Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

Size: px
Start display at page:

Download "Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance."

Transcription

1 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, FEBRUARY 20, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on Tuesday, February 20, 2018 at three o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 3:02 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Gillis McCloskey, Nathan Gorbaty, Howard Luna, Wanda Alcon and Richard Richie Lewis. Members absent: Manuel Monty Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council and Parish President, Guy McInnis and CAO, Ronnie Alonzo was present representing Administration. Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance. #1 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to approve the minutes of the February 6, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, February 16, On motion of the Chair, without objection and by unanimous consent, it was moved to address item #26 at this time. #26 Coastal Zone Advisory Committee On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to approve the following permit as recommended by the Coastal Zone Advisory: 1. Colonial Pipeline - P Proposal to replace approximately 8 miles (42,178 feet) of the 20 Line 7 Pipeline which has developed anomalies over time. The new line will be installed a minimum of 5 feet below the ground and 12 feet below bayou and canal

2 Minutes of the St. Be rnard Parish Council Meeting of February 20, 2018 Page -2- crossings. Approximately 1,400 feet of the replacement line will be Horizontally Directional Drilled (HDD) under LA Highways 300 (Bayou Road) and 46, and approximately 3,000 feet will be HDD under the Mississippi River Gulf Outlet (MRGO). The remainder of the replacement line will be installed via open cut method. Approximately 167,320 cubic yards of material will be excavated, stockpiled and used as backfill upon successful installation of the pipeline. Approximately 1,900 cubic yards of rock will be removed and replaced from an existing rock weir in order to gain access to the work sites. Approximately 400 cubic yards of rock will be removed and replaced from an existing rock jetty at Lake Borgne. Approximately 2,500 cubic yards of bankline stabilization will be utilized at the water/land interfaces. Upon successful completion of the installation of the new pipeline, the abandoned line will be removed via excavation except for the sections under LA Highway 300 (Bayou Road) and Highway 46. This section of the line will be cut off a minimum of 3 below the ground, grouted, capped and abandoned in place. Approximately 83,660 cubic yards of material will be excavated, stockpiled and used as backfill upon successful removal of the abandoned pipeline. Approximately 488 cubic yards of limestone will be hauled in for construction of a valve site and driveway. McCloskey, Gorbaty, Alcon, Lewis ABSTAINED: Luna #2 On motion of the Chair, without objection and by unanimous consent, it was moved to recognize Andrew Jacques with the Economic Development Foundation for an update. A copy of this presentation is on file with the minutes of this meeting. #3 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #4 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. #5 Recognize the Public Pam McLellan Meraux, LA #6 Summary No Planning Commission recommended APPROVAL on 1/23/18

3 Page -3- AN ORDINANCE TO ARRPOVE DOCKET Z , PETITION OF SPLASH LAND CORPORATION, INC. FOR A ZONING CHANGE FROM C-1, (NEIGHBORHOOD COMMERCIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE PROPERTY LOCATED AT 922 E. JUDGE PEREZ DR., CHALMETTE, LA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #7 Summary No AN ORDINANCE TO AUTHORIZE THE RETENTION OF ROBERT E. COUHIG, JR. AND THE LAWFIRM OF COUHIG PARTNERS, LLC TO PROVIDE LEGAL REPRESENTATION IN ST. BERNARD PARISH GOVERNMENT V. THE UNITED STATES, U.S. COURT OF FEDERAL CLAIMS NO NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #8 Summary No AN ORDINANCE DECLARING CERTAIN FORMER LOUISIANA LAND TRUST PROPERTIES TO BE HELD FOR PUBLIC USE AND DECLARING THE REMAINDER OF THE FORMER LOUISIANA LAND TRUST PROPERTIES AS SURPLUS. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #9 Summary No AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #10 Summary No Introduced by: Councilman Lewis on 2/6/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 5-5; RESIDENTIAL ZONING DISTRICTS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #11 A PUBLIC HEARING TO CONSIDER ADOPTING A RESOLUTION ORDERING AND CALLING ELECTIONS TO BE HELD WITHIN (I) THE PARISH OF ST. BERNARD, (II) FIRE PROTECTION DISTRICT NO. 1 OF THE PARISH OF ST.

4 Page -4- BERNARD AND (III) FIRE PROTECTION DISTRICT NO. 2 OF THE PARISH OF ST. BERNARD TO AUTHORIZE THE RENEWAL/CONTINUATION OF AD VALOREM TAXES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #12 On motion of Mr. Gorbaty, seconded by Mr. Lewis, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION ORDERING AND CALLING SPECIAL ELECTIONS TO BE HELD IN (I) THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, (II) FIRE PROTECTION DISTRICT NO. 1 OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA AND (III) FIRE PROTECTION DISTRICT NO. 2 OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TO AUTHORIZE THE LEVY OF SPECIAL TAXES THEREIN; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. #13 On motion of Mrs. Alcon, seconded by Mr. Gorbaty, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. MJROD, LLC dba Chalmette Rotolo s 8109 W. Judge Perez Dr. Chalmette, La Member: Melvin J. Rodrigue Jr. (Renewal) (Beer & Liquor) 2. Murphy Oil USA, Inc. dba Murphy USA # A. W. Judge Perez Dr. Chalmette, La Manager: Shariff Hassan (Renewal) (Beer & Liquor)

5 Page Tam Hoang, Inc. dba Saints Food Store 8953 W. Judge Perez Dr. Chalmette, La Owners: Minh Van Nguyen & Tam Thi Vu (New) (Beer & Liquor) Special Event 1. Name of Organization: Our Lady of Lourdes Knights of Columbus 8442 Address: 7533 Wilson St. Violet, La Event: Our Lady of Lourdes Crawfish Cook-off Location: 2621 Colonial Blvd. Violet, La Date: April 21, 2018 Time: 8AM-5PM McCloskey, Gorbaty, Luna, Alcon ABSTAINED: Lewis The Council Chair, Ms. Callais, cast her vote as ABSTAIN. #14 On motion of Mr. Lewis, seconded by Mrs. Alcon, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION REQUIRING THAT ANY AND ALL REQUESTS FOR EXPENDITURES MADE BY A ST. BERNARD PARISH COUNCILMEMBER BE APPROVED BY THE CLERK OF COUNCIL AND THE COUNCIL CHAIR. Discussion ensued;

6 Page -6- #15 On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE PARISH PRESIDENT TO SIGN A CONTRACT WITH ASSESSURE SYSTEMS, LLC TO IMPLEMENT AND EXECUTE A HOMESTEAD EXEMPTION MAPPING SYSTEM TO IDENTIFY PROPERTIES ERRONEOUSLY DESIGNATED AS EXEMPT OR SUBJECT TO SENIOR, DISABLED AND VETERANS FREEZE ASSESSMENTS AND TO FACILITATE THE COLLECTION OF APPROPRIATE PROPERTY TAXES. #16 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION REQUESTING ADMINISTRATION TO PROVIDE THE ST. BERNARD PARISH COUNCIL WITH A REPORT DISCLOSING THE AMOUNT OF SALES TAX COLLECTED FROM FIREWORKS SALES AND EARMARKED FOR THE FIRE DEPARTMENT. #17 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following ordinance:

7 Page -7- ORDINANCE SBPC # Summary No Planning Commission recommended APPROVAL on 1/23/18 AN ORDINANCE TO ARRPOVE DOCKET Z , PETITION OF SPLASH LAND CORPORATION, INC. FOR A ZONING CHANGE FROM C-1, (NEIGHBORHOOD COMMERCIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE PROPERTY LOCATED AT 922 E. JUDGE PEREZ DR., CHALMETTE, LA #18 On motion of Mr. Lewis, seconded by Mr. Luna, it was moved to adopt the following ordinance: Summary No AN ORDINANCE TO AUTHORIZE THE RETENTION OF ROBERT E. COUHIG, JR.AND THE LAWFIRM OF COUHIG PARTNERS, LLC TO PROVIDE LEGAL REPRESENTATION IN ST. BERNARD PARISH GOVERNMENT V. THE UNITED STATES, U.S. COURT OF FEDERAL CLAIMS NO Discussion ensued; On motion of Mr. Luna, seconded by Mr. Lewis, it was moved to amend this item to change $ per hour to $ per hour.

8 Page -8- On motion of Mr. Lewis, seconded by Mr. Luna, it was moved to adopt the following ordinance, as amended: Summary No ORDINANCE SBPC # AN ORDINANCE TO AUTHORIZE THE RETENTION OF ROBERT E. COUHIG, JR.AND THE LAWFIRM OF COUHIG PARTNERS, LLC TO PROVIDE LEGAL REPRESENTATION IN ST. BERNARD PARISH GOVERNMENT V. THE UNITED STATES, U.S. COURT OF FEDERAL CLAIMS NO #19 On motion of Mr. Alcon, seconded by Mr. Lewis, it was moved to adopt the following ordinance: Summary No AN ORDINANCE DECLARING CERTAIN FORMER LOUISIANA LAND TRUST PROPERTIES TO BE HELD FOR PUBLIC USE AND DECLARING THE REMAINDER OF THE FORMER LOUISIANA LAND TRUST PROPERTIES AS SURPLUS. On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to add 1201 Missouri to this list.

9 Page -9- On motion of Mr. Alcon, seconded by Mr. Lewis, it was moved to adopt the following ordinance, as amended: Summary No ORDINANCE SBPC # AN ORDINANCE DECLARING CERTAIN FORMER LOUISIANA LAND TRUST PROPERTIES TO BE HELD FOR PUBLIC USE AND DECLARING THE REMAINDER OF THE FORMER LOUISIANA LAND TRUST PROPERTIES AS SURPLUS. #20 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No ORDINANCE SBPC # AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET.

10 Page -10- #21 On motion of the Chair, without objection and by unanimous consent, it was moved to table the following ordinance until the March 6, 2018 meeting: Summary No Introduced by: Councilman Lewis on 2/6/18 Tabled on 2/20/18 until 3/6/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 5-5; RESIDENTIAL ZONING DISTRICTS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. #22 On motion of Mr. Lewis, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Councilman Luna on 2/20/18 AN ORDINANCE TO AMEND C H A P T E R 2 2 ; Z O N I N G, S E C T I O N 6 ; C O M M E R C I A L A N D I N D U S T R I A L Z O N I N G D I S T R I C T S, S U B S E C T I O N 4 ; P E R M I T T E D U S E S I N B U S I N E S S A N D I N D U S T R I A L D I S T R I C T S I N T H E S T. B E R A N R D P A R I S H C O D E O F O R D I N A N C E S.

11 Page -11- #23 On motion of Mr. Lewis, seconded by Mr. Luna, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 2/20/18 AN ORDINANCE TO AMEND CHAPTER 3, ALCOHOL BEVERAGES; SECTION 3.9 PERMIT FEES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. #24 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 2/20/18 AN ORDINANCE TO AMEND CHAPTER 10; FIRE PROTECTION AND PREVENTION, ARTICLE II; FIRE PREVENTION CODE, SECTION 10-23; PERMIT AND INSPECTION FEES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. #25 On motion of Mr. Lewis, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No. 3563

12 Page -12- Introduced by: Administration on 2/20/18 AN ORDINANCE TO AMEND CHAPTER 10, FIRE PROTECTION AND PREVENTION; ARTICLE I IN GENERAL; SECTION 10-2 FIREWORKS; SUBSECTION (C) OF THE ST. BERNARD PARISH CODE OF ORDINANCES. On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to amend the agenda to include a new resolution. #27 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE APPROVAL OF PROJECTS PRESENTED BY THE PARKS AND PARKWAYS COMMISSION.

13 Page -13- There being no further business for discussion, the Council Chair declared the meeting adjourned at 4:15 p.m. on the 20th day of February, Next Regular scheduled Council Meeting will be held Tuesday, March 6, 7:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams Kerri Callais ROXANNE ADAMS KERRI CALLAIS CLERK OF COUNCIL COUNCIL CHAIR

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. 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

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

(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

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 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 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

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

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

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

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

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

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 20, 2015 AT 5:00 P.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

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

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

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

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

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

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 2, 2013 AT 9:00 A.M. Meeting called to order by Council President Thomas. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET The City of Corning welcomes you to our meetings, which are regularly scheduled

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

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

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 held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

REGULAR COUNCIL MEETING, TUESDAY, MAY 16, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MAY 16, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MAY 16, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

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 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 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

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

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

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

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule August 04, 2016: The agenda includes the following: 1. Approval of July 21, 2016 City Council Meeting Minutes.

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

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

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

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

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

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

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

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

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

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

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

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

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 08-3205 SPECIAL COMMUNITY MEETING OF THE DALLAS CITY COUNCIL YMCA OF METROPOLITAN OF DALLAS-LAKEWEST GYMNASIUM 3737 GOLDMAN STREET DALLAS,

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

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

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

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

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

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

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

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

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

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, MARCH 20, 2018 AT 5:00 P.M. Meeting called to order by Council President Thomas. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The meeting

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

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

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

THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M.

THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M. THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M. CALL TO ORDER Ennis Little Fetsch Ridolfi Owensby Keller Jones Dills PUBLIC HEARING

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

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

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

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 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

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway CALL TO ORDER MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION Held in the New Lenox Village Hall, 1 Veterans Parkway Tuesday, June 16, 2015 7:00 p.m. #15 6 B A regular meeting

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, March 25, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 CALL TO ORDER

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy

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

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

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

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 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

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

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

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,

More information

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA 3A-I 101 Midland Avenue, Basalt, CO 81621 Meeting Date: January 27, 2015 Location: Town Council Chambers Time: 4:30 p.m. 4:30 A. Call to Order (Mayor Whitsitt) 4:31 B. Roll Call (Pam Schilling) 4:32 C.

More information

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South Leroy Street Mayor Sue Osborn called the meeting to order at 7:30 PM. The invocation for the evening was the Lord

More information

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy The Presbytery of Missouri River Valley is committed to pursuing reconciliation with pastors, sessions, and congregations

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

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

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, 2015 7:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the November 19, 2015 meeting of the Floyd Town Council to order.

More information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

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

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

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning. COMMON COUNCIL MEETING JULY 6, 2009 TIME: 7:00 P.M. Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning. Pledge of Allegiance was recited. Roll call was

More information

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018 MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018 The regular meeting of the Hammond Common Council of the City of Hammond, Lake County, Indiana was held on September 10, 2018 in the Hammond City Council

More information

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop. Mayor Moore-Present Vice-Mayor Greer-Present Councilman Ward-Present Councilman Massey-Present Councilman Doughty-Present Councilman Metz-Present Councilman Lewis-Present TOWN COUNCIL MEETING JULY 2, 2012

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 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

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

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

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: DJ Bott Alden Farr Ruth Jensen Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner Mary Kate Christensen City Recorder Paul

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

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

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 Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes City of Alpine Regular City Council Meeting Tuesday, January 17th, 2017 5:30 P.M. Minutes 1. Call to Order, Invocation and Pledge of allegiance to the flags Mayor Ramos called the meeting to order. The

More information

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING

More information

River Heights City Council Minutes of the Meeting April 22, 2014

River Heights City Council Minutes of the Meeting April 22, 2014 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 37 38 39 40 41 42 43 44 45 46 River Heights City Council Minutes of the Meeting April 22, 2014 Present

More information

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn MINUTES TOWN OF SMITHS FALLS MEETING OF COUNCIL COUNCIL CHAMBER, TOWN HALL Monday September 5, 2017 5:00 P.M. Present: Absent: Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and

More information

AGRICULTURE ADVISORY COMMITTEE

AGRICULTURE ADVISORY COMMITTEE AGRICULTURE ADVISORY COMMITTEE The Indian River County (IRC) Agriculture Advisory Committee (AAC) met at 2:00 P.M. on Thursday, October 27, 2011 in the County Administration Building B, Conference Room

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

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information