CITY COMMISSION MEETING Winfield, Kansas AGENDA
|
|
|
- Rolf Craig
- 9 years ago
- Views:
Transcription
1 Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community Council Room First Floor City Building AGENDA CALL TO ORDER...Mayor Beth R. Wilke ROLL CALL...City Clerk, Brenda Peters MINUTES OF PRECEDING MEETING...Monday, May 16, 2016 BUSINESS FROM THE FLOOR -Citizens to be heard NEW BUSINESS Ordinances & Resolutions Bill No An Ordinance- Repealing and Adopting an Ordinance affirming the City of Winfield s adoption and continued operation under the Commission-Manager form of government by repealing Ordinance No adopted on March 7, 2016 and adopting a new Ordinance affirming the Commission-Manager form of government. Bill No A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute a contract for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas. Bill No A Resolution - Amending - an Agreement providing for the Construction of Certain Improvements for Cottonwood Court, a residential subdivision, executed on November 5, 2007, and approved by the City of Winfield in Bill No and Resolution No and amending Resolution No. 2712, executed on April 2, OTHER BUSINESS -Consider 2016 Board Appointments ADJOURNMENT -Next regular meeting 5:30 p.m. Monday, June 20, 2016.
2 CITY COMMISSION MEETING MINUTES Winfield, Kansas May 16, 2016 The Board of City Commissioners met in regular session, Monday, May 16, 2016 at 5:30 p.m. in the City Commission-Community Council Meeting Room, City Hall; Presiding Officer Brenda K. Butters presiding. Commissioner Gregory N. Thompson was also present. Mayor Beth R. Wilke was absent. Also in attendance were Warren Porter, City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. Other staff member present was Gary Mangus, Assistant to the City Manager and Gus Collins, Director of Gas & Wastewater Utilities. City Clerk Peters called roll. Mayor Wilke was noted as absent. Commissioner Thompson moved that the minutes of the May 2, 2016 meeting be approved as presented. Commissioner Butters seconded the motion. With both Commissioners voting aye, motion carried. PUBLIC HEARING Presiding Officer Butters opened a public hearing for comments concerning the issuance of Industrial Revenue Bonds to provide funds to pay the costs of the acquisition, construction and equipping of a commercial facility to be located in the City of Winfield and to be leased by the City to JB3, LLC, or another legal entity to be formed by the principals of JB3, LLC (Dr. Gail Burden). BUSINESS FROM THE FLOOR NEW BUSINESS Bill No A Resolution Determining the advisability of issuing Taxable Industrial Revenue Bonds for the purpose of financing the acquisition, construction and equipping of a commercial facility to be located in said city; and authorizing execution of related documents. Sarah Steele representing Gilmore & Bell, P.C. was present to explain that this action is a resolution of intent to issue Industrial Revenue Bonds in the amount of approximately $1,500,000 to pay the costs of the acquisition, construction and equipping of a commercial ophthalmology facility to JB3, LLC who will sublease the facility to Grene Vision Group, LLC. Steele also explains that all materials purchased for construction of the facility will be exempt from sales tax, and in addition, the resolution if passed grants a property tax exemption on the new construction for a period of ten years. Steele further states that the bonds are solely an obligation of JB3, LLC and are not in any way an obligation of the City of Winfield. Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters both Commissioners voting aye, Bill No was adopted and numbered Resolution No Bill No A Resolution Authorizing a Temporary Entertainment District Alcohol or Cereal Malt Beverage Permit Application. Assistant to the City Manager Mangus explains that Robert Smith has submitted an application for an outdoor event to be held on May 21, 2016 at 403 Soward Street and is requesting to have the possession and consumption of alcohol on the public rights-of-
3 way during the event. The City has received a copy of the temporary alcohol licenses issued by the State of Kansas. Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters both Commissioners voting aye, Bill No was adopted and numbered Resolution No OTHER BUSINESS Consider 2016 Bobcat S595 T4 Skid Steer Loader 74-inch Bucket for Wastewater Treatment Plant -Commissioner Thompson moved to approve the one-year lease of a 2016 Bobcat S595 T4 Skid Steer Loader 74-Inch Bucket for use by the Wastewater Treatment Plant for an amount of $3,900 payable to First Bank of Sterling Kansas. Motion was seconded by Presiding Officer Butters. With both Commissioners voting aye, motion carried. Consider 2016 Bobcat S595 T4 Skid Steer Loader 68-inch Bucket for Wastewater Collection Department - Commissioner Thompson moved to approve the one-year lease of a 2016 Bobcat S595 T4 Skid Steer loader 68-Inch Bucket for use by the Wastewater Collection Department for an amount of $3,500 payable to First Bank of Sterling Kansas.. Motion was seconded by Presiding Officer Butters. With both Commissioners voting aye, motion carried. ADJOURNMENT Upon motion by Commissioner Thompson, seconded by Presiding Officer Butters, both Commissioners voting aye, the meeting adjourned at 5:42 p.m. Signed and sealed this 31st day of May Signed and approved this 6 th day of June Brenda Peters, City Clerk Beth R. Wilke, Mayor
4 (First published in the Winfield Daily Courier on, 2016) BILL NO. ORDINANCE NO. REPEALING AND ADOPTING AN ORDINANCE an Ordinance affirming the City of Winfield s adoption and continued operation under the Commission-Manager form of government by repealing Ordinance No adopted on March 7, 2016 and adopting a new Ordinance affirming the Commission- Manager form of government. NOW THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS THAT: Section 1. Ordinance Number 4037 adopted on March 7, 2016 is hereby repealed and a new ordinance designated as Chapter 2, Article II, Section 2-34 Form of Government, shall be adopted as follows: Section Form of Government. (a) FORM OF GOVERNMENT: The City of Winfield, Kansas, continues to operate under the commission-manager form of government, as codified in L. 2015, ch. 88, sec. 10 through 12, and pursuant to all existing ordinances and charter ordinances relating to its form of government. (b) GOVERNING BODY; TRANSITION TO NOVEMBER ELECTIONS. Those governing body positions with terms that would have expired in April 2017, shall expire on the second Monday in January of 2018, when the city officials elected in the November 2017 general election take office. Those governing body positions with terms that would have expired in April 2019, shall expire on the second Monday in January of 2020, when the city officials elected in the November 2019 general election take office. (c) SAME; OFFICES AND ELECTIONS. (1) The governing body shall consist of three commissioners to be elected to terms as set forth herein. The commissioners shall be residents and qualified electors of the City of Winfield, Kansas. (2) General elections shall take place on the Tuesday succeeding the first Monday in November 2017, and succeeding elections will be held every two years for all such governing body positions whose terms have expired. (3) In accordance with K.S.A , and amendments thereto, any person may become a candidate for city office elected at large by having had filed on their behalf, a nomination petition or a declaration of candidacy, accompanied by any fee required by law. The nomination petition must be signed by 50 of the qualified electors of the City of Winfield, or a number of qualified electors equal to or not less than 1% of the ballots cast and counted at the last general election, whichever is less.
5 (4) Filings by candidates and election of those candidates shall be non-partisan. (d) SAME; TERMS. General elections shall take place on the Tuesday succeeding the first Monday in November Succeeding elections will be held every two years for all such governing body positions whose terms have expired. At succeeding regular city elections there shall be elected one commissioner for a four-year term and one commissioner for a twoyear term. The candidate receiving the largest number of votes shall be elected for a four-year term, and the candidate receiving the second largest number of votes shall be elected for a twoyear term. (e) SAME; VACANCIES. The laws establishing and relating to the commission form of government in cities of the second class shall govern the filling of vacancies in the governing body of the City of Winfield, Kansas. (f) SAME; MEETINGS. The laws establishing and relating to the commission form of government in cities of the second class shall govern the rules for governing body meetings for the City of Winfield, Kansas. (g) CITY MANAGER. (1) The city governing body shall appoint a city manager to be responsible for the administration and affairs of the city. The city manager shall serve at the pleasure of the governing body. (2) The city manager shall see that all laws and ordinances are enforced. The city manager shall appoint and remove all heads of departments and all subordinate officers and employees of the city. All appointments shall be made upon merit and fitness alone. (h) PUBLICATION; EFFECTIVE DATE. This ordinance shall take effect and be in full force immediately following its adoption and publication as provided by law. ADOPTED this 6th day of June, CITY OF WINFIELD, KANSAS ATTEST: By Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Warren Porter, City Manager
6 BILL NO RESOLUTION NO A RESOLUTION AUTHORIZING and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute a contract for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas. WHEREAS, proposals for the highway improvements were requested, accepted and opened at 1:30 p.m. on May 26, 2016; and, WHEREAS, Cornejo & Sons, LLC, Wichita, Kansas, submitted the apparent lowest proposal; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas are hereby authorized and directed to execute a contract for the amount of two hundred eighty-one thousand one hundred five dollars and five cents ($281,105.05) for Project No. FY 2016 KDOT KLINK 1R (US) U for Highway improvements from 140 feet west of Viking Blvd. to the east city limits on US-160, between the City of Winfield, Kansas and Cornejo & Sons, LLC, Wichita, Kansas, a copy of which is attached hereto and made a part hereof the same as if fully set forth herein. Section 2. This resolution shall be in full force and effect from and after its passage and approval. ADOPTED this 6th day of June, (SEAL) ATTEST: Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Warren Porter, City Manager/rt
7 BILL NO RESOLUTION NO. A RESOLUTION AMENDING an Agreement providing for the Construction of Certain Improvements for Cottonwood Court, a residential subdivision, executed on November 5, 2007, and approved by the City of Winfield in Bill No and Resolution No and amending Resolution No. 2712, executed on April 2, WHEREAS, an Agreement between Cottonwood Developer, LLC and the City of Winfield, Kansas was entered into regarding the payment of the cost of constructing street improvements, water improvements and sanitary sewer improvements, and; WHEREAS, due to general financial instability and the weakening of the national and state housing and real estate market it is in the best interests of the parties involved to modify the terms of the Agreement to extending the time period for making payments regarding special assessments. NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The governing body agrees to void Paragraph 6 of said agreement and substitute the following amended Paragraph 6: 6. Developer agrees to pay for the cost of constructing street improvements, water improvements and sanitary sewer improvements as described in Paragraph 5, except for the cost assumed by the city-at-large. The method of financing and schedule shall be as follows: City shall obtain temporary financing of the design and construction of improvements as described in Paragraph 5. The City shall take bids from financial institutions to obtain financing. Temporary financing interest cost will accrue until final financing is obtained. Developer or Special Assessment District shall be responsible for said interest. City shall prudently invest available proceeds, subject to legal restrictions. Any interest earned from available temporary financing proceeds shall be credited against the interest cost. City agrees to issue Special Assessments as final financing. The Developer will execute petitions for improvements as described in Paragraph 5. The petition for
8 improvements outline the method of assessment and cost apportionment. City agrees that the first required Special Assessment payment will not be prior to the first tax statement issued in November, 2011, and payable by December 20, The City further agrees to a two year moratorium on the payment of any Special Assessments on unsold lots starting June 2016, with no Special Assessments due on unsold lots until June Upon the sale of a lot or upon reaching June of 2018, the yearly payment of Special Assessments will resume until paid in full. Section 2. This resolution shall be in full force and effect from and after its approval and passage and the execution of an amendment to the original Agreement as set out herein and signed by all parties. ADOPTED this day of June CITY OF WINFIELD, KANSAS ATTEST: By Beth R. Wilke, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission Action: Warren Porter, City Manager
NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:
ORDINANCE NO. 50-096 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF WATER AND SEWER UTILITY REVENUE BONDS, SERIES 2015C, OF THE CITY OF WICHITA, KANSAS; MAKING CERTAIN COVENANTS AND AGREEMENTS
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
Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.
17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,
N.J.S.A. 40:69A-1 et seq.
Optional Municipal Charter Law N.J.S.A. 40:69A-1 et seq. (Current as of December 2003) New Jersey Department of Community Affairs Division of Local Government Services 101 South Broad Street PO Box 803
I II IIIIIIIIIIII IIII VIII 11111 1111111111
Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR
ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.
ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE
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
City Hall Council Chambers
ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution
and residents sixty years of age or older who are surviving spouses
Chapter 2 Tax Levies 2013 Chapter 2: Tax Levies GENERALLY The authority for levying taxes on real property, and for limiting or exempting certain types of real property from taxation, is set forth in Section
BACKGROUND DISCUSSION
CITY COMMISSION AGENDA MEMO November 20, 2006 FROM: Jason Hilgers, Assistant City Manager MEETING: November 28, 2006 SUBJECT: PRESENTER: Public Hearing and Ordinance Establishing a Transportation Development
BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA:
A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA, DECLARING AS A PUBLIC RECORD THAT CERTAIN DOCUMENT FILED WITH THE TOWN CLERK AND ENTITLED "THE CODE OF THE TOWN OF FREDONIA,
Holladay Budget Amendments for 2014-2015
Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000
ORDINANCE NO. PAGE 1 TOWN OF FLOWER MOUND, TEXAS ORDINANCE NO.
ORDINANCE NO. PAGE 1 TOWN OF FLOWER MOUND, TEXAS ORDINANCE NO. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF FLOWER MOUND, TEXAS, AMENDING APPENDIX A FEE SCHEDULE, OF THE CODE OF ORDINANCES TO AMEND
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
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was
City of Lowell - Planning Board
City of Lowell - Planning Board PLANNING BOARD BY-LAWS ARTICLE I: AUTHORITY Planning Board Bylaws August 2007 page 1 SECTION 1.1: State Authority The City of Lowell Planning Board operates under the authority
CHARTER ORDINANCE NO. 377
APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication
CITY OF AURORA CITY COUNCIL ORDINANCE NUMBER DATE OF PASSAGE
DRAFT PETITIONER: The City of Aurora ORDINANCE NUMBER DATE OF PASSAGE CITY OF AURORA CITY COUNCIL AN ORDINANCE AMENDING CHAPTER 25 OF THE CITY OF AURORA CODE OF ORDINANCES TO ADD A NEW ARTICLE XI THERETO
M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council
M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property
AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue.
AN ORDINANCE providing for the issue of $60,000 Water Bonds of the Village of Gifford, Champaign County, Illinois, and describing details of issue. WHEREAS, the President and Board of Trustees of the Village
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;
Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7)
Article 3 - Administrative Services (Language taken from Caro Charter Chapter 7) Section 3.01 Administrative Officers Generally The administrative officers of the city shall be the City Manager, City Clerk,
TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13
BOND O: 2015-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2015 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY; APPROPRIATING $742,865 THEREFOR AND AUTHORIZING
Ordinance Number 564 Page 2
ORDINANCE NUMBER 564 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF COTTONWOOD, YAVAPAI COUNTY, ARIZONA, AMENDING THE MUNICIPAL CODE BY ADDING A NEW SECTION TITLED ADMINISTRATION OF THE INTERNATIONAL
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
BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION
BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION ARTICLE 1 MEETINGS Section 1. Regular meetings of the association shall be held on a day in the third week of each month with date, time and place to be
THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING A DEVELOPMENT OF. entered into this day of, 2014, and executed in triplicate originals
VOLUNTARY SETTLEMENT AGREEMENT BETWEEN THE CITY OF BRISTOL, VIRGINIA AND WASHINGTON COUNTY, VIRGINIA, PURSUANT TO VIRGINIA CODE SECTION 15.2-3400 (November 2014) THIS VOLUNTARY SETTLEMENT AGREEMENT CONCERNING
Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as
Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent
The public portion of the meeting was opened. No comment at this time.
MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New
CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION
CHAPTER 13. MARSHALL MUNICIPAL UTILITIES COMMISSION Section 13.01. Marshall Municipal Utilities Commission. Subd. 1. Commission Generally. There is hereby created the Marshall Municipal Utilities Commission
ARTICLE XII FISCAL ADMINISTRATION
(l) The voters declare that the provisions of this Section are not severable, and none would have been enacted without the others. Should any portion of this Section 1111 be enjoined or declared invalid,
PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS
PROFESSIONAL SERVICES CONTRACT AS CONFLICT COUNSEL FOR INDIGENT PERSONS THIS CONTRACT FOR PROFESSIONAL SERVICES, made and entered into on the day of, 2015 by and between Gem County, a political subdivision
CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445
CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing
JOURNAL OF PROCEEDINGS
WHEREAS, on the advice of the County Attorney, it has been determined that additional monies need to be allocated to compensate these law firms in representing the County of Broome regarding this litigation,
THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT
Agreement 2006 Page 1 THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT THIS AGREEMENT made in triplicate this day of 20 THE CORPORATION OF THE CITY OF BURLINGTON (hereinafter called "the City")
4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1
4-1 Architectural Design Control 4-1 CHAPTER 4 ARCHITECTURAL DESIGN CONTROL 1 4-1 Purposes of Chapter 4-2 Designations of Architectural Control Districts 4-3 Board of Architectural Review -- Established;
FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE CHARLES SCHWAB CORPORATION (Effective May 7, 2001)
FIFTH RESTATED CERTIFICATE OF INCORPORATION OF THE CHARLES SCHWAB CORPORATION (Effective May 7, 2001) (Originally incorporated on November 25, 1986, under the name CL Acquisition Corporation) FIRST. The
LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt
LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt Receipt*: 4766 Filing Date: 12/22/2014 RBTJ3RANT ROAD AND BRIDGE-GRANT 26535 Molidor Rd Ingleside, IL 60041 Ms. Kim Kiesgan Highway
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2
BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION (A Delaware nonprofit corporation, hereinafter called the Association ) ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 ARTICLE
ACTS, 1983. - Chap. 527.
sis of salaries for the same or similar types of positions paid by other governments and by private employers with which the commonwealth must compete in securing qualified applicants for such positions.
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 -
ORDINANCE NO. 2013-988
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA AMENDING CHAPTER 15.24 OF THE YORBA LINDA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE CALIFORNIA PLUMBING CODE, 2013 EDITION, WHICH INCORPORATES
ROLL CALL OF OFFICERS Present: Mayor Roat, Aldermen Foisy, Mahan, Larson, Labrie, Schoenike and Williams. Absent: None.
March 12, 2013 The Red Lodge City Council met in regular session on March 12, 2013 at 7:00 p.m. The meeting was called to order by Mayor Roat followed by the Pledge of Allegiance to the Flag. ROLL CALL
MAINTENANCE AND PERFORMANCE BONDS
MAINTENANCE AND PERFORMANCE BONDS CITY OF AUSTELL MAINTENANCE BOND FOR SUBDIVISION KNOWN ALL MEN BY THESE PRESENTS, that Subdivider,, (hereinafter called the Principal), as Principal and, a corporation
A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS:
No. R-16- A RESOLUTION ORDERING A BOND REFERENDUM TO BE HELD IN THE REIDVILLE AREA FIRE DISTRICT, SOUTH CAROLINA, ON THE QUESTION OF THE ISSUANCE OF NOT EXCEEDING $6,000,000 OF GENERAL OBLIGATION BONDS
74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.
74-601. State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL. (a) There is hereby created the state corporation commission, which
TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES.
or in part, for a any fiscal year preceding the 2007 08 fiscal year if all both of the following conditions are met: (A) The Governor issues a proclamation that declares that, due to a severe state fiscal
Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.
MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners
Proceedings of the Council City and County of Denver Denver, Colorado
Proceedings of the Council City and County of Denver Denver, Colorado Date Drafted: December 22, 2009 The Council of the City and County of Denver met in regular session Monday, December 21, 2009 5:30
162 Washington Avenue, Albany, NY 12231
Local Law Filing New York State Department of State 162 Washington Avenue, Albany, NY 12231 County of Tioga Local Law No. 5 of the Year 1997. A Local Law increasing the rate of taxes on sales and uses
The Board of Supervisors of the County of Riverside ordain as follows:
ORDINANCE NO. 558 (AS AMENDED THROUGH 558.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 558 TO AUTHORIZE TRADITIONAL AND REMOTE CALLER BINGO GAMES The Board of Supervisors of the County
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.
RESOLUTION NO. BE IT RESOLVED by the City Council (the Council ) of the City of Ashland (the City ) that: Section 1. Findings
RESOLUTION NO. A RESOLUTION OF CITY OF ASHLAND, JACKSON COUNTY, OREGON, AUTHORIZING THE ISSUANCE OF WATER REVENUE BONDS FOR A TOTAL OF NOT TO EXCEED $5,975,000, AND PROVIDING FOR PUBLICATION OF NOTICE.
Adoption Of Resolution 1314-1169 Calling Parcel Tax Election
Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.
LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Session of 2004 No. 2004-172
LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Cl. 35 Session of 2004 No. 2004-172 HB 2980 AN ACT Amending the act of August 24, 1951 (P.L.1304, No.315),
VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting
ORD 2015-6093 Page 1 of 48 ITEM ORD 2015-6093 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 3/3/2015 SUBJECT: Parameters Ordinance SUBMITTED BY: Judy Buttny Finance Director SYNOPSIS
General Law or Charter Township?
General Law or Charter Township? The Decision is Yours... Prepared by the Michigan Townships Association 512 Westshire Drive Lansing, MI 48917 Revised July 2011 General Law or Charter Township? The Decision
O: 2016-001. Ordinance 2011-03-003 in its entirety and replacing it with the foregoing Ordinance outlined
O: 2016-001 ORDINANCE OF THE TOWNSHIP OF LUMBERTON, COUNTY OF BURLINGTON, STATE OF NEW JERSEY, REPEALING ORDINACNE O-2011-03-003 IN ITS ENTIRETY AND REPLACING WITH THE FOREGOING ORDINANCE ESTABLISHING
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
PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO.
PLAINFIELD CHARTER TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO. RESOLUTION NO. AN ORDINANCE TO AMEND PLAINFIELD CHARTER TOWNSHIP ORDINANCE NO. 612, TO PROVIDE FOR A SERVICE CHARGE IN LIEU OF TAXES FOR
SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name
* BYLAWS OF THE SOUTH TEXAS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name The name of this organization shall be the South Texas Section, hereinafter referred to as the Section of the AMERICAN
L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:
Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility
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
BOND ORDINANCE NO. 16-2015
BOND ORDINANCE NO. 16-2015 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2015 IN A PRINCIPAL
ORDINANCE NO. WHEREAS, Grantee shall pay the City of El Paso for this special privilege;
ORDINANCE NO. AN ORDINANCE GRANTING A SPECIAL PRIVILEGE TO YEK #2 L.P. TO PERMIT AERIAL, SURFACE, AND SUBSURFACE ENCROACHMENTS WITHIN A PORTION OF THE ALLEY BETWEEN SAN ANTONIO STREET AND TEXAS STREET
WHEREAS, Chapter 372 of the Texas Local Government Code (the Act ) allows for the creation of public improvement districts; and
June 13, 2012 WHEREAS, Chapter 372 of the Texas Local Government Code (the Act ) allows for the creation of public improvement districts; and WHEREAS, on April 20, 2012, the Dallas Convention & Visitors
CHAPTER III. BEVERAGES
CHAPTER III. BEVERAGES ARTICLE 2. ALCOHOLIC LIQUOR SECTIONS 3-201 DEFINITIONS 3-202 CURRENT STATE LICENSE 3-203 POSTING OF RECEIPT 3-204 HOURS OF OPERATION FOR RETAIL 3-205 PENALTY 3-206 UNLAWFUL ACTS;
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
ORDINANCE NO. 3293 (ZOA-15-500319 - Development Code Update 2015)
ORDINANCE NO. 3293 (ZOA-15-500319 - Development Code Update 2015) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HENDERSON, NEVADA, TO AMEND TITLE 19 - DEVELOPMENT CODE - OF THE HENDERSON MUNICIPAL CODE
Regular Session, 2008. ACT No. 858. To amend and reenact R.S. 9:3573.1, 3573.2(A), 3573.3(1), (8), (9) and (10), 3573.4,
Regular Session, 0 SENATE BILL NO. ACT No. BY SENATOR MARIONNEAUX 0 AN ACT To amend and reenact R.S. :.,.(A),.(), (), () and (0),.,.(A)(),.0(C),.(B) and (C),.(B) and (C), and., and to repeal R.S. :.(),.,
FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION
After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998
Bylaws of The Village Light Opera Group, Ltd. A Membership Corporation Ratified December 10, 1997, effective January 1, 1998 Article I. Name and Status; Purpose; Office; Fiscal Year Section 1 Name and
Ordinance Number 642 AN ORDINANCE REGULATING ALARM SYSTEMS IN STEUBEN COUNTY
Ordinance Number 642 AN ORDINANCE REGULATING ALARM SYSTEMS IN STEUBEN COUNTY WHEREAS, Indiana Code Sections 36-1-3-1 et seq. permit any County in the State of Indiana to exercise any power or preform any
