COMMON COUNCIL MEETING NOTICE

Size: px
Start display at page:

Download "COMMON COUNCIL MEETING NOTICE"

Transcription

1 COMMON COUNCIL MEETING NOTICE Pursuant to Wis. Stats , notice is hereby given to the public and news media that a regular meeting of the Common Council of the City of De Pere will be held on July 17, 2012 at 7:30 p.m. in the City Hall Council Chambers, Second Floor of De Pere City Hall, 335 South Broadway Street, De Pere, WI This meeting can be viewed LIVE on Time Warner Cable Channel 4 and Channel 99 AT&T U-verse. This meeting is also rebroadcast on Time Warner Cable Channel 4 and Channel 99AT&T U-verse throughout the week. AGENDA FOR SAID MEETING: Called to order at 7:37 p.m. 1. Roll call. Mayor Walsh, eight Alderpersons: Bauer, Boyd, Crevier, Donovan, Kneiszel, Lueck, Robinson & Van Vonderen. 2. Pledge of Allegiance to the Flag. 3. Approval of the minutes of the July 3, 2012 regular meeting of the Common Council. 4. Public Hearing on a street vacation for the westerly five feet of right-of-way of Fifth Street adjacent to WD and WD is scheduled for 7:35 p.m. A. Notice of Public Hearing. B. Recommendation from the Plan Commission. C. After the hearing is held, Resolution #12-62, Regarding the Vacation of a Portion of a Public Thoroughfare (Part of Fifth Street Adjacent to WD and WD ) is presented for consideration. 5. Public Hearing on a conditional use application to allow for apartments on the second and third floor of 500 Main Avenue is scheduled for 7:35 p.m. A. Notice of Public Hearing. B. Recommendation from the Plan Commission. C. After the hearing is held, Resolution #12-84, Authorizing and Approving a Conditional Use Permit (Parcels WD-389-2; WD ; WD-389-3) is presented for consideration. 6. Public comment upon matters not on agenda or other announcements. Mayor Walsh was asked by Mary Dorn, Director of the Health Department, to make an announcement regarding the extreme temperatures and the importance of keeping an eye on friends, family, and neighbors without air conditioning, and also suggested the use of public cooling shelters in the area. Alderperson Bauer reminded everyone of the burn ban put into effect by Fire Chief Kiser. 7. Presentation on changes to the Claude-Allouez Bridge roundabout. 8. Recommendation from the Board of Public Works to award Project: 1

2 A , Manhole Rehabilitation to National Power Rodding Corporation. B , Pond and Drainage System Construction to Peters Concrete Company. C , Utility and Street Construction-Southbridge Development to Jossart Brothers, Inc. 9. Recommendation from the Finance/Personnel Committee to approve: A. Request to apply for a Federal Government Fire Act Grant. 10. Recommendation from the License Committee: A. Application for a Class B Beer & Class B Liquor License for Fox Trax Saloon, LLC, back half of 132 S. Broadway St. (previously the River Loft). 11. Ordinance #12-14, Amending Chapter 86 De Pere Municipal Code and Allowing the Keeping of Chickens within the City (second reading). APPROVED 5-3; NAY- BOYD, DONOVAN, LUECK 12. Ordinance #12-15, Amending Chapter 14 De Pere Municipal Code to Include Rummage Sale Regulations (second reading). APPROVED 7-1; NAY - BAUER 13. Ordinance #12-16, Amending Chapter 146 De Pere Municipal Code Regarding Noise Ordinance Exemptions. APPROVED 7-1; NAY BAUER. SECOND READING REQUIRED. 14. Ordinance #12-17, Amending Chapter 150 De Pere Municipal Code Regarding Traffic Regulations. 15. Resolution #12-72, Setting Fee for Chicken Permit (previously tabled). 16. Resolution #12-85, Authorizing Development Agreement between the City of De Pere, South Bridge Properties, LLC and Innovation Properties One, LLC Regarding the Southbridge Road Project. (Followed Item 8C). 17. Resolution #12-86, Authorizing Revocable Occupancy Permit (Silver Fox GB, LLC). 18. Resolution #12-87, Authorizing Revocable Occupancy Permit (Michael R. and Gail B. Cashman). 19. Resolution #12-88, Authorizing Temporary Limited Ingress/Egress Easement on City Property (Part of Parcel ED-48). 20. Consider approval of 2011 Audit Report. 2

3 21. Voucher approval. 22. Applications for Operator s Licenses. MOTION TO APPROVE PREVIOUSLY TABLED APPLICATIONS #1-3 AND TABLE PREVIOUSLY TABLED APPLICATIONS #4-5. MOTION TO APPROVE APPLICATIONS #1, 2, 4, 5, 7-9, 11-16, 18, 19, AND TABLE APPLICATIONS 3, 6, 10, 17, & Future agenda items. Alderperson Bauer recommended bringing forward a resolution to approve and pass onto the state to move forward with the Southbridge Project. Alderperson Lueck suggested bringing back the owners of the Southbridge apartment complex. Administrator Delo asked to discuss this with staff and then return to Council with a recommendation. 24. City Administrator Performance Evaluation. APPROVED GOING INTO CLOSED SESSION 8-0 PLEASE TAKE NOTICE, that pursuant to Section 19.85(1)(c), Wis. Stats., the Council may convene in closed session for the purpose of considering employment, promotion, compensation or performance evaluation data of any public employee over which the governmental body has jurisdiction or exercises responsibility. The Council may then reconvene in open session to take action on any matter discussed in closed session or for such other purposes as are allowed by law. 25. Adjournment at 9:23 p.m. Lawrence M. Delo City Administrator Any person wishing to attend this meeting who, because of disability, requires special accommodations should contact the Clerk-Treasurer s office at by Noon, July 16, 2012 so that arrangements can be made. AGENDA SENT TO: Mayor Alderpersons Department Heads TV, Newspapers, & Radio Stations Kress Family Library De Pere Chamber of Commerce Street Vacation Item 1ST RATE MORTGAGE CORP 2600 N MAYFAIR RD MILWAUKEE WI AMBER M MICHAELS MAIN AV DE PERE WI ANN L HARE MAIN AV DE PERE WI ASSOCIATED BANK NA 1305 MAIN ST STEVENS POINT WI BENJAMIN J STEELE /10 RD PALISADE CO BRITT M TAPPEN E2140 COUNTY ROAD X CASCO WI CASEY LADOWSKI JR PO BOX 5561 DE PERE WI DE PERE WEST DEVELOPMENT LLC PO BOX 6022 DE PERE WI EDWARD Y & SIRI WASANA LIN MAIN AV DE PERE WI F & J PROPERTIES LLC C/O FREDERICK W BENNETT 2130 FOX FIELD CT DE PERE WI GERALD G VAN DYN HOVEN PO BOX 526 FREMONT WI HANSEN PROFESSIONAL BUILDING LLC 7103 SUNRISE COURT WAUSAU WI INDUSTRY CONSULTING GROUP INC PO BOX DALLAS TX JAMES J KROPP 883 RICHBOROUGH RD GREEN BAY WI JOHN & MICHELENE A VANDEVEN MAIN AV DE PERE WI

4 JONATHAN R RYAN MAIN AV DE PERE WI KEITH M & DONNA J WILLEMS 128 N SIXTH ST DE PERE WI KHALED BOUBENIDER MAIN AV DE PERE WI LINDA L STEENO MAIN AV DE PERE WI LISA & DAN ZHU GUO MAIN AV DE PERE WI MARK J & KAREN R BARRETTE 214 N SIXTH ST DE PERE WI MARQUETTE CENTRE LLC C/O MARK A BARTELS 444 REID ST STE 200 DE PERE WI MATTHEW C FLYNN MAIN AV DE PERE WI MATTHEW R & PAULETTE CRULL BARGENE WY GERMANTOWN MD MELODY R GOTTOWSKI MAIN AV DE PERE WI NEW DEVELOPERS LLC 300 N BROADWAY STE 2B GREEN BAY WI PAUL A & JILL SULLIVAN MAIN AV DE PERE WI PHILLIP & NANCY BURKARD 1620 GRACE ST DE PERE WI PIONEER CREDIT UNION ATTN: FINANCE PO BOX 2526 GREEN BAY WI RAYMOND E & AUDREY G NUSSBAUM 1110 W FRANKLIN ST APPLETON WI ROBERT E & JESSICA D PRATEL MAIN AV DE PERE WI RONALD J & LINDA M WATERMOLEN MAIN AV DE PERE WI SARAH N ROYER PO BOX 5973 DE PERE WI SHAUN & JENNIFER MCKEEFRY 4830 STEELHEAD RD OCONTO WI STEVEN G WARD MAIN AV DE PERE WI STEVEN T FINLAY 555 MAIN AV #101 DE PERE WI SUSAN A MINTEN MAIN AV DE PERE WI T ALLAN & BETTY A PEARSON MAIN AV DE PERE WI THILMANY LLC 600 THILMANY RD KAUKAUNA WI THOMAS & JEAN GANNON MAIN AV DE PERE WI WARREN J & MARILYN R HAGANES MAIN AV DE PERE WI WAYNE E MILLER MAIN AV GREEN BAY WI Conditional Use Public Hearing: GERALD VAN DYN HOVEN P.O. BOX 526 FREMONT, WI JOHN VERSTEGEN TOTAL PROJECT MANAG WIGGINS WAY GREEN BAY, WI DAN ROARTY DIMENSION IV 211 N BROADWAY GREEN BAY, WI RAYMOND E & AUDREY G NUSSBAUM 1110 W FRANKLIN ST APPLETON WI CASEY LADOWSKI SR 1200 GLENEAGLES LAKE GENEVA WI KEITH M & DONNA J WILLEMS 128 N SIXTH ST DE PERE WI JANET S RINCON 1500 RAVINE DR GREEN BAY WI PHILLIP & NANCY BURKARD 1620 GRACE ST DE PERE WI MATTHEW R & PAULETTE CRULL BARGENE WY GERMANTOWN MD F & J PROPERTIES LLC C/O FREDERICK W BENNETT 2130 FOX FIELD CT DE PERE WI NEW DEVELOPERS LLC 300 N BROADWAY STE 2B GREEN BAY WI MARQUETTE CENTRE LLC C/O MARK A BARTELS 444 REID ST STE 200 DE PERE WI SHAUN & JENNIFER MCKEEFRY 4830 STEELHEAD RN OCONTO WI BANK MUTUAL 4949 W BROWN DEER RD MILWAUKEE WI BANK MUTUAL 4949 W BROWN DEER RD MILWAUKEE WI STEVEN T FINLAY 555 MAIN AV #101 DE PERE WI MELODY R GOTTOWSKI MAIN AV DE PERE WI PAUL A & JILL SULLIVAN MAIN AV DE PERE WI ANN L HARE MAIN AV DE PERE WI LINDA L STEENO MAIN AV DE PERE WI RONALD J & LINDA M WATERMOLEN MAIN AV DE PERE WI STEVEN G WARD MAIN AV DE PERE WI SUSAN A MINTEN MAIN AV DE PERE WI LISA & DAN ZHU GUO MAIN AV DE PERE WI MATTHEW C FLYNN MAIN AV DE PERE WI THOMAS & JEAN GANNON MAIN AV DE PERE WI T ALLAN & BETTY A PEARSON MAIN AV DE PERE WI WARREN J & MARILYN R HAGANES MAIN AV DE PERE WI JONATHAN R RYAN MAIN AV DE PERE WI EDWARD Y & SIRI WASANA LIN MAIN AV DE PERE WI KHALED BOUBENIDER MAIN AV DE PERE WI ROBERT E & JESSICA D PRATEL MAIN AV DE PERE WI AMBER M MICHAELS MAIN AV DE PERE WI JOHN & MICHELENE A VANDEVEN MAIN AV DE PERE WI KHALED BOUBENIDER MAIN AV DE PERE WI THILMANY LLC 600 THILMANY RD KAUKAUNA WI BENJAMIN J STEELE /10 RD PALISADE CO FEDERAL NATIONAL MORTGAGE ASSOC ONE S WACKER DR #1400 CHICAGO IL PIONEER CREDIT UNION ATTN: FINANCE PO BOX 2526 GREEN BAY WI WAYNE E MILLER PO BOX 5164 DE PERE WI SARAH N ROYER PO BOX 5973 DE PERE WI DEPERE WEST DEVELOPMENT LLC PO BOX 6022 DE PERE WI Silver Fox GB, LLC William Schleis 2509 Sheridan Drive Green Bay, WI Fox Trax Saloon, LLC Phillip Walentowski 450 South St. Bernard Drive, #4 De Pere, WI JOE GEGARE SOUTHBRIDGE PROPERTIES 111 N WASHINGTION #400 GREEN BAY, WI BOB WEYERS SOUTHBRIDGE PROPERTIES 111 N WASHINGTION #400 GREEN BAY, WI JERRY SEVICK FOTH 2737 S Ridge Rd SUITE 700 GREEN BAY, WI Pat Drury, 3706 Creamery Rd, De Pere William Schleis, 2509 Sheridan Drive, Green Bay, WI Mike Cashman, 231 Oak Water Ct, De Pere Jossart Bros., 1682 Swan Rd, De Pere, WI Mike Berken, 814 Oakdale Ave, De Pere Peters Concrete Company, 1516 Atkinson Dr, Green Bay, WI National Power Rodding Corporation, 2500 W. Arthington St., Chicago, IL John Gauthier, Michels Corp. PO Box 128, Brownsville, WI Phillip Walentowski, 450 S. St. Bernard Dr., #4, De Pere, WI

5 5

OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES

OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES Board Present Mike Streetar President Keith King Trustee Ann Price Excused Mike Will Excused Randy Stutz Trustee

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 15, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 15, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MARCH 26, 2014 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, 2015 7:00 pm to 7:45 pm Meeting called to order by President Geno D Agostino. Unapproved minutes

More information

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Place: Council Chamber Time: 9:30 a.m. 12:30 p.m. Note: Declaration of Pecuniary Interest and General Nature Thereof Minutes: June

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo.

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MAY 8, 2013 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. Also present

More information

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.).

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.). REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, FEBRUARY, 20, 2012 at 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER: 2.

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS May 8, 2018 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:33 p.m. on

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday, February 11 th, 2019 at 6:00 P.M. in the Council Chambers for the purpose of

More information

MINUTES REGULAR CITY COUNCIL MEETING

MINUTES REGULAR CITY COUNCIL MEETING MINUTES REGULAR CITY COUNCIL MEETING APRIL 23, 2018 Mayor Jeff Thompson called the meeting to order at 6:00 p.m. Council members present were Alicia LaBeau, Len Gilmore, Jean Soine, and Neil Herzberg.

More information

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Planning Commission May 21, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill S.

More information

APRIL 19, :00 P.M.

APRIL 19, :00 P.M. MOBILE CITY PLANNING COMMISSION AGENDA APRIL 19, 2018-2:00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Mr. Carlos Gant, Chairman Ms. Libba Latham (PJ), Vice Chairman Ms. Jennifer Denson, Secretary

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

MOTION #1 Kupsik/Skates moved to approve the minutes of February 15, 2016 Plan Commission meeting as distributed. The motion carried unanimously.

MOTION #1 Kupsik/Skates moved to approve the minutes of February 15, 2016 Plan Commission meeting as distributed. The motion carried unanimously. CITY OF LAKE GENEVA PLAN COMMISSION MEETING MONDAY, MARCH 21, 2016-6:30 PM COUNCIL CHAMBERS, CITY HALL MINUTES 1. Meeting called to order by Mayor Connors at 6:30 pm. 2. Roll Call Present: Also Present:

More information

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. 1 Town Board Meeting March 11, 2015 Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. PRESENT: Councilman John Hughes Councilwoman Jennifer

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, APRIL 20, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Rev. Mark Gooden, Munsey Memorial United Methodist Church B. Pledge of Allegiance to the Flag II.

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes July 13, 2015 Approved September 14, 2015 7:00 pm Participants:

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 8, 2018

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 8, 2018 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 8, 2018 Mayor Whitus called to order the regular meeting of the Farmville Town Council held on Wednesday, August 8, 2018, at 7:00 p.m., in the

More information

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt.

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt. Town of Perryville Town Meeting Minutes ATTENDANCE: Mayor: James Eberhardt, Commissioners: Barbara Brown, Alan Fox, Ray Ryan, Town Administrator: Denise Breder and Police Chief Wernz. The Town of Perryville

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: March 30, 2010 7:30 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

TOWN OF WEST POINT. The Pledge of Allegiance was said.

TOWN OF WEST POINT. The Pledge of Allegiance was said. TOWN OF WEST POINT Pursuant to Wisconsin State Statute 19.84, the Town Board of the Town of West Point held their regular monthly meeting on Thursday, August 11, 2011 at the West Point Town Hall. The meeting

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 President William F. Sexton called the meeting to order by leading the Pledge of Allegiance to the Flag. Present were Vice President Jon Granat, and Council

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval STAFF REPORT 2018-34P: Street Vacation Community Development Department Council Chambers, 7:30 PM, October 4, 2018 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Associate Planner

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday, July 22, 2014, at 7:00 p.m., with Mayor Clinton O.

More information

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII.

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII. Planning Commission January 5, 2017 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn Motes

More information

Town of Christiansburg Planning Commission 100 East Main Street Christiansburg, Virginia Telephone: (540) Fax: (540)

Town of Christiansburg Planning Commission 100 East Main Street Christiansburg, Virginia Telephone: (540) Fax: (540) Town of Christiansburg Planning Commission 100 East Main Street Christiansburg, Virginia 24073-3029 Telephone: (540) 382-6128 Fax: (540) 382-7338 DEVELOPMENT SUBCOMMITTEE AGENDA Monday, August 20, 2018

More information

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970) TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 CALL TO ORDER / ROLL CALL PLANNING COMMISSION MEETING Regular Meeting 7:00 P.M. AGENDA

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS John Sundgren - Chair, Alvin Osborn - Vice-Chair, Michael Bodine, Desmond Johnston, and Ryan Smith AGENDA SPECIAL

More information

City of Eagle River. Directory of the: City Council, Commissions, Boards, and. Committees

City of Eagle River. Directory of the: City Council, Commissions, Boards, and. Committees City of Eagle River Directory of the: City Council, Commissions, Boards, and Committees Table of Contents: Common Council.................................. 1 Board of Review..................................

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November 7, :00 P.M. A G E N D A

RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November 7, :00 P.M. A G E N D A TOWN OF RICHMOND, RHODE ISLAND 5 Richmond Townhouse Road Wyoming, RI 02898 (401) 539-9000 www.richmondri.com RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November

More information

BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, :30 P.M.

BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, :30 P.M. BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 17, 2016 6:30 P.M. D.1. D.1. The Board of Education of the L Anse Creuse Public Schools district convened a Regular Meeting on Monday, October 17, 2016

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

More information

Planning Commission July 25, 2013

Planning Commission July 25, 2013 Planning Commission July 25, 2013 1:00 PM City Council Chambers,1 st Floor, City Hall @ St. James, 117 West Duval Street, Jacksonville, Florida Nate Day, Chairman S. Lisa King Pablo Ferrari Tony Robbins,

More information

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission May 8, 2014 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Tony Robbins, Chairman Jerry Friley, III Marvin Hill Chris Hagan,

More information

ORDINANCE NO. 15,156

ORDINANCE NO. 15,156 ORDINANCE NO. 15,156 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by amending Sections 74-92,

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the of Sarpy County, Nebraska was convened in open and public session at the call of Chairman Tom Ackley at 7:00

More information

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

More information

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA REGULAR SESSION LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, 2014 5:00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. MINUTES

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, SEPTEMBER 14, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

More information

Councillor Paul Mills (Mulmur)(prior notice)

Councillor Paul Mills (Mulmur)(prior notice) DUFFERIN COUNTY COUNCIL Thursday, June 9, 2011 at 7:00 p.m. Council Chambers 51 Zina Street, Orangeville Council Members Present: Warden Warren Maycock (Orangeville) Councillor Rob Adams (Orangeville)(arrived

More information

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CALL TO ORDER: President Rinaldi called the meeting of the Clarks Green Council to order at 7:00 p.m. with the Pledge of Allegiance. ROLL CALL: Secretary/Treasurer

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JULY 13, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

Draft Town Board Meeting Minutes March 12, 2019

Draft Town Board Meeting Minutes March 12, 2019 Draft Town Board Meeting Minutes March 12, 2019 Chairman Rolly Bogert called the Town Board Meeting to order on Tuesday March 12, 2019 at 6:30 PM at the Town of Onalaska, Town Hall, N5589 Commerce Street.

More information

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Pledge of Allegiance recited. BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

Cityof Armstrong WW1? Township:

Cityof Armstrong WW1? Township: staff Cityof Armstrong CITY OF ARMSTRONG I TOWNSHIP OF SPALLUMCHEEN WW1? '1-iiwu-in-.u-n Minutes of a Joint Council Committee Meeting in the Township of Spallumcheen Council Chambers located at 4144 Spallumcheen

More information

Minutes. Village Board of Trustees. February 28, 2008

Minutes. Village Board of Trustees. February 28, 2008 Minutes Village Board of Trustees February 28, 2008 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were Mayor Donald Zeigler, Trustees Howard Miller,

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative Planning Commission February 9, 2017 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn

More information

2015 City of Tuscaloosa Floodplain Management Plan Tuscaloosa, Alabama

2015 City of Tuscaloosa Floodplain Management Plan Tuscaloosa, Alabama 2015 City of Tuscaloosa Floodplain Management Plan Tuscaloosa, Alabama Prepared under the direction of the City of Tuscaloosa Floodplain Management Planning Committee With the support of the City of Tuscaloosa

More information

Village of Tivoli Planning Board Meeting Minutes November 23, 2015

Village of Tivoli Planning Board Meeting Minutes November 23, 2015 Village of Tivoli Planning Board Meeting Minutes November 23, 2015 Call to Order / Determination of Quorum The meeting, held at the Historic Watts depeyster Hall, was opened at 7:01 pm and a quorum was

More information

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public Planning Commission December 8, 2016 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Jerry Friley Ben Davis

More information

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 March 30, 2010 CALL TO ORDER: Chairman Foote called the meeting to order at 7:30 P.M. PLEDGE

More information

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting V-15-04 Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting Vacation: To vacate Kelly Avenue, Hillside Street and Anaya Street, between River Street and Granite Street for I-25

More information

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA Date: Monday, August 4, 2014 Time: 5:00 p.m. Place: Bayfield City Hall Call to Order Approve Agenda Review previous meeting minutes of July 7,

More information

RATS TECHNICAL COMMITTEE MEETING MINUTES Thursday, May 17, 2007

RATS TECHNICAL COMMITTEE MEETING MINUTES Thursday, May 17, 2007 RATS Rockford Area Transportation Study Metropolitan Planning Organization City of Rockford, Public Works Department 425 East State Street, Rockford, IL 61104 POLICY COMMITTEE Mayor Lawrence J. Morrissey,

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 TIME AND PLACE OF MEETING The regular meeting of the Cranbury Township

More information

CITY OF STEVENS POINT AGENDA

CITY OF STEVENS POINT AGENDA CITY OF STEVENS POINT BOARD OF PUBLIC WORKS MEETING Monday, February 13, 2017 6:00 p.m. (or immediately following previously scheduled meeting) Lincoln Center 1519 Water Street Stevens Point, WI 54481

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

AGENDA. Call to Order ~ Roll Call. Public Comments (Non Agenda Items). Commissioners and Manager Comments.

AGENDA. Call to Order ~ Roll Call. Public Comments (Non Agenda Items). Commissioners and Manager Comments. Lea County Board of County Commissioners Regular Meeting Thursday, February 7, 2019 9:00 A.M. Lea County Courthouse - Commission Chambers 100 North Main Avenue, Lovington, New Mexico Notice of this Meeting

More information

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall OWOSSO Parks & Recreation Commission Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall MEMORANDUM 301 W. MAIN OWOSSO, MICHIGAN 48867-2958 WWW.CI.OWOSSO.MI.US DATE: June

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

More information

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America.

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America. Special Birch Run Township Planning Commission Meeting February 22, 2018 at 7:00 p.m. Birch Run Activities DBA Birch Run Speedway Birch Run Township Meeting Room 11935 Silver Creek Dr, Birch Run, Michigan

More information

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present.

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present. Town of Carbonear Regular Council Meeting, February 20, 2017 Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, February 20, 2017 at 4:00 p.m. Members Present:

More information

BOARD OF DIRECTORS REGULAR MEETING MINUTES October 5, :30 PM 5401 Old Redwood Highway, 1 st Floor Petaluma, CA 94954

BOARD OF DIRECTORS REGULAR MEETING MINUTES October 5, :30 PM 5401 Old Redwood Highway, 1 st Floor Petaluma, CA 94954 BOARD OF DIRECTORS REGULAR MEETING MINUTES October 5, 2016-1:30 PM 5401 Old Redwood Highway, 1 st Floor Petaluma, CA 94954 1. Call to Order Chair Arnold called the meeting to order at 1:30 PM. Directors

More information

WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011

WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011 WEST NOTTINGHAM TOWNSHIP Board of Supervisor s Meeting Minutes September 20, 2011 Vice Chairman Gerald Cox called the meeting to order at 7:30 p.m. The pledge of allegiance was followed by a moment of

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

CITY OF WEST DES MOINES

CITY OF WEST DES MOINES CITY OF WEST DES MOINES date: April 30, 2018 COUNCIL AGENDA time: 5:30 P.M. MAYOR... STEVEN K. GAER COUNCILMEMBER AT LARGE... RENEE HARDMAN COUNCILMEMBER AT LARGE... JIM SANDAGER COUNCILMEMBER 1 ST WARD...

More information

Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order.

Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order. Council Vice-President Lee Ann Miller at 7:00 PM called the Schwenksville Borough Council meeting on November 13, 2014, 2014 to order. Present, Lee Ann Miller, Lisa Dull, Joe Homan, and Mayor Joe Giunta.

More information

CITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 2017 @ 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Roll Call C. Open Meeting Law: A current

More information

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M.

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M. CALL TO ORDER ROLL CALL INVOCATION & PLEDGE APPROVAL OF THE AGENDA APPROVAL OF THE MINUTES AGENDA 1. Minutes from the regular meeting and the executive session held April 9, 2018. NEW BUSINESS 2. Annexation/Rezone

More information

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

City of Sachse, Texas Page 1

City of Sachse, Texas Page 1 City of Sachse, Texas Meeting Agenda Parks and Recreation Board Thursday, June 8, 2017 7:00 PM Council Chambers The Park and Recreation Board of the City of Sachse will hold a Regular Meeting on Thursday,

More information

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette MINUTES OF MEETING GLOVER SELECT BOARD Date: March 28, 2011 Time Convened: 6:30 P.M. Time Adjourned: 9:11 P.M. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette Road

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA December 1, 2008 Public Hearing TOWN CENTER PARKING TIME LIMITS (FIRST READING) Proposed Council Action: Conduct public hearing and first reading

More information

MINUTES UNION CITY BOROUGH JUNE 19, 2018

MINUTES UNION CITY BOROUGH JUNE 19, 2018 MINUTES UNION CITY BOROUGH JUNE 19, 2018 VISION STATEMENT: The Union City area is a thriving rural community of families, businesses and organizations dedicated to encouraging growth while maintaining

More information

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX.

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX. Planning Commission January 4, 2018 1:30 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn

More information

BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, August 15, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL :00 PM

BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, August 15, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL :00 PM BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, August 15, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL 61008 6:00 PM ROLL CALL Members: Matthew Branom, CHM Bob Kemp, VCHM Rachel Bachrodt

More information

APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M.

APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M. APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M. The regular council meeting scheduled for Monday, February 13 th, 2017 was postponed until Tuesday, February 14

More information

Mark Burghart Kamron Weisshaar Harold McNerney

Mark Burghart Kamron Weisshaar Harold McNerney MINUTES OF THE MEETING OF THE MEMBERS OF THE CITY COUNCIL CITY OF BURLINGTON COUNTY OF KIT CARSON STATE OF COLORADO Community Building 340 S 14 th Street 6:30 pm June, 9 2014 Mayor Kerry Korsvold called

More information

NORTH YORK COMMUNITY PRESERVATION PANEL

NORTH YORK COMMUNITY PRESERVATION PANEL NORTH YORK COMMUNITY PRESERVATION PANEL M I N U T E S 2012 Report No. 7 Date of Meeting: Monday, September 24, 2012 Time: 7:00 p.m. Location: Committee Room 2, North York Civic Centre Present: Mary Ann

More information

DALLAS PARK AND RECREATION BOARD ARLINGTON HALL AT LEE PARK 3333 TURTLE CREEK BOULEVARD DALLAS, TEXAS THURSDAY, OCTOBER 21, 2010 (10:00 A.M.

DALLAS PARK AND RECREATION BOARD ARLINGTON HALL AT LEE PARK 3333 TURTLE CREEK BOULEVARD DALLAS, TEXAS THURSDAY, OCTOBER 21, 2010 (10:00 A.M. SUBCOMMITTEE MEETINGS: 8:30 am: Planning and Design Committee, Arlington Hall at Lee Park 9:00 am: Administration and Finance Committee, Arlington Hall at Lee Park 10:00 am: Park and Recreation Board,

More information