MEETING OF THE SUNRISE CITY COMMISSION

Size: px
Start display at page:

Download "MEETING OF THE SUNRISE CITY COMMISSION"

Transcription

1 Agenda Minutes Close MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351, 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance 4) Special Items CITY COMMISSION MEETING AGENDA Tuesday, August 14, :00 PM A) Presentation Presentation of the Employee of the Month Award for August 2012 to Duane Young, Maintenance Planner, in the Utilities Department. Tim Welch, Utilities Director. B) Presentation Presentation of the Officer of the Month Award for August 2012 to Officers Erik Mathers and Eric Fernandez. John E. Brooks, Police Chief. C) Presentation Presentation of the Firefighter of the Month Award for August 2012 to

2 Rescue Lieutenant Steven Carter, Rescue Lieutenant Joseph (Dade) Friedemann, Firefighter Alexander Compain and Firefighter Ian German. Thomas DiBernardo, Fire Chief. D) Proclamation Proclamation proclaiming August 14th, 2012 as Sylvia Pannaman Day. Mayor Michael J. Ryan. E) Presentation Presentation of the Sunrise Business Leadership Award to Sam's Club. Louis Sandora, Economic Development Director. 5) Open Discussion A) Amendment 6) Commission/Mayor Reports A) Commission Reports 7) City Manager's Report A) City Manager's Reports 8) City Items 9) Consent Agenda (ANY ITEM SHALL BE REMOVED FROM THE CONSENT AGENDA FOR DISCUSSION OF SEPARATE VOTE AT THE REQUEST OF ONE (1) COMMISSIONER). A) Equipment C12211 A Resolution of the City of Sunrise, Florida, approving the purchase of Mantech Equipment, Parts, Service, Technical Support and Applications Support from Mansci, Inc. of Tonawanda, New York as the sole source; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. B) Equipment C12194 A Resolution of the City of Sunrise, Florida, to award bid no. 12(08) H to furnish and install a 1,000 gallon anhydrous ammonia tank to North American Refrigeration of South Florida, Inc. of Davie, Florida for the Utilities Department; and providing an effective date. Interim City Manager

3 Richard Salamon. Timothy Welch, Utilities Director. C) Change Order C12195 A Resolution of the City of Sunrise, Florida, approving Change Order No. 1 to Project Agreement HS between the City of Sunrise and Hazen and Sawyer, P.C. under terms and conditions of the Continuing Services Agreement (09) H 04 HS; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. D) Change Order C12181 A Resolution of the City of Sunrise, Florida, approving Change Order No. 8 to contract no. (11)C 18 R between the City of Sunrise and Metro Equipment Service, Inc. for the Park City Estates Water Main Replacement Project; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. E) Agreement C12197 A Resolution of the City of Sunrise, Florida, approving Project Agreement No BC between the City of Sunrise and Brown & Caldwell for Sawgrass Reuse Facility and System Design Phase I Improvements; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. F) Agreement C12202 A Resolution of the City of Sunrise, Florida, approving project agreement no CE between the City of Sunrise and Carollo Engineers, Inc. related to the Sawgrass Water Treatment Plant; providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. G) Agreement C12205 A Resolution of the City of Sunrise, Florida, to award bid no. 12(28) R and a contract to Kirlin Florida, LLC of Fort Lauderdale, Florida for the Springtree Reverse Osmosis Water Treatment Plant; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. H) Agreement C12206 A Resolution of the City of Sunrise, Florida, approving Project Agreement No CE between the City of Sunrise and Carollo Engineers, Inc. related to the Springtree Reverse Osmosis Water Treatment Plant;

4 providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. I) Agreement C12216 A Resolution of the City of Sunrise, Florida, approving an agreement between the City of Sunrise and Public Resources Management Group, Inc. to provide Utility Consulting Services; and providing an effective date. Interim City Manager Richard Salamon. Timothy Welch, Utilities Director. J) Amendment C12218 A Resolution of the City of Sunrise, Florida, approving a Fourth Amendment to the Agreement between the City of Sunrise and Broward County for funding under the Florida Department of Community Affairs 2005 Supplemental Community Development Block Grant Disaster Recovery Initiative for multi and single family rehabilitation and hardening; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. K) Agreement C12207 A Resolution of the City of Sunrise, Florida, to award bid no. 12(31) R to Paragon Construction of Pembroke Pines, Florida for the Nob Hill meeting hall floor replacement; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. L) Equipment C12201 A Resolution of the City of Sunrise, Florida, approving the purchase of a Wireless Mobile Lifting System and Associated Equipment for the Public Works Complex from Stertil Koni under the terms of the State of Florida Contract No. (WSCA) ACS; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. M) Equipment C12208 A Resolution of the City of Sunrise, Florida, approving the purchase of a telephone system from Presidio Network Solutions, Inc. of Orlando, Florida, utilizing State of Florida contract no for the Public Work/Leisure Services Building; and providing an effective date. Interim City Manager Richard Salamon. William D. Falce, MIS Director. N) Amendment C12209

5 A Resolution of the City of Sunrise, Florida, approving a Project Agreement between the City and Walters Zackria Associates, PLLC, under the terms and conditions of their continuing services agreement, for professional architectural and engineering services for the demolition of the old public works and fleet maintenance complex; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. O) Insurance C12198 A Resolution of the City of Sunrise, Florida, approving various excess liability, property and excess workers' compensation insurance coverage with the Florida Municipal Insurance Trust, administered through the Florida League of Cities, for the contract period of October 1, 2012 through September 30, 2013; and providing an effective date. Interim City Manager Richard Salamon. Tariq Riaz, Central Services Director. P) Services C12215 A Resolution of the City of Sunrise, Florida, authorizing the Risk Manager and City Attorney to continue to utilize the law firm assigned by the Florida Municipal Insurance Trust where the lawsuit involves counts that are not covered by insurance, cross claims, counterclaims, third party complaints or interpleader actions; and providing for an effective date. Interim City Manager Richard Salamon. Tariq Riaz, Central Services Director. Q) Equipment C12212 A Resolution of the City of Sunrise, Florida, to award bid no. 12(37) W for the purchase of a Global Positioning System (GPS) System for various city departments to E.J. Ward, Inc. of San Antonio, Texas; and providing an effective date. Interim City Manager Richard Salamon. Tariq Riaz, Central Services Director. R) Assessment C12193 A Resolution of the City of Sunrise, Florida, establishing the total sum of the annual lot maintenance and cleanup assessment; setting the amount assessed against each affected parcel of property for the period between January 1, 2012 through June 30, 2012 with interest calculated through October 31, 2012; establishing a public hearing and directing the provision of notice thereof; providing for the use of the uniform method of collection; and providing for an effective date. Interim City Manager Richard Salamon. Laura Toebe, Finance Director.

6 S) Release of Lien C12214 A Resolution of the City of Sunrise, Florida, authorizing the city to execute and record a release of lien and to write off the balance of utility account no (sunrise racquet club); and providing an effective date. Interim City Manager Richard Salamon. Laura Toebe, Finance Director. T) Uniforms C12196 A Resolution of the City of Sunrise, Florida, approving the purchase of Police Uniforms from Gold Nugget d/b/a Argo Uniform Company of Hallandale, Florida, for the Police Department under the terms and conditions of City of Hollywood bid no. F RD; and providing an effective date. Interim City Manager Richard Salamon. John E. Brooks, Police Chief. U) Amendment C12200 A Resolution of the City of Sunrise, Florida, extending the Code Enforcement Lien Amnesty Program for one year; and providing an effective date. Interim City Manager Richard Salamon. John E. Brooks, Police Chief. V) Appointment C12199 A Resolution of the City of Sunrise, Florida, appointing the Fire Chief as the city's authorized official for purposes of enrolling the city in the Medicare Program; authorizing the Fire Chief to make changes to, updates to, or reenroll the city in the Medicare Program; authorizing the fire chief to execute the 855B Medicare enrollment application for ambulance service and all related documents for ambulance service; and providing an effective date. Interim City Manager Richard Salamon. Thomas DiBernardo, Fire Chief. W) Schedule C12078 A Resolution of the City of Sunrise, Florida, establishing a schedule of City Commission meetings for Fiscal Year 2012/2013; and providing an effective date. Interim City Manager Richard Salamon. Lourdes Lawrence, Administrative Aide. X) Minutes Approval of City Commission Minutes:

7 SCCM 6/19/12 SCCM 7/9/12 LPA 7/10/12 CCM 7/10/12 SCCM 7/23/12 10) Quasi Judicial Consent Agenda (ANY ITEM SHALL BE REMOVED FROM THE CONSENT AGENDA BY A MAJORITY VOTE OF THE CITY COMMISSION, THE STAFF, THE APPLICANT, OR AN AFFECTED PARTY). ANY ITEM REMOVED FROM THE CONSENT AGENDA SHALL BE TABLED TO THE NEXT REGULARLY SCHEDULED COMMISSION MEETING). A) McDonald's Revised Site Plan C12185 Planning and Zoning July 5th, 2012, Passed 6 0 A Resolution of the City of Sunrise, Florida, approving a revised site plan for McDonald's Restaurant with a drive through window located at West Sunrise Boulevard; providing for penalties for violations of the conditions of approval; providing for the term of the permit; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. B) AMLI Sawgrass Villages Site Plan C12191 Planning and Zoning August 2nd, 2012 Passed 6 0 A Resolution of the City of Sunrise, Florida, approving a Site Plan for a residential multi family housing development, located North of N.W. 136th Avenue, East of the Sawgrass Expressway, South of Oakland Park Boulevard, and West of Flamingo Road; providing for penalties for violations of the conditions of approval; providing for the term of the permit; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. 11) Public Hearings A) Amendment C12204 the City of Sunrise, Florida, amending Chapter 16 "Land Development

8 Code," Article XIV "Signs," Section "Purpose, Definitions, Substitution and Severability;" Section "Prohibited Signs;" Section "Nonresidential District Permanent Signs;" Section "Temporary and Relief Signs;" Section "Supplemental Sign Regulations;" providing for conflict; providing for severability; providing for inclusion in the city code; and providing for an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. B) Rezoning for Annexed Area C12184 the City of Sunrise, Florida, approving an assignment of zoning from PUD (Planned Unit Development Broward County) to RS 5 (Low Density Single Family Residential District Sunrise) for approximately 0.25 of land located at North Wind Circle within the City of Sunrise, Broward County, Florida; amending the zoning district map to reflect the assignment of zoning to annexed areas; providing for conflict; providing for severability; and providing for an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. C) Rezoning for Annexed Area C12183 the City of Sunrise, Florida, approving an assignment of zoning from PUD (Planned Unit Development Broward County) to RS 5 (Low Density Single Family Residential District Sunrise) for approximately 0.27 acres of land located at 741 SW 157 Terrace within the City of Sunrise, Broward County, Florida; amending the zoning district map to reflect the assignment of zoning to annexed areas; providing for conflict; providing for severability; and providing for an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. D) Amendment C12213 the City of Sunrise, Florida, amending the Community Development Department Building Division Fee Schedule; providing for conflict; providing for severability; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. E) Amendment C12210

9 the City of Sunrise, Florida, amending the Community Development Department Planning and Engineering Division Fee Schedule; providing for conflict; providing for severability; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. F) Amendment C12203 the City of Sunrise, Florida, amending Fiscal Year 2011/2012 Budget Ordinance No. 541, to amend the Police Confiscation/Forfeiture Fund (Fund 610), providing for conflict; providing for severability; and providing an effective date. Interim City Manager Richard Salamon. Tariq Riaz, Central Services Director. G) Amendment C12145 the City of Sunrise, Florida, amending Chapter 9 "Nuisances*;" Article I "In General;" to create Section 9 4 "Unattended Drop off Collection Bins;" to declare unattended drop off collection bins to be public nuisances and authorizing the city to remove and dispose of the same; providing for conflict; providing for severability; providing for inclusion in the city code; and providing for an effective date. Interim City Manager Richard Salamon. Kimberly A. Kisslan, City Attorney. H) Extended Hours C12192 A Resolution of the City of Sunrise, Florida, denying the application for an Extended Hours License submitted by Chutney Enterprises dba The Hibiscus located at 6289 W. Sunrise Blvd., Suite 125, Sunrise, Florida; and providing an effective date. Interim City Manager Richard Salamon. Mark S. Lubelski, Community Development Director. 12) Quasi Judicial Hearings 13) City Clerk's Report A) City Clerk's Reports 14) City Attorney's Report A) City Attorney's Reports 15) Old Business

10 A) Amendment 16) New Business A) Agreement C12219 A Resolution of the City of Sunrise, Florida, approving Interlocal Agreements between the City of Sunrise and Broward County for recyclable materials recovery and the use of temporary debris management sites and other related services; and providing an effective date. Interim City Manager Richard Salamon. Adjournment If a person decides to appeal any decision made by the board, agency, or commission with respect to any matter considered at such meeting or hearing, he will need a record of the proceedings, and that, for such purpose, he may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based F.S.S Policy of non discrimination with regard to race, color, religion, national origin, sex, age or physical or mental disabilities; equal opportunity employer. Any person who believes he or she has a disability requiring the use of auxiliary aids and services at this meeting may call the City Commission office at (954) at least 48 hours prior to the meeting to advise of his/her special requirements. If you plan to distribute written documents at the meeting, you must provide 12 copies to the City Clerk prior to the start of the meeting.

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT: RESOLUTION 2017-08 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT APPROVING PROPOSED BUDGET(S) FOR FISCAL YEAR 2017/2018 AND SETTING A PUBLIC HEARING THEREON

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN OCTOBER 1, 2013

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN OCTOBER 1, 2013 VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN OCTOBER 1, 2013 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday October 1, 2013. President

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, 2012 7:00 P.M. 1.0 Call to Order The Council meeting was called to order at 7:08 p.m. by Mayor Gretchen Fagan. Other members

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: July 21, 2009 at 2:30 p.m. Board of Supervisors

More information

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET... 3

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET... 3 2018 SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET... 3 IV. GENERAL FUND 001 DESCRIPTIONS... 4 Background Information The Four

More information

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3 2018 SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 3 IV. GENERAL FUND 001 DESCRIPTIONS... 4 V. DEBT SERVICE FUNDS... 6

More information

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 4

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 4 2018 SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2017 BUDGET ANALYSIS... 2 III. PROPOSED OPERATING BUDGET... 4 IV. GENERAL FUND 001 DESCRIPTIONS... 6 V. DEBT SERVICE FUNDS... 9

More information

OTTER POINT ADVISORY PLANNING COMMISSION. Notice of Meeting on Tuesday, June 5, 2018 at 7 p.m.

OTTER POINT ADVISORY PLANNING COMMISSION. Notice of Meeting on Tuesday, June 5, 2018 at 7 p.m. OTTER POINT ADVISORY PLANNING COMMISSION Notice of Meeting on Tuesday, June 5, 2018 at 7 p.m. Juan de Fuca Local Area Services Building, #3 7450 Butler Road, Otter Point, BC 1. Elections 2. Approval of

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA COUNTY OF IMPERIAL COMMISSIONERS: Chairman: Rudy Schaffner Dennis Bergh Norm Niver Vice Chairman: Carson Kalin Sergio Cabanas Russell Roben Max Castillo Carlton A. Hargrave Ernesto Medina JIM MINNICK,

More information

73-2 have been satisfied; and

73-2 have been satisfied; and RESOLUTION NO. R- 86-104 W'dEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in Chapter 163 and Chapter 125, Florida Statutes, is authorized and empowered

More information

BROOMFIELD COLORADO...

BROOMFIELD COLORADO... 2 0 1 6 P R O P O S E D A N N U A L B U D G E T C I T Y A N D C O U N T Y O F BROOMFIELD COLORADO............. 2 0 1 6 P R O P O S E D A N N U A L B U D G E T City and County of Broomfield, Colorado 2016

More information

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY:

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY: **IFAS - SOLANO COUNTY** 01/31/14 M O N T H L Y D E T A I L 58% of Fiscal Year Page 1 001 GENERAL FUND 2930 LAFCO 2930 LAFCO Dept Total - Revenue 0.00 0.00 0.00 0.00 0.00 Dept Total - Expense 0.00 0.00

More information

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS (NON-ACTION ITEM) 5. APPROVAL OF AGENDA 6. EWA SEJPA INTEGRATION PROPOSAL

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS (NON-ACTION ITEM) 5. APPROVAL OF AGENDA 6. EWA SEJPA INTEGRATION PROPOSAL SPECIAL MEETING AGENDA SAN ELIJO JOINT POWERS AUTHORITY (SEJPA) TUESDAY JULY 12, 2016 AT 8:30 AM ENCINA WATER POLLUTION CONTROL FACILITY (EWA) BOARD MEETING ROOM 6200 AVENIDA ENCINAS CARLSBAD, CALIFORNIA

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS West Q Avenue, Kalamazoo, MI P: () - F: () - www.texastownship.org REQUEST FOR PROPOSALS - Winter Snow Removal Services Proposals The Charter Township of Texas, Kalamazoo County Michigan, is requesting

More information

GIS ADMINISTRATOR / WEB DEVELOPER EVANSVILLE-VANDERBURGH COUNTY AREA PLAN COMMISSION

GIS ADMINISTRATOR / WEB DEVELOPER EVANSVILLE-VANDERBURGH COUNTY AREA PLAN COMMISSION GIS ADMINISTRATOR / WEB DEVELOPER EVANSVILLE-VANDERBURGH COUNTY AREA PLAN COMMISSION SALARY RANGE INITIATION $43,277 SIX MONTHS $45,367 POSITION GRADE PAT VI The Evansville-Vanderburgh County Area Plan

More information

Town of Barnstable. Department of Public Work. Snow and Ice Control Operations Plan

Town of Barnstable. Department of Public Work. Snow and Ice Control Operations Plan Town of Barnstable Department of Public Work Snow and Ice Control Operations Plan I. Mission: The mission of the Department of Public Works is to remove accumulations of snow and ice from town, county

More information

MONDAY, OCTOBER 6, 2014

MONDAY, OCTOBER 6, 2014 NOTICE OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS Notice is hereby given of a Regular meeting of the Tomball City Council, to be held on Monday, at 6:00 p.m., City Hall, 401 Market Street,

More information

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year ) Engineer's Report for the Main Street Business Area Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year 2008-09) Prepared under the provisions of the Benefit Assessment Act of 1982

More information

Cambridge City Council Meeting Minutes Tuesday, September 4, 2012

Cambridge City Council Meeting Minutes Tuesday, September 4, 2012 Cambridge City Council Meeting Minutes Tuesday, September 4, 2012 A regular meeting of the Cambridge City Council was held on Tuesday, September 4, 2012, at Cambridge City Hall Council Chambers, 300 3`d

More information

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 28, 2017 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co.

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co. COUNTY BOARD OF ADJUSTMENT MINUTES of Meeting No. 319 Tuesday, December 19, 2006, 1:30 p.m. County Commission Room Room 119 County Administration Building MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT OTHERS

More information

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2016 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET FUND

SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2016 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET FUND 2017 SECTION DESCRIPTION PAGE I. BUDGET INTRODUCTION... 1 II. FISCAL YEAR 2016 BUDGET ANALYSIS... 2 III. FINAL OPERATING BUDGET FUND 001... 3 IV. GENERAL FUND 001 DESCRIPTIONS... 4 V. DEBT SERVICE FUND...

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC-15-0005 I. GENERAL INFORMATION A. APPLICANT: City of Papillion 122 East Third St. Papillion, NE 68046 B. LEGAL DESCRIPTION: See

More information

Budget Issues. Agenda for tonight

Budget Issues. Agenda for tonight Agenda for tonight Budget Issues Review of requested positions Discussion of Recreation Fees Discussion of Utility Rates Review of Salary & Benefits Review of Capital Projects/Equipment Other issues Questions

More information

TAKE ROLL CALL TO DETERMINE IF THERE IS A QUORUM OF MEMBERS PRESENT

TAKE ROLL CALL TO DETERMINE IF THERE IS A QUORUM OF MEMBERS PRESENT LAWRENCE SIGN CODE BOARD OF APPEALS AGENDA JULY 5, 2018 6:35 P.M., CITY COMMISSION MEETING ROOM, FIRST FLOOR OF CITY HALL, SIXTH AND MASSACHUSETTS STREET, LAWRENCE, KANSAS CALL THE MEETING TO ORDER TAKE

More information

CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :00 P.M.

CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :00 P.M. CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, 2017 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.captainskeydd.org

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10 TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 4B10 From: Date: Subject: Staff December 14, 2018 Council Meeting Local Government Comprehensive Plan Review

More information

PW 001 SNOW REMOVAL AND SANDING FOR ROADWAYS AND SIDEWALKS October 6, 2014 (#223-14) Original October 19, 2015; October 15, 2018 Public Works

PW 001 SNOW REMOVAL AND SANDING FOR ROADWAYS AND SIDEWALKS October 6, 2014 (#223-14) Original October 19, 2015; October 15, 2018 Public Works Policy Statement: The Village of Kitscoty will provide snow and ice control on municipal streets and sidewalks according to determined priorities. Purpose: To provide direction and information to employees

More information

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions.

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions. OTHER TOPICS Index No. X-1 PROCEDURES MEMORANDUM TO: FROM: SUBJECT: MCC Students and Staff Office of the President Temporary College Closure Due to Inclement Weather or Other Adverse Conditions. DATE:

More information

BUILDING AND SAFETY FEE SCHEDULE (Effective July1, 2013)

BUILDING AND SAFETY FEE SCHEDULE (Effective July1, 2013) BUILDING AND SAFETY DIVISION TELEPHONE (949) 724-6300 BUILDING AND SAFETY FEE SCHEDULE (Effective July1, 2013) Payment: When a plan is required by the Administrative Authority to be submitted, a plan check

More information

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m.

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m. DG FARMS COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Tuesday November 6, 2018 10:00 a.m. Metro Development Group 2502 N. Rocky Point Drive Suite 1050 Tampa FL Note: The Advanced

More information

REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY, JULY 5, 2017, AT 6:00 P. M. CITY HALL, PASCAGOULA, MISSISSIPPI

REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY, JULY 5, 2017, AT 6:00 P. M. CITY HALL, PASCAGOULA, MISSISSIPPI REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY, JULY 5, 2017, AT 6:00 P. M. CITY HALL, PASCAGOULA, MISSISSIPPI The City Council of the City of Pascagoula, Mississippi, met at City Hall in a regular meeting

More information

7. New Business 7.1 New items that the Committee or District Staff would like to discuss.

7. New Business 7.1 New items that the Committee or District Staff would like to discuss. TEMPLE CITY UNIFIED SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE MEETING AGENDA January 22, 2015, 5:30 PM Dr. Doug Sears Learning Center, Room 1 (Posted January 21, 2015) 1. Call to Order 2. Roll Call

More information

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas. NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, July

More information

of the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south.

of the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south. Page 312 of the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south. (Code 1980, 26-133; Code 2003, 22-267) Secs. 46-310

More information

6: :00 P.M. Councilman Ford Councilman Stoll. Councilman Klein. Quinn. Others present: Police. CSO Administrati Fire Marshal Joe. Sykora.

6: :00 P.M. Councilman Ford Councilman Stoll. Councilman Klein. Quinn. Others present: Police. CSO Administrati Fire Marshal Joe. Sykora. MINUTES OF REGULA AR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, DECEMBER 17, 2018 6: :00 P.M. 1.0 Meeting was called to order by Mayor Fagan. Other members present: Councilman Klein Quinn Others

More information

William S. Hart Union High School District Personnel Commission

William S. Hart Union High School District Personnel Commission William S. Hart Union High School District AGENDA OF REGULAR MEETING Thursday, February 9, 2017 5:00 PM Closed Session; 6:30 p.m. Public Session Location: Administrative Center Board Room 21380 Centre

More information

MAYOR S OFFICE I. VISION AND MISSION

MAYOR S OFFICE I. VISION AND MISSION MAYOR S OFFICE I. VISION AND MISSION We, the People of the North Slope area, in order to form an efficient and economical government with just representation, and in order to provide local government responsive

More information

2267 N o r t h 1500 W C l i n t o n U T 84015

2267 N o r t h 1500 W C l i n t o n U T 84015 P l a n n i n g C o m m i s s i o n M e m b e r s C h a i r J a c o b B r i g g s V i c e C h a i r G a r y T y l e r T o n y T h o m p s o n J o l e n e C r e s s a l l A n d y H a l e D e r e c k B a

More information

City of Eagleville Budget Presentation Fiscal Year 2018

City of Eagleville Budget Presentation Fiscal Year 2018 City of Eagleville Budget Presentation Fiscal Year 2018 Work Sessions: March 9, 2017: March 23, 2017: April 13, 2017: General Fund Revenue Estimates Parks & Recreation State Street Aid Revenue and Expenses

More information

Temple City Unified School District Committed to 21 st Century Academic Excellence

Temple City Unified School District Committed to 21 st Century Academic Excellence Temple City Unified School Committed to 21 st Century Academic Excellence Board of Education Members Vinson Bell Kenneth Knollenberg Lawrence A. Marston John Pomeroy Robert S. Ridley Superintendent Kathryn

More information

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2011 Through 12/31/2011. Current Period Actual

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2011 Through 12/31/2011. Current Period Actual 01 - General Fund Revenue Ad Valorem Taxes 311000 3,007,200.12 4,102,334.00 (1,095,133.88) Franchise Fee-Electric 313100 56,486.83 490,000.00 (433,513.17) Solid Waste Franchise Fee 313700 0.00 35,000.00

More information

City of Troy, Missouri Board of Aldermen Public Hearing Monday, September 22, :30 P.M.

City of Troy, Missouri Board of Aldermen Public Hearing Monday, September 22, :30 P.M. City of Troy, Missouri Board of Aldermen Public Hearing Monday, September 22, 2014 6:30 P.M. Present for the meeting were Aldermen Eversmeyer, Walters, Detert, Bass, Sconce and Mayor Cross. Alderman Anderson

More information

Board Meeting Agenda. e. Grant awards: Wythe-Bland Foundation, Virginia Commission for the Arts

Board Meeting Agenda. e. Grant awards: Wythe-Bland Foundation, Virginia Commission for the Arts Wythe County Public Schools Foundation for Excellence, Inc. P.O. Box 815 Wytheville, VA 24382 www.wytheexcellence.org foundation@wythek12.org An Independent 501(c)3 Charitable Organization (276) 228-5411

More information

NORTH SLOPE BOROUGH ASSEMBLY AND CLERK S OFFICE

NORTH SLOPE BOROUGH ASSEMBLY AND CLERK S OFFICE NORTH SLOPE BOROUGH ASSEMBLY AND CLERK S OFFICE I. MISSION STATEMENT Members of the North Slope Borough Assembly are elected by residents of the North Slope Borough and serve their constituents during

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Butte County Board of Supervisors Agenda Transmittal Agenda Item: 3.03 Subject: County Service Area Service and Permanent Road Division Charges for Fiscal Year 2013-14 Department:

More information

BOARD OF SUPERVISORS Mr. Jerry Newlin, President Mr. Zachary Varner, Supervisor Mr. Lenny Lempenau, Supervisor

BOARD OF SUPERVISORS Mr. Jerry Newlin, President Mr. Zachary Varner, Supervisor Mr. Lenny Lempenau, Supervisor EAST CHARLOTTE DRAINAGE DISTRICT BOARD OF SUPERVISORS QUARTERLY MEETING AGENDA FOR OCTOBER 17, 2018, at 9:00 a.m. MEETINGS ARE HELD AT THE CHARLOTTE HARBOR EVENT AND CONFERENCE CENTER 75 TAYLOR STREET,

More information

TOWN OF JAMESTOWN TOWN COUNCIL RECOMMENDED BUDGET 2014/2015

TOWN OF JAMESTOWN TOWN COUNCIL RECOMMENDED BUDGET 2014/2015 70001.000 COUNCIL GENERAL GOVERNMENT.101 Salaries (5) 10,455.62 11,300.00 11,300.00 11,300.00 11,300.00.302 Fees & Supplies 632.78 1,500.00 1,500.00 1,500.00 1,500.00.305 Advertising 0.00 2,500.00 2,500.00

More information

Snow and Ice Removal

Snow and Ice Removal Policy # 6.6 Procedure # - Replaces 5.10 & 5.10A Revises - Date Approved February 10, 2014 Method of Approval Resolution #17 1. PRINCIPLES The City of Dauphin desires to maintain the City streets, lanes,

More information

PROVINCIAL HEALTH AUTHORITIES OF ALBERTA ACT

PROVINCIAL HEALTH AUTHORITIES OF ALBERTA ACT Province of Alberta PROVINCIAL HEALTH AUTHORITIES Revised Statutes of Alberta 2000 Current as of January 1, 2002 Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98

More information

VILLAGE BUDGET. FOR FISCAL YEAR June 1, May 31, 2019 VILLAGE OF FARMINGDALE NASSAU COUNTY CERTIFICATION OF CLERK

VILLAGE BUDGET. FOR FISCAL YEAR June 1, May 31, 2019 VILLAGE OF FARMINGDALE NASSAU COUNTY CERTIFICATION OF CLERK VILLAGE BUDGET FOR FISCAL YEAR June 1, 2018 - May 31, 2019 VILLAGE OF FARMINGDALE NASSAU COUNTY CERTIFICATION OF CLERK I certify that this is a true copy of the budget of the Village of Farmingdale for

More information

City of Hermosa Beach Beach Access and Parking Study. Submitted by. 600 Wilshire Blvd., Suite 1050 Los Angeles, CA

City of Hermosa Beach Beach Access and Parking Study. Submitted by. 600 Wilshire Blvd., Suite 1050 Los Angeles, CA City of Hermosa Beach Beach Access and Parking Study Submitted by 600 Wilshire Blvd., Suite 1050 Los Angeles, CA 90017 213.261.3050 January 2015 TABLE OF CONTENTS Introduction to the Beach Access and Parking

More information

Facts and Findings. Exhibit A-1

Facts and Findings. Exhibit A-1 Exhibit A-1 Facts and Findings The county periodically prepares coordinated countywide forecasts for all the cities in the county and the unincorporated area. These forecasts can be used by cities as a

More information

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY December 13, 2018-6:00 PM Regular Meeting Turlock Irrigation District, Board Room 105 333 E. Canal Drive, Turlock, California AGENDA BOARD MEMBERS

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 7H BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: REQUESTS AND PRESENTATIONS PRESET: TITLE: PARKS FY 2012 CAPITAL IMPROVEMENT PLAN (CIP) AGENDA ITEM DATES: MEETING DATE: 4/26/2011 COMPLETED

More information

Appendix A. City of East Lansing Interview Report

Appendix A. City of East Lansing Interview Report Department: City Clerk Meeting Participants: Sue Donnell, City Clerk Data Provider: The City Clerk s office maintains and updates all voting and election data. These data include legislative, school, and

More information

Planning Commission Report

Planning Commission Report QX f BEVERLY HILLS City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Meeting Date: Subject: Project Applicant: Recommendation:

More information

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Thursday, July 12, :00 AM 600 S. Commerce Ave. Sebring, FL AGENDA

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Thursday, July 12, :00 AM 600 S. Commerce Ave. Sebring, FL AGENDA HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Thursday, July 12, 2018 9:00 AM 600 S. Commerce Ave. Sebring, FL 33870 AGENDA 1 MEETING CALLED TO ORDER: Invitation to fill out "Citizens not on the agenda"

More information

CORPORATION OF THE CITY OF COURTENAY COUNCIL MEETING AGENDA

CORPORATION OF THE CITY OF COURTENAY COUNCIL MEETING AGENDA CORPORATION OF THE CITY OF COURTENAY COUNCIL MEETING AGENDA DATE: Monday, January 14, 2013 PLACE: City Hall Council Chambers TIME: 4:00 p.m. 1.00 ADOPTION OF MINUTES 1. Adopt January 7, 2013 Regular Council

More information

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE DE 05-142 PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE Petition for License to Construct and Maintain Electric Lines Over and Across the Public Waters of the Nashua River in the City of Nashua, New Hampshire

More information

GIS Geographical Information Systems. GIS Management

GIS Geographical Information Systems. GIS Management GIS Geographical Information Systems GIS Management Difficulties on establishing a GIS Funding GIS Determining Project Standards Data Gathering Map Development Recruiting GIS Professionals Educating Staff

More information

KING GEORGE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT

KING GEORGE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT GIS REPORT 2016 KING GEORGE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT Background The GIS (Geographic Information System) coordinator was hired in 2001 to develop a GIS for King George County. Prior to

More information

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF File # 16-487 THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF ANDREW CHARLES MCLANE (139600) AND ANDREW MCLANE

More information

HEADQUARTERS AGREEMENT BETWEEN THE GOVERNMENT OF THE FEDERAL REPUBLIC OF GERMANY AND THE EUROPEAN ORGANISATION

HEADQUARTERS AGREEMENT BETWEEN THE GOVERNMENT OF THE FEDERAL REPUBLIC OF GERMANY AND THE EUROPEAN ORGANISATION HEADQUARTERS AGREEMENT BETWEEN THE GOVERNMENT OF THE FEDERAL REPUBLIC OF GERMANY AND THE EUROPEAN ORGANISATION FOR THE EXPLOITATION OF METEOROLOGICAL SATELLITES (EUMETSAT) originally established on 7 June

More information

G.1. Motion to approve Project Calendar regarding Planning and Development Department Payments as follows:

G.1. Motion to approve Project Calendar regarding Planning and Development Department Payments as follows: G.1.a council memo DATE: Wednesday, January 31, 2018 TO: FROM: RE: Mayor and City Council Tracey Bellach, Administrative Assistant G.1. Motion to approve Project Calendar regarding Planning and Development

More information

PLANNING COMMISSION MEETING MINUTES. Tuesday, October 3, Pursuant to due call and notice thereof, a regular meeting of the Cambridge Planning

PLANNING COMMISSION MEETING MINUTES. Tuesday, October 3, Pursuant to due call and notice thereof, a regular meeting of the Cambridge Planning PLANNING COMMISSION MEETING MINUTES Tuesday, October 3, 2017 Pursuant to due call and notice thereof, a regular meeting of the Cambridge Planning Commission was held at Cambridge City Hall, 300 3 d Avenue

More information

STAFF REPORT ACTION REQUIRED

STAFF REPORT ACTION REQUIRED STAFF REPORT ACTION REQUIRED Appeal by Fast Signs of the Decision of the Chief Building Official for One Variance Respecting a Proposed First Party Wall Sign 10-21 Four Seasons Place Date: January 18,

More information

State GIS Officer/GIS Data

State GIS Officer/GIS Data State GIS Officer/GIS Data This Act creates the position of state Geographic Information Systems (GIS) officer. The Act: requires the state GIS officer to adopt or veto the GIS data standards and a statewide

More information

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, JULY 27, 2015

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, JULY 27, 2015 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, JULY 27, 2015 WORK SESSION 6:00 P.M. 1. Review Three-Year Budget & Projections of Fund Balances (or Cash Reserves) 2. Summary/Impact of GHT Plans on 2016 Budget

More information

AGENDA. 6. Discussion of the Ordinance prioritization Schedule set by the Eddy County BOCC and give staff direction to proceed with revisions

AGENDA. 6. Discussion of the Ordinance prioritization Schedule set by the Eddy County BOCC and give staff direction to proceed with revisions Planning & Development Eddy County Committee Community Services Department Jim Grantner 0 W. Greene Street Haley Klein Carlsbad, NM 0 Jeff McLean () - Joe Pemberton Fax () -0 John Wright www.eddycounty.org

More information

ATHENIAN ACADEMY BOARD INDEX OF MINUTES AND ATTACHMENTS. Monday July 30th, 2018

ATHENIAN ACADEMY BOARD INDEX OF MINUTES AND ATTACHMENTS. Monday July 30th, 2018 ATHENIAN ACADEMY BOARD INDEX OF MINUTES AND ATTACHMENTS Monday July 30th, 2018 1) INDEX 2) BOARD MINUTES 3) BOARD MEMBERS SIGN IN SHEET 4) VISITORS SIGN IN SHEET 5) AGENDA 6) SCHOOL LEADER REPORT 7) PRESIDENT/MANAGERS

More information

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Minutes BOARD OF COMMISSIONERS MEETING Wednesday, 4:00 p.m. YCUA Administration Building 2777 State Road Ypsilanti, MI 48198-9112 Members Present: Michael Bodary, Jon R. Ichesco, Keith P. Jason, and Larry

More information

10:47 AM London Grove Township - General Fund. 11/01/18 Revenues & Expenditures. Cash Basis October 2018

10:47 AM London Grove Township - General Fund. 11/01/18 Revenues & Expenditures. Cash Basis October 2018 Income 301 REAL ESTATE TAX 301.10 Current Year RE Tax 2,394.20 2,500.00-105.80 614,773.70 607,000.00 7,773.70 612,000.00 301.20 Previous Year RE Tax 0.00 0.00 0.00 5,345.40 0.01 5,345.39 0.01 301.40 Delinquent

More information

Temple City Unified School District A District of High Achieving Schools

Temple City Unified School District A District of High Achieving Schools Kathryn E. Perini Superintendent Temple City Unified School A of High Achieving Schools Board of Education John Pomeroy, President Vinson Bell, Vice President Kien C. Tiet, Clerk Kenneth Knollenberg, Member

More information

DRAFT S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. August 23, 2012

DRAFT S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. August 23, 2012 DRAFT 96-390 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN August 23, 2012 FRIEND OF THE COURT APPROVE THREE YEAR TITLE COOPERATIVE REIMBURSEMENT AGREEMENT BE IT RESOLVED

More information

SUBPART MULTIYEAR CONTRACTING (Revised December 19, 2006)

SUBPART MULTIYEAR CONTRACTING (Revised December 19, 2006) SUBPART 217.1--MULTIYEAR CONTRACTING (Revised December 19, 2006) 217.103 Definitions. As used in this subpart-- Advance procurement means an exception to the full funding policy that allows acquisition

More information

City of Grand Island Tuesday, October 13, 2015 Council Session

City of Grand Island Tuesday, October 13, 2015 Council Session City of Grand Island Tuesday, October 13, 2015 Council Session Item G-8 #2015-276 - Approving Bid Award for Snow Removal Services 2015/2016 for the Streets Division of the Public Works Department Staff

More information

Wages and Benefits Fiscal Year 2018 (Budgeted) May 1, April 30, 2018

Wages and Benefits Fiscal Year 2018 (Budgeted) May 1, April 30, 2018 Fiscal Year 2018 () Benefit Benefit City Administrator's Office City Administrator 150,574.00 6,536.00 9,626.00 18,035.00 184,771.00 672.96 6,775.83 Executive Assistant 61,938.00 17,414.00 4,738.00 7,112.00

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Jerry Stock, City Engineer Public Hearing to Consider

More information

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences City of Keene New Hampshire MUNICIPAL SERVICES, FACILITIES AND INFRASTRUCTURE COMMITTEE AGENDA Council Chambers B October 11, 2017 6:00 PM Janis O. Manwaring Randy L. Filiault Robert J. O'Connor Stephen

More information

AGENDA CLAYTON BOARD OF ADJUSTMENT

AGENDA CLAYTON BOARD OF ADJUSTMENT AGENDA CLAYTON BOARD OF ADJUSTMENT APRIL 15, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA

More information

Reserve Forecast Details

Reserve Forecast Details 10-26th St South of Maryland Reserve (1552) Opening Balance 158,947 158,947 0 0 0 0 0 0 0 0 1058 - Street Construction 0 (158,947) 0 0 0 0 0 0 0 0 Total 0 (158,947) 0 0 0 0 0 0 0 0 Closing Balance 158,947

More information

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2010 Through 12/31/2010. Current Year Actual Prior Year Actual

Town of Southwest Ranches Statement of Revenues and Expenditures From 10/1/2010 Through 12/31/2010. Current Year Actual Prior Year Actual 01 - General Fund s 0 Ad Valorem Taxes 311000 2,951,391.73 3,149,911.30 4,225,184.00 (1,273,792.27) Franchise Fee-Electric 313100 0.00 102,088.65 565,000.00 (565,000.00) Solid Waste Franchise Fee 313700

More information

REQUEST FOR PROPOSALS CLOSING DATE:

REQUEST FOR PROPOSALS CLOSING DATE: Request for Proposals 110 Westlake Drive City of West Lake Hills 110 Westlake Drive REQUEST FOR PROPOSALS CLOSING DATE: Tuesday, October 23, 2018 City of West Lake Hills Request for Proposals 1 I. INTRODUCTION

More information

NORTH SLOPE BOROUGH FIRE DEPARTMENT

NORTH SLOPE BOROUGH FIRE DEPARTMENT NORTH SLOPE BOROUGH FIRE DEPARTMENT I. MISSION The mission of the Fire Department is to preserve life and property using community volunteers and career personnel to deliver ground and air emergency medical

More information

CITY OF NEW LONDON WINTER ROAD & SIDEWALK MAINTENANCE POLICY

CITY OF NEW LONDON WINTER ROAD & SIDEWALK MAINTENANCE POLICY CITY OF NEW LONDON WINTER ROAD & SIDEWALK MAINTENANCE POLICY GENERAL The purpose of this policy is to set up acceptable procedures and policies for the winter maintenance of public areas in the City of

More information

AUTHORITY: Town Council POLICY NUMBER:

AUTHORITY: Town Council POLICY NUMBER: TOWN OF RAINBOW LAKE POLICY TITLE: Town Snow Clearing Policy AUTHORITY: Town Council POLICY NUMBER: 2009-04 APPROVAL DATE: EFFECTIVE DATE: Policy Statement: The purpose of this policy is to regulate a

More information

Department: County Counsel FY Proposed Budget

Department: County Counsel FY Proposed Budget Department: County Counsel FY 2018-2019 Proposed Budget Department Mission: The mission of the Klamath County Counsel s office is to provide Klamath County with the best legal support possible to achieve

More information

User Fee Study URBAN DESIGN STUDIO LOS ANGELES, CALIFORNIA

User Fee Study URBAN DESIGN STUDIO LOS ANGELES, CALIFORNIA User Fee Study URBAN DESIGN STUDIO FY 2008-09 LOS ANGELES, CALIFORNIA Final Draft Date: December 15, 2008 Schedule of Current and Potential Fees Fee No Fee Name Fee Type (V=Valuation, F=flat, H=Hourly,

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.38 Subject: Resolution to Establish the Butte County Groundwater Sustainability Agency in the West Butte

More information

2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION VESTA INSURANCE CORPORATION THE FLORIDA DEPARTMENT OF INSURANCE

2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION VESTA INSURANCE CORPORATION THE FLORIDA DEPARTMENT OF INSURANCE 2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION OF VESTA INSURANCE CORPORATION BY THE FLORIDA DEPARTMENT OF INSURANCE Filed Date: 3-16-01 TABLE OF CONTENTS PART SUBJECT PAGE NUMBER I. INTRODUCTION

More information

Report TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and

Report TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and Report TR-CW-30-17 To: Warden Barfoot and Committee of the Whole From: Pat Hoy, Director of Transportation Services Meeting Date: October 26, 2017 Subject: ATV Access on Grey County Roads Status: Recommendation(s)

More information

Law on Spatial Planning

Law on Spatial Planning UNITED NATIONS United Nations Interim Administration Mission in Kosovo UNMIK NATIONS UNIES Mission d Administration Intérimaire des Nations Unies au Kosovo PROVISIONAL INSTITUTIONS OF SELF GOVERNMENT Law

More information

YORK REGION DISTRICT SCHOOL BOARD. Procedure #NP464.0, Snow/Ice Clearance and Removal

YORK REGION DISTRICT SCHOOL BOARD. Procedure #NP464.0, Snow/Ice Clearance and Removal YORK REGION DISTRICT SCHOOL BOARD Procedure #NP464.0, Snow/Ice Clearance and Removal Application The Snow/Ice Clearance and Removal procedure addresses the practices to be followed with regards to the

More information

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110 BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110 NOTICE & PROPOSED AGENDA TAKE NOTICE that on March 19 th, 2019 at 4:30 p.m.

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 18-05-22-06 IN THE MATTER OF SURRENDER OF A PORTION OF COAST GUARD STATION ROAD (COUNTY ROAD NUMBER 65) AND A PORTION OF S. HARBOR

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, SEPTEMBER 19, :00 P.M.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, SEPTEMBER 19, :00 P.M. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, SEPTEMBER 19, 2011 6:00 P.M. 1.0 Call to Order The Council meeting was called to order by Mayor Gretchen Fagan. Other members present

More information

Department Mission: Non-Mandated Services: TITLE 33

Department Mission: Non-Mandated Services: TITLE 33 Department: Veterans FY 2019 Proposed Budget Department Mission: To give aid and assistance to any veteran, the spouse or dependents of the veteran or the survivors of the veteran in applying for all benefits

More information

CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MAY 8, :00 P.M.

CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MAY 8, :00 P.M. CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MAY 8, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.captainskeydd.org

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018 VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 4, 2018. Mayor

More information