FEBRUARY 26, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on

Size: px
Start display at page:

Download "FEBRUARY 26, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on"

Transcription

1 FEBRUARY 26, REGULAR MEETING The Board of County Commissioners, Walton County, Florida held a Regular Meeting on February 26, 2019 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs, Florida. The following Board members were present: Commissioner Tony Anderson, Chairman; Commissioner W.N. "Bill" Chapman, Vice-Chairman; Commissioner Danny Glidewell; Commissioner Melanie Nipper; and Commissioner Trey Nick. Mr. Larry Jones, County Administrator, Attorney Sidney Noyes, County Attorney, and Attorney Heather Christman, Assistant County Attorney; were also present. Chairman Anderson called the meeting to order and recognized Ms. Rhonda Skipper, Walton County Tax Collector; Ms. Ginger Delagal, Executive Director of Florida Association of Counties Trust; and Dr. Devin Stephenson, Northwest Florida State College President. Motion by Commissioner Chapman, second by Commissioner Nipper, to approve the agenda with the revisions as follows. Ayes 5, Nays 0. Anderson Aye, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. 1. Deletion: Consent Agenda Item 5 ( )-Request approval to authorize the Clerk of Court to collect on a Letter of Credit No.: for 30A Townhomes in the amount of$21, before the expiration date on March 9, Deletion: Agenda Item 34 ( ): Request to award RFQ for Outside Legal Counsel for Opioid Litigation (Rebid) to Pleat & Perry, PA, the highest ranked firm, and move forward with negotiations Motion by Commissioner Glidewell, second by Commissioner Nipper, to approve the Consent Agenda as follows. Ayes 5, Nays 0. Anderson Aye, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. 1. Approve Expenditure Approval List (EAL) excluding the Waste Management expenditures February 26, 2019-Regular Meeting 1

2 .. Total W.M. Grand Total General Fund $1,084, County Transportation $ 724, Fine & Forfeiture $4,187, Mosq. Control State $ 12, Section 8 Housing $ (2,527.02) Tourist Dev. Council $1,471, N.W. Mosquito Control $ 1, Recreation Plat Fee $ Solid Waste Enterprise $ 584, $ 264, Bldg Dept/Enterp. Fund $ 1, Debt Service Fund $ 93, Mossy Head Ind. Park $ 30, Infrastructure Improvements $ 1, Tax Increment Funding $ 263, Totals $8,454, $ 264, $ 8,190, Approve Minutes of the February 12, 2019 Regular Meeting 3. Michele Bums, CareerSource Okaloosa Walton - Request to appoint Jean Encardes, Territory Manager for Waste Management, to serve as a private sector member on the CareerSource Okaloosa Walton Board of Directors 4. Request to accept and authorize the Chairman to sign a Warranty Deed with CJS 331, LLC for a right-of-way required for the alignment of the CR 280A Connector Road CIGP Project 5. Request approval to authorize the Clerk of Court to collect on Letter of Credit No for 30ATovmhomes in the amount of$21, before the expiration date on March 9, Request to approve and authorize the Chairman to sign a resolution ( ) amending the FYI 9 budget in the General Fund for unanticipated revenues from the Paxton land donation, anticipated Constitutional Office excess fees, and a donation to the Wellness Program 7. Request to approve and authorize the Chairman to sign a resolution ( ) amending the FYI 9 budget in the Fine and Forfeiture Fund for unanticipated revenue from Insurance proceeds, Medical Reimbursements and Community Care in the amount of$36, Request to approve and authorize the Chairman to sign a Memorandum of Understanding (MOU) between CareerSource Okaloosa-Walton and Emerald Coast Technical College and the associated Infrastructure Funding Agreement 9. Request to approve and authorize the Chairman to sign the budgeted subscription renewal with LobbyTools in the amount of $3, as presented a request by the Local RESTORE Act Coordinator February 26, Regular Meeting 2

3 10. Request to approve and authorize the Chairman to sign Addendum #1 to the Agreement between Walton County and the Tivoli Historical Society, Inc. 11. Request to approve and authorize the Chairman to sign a Contract Amendment to the Florida Department of Agriculture and Consumer Services State Financial Assistance Agreement (FDACS Contract # ) for Mosquito Control amending the Contract Manager for the Department of Agriculture 12. Request to approve and authorize the Chairman to sign two amendments to the software service agreement with Tyler Technologies for their Munis Software package 13. Request to approve and authorize the Chairman to sign Change Order No. 5 to Contract No with Lord & Son Construction Company, Inc. for Design/Build Interior and Exterior Build Out of Freeport Business Park and Planning Department at the South Walton Annex increasing the contact price by $23, Commissioner Chapman announced his voting conflict regarding Waste Management expenditures and submitted Form 88: Memorandum of Voting Conflict to the clerk. Motion by Commissioner Glidewell, second by Commissioner Nipper, to approve the Waste Management expenditures in the amount of $264, Ayes 4, Nays 0. Anderson Aye, Chapman Abstained, Glidewell Aye, Nick Aye, Nipper Aye. (Form SB: Chapman) Mr. Lyle Seigler, Northwest Florida Water Management District, announced the opening of the new office on U.S. 331 south in DeFuniak Springs, Florida. He thanked the board for the temporary office space in Mossy Head while the new office was being built. Mr. Gus Andrews, NFWMD Board Member; voiced his appreciation for everything the board and staff have done to help the District. Mr. Ken Moneghan, Florida Association of Counties Trust (F ACT)-Marketing Specialist; gave a brief history of the program, discussed the association's responsibilities, and the programs supported by the association. He presented a plaque in celebration of F ACT's 30th year of operation. Ms. Virginia (Ginger) Delagal, FACT Executive Director, thanked the board for their support of the association and invited the board to Legislative Day which would be held on March February 26, Regular Meeting 3

4 27th in Tallahassee. She announced the creation of a Water Policy Committee to address environmental issues which affect supply and quality. Dr. Devin Stephenson, President of Northwest Florida State College (NWFSC), thanked the board for their support of the college and gave a presentation on its Walton Works Triumph Gulf Coast project. He introduced college officials which would be a part of the project. He said the Sim City project, which was approved by the board earlier, is being changed to accommodate the Triumph Board's recommendation to meet the Triumph goals and objectives. The Walton Works project is a result of those recommendations. The College is seeking $1.5 million in support from the county for the project which will provide education and training in the following program areas: Law Enforcement; Fire Science; Emergency Medical Technician; Industrial Trades (Plumbing, Electrical, Welding, and Construction); Cybersecurity; and Drones. Dr. Sasha Jarrell, NWFSC Vice-president of Teaching and Leaming-Coordinator of Special Projects, discussed the actual project goals, the physical site, and the training program. She reported the total cost of the project would be $5.2 million and said the college is requesting a $1.5 million commitment from the board in order to fulfill Triumph requirements. She stated the amount could be made in tiered payments. Discussion was held regarding the number of certificates which will be issued, partnership with law enforcement and other facilities to complement training, the benefits the program would have on North Walton fire rescue employees, and securing a funding source for the project. Motion by Commissioner Glidewell, second by Commissioner Nipper, to commit to invest $1.5 million into the project as submitted by NWFSC and to direct staff to research the ability to use funding from the RESTORE Act Pot 1 funds to fund the county's portion of the project. February 26, Regular Meeting 4

5 Discussion was held regarding the determination of step payments for the $1.5 million. Ayes 5, Nays 0. Anderson Aye, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. Dr. Stephenson thanked the board for their commitment to the project. Motion by Commissioner Chapman, second by Commissioner Nick, to approve closing both lanes on a portion of C.R. 30A from Rosemary Beach to the Watersound entrance for the 8th Annual 30A 1 OK on November 28, 2019 from 7:00 a.m. to 10:30 a.m. contingent upon meeting any recommendations of the Walton County Sheriffs Office and South Walton Fire District. Ayes 5, Nays 0. Anderson Aye, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. Ms. Amy Stoyles and Mr. Craig Baranowski thanked the board for their past support of the yearly race and discussed the numerous charities which have been helped by their organization. Mr. Jones requested direction from the board regarding the purchase of the DeFuniak Springs Country Club. If the board choses to move forward the motion should include to allow staff and legal to work on the contracts and plan of operation. Motion by Commissioner Glidewell, second by Commissioner Nick, to approve to move forward with the purchase of the DeFuniak Springs Country Club for an approximate amount of $38,000.00, authorize the Chair to sign the contract and to direct Mr. Shane Supple, Director of Parks and Recreation to begin the process to assume control of the property and authorize Mr. Brad Alford to order necessary supplies. Mr. Jones asked if staff would be prepared to meet a deadline of April 1, 2019 to purchase the property and to assume control. Attorney Noyes and Mr. Supple stated the deadline could be met. Attorney Noyes stated the closing documents would be presented on March 26, 2019 for approval. February 26, 2019-Regular Meeting 5

6 Mr. Dave Rivard, Walton High Golf Coach, thanked the board for giving the kids a place to play. Ayes 4, Nays 0. Anderson Abstained, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. (Form SB: Anderson) Mr. Mac Carpenter, Planning and Development Director, presented recommendations from the Affordable Housing Committee and requested to amend Resolution to make the membership consistent with the current list. The board will have ex-officio membership on the committee to include representatives from HUD Housing; Walton County Health Department; Walton County School District; and Walton County EDA. He will present the resolution at the next board meeting for approval of the recommendations. Motion by Commissioner Nipper, second by Commissioner Nick, to approve to bring back a resolution at the next board meeting. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Mr. Jones discussed the need to fill vacancies on the volunteer boards and committees and to institute the same expiration dates for all of the committees to expire on January 31st of a specific year for clarity: Mr. Jones requested to approve new term expiration dates for the various Volunteer Advisory Boards and Committees as appointed by the Board of County Commissioners. Motion by Commissioner Chapman, second by Commissioner Nipper, to approve all volunteer advisory board terms to end on January 31st of a determined year. Discussion was held regarding the termination date to coincide with a Commissioner's election term. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. February 26, Regular Meeting 6

7 Motion by Commissioner Glidewell, second by Commissioner Nick, to approve the appointments to the Contractor's Competency Board, North Walton Marketing Event Committee, Planning Commission, Zoning Board of Adjustments and Coastal Dune Lake Advisory Board as presented. Ayes 5, Nays 0. Anderson Aye, Chapman Aye, Glidewell Aye, Nick Aye, Nipper Aye. Mr. Jones clarified the expiration dates for these boards. Motion by Commissioner Glidewell, second by Commissioner Nipper, to table the Library Advisory Board appointments for District 1, 4 and 5 until the next meeting. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Nick, to table the appointment to the Code Enforcement Board. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Nipper, to table the appointment of members to the Design Review Board. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Mr. Jones presented a request to reject all proposals for RFP O for the Flowersview Wi-Fi Pilot Project. Two proposals were received and one was considered non-responsive due to not turning in a bid bond with the proposal. The second proposal was a total of$2,047, Mr. Jones recommended rejecting all bids for RFP due to the high cost of the one responsive proposal. Motion by Commissioner Chapman, second by Commissioner Nick, to reject all proposals for RFP Commissioner Nipper voiced concern regarding how to move forward and possibly utilizing county assets where county fiber is already run in county facilities in the north February 26, Regular Meeting 7

8 end. Mr. Jones asked Mr. Jason Cook to look into those possibilities. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. The Board directed Mr. Cook to look into the availability of using county Wi-Fi at remote locations that could assist children in those remote areas. Mr. Cook will report back to the board. Mr. Jones requested approval to advertise and hold a public hearing to consider amending Ordinance , the Walton County Construction Permit Fee Authorization Ordinance and to establish a Permit Information/Lien Search fee of $ The commissioners voiced concerns regarding the amount of the fee and the amount of time staff is spending on these research requests. Mr. Carpenter discussed what is required of staff and the time it takes to research the liens. He stated State Law requires all closings to include a lien search, which the Planning Department charges $ Mr. Billy Bearden discussed the document fee and the numerous requests they receive which come from insurance companies and vendors requesting the searches. It does not apply to those individuals checking on the status of their permit. Motion by Commissioner Glidewell, second by Commissioner Nipper, to approve advertising for a Public Hearing to consider an ordinance for the implementation of a Permit Information/Lien Search fee of $ Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Glidewell, to hold the Public Hearing on March 12 1 \ 2019 at 4:00 p.m. or thereafter. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Mr. Cliff Knauer, Dewberry Engineers-CFM, presented an update on the CR 280A Connector Road Project. The alignment has been challenging due to permitting and land owners. February 26, Regular Meeting 8

9 He spoke about the various options for alignment and stated the final alignment was at the signalized intersection of Coy Burgess Loop. He spoke about the alignment challenges on the east end of the project. The overall project is 2.1 miles and they will be installing about 700 feet of concrete bridge. Other challenges have been the utilities with Chelco, City of DeFuniak Springs, and Century Link. Their Goal is to bid the project out in May or June of 2019 with an estimated one year for completion of the project. Mr. Knauer discussed construction of the bridge which will take approximately 10 months to complete. The entire project should be complete in May or June of Discussion was held regarding the name of the road. The Board recommended naming it C.R Chairman Anderson advised the official naming of the road would be placed on the agenda for approval at the March 25th board meeting. Questions were raised regarding the left tum lane that will be installed on C.R. 280A north of Ingram Road. Mr. Knauer stated the speed limit would be lowered in that area to 35 mph. Additional discussions were held with the landowner in an attempt to obtain the right of way, which all attempts were unsuccessful. Mr. Knauer stated the project is progressing well. Mr. Jones presented a request to approve C.R. 280A to be informally known as C.R Connector Road Project and to submit funding consideration through the State of Florida Department of Transportation County Incentive Grant Program. FDOT has allocated $3,500, for this project. The engineering design and permitting are currently underway. An additional $1,500, is programmed in the FY 19 FDOT Work Program. Walton County expects to receive these funds late summer This application will allow the county to request the remaining $1,653, through the CIGP Grant to complete the funding requirements for this project. February 26, Regular Meeting 9

10 Motion by Commissioner Chapman, second by Commissioner Glidewell to approve submitting the application for funding. Ms. Coy Bowman spoke against the directional boring which will be required during this project. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Glidewell, second by Commissioner Chapman, to approve Rock Hill Road Phase I (6.95 miles from US 331 to Walton Bridge Road) for funding consideration through the Small County Outreach Program. FDOT has tentatively programmed $804, for design ofrock Hill Road in the 2021 schedule of the FY Work Program. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Glidewell, to approve C.R. 181 E Phase I ( 4.08 miles from SR83 to Oak Grove Road) for funding consideration through the Small C.R. Assistance Program. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Glidewell, to award, approve and authorize the Chairman to sign Contract No East Point Washington Road PH I Construction with Utility Solutions Group, LLC in an amount not to exceed $526,683.74; deobligating $101, from the CR 30A Phase III Resurfacing Project and re-obligate these funds to the East Point Washington PH I Construction. Ms. Bowman spoke in opposition to the project. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Nipper, second by Commissioner Nick, to award, approve and authorize the Chairman to sign Contract No Grady Brown Park Bathroom with Gum February 26, 2019-Regular Meeting 10

11 Creek Farms, Inc. in the amount of$409, Funds would come from the bridge funds. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Glidewell, to award, approve and authorize the Chairman to sign Contract No Pest Control and Termite Control Services with Florida Pest Control & Chemical Co. The motion and second were amended to include Red Bay Community Center and the Glendale School. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Motion by Commissioner Chapman, second by Commissioner Nick, to approve a modification to the existing Crosswalk Standards. The modifications would allow private entities to install and maintain In-Pavement Crosswalk Signage (MUTCD R 1-6) where approved by Public Works along sections of C.R. 30A and Scenic Gulf Drive. Mr. Chance Powell, Walton County Public Works, requested permission to permit the use of the private sign on public roadways posted at 25 mph or less and would not impede any nearby driveway connections. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Mr. Jay Tusa, TDC Executive Director, requested direction on property located in Dune Allen, across from the new beach access. (Parcel numbers: 04-3S E-0010 & 04-3S E-0020). He asked the board to reconsider the property and said there is a way to utilize the property if it is reclassified as right-of-way. Mr. Tusa spoke about the road realignment to help with traffic congestion near Stinky's. Chairman Anderson discussed the problem with the road and said the area is needed for overflow parking. Mr. Powell said the residents had asked for a solution for the area. This property would help in the realignment of the road and for overflow parking for the beach. February 26, 2019-Regular Meeting 11

12 Mr. Tusa would like to have the appraisals done with the road alignment included. The property owner is agreeable to that. Motion by Commissioner Chapman, second by Commissioner Glidewell, to move forward with an appraisal and identify the road portion for the analysis. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Mr. Tusa stated he was approached with an opportunity to purchase acres. The developer asked if the county would be interested in a partnership to use about 25 acres for a sports park on the property. The area is too small for a world class facility but felt it may be an opportunity to use TDT funds for acquisition and development of the site. He made suggestions for the site and stated a feasibility study would be needed. Commissioner Chapman spoke about the area behind the school. He stated a sports park is needed in the north end of the county and recommended uniting the Tourist Development Council to include north Walton in an attempt to get additional funding to use for areas north of the bay. Further discussion was held regarding the need for parks. Mr. Tusa stated to make the TDC county wide would require a referendum. This can be placed on the agenda at the next meeting for further discussion. He will also put the acres on the next agenda. The price is $6.5 million for 25 acres and $12 million for the entire 35 acres. Commissioner Chapman discussed past issues which surrounded the sports complex on Highway 98 regarding the use of TDT funds and opposition to the park Commissioner Nipper spoke about the need for a north Walton TDC. Mr. Tusa briefly discussed the new sign improvements. Motion by Commissioner Chapman, second by Commissioner Glidewell, to approve allocating $7, from the District One Recreational Plat Fee account for a neighborhood February 26, 2019-Regular Meeting 12

13 pocket park located on North Magnolia Beach Way in the Point Washington Community. The proposed improvements will be located on the 66 foot right of way on the northern section of North Magnolia Beach Way. The area to be improved is approximately 66 foot by 250 foot. These improvements will include the removal of underbrush on the remaining portion of the right of way, stabilizing the shoreline with the placement of rip rap, replacing the current stairs being utilized to access the sandy beach, providing a picnic table, garbage can and a 4 foot vinyl coated chain link fence along the eastern boundary of the pocket park. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Ms. Bowman voiced concern with using residential property for recreational purposes. Motion by Commissioner Chapman, second by Commissioner Glidewell, to approve allocating $3, from the District One Recreational Plat Fee account for a neighborhood pocket park located off West Mitchell Avenue. The proposed improvements will be located on the county's bay access lot located off West Mitchell Avenue. Currently there are no public amenities on this parcel. However, recently the County completed a project to relocate a drainage outfall onto this property. The drainage outfall was piped underground leaving the possibility for future bay access availability. The proposed improvements would include providing a picnic table, garbage can and a wooden walk down access to the sandy beach area along the bay. Ayes 5, Nays 0. Chapman Aye, Glidewell Aye, Nipper Aye, Nick Aye, Anderson Aye. Chairman Anderson and Commissioners Glidewell, Nipper, and Nick had no items to present. Ms. Bowman discussed the Spanish land grants and railroad deeds. There being no further discussion, the meeting was adjourned at 11 :04 a.m. February 26, 2019-Regular Meeting 13

14 Approved: ~ tfl.j,-- T_o_n_y-~n_d_e-rs_o_n_, C_h_a_i_rm_a_n February 26, Regular Meeting 14

REGULAR MEETING- MAY 8, 2018

REGULAR MEETING- MAY 8, 2018 REGULAR MEETING- MAY 8, 2018 The Board of County Commissioners, Walton County, Florida held a Regular Meeting on May 8, 2018 at 4:00 p.m. at the Walton County Courthouse Annex in Santa Rosa Beach, Florida.

More information

MARCH 27, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on

MARCH 27, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on MARCH 27, 2018 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida held a Regular Meeting on March 27, 2018 at 9:00 a.m. at the Walton County Courthouse Annex in Santa Rosa Beach,

More information

JUNE 24, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting

JUNE 24, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting .. I JUNE 24, 2012 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on June 24,2014 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs,

More information

DECEMBER 12, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on

DECEMBER 12, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on DECEMBER 12, 2017 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida held a Regular Meeting on December 12, 2017 at 4:00 p.m. at the Walton County Courthouse Annex in Santa Rosa

More information

FEBRUARY 11, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Special Meeting on

FEBRUARY 11, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Special Meeting on FEBRUARY 11, 2014 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Special Meeting on February 11, 2014 at 2:30 p.m. at the Walton County Courthouse Annex in Santa Rosa

More information

JANUARY 22, REGULAR MEETING. Tuesday, January 22,2013, at 9:00 a.m., at the Walton County Courthouse in DeFuniak Springs.

JANUARY 22, REGULAR MEETING. Tuesday, January 22,2013, at 9:00 a.m., at the Walton County Courthouse in DeFuniak Springs. " JANUARY 22,2013 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a regular meeting on Tuesday, January 22,2013, at 9:00 a.m., at the Walton County Courthouse in DeFuniak

More information

on April 26, 2016 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs, Florida.

on April 26, 2016 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs, Florida. APRIL 26, 2016 REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on April 26, 2016 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs, Florida.

More information

The Board of County Commissioners, Walton County, Florida, held a Special Meeting on

The Board of County Commissioners, Walton County, Florida, held a Special Meeting on ' FEBRUARY 14, 2017 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Special Meeting on February 14, 2017 at 4:00 p.m. at the Walton County Courthouse Annex in Santa

More information

MAY 23, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on

MAY 23, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida held a Regular Meeting on MAY 23, 2017 -REGULAR MEETING The Board of County Commissioners, Walton County, Florida held a Regular Meeting on May 23, 2017 at 9:00 a.m. at the Walton County Courthouse in DeFuniak Springs, Florida.

More information

OCTOBER 28, REGULAR MEETING

OCTOBER 28, REGULAR MEETING OCTOBER 28, 2014 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on October 28, 2014 at 4:00 p.m. at the Walton County Courthouse Annex in Santa Rosa

More information

JUNE 29, 2004 REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular

JUNE 29, 2004 REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular JUNE 29, 2004 REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on Tuesday, June 29, 2004 at 8:00 a.m. at the South Walton Courthouse Annex. The following

More information

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation} Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, 2010 8:30 AM {MeetingLocation} I. Employee Awards II. III. IV. Public Information Update County Administrator s Update Public

More information

JULY 14, REGULAR MEETING. Tuesday, July 14,2015, at 4:00 p.m., at the South Walton Courthouse Annex.

JULY 14, REGULAR MEETING. Tuesday, July 14,2015, at 4:00 p.m., at the South Walton Courthouse Annex. JULY 14, 2015 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a regular meeting on Tuesday, July 14,2015, at 4:00 p.m., at the South Walton Courthouse Annex. The following

More information

JANUARY 27, REGULAR MEETING. Tuesday, January 27,2015, at 9:00 a.m., at the Walton County Courthouse in DeFuniak Springs.

JANUARY 27, REGULAR MEETING. Tuesday, January 27,2015, at 9:00 a.m., at the Walton County Courthouse in DeFuniak Springs. JANUARY 27, 2015 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a regular meeting on Tuesday, January 27,2015, at 9:00 a.m., at the Walton County Courthouse in DeFuniak

More information

MARCH 25, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a regular meeting on

MARCH 25, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a regular meeting on MARCH 25, 2014 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a regular meeting on Tuesday, March 25, 2014, at 8:30 a.m., at the Walton County Courthouse in DeFuniak

More information

Minutes Okaloosa County Board of Commissioners Tuesday, May 19, :30 AM Water & Sewer Administration Building

Minutes Okaloosa County Board of Commissioners Tuesday, May 19, :30 AM Water & Sewer Administration Building Minutes Okaloosa County Board of Commissioners Tuesday, May 19, 2015 8:30 AM Water & Sewer Administration Building This is a meeting summary and does not constitute the official minutes. I. Employee Awards

More information

JANUARY 13,2014 REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting

JANUARY 13,2014 REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting JANUARY 13,2014 REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on January 13,2015 at 4:00 p.m. at the Walton County Courthouse Annex in Santa Rosa Beach,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

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

The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on

The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on SEPTEMBER 12, 2017 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on September 12, 2017 at 4:00 p.m. at the Walton County Courthouse Annex in Santa

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

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

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

The Board of County Commissioners, Walton County, Florida, held an Executive Session

The Board of County Commissioners, Walton County, Florida, held an Executive Session FEBRUARY 23, 2016 - REGULAR MEETING/EXECUTIVE SESSIONS The Board of County Commissioners, Walton County, Florida, held an Executive Session followed by a Regular Meeting on February 23, 2016 at 8:30 a.m.

More information

Commissioners Meeting Minutes - Final Board of County Commissioners

Commissioners Meeting Minutes - Final Board of County Commissioners 76 N. 6th Street Walton County Board of County DeFuniak Springs, FL 32433 www.co.walton.f1.us Commissioners Meeting Minutes - Final Board of County Commissioners Tuesday, August 27, 2013 9:00 AM DeFuniak

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Others Present: R. Lynette Laughter,

More information

FEBRUARY 17, 2009 REGULAR MEETING 9:00 A.M. COMMISSION MEETING ROOM, PANAMA CITY HALL PANAMA CITY, FLORIDA

FEBRUARY 17, 2009 REGULAR MEETING 9:00 A.M. COMMISSION MEETING ROOM, PANAMA CITY HALL PANAMA CITY, FLORIDA COUNTY COMMISSIONERS District 1 - Mike Nelson District 2 - George B. Gainer District 3 - William T. Dozier, Vice Chairman District 4 - Jerry L. Girvin, Chairman District 5 - Mike Thomas FEBRUARY 17, 2009

More information

U.S. 301 (State Road 200)

U.S. 301 (State Road 200) U.S. 301 (State Road 200) C.R. 227 to C.R. 233 Bradford County, FL Florida Department of Transportation FM #208001-1 Welcome to the Public Hearing Project Development and Environment (PD&E) Study Starke

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

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

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

SEPTEMBER 26, 2006 REGULAR MEETING/LAND USE HEARING. The Board of County Commissioners, Walton County, Florida, held a Regular

SEPTEMBER 26, 2006 REGULAR MEETING/LAND USE HEARING. The Board of County Commissioners, Walton County, Florida, held a Regular SEPTEMBER 26, 2006 REGULAR MEETING/LAND USE HEARING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on Tuesday, September 26, 2006, at 4:00 p.m. in Courtroom A of the

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

February 19, Girl Scout Week Proclamation 2018

February 19, Girl Scout Week Proclamation 2018 3901 February 19, 2018 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission REGULAR MEETING NOVEMBER 9, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission Boardroom of the Walton County

More information

MINUTES TOWN BOARD MEETING MAY 21, 2018

MINUTES TOWN BOARD MEETING MAY 21, 2018 The meeting was called to order at 7:00 p.m. Present: Supervisors: Kermes, Prudhon, Ruzek; Clerk: Short; Attorney: Lemmons; Public Works Director: Reed; Engineer: Poppler. APPROVAL OF AGENDA (Additions/Deletions):

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, June 7, 2005

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, June 7, 2005 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, June 7, 2005 Commissioner President Thomas F. McKay Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe Commissioner

More information

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

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

More information

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES August 10, 2009 Mayor Patrice Douglas called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, August 10, 2009, in the City Council Chambers. 2.

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

THE BOARD OF COUNTY COMMISSIONERS

THE BOARD OF COUNTY COMMISSIONERS THE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO. RESOLUTION AMENDING RESOLUTION NO. 09-61, AS AMENDED, FOR THE SEVEN OAKS DEVELOMENT OF REGIONAL IMPACT NO. 129, TO CHANGE THE REPORTING REQUIREMNET FROM

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

Tuesday, April 9, 2013, at 4:00 p.m., at the South Walton Courthouse Annex.

Tuesday, April 9, 2013, at 4:00 p.m., at the South Walton Courthouse Annex. APRIL 9,2013 REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a regular meeting on Tuesday, April 9, 2013, at 4:00 p.m., at the South Walton Courthouse Annex. The following

More information

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, MARCH 8, 2006 WHERE: TIME: TOWN HALL COUNCIL CHAMBERS 6:00 p.m. 1. CALL TO ORDER Chairman Schweitzer

More information

The Washington County Board of County Commissioners met for a board meeting at 9:00 a.m., on Thursday May 24, 2018.

The Washington County Board of County Commissioners met for a board meeting at 9:00 a.m., on Thursday May 24, 2018. Page 119 BOARD OF COUNTY COMMISSIONERS Washington County, Florida Board Meeting 1331 South Blvd., Chipley, FL 32428 DISTRICT 1 DISTRICT 2 DISTRICT 3 DISTRICT 4 DISTRICT 5 Alan Bush Charles Kent Tray Hawkins

More information

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

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) December 16, 2008 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows:

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows: ORDINANCE NO. 2017-xxx AN ORDINANCE OF THE LONG BEACH TOWN COUNCIL AMENDING CHAPTERS 152 OF THE LONG BEACH TOWN CODE Formatted: Font: Not Bold WHEREAS, the Long Beach Town Council approves the Amendment

More information

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

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

More information

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING Note: Tape recordings have been used to record these procedures and are on file in the permanent files of

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda.

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda. 3505 April 18, 2016 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration Building

More information

Okaloosa County Sherriff s Office

Okaloosa County Sherriff s Office OKALOOSA-WALTON TRANSPORTATION PLANNING ORGANIZATION (TCC) MEETING MINUTES WEST FLORIDA REGIONAL PLANNING COUNCIL (Designated staff) Niceville Community Center, 204 North Partin Drive, Niceville, FL 32578

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

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

More information

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, DECEMBER 04, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

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

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

Board Whitey Moran. Employee of the Month Presentation. Employee of the month presented to Sandy Burch from the Building Department.

Board Whitey Moran. Employee of the Month Presentation. Employee of the month presented to Sandy Burch from the Building Department. 11/12/03 INFO ONLY Employee of the Month Presentation. Employee of the month presented to Sandy Burch from the Building Department. Whitey Moran Discussion of South Amelia Island Beach Projects. Discussion

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

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

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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

CITY OF MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

CITY OF MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, CITY OF MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

2016 County Ballot Issues General Election November. Bay County

2016 County Ballot Issues General Election November. Bay County Bay County Bay County s One Half Cent Local Government Infrastructure Sales Surtax Shall the half-cent sales surtax be levied for ten years in Bay County to provide for the repair of local roads, reduce

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration HALL COUNTY BOARD OF COMMISSIONERS WORK SESSION SUMMARY MINUTES Hall County Government Center 2 nd Floor 2875 Browns Bridge Road, Gainesville, GA 30504 November 10, 2014 3:00 p.m. Call to Order: Chairman

More information

RENTON CITY COUNCIL Regular Meeting

RENTON CITY COUNCIL Regular Meeting RENTON CITY COUNCIL Regular Meeting April 14, 2008 Council Chambers Monday, 7 p.m. M I N U T E S Renton City Hall CALL TO ORDER ROLL CALL OF COUNCILMEMBERS CITY STAFF IN ATTENDANCE PROCLAMATIONS National

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

A G E N D A. October 14, 2008

A G E N D A. October 14, 2008 A G E N D A MEETING OF THE BREVARD COUNTY BOARD OF COUNTY COMMISSIONERS GOVERNING BOARD OF THE BREVARD MOSQUITO CONTROL DISTRICT GOVERNING BOARD OF THE BAREFOOT BAY WATER AND SEWER DISTRICT Government

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

MARCH 10, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting

MARCH 10, REGULAR MEETING. The Board of County Commissioners, Walton County, Florida, held a Regular Meeting MARCH 10,2015 - REGULAR MEETING The Board of County Commissioners, Walton County, Florida, held a Regular Meeting on March 10,2015 at 4:00 p.m. at the Walton County Courthouse Annex in Santa Rosa Beach,

More information

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

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

More information

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING January 12, 2017

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING January 12, 2017 BOARD MEETING January 12, 2017 Location: Central Florida Expressway Authority 4974 ORL Tower Road Orlando, FL 32807 Board Room Board Members Present: Mayor Buddy Dyer, City of Orlando (Chairman) Commissioner

More information

A. CALL TO ORDER Chairman Wood called the meeting to order. He recognized that a quorum had been established.

A. CALL TO ORDER Chairman Wood called the meeting to order. He recognized that a quorum had been established. OKALOOSA-WALTON TRANSPORTATION PLANNING ORGANIZATION (TPO) MEETING MINUTES WEST FLORIDA REGIONAL PLANNING COUNCIL (Designated staff) NICEVILLE COMMUNITY CENTER, 204 N. Partin Drive; Niceville, FL March

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 12, 2014,

More information

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm.

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm. Page 1 of August 21, 2018 Minutes of a Regular Meeting of Council of the District Of Katepwa Held on August 21, 2018 in the Katepwa Center *************************************** Present: Mayor Don Jewitt

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

President Raucher called the meeting to order at 8:30 A.M.

President Raucher called the meeting to order at 8:30 A.M. MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON SEPTEMBER 16, 2015 AT 8:30 A.M. Board Members Present: Harry Raucher John I.

More information

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present.

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present. ROLL MAYOR MIKE THOMAS COUNCILORS: JOHN REICHARD JOSIE STRANGE PHIL CHESTER HECTOR SOLIS The of the City Council of the City of Panama City Beach, Florida, and when permitted or required by the subject

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, 2011 6:30 P.M. Roll Call: The meeting of the Manheim Township Board of Commissioners was held at 6:30 p.m., Monday,

More information

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote: The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on June 25, 2018 at 6:05 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE

More information

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Carrie Seifert, Clerk; Mr. Scott McDonald, Township Attorney; Ms. Marsha Olson, Treasurer, Mr. Duane Stensland, Building Inspector;

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information