CITY OF PROVIDENCE RHODE ISLAND
|
|
|
- Lesley Lee
- 10 years ago
- Views:
Transcription
1 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
2 14 13 Luis A. Aponte Council President Ward Blundell Street Sabina Matos 8. Kevin E. Jackson Council President Pro Tempore Majority Leader Councilwoman Ward 15 Councilman Ward 3 55 Pocasset Avenue Jenkins Street Bryan Principe 9. Jo-Ann Ryan Councilman Ward 13 Councilwoman Ward 5 89 Hudson Street Pleasant Valley Parkway Nicholas J. Narducci, Jr. 10. Carmen Castillo Councilman Ward 4 Councilwoman Ward 9 36 Langdon Street Potters Avenue Wilbur W. Jennings, Jr. 11. Mary Kay Harris Councilman Ward 8 Councilwoman Ward Sinclair Avenue Pearl Street Michael J. Correia 12. Samuel D. Zurier Deputy Majority Leader Councilman Ward 2 Councilman Ward Grotto Avenue Sisson Street Seth Yurdin 13. David Salvatore Councilman Ward 1 Councilman Ward Governor Street Nelson Street Terrence M. Hassett 14. John J. Igliozzi Senior Deputy Majority Leader Councilman Ward 7 Councilman Ward Legion Memorial Drive Higgins Avenue City Council Page 2 December 17, 2015
3 ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE CALL FOR SPECIAL MEETING COMMUNICATION FROM COUNCIL PRESIDENT LUIS A. APONTE 1. Request filed with the City Clerk on December 15, 2015, Requesting a Special Meeting of the City Council to be Called on the 17 th day of December, 2015 at 5:30 o'clock P.M., in the City Council Chamber, Third Floor, City Hall. WARRANT FOR SPECIAL MEETING 2. Warrant of the City Clerk to David Tassoni, City Sergeant, with Return Certification that he has notified each Member of the City Council of the Special Meeting Called for the 17 th day of December, 2015 at 5:30 o'clock P.M., in the City Council Chamber, Third Floor, City Hall. City Council Page 3 December 17, 2015
4 APPOINTMENTS BY HIS HONOR THE MAYOR 3. Communication from His Honor the Mayor, dated December 2, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended and Rhode Island General Law , as well as the Zoning Ordinance 501.1(c), he is this day re-appointing Glen S. Fontecchio of 19 Luzon Avenue, Providence, Rhode Island 02906, as a member of the Historic District Commission for a term to expire on September 30, Communication from His Honor the Mayor, dated December 2, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day appointing David W. Piccerelli of 409 Nayatt Road, Barrington, Rhode Island 02806, as a member of the Providence Economic Development Partnership Loan Committee for a term ending on January 31, (Mr. Piccerelli will replace Carmen Diaz-Jusino who has resigned.) 5. Communication from His Honor the Mayor, dated December 14, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing Lynette Labinger, Esquire of 658 Hope Street, Providence, Rhode Island 02906, as the Chief Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. City Council Page 4 December 17, 2015
5 6. Communication from His Honor the Mayor, dated December 14, pursuant to Sections 302(b) and 1013 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Heather Tow-Yick of 36 Fosdyke Street, Providence, Rhode Island 02906, as a Human Services Category Member of the City Plan Commission for a term to end January 31, 2021, and respectfully submits the same for your approval. ORDINANCE(S) SECOND READING The Following Ordinances were in City Council December 3, 2015, Read and Passed the First Time and are Severally Returned for Passage the Second Time: 7. An Ordinance in Amendment of Chapter 27 of the Code of Ordinances of the City of Providence, Entitled: "The City of Providence Zoning Ordinance", Approved November 24, 2014, as amended, to amend Article 11 and Article 2 by deleting Section 1105 Special Flood Hazard areas and associated definitions in Section 200 Definitions of General Terms. (Sponsored by Council President Aponte, by request) 8. An Ordinance in Amendment of Chapter Fifteen of the Ordinances of the City of Providence, Entitled: "Motor Vehicles and Traffic." (Sponsored by Councilman Principe, by request) 9. An Ordinance in Amendment of Section 3-4 and Section 3-5 of Chapter 3 of the Code of Ordinances, Entitled: "Advertising." (Sponsored by Councilwoman Ryan) City Council Page 5 December 17, 2015
6 10. An Ordinance Establishing a Tax Exemption and Stabilization Plan for PRI XXI, LP. (Sponsored by Councilman Correia, by request) 11. An Ordinance Amending Chapter , Ordinance No. 296 and Ordinance No. 402 of Chapter of the Providence Code of Ordinances, Establishing a Tax Exemption and Stabilization Plan for the River House Apartments. (Sponsored by Council President Aponte, by request) 12. An Ordinance Amending Chapter , No. 297 and Chapter , No. 371 of the Providence Code of Ordinances Establishing a Tax Exemption and Stabilization Plan for the South Street Parking Garage. (Sponsored by Council President Aponte, by request) PRESENTATION OF ORDINANCE 13. COUNCIL PRESIDENT APONTE, (By Request): An Ordinance in Amendment of Chapter , No. 285, Approved June 12, 2014, Entitled: "An Ordinance in Accordance with Chapter 21, Section 19 of the Code of Ordinances of the City of Providence, Capital Equipment Budget," As Amended. City Council Page 6 December 17, 2015
7 PRESENTATION OF RESOLUTIONS 14. COUNCIL PRESIDENT APONTE, (By Request): Resolution Requesting Approval of the following Change Order Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. MLC (Municipal Leasing Consultants) (Finance Department) $13 million dollars 15. Resolution in Support of the Formation of the YouthBuild Preparatory Academy. 16. COUNCIL PRESIDENT APONTE, COUNCILMAN JACKSON, COUNCILMAN NARDUCCI, COUNCILMAN PRINCIPE, COUNCILMAN SALVATORE, COUNCILMAN ZURIER Resolution Urging the Governor's Working Group to Review the Permanent Education Foundation Aid Formula to include in its final recommendation a plan to include weights in the funding formula for students with disabilities, as well as ELL Students. 17. COUNCILMAN PRINCIPE, (By Request): Resolution Requesting the City Council to approve the transfer of all rights, title, and interest to the property located on Assessor's Plat 32, Lot 104 (14 Meader Street), currently held by the City to the Providence Redevelopment Agency. City Council Page 7 December 17, 2015
8 18. COUNCILMAN PRINCIPE Resolution Requesting the Traffic Engineer to cause the installation of "No Parking" Signs located on Whittaker Street between Westminster Street and West Fountain Street. REPORTS FROM COMMITTEE COMMITTEE ON FINANCE COUNCILMAN JOHN J. IGLIOZZI, Chairman Transmits the Following with Recommendation the Same Be Adopted, As Amended: 19. An Ordinance in Amendment of the 2015 Providence Neighborhood Revitalization Act. (Sponsored by Council President Aponte and Councilwoman Ryan) Transmits the Following with Recommendation the Same Be Severally Approved: 20. Resolution Authorizing the approval of the Financing of Repairs, Alterations, Renovations, Improvements and Equipping of Schools and School Facilities in the city and Approving the Issuance of Bonds, Notes, Evidences of Indebtedness or Appropriation Obligations therefore in an amount not to exceed $10,000,000. (Sponsored by Council President Aponte, by request) City Council Page 8 December 17, 2015
9 21. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. Chubb Insurance $429, Ironshore Indemnity $ 1, Catlin Specialty $ 48, Endurance $ 21, $500, (School Department) (Sponsored by Council President Aponte, by request) 22. Resolution Authorizing Approval of the following Change Order Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. Xerox $300, (Public Works) (Sponsored by Council President Aponte, by request) 23. Resolution Authorizing Approval of the following Sole Source Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. OpportunitySpace, Inc. $9, (Planning and Development) (Sponsored by Council President Aponte, by request) 24. Resolution Authorizing Approval of the following Contract Award by the Board of Contract and Supply, in accordance with Section of the Code of Ordinances. City Year Rhode Island $400, (School Department) (Sponsored by Council President Aponte, by request) City Council Page 9 December 17, 2015
10 Transmits the Following with Recommendation the Same Be Severally Received and Approved: 25. Communication from His Honor the Mayor, dated November 24, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing David Igliozzi, Esquire of 20 Legion Memorial Drive, Providence, Rhode Island 02909, as an Associate Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. 26. Communication from His Honor the Mayor, dated November 20, pursuant to Sections 302(b) and 1102 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Juan Pichardo of 229 Atlantic Avenue, Providence, Rhode Island 02907, as a member of the Board of Licenses for a term ending on January 31, 2019, and respectfully submits the same for your approval. 27. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 814 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Robert Kumins of 4 Cole Farm Court, Providence, Rhode Island 02906, as a member of the Board of Tax Assessment and Review for a term ending on January 31, 2019, and respectfully submits the same for your approval. City Council Page 10 December 17, 2015
11 28. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day appointing Ivette C. Luna of 27 Fisk Street, Providence, Rhode Island 02905, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. (Ms. Luna will replace Phanida Phivilay) 29. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Nicholas Hemond of 618 Pleasant Valley Parkway, Providence, Rhode Island 02908, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. 30. Communication from His Honor the Mayor, dated November 25, pursuant to Sections 302(b) and 701 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day appointing Lorraine N. Lalli, Esquire of 11 Fifth Street, Providence, Rhode Island 02906, as a member of the Providence School Board for a term to expire on January 31, 2019, and respectfully submits the same for your approval. (Ms. Lalli will replace Eva Avila) City Council Page 11 December 17, 2015
12 Transmits the Following with Recommendation the Same Be Denied Without Prejudice: 31. Communication from His Honor the Mayor, dated November 24, pursuant to Sections 302(b) and 1013 of the Providence Home Rule Sections 1 through 31 passed in 1987, he is this day re-appointing Heather Tow-Yick of 36 Fosdyke Street, Providence, Rhode Island 02906, as a human services category member of the City Plan Commission for a term to end January 31, 2021, and respectfully submits the same for your approval. 32. Communication from His Honor the Mayor, dated November 24, pursuant to Section 302(b) of the Providence Home Rule Charter of 1980, as amended; Section 8-13 of the Code of Ordinances of the City of Providence; and Public Law, Chapter 45-50, Sections 1 through 31 passed in 1987, he is this day re-appointing Lynette Labinger, Esquire of 658 Hope Street, Providence, Rhode Island 02906, as the Chief Justice of the Providence Housing Court, for a term to end January 4, 2019, and respectfully submits the same for your approval. CONVENTION The City Council will Convene in the Chamber of the City Council, City Hall on Thursday, December 17, 2015 at 5:30 o clock PM. LORI L. HAGEN CITY CLERK City Council Page 12 December 17, 2015
CITY OF PROVIDENCE RHODE ISLAND
CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE SPECIAL MEETING OF THE CITY COUNCIL ON WEDNESDAY, JULY 22, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING 14 13 Luis A. Aponte Council President Ward 10 14
CITY OF PROVIDENCE RHODE ISLAND
CITY OF PROVIDENCE RHODE ISLAND DOCKET OF THE REGULAR COUNCIL MEETING OF THE CITY COUNCIL ON THURSDAY, SEPTEMBER 3, 2015 COUNCIL PRESIDENT LUIS A. APONTE PRESIDING 14 13 Luis A. Aponte Council President
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
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;
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.
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
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
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.
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
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
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
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
MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.
City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden
P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A
P R E S C O T T C I T Y C O U N C I L S T U D Y S E S S I O N A G E N D A PRESCOTT CITY COUNCIL Council Chambers STUDY SESSION 201 S. Cortez Street TUESDAY, DECEMBER 2, 2008 Prescott, AZ 86303 3:00 P.M.
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)
2. Downtown Revitalization Tax Exemption Program Summary
SUMMARY Downtown Revitalization Tax Exemption Program 1. Revitalization Tax Exemptions Under the provisions of section 226 of the Community Charter a revitalization tax exemption program may be established
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
Policy No.: F-7 CITY OF OLATHE COUNCIL POLICY STATEMENT. Date Issued: 12-15-15. Effective Date: 1-1-16. Cancellation Date: 12-31-17
CITY OF OLATHE COUNCIL POLICY STATEMENT Policy No.: F-7 Date Issued: 12-15-15 General Scope: Specific Subject: Finance Tax Increment Financing Policy Effective Date: 1-1-16 Cancellation Date: 12-31-17
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
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
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.
City of Vernon REVITALIZATION TAX EXEMPTION BYLAW (CITY CENTRE DISTRICT) BYLAW #5362
City of Vernon REVITALIZATION TAX EXEMPTION BYLAW (CITY CENTRE DISTRICT) BYLAW #5362 THE CORPORATION OF THE CITY OF VERNON BYLAW NUMBER 5363 AMENDMENTS BYLAW NO. ADOPTION AMENDMENT 5515 September 8, 2014
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
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
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
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
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
AGENDA MARCH 9, 2016 COUNCIL CHAMBERS
AGENDA MARCH 9, 2016 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, Lisa Nanton wishes to advise the audience that notice of this meeting has been filed with the Home News Tribune,
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
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.
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
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
COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115
COUNTY OF BATH, VIRGINIA BOARD OF SUPERVISORS MEETING BATH COUNTY COURTHOUSE, Room 115 Tuesday, July 9, 2013, 6:00 p.m. Closed Session; 7:00 p.m. Regular Meeting At the Regular Meeting of the Board of
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, 2011 6:30 P.M
TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 22, 2011 6:30 P.M MINUTES AND RECORD OF VOTES Opening Prayer - Deacon Eugene C. Riotte, Most Holy Trinity Church 1. Pledge
PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008
PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008 The City Council of the City of Bossier, State of Louisiana, met in regular session in Council
TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798
TOWN OF PENFIELD 3100 Atlantic Avenue, Penfield, NY 14526-9798 PENFIELD TOWN BOARD AGENDA Wednesday, June 4, 2014, 7:30 PM Supervisor R. Anthony, presiding I II III V Call to Order - Pledge of Allegiance
June 12, 2014. Work Session 6:00pm bookkeeping services
Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 June 12, 2014 Work Session 6:00pm bookkeeping services Supervisor Paula Schueler calls meeting to order at 7:00PM. *Everyone
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
DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, 2016 7:30 p.m. AGENDA
DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, 2016 7:30 p.m. AGENDA 1. Roll Call 2. Pledge to the Flag 3. Approval of Minutes 4. Approval of Agenda 5. Communications and Referrals: a. Employee
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
FINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M
FINAL REGULAR MEETING OF THE BOARD OF CHOSEN FREEHOLDERS HELD ON TUESDAY, JANUARY 13, 2015 AT 7:00 P.M. IN THE COUNTY ADMINISTRATION BUILDING 4 MOORE ROAD CAPE MAY COURT HOUSE, NEW JERSEY ROLL CALL STATEMENT
CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, 2015 7:00 P.M. A G E N D A
CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting October 6, 2015 7:00 P.M. 1. Call to order. A G E N D A 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4.
CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 12, 2016
The regular meeting of the City Council of the City of Newnan, Georgia was held on Tuesday, April 12, 2016 at 2:30 p.m. in the Richard A. Bolin Council Chambers of City Hall with Mayor Keith Brady presiding.
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
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
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,
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
NC General Statutes - Chapter 160A Article 13 1
Article 13. Law Enforcement. 160A-281. Policemen appointed. A city is authorized to appoint a chief of police and to employ other police officers who may reside outside the corporate limits of the city
Bulletin No. 12 of 2014 Annual Calendar October 13, 2014
89 (Rev. 01-11) RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING R. KEVIN CLINTON STATE TREASURER TO: FROM: Equalization Directors and Assessors The State Tax Commission Bulletin No.
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
MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8
PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY
OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 9, 2002
OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 9, 2002 The Chairman, J. B. Breaux, called the meeting to order at 5:00 p.m., in the Terrebonne Parish Council Meeting
the sixth class. Eighth class--fewer than 20,000 inhabitants PENNSYLVANIA
PENNSYLVANIA Pennsylvania ranks 2nd among the states in number of local governments, with 4,871 as of October 2007. COUNTY GOVERNMENTS (66) The entire area of the state is encompassed by county government
ARTICLE IV. DRIVEWAYS
ARTICLE IV. DRIVEWAYS 10-20-390 Definitions. For purposes of this article, the following definitions shall apply: Commercial driveway means any Class B driveway as specified in section 10-20- 420 of this
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
AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General Assembly convened:
General Assembly Substitute Bill No. 318 February Session, 2010 * SB00318CE 042110 * AN ACT CONCERNING CHANGES TO CERTAIN HOUSING STATUTES. Be it enacted by the Senate and House of Representatives in General
June 30 2011 Town Council Meeting
The June 30, 2011, was called to order by Gordon E. Rogers, President, of the Foster Town Council at the Town House 180 Howard Hill Road, Foster, Rhode Island, at 7:00 p.m. The following members were present:
REPORT OF CONFERENCE COMMITTEE
REPORT OF CONFERENCE COMMITTEE MR. SPEAKER AND MADAM PRESIDENT: We, the undersigned conferees, have had under consideration the amendments to the following entitled BILL: H. B. No. 41: Disaster relief;
P.A. 86-1. House Bill No. 9001
JUNE 23, 1986 P.A. 86-1 House Bill No. 9001 June 23, 1986, Special Session II PUBLIC ACT NO. 86-1 AN ACT AUTHORIZING THE USE OF A PORTION OF THE GENERAL FUND SURPLUS FOR THE FISCAL YEAR ENDING JUNE 30,
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,
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
THE BEACON MUTUAL INSURANCE COMPANY CHARTER
THE BEACON MUTUAL INSURANCE COMPANY CHARTER Rhode Island Public Laws 2003, Chapter 410, enacted August 6, 2003; as amended by Rhode Island Public Laws 2005, Chapter 117, Article16, Section10, enacted July
The Legislative Process
The Legislative Process The Colorado Constitution places the power to make laws with the state legislature, the Colorado General Assembly. The General Assembly cannot delegate this power, and no other
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
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
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
RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS
RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS Issues of particular interest to Treasurer-Tax Collectors are highlighted in blue Added comments are highlighted in Yellow GOVERNMENT CODE
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
SENATE, No. 2828 STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED MARCH 12, 2015
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MARCH, 0 Sponsored by: Senator RONALD L. RICE District (Essex) Senator PETER J. BARNES, III District (Middlesex) Senator M. TERESA RUIZ District
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
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
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,
CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, MAY 12, 2015
I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the May 12, 2015, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated the following
Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson.
April 7, 2015 Charleston, SC A meeting of County Council of Charleston County was held on the 7 th day of April, 2015, in the Beverly T. Craven Council Chambers, Second Floor of the Lonnie Hamilton, III
Town of Smithfield Rhode Island www.smithfieldri.com. Dennis G. Finlay, Town Manager (401) 233-1010. A Guide To Starting a Business in Smithfield
Town of Smithfield Rhode Island www.smithfieldri.com Dennis G. Finlay, Town Manager (401) 233-1010 A Guide To Starting a Business in Smithfield Purpose Starting a new business can be quite perplexing,
TOWNSHIP OF WATERFORD COUNTY OF CAMDEN STATE OF NEW JERSEY ORDINANCE #2015-1
TOWNSHIP OF WATERFORD COUNTY OF CAMDEN STATE OF NEW JERSEY ORDINANCE #2015-1 AN ORDINANCE ESTABLISHING SALARIES AND WAGES OF CERTAIN OFFICERS AND EMPLOYEES OF THE TOWNSHIP OF WATERFORD, COUNTY OF CAMDEN,
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
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
CITY COUNCIL Regular Meeting. January 19, 2015 7:30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.
CITY COUNCIL Regular Meeting January 19, 2015 7:30 P.M. CALL TO ORDER: Mayor Gottman called the regularly scheduled meeting of the Vandalia City Council to order at 7:30 P.M. ROLL CALL: Aldermen present
