Skip to content

City of Hopkinsville

Sections
Personal tools
You are here: Home City Departments Administration City Clerk City Clerk News and Events CITY COUNCIL MEETING
Document Actions

CITY COUNCIL MEETING

A REGULAR MEETING OF THE CITY OF HOPKINSVILLE, KENTUCKY CITY COUNCIL

What
When 02-15-2011
from 06:00 pm to 07:00 pm
Where Council Chamber, Lackey Municipal Building
Contact Name Crissy Upton
Contact Email
Contact Phone 270-890-0210
Add event to calendar vCal
iCal

REVISED

REGULAR MEETING OF THE HOPKINSVILLE, KENTUCKY CITY COUNCIL

101 NORTH MAIN STREET, COUNCIL CHAMBER, LACKEY MUNICIPAL BUILDING

  

FEBRUARY 15, 2011, TUESDAY, 6:00 P.M.

  

AGENDA

 

01.          Call to Order

02.          Invocation (Ward 6)

03.          Pledge of Allegiance

04.          Roll Call

05.          Awards and Recognitions  

                      Presentation of US Flag Flown over 101st Headquarters in Afghanistan in honor of

                           Hopkinsville - Major Gen. Francis J. Wiercinski

                      Recognize HFD Secretary Cathy Osteen – Chief Howie

06.          Public Comments

07.          Mayor Comments

08.          Reports from Officers, Committees, and Guest Speakers

                       Monthly Financial Statement

                       TIF Financial Report

09.          Approval of Minutes

                       February 1, 2011 Regular Meeting

10.          Ordinance 01-2011 (First Reading)

                       Approve Lease to Finance Landfill Vertical Expansion and Leachate Treatment

                           Facility

11.          Ordinance 02-2011 (First Reading)

                      Rescind Ordinance 46-2006 Approving Lease to Finance Landfill Leachate Treatment

                           Facility

12.          Municipal Order 06-2011

                      Amend Section 108 Loan Application

13.          Municipal Order 07-2011

                      Authorize Agreement for Widening Quintin Court

14.          Municipal Order 08-2011

                     Authorize Participation Agreement

15.          Municipal Order 09-2011

                     Authorize Payroll Tax Rebate for Denso Air Systems, Inc.

16.          Resolution 02-2011

                     Declare Intent for Solid Waste Expenditures

17.          Resolution 03-2011

                      Adopt Pennyrile Regional Hazard Mitigation Plan

18.          Executive Order 16-2011

                      James E. Bruce Convention Center Board Reappointment

19.          Other

20.          Council Member Comments 

21.          Adjournment (Ward 6)

 


Powered by Plone CMS, the Open Source Content Management System

This site conforms to the following standards: