REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

Size: px
Start display at page:

Download "REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM."

Transcription

1 REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams, Michael Whatley, Chris Smith, Ocie Franklin, and Keith Dalton, City Manager Leigh Anne Knight, Deputy City Manager Billy Bouchillon, City Clerk Audra M. Gutierrez, City Attorney E. A. Crudup, Jr., and Associate City Attorney Frank Turner, Jr. present. Mayor Johnston led everyone in the Pledge of Allegiance. Former Mayor Sam Ramsey opened the meeting with prayer. 1. Motion made by Council member Goodman, seconded by Council member Franklin to approve the minutes from the Regular Council Meeting held on September 3, Motion made by Council member Whatley, seconded by Council member Smith to approve the final reading of an ordinance for the City of Covington: AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE COVINGTON MUNICIPAL CODE, ENACTED AND ADOPTED ON THE 16 TH DAY OF OCTOBER, 2001, AS AMENDED BY PREVIOUS AMENDMENTS, TO ALTER CERTAIN PROVISION OF TITLE 5 OF THE SAID CODE OF ORDINANCES FOR THE PURPOSE OF AMENDING SECTION (DEFINITIONS), SECTION (LOCATION) AND SECTION (QUALIFICATIONS FOR LICENSEES) OF CHAPTER 5.12 (ALCOHOLIC BEVERAGES) THEREOF, TO REPEAL CONFLICTING ORDINANCES AND FOR OTHER PURPOSES. 3. Motion made by Council member Goodman, seconded by Council member Whatley to approve the final reading of an ordinance for the City of Covington: AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE COVINGTON MUNICIPAL CODE, ENACTED AND ADOPTED ON THE 16 TH DAY OF OCTOBER, 2001, AS AMENDED BY PREVIOUS AMENDMENTS, TO ALTER CERTAIN PROVISION OF TITLE 5 OF THE SAID CODE OF ORDINANCES FOR THE PURPOSE OF AMENDING SECTION (LICENSE REQUIRED), (DEFINITIONS), SECTION (LOCATION) AND SECTION (QUALIFICATIONS FOR LICENSEES) OF CHAPTER 5.12 (ALCOHOLIC BEVERAGES) THEREOF, TO REPEAL CONFLICTING ORDINANCES AND FOR OTHER PURPOSES. CoC

2 4. Motion made by Council member Smith, seconded by Council member Franklin to approve amending the agenda to add: -Discussion of voting alternate for Electric Cities of Georgia (ECG). 5. Motion made by Council member Goodman, seconded by Council member Franklin to approve amending the agenda to add: -Enter into Executive Session for the purpose of discussing land acquisition. Mr. Wayne King discussed subdivision development revisions and stormwater issues on Highland Drive. Former Mayor Sam Ramsey thanked the Council for help in raising monies last year for the homeless shelter and stated the shelter desperately needs help at this time. 6. Motion made by Council member Whatley, seconded by Council member Franklin to decline an offer from SGD requesting a reduced electric rate. 7. Motion made by Council member Whatley, seconded by Council member Dalton to approve a license to sell alcoholic beverages for on-premises consumption only for: Stewart Services, Inc. d/b/a Bradley s Barbecue 1160 Church Street 8. Motion made by Council member Franklin, seconded by Council member Smith to approve a license to sell alcoholic beverages for off-premises consumption only for: Red Rose Enterprises, LLC d/b/a Don s Superette 3251 Highway 278 NW 9. Motion made by Council member Smith, seconded by Council member Whatley to approve the low bid from Great Estates Landscaping in the amount of $1, per month, for lawn and ornamentals maintenance around Exit US 278, Exit Alcovy Road, and grass US 278 in front of Ginn Chrysler, and to amend the Budget. Dante s Lawn Maintenance LLC $7, $50.00 * CoC

3 Great Estates Landscaping $1, $30.00* G & G Landscape Management $3, $35.00* *optional services per man hour 10. Motion made by Council member Franklin, seconded by Council member Goodman to approve the low bid from G & G Landscape Management in the amount of $455.00, for lawn and ornamentals maintenance along the SE Apron at the Covington Municipal Airport. Dante s Lawn Maintenance LLC $1, $50.00* Great Estates Landscaping $ $30.00* G & G Landscape Management $ $35.00* *optional services per man hour 11. Motion made by Council member Franklin, seconded by Council member Williams to approve the low bid from Great Estates Landscaping in the amount of $ per month, for lawn and ornamentals maintenance on both sides of the roadway from Highway 142 from Home Depot to US 278, contingent upon County approval to share the cost 50/50. Dante s Lawn Maintenance LLC No bid $50.00* Great Estates Landscaping $ $30.00* G & G Landscape Management $ $35.00* *optional services per man hour Airport Manager Vincent Passariello informed the Mayor and Council of a request to film at the Covington Municipal Airport around October 12 th. 12. Motion made by Council member Dalton, seconded by Council member Whatley to reject a bid from Memco and to authorize the Airport Manager to rebid the Airport Fuel System project, due to Memco being unable to keep original time schedule. 13. Motion made by Council member Dalton, seconded by Council member Smith to resolution of the Mayor and Council of the City of Covington, Georgia identifying projects and tourism product development purposes for which a portion of the excise tax on rooms and lodgings and accommodations shall be dedicated; and for other purposes. CoC

4 14. Motion made by Council member Franklin, seconded by Council member Goodman to authorize the City Manager to approve future hedging and to complete hedging documents and instruments as necessary. 15. Motion made by Council member Dalton, seconded by Council member Williams to approve a resolution authorizing hedging natural gas through MGAG on behalf of the City. 16. Motion made by Council member Dalton, seconded by Council member Whatley to approve an amendment to franchise agreement with Georgia Power. 17. Motion made by Council member Whatley seconded by Council member Franklin to approve requests for road closure on Monticello Street in front of Twelve Oaks for one hour and 15 minutes only on October 5 th and November 11 th. 18. Motion made by Council member Smith, seconded by Council member Dalton to approve road closures for upcoming events: Harvest Festival Change the World Day Road Race October 19 th October 26 th 19. Motion made by Council member Whatley, seconded by Council member Goodman to approve selecting URS as the engineering firm for the Emory Street Pedestrian Bridge project in the amount of $194, Motion made by Council member Whatley, seconded by Council member Goodman to authorize URS to draft a conceptual design and complete preliminary plans for the Emory Street Pedestrian Bridge. 21. Motion made by Council member Dalton, seconded by Council member Goodman to approve finalization of the abandonment of Odum Circle. CoC

5 22. Motion made by Council member Dalton, seconded by Council member Whatley to approve the following formula for SPOT ads: duration of the air time x number of frequency or airings x.0158 to provide a price per day. 23. Motion made by Council member Goodman, seconded by Council member Dalton to approve selecting Deputy City Manager Billy Bouchillon as voting alternate for ECG. Mr. Wayne King discussed mosquito sprayer, police protection, police vehicles parked at the police station, and vehicles with expired tags. The City Manager discussed: -Police vehicles bids will be on the next agenda -GPS units in the process of being installed Council member Smith asked status of license plate readers. Council member Smith asked that tractor trailers be kept off the square unless delivering to a business and asked the City Manager to look into the matter further. The Deputy City Manager stated the reason that tractor trailers are coming to the square is due to GPS systems routing them through the previous Highway 36 route. Council member Smith asked that signs be put in place directing them. Council member Goodman stated the Friday night concert on the square was a great event. Council member Williams acknowledged the presence of Rhonda Stroud-Holt and Patrick Holt in the audience. The Mayor commented on: -Great concert event on Friday night -Live Events Solutions won bid for holiday lighting -Updating Chamber Economic Development and Tourism Contracts It was the consensus of the Council to schedule a work session on Tuesday, September 24 th from 5:30 to 8 PM to discuss branding Covington. -Proud of the Council s decision to beautify the community The City Manager mentioned the 30 th Anniversary of the Fuzz Run last Saturday. Council member Williams mentioned the Texas Alley/Sandhill Community Reunion was a great success. CoC

6 24. Motion made by Council member Franklin, seconded by Council member Dalton to enter into Executive Session at 7:58 PM for the purpose of discussing land acquisition. 25. Motion made by Council member Goodman, seconded by Council member Whatley to enter back into Regular Session. Being no further business meeting adjourned at 8:27 PM. Audra M. Gutierrez, City Clerk Ronnie Johnston, Mayor CoC

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN September 18, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, September 18, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at

More information

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 1, 2007 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

More information

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present

More information

LONDONDERRY TOWN COUNCIL MEETING MINUTES

LONDONDERRY TOWN COUNCIL MEETING MINUTES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 April 16, 2018 The Town Council meeting was held in the Moose Hill Council Chambers, Town Hall, 268B Mammoth

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015 PRESENT: Mr. Nick Edwards Mr. Forrest Greenwood Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird This is a summary of the City Council meeting

More information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer. September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan August 28, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, August 28, 2017 at 7:30 p.m. in the Municipal

More information

City of Round Rock Regular City Council Meeting May 10, 2012

City of Round Rock Regular City Council Meeting May 10, 2012 The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called

More information

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL

MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL The City Council of the City of Elizabeth City held its second regular meeting on the above date and time in the City Council Chambers of the Municipal

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M. REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, 2017 6:00 P.M. INVOCATION: Mickey Lindsey PLEDGE: Pledge of Allegiance was led by Mayor Michael Richbourg WELCOME: Mayor

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Mark Thompson EXCUSED: Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013 ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013 A Regular Meeting of the Township Council of the Township of Aberdeen in the County of Monmouth and State of New Jersey was held on

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance. REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, NOVEMBER 20, 2018, 7:30 pm. Mayor Michael Knight called the meeting to order with the following Council Members in attendance: Bruce Stoneberger, Duane Layman,

More information

Village of Mapleton BOARD MEETING Minutes

Village of Mapleton BOARD MEETING Minutes Village of Mapleton BOARD MEETING Minutes Mapleton Village Hall, 8524 Main St. 10 November 2015 at 6:30 p.m. Amended and approved December 8, 2015 Meeting to be recorded I. Call to Order at 6:30 pm II.

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. Meeting called to order by Council President, Tyrone Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None.

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015 KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019 1. AGENDA Regular Meeting of the City Council was called to order by City Clerk Nancy Bartholomew at 6:58 p.m. 2. Pledge of Allegiance City Clerk Nancy Bartholomew led the Pledge of Allegiance. 3. Oaths

More information

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840) Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Dan Smith, Art Smyth, Kris Dawson, Dave Freels and John Scheller. Also present were City Attorney Chuck Zimmerman,

More information

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M. 117 EAST VIRGINIA AVENUE MARCH 1, 2010 6:00 P.M. The meeting was called to order by Mayor Joe P. Strickland, Jr. followed by the invocation and pledge of allegiance. ROLL CALL PRESENT: Mayor Joe P. Strickland,

More information

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013 City of Hewitt 509 East Third Ave Hewitt, Minnesota 56453 City Council Minutes October 8th th, 2013 Regular Meeting City Hall, 7:00 p.m. CALL TO ORDER The Hewitt City Council met in regular session. Mayor

More information

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD APRIL 19, 2012 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:34 p.m. CONDUCTING: Mayor W. Dean

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

More information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

More information

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Andree Core - Municipal Clerk Alderwoman - Jill Mathies Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village

More information

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. FEBRUARY 20, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. Pledge Councilwoman Scherer led the Pledge of Allegiance.

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 The Common Council of the City of Kokomo, Indiana met Monday December 12 th, at 6:00 P.M. in the Council Chambers for the purpose of a Public

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

More information

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas. 05/18/15 4424 STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 18, 2015 )( MINUTES OF A REGULAR MEETING OF THE FRIENDSWOOD CITY COUNCIL THAT WAS HELD ON MONDAY, MAY 18, 2015,

More information

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM The meeting was opened with the Pledge of Allegiance. President Carter called the meeting

More information

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council

More information

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF AL- DERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL FEBRUARY 20, 2018 AT 6:00 O CLOCK P.M. CALL TO ORDER The regular

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Alderwoman - Jill Mathies Alderman Lance Willie Andree Core - Municipal Clerk Ronnie Killingsworth - Chief of Police Delbert G. Talley Village

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Other Councilmembers present were

More information

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 The Jackson, Tennessee City Council met for their regular monthly meeting on Tuesday, October 2, 2007, at 9:00 a.m. in the George A. Smith Meeting

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m. AGENDA FOR THE WORK / STUDY MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET JULY 07, 2015 5:15 P.M. The following are the minutes of the Work/Study

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,

More information

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:

More information

MINUTES OF MEETING January 7, 2014

MINUTES OF MEETING January 7, 2014 Town of Eastover - Tuesday, January 7, 2014, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie,x Cheryl Hudson, x Randy

More information

Minutes McClellanville Town Council December 6, :00 PM

Minutes McClellanville Town Council December 6, :00 PM Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided

More information

Stanford City Council Regular Council Meeting Thursday October 5, 2017

Stanford City Council Regular Council Meeting Thursday October 5, 2017 Stanford City Council Regular Council Meeting Thursday October 5, 2017 6:30 p.m. Stanford L& N Depot Council member Dr. Naren James opened with prayer. Mayor Eddie Carter led the Pledge of Allegiance Roll

More information

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

THE VILLAGE OF BRADNER COUNCIL

THE VILLAGE OF BRADNER COUNCIL THE VILLAGE OF BRADNER COUNCIL Record of Proceedings March 3, 2016 MEMBERS IN ATTENDANCE: Council President, Linda Wildman Councilmember, Shawn Hall Councilmember, Ron Roth Councilmember, Lori Johnston

More information

ROLLCALL MINUTES REPORT OF COMMITTEES TREASURER'S REPORT

ROLLCALL MINUTES REPORT OF COMMITTEES TREASURER'S REPORT Wilmington, Delaware Louis L. Redding City/County Building August 24, 2017 Council met in regular session on the above date at 6:30 p.m., President Hanifa presiding. The opening prayer was done by Ms.

More information

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney PERRY CITY COUNCIL MEETING PERRY CITY OFFICES April 27, 2017 7:10 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Council Member Toby

More information

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers. Minutes of the held on June 6, 2007 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Jeff D.

More information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. Pledge of Allegiance B. Pledge to the Texas Flag THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on January 14, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770)

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770) 7:00 PM Present:,, Bill Brown,,,,,, Danielle Austin I. Call To Order, Invocation, Pledge to Flag Graham called the meeting to order at 7:00pm; Commissioner Hendrix lead those in attendance in the invocation

More information

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Constitution Week Proclamation MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon Mayor

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M. Mo aare+e Dion Jones, Council Member Roanoke Kirby Smith, Council Member Brian Darby, Council Member Steve Heath, Council Member Holly Gray- McPherson, Mayor Pro- Tern Carl E. Gierisch, Jr., Mayor Angie

More information

CITY OF SUMMERVILLE REGULAR COUNCIL MEETING AUGUST 8, PM

CITY OF SUMMERVILLE REGULAR COUNCIL MEETING AUGUST 8, PM 6 PM CALLED TO ORDER: Mayor Harvey called the meeting to order. ROLL CALL: Mayor Harry Harvey gave roll call. Council Members David Ford, Earl H. Parris, Mayor Pro Tem Lloyd Buddy Windle, Joe Money, Jr.

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009 1 The Municipality of Germantown Council met in regular session on Monday, July 6, 2009 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited.

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11 The Municipality of Germantown Council met in regular session on March 7, 2011 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

More information