INVITEES: Ronald McKeon; Edward Correia; Ed Pacheco

Size: px
Start display at page:

Download "INVITEES: Ronald McKeon; Edward Correia; Ed Pacheco"

Transcription

1 COMMITTEE ON APPOINTMENTS AND BRIEFINGS - February 25, 2019 MEETING AT 7:00 PM, 133 William Street, New Bedford, MA - City Council Chambers - Room 214 AGENDA 1. CITIZEN S INPUT TIME Not to exceed the first thirty (30) minutes of the meeting. 1a. Ronald McKeon, 187 Durfee Street, speaking on Rehabilitation Centers. (Ref d 1/14/19) 1b. Edward Correia, 316 Cummington Street, speaking on Bulky Item Notifications. (Ref d 1/16/19) 1c. Ed Pacheco, 1 Wamsutta Street, speaking on Vehicles for Hire. (Ref d 1/31/19) INVITEES: Ronald McKeon; Edward Correia; Ed Pacheco 2. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of JENNIFER SMITH, New Bedford, MA 02740, as an Alternate Member to the HISTORICAL COMMISSION; Ms. Smith will be replacing Meghan Kish, whose term has expired; this term will expire March (Ref d 11/8/18) INVITEES: Jennifer Smith 3. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of CAROL PIMENTEL, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Celia Brito, whose term has expired and recently ceased being a City resident; this term will expire July (Ref d 11/20/18) INVITEES: Carol Pimentel 4. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of PAUL CHASSE, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Attorney Peter Paul, Jr., who has resigned; this term will expire July (Ref d 11/20/18) INVITEES: Paul Chasse 5. COMMUNICATION, Mayor Mitchell, to City Council, submitting a request to rescind Mr. Barry Trahan s appointment to serve on the Library Board of Trustees replacing Jill Horton Simms; and further submitting the APPOINTMENT of ANN R. O LEARY, New Bedford, MA to the LIBRARY BOARD OF TRUSTEES, replacing Jill Horton Simms who has resigned, this term will expire APRIL (Ref d 1/10/19) INVITEES: Ann R. O Leary

2 6. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of MARTIN BENTZ, New Bedford, MA, to the HUMAN RELATIONS COMMISSION, replacing Kevin Thomas, whose term has expired; this term will expire FEBRUARY (Ref d 1/10/19) INVITEES: Martin Bentz 7. COMMUNICATION/DEMOLITION, Anne Louro, Preservation Planner, to City Council, re: BUILDING DEMOLITION REVIEW OF 61 WAMSUTTA STREET, (MAP 78, LOT 125) a Circa 1889 two-story brick mill structure advising that the purpose of the Demolition Delay Ordinance is to preserve and protect significant buildings and structures within New Bedford and to encourage owners of Preferably Preserved Historic Buildings and Structure to seek out alternative options that will preserve, rehabilitate or restore such buildings; the structure is located in the Wamsutta Mill National Register Historic District and is associated with the broad architectural, cultural, economic, political and social history of the City; as part of the rehabilitation and adaptive reuse of the structure to accommodate 30 units of housing, partial demolition of non-historic fabric will occur; including the replacement of windows; the rehabilitation is utilizing both the Federal and the State Rehabilitation Tax Credit Programs; as such, the project must meet the Secretary of the Interior s Standards for Rehabilitation; in light of these findings, the Preservation Planner has determined that the structure at 61 Wamsutta Street is a Historically Significant and a Preferably Preserved Historic Building; however, the building is not regulated by the Demolition Delay Ordinance, as the intent is to restore and preserve the building, not to demolish. (Ref d 1/10/19) INVITEES: David Gerwatowski, Legal Counsel Attorney; Anne Louro, Preservation Planner 8. PUBLIC HEARING on an APPLICATION, Dennis and Grace Madeira, D/B/A Manny s Auto Body, for a SPECIAL PERMIT for Motor Vehicle Sales and Rentals, Body Repair, General Repair and Light Service at 262 Myrtle Street, New Bedford, MA (Application Rec d 12/19/18) (Duly advertised in The Standard-Times on Tuesday, February 12, 2019 and Tuesday, February 19, 2019.) INVITEES: David Gerwatowski, Legal Counsel Attorney; Dennis and Grace Madeira, Applicants; Danny Romanowicz, Commissioner, Department of Inspectional Services; Abutters Chair Suggests 'No Further Action' and 'Report Out to the Full City Council' 9. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of BARRY G. TRAHAN, New Bedford, MA, to the LIBRARY BOARD OF TRUSTEES, Mr. Trahan will be replacing Jill Horton- Simms who has resigned; this term will expire APRIL (Ref d 7/19/18) (9/24/18-tabled) (10/15/18-tabled)

3 In accordance with the Americans with Disabilities Act (ADA), if any accommodations are needed, please contact the Clerk of Committees Office at Requests should be made as soon as possible but at least 48 hours prior to the scheduled meeting.

4 Item Title: CITIZEN S INPUT TIME Item Detail: 1. CITIZEN S INPUT TIME Not to exceed the first thirty (30) minutes of the meeting. 1a. Ronald McKeon, 187 Durfee Street, speaking on Rehabilitation Centers. (Ref d 1/14/19) 1b. Edward Correia, 316 Cummington Street, speaking on Bulky Item Notifications. (Ref d 1/16/19) 1c. Ed Pacheco, 1 Wamsutta Street, speaking on Vehicles for Hire. (Ref d 1/31/19) Additional Information:

5 Item Title: APPOINTMENT / JENNIFER SMITH Item Detail: 2. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of JENNIFER SMITH, New Bedford, MA 02740, as an Alternate Member to the HISTORICAL COMMISSION; Ms. Smith will be replacing Meghan Kish, whose term has expired; this term will expire March (Ref d 11/8/18) Additional Information: ATTACHMENTS: Description Type 2. APPT - J. Smith Cover Memo

6

7

8 Item Title: APPOINTMENT / CAROL PIMENTEL Item Detail: 3. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of CAROL PIMENTEL, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Celia Brito, whose term has expired and recently ceased being a City resident; this term will expire July (Ref d 11/20/18) Additional Information: ATTACHMENTS: Description Type 3. APPT - C. Pimentel Cover Memo

9

10

11

12

13 Item Title: APPOINTMENT / PAUL CHASSE Item Detail: 4. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of PAUL CHASSE, New Bedford, MA to the REDEVELOPMENT AUTHORITY, replacing Attorney Peter Paul, Jr., who has resigned; this term will expire July (Ref d 11/20/18) Additional Information: ATTACHMENTS: Description Type 4. APPT - P. Chasse Cover Memo

14

15

16

17

18

19 Item Title: APPOINTMENT / ANN R. O LEARY Item Detail: 5. COMMUNICATION, Mayor Mitchell, to City Council, submitting a request to rescind Mr. Barry Trahan s appointment to serve on the Library Board of Trustees replacing Jill Horton Simms; and further submitting the APPOINTMENT of ANN R. O LEARY, New Bedford, MA to the LIBRARY BOARD OF TRUSTEES, replacing Jill Horton Simms who has resigned, this term will expire APRIL (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 5. APPT - A. O'Leary Cover Memo

20

21

22

23

24

25 Item Title: APPOINTMENT / MARTIN BENTZ Item Detail: 6. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of MARTIN BENTZ, New Bedford, MA, to the HUMAN RELATIONS COMMISSION, replacing Kevin Thomas, whose term has expired; this term will expire FEBRUARY (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 6. APPT - M. Bentz Cover Memo

26

27

28

29

30

31

32 Item Title: DEMO / 61 WAMSUTTA STREET Item Detail: 7. COMMUNICATION/DEMOLITION, Anne Louro, Preservation Planner, to City Council, re: BUILDING DEMOLITION REVIEW OF 61 WAMSUTTA STREET, (MAP 78, LOT 125) a Circa 1889 two-story brick mill structure advising that the purpose of the Demolition Delay Ordinance is to preserve and protect significant buildings and structures within New Bedford and to encourage owners of Preferably Preserved Historic Buildings and Structure to seek out alternative options that will preserve, rehabilitate or restore such buildings; the structure is located in the Wamsutta Mill National Register Historic District and is associated with the broad architectural, cultural, economic, political and social history of the City; as part of the rehabilitation and adaptive reuse of the structure to accommodate 30 units of housing, partial demolition of non-historic fabric will occur; including the replacement of windows; the rehabilitation is utilizing both the Federal and the State Rehabilitation Tax Credit Programs; as such, the project must meet the Secretary of the Interior s Standards for Rehabilitation; in light of these findings, the Preservation Planner has determined that the structure at 61 Wamsutta Street is a Historically Significant and a Preferably Preserved Historic Building; however, the building is not regulated by the Demolition Delay Ordinance, as the intent is to restore and preserve the building, not to demolish. (Ref d 1/10/19) Additional Information: ATTACHMENTS: Description Type 7. DEMO - 61 Wamsutta St. Cover Memo

33

34 Item Title: SPECIAL PERMIT / MANNY S AUTO BODY Item Detail: 8. PUBLIC HEARING on an APPLICATION, Dennis and Grace Madeira, D/B/A Manny s Auto Body, for a SPECIAL PERMIT for Motor Vehicle Sales and Rentals, Body Repair, General Repair and Light Service at 262 Myrtle Street, New Bedford, MA (Application Rec d 12/19/18) (Duly advertised in The Standard-Times on Tuesday, February 12, 2019 and Tuesday, February 19, 2019.) Additional Information: ATTACHMENTS: Description Type 8. Special Permit - Manny's Auto Body Cover Memo

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61 Item Title: APPOINTMENT / BARRY G. TRAHAN Item Detail: 9. COMMUNICATION, Mayor Mitchell, to City Council, submitting the APPOINTMENT of BARRY G. TRAHAN, New Bedford, MA, to the LIBRARY BOARD OF TRUSTEES, Mr. Trahan will be replacing Jill Horton-Simms who has resigned; this term will expire APRIL (Ref d 7/19/18) (9/24/18-tabled) (10/15/18-tabled) Additional Information:

62 Item Title: Accessibility Statement Item Detail: In accordance with the Americans with Disabilities Act (ADA), if any accommodations are needed, please contact the Clerk of Committees Office at Requests should be made as soon as possible but at least 48 hours prior to the scheduled meeting. Additional 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

CITY OF DOVER HISTORIC DISTRICT COMMISSION SEPTEMBER 20, 2012

CITY OF DOVER HISTORIC DISTRICT COMMISSION SEPTEMBER 20, 2012 CITY OF DOVER HISTORIC DISTRICT COMMISSION SEPTEMBER 20, 2012 The Regular Meeting of the City of Dover Historic District Commission was held on Thursday, September 20, 2012 at 3:00 PM with Chairman Scrafford

More information

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

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

More information

Page 1 of 6 Champlin City Council

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

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach September 11, 2012 The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

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

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

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

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

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

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

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

More information

Minutes 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

Brant Heritage Committee Agenda

Brant Heritage Committee Agenda Brant Heritage Committee Agenda (Addendum Items in RED) Date: Thursday, September 01, 2016 Time: 5:00 PM Place: Brant County Council Chambers 1. Attendance 2. Approval of Agenda 3. Declaration of Pecuniary

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

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

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

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

Livingston, Louisiana January 22, 1998

Livingston, Louisiana January 22, 1998 Livingston, Louisiana January 22, 1998 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council office, on January 22,

More information

APPROVED MEETING MINUTES

APPROVED MEETING MINUTES CITY OF SOLVANG PLANNING COMMISSION APPROVED MEETING MINUTES Monday, June 4, 2018 6:00 P.M. Regular Hearing of the Planning Commission Council Chambers Solvang Municipal Center 1644 Oak Street Commissioners

More information

Palmyra Borough Council Meeting June 28, :00 PM

Palmyra Borough Council Meeting June 28, :00 PM Palmyra Borough Council Meeting June 28, 2016 7:00 PM Borough Council Vice-President Mark Smith called the meeting to order at 7:00 PM in Council Chambers of the Palmyra Municipal Center, located at 325

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

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

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

More information

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

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 The Luray Town Council met in regular session on Monday, February 13, 2017 at 7:00 p.m. in the

More information

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, 2010 7 p.m. MINUTES Present: Chairman Allen Everett, Deborah Chase, Don Guarino (Selectmen's Rep), George Roberts (alternate)

More information

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker. City of Lyons Phone: 503 859 2167 449 5 th Street Fax: 503 859 5167 Lyons, Oregon 97358 LYONS CITY COUNCIL MEETING OPEN MEETING 6:00 P.M. The Lyons City Council Meeting was called to order by Mayor Pro

More information

Town Council Meeting Minutes Page 1

Town Council Meeting Minutes Page 1 Minutes of the hearing and regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 2 nd day of January, 2014 at the Smithsonian Fire Department Building,

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

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke (via telephone)

More information

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

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

More information

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

New Bedford Historical Commission December 5, :00 PM - Minutes Room 314, City Hall, 133 William Street New Bedford, MA

New Bedford Historical Commission December 5, :00 PM - Minutes Room 314, City Hall, 133 William Street New Bedford, MA New Bedford Historical Commission December 5, 2016 6:00 PM - Minutes Room 314, City Hall, 133 William Street New Bedford, MA Members Present: Diana Henry, Chairman Bill King, Vice Chair Bill Barr Janine

More information

HISTORIC PRESERVATION BOARD CITY OF FORT LAUDERDALE MONDAY, DECEMBER 7, :00 P.M

HISTORIC PRESERVATION BOARD CITY OF FORT LAUDERDALE MONDAY, DECEMBER 7, :00 P.M HISTORIC PRESERVATION BOARD CITY OF FORT LAUDERDALE MONDAY, DECEMBER 7, 2009-5:00 P.M. CITY HALL FIRST FLOOR COMMISSION CHAMBER 100 NORTH ANDREWS AVENUE FORT LAUDERDALE, FLORIDA Cumulative Attendance 6/2009

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present: REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland

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

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

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

More information

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

City of Jacksonville Landmark, Landmark Site, or Historic District Nomination Form

City of Jacksonville Landmark, Landmark Site, or Historic District Nomination Form City of Jacksonville Landmark, Landmark Site, or Historic District Nomination Form Grayed Areas for Use by Staff 1. Name of Property historic name Second Missionary Baptist Church Designation Number LM-14-2

More information

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010 The Luray Town Council met in regular session on Monday, June 14, 2010 at 7:00 p.m. in the Luray

More information

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015 Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 8/24/2015 I. Roll Call Present: David Putnam, James Short, Victor Bergeron, Bruce Kolenda, Neil Ward,

More information

Pastor Steve Keeton with the Calvary Chapel delivered the Invocation. Mayor Pam VanArsdale led the Council and audience in the Pledge of Allegiance

Pastor Steve Keeton with the Calvary Chapel delivered the Invocation. Mayor Pam VanArsdale led the Council and audience in the Pledge of Allegiance CITY OF ROGUE RIVER City Council Minutes CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE QUORUM THURSDAY, APRIL 26, 2018 CITY HALL COUNCIL CHAMBERS CITY OF ROGUE RIVER, JACKSON COUNTY, OREGON The Regular

More information

ORDERING ABATEMENT OF NUISANCE

ORDERING ABATEMENT OF NUISANCE COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA FEBRUARY 13, 2018-11:45 A.M. The City Council met on February 13, 2018, in regular session. (The beginning of council meeting was delayed, due to a lengthy

More information

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 The Luray Town Council met in a work session on Tuesday, June 26, 2012 at 5:30 p.m. in the Luray Town Council Chambers

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 3, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: H. Aitken; B. Auld; D. Bartunek; E. Blaschik;

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

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

More information

Winterville Town Council December 12, 2011 Regular Meeting Minutes

Winterville Town Council December 12, 2011 Regular Meeting Minutes Winterville Town Council December 12, 2011 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:00PM in the Town Hall Assembly Room, with Mayor Douglas A.

More information

Minutes of the City Council Sheffield Lake, Ohio February 22, 2011

Minutes of the City Council Sheffield Lake, Ohio February 22, 2011 C02222011 1 Minutes of the City Council Sheffield Lake, Ohio February 22, 2011 The regular meeting of the City Council was held Tuesday, February 22, 2011. Council President Podmanik called the meeting

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE

More information

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12 MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MARCH 27, 2012, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Between City of Holland and M. C. Smith Associates and Architectural Group, Inc. AGREEMENT FOR PROFESSIONAL

More information

HISTORIC PRESERVATION ELEMENT

HISTORIC PRESERVATION ELEMENT CHAPTER 17 HISTORIC PRESERVATION ELEMENT Page 1 of 10 CHAPTER 17 HISTORICAL PRESERVATION ELEMENT A. OVERVIEW In an effort to enrich the quality of life for Volusia s citizens, the goals, objectives, and

More information

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda City of Lilburn 76 Main Street Lilburn, GA 30047 City Council Meeting Agenda Auditorium Monday, May 11, 2015 7:30 p.m. Council Johnny Crist, Mayor Teresa Czyz, Post 1 Scott Batterton, Post 2 Eddie Price,

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

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

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

More information

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

RICK SCOTT Governor KEN DETZNER Secretary of State December 21, 2017 Ms. Carolyn Timmann Clerk of the Circuit Court Martin County Post Office Box 9016 Stuart, Florida 34995 Attention: Mary K. Vettel, Deputy

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

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612 \\ CITY OF OAKLAND OAKLAND POLICE COMMISSION Meeting Minutes Thursday, January 10, 2019 6:30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612 FINAL I. Call to Order Thomas Lloyd

More information

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III Town of McCormick, SC Regular Town Council Meeting Tuesday, November 11, 2014 Veteran s Day McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Council

More information

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - Hearing Date: February 1, 2018 Development Services Department Applicant/Property Owner: Corp of the Presiding Bishop LDS Church

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

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

Directory on the Ecclesiastical Exemption from Listed Building Control

Directory on the Ecclesiastical Exemption from Listed Building Control 1 Directory on the Ecclesiastical Exemption from Listed Building Control BISHOPS CONFERENCE OF ENGLAND AND WALES MARCH 2001 2 Directory on the Ecclesiastical Exemption from Listed Building Control Note

More information

AGENDA ITEM COVER SHEET

AGENDA ITEM COVER SHEET AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner

More information

Matt Metcalf, Alice Novak, Gina Pagliuso, Trent Shepard, Kim Smith. Kevin Garcia, Planner II; Marcus Ricci, Planner II

Matt Metcalf, Alice Novak, Gina Pagliuso, Trent Shepard, Kim Smith. Kevin Garcia, Planner II; Marcus Ricci, Planner II MINUTES OF A REGULAR MEETING URBANA HISTORIC PRESERVATION COMMISSION DATE: APPROVED TIME: 7:00 p.m. PLACE: City Council Chambers, Urbana City Building, 400 South Vine Street, Urbana, Illinois MEMBERS PRESENT

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

CURRENT AND UP-COMING CULTURAL EVENTS Opportunity for the Culture Commissioners to share current and up-coming cultural events.

CURRENT AND UP-COMING CULTURAL EVENTS Opportunity for the Culture Commissioners to share current and up-coming cultural events. I. CALL TO ORDER/ROLL CALL CITY OF MODESTO CULTURE COMMISSION AGENDA WEDNESDAY, June 6, 2018 3:30 PM TENTH STREET PLACE 1010 TENTH STREET, MODESTO, CA 95354 3rd FLOOR CONFERENCE ROOM 3001 II. III. APPROVAL

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

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Building Inspector Recreation Director Highway Supt. Carmey Carmestro James Smith

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie

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

CHURCH REDUNDANCY PROCESS GUIDANCE NOTE

CHURCH REDUNDANCY PROCESS GUIDANCE NOTE CHURCH REDUNDANCY PROCESS GUIDANCE NOTE The procedure for making a church redundant is set out in the Redundant Churches Regulations, in Volume 2 of the Constitution. The process is usually initiated by

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

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, November 10, 2009 in the Town Office, 23 Main

More information

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 The Regular Meeting of the Township Committee was called to order by Mayor Minniti at 6:00 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson,

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

CITY COUNCIL MINUTES. February 25, 2016

CITY COUNCIL MINUTES. February 25, 2016 CITY COUNCIL MINUTES The meeting was called to order by President Rausch at 7:00 p.m. MEMBERS PRESENT: Nevin Taylor, Deb Groat, J.R. Rausch, Alan Seymour, Mark Reams, Henk Berbee. Tracy Richardson- excused.

More information

MINUTES MOUNTLAKE TERRACE CITY COUNCIL SPECIAL MEETING. 7:00 p.m. Mountlake Terrace, WA

MINUTES MOUNTLAKE TERRACE CITY COUNCIL SPECIAL MEETING. 7:00 p.m. Mountlake Terrace, WA MINUTES MOUNTLAKE TERRACE CITY COUNCIL SPECIAL MEETING January 4, 2017 Mountlake Terrace City Hall 7:00 p.m. Mountlake Terrace, WA COUNCILMEMBERS PRESENT: Councilmember Ryan Mayor Smith Councilmember Sonmore

More information

TOWN OF GAINES REGULAR BOARD MEETING

TOWN OF GAINES REGULAR BOARD MEETING A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 11 th day of April 2017. PRESENT:

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

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm Signed in Attendance: Tim Schmidt, Tim Reynolds, Danny Campbell, Greg McLaughlin, Chuck Blackburn, and Gina Allen. Others

More information

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue Thursday, August 2, 2018 4:00 PM 1). Call to Order and Roll Call 2). Public Meeting

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

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

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

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

Chairman John Peter Thompson, Michael Callahan, Eddy Campbell, Lisa Pfueller Davidson, Yolanda Muckle, Susan Pruden

Chairman John Peter Thompson, Michael Callahan, Eddy Campbell, Lisa Pfueller Davidson, Yolanda Muckle, Susan Pruden PRINE GEORGE S OUNTY HISTORI PRESERVATION OMMISSION ounty Administration Building 14741 Governor Oden Bowie Drive, 4 th Floor, Upper Marlboro, Maryland 20772 pgplanning.org/hp.htm 301-952-3680 Summary

More information

I. CALL MEETING TO ORDER AND ROLL CALL

I. CALL MEETING TO ORDER AND ROLL CALL CITY OF SARASOTA MINUTES OF THE REGULAR MEETING OF THE HISTORIC PRESERVATION BOARD Note: The City s Website address is sarasotagov.com. Select Videos on Demand from the Main Web Page to view agendas, videos

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

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

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

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

Council Meeting Minutes. December 8, The Tazewell Town Council met in regular session at 7:30 p.m. in the Town Hall Council Chambers.

Council Meeting Minutes. December 8, The Tazewell Town Council met in regular session at 7:30 p.m. in the Town Hall Council Chambers. Council Meeting Minutes December 8, 2015 PUBLIC HEARING Mayor Buchanan called the public hearing to order at 7:15 p.m. The Town of Tazewell held a public hearing for proposed Charter Revision/Amendments.

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 Public Hearing & Regular Meeting Minutes Page 1

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

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information