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

Size: px
Start display at page:

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

Transcription

1 DATE: December 14, 2015 MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL TO ORDER/ROLL CALL Karl Nail called the meeting to order at 6:05 p.m. PRESENT: ABSENT: Chair Karl Nail Vice Chair Gene Reid Trustee Tommy Clay Trustee Tiffany Elcyzyn Trustee Mike Fullerton None OTHERS PRESENT: Nick Nazar, General Manager; Kevin Self, Assistant General Manager; Dinah Alizadeh, Executive Administrative Assistant; Camille Dowers, NPWA Secretary; Kim Coffman, City Treasurer; Rebecca Brewster, City Planner; Kenny Sullivan, P.E., City Engineer; Ted Haxel, City Attorney; Gordon Harness, Planning Commission Chair ITEM 2: DISCUSSION AND POSSIBLE ACTION ON APPROVAL OF THE AGENDA Motion was made by Karl Nail and seconded by Tommy Clay to strike Item 6 below and approve the agenda as therefore amended. Board polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 3: CITIZENS COMMENTS None ITEM 4: CONSENT AGENDA A. Minutes: November 9, 2015 B. Claims C. Transfer of Funds D. Appropriation of Funds E. Budget Amendments F. Approval of Claims in excess of $25, G. Approval of Contracts

2 Motion was made by Gene Reid and seconded by Tommy Clay to approve the consent agenda. Board polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; ITEM 5: DISCUSSION AND POSSIBLE ACTION ON ADJUSTMENT OF UTILITY ACCOUNT # (Connie Cruz) Connie Cruz appeared and requested adjustment of her utility account. Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to adjust the November billing on Utility Account # for water to the average of the previous 12 months. Board polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; ITEM 6: DISCUSSION AND POSSIBLE ACTION ON APPROVAL OF PROJECT TO EXTEND 12 IN. WATERLINE ALONG STATE HIGHWAY 76 AND TO PARTICIPATE IN MODIFICATION OF BORE FOR CONNECTION TO SERVE SUBURBAN ESTATES, SEC. 2 Item 6 was stricken from the agenda. ITEM 7: DISCUSSION AND POSSIBLE ACTION ON APPLICATION FOR PERMIT TO CONSTRUCT 2021 L.F. OF 8 PVC WATERLINE SERVING SUBURBAN ESTATES, SEC. 2, AND APPROVAL OF SUBMISSION OF PLANS AND SPECIFICATIONS TO ODEQ Appearance was made by Ross Morris, engineer for the developer Tom Gilliam, who was also present. Motion was made by Mike Fullerton and seconded by Gene Reid to approve Item 7. Board polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 8: DISCUSSION AND POSSIBLE ACTION ON APPLICATION FOR PERMIT TO CONSTRUCT 2846 L.F. OF 6 WATERLINE, 1045 L.F. OF 8 WATERLINE, AND 1073 L.F. OF 12 WATERLINE, SERVING PULCHELLA, SEC. 1, AND APPROVAL OF SUBMISSION OF PLANS AND SPECIFICATIONS TO ODEQ Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to approve Item 8. Board polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 9: DISCUSSION AND POSSIBLE ACTION ON ENTERING INTO CONTRACT FOR HIGH-SPEED INTERNET WITH ONE-NET Scott Hannan recommended entering into an agreement with OneNet at $1, monthly for municipal government services only, providing 50Mbps upstream and 50 Mbps downstream. Installation and construction cost is $7, This will provide adequate speed for the new InCode accounting and record management system previously approved by the City Council. Appearance was made by Newcastle resident Jim Gurley who stated discussion should be held with Mary Petty, Pioneer board member, regarding services offered by Pioneer Internet. Motion was made by Gene Reid and seconded by Tiffany Elcyzyn. Board polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes;

3 ITEM 10: DISCUSSION AND POSSIBLE ACTION ON APPROVAL TO PURCHASE EQUIPMENT FOR CREATION OF WIDE-AREA NETWORK FOR CITY GOVERNMENT USE Motion was made by Tiffany Elcyzyn and seconded by Tommy Clay to approve Item 10 in an amount not to exceed $16, Board polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; ITEM 11: DISCUSSION AND POSSIBLE ON JOINT PROJECT EXTENDING WATERLINE ON HWY 76 WITH BORE UPSIZING LINE WITH TOM GILLIAM Nick Nazar reported that the cost estimate for extension of waterline along the east side of Hwy. 76 and bore, creating a loop and service for Suburban Estates Section 2 is approximately $14, each to be shared between the City and Tom Gilliam, with Mr. Gilliam to pay engineering expenses. Motion was made by Tommy Clay and seconded by Mike Fullerton to approve Item 11. Board polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 12: DISCUSSION AND POSSIBLE ACTION ON ENTERING INTO AN AGREEMENT WITH THE CITY OF TUTTLE TO ACCEPT AND DISPOSE OF NEWCASTLE ICE STORM DEBRIS AT AN ESTIMATED COST OF $4, Nick Nazar stated that FEMA is not reimbursing costs of clean-up. Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to approve Item 12. Board polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 13: DISCUSSION AND POSSIBLE ACTION ON COST OF LIVING ADJUSTMENT (COLA) FOR NON-UNIFORMED EMPLOYEES Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to approve a 2.0% cost-ofliving pay increase for non-uniformed employees to exclude the City Treasurer, City Manager and Municipal Judge, retroactive to July 1, Karl Nail called for public comment and there was none. Board polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 14: GENERAL MANAGER S COMMENTS Nick Nazar deferred his report to the City Council agenda. ITEM 15: TRUSTEES COMMENTS Tiffany Elcyzyn expressed her appreciation to crews for work on the Eagle Lake Estates road. ITEM 16: ADJOURNMENT Motion was made by Gene Reid and seconded by Mike Fullerton to adjourn. The motion unanimously passed and the meeting was adjourned at 7:00 p.m.

4 Except for motions, the minutes only constitute an outline of discussion made by the Council/NPWA and legal advice by the City Attorney. Chairman Vice Chairman Trustee Trustee Trustee

5 DATE: December 14, 2015 MINUTES OF A MEETING OF THE NEWCASTLE CITY COUNCIL TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL TO ORDER/ROLL CALL Karl Nail called the meeting to order at 7:01 p.m. PRESENT: ABSENT: Mayor Karl Nail Vice Mayor Gene Reid Council Member Tommy Clay Council Member Tiffany Elcyzyn Council Member Mike Fullerton None OTHERS PRESENT: Nick Nazar, City Manager; Kevin Self, Assistant City Manager; Dinah Alizadeh, Executive Administrative Assistant; Camille Dowers, City Clerk; Kim Coffman, City Treasurer; Rebecca Brewster, City Planner; Kenny Sullivan, P.E., City Engineer; Ted Haxel, City Attorney; Gordon Harness, Planning Commission Chair ITEM 2: DISCUSSION AND POSSIBLE ACTION ON APPROVAL OF THE AGENDA Motion was made by Gene Reid and seconded by Tommy Clay to approve the agenda. Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Karl Nail, yes. Motion carried. ITEM 3: CITIZENS COMMENTS Newcastle resident Jim Gurley appeared and reported his appreciation for improvements to North Rockwell Avenue. He suggested more funds be spent on improvements to section line roads. He also stated State Hwy. 130 at U.S. Hwy. 62 needs left turn lanes and signalization for turn arrows for traffic turning onto U.S. Hwy. 62. ITEM 4: CONSENT AGENDA A. Minutes: November 9, 2015 B. Claims C. Transfer of Funds D. Appropriation of Funds E. Budget Amendments: #16-05 F. Approval of Claims in excess of $25, G. Approval of Contracts

6 H. Denial of Tort Claims: i. Joshua Lee--$ ii. Jackie Hine amount unknown Motion was made by Mike Fullerton and seconded by Tommy Clay to approve the consent agenda. The motion was amended by Mike Fullerton and seconded by Gene Reid to approve the consent agenda, removing the tort claims under Item H. Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Joshua Lee appeared and presented his tort claim. Motion was made by Tommy Clay and seconded by Mike Fullerton to deny the tort claim of Joshua Lee under Item H(i). Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Karl Nail, yes. Motion carried. Jackie Hine appeared and presented her tort claim. Motion was made by Tommy Clay and seconded by Tiffany Elcyzen to deny the tort claim of Jackie Hine under Item H(ii). Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Karl Nail, yes. Motion carried. ITEM 5: DISCUSSION AND POSSIBLE ACTION ON PLANNING COMMISSION RECOMMENDATION TO DENY APPLICATION FOR USE PERMITTED ON REVIEW FOR JOEL CHRISTOPHER RAZOOK REVOCABLE LIVING TRUST/EDDIE SISSON FOR THE USE OF A THERAPEUTIC MASSAGE SPA LOCATED IN THE NE/4 NW/4 OF SECTION 3, TOWNSHIP 9 NORTH, RANGE 4 WEST, I.M., MCCLAIN COUNTY, OKLAHOMA. PROPERTY LOCATION: 904 NW 32 ND STREET, NEWCASTLE, OKLAHOMA/FALLS PLAZA (UPOR# ) Gordon Harness presented the recommendation of the Planning Commission to deny the application for use of the premises for a therapeutic massage spa under Item 5. Appearances were made by Jackie Hine, property manager of the development, and Eddie Sisson, applicant. Karl Nail asked for further public comment and there was none. Motion was made by Gene Reid and seconded by Mike Fullerton to approve the Planning Commission s recommendation to deny the use on review for a therapeutic massage spa. Council polled: Gene Reid, yes; Tommy Clay, no; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 6: PUBLIC HEARING, DISCUSSION AND POSSIBLE ACTION ON PLANNING COMMISSION RECOMMENDATION TO APPROVE REZONING FOR HELEN McCRACKEN FROM A (AGRICULTURE) TO E-2 (URBAN ESTATE RESIDENTIAL) LOCATED IN THE NW/4 SW/4 NW/4 OF SECTION 8, TOWNSHIP 8 NORTH, RANGE 3 WEST, I.M., MCCLAIN COUNTY, OKLAHOMA. PROPERTY LOCATION: 4232 S. PENNSYLVANIA AVENUE, NEWCASTLE, OK (R# ) AND ADOPTION OF ORDINANCE NO. 737 Gordon Harness presented the recommendation of the Planning Commission to approve the rezoning application under Item 6. Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve Item 6 and adopt Ordinance No Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes;

7 ITEM 7: DISCUSSION AND POSSIBLE ACTION ON ADOPTION OF EMERGENCY CLAUSE OF ORDINANCE NO. 737 Motion was made by Tommy Clay and seconded by Mike Fullerton to approve the Emergency Clause of Ordinance No Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; ITEM 8: DISCUSSION AND POSSIBLE ACTION ON DEDICATION AND ACCEPTANCE OF A PERMANENT EASEMENT FROM HELEN McCRACKEN FOR ALL MUNICIPAL PURPOSES OF THE WEST 40 FT. OF A TRACT IN THE NW/4 SW/4 NW/4 OF SECTION 8, TOWNSHIP 8 NORTH, RANGE 3 WEST, I.M., MCCLAIN COUNTY, OKLAHOMA Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve Item 7 for acceptance of 40 ft. easement from Helen McCracken. Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 9: DISCUSSION AND POSSIBLE ACTION ON PLANNING COMMISSION RECOMMENDATION FOR CONDITIONAL APPROVAL OF APPLICATION FOR USE PERMITTED ON REVIEW FOR FLOYD LAND & CATTLE COMPANY/HOME CREATIONS FOR THE USE OF BILLBOARD SIGNAGE LOCATED IN THE E/2 SE/4 NW/4 OF SECTION 7, TOWNSHIP 8 NORTH, RANGE 3 WEST, I.M., MCCLAIN COUNTY, OKLAHOMA. PROPERTY LOCATION: SE 44 TH STREET WEST OF PENNSYLVANIA, NEWCASTLE, OK (UPOR# ) Gordon Harness presented the recommendation of the Planning Commission for conditional approval of a 10 x 20 ft. accessory sign with a 12 ft. bottom height, with exclusive advertising for Home Creations Blue Ridge Development and approved messages for the City of Newcastle and Newcastle School Systems. The time period for the sign will be until Blue Ridge Addition buildout, or completion of an adjoining development owned by Home Creations, and further shall be subject to the light shed code provisions being formulated. Jason Spencer of Crafton Tull engineering presented renderings of the sign to the City Council. Newcastle resident Jim Gurley commented on ensuring sales tax collections for materials used in construction in the Norman zip code areas in the City of Newcastle. Motion was made by Mike Fullerton and seconded by Tommy Clay to approve the recommendation of the Planning Commission subject to all stated conditions and review by the Planning Commission in 10 years or at build-out of the developments, whichever occurs first. Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 10: DISCUSSION AND POSSIBLE ACTION ON APPLICATION FOR USE PERMITTED ON REVIEW FOR STAMPS BROTHERS OIL & GAS LLC FOR HISTORICAL AND CURRENT USE WITH FUTURE DEVELOPMENT/EXISTING BILLBOARD SIGNAGE LOCATED IN THE SW/4 OF SECTION 34, TOWNSHIP 10 NORTH, RANGE 4 WEST, I.M., MCCLAIN COUNTY, OKLAHOMA. PROPERTY LOCATION: 1105 N. HWY 37, NEWCASTLE, OK (UPOR # )

8 Ted Haxel reported on the meeting held with the Stamps Brothers and their attorney where it was reported there are plans for a retail building and office space for the Stamps Brothers business, with permit applications to be submitted to the City within 60 days. ITEM 11: DISCUSSION AND POSSIBLE ACTION ON ORDINANCES ADOPTING 2015 EDITIONS OF THE INTERNATIONAL BUILDING CODES: A. Ordinance No. 738 for adoption of the 2015 International Building Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Tommy Clay, yes; Mike Fullerton, yes; Gene Reid, yes; Karl Nail, yes. Motion carried. Tiffany Elcyzyn was temporarily absent from the meeting and did not vote. B. Adoption of Emergency Clause of Ordinance No. 738 Ordinance No Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn was temporarily absent from the meeting and did not vote. C. Ordinance No. 739 for adoption of the 2015 International Existing Building Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; D. Adoption of Emergency Clause of Ordinance No. 739 Ordinance No Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; E. Ordinance No. 740 for adoption of the 2015 International Zoning Code F. Adoption of Emergency Clause of Ordinance No. 740 G. Ordinance No. 741 for adoption of the 2015 International Swimming Pool and Spa Code H. Adoption of Emergency Clause of Ordinance No. 741

9 I. Ordinance No. 742 for adoption of the 2015 International Mechanical Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; J. Adoption of Emergency Clause of Ordinance No. 742 Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to adopt the Emergency Clause of Ordinance No Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; K. Ordinance No. 743 for adoption of the 2015 International Plumbing Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; L. Adoption of Emergency Clause of Ordinance No. 743 Ordinance No Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; M. Ordinance No. 744 for adoption of the 2015 International Fire Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; N. Adoption of Emergency Clause of Ordinance No. 744 Ordinance No Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; O. Ordinance No. 745 for adoption of the 2015 International Fuel Gas Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; P. Adoption of Emergency Clause of Ordinance No. 745 Ordinance No Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes;

10 Q. Ordinance No. 746 for adoption of the 2015 International Wildland- Urban Interface Code R. Adoption of Emergency Clause of Ordinance No. 746 S. Ordinance No. 747 for adoption of the 2015 International Code Council Performance Code T. Adoption of Emergency Clause of Ordinance No. 747 U. Ordinance No. 748 for adoption of the 2015 International Private Sewage Disposal Code V. Adoption of Emergency Clause of Ordinance No. 748 W. Ordinance No. 749 for adoption of the 2015 International Property Maintenance Code X. Adoption of Emergency Clause of Ordinance No. 749 Y. Ordinance No. 750 for adoption of the 2015 International Green Construction Code Z. Adoption of Emergency Clause of Ordinance No. 750 AA. Ordinance No. 751 for adoption of the 2015 International Energy Conservation Code

11 Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; BB. Adoption of Emergency Clause of Ordinance No. 751 Ordinance No Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; CC. Ordinance No. 752 for adoption of the 2015 International Residential Code Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; DD. Adoption of Emergency Clause of Ordinance No. 752 Ordinance No Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; ITEM 12: DISCUSSION AND POSSIBLE ACTION ON ORDINANCE NO. 753 FOR ADOPTION OF THE 2014 EDITION OF THE NATIONAL ELECTRIC CODE Motion was made by Gene Reid and seconded by Tommy Clay to adopt Ordinance No Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; ITEM 13: DISCUSSION AND POSSIBLE ACTION ON ADOPTION OF EMERGENCY CLAUSE OF ORDINANCE NO. 753 Ordinance No Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 14: DISCUSSION AND POSSIBLE ACTION ON REQUIRED CODE INSPECTOR CERTIFICATIONS Nick Nazar reported that when the population of the City reaches 10,000, the City Code Inspectors are required to be state certified. Motion was made by Karl Nail and seconded by Tommy Clay to require current employee code inspectors of the City of Newcastle to become certified, at the same level as the state requires when populations of cities reach 10,000, within one year. Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 15: DISCUSSION AND POSSIBLE ACTION ON AMENDMENTS TO PERSONNEL POLICIES:

12 Kevin Self presented the following proposed amendments to personnel policies. A. Section 204 Reimbursement/Travel Policy Motion was made by Tiffany Elcyzyn and seconded by Gene Reid to approve Item 15(A). Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; B. Section 304 Annual Leave Motion was made by Tiffany Elcyzyn and seconded by Gene Reid to approve Item 15(B). Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; C. Section 305 Holidays Motion was made by Tiffany Elcyzyn and seconded by Gene Reid to approve Item 15(C). Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; D. Section 306 Sick Leave Motion was made by Tiffany Elcyzyn and seconded by Gene Reid to approve Item 15(D). Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 16: DISCUSSION AND POSSIBLE ACTION ON RESOLUTION NO REGARDING SELECTION OF APPROVED ODOT ENGINEERING FIRM FOR CONTRACT FROM APRIL 1, 2016 TO MARCH 31, 2018 IN COMPLIANCE WITH NATIONAL BRIDGE INSPECTION STANDARDS Ollar & Ollar Engineering Motion was made by Tommy Clay and seconded by Karl Nail to adopt Resolution No under Item 16. Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; ITEM 17: DISCUSSION AND POSSIBLE ACTION ON ENTERING INTO CONTRACT FOR HIGH-SPEED INTERNET WITH ONE-NET Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve Item 17 at $1, monthly with installation and construction costs of $7, Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Karl Nail, yes. Motion carried. ITEM 18: DISCUSSION AND POSSIBLE ACTION ON APPROVAL TO PURCHASE EQUIPMENT FOR CREATION OF WIDE-AREA NETWORK FOR CITY GOVERNMENT USE

13 Motion was made by Tommy Clay and seconded by Mike Fullerton to approve Item 18 in an amount not to exceed $16, Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 19: DISCUSSION AND POSSIBLE ACTION ON APPROVAL OF PAYMENT OF INVOICE IN THE AMOUNT OF $41, FROM MPC PAVING FOR PURCHASE OF ASPHALT FOR NORTH ROCKWELL AVENUE AND SENIOR CITIZENS CENTER PARKING LOT Motion was made by Gene Reid and seconded by Tiffany Elcyzyn to approve Item 19. Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Karl Nail, yes. Motion carried. ITEM 20: DISCUSSION AND POSSIBLE ACTION ON RE-APPOINTMENT OF THE FOLLOWING MEMBERS TO THE ZONING BOARD OF ADJUSTMENTS, EACH TO SERVE THREE-YEAR TERMS: Mark Reed Buddy Eischen Motion was made by Karl Nail and seconded by Gene Reid to approve the re-appointments of Mark Reed and Buddy Eischen to the Board of Adjustments under Item 20, each to serve threeyear terms. Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; ITEM 21: DISCUSSION AND POSSIBLE ACTION TO VOID OUTSTANDING CHECKS FOR METER DEPOSIT REFUNDS, COURT REFUNDS, VENDORS AND PAYROLL: Ck. # Date Amount Check Payee Type /11/2014 $47.60 Kim Davis Water Deposit /11/2014 $58.81 Todd Owens Water Deposit /10/2014 $25.00 Delora Bass Water Deposit /10/2014 $61.15 Jacquline Carr Water Deposit /10/2014 $40.00 Lafleeta Hefley Water Deposit /10/2014 $45.72 Micah Graves Water Deposit /10/2014 $8.80 Skyridge Homes, Inc. Water Deposit /14/2014 $81.65 Capital Hill Lawnmower Vendor Pymt /23/2014 $71.56 Michelle Bennett Water Deposit /16/2015 $ Sean Thompson Refund Ticket /4/2012 $41.51 Robert Atkinson Payroll /4/2012 $10.84 Stephen K Hambright Payroll /4/2012 $10.38 Blake Lyles Payroll /3/2013 $32.52 Mark A Curtis Payroll /24/2013 $32.52 Louis Andrew Lawrence Payroll /17/2014 $21.68 Jaye Snow Payroll Motion was made by Gene Reid and seconded by Tommy Clay to approve Item 21. Council polled: Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Karl Nail, yes. Motion carried.

14 ITEM 22: DISCUSSION AND POSSIBLE ACTION ON PARTICIPATION AGREEMENT FOR MEMBERSHIP IN THE NATIONAL JOINT POWERS ALLIANCE Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve Item 22. Council polled: Mike Fullerton, yes; Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; ITEM 23: DISCUSSION AND POSSIBLE ACTION ON ENTERING INTO AN AGREEMENT WITH THE CITY OF TUTTLE TO ACCEPT AND DISPOSE OF NEWCASTLE ICE STORM DEBRIS AT AN ESTIMATED COST OF $4, Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve Item 23. Council polled: Gene Reid, yes; Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; ITEM 24: DISCUSSION AND POSSIBLE ACTION ON COST OF LIVING ADJUSTMENT (COLA) FOR NON-UNIFORMED EMPLOYEES Motion was made by Tommy Clay and seconded by Tiffany Elcyzyn to approve a 2.0% cost-ofliving pay increase for non-uniformed employees to exclude the City Treasurer, City Manager and Municipal Judge, retroactive to July 1, Karl Nail called for public comment and there was none. Council polled: Tommy Clay, yes; Tiffany Elcyzyn, yes; Mike Fullerton, yes; Gene Reid, yes; ITEM 25: ASSISTANT CITY MANAGER S COMMENTS None ITEM 26: CITY MANAGER S COMMENTS Nick Nazar presented his written City Manager s report. ITEM 27: COUNCIL MEMBERS COMMENTS Gene Reid commented on the sidewalks and further stated he wants a quick meeting on January 11 th. He also commented on the temporary feather signs by highways and the sight problems created. Mike Fullerton requested the City make a city-wide call regarding dates for brush and tree limb pick- up. ITEM 28: ADJOURNMENT Motion was made by Gene Reid and seconded by Tommy Clay to adjourn. The motion unanimously passed and the meeting was adjourned at 9:33 p.m. Except for motions, the minutes only constitute an outline of discussion made by the Council/NPWA and legal advice by the City Attorney.

15 Mayor Vice Mayor Council Member Council Member Council Member

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

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: February 13, 2012 TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL

More information

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

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) DATE: September 22, 2014 MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) TIME: PLACE: ITEM 1: 6:00 p.m. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10TH

More information

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes KILMARNOCK TOWN COUNCIL Monday, Town Hall Kilmarnock, VA Regular Meeting Minutes 1. Call to Order: Mayor Smith called the Regular Meeting to order at 7:00 pm with the following Councilmembers present:

More information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES Chairman Bruce Bush called to order the regular meeting of the Upper Saucon Township Municipal Authority at approximately 6:00 PM in the public meeting room of the Upper Saucon Township Water and Sewer

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

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

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

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

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

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

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

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

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

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

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

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

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on July 8, 2010 at the Garden City Office, located at 69 N. Paradise

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, January 27, 2014 6:30 P.M. Members Present: Stephen Wagner, Chairman Joaquim "Jack" DeMatos, Vice Chairman Dennis E. Benner Patrick

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

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

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

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

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

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 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

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND THE CITY OF NORTH ROYALTON This Agreement is made and entered into this day

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m. CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING COUNCIL MEETING Wednesday, November 9, 2016 6:17 p.m. CITY OFFICES 220 East Morris Avenue #200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING Council

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

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M. MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, 2018 6:00 P.M. 1. The meeting was called to order at 6:00 p.m. Declaration of a quorum present was given. The Flag salute was

More information

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

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

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

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, August 8, 2017 in the Dorothy E. Harrington Municipal

More information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 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

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

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

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM MINUTES OF COUNCIL SEPTEMBER 10, 2013 The Batesville City Council met in regular session on September 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Utility Office

More information

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES SUMMARY: The City of Clawson requests proposals to provide professional planning services. SUBMISSION: Please submit three (3) single-sided original,

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

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, APRIL 7, 2014. INVOCATION: Mayor Doug Knapp gave invocation.

More information

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI Mayor Odom called the public hearing to order at 7:00 P.M. Councilmen

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM 6.11.13 CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street,

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

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M . MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M On the 20th day of October, 1987, the City Commission of the City of

More information

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 The Town of Medaryville met in regular session on December 16, 2015 at 6:30 pm with the following members present: Corrie Hauptli Robert Schultz Judy

More information

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 The Governing Body of the City of Green River met in regular session at 7 pm in the City Hall Council Chambers. Mayor Castillon called the

More information

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES GREENWOOD CITY COUNCIL October 17, 2005-5:35 p.m. MINUTES PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke; City

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015 CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR 199 NORTH MAIN LOGAN, UTAH 84321 TEL: 435-755-1850 FAX: 435-755-1981 COUNTY COUNCIL KATHY ROBISON, COUNCIL CHAIR GREG MERRILL, COUNCIL VICE CHAIR DAVID L. ERICKSON

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

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

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

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

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 OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

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 CITY COUNCIL MEETING JULY 7, 2015

MINUTES CITY COUNCIL MEETING JULY 7, 2015 MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall.

More information

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 The Mayor and Council of the City of Sargent, Nebraska, met in Regular Session at the Sargent

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

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

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017 1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017 Meeting minutes of a regular City Council meeting on March 30, 2017, at 7:00 p.m. in the Council Room of the Kaysville City Municipal Center,

More information

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot Stanford City Council Regular Council Meeting Thursday, Jan. 5, 2017 6:30p.m. Stanford L&N Depot Council member Sara Givens opened meeting with prayer, Mayor Eddie Carter led the Pledge of Allegiance.

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

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 13, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

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

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

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow MINUTES of the regular City Council meeting of Wellsville City held Wednesday, May 18, 2011, at the Wellsville City Offices at 75 East Main. City officials present were Mayor Thomas G. Bailey, Councilmen,,,,

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

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

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, 2018 6:30 P.M. 1. Mayor Smith opened the meeting at 6:30 p.m. with the Pledge. 2. ATTENDANCE Linda Allen - Present Jim Boerio - Present Linda

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

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner 1 REGULAR PUBLIC MEETING JUNE 16, 2008 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Thomas Nolan, President Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy,

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

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

MINUTES Land Use and Information Committee July 2, 2013

MINUTES Land Use and Information Committee July 2, 2013 COUNTY OF BURNETT LAND USE AND INFORMATION COMMITTEE Burnett County Government Center 7410 County Road K, #105, Siren, WI 54872 Phone 715-349-2173 FAX 715-349-2169 MINUTES Land Use and Information Committee

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

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

A Regular January 14, 2014

A Regular January 14, 2014 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 14, 2014, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

MINUTES FROM FEBRUARY 20, 2018

MINUTES FROM FEBRUARY 20, 2018 MINUTES FROM FEBRUARY 20, 2018 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, February 20, 2018, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007 Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue March 14, 2007 Members Present: Mayor Samuel Murray and Councilmembers Vernon DeLoach, Mary Beth Heyward, Joe Lee and

More information

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017 KIRTLAND CITY COUNCIL MINUTES May 3, 2017 The meeting of Kirtland City Council was called to order at 7:10 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge

More information

TOWN OF ALTONA. Committee of the Whole

TOWN OF ALTONA. Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, September 17 th, 2013 at 3:00 p.m. in the Council Chambers. Present were Mayor

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES September 4, 2018 Call to Order The September 4, 2018 monthly business meeting of the Middle Paxton Township Board of Supervisors was called to order

More information

R E S O L U T I O N. B. Development Data Summary:

R E S O L U T I O N. B. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for

More information

KAMAS CITY COUNCIL MEETING

KAMAS CITY COUNCIL MEETING MINUTES 0 0 0 KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER, 0 :00 p.m. Kamas City Hall, N. Main Kamas, UT 0 Mayor Lewis Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Dan

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

More information

KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017

KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017 1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017 Minutes of the Kaysville City Council meeting held Thursday, February 2, 2017 at 7:00 p.m. in the City Council Chambers of the Kaysville

More information

North Logan City Council August 27, 2014

North Logan City Council August 27, 2014 I Minutes of the North Logan City 2 City Council 3 Held on August 27, 2014 4 At the North Logan City Library, North Logan, Utah 5 6 7 The meeting was called to order by Mayor Lloyd Berentzen at 6:30 p.m.

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

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