City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Size: px
Start display at page:

Download "City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL"

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Thursday, March 5, :00 PM Council Chambers City Council Page 1

2 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen Hock-DiPolito, Councilmember Bill Jonson, Councilmember Hoyt Hamilton and Councilmember Jay E. Polglaze Also Present: William B. Horne II - City Manager, Jill Silverboard Assistant City Manager, Rod Irwin - Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order Mayor Cretekos The meeting was called to order at 6:00 p.m. at City Hall. 2. Invocation Bishop George Klinger from The Church of Jesus Christ Latter-Day Saints 3. Pledge of Allegiance Councilmember Hamilton 4. Special recognitions and awards (Proclamations, service awards, or other special recognitions) Given. 4.1 Youth Arts Month Proclamation, March 2015 Beth Daniels, Clearwater Arts Alliance President 4.2 Clearwater for Youth Presentation Kevin Dunbar, Parks and Recreation Director Mr. Dunbar presented eight local students who were awarded scholarships. 4.3 US Coast Guard Awards Non-Commissioned USCG Officer, Chief of the Year - Chief John Hamilton Captain Rich Lorenzen - Commanding Officer FSC John Hamilton - Chief Petty Officer of the Year LT Meg Dillon - Officer of the Year LCDR Micah Acree - Admin Officer Representative for Department of the Year Page 2

3 Karolina Vega Coast Guardsman of the Year for Sand Key Station Yeoman First Class Reanna Wack Enlisted Person of the Year Mayor Cretekos recognized the honorees and thanked them for their dedicated service. 4.4 Florida Surveyors and Mappers Week Proclamation, March 15-21, 2015 Tom Mahony, Engineering 5. Approval of Minutes 5.1 Approve the minutes of the February 19, 2015 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the February 19, 2015 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda John Hood presented the City with a copy of the National Audubon Society's Birds of America. Lillie Henry reviewed recent activities at the Martin Luther King, Jr. Neighborhood Center and encouraged all to visit the Center. 7. Consent Agenda Approved as submitted. 7.1 Request authority to institute a civil action on behalf of the City against Future Works Communication, Inc., to recover $10, for damages to city property. (consent) 7.2 Authorize settlement of Joshua Gold v., Case CI-15, for payment by the City for $40, in exchange for full release from plaintiff and dismissal of action with prejudice. (consent) 7.3 Approve an increase of $2,138,538 in the Clearwater Gas System (CGS) Fiscal Year 14/15 Dividend to the City General Fund and allocate $850,000 of this back to the Clearwater Gas System for following: $810,000 to accelerate the CGS Antiquated Main Replacement Program; and $40,000 for payment of Clearwater s July 4 Fireworks Sponsorship. (consent) Page 3

4 7.4 Approve Event Agreement (Agreement) between the City and Beasley Media Group, Inc. (Beasley) to use Coachman Park on March 7, 2015 to produce, organize and coordinate an outdoor concert event known as Wild Splash and authorize the appropriate officials to execute same. (consent) 7.5 Approve the purchase of excess property insurance, including Inland Marine, Boiler and Machinery, and Terrorism coverages, from April 1, 2015 to April 1, 2016, at the level of insurance provided for in this agenda item, at an amount not to exceed $1,816,448, and authorize the appropriate officials to execute same. (consent) 7.6 Award a contract for utility rate study and other professional services for the five-year period ending February 29, 2020, for the Water and Sewer; Stormwater; and Solid Waste and Recycling utilities to Burton and Associates, Inc. for a not-to-exceed amount of $329,000, and authorize the appropriate officials to execute same. (consent) Vice Mayor Hock-DiPolito moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Administrative Public Hearings 8.1 Approve the request from Clearwater Academy, Inc. to vacate a portion of Prospect Avenue, a public right-of-way; and pass Ordinance on first reading. (VAC ) Clearwater Academy, Inc. has requested the vacation of the portion of Prospect Street between Drew Street and Grove Street. The right-of-way is 20-ft. wide, which is substandard for traffic circulation. There are public and private utilities located within the right-of-way. The City will retain a utility easement over the vacated area and the ordinance requires the property owners to grant easements to Duke Energy, Verizon Florida, Bright House Networks and Knology of Central Florida (d.b.a. WOW!). In response to a question, Real Estate Services Coordinator Chuck Lane said Clearwater Academy owns the west side; the right-of-way will go to the east side. The property owners on the east side will grant easements for utilities. Councilmember Polglaze moved to approve the request from Clearwater Academy, Inc. to vacate a portion of Prospect Avenue, a Page 4

5 public right-of-way. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Hamilton moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: 8.2 Approve the request from Yarab Holdings, LLC to vacate a portion of a platted drainage easement; and pass Ordinance on first reading. (VAC ) Yarab Holdings, LLC has requested the drainage easement vacation for the purpose of making improvements to property located at 407 Aurora Avenue. Staff has reviewed the request; the City s Stormwater Division has no current need and anticipates no future need for the easement for drainage purposes. Councilmember Jonson moved to approve the request from Yarab Holdings, LLC to vacate a portion of a platted drainage easement. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: 8.3 Approve the request from Prospect Park Development, LLC to vacate a portion of Park Street, a public right-of-way; and pass Ordinance on first reading. (VAC ) Prospect Park Development, LLC (Owner) has requested the right-of-way vacation for the purpose of incorporating the vacated area into a proposed development project in Downtown Clearwater. The Owner will be submitting a plat for City approval over property including the vacated right-of-way. There are public and private utilities located within the right-of-way. The ordinance is contingent upon necessary easements being dedicated to the public by plat. Vice Mayor Hock-DiPolito moved to approve the request from Prospect Park Development, LLC to vacate a portion of Park Street, Page 5

6 a public right-of-way. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Polglaze moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: 9. Second Readings - Public Hearing 9.1 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 1331 Union Street, 1921 and 1938 Macomber Avenue, 1925 North Betty Lane, and 1927 and 1936 Chenango Avenue, all in Clearwater, Florida 33755, together with certain right-of-way of The Mall, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Staff has provided a Motion to Amend: striking not currently within the city, into the corporate limits of the city, from the ordinance title (lines 10-12). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded. Councilmember Jonson moved to amend Ordinance as follows: AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, ANNEXING CERTAIN REAL PROPERTIES LOCATED GENERALLY SOUTH OF UNION STREET, EAST OF DOUGLAS AVENUE, NORTH OF SUNSET POINT ROAD, AND WEST OF KINGS HIGHWAY, WHOSE POST OFFICE ADDRESSES ARE 1331 UNION STREET, 1921 AND 1938 MACOMBER AVENUE, 1925 NORTH BETTY LANE, AND 1927 AND 1936 CHENANGO AVENUE, ALL IN CLEARWATER, FLORIDA 33755, TOGETHER WITH CERTAIN RIGHT-OF-WAY OF THE MALL NOT CURRENTLY WITHIN THE CITY, INTO THE CORPORATE LIMITS OF THE CITY, INTO THE CORPORATE LIMITS OF THE CITY, AND REDEFINING THE BOUNDARY LINES OF THE CITY TO INCLUDE SAID ADDITION; PROVIDING AN EFFECTIVE DATE. The motion was duly seconded and carried unanimously. Upon roll call, the vote to adopt Ordinance as amended Page 6

7 was: 9.2 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 1331 Union Street, 1921 and 1938 Macomber Avenue, 1925 North Betty Lane, and 1927 and 1936 Chenango Avenue, all in Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Staff has provided a Motion to Amend: striking, together with certain right-of-way of the mall not currently within the city (lines 12-13). Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded. Councilmember Polglaze moved to amend Ordinance as follows: AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, AMENDING THE FUTURE LAND USE PLAN ELEMENT OF THE COMPREHENSIVE PLAN OF THE CITY, TO DESIGNATE THE LAND USE FOR CERTAIN REAL PROPERTIES LOCATED GENERALLY SOUTH OF UNION STREET, EAST OF DOUGLAS AVENUE, NORTH OF SUNSET POINT ROAD, AND WEST OF KINGS HIGHWAY, WHOSE POST OFFICE ADDRESSES ARE 1331 UNION STREET, 1921 AND 1938 MACOMBER AVENUE, 1925 NORTH BETTY LANE, AND 1927 AND 1936 CHENANGO AVENUE, ALL IN CLEARWATER, FLORIDA 33755, TOGETHER WITH CERTAIN RIGHT-OF-WAY OF THE MALL NOT CURRENTLY WITHIN THE CITY, UPON ANNEXATION INTO THE CITY OF CLEARWATER, AS RESIDENTIAL URBAN (RU); PROVIDING AN EFFECTIVE DATE. The motion was duly seconded and carried unanimously. Upon roll call, the vote to adopt Ordinance as amended was: 9.3 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 1331 Union Street, Page 7

8 1921 and 1938 Macomber Avenue, 1925 North Betty Lane, and 1927 and 1936 Chenango Avenue, all in Clearwater, Florida 33755, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.4 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 1920 North Betty Lane, 1925 Chenango Avenue, and 1936 Macomber Avenue, all in Clearwater, Florida 33755, along with certain right-of-way of North Betty Lane, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.5 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 1920 North Betty Lane, 1925 Chenango Avenue, and 1936 Macomber Avenue, all in Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.6 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 1920 North Betty Lane, 1925 Chenango Avenue, and 1936 Macomber Avenue, all in Clearwater, Page 8

9 Florida 33755, upon annexation into the as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.7 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1930 Macomber Avenue, Clearwater, Florida 33755, together with all right-of-way of Macomber Avenue, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.8 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for annexing certain real property whose post office address is 1930 Macomber Avenue, Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.9 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning annexing certain real property whose post office address is 1930 Macomber Avenue, Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Page 9

10 Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.10 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 1753 and 1756 Evans Drive, 1773 Owen Drive, 1800 Cardinal Drive, 2634 Woodring Drive, and 2735/2737 South Drive, all in Clearwater, Florida 33759, together with certain rights-of-way of Evans Drive and South Drive, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Staff has provided a Motion to Amend: replacing the word Route in the ordinance title with Road. Ordinance was presented and read by title only. Councilmember Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded. Councilmember Hamilton moved to amend Ordinance as follows: AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, ANNEXING CERTAIN REAL PROPERTIES LOCATED GENERALLY SOUTH OF SUNSET POINT ROAD, EAST OF US HIGHWAY 19, NORTH OF STATE ROAD ROUTE 590, AND WEST OF EL TRINIDAD DRIVE, WHOSE POST OFFICE ADDRESSES ARE 1753 AND 1756 EVANS DRIVE, 1773 OWEN DRIVE, 1800 CARDINAL DRIVE, 2634 WOODRING DRIVE, AND 2735/2737 SOUTH DRIVE, ALL IN CLEARWATER, FLORIDA 33759, TOGETHER WITH CERTAIN RIGHT-OF-WAYS OF EVANS DRIVE AND SOUTH DRIVE, INTO THE CORPORATE LIMITS OF THE CITY, AND REDEFINING THE BOUNDARY LINES OF THE CITY TO INCLUDE SAID ADDITION; PROVIDING AN EFFECTIVE DATE. The motion was duly seconded and carried unanimously. Upon roll call, the vote to adopt Ordinance as amended was: Page 10

11 9.11 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for annexing certain real properties whose post office addresses are 1753 and 1756 Evans Drive, 1773 Owen Drive, 1800 Cardinal Drive, 2634 Woodring Drive, and 2735/2737 South Drive, all in Clearwater, Florida 33759, upon annexation into the, as Residential Low, (RL), Residential Medium (RM) and Preservation(P)/Drainage Feature Overlay. Staff has provided a Motion to Amend: replacing the word Route in the ordinance title with Road. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded. Vice Mayor Hock-DiPolito moved to amend Ordinance as follows: AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, AMENDING THE FUTURE LAND USE PLAN ELEMENT OF THE COMPREHENSIVE PLAN OF THE CITY, TO DESIGNATE THE LAND USE FOR CERTAIN REAL PROPERTIES LOCATED GENERALLY SOUTH OF SUNSET POINT ROAD, EAST OF US HIGHWAY 19, NORTH OF STATE ROAD ROUTE 590, AND WEST OF EL TRINIDAD DRIVE, WHOSE POST OFFICE ADDRESSES ARE 1753 AND 1756 EVANS DRIVE, 1773 OWEN DRIVE, 1800 CARDINAL DRIVE, 2634 WOODRING DRIVE, AND 2735/ 2737 SOUTH DRIVE, ALL IN CLEARWATER, FLORIDA 33759, UPON ANNEXATION INTO THE CITY OF CLEARWATER, AS RESIDENTIAL LOW (RL), RESIDENTIAL MEDIUM (RM) AND PRESERVATION (P)/DRAINAGE FEATURE OVERLAY; PROVIDING AN EFFECTIVE DATE. The motion was duly seconded and carried unanimously. Upon roll call, the vote to adopt Ordinance as amended was: 9.12 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning annexing certain real properties whose post office addresses are 1753 and 1756 Evans Drive, 1773 Owen Drive, 1800 Cardinal Drive, 2634 Woodring Drive, and 2735/2737 South Drive, all in Clearwater, Florida 33759, upon annexation into the City Page 11

12 of Clearwater, as Low Medium Density Residential (LMDR), Medium Density Residential (MDR) and Preservation (P). Staff has provided a Motion to Amend: replacing the work Route in the ordinance title with Road. Ordinance was presented and read by title only. Councilmember Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded. Councilmember Hamilton moved to amend Ordinance as follows: AN ORDINANCE OF THE CITY OF CLEARWATER, FLORIDA, AMENDING THE ZONING ATLAS OF THE CITY BY ZONING CERTAIN REAL PROPERTIES LOCATED GENERALLY SOUTH OF SUNSET POINT ROAD, EAST OF US HIGHWAY 19, NORTH OF STATE ROAD ROUTE 590, AND WEST OF EL TRINIDAD DRIVE, WHOSE POST OFFICE ADDRESSES ARE 1753 AND 1756 EVANS DRIVE, 1773 OWEN DRIVE, 1800 CARDINAL DRIVE, 2634 WOODRING DRIVE, AND 2735/ 2737 SOUTH DRIVE, ALL IN CLEARWATER, FLORIDA 33759, UPON ANNEXATION INTO THE CITY OF CLEARWATER, AS LOW MEDIUM DENSITY RESIDENTIAL (LMDR), MEDIUM DENSITY RESIDENTIAL (MDR), AND PRESERVATION (P); PROVIDING AN EFFECTIVE DATE. The motion was duly seconded and carried unanimously. Upon roll call, the vote to adopt Ordinance as amended was: 9.13 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 2116 Burnice Drive, 2152 Burnice Drive, and 2106 Pleasant Parkway, all in Clearwater, Florida 33764, together with all right-of-way of Burnice Drive abutting Lot 8, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 12

13 9.14 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2116 Burnice Drive, 2152 Burnice Drive, and 2106 Pleasant Parkway, all in Clearwater, Florida 33764, upon annexation into the, as Residential Low (RL). Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.15 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses 2116 Burnice Drive, 2152 Burnice Drive, and 2106 Pleasant Parkway, all in Clearwater, Florida 33764, upon annexation into the as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.16 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1940 Macomber Avenue, Clearwater, Florida 33755, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 13

14 9.17 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for annexing certain real property whose post office address is 1940 Macomber Avenue, Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.18 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning annexing certain real property whose post office address is 1940 Macomber Avenue, Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10. City Manager Reports 10.1 Create a Nuisance Abatement Board with the authority to abate nuisances on premises where specified illegal activity is occurring, such as activity involving the unlawful use of drugs and prostitution and pass Ordinance on first reading. Section , Florida Statutes, authorizes a municipality to create an administrative board with the authority to issue orders abating nuisances on premises where specified illegal activity is occurring, such as activity involving the unlawful use of drugs and prostitution. Section , Florida Statutes, also authorizes municipalities to adopt ordinances imposing penalties for public nuisances, including fines not to exceed $250 per day, including investigative costs and reasonable attorney fees associated with investigations of and hearings on public nuisances; providing for continuing jurisdiction for a period of 1 year over any place or premises that has been or is declared to be a public nuisance; establishing penalties, including fines not to exceed $500 per day for recurring public Page 14

15 nuisances; providing for the recording of orders on public nuisances so that notice must be given to subsequent purchasers, successors in interest, or assigns of the real property that is the subject of the order; providing that recorded orders on public nuisances may become liens against the real property that is the subject of the order; and providing for the foreclosure of non-homestead property subject to a lien and the recovery of all costs, including reasonable attorney fees, associated with the recording of orders and foreclosure. In response to questions, the City Attorney said Council would appoint the members to the Board and follow the same process as other advisory boards, per city code. Assistant City Attorney Rob Surette said seven members is a good numbered board and allows quorum to be attained easily. Individuals may not serveconcurrently on two boards. Councilmember Polglaze moved to create a Nuisance Abatement Board with the authority to abate nuisances on premises where specified illegal activity is occurring, such as activity involving the unlawful use of drugs and prostitution. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Jonson moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: 10.2 Accept the conveyance of real property located in the North 1/2 of the Southeast 1/4 of Section 32, Township 28 South, Range 16 East from Pinellas County for the purpose of expanding recreational facilities at Lake Chautauqua Equestrian and Nature Preserve and adopt Resolution In 2007, the City acquired the Lake Chautauqua Equestrian and Nature Preserve through the assistance of the Florida Communities Trust program. The park was recently developed with trails and other amenities and opened to the public for recreational use. City staff submitted a vacation request to Pinellas County for the undeveloped right-of-way to the north, south and east sides of the Lake Chautauqua Equestrian and Nature Preserve. The vacation request to release the right-of-way was granted by the Pinellas County Board of Commissioners on January 13, The County was the owner in fee title to the subject right-of-way which is located adjacent to City-owned property. When the County releases right-of-way to which they own Page 15

16 the underlying fee title, their process includes deeding the property to the adjacent land owner. This agenda item accepts that conveyance of real property from Pinellas County. Since the property is already being utilized as a park, no additional costs will be incurred due to the conveyance of this property. Councilmember Jonson moved to accept the conveyance of real property located in the North 1/2 of the Southeast 1/4 of Section 32, Township 28 South, Range 16 East from Pinellas County for the purpose of expanding recreational facilities at Lake Chautauqua Equestrian and Nature Preserve. The motion was duly seconded and carried unanimously. Resolution was presented and read by title only. Vice Mayor Hock-DiPolito moved to adopt Resolution The motion was duly seconded and upon roll call, the vote was: 10.3 Approve a ULI recommendation to create a Stakeholders Advisory Group of no less than 13 members and have staff identify proposed members recommended by the stakeholder groups. The ULI Panel Report recommended creation of an umbrella advisory group with representation from all the other stakeholder organizations and civic groups to create a forum for the discussion of issues with the City and their development partners that involves a cross section of community interests. However, there has been concern expressed by some Downtown organization members that the Public Meetings Law limitations on a City-created committee structure could discourage participation, due to the restriction on members discussing issues among themselves, which a City-created committee has before them for consideration. This is felt to be particularly relevant in the Downtown, due to frequent multiple memberships on Downtown committees and the fact that the organization agendas/topics would mirror the issues discussed by a ULI Report focused committee. Additionally, some sentiment has been expressed that the restrictions of the Public Meetings Law could discourage the frank expression of opinions and/or discussion of sensitive issues necessary to achieve the objectives of the ULI Study and Downtown redevelopment. Page 16

17 At the November 12, 2014 Special Work Session, staff committed to review options for a committee structure and make same available to the Council for consideration at the January 21, 2015 Special Work Session. Staff provided Council with a matrix that summarized staff s review. Subsequently, at the January 21 Special Work Session, the City Council expressed preliminary interest in an advisory group structure similar to that anticipated by the ULI panel, operating within the Public Meetings Law, and requested staff to develop a possible structure for the Stakeholder Advisory Group accordingly. Staff looks forward to Council direction on whether this structure meets Council expectations for the stakeholder input component, or whether further discussion/research is desired. Assistant City Manager Rod Irwin said the ULI Panel assessed the East Gateway, Downtown, the Bluff, and the north Marina areas and provided recommendations based on their professional experience. It is up to the community to decide which recommendations will work. Many of the stakeholder representatives have expressed concerns with a council-appointed board, as the Sunshine Law will constrain them from interacting as they are active in more than one stakeholder group. In response to a question, the City Attorney said that Council may reconvene a meeting with the CRA/DDB, and include the Clearwater Regional Chamber of Commerce (Chamber) and ask for their advice on the stakeholders group recommendation. The meeting would be open to the public. There was consensus to reconvene a meeting with the CRA and DDB, and invite the Chamber. Staff was directed to schedule the meeting, invite the Clearwater Downtown Partnership, and include the PowerPoint presentation used at the original ULI presentation to Council with updates to the status of the priorities. In response to concerns, the City Attorney said individuals may provide input to Council at any time. Should Council appoint an advisory group, the members would be subject to the Sunshine Law. Mr. Irwin said a ferry service for Clearwater Beach employees will launch soon from the Downtown Marina, which was a ULI recommendation. Page 17

18 11. City Attorney Reports None. 12. Other Council Action 12.1 Undergrounding of power lines on Poinsettia in front of Pelican Walk Parking Ramp - Councilmember Jonson Councilmember Jonson presented a suggested change to the Community Development Code, Section 3-912, Wherever the development results in front zero setback buildings, then any existing above ground utilities located between the street and the building shall be undergrounded or relocated to the rear of the property. Councilmember Jonson moved to amend the Community Development Code, Section 3-912, as suggested above. The motion was duly seconded. Discussion ensued with concerns expressed regarding amending the city code to address a site-specific situation and to place the burden of undergrounding on a developer. It was stated that Duke Energy has provided a cost estimate and City could identify a funding source to underground utilities on Poinsettia. In response to questions, the City Attorney said if approved, the proposed code amendment would not apply to the Pelican Walk project. Council may request the developer to underground the utilities if a request to amend the development agreement is considered. Assistant City Manager Jill Silverboard said the parking revenue is an undesignated revenue; Council determines its use. The City Attorney said Council may use funds to take infrastructure steps to implement Beach by Design. There was no consensus to pursue the code amendment. Councilmember Jonson withdrew his motion. 13. Closing comments by Councilmembers (limited to 3 minutes) Page 18

19 14. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events and urged all to vote for Clearwater as Best Beach at Adjourn The meeting adjourned at 7:47 p.m. Mayor Attest City Clerk Page 19

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 Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, June 1, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 3, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 3, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 19, 2017 5:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, 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 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 1, 2015 7:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos,

More information

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 6, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 1, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 21, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Jay

More information

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 20, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

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

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 3, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

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

City Council Meeting Minutes February 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, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, August 14, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

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

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 6, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 17, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Councilmember Bill Jonson, Councilmember

More information

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, July 20, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 4, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

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

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

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

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

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

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

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, December 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

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

City Council Meeting Minutes March 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, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, April 4, 2018 5:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Councilmember

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

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

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, 2017 5:30 PM City Hall Council Chambers Members Present: Paris Morfopoulos Chairman Dennis Bosi Vice-Chairman Thomas Wright Member (departed 7:00

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following

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 OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 The meeting of the Winter Park City Commission was called to order by Mayor Kenneth Kip Marchman at 4:30 p.m. in the Commission

More information

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015 City of Gulfport Florida Regular City Council Meeting Minutes The Regular Meeting of the Gulfport City Council was held on in the City Hall, City Council Chambers, located at 2401-53 d Street South, Gulfport,

More information

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 6, 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 6, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting January 13, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 13,

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present.

TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present. TOWN OF PARKER COUNCIL MINUTES SEPTEMBER 18, 2017 Mayor Mike Waid called the meeting to order at 6: 19 p.m. All Councilmembers were present. Town Attorney Jim Maloney announced that the topics for discussion

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

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

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 17, 2018 6:00 PM Council Chambers City Council Page 1 Unapproved Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, FEBRUARY 14, 2012 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with

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

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present.

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. TOWN OF PARKER COUNCIL MINUTES JANUARY 17, 2017 Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. Town Attorney Jim Maloney announced that the topics for discussion

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM Charlie Justice, Chairman Janet C. Long, Vice-Chairman

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month

More information

1015 Cultural Park Blvd. Cape Coral, FL

1015 Cultural Park Blvd. Cape Coral, FL 1015 Cultural Park Blvd. Cape Coral, FL AGENDA FOR THE NUISANCE ABATEMENT BOARD October 11, 2018 3:00 PM Council Chambers 1. MEETING CALLED TO ORDER 2. ROLL CALL A. Bradbury, Gilbert, Hoover, Latham, Marvin,

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015 MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO November 1 0, 2015 Special Meeting: 4:00 PM Council Chambers Hayden City Hall, 8930

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) May 24, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

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

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

MOSES LAKE CITY COUNCIL November 9, 2010

MOSES LAKE CITY COUNCIL November 9, 2010 7090 MOSES LAKE CITY COUNCIL November 9, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, Richard Pearce, and David Curnel The meeting was called to order at 7 p.m.

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

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

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 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

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. 128 BOISE, IDAHO Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, SHEALY and TIBBS.

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

AGENDA REQUEST AGENDA ITEM NO: IV.B.5. Consent Agenda No. 2. July 21, 2014 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT:

AGENDA REQUEST AGENDA ITEM NO: IV.B.5. Consent Agenda No. 2. July 21, 2014 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT: AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: July 21, 2014 BY City Attorney Robert Fournier City Attorney Fournier AGENDA ITEM NO: IV.B.5. Originating Department SUBJECT:

More information