Click Here to Print Page
|
Download Packet
Town of Yorktown
December Regular Council Meeting
Monday, December 19, 2016 at 05:30 PM
BOARD OR COMMISSION:
Town Council
MEETING DATE:
Monday, December 19, 2016 at 05:30 PM
MEETING PLACE:
Yorktown Police Department
Call to Order
Pledge of Allegiance
Roll Call
Approve Claims
Documents:
Accounts Payable
|
Appropriations Report
|
Vendor Report
Approve Minutes
Documents:
November Minutes
Old Business
Internal Controls
Documents:
Internal Controls Explanation
|
Internal Controls Ordinance 744
Sewage Works Refunding Bonds
Documents:
Bond Term Sheets
|
Refunding Agreement with Umbaugh
|
Bill for Umbaugh Services
New Business
Yorktown Redevelopment Commission Downtown Revitalization Plan Presentation
Documents:
Redevelopment Presentation Explanation
|
Preliminary Redevelopment Plan
Resolution 2016-5 Approving the Order of the Yorktown Plan Commission
Documents:
Resolution 2016-5 Approving the Order of the Yorktown Plan Commission
|
Plan Commission Resolution 2016-1
|
YRC Resolution 2016-1
Letter of Authorization/Approval of Purchase of 9308 W Smith St, Yorktown
Documents:
Letter of Authorization Explanation
|
Purchasing Agent Letter of Authorization
|
Settlement Statement
Authorization for Town Manager to be Disposing Agent
Documents:
Explanation of Disposing Agent
Hiring of Town Personnel
Documents:
New Hire/Salary Ordinance Explanation
Ordinance 746 - 2017 Salary Ordinance
Documents:
Ordinance 746
Approve Plan Commission Resolution regarding Property in Wellington Knoll
Documents:
Plan Commission Resolution Explanation
|
Plan Commission Resolution
Transfer Resolution 2016-4
Documents:
Transfer Resolution 2016-4
Ordinance 745 - Changes to Yorktown Personnel Policy Manual
Documents:
Ordinance 745
Water/Waste Water/Storm Water
Departmental Reports
Park Board
Fire Chief
Town Marshal
Town Manager
Clerk Treasurer
Comments from the Floor
Comments from Town Council Members
Upcoming Meetings
Documents:
2017 Meeting Schedule
Adjournment