CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

Size: px
Start display at page:

Download "CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION"

Transcription

1 CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING CEREMONIES. Invocation to be given by Rev. Edward Weiss, Church of Our Saviour; Pledge of Allegiance to be led by the Mayor. III. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk. Mayor James E. Kirk Council Member Devin Maxwell Council Member Mike O Connor Council Member Dowling R. Watford, Jr. Council Member Clayton Williams City Administrator Brian Whitehall City Attorney John R. Cook City Clerk Lane Gamiotea Deputy Clerk Melisa Jahner Police Chief Denny Davis Fire Chief Herb Smith Public Works Director Donnie Robertson COUNCIL ACTION - DISCUSSION - Mayor Kirk called the July 17, 2012, City Council Regular Meeting to order at 6:00 p.m. The invocation was offered by Reverend Edward Weiss, D.D., of the Church of Our Saviour; The Pledge was led by Mayor Kirk. Deputy City Clerk Jahner called the roll: Absent IV. PROCLAMATIONS AND PRESENTATIONS - Mayor. A. a Twenty-Five Year Service Award to Jeff Baugh. B. Proclaim and Call for the 2012 City General Elections for two City Council Members. Mayor Kirk presented Mr. Jeff Baugh with a Longevity Service Plaque and a check for $ in recognition of his 25 years of service with the City beginning June 29, Mr. Baugh serves in the position of Lieutenant for the Fire Department. Mayor Kirk called for a City Election by reading the following proclamation in its entirety: WHEREAS, under and by virtue of the provisions of the Charter of the City of Okeechobee, and Florida State Law, it is the duty of the Mayor to proclaim and call

2 JULY 17, REGULAR MEETING - PAGE 2 OF 11 COUNCIL ACTION - DISCUSSION - IV. PROCLAMATIONS AND PRESENTATIONS CONTINUED. B. Proclaim and Call for the 2012 City General Elections for two City Council Members continued. V. MINUTES - City Clerk. A. Motion to dispense with the reading and approve the Summary of Council Action for the June 19, 2012 Regular Meeting. VI. WARRANT REGISTER - City Administrator. A. Motion to approve the May 2012 Warrant Register: General Fund...$337, Public Facility Improvement Fund $14, Community Development Block Grant Fund $5, General City Elections at the time and manner provided therein; and WHEREAS, proclaiming General City Elections shall be issued at least 90 days prior to the date of the holding of such election, by an Elections Proclamation, signed by the Mayor and attested by the City Clerk; and WHEREAS, the Elections Proclamation shall specify the office to be filled, the cause of the vacancy of such office, and the date of the expiration of the terms of such office; and WHEREAS, the City Clerk shall publish the Elections Proclamation in the local newspaper at least twice, once being in the fifth week, and once being in the third week prior to the week in which the regular election will be held. NOW THEREFORE, I, James E. Kirk, Mayor of the City of Okeechobee, Florida do hereby PROCLAIM AND DECLARE that a GENERAL CITY ELECTION is to be held by the duly qualified electors of the City of Okeechobee, Florida, on Tuesday, November 6, 2012, during the regular hours of voting, to wit: from 7:00 a.m. to 7:00 p.m., or during Early Voting, as provided by State Law, and to be held on October 27 through November 3, 2012, for the purpose of electing the following officers to serve as such for four (4) years beginning January 7, 2013 and ending January 2, 2017 following such election or until their successors are elected and qualified: TWO (2) COUNCIL MEMBERS, Said election shall be held in the County polling or voting places within the Municipal precincts of the duly qualified City electors, which precincts have been established by the Okeechobee Board of County Commissioners and Supervisor of Elections for the General Election of Okeechobee County. Council Member Williams moved to dispense with the reading and approve the Summary of Council Action for the June 19, 2012 Regular Meeting; seconded by Council Member O Connor. There was no discussion on this item. WATFORD - YEA WILLIAMS - YEA MOTION CARRIED Council Member Watford moved to approve the May 2012 Warrant Register in the amounts: General Fund, three hundred thirty-seven thousand, two hundred forty dollars and ninety-one cents ($337,240.91); Public Facilities Improvement Fund, fourteen thousand, one hundred twenty-two dollars and sixty-five cents ($14,122.65); Community Development Block Grant Fund, five thousand, four hundred fifty dollars ($5,450.00); seconded by Council Member Williams.

3 JULY 17, REGULAR MEETING - PAGE 3 OF 11 COUNCIL ACTION - DISCUSSION - VI. WARRANT REGISTER CONTINUED. A. Motion to approve the May 2012 Warrant Register continued: VII. - Mayor. A. Requests for the addition, deferral or withdrawal of items on today s agenda. VIII. OPEN PUBLIC HEARING FOR ADOPTION OF ORDINANCE - Mayor. A. 1. a) Motion to read by title only proposed Ordinance No. 1086, Impact Fee Moratorium - City Attorney (Exhibit 1). b) Vote on motion to read by title only. c) City Attorney to read proposed Ordinance No by title only. 2. a) Motion to adopt Ordinance No After the above action took place, it was realized the Warrant Register should have been presented as June 2012, not May Council Member Watford moved to rescinded the previous action and approve the June 2012 Warrant Register in the amounts: General Fund, three hundred thirty-seven thousand, two hundred forty dollars and ninety-one cents ($337,240.91); Public Facilities Improvement Fund, fourteen thousand, one hundred twenty-two dollars and sixtyfive cents ($14,122.65); Community Development Block Grant Fund, five thousand, four hundred fifty dollars ($5,450.00); seconded by Council Member O Connor. Mayor Kirk asked whether there were any requests for the addition, deferral or withdrawal of items on today s agenda. New Business item B was withdrawn. MAYOR KIRK OPENED THE PUBLIC HEARING AT 6:10 P.M. Council Member Watford moved to read by title only, proposed Ordinance No. 1086, Impact Fee Moratorium; seconded by Council Member Williams. Attorney Cook read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE FLORIDA, AMENDING CODE BOOK CHAPTER 71 IMPACT FEES, SECTION PUBLIC WORKS IMPACT FEE SCHEDULE, SECTION LAW ENFORCEMENT FACILITIES IMPACT FEE SCHEDULE, AND SECTION FIRE IMPACT FEE SCHEDULE; PROVIDING FOR AN EXTENSION OF A MORATORIUM FOR THE COLLECTION OF IMPACT FEES; PROVIDING FOR CONFLICT, PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Council Member O Connor moved to adopt proposed Ordinance No. 1086; seconded by Council Member Maxwell.

4 JULY 17, REGULAR MEETING - PAGE 4 OF 11 COUNCIL ACTION - DISCUSSION - VIII. PUBLIC HEARING CONTINUED. A. 2. b) Public comments and discussion for the adoption of proposed Ordinance No c) Vote on motion. B. 1. a) Motion to read by title only proposed Ordinance No. 1087, Florida Building Code - City Attorney (Exhibit 2). b) Vote on motion to read by title only. c) City Attorney to read proposed Ordinance No a) Motion to adopt proposed Ordinance No Mayor Kirk asked whether there were any comments from the public. There were none. Administrator Whitehall provided statistical financial data, (at the June 19, 2012), which showed, out of the 420 building permits issued from July 1, 2011 to date, only seven were impact fee assessable. The total loss of revenue to the City was $8, During this same period, the City collected $70, in County impact fees. It was pointed out that the data proved the suggestion that suspending impact fees generally does not increase building permit production. The Council agreed that extending the moratorium an additional year would be in the best interest of the citizens. Council Member Watford moved to read by title only, proposed Ordinance No. 1087, Florida Building Code; seconded by Council Member Williams. Attorney Cook read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA AMENDING CODE OF ORDINANCES SECTIONS: 90-35(c), CHANGE OR TRANSFER OF NONCONFORMING USE OR STRUCTURE; (1)(a), (1)(c), (1)(d), (1)(e)(4), (1)(f), FOUNDATION REQUIREMENTS FOR SINGLE FAMILY DWELLINGS IN ALL ZONING CLASSIFICATIONS EXCEPT RESIDENTIAL MOBILE HOME (RMH); (2)(b), (2)(c), FOUNDATION AND ELEVATION REQUIREMENTS FOR RESIDENTIAL MOBILE HOME (RMH) ZONES; (8)(a)(9), (8)(b)(4), (8)(b)(7), (8)(c)(4), RELOCATION AND INSTALLATION OF USED DWELLING UNITS; (c)(4), USED DWELLING UNITS and (f), MINIMUM CODE REVIEW REQUIRED, THEREOF; CHANGING THE LANGUAGE FROM STANDARD BUILDING CODE OR HOUSING CODE TO FLORIDA BUILDING CODE; PROVIDING FOR CONFLICTS, PROVIDING FOR SEVERABILITY AND PROVIDING FOR AN EFFECTIVE DATE. Council Member Williams moved to adopt proposed Ordinance No. 1087; seconded by Council Member Watford.

5 JULY 17, REGULAR MEETING - PAGE 5 OF 11 COUNCIL ACTION - DISCUSSION - VIII. PUBLIC HEARING CONTINUED. B. 2. b) Public comments and discussion for the adoption of proposed Ordinance No c) Vote on motion. C. 1. a) Motion to adopt proposed Resolution No , which establishes a preliminary annual rate and estimated assessment for Residential Solid Waste Collection and Disposal Services for FY City Attorney (Exhibit 3). b) Public comments and discussion. c) Vote on motion. Mayor Kirk asked whether there were any comments from the public. There were none. The proposed ordinance cleans up language within the various sections of the Code Book so that they are all consistent with the term Florida Building Code rather than references to the Standard Building Code or Housing Code. Council Member Watford moved to adopt proposed Resolution No , which establishes a preliminary annual rate of $ and an estimated assessment of $395, for Residential Solid Waste Collection and Disposal Services for Fiscal Year ; seconded by Council Member O Connor. Attorney Cook read proposed Resolution No by title only as follows: A PRELIMINARY RATE RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA PURSUANT TO THE SECTION 2.08, ORDINANCE NO. 784 RELATING TO THE PROVISION OF SOLID WASTE COLLECTION AND DISPOSAL SERVICES; SETTING FORTH A BRIEF DESCRIPTION OF SOLID WASTE SERVICES PROVIDED; DETERMINING THE SOLID WASTE ASSESSED COST FOR THE UPCOMING FISCAL YEAR; ESTABLISHING THE ESTIMATED ASSESSMENT RATE FOR THE UPCOMING FISCAL YEAR; AUTHORIZING AND SETTING A PUBLIC HEARING TO CONSIDER COMMENTS FROM THE PUBLIC CONCERNING ADOPTION OF AN ANNUAL RATE RESOLUTION; DIRECTING THE CITY ADMINISTRATOR TO UPDATE THE ASSESSMENT ROLL; AND TO PROVIDE NECESSARY NOTICE THEREOF TO AFFECTED LANDOWNERS IN THE CITY OF OKEECHOBEE; PROVIDING FOR SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. Mayor Kirk asked whether there were any comments from the public. There were none. The proposed annual Residential Solid Waste Collection rate is an increase from last year, from $ to $ The estimated assessment will increase from last years amount of $389, to $395,

6 JULY 17, REGULAR MEETING - PAGE 6 OF 11 COUNCIL ACTION - DISCUSSION - VIII. PUBLIC HEARING CONTINUED. D. 1. a) Motion to adopt proposed Resolution No , adopting the annual residential Solid Waste Collection and Disposal Services rate and continue implementing the non-ad valorem assessment as the method of collecting such annual rate for services for FY City Attorney (Exhibit 4). b) Public comments and discussion. c) Vote on motion. CLOSE PUBLIC HEARING - Mayor. Council Member O Connor moved to adopt proposed Resolution No , adopting the annual residential Solid Waste Collection and Disposal Services rate of $ and continue implementing the non-ad valorem assessment as the method of collecting such annual rate for services for FY ; seconded by Council Member Watford. Attorney Cook read proposed Resolution No by title only as follows: A RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA, RELATING TO THE PROVISION OF SOLID WASTE COLLECTION AND DISPOSAL SERVICES; CONTINUING IMPOSITION OF THE SOLID WASTE COLLECTION ASSESSMENT PREVIOUSLY ESTABLISHED BY RESOLUTION 01-08; ADOPTING THE ANNUAL RATE RESOLUTION AS PERMITTED BY ORDINANCE 784 FOR FISCAL YEAR ; APPROVING THE PRELIMINARY RATE RESOLUTION; AND CERTIFYING THE SOLID WASTE ASSESSMENT ROLL AS AUTHORIZED BY FLORIDA STATUTES (4)(5) AS NECESSARY UNDER FLORIDA STATUTES ; PROVIDING FOR PUBLIC HEARING AND COMMENT; PROVIDING FOR SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. Mayor Kirk asked whether there were any comments from the public. There were none. This adopts the same rate as proposed in the preliminary rate resolution and allows the City to continue to collect the amount through the annual property taxes as a non-advalorem assessment. This does not make any changes to commercial accounts or rates. MAYOR KIRK CLOSED THE PUBLIC HEARING AT 6:31 P.M. IX. NEW BUSINESS. A. Update on water conditions - Gary Ritter, SFWMD. Mr. Gary Ritter, Director of the South Florida Water Management District (SFWMD) Okeechobee Center, appeared before the Council to give a brief update on the current water conditions of Lake Okeechobee. He explained that even though we have had a considerable amount of rain, SFWMD continues to encourage water conservation and the twoday a week lawn watering restrictions. Due to the water levels sporadically changing from the rain and evaporation, various locks, to gain entry to Lake Okeechobee, have not been on a regular navigation schedule, which has caused some inconvenience and confusion to the public. On a good note, he announced that the aquatic vegetation in Taylor Creek has been sprayed and is under control.

7 JULY 17, REGULAR MEETING - PAGE 7 OF 11 COUNCIL ACTION - DISCUSSION - IX. NEW BUSINESS CONTINUED. A. Update on water conditions continued. B. Motion to adopt proposed Resolution No , revising and adopting Commercial Rates & Fees for Solid Waste Collection - City Attorney (Exhibit 5). C. 1. a) Motion to read by title only and set August 21, 2012 as a final public hearing date for proposed Ordinance No. 1088, adopting a Natural Gas Franchise Agreement - City Attorney (Exhibit 6). b) Vote on motion to read by title only and set final public hearing date. c) City Attorney to read proposed Ordinance No by title only. 2. a) Motion to approve the first reading of proposed Ordinance No by title only. b) Discussion. Council Member O Connor suggested that SFWMD inform the public by newspaper and radio when the locks are open or closed and also educate the public so they can understand the environmental concerns which determine the process of when and why they release water from Lake Okeechobee into the Caloosahatchee River. Mr. Ritter replied they already utilize the radio and their web site, but can add some informative articles to the newspaper. The matter of considering to adopt proposed Resolution No , which amends the Commercial Rates for Solid Waste Collection, was removed from the agenda. Negotiation between the Administrator and Waste Management continues. Council Member O Connor moved to read by title only, and set August 21, 2012 as a final public hearing date for proposed Ordinance No. 1088, adopting a Natural Gas Franchise Agreement; seconded by Council Member Watford. Attorney Cook read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE FLORIDA, GRANTING A NONEXCLUSIVE FRANCHISE FOR THE OPERATION AND MAINTENANCE OF A NATURAL GAS SYSTEM WITHIN THE GEOGRAPHIC BOUNDARIES OF THE CITY OF OKEECHOBEE OR AS HEREAFTER AMENDED, TO FLORIDA PUBLIC UTILITIES COMPANY; PROVIDING FOR DEFINITIONS; PROVIDING FOR A TERM OF YEARS WITH RENEWAL PROVISIONS; PROVIDING FOR CONSTRUCTION OF SERVICE AND DISTRIBUTION LINES; PROVIDING FOR NONEXCLUSIVE USE OF CITY RIGHTS-OF-WAY; PROVIDING FOR MAINTENANCE AND EMERGENCY RESPONSE; PROVIDING FOR ANNUAL REVIEW OF SERVICE; PROVIDING FOR INDEMNIFICATION; PROVIDING FOR DISPUTE RESOLUTION; PROVIDING FOR TERMINATION OF FRANCHISE; PROVIDING FOR SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. Council Member O Connor moved to approve the first reading of proposed Ordinance No by title only; seconded by Council Member Williams. Mr. Barry Kennedy, Director of Gas Operations for Florida Public Utilities Company (FPUC) was present. This ordinance is a second attempt to enter into a franchise agreement. Mr. Kennedy first presented the request at the December 6, 2011 meeting, where he informed the Council that FPUC provides natural gas, propane and electric

8 JULY 17, REGULAR MEETING - PAGE 8 OF 11 COUNCIL ACTION - DISCUSSION - IX. NEW BUSINESS CONTINUED. C. 2. b) Discussion of proposed Ordinance No. 1088, Natural Gas Franchise continued. service in 30 Florida counties. They have considered Okeechobee many times over the years and only recently found it to be economical to bring the expansion to the area. Ordinance No was denied at the January 17, 2012 meeting, with the understanding that the matter needed to be researched further and would be brought back for consideration again. The Council discussed the proposed franchise agreement, for clarification purposes it was noted that this is a nonexclusive franchise, therefore, another natural gas company could come into the area. However, they would be required to obtain both the City and the Florida Public Service Commission (FPSC) approval. The method in which the fees will be collected would be at the City s discretion. The City has the right to terminate the agreement within one year, should construction not be started for the distribution lines. Should the Company abandon the system, the City and the customers are protected by the guidelines of the FPSC. The system can be transferred to another company. However, it has to first be approved by the City, and the City is paid a $2, transfer fee as well as the new company has to accept the current agreement provisions. The $25, construction bond, to insure the faithful performance by the Company is the standard and an acceptable amount. Even though it is not specifically stated in the agreement, the Company will have an office located in Okeechobee. Issues specifically addressed that may need further amendments and/or negotiation, by the final public hearing were: Page 3, Section 4. Term. The proposed term is for 30 years with a six-month automatic renewal to allow additional time for negotiations. Council Member Watford strongly suggested the section be amended to delete the six-month automatic renewal extension. Renewal negotiations would be required to be settled prior to the end of the term. Page 8, Section 18(b). States, Those customers for whom the City has waived, in whole or in part, to pay a franchise fee... Council Member Watford asked what type of customers would the City consider waiving fees for? Attorney Cook responded that would need to be addressed by the City in a separate document, such as a resolution, and they would consist of senior citizens, veterans and new businesses. This section may need to be made clearer by referring to an additional document to be adopted. Finally, on Page 13, Section 31. The purpose of this paragraph, which addresses any waiver of any obligation or default, needs to be explained better. c) Vote on motion. D. Motion to approve the Tentative Millage Rate for advertisement for 2012 tax notices, for Fiscal Year Finance Director (Exhibit 7). Council Member Watford moved to approve the Tentative Millage Rate of for advertisement for 2012 tax notices, Fiscal Year ; seconded by Council Member O Connor.

9 JULY 17, REGULAR MEETING - PAGE 9 OF 11 COUNCIL ACTION - DISCUSSION - IX. NEW BUSINESS CONTINUED. D. Motion to approve the Tentative Millage Rate for advertisement for 2012 tax notices, for Fiscal Year continued. E. Motion to approve Fiscal Year Tentative Budget Preparation and Millage Calendar setting workshop(s) to be held August 21 at 5:00 p.m., August 28 at 5:00 p.m. (if needed), First Public Hearing September 4 at 6:00 p.m., and Final Public Hearing September 25 at 6:00 p.m., all to be held in the Council Chambers rd at 55 Southeast 3 Avenue, Okeechobee, FL - Finance Director (Exhibit 8). Council Member O Connor moved to approve the Fiscal Year Tentative Budget Preparation and Millage Calendar setting August 21 at 5:00 p.m. as a Regular Meeting and Budget Workshop, August 28 at 5:00 p.m. as a Budget Workshop only if needed, September 4 at 6:00 p.m. as a Regular Meeting and First Budget Public Hearing, September 25 at 6:00 p.m. as a Regular Meeting and Final Budget Public Hearing, all to be held in the Council rd Chambers at 55 Southeast 3 Avenue, Okeechobee, FL; seconded by Council Member Watford. For clarification purposes: due to the above action, the September 18 Regular Meeting is cancelled. F. Consider a recommendation from the Code Enforcement Board to begin foreclosure proceedings, Case No , N & A th Construction, Inc., at 406 Northeast 4 Street (Lots: 3-4, Block 119, City of Okeechobee, Parcel ID No ). The fine of $50.00 per day started on November 9, 2011 and continues to accrue daily for violation of Chapter 30 Section 30-44, General Cleaning and Beautification - Chief Smith. Materials were distributed to the Council in which listed a time line, copies of notices, and photographs to document the violations for Code Enforcement Case No , N & A Construction Inc. (Mr. Naser Agueqab, Registered th Agent), located at 406 Northeast 4 Street. Legal Description: Lots 3 and 4 of Block 119, City of Okeechobee. This is vacant property that was found to be in violation of Code Book Section 30-44, general cleaning and beautification. On September 28, 2011, a courtesy notice, requesting the property be mowed was mailed. By November 3, 2011, the owners had not contacted the City nor had they attempted to mow the property, therefore, a notice of violation was sent and signed as received on November 9, by Laura Mtz. No activity was noticed by Code Enforcement Officers, nor were they contacted. A notice of hearing was sent on November 15, This notice was signed as received by Fabiola Segura on December 16. The case was discussed at the January 10, 2012 Code Enforcement Board Meeting where the property owner was found not to be in compliance. The owner has been cited previously, therefore, were considered repeat violators. A repeat violator requires the Board to consider higher fines for violations. The Code Board unanimously voted to issue a fifty-dollar per day fine beginning November 9, There was no response from the owner. The lien was recorded in the Okeechobee County Official Records Book 710, Pages On April 30, 2012, a letter was mailed to the property owner advising them that the property is still in violation, the fifty-dollar lien is continuing daily, and the Case will be considered at the May 8, 2012, Code Board Meeting, to consider foreclosure

10 JULY 17, REGULAR MEETING - PAGE 10 OF 11 COUNCIL ACTION - DISCUSSION - IX. NEW BUSINESS CONTINUED. F. Consider a recommendation from the Code Enforcement Board to begin foreclosure proceedings continued. proceedings, as the lien will have been recorded for 90 days. Again, there was no response from the owner. There was no action taken on the Case at the May 8 Code Enforcement Board Meeting. There was action at the July 10, 2012 meeting, where they unanimously made a recommendation for the City Council to begin foreclosure proceedings for Case No The Council discussed the recommendation and what would be the best method of getting the owners attention since they have been ignoring all attempts by the City to come into compliance. Council Member Watford noted his objection to issuing violations to undeveloped properties, as they have not been an issue in the past. A compromise of how to handle vacant property with overgrown vegetation had been reached many years ago. Council Member Williams asked whether someone had specifically complained about the property calling the Code Officers attention to it. Officer Sterling advised that neighbors had complained in the past. Council Member O Connor interjected that the overgrown vegetation can be seen from the several blocks and is very noticeable due to it being surrounded by well kept property. He also advised that due to the amount of vegetation, the photographs do not show that there is a concrete slab on the property, where a house was constructed at one time, then demolished in the last few years. Council Member O Connor made a motion to move forward with the foreclosure proceedings for property located at th 406 Northeast 4 Street as recommended by the Code Enforcement Board, Case No ; seconded by Council Member Williams. Mayor Kirk offered that he understood Council Member Watford s stand on undeveloped properties. However, the issue at hand needs to be addressed and the owner has not made any attempts to respond to any of the City s notices nor make arrangements of any kind. There is a process in place, and it needs to be followed. WATFORD - NAY WILLIAMS - YEA MOTION CARRIED.

11 JULY 17, REGULAR MEETING - PAGE 11 OF 11 COUNCIL ACTION - DISCUSSION - X. ADJOURN MEETING - Mayor. Please take notice and be advised that when a person decides to appeal any decision made by the City Council with respect to any matter considered at this meeting, he/she may need to insure that a verbatim record of the proceeding is made, which record includes the testimony and evidence upon which the appeal is to be based. City Clerk media are for the sole purpose of backup for official records of the Clerk. There being no further discussion nor items on the agenda, Mayor Kirk adjourned the Regular Meeting at 7:37 p.m. The next regular scheduled meeting and budget workshop is August 21, 2012 at 5:00 p.m. ATTEST: JAMES E. KIRK, MAYOR LANE GAMIOTEA, CMC, CITY CLERK

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 COUNCIL ACTION - DISCUSSION - I. CALL TO ORDER - Mayor: May 17, 2005 Regular City Council Meeting, 6:00

More information

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. February 18, 2014,

More information

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor: February 15, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING

More information

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor. May 20, 2014, City Council

More information

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER Mayor January 5, 2016, City

More information

CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor: March 20, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING CEREMONIES:

More information

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor March 7, 2017, City

More information

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor October 16, 2018,

More information

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor February 3, 2015,

More information

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 3 I. CALL TO ORDER - Chairperson: rd April 8, 2014 Regular Meeting, City Hall, 55 SE 3 Avenue,

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County)

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County) THE BOARD OF COUNTY COMMISSIONERS AN ORDINANCE AMENDING ORDINANCE NO. 04-38 TO CONTRACT THE BOUNDARIES OF THE MEADOW POINTE IV COMMUNITY DEVELOPMENT DISTRICT PURSUANT TO CHAPTERS 189 AND 190, FLORIDA STATUTES;

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. Section 1.01. Corporate existence. A municipal corporation known as the City of Miramar

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

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

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

(Published in the Tulsa World, 2016.) RESOLUTION NO.

(Published in the Tulsa World, 2016.) RESOLUTION NO. (Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following: TOWN OF CUTLER BAY TOWN COUNCIL MEETING MINUTES Wednesday, July 19, 2006 7:00 PM South Dade Government Center 10750 SW 211 Street, Room 203 Cutler Bay, Florida 33189 I. CALL TO ORDER/ROLL CALL OF MEMBERS:

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL PROCEDURE BYLAW NO. 799/G/2004 COUNCIL PROCEDURE BYLAW NO. 799/G/2004 CONSOLIDATED VERSION FOR CONVENIENCE ONLY 799/G/2004 adopted February 17, 2004 Includes the Following Amending Bylaws: Date Adopted 923, 2010 June 7, 2010 1046, 2016

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

The present municipal government existing under the name of the City of Auburndale, Florida, be and the same is hereby abolished.

The present municipal government existing under the name of the City of Auburndale, Florida, be and the same is hereby abolished. PART I - CHARTER [1] Footnotes: --- (1) --- Editor's note Printed herein is the Charter of the City of Auburndale, Florida, Ord. No. 569, adopted on September 25, 1974 and approved in a referendum on November

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

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION The Eastern Shore of Virginia Public Service Authority (the Authority ) was amended by ordinances adopted by Northampton

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 15 I. CALL TO ORDER - Mayor. October 21, 2014,

More information

COMPREHENSIVE PLAN AMENDMENT PROCEDURES MANUAL

COMPREHENSIVE PLAN AMENDMENT PROCEDURES MANUAL www.theplanningcommission.org COMPREHENSIVE PLAN AMENDMENT PROCEDURES MANUAL FOR UNINCORPORATED HILLSBOROUGH COUNTY AND THE CITIES OF TAMPA, PLANT CITY AND TEMPLE TERRACE NOTICING PRE-APPLICATION CONFERENCE

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] Subchapter 2 Annexation Generally 14-40-201. Territory contiguous to county seat. 14-40-202. Territory annexed in

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS Consolidated Internet Version Prepared by: Section 23 Property Owner's Association, Inc. 2000 Rio de Janeiro

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board.

There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board. HEALTH AND SAFETY BOARD SECTION I - ESTABLISHMENT OF HEALTH & SAFETY BOARD There is hereby created the Hamilton County Health & Safety Board herein after referred to as the Board. The Board shall consist

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Prepared by Clifford Bloom April 2013 ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Section 1 Name of the Association; Duration.

More information

CITY COMMISSION. Proposed Millage Rate Pages 8-12

CITY COMMISSION. Proposed Millage Rate Pages 8-12 WEDNESDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA CITY COMMISSION REGULAR MEETING AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Broward Sheriff s Office Fire Rescue Employees

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE.

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE. BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE 1 NAME AND LOCATION 2 ARTICLE II DEFINITIONS 2 ARTICLE III MEETINGS of MEMBERS 4 ARTICLE IV BOARD OF DIRECTORS;

More information

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES Tuesday, September, 18, 2012 9:00 AM St. Lucie Board of County Commission MINUTES F I. INVOCATION II. III. PLEDGE OF ALLEGIANCE MINUTES Approve the minutes from the September 4, 2012 regular meeting. IV.

More information

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC. This instrument prepared by: New Hope Point Homeowner s Association PO Box 862 Hermitage, TN 37076 Disclaimer: This document is a reproduction. of the original and NHPHA cannot guarantee absolute accuracy.

More information

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS CHARTER MADEIRA, OHIO TABLE OF CONTENTS Section PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS 1. Members and terms 2. Qualifications 3. Meetings

More information

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, 2016 7:00 PM Mayor Horace West Vice-Mayor Don Mason Commissioner H.L. Roy Tyler Commissioner Kenneth Kipp Commissioner Morris West

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

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

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

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

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 28, 2017 4:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CITY OF COCOA BEACH, FLORIDA CITY COMMISSION MEETING MINUTES August 21, 2008

CITY OF COCOA BEACH, FLORIDA CITY COMMISSION MEETING MINUTES August 21, 2008 A. MEETING CALLED TO ORDER - Invocation: Offered by Reverend Ken Babington, First Baptist Church of Cocoa Beach Due to the absence of Reverend Babington, Our Saviour s Church Father Sean Heslin offered

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA

HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA ORDINANCE NO. 72 HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA Adopted: December 13, 2012 Table of Contents I GENERAL PROVISIONS... 1 Section 101. Authority... 1 Section 102.

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL Table of Contents Article I NAME 2 Article II PURPOSE. 2 Article III BOUNDARIES.. 2 Section 1: Boundary Description Section 2: Internal Boundaries

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA ORDINANCE NO. 521 AN ORDINANCE AMENDING PORTIONS OF CHAPTER 13, FINANCE AND TAXATION, ARTICLE III, SPECIAL TAXING DISTRICTS; AND PORTIONS

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