ST. CLOUD CITY COUNCIL REGULAR MEETING April 24, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30 PM Agenda

Size: px
Start display at page:

Download "ST. CLOUD CITY COUNCIL REGULAR MEETING April 24, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30 PM Agenda"

Transcription

1 ST. CLOUD CITY COUNCIL REGULAR MEETING April 24, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30 PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone who wishes to address the Council is given the opportunity to do so, the following will apply to all comments made by the public. Each speaker shall be allotted 3 minutes to address the Council, unless such time is extended by the Mayor or by questions from Council. Groups shall designate a spokesperson to avoid repetition of comments. Every effort will be made to avoid interrupting speakers. Thank you for participating in your City Government. I. Call to Order II. Invocation III. Pledge of Allegiance IV. Roll Call Mayor Rebecca Borders Deputy Mayor Donald Shroyer Council Member Jeff Rinehart Council Member Russell Holmes Council Member Mickey Hopper V. Presentations Proclamation in recognition of National Day of Prayer Proclamation in recognition of Water Conservation Month. Award Presentation for the Drop Savers Water Conservation Coloring Contest Presentation by the Greater Osceola Partnership for Econimc Prosperity (GOPEP) VI. First Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. VII. Public Hearings 1. SECOND AND FINAL PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida, closing, vacating, and abandoning right-of-way located west of the intersection of Narcoossee Road and Lillian Lee Road specifically described in the body of this ordinance; providing for severability,

2 conflicts, and an effective date. (Above is full title) ACTION ON ORDINANCE FIRST PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida amending Ordinance the City Code of the City of St. Cloud, Chapter 40, Taxation Article IV, amending Section , Schedule of Local Business Tax Fees, in accordance with Florida Statute (4) and providing for severability, conflict, codification, and an effective date. (Above is full title) ACTION ON ORDINANCE FIRST PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida amending Ordinance City Code of St. Cloud, Chapter 34, Section 34-31, to add verbiage of fees and fees to be amended from time to time by resolution of the City Council and providing for severability, conflict, codification, and an effective date. (Above is full title) ACTION ON ORDINANCE NO FIRST PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida amending the City Code of the City of St. Cloud, Chapter 12, adding Section 12-2, adding verbiage Construction Service Registration in accordance with Florida Statute 489, providing for registration fees to be amended from time to time by resolution of the City Council and providing for severability, conflict, codification, and an effective date. (Above is full title) ACTION ON ORDINANCE VIII. Consent Agenda A. Warrant List #11 B. Minutes: February 27, 2014 / Regular Meeting and March 13, 2014 / Regular Meeting

3 C. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing and directing the City Manager to declare items as obsolete, damaged, and/or surplus property and otherwise in the best interest of the City of St. Cloud. COST: No cost associated with this item. D. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the acquisition of one (1) Elgin Whirlwind Street Sweeper (2014), with options, available through the Florida Sheriffs Association Contract No , Specification No. 45, and the purchase from Environmental Products of Florida Corporation. COST: $240, E. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a First Addendum to the Task Authorization to the continuing contract and agreement for Professional Geotechnical and Engineering Services with Ardaman & Associates, Inc. for 2014 Groundwater Services Pertaining to Operation of the St. Cloud Landfill FDEP Permit SO , and providing an effective date. COST: $1, F. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, determining the lowest responsive, responsible bidder, whose bid is reasonable and otherwise in the best interest of the City of St. Cloud, and the award thereof in regards to Invitation to Bid (ITB) No , to Anchor Construction, LLC., whose subject matter is the St. Cloud Landfill Project 1 Ditch Erosion Protection, establishing a contingency, authorizing the City Manager to approve change orders without increasing the approved budget, and providing an effective date. COST: $225, / Contingency: $22, G. Resolution No R, a resolution of the City Council of St. Cloud, Florida, authorizing the Mayor to enter into a line extension agreement with Equity Terra Vista, LLC and providing for an effective date. COST: $39, H. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a task authorization to the continuing contract and agreement for professional engineering services with Jones Edmunds & Associates, Inc. dated August 9, 2012, and any amendments thereto, for the Permitting and Preliminary Design of a Reclaimed Water Aquifer Storage and Recovery Exploratory Well, City of St. Cloud Southside Wastewater Treatment Facility, Facility Permit No. FLA010962, and providing an effective date. COST: $92, IX. Council Action 1. Request Council's appointment of a member to the Ad Hoc Panel for the Transportation Initiative due to the resignation of Jana Wood.

4 X. City Attorney XI. City Manager XII. Mayor and Council Members XIII. Second Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. XIV. Information Section XV. Adjournment Thursday, May 8, City Council Meeting - 6:30 City Hall, Council Chambers Thursday, May 15, Community Redevelopment Agency Meeting - 6:00 City Hall, Council Chambers Thursday, May 15, City Council Workshop - 6:00 p.m. (or immediately following the CRA City Hall, Council Chambers Thursday, May 22, City Council Meeting - 6:30 City Hall, Council Chambers Monday, May 26, City Offices Closed in Observance of the Memorial Day Holiday If a person decides to appeal any decision made by the Committee/Board, with respect to any matter considered at such hearing/meeting, such person will need a record of the proceedings and that, for this purpose, such person 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 to be based, and which record is not provided by the City of St. Cloud. (FS ) In accordance with the Americans With Disabilities Act, persons needing assistance to participate in any of these proceedings should contact the Secretary/Clerk of the committee/board (listed below), prior to the meeting. (FS ) Linda P. Jaworski, th Street, St. Cloud, FL

5 AGENDA Regular Ordinance No DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. First Public Hearing: 04/10/2014 Second Public Hearing: 04/24/2014 Final Action 04/24/2014 Ordinance No DEPARTMENT SUMMARY: COST OF PROJECT: No cost associated with this item An ordinance of the City Council of the City of St. Cloud, Florida, closing, vacating, and abandoning right-of-way located west of the intersection of Narcoossee Road and Lillian Lee Road specifically described in the body of this ordinance; providing for severability, conflicts, and an effective date This case is scheduled for the Planning Commission meeting of April 15, The recommendation from the Planning Commission will be presented to council during the meeting. Planning and Zoning staff recommends approval of this item. FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend approval CITY COUNCIL ACTION: 04/24/ Final Action 04/10/ Passed, motion made by Ms. Hopper, seconded by Mr. Holmes with the vote being 5-0 Cover Memo Item # V.1

6 Attachment number 1 \npage 1 RETURN TO: CITY OF ST. CLOUD DEPT OF PLANNING & ZONING th Street ST. CLOUD, FL ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ST. CLOUD, FLORIDA, CLOSING, VACATING, AND ABANDONING RIGHT-OF-WAY LOCATED WEST OF THE INTERSECTION OF NARCOOSSEE ROAD AND LILLIAN LEE ROAD, SPECIFICALLY DESCRIBED IN THE BODY OF THIS ORDINANCE; PROVIDING FOR SEVERABILITY, CONFLICTS AND AN EFFECTIVE DATE. WHEREAS, the owners of that certain real property abutting the right-of-way described below, has applied to and petitioned the City of St. Cloud, Florida, through a petition dated February 14, 2014, to have said portions of the right-of-way closed, vacated and abandoned, and otherwise discontinued, and the application and petition has been assigned DRC CASE # ; and, WHEREAS, the City Council has received the Planning Commission s recommendation after its review of the proposed abandonment at its public hearing and meeting of April 15, 2014, and said Board has recommended approval of said abandonment; and, WHEREAS, a public hearing was held on April 24, 2014, for consideration and determination as to whether or not the closing, vacating, abandoning, and discontinuance of those right-of-way should be allowed; and, WHEREAS, the City Council has determined that the closing, vacating, abandoning, and discontinuance of those portions of the alleyway does not conflict with the Comprehensive Plan of the City of St. Cloud, Florida, and that the public health, economy, comfort, order, convenience, and welfare will be promoted by such closing, vacating and abandoning and discontinuance. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF ST. CLOUD, FLORIDA, as follows: SECTION 1: The following described rights-of-way are hereby closed, vacated, and abandoned, and otherwise discontinued: 20 FOOT PLATTED RIGHT OF WAY LYING WEST OF LOTS 40, 41, 56 AND 57, TOGETHER WITH 17.5 FOOT PLATTED RIGHT OF WAY LYING SOUTH OF LOT 57 OF THE SEMINOLE LAND AND INVESTMENT COMPANY'S (INC.) SUBDIVISION OF SECTION 5 AS FILED AND RECORDED IN PLAT BOOK "B", PAGE 22, PUBLIC RECORDS OF OSCEOLA COUNTY, FLORIDA. Ordinance No Terra Vista & The Preserve at Turtle Creek Item # Page V.11 of 3 DRC Case #

7 Attachment number 1 \npage 2 LESS THE FOLLOWING DESCRIBED PARCEL: PARCEL 119 A PORTION OF LANDS DESCRIBED IN OFFICIAL RECORDS BOOK 3121, PAGE 2020, OF THE PUBLIC RECORDS OF OSCEOLA COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE NORTHEAST CORNER OF LOT 23, ASHLEY OAKS, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 8, PAGE 44, OF THE PUBLIC RECORDS OF OSCEOLA COUNTY, FLORIDA, SAID POINT BEING ON THE SOUTH LINE OF LANDS DESCRIBED IN OFFICIAL RECORDS BOOK 3121, PAGE 2020, OF THE PUBLIC RECORDS OF OSCEOLA COUNTY, FLORIDA SAID POINT ALSO BEING A FOUND 4"X4" CONCRETE MONUMENT WITH NO IDENTIFICATION; THENCE NORTH 89 24'39" EAST ALONG SAID SOUTH LINE, A DISTANCE OF FEET TO A POINT ON THE WEST RIGHT OF WAY LINE OF NARCOOSSEE ROAD (COUNTY ROAD 15) PER FLORIDA DEPARTMENT OF TRANSPORTATION MAINTAINED RIGHT OF WAY MAP FOR SECTION 92050, AS RECORDED IN OSCEOLA COUNTY MAP BOOK 1, PAGES 131 TO 141; THENCE THE FOLLOWING 5 CALLS ALONG SAID WEST RIGHT OF WAY LINE; THENCE NORTH 31 01'58" EAST, A DISTANCE OF FEET; THENCE NORTH 26 16'47" EAST, A DISTANCE OF FEET; THENCE NORTH 21 22'36" EAST, A DISTANCE OF FEET; THENCE NORTH 16 51'43" EAST, A DISTANCE OF FEET; THENCE NORTH 13 45'57" EAST, A DISTANCE OF FEET TO A POINT ON THE NORTH LINE OF SAID LANDS; THENCE SOUTH 89 19'09" WEST ALONG SAID NORTH LINE, A DISTANCE OF FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 89 19'09" WEST ALONG SAID NORTH LINE, A DISTANCE OF FEET TO THE NORTHWEST CORNER OF SAID LANDS, SAID POINT BEING ON THE WEST LINE OF THE NORTHWEST 1/4 OF SECTION 5, TOWNSHIP 26 SOUTH, RANGE 31 EAST, OSCEOLA COUNTY, FLORIDA; THENCE SOUTH 00 00'54" EAST ALONG THE SAID WEST LINE AND SAID WEST SECTION LINE, A DISTANCE OF FEET; THENCE DEPARTING SAID WEST LINE AND SAID WEST SECTION LINE, NORTH 89 19'09" EAST, A DISTANCE OF FEET TO A POINT ON A NON- TANGENT CURVE, CONCAVE TO THE WEST, HAVING A RADIUS OF FEET AND A CENTRAL ANGLE OF 05 31'35"; THENCE RUN NORTHEASTERLY ALONG THE ARC OF SAID CURVE, A DISTANCE OF FEET (CHORD BEARING = NORTH 09 41'02" EAST, CHORD DISTANCE = FEET) TO THE POINT OF BEGINNING. SECTION 2: If any section or portion of a section of this ordinance proves to be invalid, unlawful or unconstitutional, it shall not be held to impair the validity, force or effect of any other section or part of this ordinance. SECTION 3: That all ordinances or parts of ordinances in conflict herewith be and the same are hereby revoked. Ordinance No Terra Vista & The Preserve at Turtle Creek Item # Page V.12 of 3 DRC Case #

8 Attachment number 1 \npage 3 SECTION 4: Effective Date. This ordinance shall be published as provided by law and shall take effect immediately upon its Second Reading and Final Passage. First Reading on the day of 2014 Second Reading on the day of 2014 ATTEST: Rebecca Borders, Mayor Linda P. Jaworski, City Clerk LEGAL IN FORM AND VALID IF ADOPTED: DeBeaubien, Knight, Simmons, Mantzaris & Neal Daniel F. Mantzaris, City Attorney Pursuant to Section (3) (f), this instrument exempt from Chapter 695, F.S.: Prepared by and return to a Public Official: City Manager, City of St. Cloud, th Street, St. Cloud, Florida Ordinance No Terra Vista & The Preserve at Turtle Creek Item # Page V.13 of 3 DRC Case #

9 Attachment number 2 \npage 1 CITY OF ST. CLOUD, FLORIDA MEMORANDUM REPORT FOR CITY COUNCIL MEETING OF APRIL 24, 2014 TO: FROM: SUBJECT: Mayor Borders and the City Council Steven Thorp, Planner I, Department of Planning and Zoning Terra Vista & The Preserve at Turtle Creek Case # Abandonment of Right-of-way DATE: April 11, 2014 I. Overview Applicant: Agent: Location: Future Land Use: Zoning: Request: Land Area: Equity Terra Vista, LLC Equity Preserve, LLC Brown Surveying & Mapping, Inc Right-of-way west of the intersection of Narcoossee Road and Lillian Lee Road Medium Density Residential Low Density Residential R-3 Multi-Family Residential PUD - Planned Unit Development Abandonment of Right-of-way 0.76± acres Note: Future Land Use and Zoning Designations indicated above are of the properties adjacent to the subject right-of-way Item # V.1

10 Attachment number 2 \npage 2 II. Actions for Approval Section of the Land Development Code (LDC) provides for review of proposals to abandon rights-of-way or easements. Review considerations stipulated by the LDC include impacts to the following: a. The City of St. Cloud; There are no anticipated adverse impacts to the City. b. The immediate neighborhood and or adjacent area; There are no apparent adverse impacts to the immediate neighborhood. c. The property owners immediately adjacent to the affected right of way or easement; Adjacent property owners have been notified of the proposed abandonment and have not objected or expressed concerns of adverse impacts. d. Any utility providers or governmental agencies having a possible need for the right of way. Notification letters were sent on February 17, 2014 resulting in the following responses: a. Orlando Utilities Commission No objection, received February 25, 2014 b. Century Link No response received as of March 6, 2014 c. Bright House No objection, received February 14, 2014 d. Central Gas No response received as of March 6, 2014 e. Florida Gas Transmission Company No response received as of March 6, 2014 III. Development Review Committee (DRC) Review On March 13, 2014, the Development Review Committee reviewed the request for the abandonment of right-of-way, identified in the attachment to this memorandum report. The Development Review Committee had no objection to the proposed abandonment and Planning and Zoning staff recommends approval. IV. Planning Commission Review This case is scheduled for the Planning Commission meeting of April 15, The recommendation from the Planning Commission will be presented to council during the meeting. V. City Council Review On April 10, 2014, the City Council reviewed the proposed Abandonment of Right-of-way and a motion to approve was passed. A motion to approve was made by Ms. Hopper, with a second provided by Mr. Rinehart. The vote was 5-0 with all members voting aye. Cc: Attachment: Ordinance No Sketch & Legal Description Applicant: Equity Terra Vista, LLC, Tripp Berlinsky, th Street, St. Cloud, FL Agent: Brown Surveying & Mapping, Inc., Rick Brown, 143 E. 13 th Street, St. Cloud, FL Osceola County Planning and Zoning, Joshua Devries, AICP, 1 Courthouse Square, Kissimmee, FL Case # Terra Vista & The Preserve at Turtle Creek Page 2 of 2 Item # V.1

11 Attachment number 3 \npage 1 Item # V.1

12 Attachment number 3 \npage 2 Item # V.1

13 AGENDA Regular Ordinance No DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. First Public Hearing: 04/24/2014 Second Public Hearing: 05/08/2014 Final Action 05/08/2014 Ordinance DEPARTMENT SUMMARY: COST OF PROJECT: No cost associated with this item. Bi-yearly amendment to Local Business Tax Receipt Fees as per Florida Statute (4) permits. FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 05/08/ Final Action Cover Memo Item # V.2

14 Attachment number 1 \npage 1 Ordinance No Page 1 of 3 ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ST. CLOUD, FLORIDA AMENDING ORDINANCE THE CITY CODE OF THE CITY OF ST. CLOUD, CHAPTER 40, TAXATION ARTICLE IV, AMENDING SECTION , SCHEDULE OF LOCAL BUSINESS TAX FEES, IN ACCORDANCE WITH FLORIDA STATUTE (4) AND PROVIDING FOR SEVERABILITY, CONFLICT, CODIFICATION, AND AN EFFECTIVE DATE. WHEREAS, F.S. chapter (4) authorizes every other year by ordinance the local business tax receipt rates may be increased by up to 5 percent. And may not be enacted by less than a majority plus one vote of governing body; and BE IT ORDAINED by the City Council of the City of Saint Cloud, Florida, as follows: SECTION 1: Chapter 40, Taxation, Article IV of the St. Cloud City Code, is amended as follows: SECTION SCHEDULE OF LOCAL BUSINESS TAX FEES Local business tax receipts shall be paid to the City per annum, unless otherwise provided. Local business tax fees are as follows: CLASSIFICATION FEE 1. BEAUTY/BARBER SHOP MINOR $53.60 $ BEAUTY/BARBER SHOP MAJOR $53.60 $ CONTRACTOR, STATE LICENSED $53.60 $ CONTRACTOR, NOT STATE LICENSED $53.60 $ BAR/LOUNGE, NO FOOD $53.60 $ BAR/LOUNGE, WITH FOOD $53.60 $ ENTERTAINMENT/RECREATION $53.60 $ FINANCIAL/LENDING $53.60 $ FOOD SERVICE $53.60 $ GAS STATION MINOR (GAS ONLY) $53.60 $ GAS STATION MAJOR $53.60 $ HEALTHCARE PROFESSIONAL $53.60 $ HEALTHCARE FACILITY MINOR $53.60 $ HEALTHCARE FACILITY MAJOR (W/SALON, GIFT SHOP $53.60 $ HOUSING/LODGING (OVER 4 UNITS) $53.60 $56.28 Item # V.2

15 Attachment number 1 \npage INDUSTRY $53.60 $ INSURANCE AGENT $53.60 $ LANDLORD (4 UNITS OR LESS) per RENTAL LOCATION $33.49 $ MANUFACTURING $53.60 $ PROFESSIONAL $53.60 $ PROFESSIONAL ESTABLISHMENT $53.60 $ RETAIL/WHOLESALE MINOR (NO STATE REQ) $53.60 $ RETAIL/WHOLESALE MAJOR (STATE LIC) $53.60 $ SCHOOL/TRAINING/EDUCATION $53.60 $ SEASONAL SALES (CHRISTMAS TREE) $53.60 $ SERVICE $53.60 $ AVAILABLE 28. WAREHOUSE, MINI WAREHOUSE, STORAGE $53.60 $ AVAILABLE 30. UTILILTY $53.60 $ VENDING/COIN OPERATED MACHINE, PER MACHINE $13.40 $ OCCUPATIONS NOT LISTED $53.60 $ INSURANCE COMPANY $53.60 $56.28 SECTION 2. SEVERABILITY. It is declared to be the intent of the City Council that, if any section, subsection, sentence, cause, phrase, or portion of this Ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. SECTION 3. CODIFICATION. Section 1 and 2 of this ordinance shall be codified as part of the St. Cloud City Code. SECTION 4. REPEAL OF CONFLICTING LAWS. Any portion of the St. Cloud City Code or any ordinance or part thereof in conflict with the provisions of this ordinance or any part hereof is hereby repealed to the extent of such conflict. Ordinance No Page 2 of 3 Item # V.2

16 Attachment number 1 \npage 3 SECTION 5. Effective Date. This ordinance has been published as provided by law and shall take effect immediately upon its Second Reading and Final Passage. First Reading on the 24th day of April, Second Reading on the day of, ATTEST: Rebecca Borders, Mayor City Clerk Linda P. Jaworski LEGAL IN FORM AND VALID IF ADOPTED. City Attorney, Daniel F. Mantzaris Ordinance No Page 3 of 3 Item # V.2

17 AGENDA Regular Ordinance No DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. First Public Hearing: 04/24/2014 Second Public Hearing: 05/08/2014 Final Action 05/08/2014 Ordinance DEPARTMENT SUMMARY: COST OF PROJECT: No cost associated with this item. Amending verbiage to Sec to add fee, double permit fee for non-compliance, and allowing fee changes by resolution from time to time FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 05/08/ Final Action Cover Memo Item # V.3

18 Attachment number 1 \npage 1 ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ST. CLOUD, FLORIDA AMENDING ORDINANCE CITY CODE OF ST. CLOUD, CHAPTER 34, SECTION 34-31, TO ADD VERBIAGE OF FEES AND FEES TO BE AMENDED FROM TIME TO TIME BY RESOLUTION OF THE CITY COUNCIL AND PROVIDING FOR SEVERABILITY, CONFLICT, CODIFICATION, AND AN EFFECTIVE DATE. WHEREAS, it is the best interest of the City and its residents to regulate the frequency and duration of garage and carport sales; BE IT ORDAINED by the City Council of the City of St. Cloud, Florida as follows: SECTION 1. Chapter 34 Secondhand Goods Section is amended as follows: Sec Permit required No person shall conduct any garage sale, carport sale or other such retail, wholesale or rummage sale, of personal property, in any residential zoning district of the city zoned residential, multifamily residential or residential professional, unless such person shall have obtained a permit for the conduct of such sale from the city building official and payment of a reasonable fee currently established or hereafter adopted by resolution of the city council from time to time. The amount of the fee shall be kept on file in the city clerk s office and may be amended from time to time by resolution. Should said sale commence prior to the issuance of a permit as required, the permit fee shall be double the normal permit fee. SECTION 2. SEVERABILITY It is declared to be the intent of the City Council that, if any section, subsection, sentence, cause, phrase, or portion of the Ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. SECTION 3. CODIFICATION. Section 1 of this ordinance shall be codified as part of the St. Cloud City Code. SECTION 4. REPEAL OF CONFLICTING LAWS. Any portion of the St. Cloud City Code or any ordinance of part thereof in conflict with the provisions of this ordinance of any part hereof is hereby repealed to the extent of such conflict. Ordinance Page 1 of 2 Item # V.3

19 Attachment number 1 \npage 2 SECTION 5. Effective Date. This ordinance has been published as provided by law and shall take effect immediately upon its Second Reading and Final Passage. First Reading on the 24th day of April, Second Reading on the day of, ATTEST: Rebecca Borders, Mayor City Clerk Linda P. Jaworski LEGAL IN FORM AND VALID IF ADOPTED. City Attorney, Daniel F. Mantzaris Ordinance Page 2 of 2 Item # V.3

20 AGENDA Regular Ordinance No DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. First Public Hearing: 04/24/2014 Second Public Hearing: 05/08/2014 Final Action 05/08/2014 Ordinance DEPARTMENT SUMMARY: COST OF PROJECT: No cost associated with this item Adding verbiage Construction Service Registration for all non-contractors doing work that requires a permit and registration to be compliant with Florida Statute (f) FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 05/08/ Final Action Cover Memo Item # V.4

21 Attachment number 1 \npage 1 ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ST. CLOUD, FLORIDA AMENDING THE CITY CODE OF THE CITY OF ST. CLOUD, CHAPTER 12, ADDING SECTION 12-2, ADDING VERBIAGE CONSTRUCTION SERVICE REGISTRATION IN ACCORDANCE WITH FLORIDA STATUTE 489, PROVIDING FOR REGISTRATION FEES TO BE AMENDED FROM TIME TO TIME BY RESOLUTION OF THE CITY COUNCIL AND PROVIDING FOR SEVERABILITY, CONFLICT, CODIFICATION, AND AN EFFECTIVE DATE. WHEREAS, F.S. 489 prohibits a person to act in the capacity of a contractor or advertise their business organization as available to engage in the business or in the capacity of a contractor without being duly registered or certified with the State of Florida. WHEREAS, certain residential and non residential construction work that does not require a registered or certified contractor to execute the project does require obtaining a permit, therefore requires a person or business to register with the City of St. Cloud to obtain said permit. BE IT ORDAINED by the City Council of the City of Saint Cloud, Florida, as follows: SECTION 1. Chapter 12, Business, Article I, Section 12, is amended to add Section 12-2 as follows: Sec Registration fees for Construction Service Each person or entity who is not regulated by Florida Statute that contracts or subcontracts, or engages in the business of construction work requiring a permit, must first register with the city and pay a registration fee as currently established or hereafter adopted by resolution of the city council from time to time. The amount of the fee shall be kept on file in the city clerk s office and may be amended from time to time by resolution. SECTION 2. SEVERABILITY It is declared to be the intent of the City Council that, if any section, subsection, sentence, cause, phrase, or portion of the Ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions hereof. Ordinance No Page 1 of 2 Item # V.4

22 Attachment number 1 \npage 2 SECTION 3. CODIFICATION. Section 1 of this ordinance shall be codified as part of the St. Cloud City Code. SECTION 4. REPEAL OF CONFLICTING LAWS. Any portion of the St. Cloud City Code or any ordinance of part thereof in conflict with the provisions of this ordinance of any part hereof is hereby repealed to the extent of such conflict. SECTION 5. Effective Date. This ordinance has been published as provided by law and shall take effect immediately upon its Second Reading and Final Passage. First Reading on the 24th day of April, Second Reading on the day of, ATTEST: Rebecca Borders, Mayor City Clerk Linda P. Jaworski LEGAL IN FORM AND VALID IF ADOPTED. City Attorney, Daniel F. Mantzaris Ordinance No Page 2 of 2 Item # V.4

23 AGENDA Consent Ordinance No. DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. Final Action 4/24/2014 Warrant List #11 DEPARTMENT SUMMARY: COST OF PROJECT: Warrant List #11 03/28/14-04/10/14 FINANCE DIRECTOR S COMMENTS: Single lines may include amounts for numerous invoice payments. If you have questions about any transaction listed please contact the Finance Department. MMT PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 4/24/ Final Action Cover Memo Item # VI.A

24 Attachment number 1 \npage 1 Item # VI.A

25 Attachment number 1 \npage 2 Item # VI.A

26 Attachment number 1 \npage 3 Item # VI.A

27 AGENDA Consent Ordinance No. DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Resolution No. Final Action 4/24/2014 Minutes DEPARTMENT SUMMARY: COST OF PROJECT: Minutes: February 27, 2014 / Regular Meeting and March 13, 2014 / Regular Meeting FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: CITY COUNCIL ACTION: 4/24/ Final Action Cover Memo Item # VI.B

28 Attachment number 1 \npage 1 ST. CLOUD CITY COUNCIL REGULAR MEETING Thursday, February 27, 2014 City Hall Council Chambers th Street 6:30 p.m. Minutes I. Deputy Mayor Shroyer called the meeting to order at 6:30 p.m. II. Invocation given by Pastor Todd Marcy from Faith Baptist Church III. Pledge of Allegiance IV. Roll Call Mayor Rebecca Borders Deputy Mayor Donald Shroyer Council Member Rinehart Council Member Holmes Council Member Hopper All members present with the exception of Mayor Borders who was absent. V. Presentations Proclamation in recognition of National Nutrition Month City Manager, Thomas H. Hurt City Attorney, Lindsay Oyewale Linda P. Jaworski, City Clerk Ivy De La Cruz, Deputy City Clerk Members of the Press Deputy Mayor Shroyer presented Jenny Vaughn with a proclamation in recognition of National Nutrition Month. Proclamation in recognition of Registered Dietitian Day Deputy Mayor Shroyer presented Jenny Vaughn with a proclamation in recognition of Registered Dietitian Day. VI. First Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. Tom Hedman, 105 Ledburg Dr, Longwood, American Diabetes Association, requested City sponsorship with the waiver of DRC fees and use of the Performing Arts Pavilion as a rest stop for cyclist for their event on Sunday, March 16, Council consensus was to sponsor the event with the items requested. Monica Cantrall, 3400 Buckingham Way, requested City co-sponsorship for the Stevens Plantation Spring Festival on April 19, 2014 with use of the vacant lot adjacent to the UCF incubator, waiver of the DRC fees and the lot to be mowed the week of the event. Council consensus was to sponsor the event with the items requested. 1 2/27/2014 Item # VI.B

29 Attachment number 1 \npage 2 VII. Public Hearings 1. SECOND AND FINAL PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida amending the Land Development Code of the City of St. Cloud, Florida amending Section pertaining to Definitions and Article III, Division 20, by adding a new Section 31 pertaining to Transfer of Development Rights, environmental; providing for severability, conflicts, codification, and an effective date. (Above is full title) ACTION ON ORDINANCE NO City Clerk, Linda Jaworski read Ordinance No into the record by title. Dennis Ragsdale Growth Management Services Administrator reviewed the proposed ordinance. Deputy Mayor Shroyer announced the second and final public hearing for Ordinance No with no response from the audience. Council Member Rinehart made a motion to adopt Ordinance No Council Member Hopper seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders was absent. 2. FIRST PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida, prescribing the manner of holding the regular election to be held on the first Tuesday after the first Monday of November each election year, to wit: November 4, 2014 with a run-off election on December 2, 2014 (if required), pursuant to Article VIII, Section 8.01 and 8.04 of the charter laws of the City of St. Cloud, providing for an effective date. (Above is full title) ACTION ON ORDINANCE NO City Clerk, Linda Jaworski read Ordinance No into the record by title. Dennis Ragsdale Growth Management Services Administrator reviewed the proposed ordinance. Deputy Mayor Shroyer announced the first public hearing for Ordinance No with no response from the audience. Council Member Hopper made a motion to approve the first public hearing for Ordinance No Council Member Holmes seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders was absent. VIII. Consent Agenda Deputy Mayor Shroyer announced the consent agenda contained items that have been determined to be routine and non-controversial. If anyone in the audience wished to address a particular item on the consent agenda, now was the opportunity to do so. Additionally, if Staff or City council wished to speak on a consent item, they had the same opportunity. City Manager Hurt pulled Item O for comment and Council Member Holmes pulled Items H, J, and L for discussion. 2 2/27/2014 Item # VI.B

30 Attachment number 1 \npage 3 A. Warrant List #7 B. Resolution No R, a resolution of the City Council of the City of St.Cloud, Florida, authorizing the Mayor to enter into a support services agreement, contract no. 2381LG/STC , with SunGard Public Sector Inc. for the purpose of providing annual software maintenance support services for the St. Cloud Police Department software application for the period October 1, 2013 through September 30, COST: $60, C. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated May 24, 2012, between the City of St. Cloud and Sunstate Meter & Supply Company for cold water meters, and providing an effective date. COST: $176, (Estimated) D. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a first addendum to and extension of the agreement dated February 20, 2013, between the City of St. Cloud and Uretek Holdings, Inc. for soil densification and stabilization, and providing an effective date. COST: $25, (FY Budget) E. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated March 18, 2010, between the City of St. Cloud and American Government Services Corporation for professional closing & title services, and providing an effective date. COST: No cost associated with this item. F. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a second addendum to and extension of the agreement dated March 18, 2010, between the City of St. Cloud and debeaubien, Knight, Simmons, Mantzaris, & Neal, LLP for professional closing & title services, and providing an effective date. COST: No cost associated with this item. G. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing and directing the City Manager to declare items as obsolete, damaged, and/or surplus property and otherwise in the best interest of the City of St. Cloud. COST: No cost associated with this item. H. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the termination of that certain agreement dated April 26, 2012, between the City of St. Cloud and St. Cloud Boat Rental, Inc. and whose subject matter is the water craft rental at the St. Cloud Lakefront Marina. COST: No cost associated with this item. Council Member Holmes stated this contract would be reopened to the public. I. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, determining the lowest responsive, responsible bidder, whose bid is reasonable and otherwise in the best interest of the City of St. Cloud, and the award thereof in regards to Invitation to Bid (ITB) No , to Danus Utilities, Inc., whose subject matter is the Lift Station 33 Rehabilitation, establishing a contingency, authorizing the City Manager to approve Item change # VI.B 3 2/27/2014

31 Attachment number 1 \npage 4 orders without increasing the approved budget, and providing an effective date. COST: 124, / Contingency: $12, J. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the sale of obsolete power plant equipment, previously declared to be surplus, to RD Swindell Enterprises, Inc. for the sale price of $250,000, plus all costs of removal of the equipment; authorizing the Mayor to execute the Asset Purchase Agreement and the City Manager to perform all acts necessary and appropriate to compete the sale as provided herein. COST: No cost associated with this item. Council Member Holmes congratulated City Manager Hurt for executing the sale of surplus equipment from the power plant. Mr. Hurt stated Ms. Leslie Flores was responsible for negotiating the sale. K. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing waiver of the formal bidding requirements and approving a negotiated procurement agreement with Woolpert, Inc. for I.T. consulting services (Phase 2), and providing an effective date. COST: $94, L. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, raising Budinger Avenue s speed limit from 25 MPH to 30 MPH and providing for an effective date. COST: $ Council Member Holmes thanked staff for addressing this issue. M. Resolution No R, a resolution of the City Council of St. Cloud, Florida, authorizing and directing the Mayor to execute the first amendment to the Entry and Access License Agreement between the City of St. Cloud, the Tohopekaliga Water Authority, Orange County, Polk County and Reedy Creek Improvement District regarding access to the Nature Conservancy for STOPR monitoring, authorizing the City Manager to approve change orders and providing for an effective date. COST: No cost associated with this item. N. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, amending the official manning table of the City of St. Cloud for the purpose of adding nine (9) EMT/Firefighter positions. COST: $1,166, (including benefits) O. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, approving the acceptance of the staffing for adequate fire and emergency response (SAFER) grant award #EMW-2013-FH in the amount of $1,134,216 from the U.S. Department of Homeland Security Federal Emergency Management Agency for the purpose of hiring nine new firefighters and authorizing the grants administrator to execute the acceptance documents. COST: No cost associated with this item. City Manager Hurt recognized Fire Chief Sturgeon, Lt. Nadler and Bonnie Fraser for their efforts in obtaining the SAFER grant. 4 2/27/2014 Item # VI.B

32 Attachment number 1 \npage 5 Council Member Holmes stated the grant was for $1,134, which would enable the City to staff to hire an additional nine firefighters/emts for two years. Fire Chief Sturgeon stated that by hiring a post-911 veteran the department would qualify for an additional year of funding. Council Member Hopper made a motion to approve the consent agenda as presented. Council Member Holmes seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders was absent. IX. Council Action 1. Discussion and possible action regarding appointments to committee vacancies. Council Member Holmes made a motion to appoint Brian Roper to Seat 6 of the Code Enforcement Board. Council Member Rinehart seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders absent. Council Member Hopper made a motion to appoint Terry Alcorn to alternate Seat 6 (Alt #1) of the Parks and Recreation Board. Council Member Holmes seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders absent. Council Member Hopper made a motion to appoint Christina Hensell to the Land Conservation Advisory Board. Council Member Rinehart seconded the motion and all members voted aye. (Vote 4-0) Mayor Borders absent. X. City Attorney City Attorney Dan Mantzaris stated he had nothing at the time. XI. City Manager Tom Hurt, City Manager announced that he appointed Mrs. Veronica Miller as the new Assistant City Manager and advised she would continue to hold her position as Public Services Director as well. XII. Mayor and Council Members Council Member Hopper announced that after 14 years as a council member she has decided not to run for another term. She thanked everyone for their many years of support. Council Member Holmes reminded citizens of the March for Meals event for Osceola County Council on Aging being held on March 22, 2014 at the Kissimmee lakefront. Council Member Rinehart thanked Chief Sturgeon for his efforts, welcomed Veronica Miller to her new position and thanked staff members for their dedication to working with Council. Deputy Mayor Shroyer recognized all the positive happenings in St. Cloud and stated the brick roads dowtown would be beautiful upon completion. 5 2/27/2014 Item # VI.B

33 Attachment number 1 \npage 6 XIII. Second Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. No one came forward at this time. XIV. Information Section Deputy Mayor Shroyer read the following: Thursday, March 13, City Council Meeting - 6:30 City Hall, Council Chambers Thursday, March 20, 2014 Community Redevelopment Agency Meeting - 6:00 City Hall, Council Chambers Thursday, March 20, City Council Workshop - 6:30 p.m. (or immediately following the CRA City Hall, Council Chambers XV. Adjournment: 7:07 p.m. ATTEST: Mayor, Rebecca Borders City Clerk, Linda P. Jaworski Minutes Approved: 6 2/27/2014 Item # VI.B

34 Attachment number 2 \npage 1 ST. CLOUD CITY COUNCIL REGULAR MEETING Thursday, March 13, 2014 City Hall Council Chambers th Street 6:30 p.m. Minutes I. Mayor Borders called the meeting to order at 6:30 p.m. II. Invocation given by Pastor David Nigh from Christ Our Savior Fellowship III. Pledge of Allegiance IV. Roll Call All members present. V. Presentations Mayor Rebecca Borders Deputy Mayor Donald Shroyer Council Member Rinehart Council Member Holmes Council Member Hopper Proclamation in recognition of March for Meals City Manager, Thomas H. Hurt City Attorney, Daniel Mantzaris Linda P. Jaworski, City Clerk Ivy De La Cruz, Deputy City Clerk Members of the Press Mayor Borders presented Wilda Belisle, Beverly Hoagland, Carmen Carrasquillo and Connie Benca with a proclamation in recognition of March for Meals. Proclamation in recognition of Confederate Memorial Day Mayor Borders presented Jim Purcell and Marshall Brewton with a proclamation in recognition of Confederate Memorial Day. VI. First Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. Deputy Police Chief Shepherd, 4700 Neptune Road, St. Cloud, requested the City sponsor this year s Robo Mud Run to benefit city employees, Florida Special Olympics and the St. Cloud Food Pantry. Council consensus was to sponsor the event. Earl Tucker, 1704 Nolte Road, came before Council to ask the City to abandon the 50 right of way at 7 th and California to be able to build a house on that property. City Attorney Mantzaris stated the abandonment of a right-of-way was a process in the City Code which required an ordinance and Council could not make a decision on it this evening. 1 3/13/2014 Item # VI.B

35 Attachment number 2 \npage 2 Traudi Rayzor, 1111 New York Avenue, came before Council to request City sponsorship for the Relay for Life Music and Bike fest on Saturday, April 12, 2014 with waiver of DRC fees, use of tables, chairs and use of the stage. Council consensus was to sponsor this event with the items requested. Robert Beauchamp, 1105 New York Avenue, thanked the City for the work being done in the downtown area to bring the bricks back and said there were drainage issues on part of 12 th Street because of this work. Pete, Dawn and Nathan Grigsby, 622 Cypress Court, invited Council and residents to attend Gabriel s Super Fun Day on Saturday, June 21, 2014 to raise awareness of Adrenolukodystrophy (ALD). Dave Askew, 1121 New York Avenue, St. Cloud, thanked the City for the work that was being done in the downtown area to bring the bricks back. Donna Sines, Community Vision, provided a brief update on the Homelessness Game Plan and invited Council to attend a retreat on April 4 th at the Council on Aging where the Homelessness Game Plan would be discussed. VII. Public Hearings 1. SECOND AND FINAL PUBLIC HEARING FOR ORDINANCE NO , an ordinance of the City Council of the City of St. Cloud, Florida, prescribing the manner of holding the regular election to be held on the first Tuesday after the first Monday of November each election year, to wit: November 4, 2014 with a run-off election on December 2, 2014 (if required), pursuant to Article VIII, Section 8.01 and 8.04 of the charter laws of the City of St. Cloud, providing for an effective date. (Above is full title) ACTION ON ORDINANCE NO City Clerk, Linda Jaworski read Ordinance No into the record by title. Mayor Borders announced the second and final public hearing for Ordinance No with no response from the audience. Council Member Holmes made a motion to adopt the second and final public hearing for Ordinance No Deputy Mayor Shroyer seconded the motion and all members voted aye. (Vote 5-0) VIII. Consent Agenda Mayor Borders announced that the consent agenda contains items that have been determined to be routine and non-controversial. If anyone in the audience wishes to address a particular item on the consent agenda, now is the opportunity to do so. Additionally, if staff or City Council wishes to speak on a consent agenda item, they have the same opportunity. There was no response from the audience. City Attorney Mantzaris pulled item K to be brought back at a later date. A. Warrant List #8 B. Minutes: January 9, 2014 / Regular Meeting, January 16, 2014 / Workshop and January 23, 2014 / Regular Meeting. Item # VI.B 2 3/13/2014

36 Attachment number 2 \npage 3 C. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the acquisition and installation of one (1) Galaxy 20mm Monochrome Outdoor LED Matrix Display, 3500 Series, electronic message sign, available through The Cooperative Purchasing Network (TCPN) RFP No , and providing for the award thereof to Daktronics, Inc. COST: $45, D. Resolution No R, a resolution authorizing the City of St. Cloud to join with other local governmental units as a participant in the Florida Surplus Asset Fund Trust ( FL SAFE or TRUST ) Investment Pool for the purpose of purchasing shares of beneficial interest in the pool, investing funds for the City of St. Cloud, Florida other than pension and deferred compensation funds; trust funds; or assets held under bond agreements by third party custodians. COST: No cost associated with this item. E. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to accept a public utility easement from Gramercy Farms Community Development District and Maxcy Development Group Holdings Gramercy Farms, Inc, to have and to hold for all uses traditionally made of a public utility easement. COST: No cost associated with this item. F. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to accept a public utility easement from Gramercy Farms Community Development District, to have and to hold for all uses traditionally made of a public utility easement. COST: No cost associated with this item. G. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to accept a public utility easement from Maxcy Development Group Holdings Gramercy Farms, Inc, to have and to hold for all uses traditionally made of a public utility easement. COST: No cost associated with this item. H. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing waiver of the formal bidding requirements and utilizing Osceola County, Florida, ITB No. AR HL, previously advertised for bid, which is reasonable and otherwise in the best interest of the City of St. Cloud, whose subject matter is lime rock, providing for the award thereof to Dixie Lime and Stone Company, and providing an effective date. COST: $35, (FY Budget) I. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing and directing the City Manager to declare items as obsolete, damaged, and surplus property and otherwise in the best interest of the City of St. Cloud. COST: No cost associated with this item. J. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to accept a public utility easement from Jen Florida XI, LLC, to have and to hold for all uses traditionally made of a public utility easement. COST: No cost associated with this item. Item # VI.B 3 3/13/2014

37 Attachment number 2 \npage 4 K. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to accept a public utility easement from Hinden Cove, LLC, to have and to hold for all uses traditionally made of a public utility easement. COST: No cost associated with this item. L. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, amending the schedule of fees and charges for the purpose of processing applications pursuant to the requirements of the City of St. Cloud s Land Development Code. COST: No cost associated with this item. M. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing a city wide garage sale to be held on April 11, 12 and 13, COST: No cost associated with this item. N. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the City Manager to enter into a contract on behalf of the City of St. Cloud, Florida, with the Osceola County Supervisor of Elections, for the purpose of conducting the 2014 Municipal Election. COST: $10, O. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, prescribing the date of the election, the run-off election (if necessary), the offices to be voted for, the nomination period for candidates, and the precinct locations. COST: No cost associated with this item. P. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the sale, consumption and possession of alcoholic beverages by the Rotary Club of St. Cloud on city property, for a special event known as St. Cloud Rotary Club Spring Fling 2014 to be held April 4th, 2014 through April 6th, 2014, with conditions. COST: No cost associated with this item. Q. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the sale, consumption and possession of alcoholic beverages by the St. Cloud Chamber of Commerce, on city property, for a special event, known as St. Cloud Life Expo, to be held on March 29, 2014, with conditions. COST: No cost associated with this item. R. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into a task authorization to the Construction Manager Service Agreement with Quinn Commercial, Inc. for the 17th Street Building Renovation project, establishing a guaranteed maximum price, authorizing the City Manager to approve change orders without increasing the approved budget, and providing an effective date. COST: $1,046, Council Member Hopper made a motion to approve the consent agenda minus item K, Resolution No R. Council Member Rinehart seconded the motion and all members voted aye. Vote (5-0) 4 3/13/2014 Item # VI.B

38 Attachment number 2 \npage 5 IX. Council Action 1. Resolution No R, a resolution of the City Council of the City of St. Cloud, Florida, authorizing the Mayor to enter into an Interlocal Agreement between Osceola County, Florida, a political subdivision of the State of Florida and the City of St. Cloud, Florida, a Florida municipal corporation relating to a Joint Planning Area, and providing for an effective date. City Clerk, Linda Jaworski read Resolution No R into the record by title. Mayor Borders asked if anyone in the audience would like to comment on Resolution No R, with no response from the audience. Council Member Holmes made a motion to approve Resolution No R. Council Member Rinehart seconded the motion and all members voted aye. (Vote 5-0) 2. Resolution No R, a resolution of the City Council of the City of St. Cloud which authorizes the purchase of 47 +/- undeveloped acres of certain real property located on Canoe Creek Road from Christian Finance Resources for the purchase price of $1,281,000, and authorizing the Mayor and City Manager to perform all acts necessary and appropriate to close on the property as provided herein. City Clerk, Linda Jaworski read Resolution No R into the record by title. Mayor Borders asked if anyone in the audience would like to comment on Resolution No R, with no response from the audience. City Attorney Mantzaris stated he wanted to clarify the purchase price in this contract was $1,281, and the appraisal amount was $1,980, The appraiser indicated there was an error in the appraisal and the appraised value of this property is $1,348,000.00, $45, per usable acre. There was approximately 30 usable acres on this 47 acre piece. The appraisal is still significantly higher than the purchase price. Council Member Hopper noted for the record the money would come from impact fees from Police and the Parks & Recreation departments. Council Member Rinehart made a motion to approve Resolution No R. Council Member Hopper seconded the motion and all members voted aye. (Vote 5-0) X. City Attorney City Attorney Mantzaris advised that the City s insurance carrier defended the City in litigation regarding a public records lawsuit. The matter went before the local, Circuit Court Judge in Osceola County and the suit was dismissed against the City and the plaintiff. The plaintiff appealed the decision and it went to the 5 th District Court of Appeals and they upheld the Circuit Court s ruling to dismiss. The same plaintiff has sought additional review in an attempt to see if the Florida Supreme Court would take the question up for review. Item # VI.B 5 3/13/2014

39 Attachment number 2 \npage 6 The question was in regard to the plaintiff asking for indigent status from the Clerk of the Court and received it; however, it was later discovered the plaintiff had not completed the application correctly and the court then made the determination that the indigent status was improper. City Attorney Mantzaris stated at this point, the City was waiting to hear the ruling from the 5 th District Court of Appeals. XI. City Manager City Manager Hurt asked Council if they still wanted to meet with the Planning Commission at a workshop. Council consensus was to meet with the Planning Board in a workshop setting. Mr. Hurt noted that he would be in Tallahassee on March 18 th and 19 th, with Assistant City Manager Miller, Mayor Borders and Council Member Rinehart. Mr. Hurt stated he was approached by the Osceola County School Superintendent regarding possible funding to assist St. Cloud High School in starting a Business School. Initially, they were looking for financial support of $10,000 this year, then an additional $10,000 for the next two years. Council consensus was to invite Superintendent, Melba Luciano to a council meeting to provide a brief presentation regarding the school s mission and vision for the project. XII. Mayor and Council Members Mayor Borders said it was nice to be back. Deputy Mayor Shroyer said FCAT exams were coming up and reminded students to study, get a good night s rest, have a good breakfast and do the best they can. Council Member Rinehart said he felt there was a historic opportunity to unite downtown businesses with the community and suggested forming a committee to guide the downtown area with a purpose and a new direction. Council Member Holmes stated he had nothing at this time. Council Member Hopper wished everyone a Happy St. Patrick s Day. XIII. Second Citizen s Forum - Any person who desires to comment on any item not on this agenda is provided this opportunity to address the City Council. Each person is requested to complete a sign-in form to be provided to the City Clerk prior to addressing the Council. No one came forward at this time. XIV. Information Section Mayor Borders read the following: 6 3/13/2014 Item # VI.B

40 Attachment number 2 \npage 7 Thursday, March 20, 2014 Community Redevelopment Agency Meeting - 6:00 City Hall, Council Chambers Thursday, March 20, City Council Workshop - 6:30 p.m. (or immediately following the CRA City Hall, Council Chambers Thursday, March 27, City Council Meeting - 6:30 City Hall, Council Chambers XV. Adjournment 7:21 p.m. ATTEST: Mayor, Rebecca Borders City Clerk, Linda P. Jaworski Minutes Approved: 7 3/13/2014 Item # VI.B

41 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 4/24/2014 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: No cost associated with this item. Various departments are requesting authorization to dispose of obsolete, damaged, and surplus City property. The obsolete, damaged, and surplus property will be disposed of by trading in for credit toward new equipment, donated, sold as scrap or sold via auction. Please see itemized list attached as Exhibit A to the resolution. Staff recommends approval of this request. FINANCE DIRECTOR S COMMENTS: N/A PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend approval CITY COUNCIL ACTION: 4/24/ Final Action Cover Memo Item # VI.C

42 Attachment number 1 \npage 1 Item # VI.C

43 Attachment number 1 \npage 2 Item # VI.C

44 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 4/24/2014 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: $240, Staff recommends the purchase of a 2014 Elgin Whirlwind Street Sweeper, with options, available through the Florida Sheriffs Association Contract No This purchase is budgeted in Account No Staff recommends approval of this request. FINANCE DIRECTOR S COMMENTS: Funds are available in the Storm Water Utility Fund for the purchase of this piece of equipment. MMT PURCHASING MANAGER S COMMENTS: This item was posted for ten business days in accordance with the City of St. Cloud Purchasing Policy, from March 19, 2014, through April 1, 2014, with no local vendor response. CITY MANAGER S COMMENTS: Recommend approval CITY COUNCIL ACTION: 4/24/ Final Action Cover Memo Item # VI.D

45 Attachment number 1 \npage 1 Item # VI.D

46 Attachment number 1 \npage 2 Item # VI.D

47 Attachment number 2 \npage 1 Elgin & Vactor Prepared for: CITY OF ST. CLOUD Prepared by: NICK CAUSEY Date: FEBRUARY 6, 2014 Proposal #: MVSCL1 ELGIN WHIRLWIND PROPOSAL 2525 Clarcona Rd Apopka, FL Phone: Fax: Item # VI.D

48 Attachment number 2 \npage 2 February 6, 2014 Mr. Scott Adams City St. of Cloud th St. St. Cloud, FL Ref: 2014 Elgin Whirlwind Vacuum Sweeper I am pleased to present the following proposal on a new 2014 Elgin Whirlwind. Below I have listed the Elgin Whirlwind s standard specifications and options as requested. This sweeper was priced per the Florida Sheriff s Contract # , specification #45. Specification #45 is for an Elgin Crosswind (J plus) with the option for an Elgin Whirlwind. It is important for me to note that when our customers purchase a sweeper from Environmental Products of Florida, they can be confident that we will deliver the service and support expected from us far down the road. We hope to get the opportunity to prove this to you. Elgin Whirlwind Vacuum Sweeper CHASSIS 2015 FREIGHTLINER M2 DUAL STEER W/ CUMMINS ENGINE (2013 EMISSIONS) STANDARD SPECIFICATIONS Auxiliary Engine: John Deere 4045TF150, 4 cylinder Turbocharged diesel Alternator, 120 amp. Horsepower: 115 HP (86 kw) at 2500 RPM Displacement: 276 cu. in. (4.5 L) Auto Shutdown Auxiliary Engine Backup alarm, electric Camera, Rear View Control console, with rocker switches for all sweep functions, including memory sweep in an ergonomically designed console with full gauge package including diagnostic gauge, tachometer, engine hour meter, oil pressure indicator, coolant temperature, voltmeter and fuel level indicator, auxiliary engine RPM control, side broom down pressure controls, manual reset circuit breakers, 2525 Clarcona Rd Apopka, FL Phone: Fax: Item # VI.D

49 Attachment number 2 \npage 3 water level gauge and warning lights for hopper "up", hopper rear door "open" and hopper "full" Drive: Fluid coupling blower drive with power belt Doors, fiberglass access doors provide easy service and maintenance on auxiliary engine, hydraulic and electrical system Electronic Throttle Fuel tank, 50 gallon (189 L) Fuel water separator for auxiliary engine Hose, hydrant fill, 16208" (5080 mm) with coupling Hopper rear door, hydraulically opened/closed and locked/unlocked with external controls Hydraulic oil cooler In cab hopper dump LED clearance lights Sweep resume/sweep transport/reverse pick-up OPTIONS INCLUDED IN QUOTE Dual Rear Flood Lights LED Amber Strobe Light Hydraulic Wandering Hose Auxilliary Hydraulic System LED Arrowstick 6 " Hopper Drain System Hopper Deluge Gutter Broom Tilt Adjuster In Cab RH Gutter Broom Tilt Adjuster In Cab LH RH Inspection Door With Step Front Spray Bar Remote Controlled Heated Mirrors AM/FM/CD/MP3 Player 25' Water Fill Hose Auto Shutters on LH & RH Suction Nozzle Automatic Lubrication System Dual HighBack Cloth Bostrom Air Ride Seats Idle Down Low Water One Year of the Full Maintenance Plan 2525 Clarcona Rd Apopka, FL Phone: Fax: Item # VI.D

50 Attachment number 2 \npage 4 TOTAL COST PER THE FSA CONTRACT: $258, NEW CUSTOMER DISCOCUNT: -$18, FINAL SELLING PRICE: $240, Training: All training is included at no additional cost. It is conducted on sight and includes in-depth operational and general maintenance training. Warranties Include: One (1) year standard warranty Please feel free to call or write with any questions or concerns. Sincerely, Nick Causey, East Coast Regional Manager Environmental Products of Florida ncausey@epofc.com Cell: (904) Fax: (904) Clarcona Rd Apopka, FL Phone: Fax: Item # VI.D

51 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 04/24/14 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: $1, The scope of requested work is outlined in the proposal and includes reporting two sets of quarterly water level readings and reporting of results to the FDEP. Original Task Authorization in the amount of $69, was approved by Resolution No R on October 10, Funds are available in Project No. LF0401 account # The approval of this First Adendeum would bring the total of the Task Authorization to $71, FINANCE DIRECTOR S COMMENTS: Funds are available for this task authorization cost increase in the Sanitation Fund. MMT PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 04/24/14 - Final Action Cover Memo Item # VI.E

52 Attachment number 1 \npage 1 Item # VI.E

53 Attachment number 1 \npage 2 Item # VI.E

54 Attachment number 1 \npage 3 Item # VI.E

55 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 04/24/14 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: $225, / Contingency $22, A COMPLETE COPY OF ITB NO IS ON FILE IN THE CLERK'S OFFICE. This project shall include: Furnish and install approximately 4800 square yards of fabric formed concrete erosion protection materials into existing ditches along, and adjacent to, the landfill stack at the St. Cloud Landfill site. The project shall also include ancillary tasks in support of the installation of the material, such as, excavation, removal of plastic ditch covering, grading, compaction and other tasks as necessary to provide a complete project. The total cost for this contract, $248,497.04, includes the bid amount, $225,906.40, and a ten percent (10%) contingency of $22, This contract is being recommended for award to Anchor Construction, LLC. FINANCE DIRECTOR S COMMENTS: Funds are available within the Solid Waste Fund to pay for this item. MMT PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 04/24/14 - Final Action Cover Memo Item # VI.F

56 Attachment number 1 \npage 1 Item # VI.F

57 Attachment number 1 \npage 2 Item # VI.F

58 Attachment number 1 \npage 3 Item # VI.F

59 Attachment number 1 \npage 4 Item # VI.F

60 Attachment number 1 \npage 5 Item # VI.F

61 Attachment number 1 \npage 6 Item # VI.F

62 Attachment number 1 \npage 7 Item # VI.F

63 Attachment number 2 \npage 1 ITB No Recap To: From: Subject: Thomas H. Hurt, City Manager Leslie Flores, Purchasing Manager ITB No St. Cloud Landfill Project 1 Ditch Erosion Protection Date: April 11, 2014 This memo is to summarize the results of the above referenced invitation to bid (ITB). The ITB was advertised in the Orlando Sentinel and on demandstar.com and myvendorlink.com beginning on February 23, 2014, with a due date of March 25, Myvendorlink.com shows that 1591 suppliers were notified and 26 plan holders and demandstar shows that 523 suppliers were notified and 24 plan holders for this ITB. Six (6) bid submittals were received from the following companies: 1) Anchor Construction, St. Cloud, FL 2) Danny Martinez, Inc., Kissimmee, FL 3) Hendry Corporation, Tampa, FL 4) Jimmy Hickman Excavating, LLC, Kissimmee, FL 5) Price Construction, Inc., Orlando, FL 6) Volusia General Contractors dba Formasters, Lake Helen, FL Anchor Construction was the apparent low bidder with a base proposal of $225, The submittals were reviewed by Purchasing. Recommendation will be made to the City Council at the April 24, 2014 City Council meeting to award the project to Anchor Construction whose bid conformed in all material respects to the solicitation and is responsive. Item # VI.F

64 Attachment number 3 \npage 1 Item # VI.F

65 Item # VI.F

66 Item # VI.F

67 Item # VI.F

68 Item # VI.F

69 Item # VI.F

70 Item # VI.F

71 Item # VI.F

72 Item # VI.F

73 Item # VI.F

74 Item # VI.F

75 Item # VI.F

76 Item # VI.F

77 Item # VI.F

78 Item # VI.F

79 Item # VI.F

80 Item # VI.F

81 Item # VI.F

82 Item # VI.F

83 Item # VI.F

84 Item # VI.F

85 Item # VI.F

86 Item # VI.F

87 Item # VI.F

88 Item # VI.F

89 Item # VI.F

90 Item # VI.F

91 Item # VI.F

92 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 04/24/2014 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: $39, Equity Terra Vista, LLC has the need to install a 6" reuse water main to extend reuse water service to the Terra Vista property. The City has the need to upsize that 6" reuse water main to a 16" reuse water main to provide reuse for new development along the Narcoossee corridor. Equity Terra Vista, LLC has agreed to design and construct the improvements along the corridor and will be reimbursed with sewer impact fee credits. FINANCE DIRECTOR S COMMENTS: There is no cash outlay for this project. PURCHASING MANAGER S COMMENTS: N/A CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 04/24/ Final Action Cover Memo Item # VI.G

93 Attachment number 1 \npage 1 RESOLUTION NUMBER R A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ST. CLOUD, FLORIDA AUTHORIZING THE MAYOR TO ENTER INTO THE LINE EXTENSION AGREEMENT WITH EQUITY TERRA VISTA, LLC AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, Equity Terra Vista has the need to install a 6 reuse water main to extend reuse water service to the Terra Vista property; WHEREAS, The City has a need to upsize the 6 reuse water main to a 16 reuse water main to extend reuse water service to new development along the Narcoossee corridor; WHEREAS, Equity Terra Vista, LLC has agreed to design and install the necessary reuse water main and will be reimbursed with sewer impact fee credits; WHEREAS, the City Council of the City of St. Cloud, Florida finds that this agreement is in the best interest of the City and provides for expansion of services in the surrounding area; NOW THEREFORE, BE IT RESOLVED by the City Council of the City of St. Cloud, Florida, as follows: SECTION I. The Mayor is authorized and hereby directed to execute the line extension agreement for the reuse water main. The agreement is more specifically described in Attachment A SECTION II. The City Manager is authorized to execute any modifications to the line extension agreement SECTION III. This resolution shall take effect immediately upon its adoption PASSED AND ADOPTED by the City Council of the City of St. Cloud, Florida on April 24, CITY OF ST. CLOUD ATTEST: Rebecca Borders, Mayor Linda P. Jaworski, City Clerk LEGAL IN FORM AND VALID IF ADOPTED. debeaubien, Knight, Simmons, Mantzaris & Neal, LLP Daniel F. Mantzaris, City Attorney Item # VI.G

94 Attachment number 1 \npage 2 Attachment A Item # VI.G

95 Attachment number 2 \npage 1 Item # VI.G

96 Attachment number 2 \npage 2 Item # VI.G

97 Attachment number 2 \npage 3 Item # VI.G

98 Attachment number 2 \npage 4 Item # VI.G

99 Attachment number 2 \npage 5 Item # VI.G

100 Attachment number 2 \npage 6 Item # VI.G

101 Attachment number 2 \npage 7 Item # VI.G

102 Attachment number 2 \npage 8 Item # VI.G

103 Attachment number 2 \npage 9 Item # VI.G

104 Attachment number 2 \npage 10 Item # VI.G

105 Attachment number 2 \npage 11 Item # VI.G

106 Attachment number 2 \npage 12 Item # VI.G

107 Attachment number 2 \npage 13 Item # VI.G

108 Attachment number 2 \npage 14 Item # VI.G

109 Attachment number 2 \npage 15 Item # VI.G

110 Attachment number 2 \npage 16 Item # VI.G

111 Attachment number 2 \npage 17 Item # VI.G

112 Attachment number 2 \npage 18 Item # VI.G

113 Attachment number 2 \npage 19 Item # VI.G

114 Attachment number 2 \npage 20 Item # VI.G

115 Attachment number 2 \npage 21 Item # VI.G

116 Attachment number 2 \npage 22 Item # VI.G

117 AGENDA Consent Ordinance No. Resolution No R DATE OF MEETING: APRIL 24, 2014 AGENDA ITEM (Brief Description) Final Action 04/24/14 Resolution No R DEPARTMENT SUMMARY: COST OF PROJECT: $92, The scope of requested work is outlined in the proposal and includes Assistance with the FDEP Consent Order, ASR Exploratory Well Permitting, Exploratory Well Construction Design, Evaluation of Water Quality, and Conceptual Design of Above-grade Facilities. Funds are available in Project No. RW1406, Account No FINANCE DIRECTOR S COMMENTS: Funds are available to pay this task authorization within the Sewer Utility. MMT PURCHASING MANAGER S COMMENTS: CITY MANAGER S COMMENTS: Recommend Approval CITY COUNCIL ACTION: 04/24/14 - Final Action Cover Memo Item # VI.H

118 Attachment number 1 \npage 1 Item # VI.H

119 Attachment number 1 \npage 2 Item # VI.H

120 Attachment number 1 \npage 3 Item # VI.H

121 Attachment number 1 \npage 4 Item # VI.H

122 Attachment number 1 \npage 5 Item # VI.H

123 Attachment number 1 \npage 6 Item # VI.H

124 Attachment number 1 \npage 7 Item # VI.H

125 Attachment number 1 \npage 8 Item # VI.H

126 Attachment number 1 \npage 9 Item # VI.H

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone

More information

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS. ORDINANCE NO. 1638 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, AMENDING THE OFFICIAL ZONING MAP TO CHANGE THE ZONING DISTRICT OF APPROXIMATELY FORTY TWO POINT THREE FOUR (42.34) ACRES LOCATED ON THE EAST

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA TOWN OF RICHLANDS Town Board Meeting March 21, 2017 6:00 PM AGENDA I. Meeting Called to Order by Mayor McKinley Smith II. III. IV. Pledge of Allegiance Invocation Adoption of the Agenda V. Adoption of

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM. City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council Welcome. We are glad to have you join us. If you wish to speak, please wait to be

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

ORDINANCE NO IT IS HEREBY ORDAINED BY THE CITY OF DEBARY AS FOLLOWS:

ORDINANCE NO IT IS HEREBY ORDAINED BY THE CITY OF DEBARY AS FOLLOWS: ORDINANCE NO. 03-16 AN ORDINANCE OF THE CITY OF DEBARY, FLORIDA, AMENDING CHAPTER 3, ARTICLE III, DIVISION 4 AND CHAPTER 4, ARTICLE II, DIVISIONS 1 AND 2 OF THE CITY OF DEBARY LAND DEVELOPMENT CODE CONCERNING

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

COMMISSION MEETING MINUTES NOVEMBER 3, 2015

COMMISSION MEETING MINUTES NOVEMBER 3, 2015 A MEETING OF THE BOARD OF COMMISSIONERS OF THE CITY OF JOHNSON CITY, TENNESSEE was held in the Commission Chambers of the Municipal and Safety Building, 601 East Main Street, Johnson City, Tennessee on

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres.

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres. Town of Callahan Post Office Box 501 6. Callahan, Florida 3201 1 Chartered 191 1 Clerk's Office Nassau County Courthouse 76347 Neteran's Way Yulee, Florida 32092 August 22,2007 Enclosed you will find four

More information

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M.

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M. Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, 2017 6:00 P.M. I II III IV V VI VII MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE MINUTES OLD BUSINESS NEW BUSINESS A.

More information

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS COMMISSION MEETING ACTION SUMMARY SESSION OF THE CITY COMMISSION TO BE HELD AT THE CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 N. CHURCH STREET KISSIMMEE, FL, 34741-5054 TUESDAY, JANUARY 15, 2013

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850)

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850) 1. Call to Order 2. Pledge of Allegiance CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA 32536 Phone # (850) 682-1560 Fax # (850) 682-8077 March 27, 2017 5:00 P.M. Council

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. September 25, 2018

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. September 25, 2018 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL September 25, 2018 Present: Mayor Jim Thornton; Council Members Jim Arrington, Nathan Gaskin, Willie Edmondson, Tom Gore, LeGree McCamey,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 August 20, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING March 21, 2018 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO The City of Loveland is committed to providing an equal opportunity for citizens and

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: September 4, 2012 Contact Person: Gerald R. Ferguson, Director of Planning & Development Services Description: Amendment

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp.

CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp. , at 7:00 P.M. In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp. OPENING CEREMONIES: Invocation was by Council

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

MEMORANDUM OF ASSIGNMENT OF LEASE

MEMORANDUM OF ASSIGNMENT OF LEASE Quint & Thimmig LLP 08/04/17 08/17/17 08/29/17 FINAL 09/26/17 AFTER RECORDATION RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, California 94939-1726 Attention: Brian D.

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOARD OF COUNTY COMMISSIONERS. February 22, 2010 Book 68, Page 133 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the February 23, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte,

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.

More information

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary CITY PLANNING COMMISSION CITY OF NEW ORLEANS MITCHELL J. LANDRIEU MAYOR ROBERT D. RIVERS EXECUTIVE DIRECTOR LESLIE T. ALLEY DEPUTY DIRECTOR City Planning Commission Staff Report Zoning Docket 046/16 Executive

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN AN ORDINANCE TO AMEND THE BOUNDARIES OF BYRON TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY S DOWNTOWN DEVELOPMENT DISTRICT At a regular meeting of the Township Board

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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, MAY 22, :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, MAY 22, :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, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

PROCEDURE FOR VACATING. A STREET, ALLEY, or ROW

PROCEDURE FOR VACATING. A STREET, ALLEY, or ROW PROCEDURE FOR VACATING A STREET, ALLEY, or ROW In order to vacate a street or alley a petition must be submitted, a public hearing of the request conducted (a date set by resolution) and an ordinance passed

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees. ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to

More information

City of Coconut Creek

City of Coconut Creek City of Coconut Creek 4800 West Copans Road Coconut Creek, FL 33063 Meeting Agenda - Final City Commission REBECCA A. TOOLEY, MAYOR MIKKIE BELVEDERE, VICE MAYOR LOU SARBONE, COMMISSIONER SANDRA L. WELCH,

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

and/ or IQ water services are required to be provided to each new property

and/ or IQ water services are required to be provided to each new property EXECUTIVE SUMMARY Recommendation to adopt an ordinance amending Ordinance No. 2001-73, as amended, the Collier County Water-Sewer District Uniform Billing, Operating, and Regulatory Standards Ordinance,

More information

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, OCTOBER 20, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. APPROVAL

More information

MEMORANDUM. New subsection (e) be added under Penalties [page 2] that the fee for an after-the-fact permit for removal of trees shall not exceed

MEMORANDUM. New subsection (e) be added under Penalties [page 2] that the fee for an after-the-fact permit for removal of trees shall not exceed MEMORANDUM P:eenda Item '#. 3 Meeting Date J-5-18 TO: FROM: DATE: Mayor George Vice Mayor England Commissioner O'Brien Commissioner Kostka Commissioner Samora Max Royle, City Ma nag~ February 21, 2018

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information