restoration (W846) August 16, 2010. General Project Plan. Village of Owego ( Owego or the Village )

C. Owego RESTORE III Historic Central Business Restoration (W846) August 16, 2010. General Project Plan. Village of Owego ( Owego or the Village ) General Project Plan Grantee: Beneficiaries: ESD Investment: Project Locations: NYS Empire Zone: Village of Owego ( Owego or the Village ) Field Afar Properties, LLC (2 Court Street) Gerald Arbes (20 Church

More information

VILLAGE OF BOSTON HEIGHTS

VILLAGE OF BOSTON HEIGHTS VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Boston Heights, Ohio 44236 Phone 330.650.4111 Fax 330.655.9578 NOTICE OF SPECIAL COUNCIL MEETING Notice is hereby given of a SPECIAL COUNCIL MEETING to

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

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: CITY OF HAWTHORNE COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK: DeLoris Roberts LaKesha H. McGruder

More information

COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone.

COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone. COUNCIL MEETING AGENDA June 23, 2016 Members may attend in person or by telephone. John W. Lewis, Mayor Jared Taylor, Vice Mayor Municipal Center, Council Chambers 50 East Civic Center Drive Gilbert, Arizona

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Robert C. Clark, Chair Council

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

How To Understand The Constitution Of The United States

How To Understand The Constitution Of The United States APPENDIX C GLOSSARY OF LEGISLATIVE TERMS ACT A bill or measure after it has passed one or both chambers. Also used to denote a law in place. ACTION A description of a step that a bill undergoes as it moves

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

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

Minutes of the Borough Council Zelienople, PA

Minutes of the Borough Council Zelienople, PA The February 25, 2013 Council meeting of the Zelienople Borough Council was called to order at 7:30 PM in the Council Chambers by President Charles Underwood. In attendance were Council members, Russell

More information

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS

STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS STATE OF TEXAS NOTICE OF OPEN MEETING OF THE COUNTIES OF BEXAR, SAN ANTONIO RIVER AUTHORITY WILSON, KARNES BOARD OF DIRECTORS AND GOLIAD REGULAR MEETING TAKE NOTICE that a Regular meeting of the BOARD

More information

C I T Y C O U N C I L

C I T Y C O U N C I L C I T Y C O U N C I L 1520 AVENUE K DATE: May 11, 2009 CALL TO ORDER: 7:00 p.m. INVOCATION: Reverend Shannon Grubbs First Christian Church Plano PLEDGE OF ALLEGIANCE: Jr. Girl Scout Troop 68 THE MISSION

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

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

CITY COMMISSION MEETING AGENDA Tuesday, June 21, 2011

CITY COMMISSION MEETING AGENDA Tuesday, June 21, 2011 CITY COMMISSION MEETING AGENDA Tuesday, June 21, 2011 8:10 a.m. COMMITTEE ON APPOINTMENTS* (Coms. Bliss, Shaffer, White), Conf. Room 901 1) Discussion of the current Board/Commission Vacancy List 8:30

More information

Retail Marijuana Establishment License Application

Retail Marijuana Establishment License Application Park County Planning Department 1246 County Road 16 Fairplay, Colorado 80440 Phone: 719.836.4293 www.parkco.us Office Hours: Monday - Thursday 7am to 6pm Retail Marijuana Establishment License Application

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

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

On call of the roll the following answered present: Commissioners Flammini, Jim Taylor, DeTienne, Shantal Taylor and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 17, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED

Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED Request for City Council Committee Action from the Department of Community Planning & Economic Development - CPED Date: March 19,2013 To: Council Member Lisa Goodman, Chair, Community Development Committee

More information

City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas

City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas Click here: Regular Meeting June 6, 2012-5:00 PM Click here: Adjourned Meeting June 6, 2012-5:30 PM LOS Banos At the Crossroads

More information

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson

Cleburne County Commission Meeting Cleburne County, Alabama April 13, 2009. There were absent: Commissioner Dwight Williamson Cleburne County Meeting Cleburne County, Alabama April 13, 2009 Regular Meeting M I N U T E S The Cleburne County met in regular session on Monday, April 13, 2009, at 4:00 p.m. in the Meeting Room, Room

More information

EUGENE CITY COUNCIL AGENDA ITEM SUMMARY

EUGENE CITY COUNCIL AGENDA ITEM SUMMARY EUGENE CITY COUNCIL AGENDA ITEM SUMMARY Public Hearing and Action: A Resolution Adopting the Budget, Making Appropriations, Determining, Levying and Categorizing the Annual Ad Valorem Property Tax Levy

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. The General Assembly of North Carolina enacts: SECTION 1. Subchapter III

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 August 6, 2001 8:00 10:00 p.m. Council Chambers Page 1. Call to Order 2. Roll Call, Flag Salute (a) Introduction of Bellevue Sister City Association student exchange

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

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 Call to Order (Roll Call) Mayor Lee called the Village Board Meeting to order

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

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 Pursuant to due call and notice thereof, the second meeting of the City Council of the City of La Crescent for the

More information

Request for Proposals City Attorney Services. City of Chico

Request for Proposals City Attorney Services. City of Chico Request for Proposals City Attorney Services City of Chico The City Council of the City of Chico is requesting interested full-service law firms with experience advising and representing California municipalities

More information

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000

GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 GLENDALE COMMUNITY COLLEGE DISTRICT 1500 North Verdugo Road Glendale, California 91208 (818) 240-1000 BOARD OF TRUSTEES MEETING NO. 4 Kreider Hall, San Rafael Building September 22, 2003 at 5:00 pm ITEM

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

Proposed Charter City Measure: Frequently Asked Questions

Proposed Charter City Measure: Frequently Asked Questions Proposed Charter City Measure: Frequently Asked Questions The City of Rancho Palos Verdes is currently a general law city. The Rancho Palos Verdes City Council voted to hold a special election on March

More information

AN ACT GOVERNMENT - STATE

AN ACT GOVERNMENT - STATE 428 Government - State Ch. 128 CHAPTER 128 GOVERNMENT - STATE SENATE BILL 11-062 BY SENATOR(S) Cadman, Lambert, Newell, Schwartz, Williams S.; also REPRESENTATIVE(S) Murray, Fields, Holbert, Kerr J., Labuda,

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

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

A CITY OF LODI W COUNCIL COMMUNICATION TM

A CITY OF LODI W COUNCIL COMMUNICATION TM A CITY OF LODI W COUNCIL COMMUNICATION TM AGENDA TITLE: G AGENDA ITEM "~ Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code Chapter 13.20- Electrical Service- by Repealing

More information

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015 APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township

More information

How To Vote On A Water District Budget

How To Vote On A Water District Budget BOARD OF DIRECTORS' MEETING MOULTON NIGUEL WATER DISTRICT 27500 La Paz Road, Laguna Niguel July 18, 2013 5:30 PM Approximate Meeting Time: 2 Hours Agenda exhibits and other writings that are disclosable

More information

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS PREAMBLE: It is hereby affirmed that: A. The local governments - counties, cities, villages, townships, public school districts, public universities

More information

CITY OF INKSTER PLANNING COMMISSION MINUTES

CITY OF INKSTER PLANNING COMMISSION MINUTES CITY OF INKSTER PLANNING COMMISSION MINUTES An Annual meeting of the Inkster Planning Commission was held on Monday, in the Inkster Council Chamber located at 26215 Trowbridge, Inkster, Michigan. A quorum

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

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Attorney MEETING DATE: December 15, 2015

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Attorney MEETING DATE: December 15, 2015 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Attorney MEETING DATE: December 15, 2015 PREPARED BY: Craig Steele, City Attorney AGENDA LOCATION: AR-2 TITLE: Amendment to Chapters 5.04 and 5.96 of Title 5

More information

HOW TO DO A CITY REFERENDUM

HOW TO DO A CITY REFERENDUM HOW TO DO A CITY REFERENDUM A Guide to Placing a City Referendum on the Ballot MARK A. LUNN Clerk Recorder/Registrar of Voters Ventura County Elections Division 800 South Victoria Avenue Ventura, CA 93009-1200

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

MINIMUM REQUIREMENTS FOR TENNESSEE MOTOR VEHICLE DEALER LICENSE

MINIMUM REQUIREMENTS FOR TENNESSEE MOTOR VEHICLE DEALER LICENSE STATE OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS MOTOR VEHICLE COMMISSION 500 JAMES ROBERTSON PARKWAY, 2 ND FLOOR NASHVILLE, TENNESSEE 37243 1153 615 741 2711 FAX (615)

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

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

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

Board of Commissioners Meeting October 2, 2013. Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners present.

Board of Commissioners Meeting October 2, 2013. Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners present. Board of Commissioners Meeting Present: Commissioner Mark D. Davidson Commissioner Steve McClure Commissioner William D. Rosholt Chairman Davidson opened the meeting at 9:00 a.m. with all three Commissioners

More information

City of Acworth 4415 Senator Russell Avenue

City of Acworth 4415 Senator Russell Avenue City of Acworth 4415 Senator Russell Avenue Board of Aldermen Acworth, GA 30101 ~ Minutes ~ Thursday, April 3, 2014 http://www.acworth.org Board Briefing 6:30 PM in Conference Room 1 Regular Meeting 7:00

More information