Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag.

Size: px
Start display at page:

Download "Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag."

Transcription

1 564 APRIL 23, 2013 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON APRIL 23, 2013 AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR JIM STEELE PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR GUY ODUM, DON ASHLEY, CATHERINE BRILLHART AND EDWARD HARLOW. CITY MANAGER, DEWEY P. CASHWELL, JR. AND CITY ATTORNEY PETE CURCIO WERE ALSO PRESENT. Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag. 1. Matters to be Presented by Members of the Public There were no matters to be presented by members of the public. 2. Mayor s Minute and Council Comments Mayor Steele commented on the litter clean up event that took place in the City. City Manager, Dewey P. Cashwell, Jr., announced that the guest speaker for the Mayor s Award Ceremony would be Mr. Travis Taylor Council Member Brillhart announced that the Border Bash events begin May 3, City Manager, Dewey P. Cashwell, Jr., stated that the City functions through teamwork and that every team member is critical. He advised that the City had experienced an absence from the team that has now been filled with the new City Engineer. Assistant City Manager, Tabitha Crowder, introduced Mr. Wallace McCulloch as the new City Engineer. 3. Consider Street Closure Request for First Baptist Church Creative Learning Center and The Carnival on May 9, 2013 with a Rain Date of May 13, 2013 Mayor Steele entertained a motion for the street closure request for First Baptist Church Creative Learning Center and The Carnival on May 9, 2013 with a rain date of May 13, Council Member Harlow made the motion to approve the street closure request for First Baptist Church Creative Learning Center and The Carnival on May 9, 2013 with a rain date of May 13, Motion was seconded by Council Member Brillhart and carried by the following votes: 4. Consider Approval of the Minutes: Called Meeting - April 9, 2013 Regular Meeting - April 9, 2013 Mayor Steele entertained a motion for the approval of the Called Meeting Minutes from April 9, Council Member Brillhart made the motion to approve the Called Meeting Minutes from April 9, Motion was seconded by Vice Mayor Odum and carried by the following votes: Mayor Steele entertained a motion for the approval of the Regular Meeting Minutes from April 9, Council Member Ashley made the motion to approve the Regular Meeting Minutes from April 9, Motion was seconded by Vice Mayor Odum and carried by the following votes:

2 APRIL 23, Resolution to Recognize Carl B. Jessee for the Donation of the Totem Pole Located at Sugar Hollow Park City Attorney, Pete Curcio, read the following Resolution: RESOLUTION TO RECOGNIZE CARL B. JESSEE WHEREAS, Carl B. Jessee has been widely recognized as an accomplished and expressive artist who captures the beauty and brightness of nature in simple, natural settings; WHEREAS, he created a beautiful, hand carved and painted totem pole towering thirty feet tall; WHEREAS, that totem pole depicts animals and flowers from the Southwest Virginia region, including an eagle, fox, squirrel, raccoon and beaver, and Commonwealth of Virginia State bird and flower, the cardinal and dogwood; WHEREAS, Carl B. Jessee invested over 500 hours in the creation of the totem pole and, upon its completion, unselfishly donated it to the City of Bristol, Virginia; WHEREAS, this original totem pole was installed at the playground of Sugar Hollow Park, where it will be seen and enjoyed by Bristolians for many generations to come; NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF BRISTOL, VIRGINIA: That the City acknowledges this gift, applauds the spirit in which it was given, and recognizes Carl B. Jessee for being an engaged member of the community who has freely shared his time and talents with residents of Bristol, and the region. Mayor Steele entertained a motion to approve a Resolution to recognize Mr. Carl B. Jessee for the donation of the totem pole located at Sugar Hollow Park. Council Member Harlow made the motion to approve a Resolution to recognize Mr. Carl B. Jessee for the donation of the totem pole located at Sugar Hollow Park. Motion was seconded by Council Member Brillhart and carried by the following votes: City Council Members presented Mr. Jessee with a plaque. 6. Public Hearing to Consider the Transfer of Real Property Located at 623 Mary Street to the Bristol Redevelopment and Housing Authority as Part of the Blighted Property Donation Program Assistant City Manager, Andrew Trivette, explained that some time ago, City Council approved a policy that would allow the City to accept, through donation, properties that were considered to be distressed or in a blighted condition and owing back taxes to the City. He explained that the process of donation was to satisfy the outstanding debt, which included liens. He continued by stating that the policy allowed his office to negotiate a settlement on the past-due taxes and lien amounts; and then the property is donated to the City. Once the property has been donated the City has the option of tearing down or rehabbing the property. An announcement is then made to the various housing agencies throughout the community that the property is available for their purpose. The agencies then submit proposals for the property. Following a review of the proposals the City decides the ultimate disposition of the property. Mr. Trivette explained that the property located at 623 Mary Street is the first property that has come full cycle in the process. He requested that, based upon staff recommendation, City Council award the property to the Bristol Virginia Redevelopment and Housing Authority. He advised that Mr. Baldwin, Executive Director of the Bristol Virginia Redevelopment and Housing Authority was present to answer questions.

3 566 APRIL 23, 2013 Mayor Steele declared the public hearing open for discussion. Mr. David Baldwin, Executive Director, Bristol Virginia Redevelopment and Housing, addressed City Council thanking them for creating this program for the blighted property donation. He advised that there has been a lot of property sitting in the City for a number of years that has become distressing to our neighborhoods. He stated that the Housing Authority is pleased to be considered for the first property that has gone through the program. He further advised that this property is located directly adjacent to one of their public housing sites. He continued by stating that in 2008 the Housing Authority adopted a master plan for the redevelopment of all of its public housing developments. He advised that this property would be added to the inventory of the Rice Terrace development and would be added to the footprint for the redevelopment of that property. He further advised that until the redevelopment occurs the property would be maintained as green space in the neighborhood. Mr. Baldwin mentioned that one of their long-term strategic objectives at the Housing Authority was to facilitate the revitalization of the neighborhoods in the City of Bristol. He advised that they were working on a special project in one of the distressed neighborhoods and would be making a public announcement within two (2) to three (3) weeks. City. Mayor Steele thanked Mr. Baldwin and his staff for their help in cleaning up the Council Member Harlow inquired about the lot asking if it was large enough to accommodate another project. Mr. Baldwin advised that, with the requirements for setback, it would be difficult to build a house that would be desirable and fit well in the neighborhood. He advised that at this point the best use would be to open up the area a bit and have some green space in the neighborhood. Mayor Steele declared the public hearing closed. 7. Ordinance 1 st Reading 1) Consider First Reading of an Ordinance Authorizing the Conveyance of Real Property Located at 623 Mary Street to the Bristol Redevelopment and Housing Authority as Part of the Blighted Property Donation Program Mayor Steele entertained a motion for the first reading of an Ordinance authorizing the conveyance of real property located at 623 Mary Street to the Bristol Redevelopment and Housing Authority as part of the Blighted Property Donation Program. Council Member Harlow made the motion for the first reading of an Ordinance authorizing the conveyance of real property located at 623 Mary Street to the Bristol Redevelopment and Housing Authority as part of the Blighted Property Donation Program. Motion was seconded by Vice Mayor Odum and carried by the following votes: City Attorney, Pete Curcio, read the following Ordinance: ORDINANCE TO AUTHORIZE THE CONVEYANCE OF 623 W. MARY STREET BRISTOL, VIRGINIA TO THE BRISTOL REDEVELOMENT AND HOUSING AUTHORITY WHEREAS, the City acquired a certain tract or parcel of land situated in the City of Bristol, Virginia, identified as 623 W. Mary Street and more particularly described as follows:

4 APRIL 23, BEING a portion of the lot on which Nelson Sawyers and family formerly resided (recorded in the Circuit Court Clerk s office for Washington County, Virginia in Deed Book 31, page 31), cut off by beginning at the eastern corner of said lot and running west with Mary Street forty feet, and running back between parallel lines one hundred and sixty-eight feet, and being the same property conveyed to the City of Bristol Virginia by Gift Deed from George F. Helms, IV and wife, Kristie S. Helms dated December 12, 2011, which deed is of record in the office of the Clerk of the Circuit Court for the City of Bristol Virginia in Deed Book 566 at page 641. WHEREAS, said lot is a lot not needed by the City for any public purpose and it is in the best interest of the City to transfer the same to Bristol Redevelopment and Housing Authority, and WHEREAS, as a result, the City has determined that the public interest will be served by authorizing the Mayor to transfer said property to Bristol Redevelopment and Housing Authority for future use and does further direct the Mayor and the City Attorney to take all further actions necessary to carry out the stated purpose of this ordinance, and WHEREAS, said transfer requires advertising same in the newspaper for two successive weeks and further requires that a Public Hearing be held prior to transfer and WHEREAS, having advertised the same once a week for two successive weeks and posted at the front door of the Courthouse for two successive weeks at the same time, and WHEREAS, a Public Hearing was held on April 23, 2013, NOW THEREFORE, BE IT ORDAINED by the City Council for the City of Bristol, Virginia that the Mayor is hereby authorized to transfer the subject property to the Bristol Redevelopment and Housing Authority in accordance with this ordinance. First Reading: April 23, 2013 Second Reading: Adopted: 8. Approval of CDBG Proposed Action Plan Assistant City Manager, Andrew Trivette, explained that the funding for CDBG was announced during the last meeting and that the allocation to the City totaled two hundred sixty-two thousand, eight hundred seventy-eight dollars ($262,878). He continued by stating that the funds represent a four percent (4%) increase over the current years allocation. He explained that the process for the action plan included the formation of the Mayor s subcommittee to review staff recommendations for the allocation followed by the final allocation plan being presented to City Council for approval. Mr. Trivette requested that City Council approve the final allocation plan as presented. Mayor Steele entertained a motion to approve the proposed CDBG Action Plan. Council Member Harlow made the motion to approve the proposed CDBG Action Plan as presented. Motion was seconded by Vice Mayor Odum and carried by the following votes: The following Action Plan was approved:

5 568 APRIL 23, CDBG Funding Cycle Public Service Funding Bristol Public Library for the Adult Learning Lab - $26,500; Crossroads Medical Mission, Inc. for the CMM Healthcare for LMI Bristol, VA residents - $2,275; People Inc. for the King s Mt. Supportive Housing Operating Expense - $2,600; Children s Advocacy Center for the Forensic Interviewing For Child Victims of Abuse - $4,250; Family Promise of Bristol Interfaith Hospitality Network for Interfaith Hospitality Network - $2,750; People Inc. for Court Appointed Special Advocate (CASA) - $1,000; and CDBG Funding Cycle Community Projects Funding Believe in Bristol for the Main Street Bristol Operating Expenses - $18,750; Bristol Virginia for Demolition - $78,178; Bristol Virginia for the Virginia Hills Subdivision Improvement - $74,000; and Bristol Virginia Program Administration - $52, Resolution Authorizing Execution of an Agreement Regarding Cell Tower Assistant City Manager, Andrew Trivette advised that City staff is requesting that City Council approve a Resolution authorizing the execution of an agreement regarding the cell tower relocation. Mr. Trivette pointed out that the Industrial Development Authority is a party to this agreement. Following a brief discussion Mayor Steele entertained a motion for the reading of a Resolution authorizing the execution of an agreement regarding the cell tower. Council Member Brillhart made the motion for the reading of a Resolution authorizing the execution of an agreement regarding the cell tower. Motion was seconded by Vice Mayor Odum and carried by the following votes: City Attorney, Pete Curcio, read the following Resolution: RESOLUTION AUTHORIZING EXECUTION OF AN AGREEMENT REGARDING CELL TOWER WHEREAS, the City of Bristol Virginia (hereinafter the City ) acquired certain property situate at 2397 Lee Highway (Tax Map # 225-A-9, 12-14, 15; ,8,9,10) in the City of Bristol, Virginia, by Deed dated September 11, 2012 from Luther Stinett, Trustee of the Isaac Logan Crabtree Trust created by Isaac Logan Crabtree dated August 31, 1999, of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia in Deed Book 574 at page 570; and WHEREAS, located thereon is a cell tower which the City has declared should be moved in order to develop the aforementioned property for a commercial development commonly referred to as The Falls; and WHEREAS, the City acquired other property on Wallace Pike and Kerin Drive (Tax Map # , 8 and 9; B; 224-A-10,18; 224-A-20, C; A- 9A: D-7 and ,63) in the City of Bristol, Virginia by Deed dated August 30, 2012 from Preston Ridge, LLC and of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia in Deed Book 574 at page 276; and WHEREAS, the City has determined that a small portion of said property is well suited for the relocation of the cell tower from its present location on the Crabtree property; and WHEREAS, the City together with the Industrial Development Authority for the City of Bristol Virginia has negotiated with Crown Castle South, LLC, a Delaware

6 APRIL 23, Limited Liability Company, the owner of the current cell tower located on City property, for the relocation of the cell tower from its present location to the Wallace Pike and Kerin Drive property. A copy of said Agreement is attached hereto as Exhibit A; and WHEREAS, the City agrees to be bound by the terms of the Agreement regarding the cell tower conditioned upon its execution by the Industrial Development Authority and Crown Castle South, LLC. NOW THEREFORE, BE IT RESOLVED by the City Council for the City of Bristol, Virginia as follows: 1. The City Manager for the City of Bristol Virginia is hereby authorized to execute the Agreement Regarding Cell Tower (Exhibit A attached hereto or in a substantially similar form) and further requests that the Industrial Development Authority for the City of Bristol also execute said Agreement. 2. The City Manager is further authorized to execute any other contracts or similar documents as referenced in the Agreement Regarding Cell Tower which are necessary to carry into effect the stated purposes of said Agreement. Mayor Steele entertained a motion for the adoption of a Resolution authorizing the execution of an agreement regarding the cell tower. Council Member Brillhart made the motion to adopt a Resolution authorizing the execution of an agreement regarding the cell tower. Motion was seconded by Council Member Harlow and carried by the following votes: 10. Ordinance 1 st Reading 1) First reading and adoption of an Ordinance to convey property near Wallace Pike and Kerin Drive for the relocation of a cell tower City Attorney, Pete Curcio, explained that this item is basically the same as the previous item, but because it involves the transfer of land the requirements were different than for contracts. He advised that the Resolution that was previously approved was for the contract with Crown Castle. He continued by stating that part of that contract calls for the conveyance of the pad, where the cell tower will be located, to Crown Castle. He explained that the Ordinance is to authorize the transfer of the pad to the IDA. The IDA would transfer the pad to Crown Castle. Mayor Steele entertained a motion for the first reading of an Ordinance to convey property near Wallace Pike and Kerin Drive for the relocation of a cell tower. Council Member Harlow made the motion for the first reading of an Ordinance to convey property near Wallace Pike and Kerin Drive for the relocation of a cell tower. Motion was seconded by Vice Mayor Odum and carried by the following votes: City Attorney, Pete Curcio, read the following Ordinance: ORDINANCE TO CONVEY PROPERTY NEAR WALLACE PIKE AND KERIN DRIVE FOR THE RELOCATION OF A CELL TOWER

7 570 APRIL 23, 2013 WHEREAS, the City of Bristol Virginia (hereinafter the City ) acquired certain property situate at 2397 Lee Highway (Tax Map # 225-A-9, 12-14, 15; ,8,9,10) in the City of Bristol, Virginia, by Deed dated September 11, 2012 from Luther Stinett, Trustee of the Isaac Logan Crabtree Trust created by Isaac Logan Crabtree dated August 31, 1999, of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia in Deed Book 574 at page 570; and WHEREAS, located thereon is a cell tower which the City has declared should be moved in order to develop the aforementioned property for a commercial development commonly referred to as The Falls; and WHEREAS, the City acquired other property on Wallace Pike and Kerin Drive (Tax Map # , 8 and 9; B; 224-A-10,18; 224-A-20, C; A- 9A: D-7 and ,63) in the City of Bristol, Virginia by Deed dated August 30, 2012 from Preston Ridge, LLC and of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia in Deed Book 574 at page 276; and WHEREAS, the City has determined that a small portion of said property is well suited for the relocation of the cell tower from its present location on the Crabtree property; and WHEREAS, the City has already conducted two public hearings, one for the bond financing for the relocation of the cell tower and the second for the rezoning of the subject property whereon the new cell tower will be located; and WHEREAS, pursuant to of the Charter of the City of Bristol Virginia, the City expressly waives advertisement of the conveyance and further waives other transfer requirements since the conveyance of property is to facilitate the use of the Crabtree property for economic development; and WHEREAS, the City of Bristol Virginia, the Industrial Development Authority of the City of Bristol Virginia, and Crown Castle South, LLC, a Delaware Limited Liability Company, will enter into an Agreement Regarding Cell Tower setting forth the rights and obligations of each party therein. NOW THEREFORE, BE IT ORDAINED by the City Council for the City of Bristol Virginia as follows: 1. The City shall convey by Special Warranty to the Industrial Development Authority for the purposes stated herein and in the Agreement Regarding Cell Tower, that certain property on a plat by Richard L. Bailey, CLS and more particularly described as Lot 2A as shown on a PLAT OF RESURVEY OF LOT 2 OF PRESTON RIDGE SUBDIVISION AT EXIT 5 STANDING IN THE NAME OF THE CITY OF BRISTOL AS PER INSTRUMENT NO SHOWING THE LOCATION OF LOT 2A, CONTAINING ACRES, of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia in Plat Book 4, page 500, a copy of which is attached hereto as Exhibit A. 2. The City shall further convey to the Industrial Development Authority rights of ingress and egress from Wallace Pike Road to the New Cell Tower Property, as more particularly shown on the aforementioned Plat, together with all other easements and licenses necessary to carry into effect the covenants contained in the Agreement Regarding Cell Tower. 3. City Council respectfully requests the Industrial Development Authority to convey its interest in said property, together with all access and construction easements and licenses referenced hereinabove and in the Agreement Regarding Cell Tower to Crown Castle South, LLC. 4. The public good requiring it, time being of the essence for the relocation of the cell tower so that site preparation may begin on The Falls project, an emergency is

8 APRIL 23, declared and this Ordinance shall take effect immediately upon first reading and adoption. First Reading: April 23, 2013 Adopted: April 23, 2013 Mayor Steele entertained a motion for the adoption of an Ordinance to convey property near Wallace Pike and Kerin Drive for the relocation of a cell tower. Vice Mayor Odum made the motion to adopt an Ordinance to convey property near Wallace Pike and Kerin Drive for the relocation of a cell tower. Motion was seconded by Council Member Ashley and carried by the following votes: 11. Consider Accepting $10,812 from the Sale of Two Vehicles and Re-appropriate the Funds to the Following Accounts to Purchase a Vehicle Revenue Expense City Clerk, Steve Allen, advised that this is a request from Assistant City Manager, Tabitha Crowder, for the purpose of accepting funds from the sale of two (2) surplus vehicles and re-appropriating the funds to purchase a truck to be used at the landfill. Mayor Steele entertained a motion to accept ten thousand, eight hundred twelve dollars ($10,812) from the sale of two (2) vehicles and re-appropriating the funds as requested. Vice Mayor Odum made the motion to accept ten thousand, eight hundred twelve dollars ($10,812) from the sale of two (2) vehicles and re-appropriating the funds as requested. Motion was seconded by Council Member Harlow and carried by the following votes: 12. Resolution for Location and Design Public Hearing Approval for Lee Highway Widening Assistant City Manager, Tabitha Crowder, explained that on January 31, 2013 a location and design public hearing for the Lee Highway project at Exit 5 was held. She advised that the next step in the process is for City Council to approve the major design features and location of the project for VDOT so that the City could move forward with the right-of-way acquisitions. She further advised that since the public hearing was held, the only change that had been made to the plan was the deletion of the connection of Blevins Boulevard and Wallace Pike. She requested that City Council approve the features and give the City Manager the authority to execute the right-of-way agreements. Council Member Ashley advised that one of the items that were brought out in the meeting was the traffic light location at Blevins Boulevard. Mayor Steele entertained a motion for the reading of a Resolution for Location and Design Public Hearing Approval for Lee Highway Widening. Council Member Ashley made the motion for the reading of a Resolution for Location and Design Public Hearing Approval for Lee Highway Widening. Motion was seconded by Council Member Harlow and carried by the following votes: City Attorney, Pete Curcio, read the following Resolution: RESOLUTION FOR LOCATION AND DESIGN PUBLIC HEARING APPROVAL FOR LEE HIGHWAY WIDENING

9 572 APRIL 23, 2013 WHEREAS, a Location and Design Public Hearing was conducted on January 31, 2013, in the City of Bristol by representatives of the City of Bristol Department of Public Works after due and proper notice for the purpose of considering the proposed location and design of Widening of Lee Highway Project (UPC ) in the City of Bristol, at which hearing aerial photographs, drawings and other pertinent information were made available for public inspection in accordance with state and federal requirements; and WHEREAS, all persons and parties in attendance were afforded full opportunity to participate in said public hearing; and WHEREAS, representatives of the City of Bristol and the Virginia Department of Transportation, were present and participated in said hearing; and WHEREAS, the Council had previously requested the Virginia Department of Transportation to program this project; and WHEREAS, the Council considered all such matters; NOW THEREFORE BE IT RESOLVED that the Council of the City of Bristol hereby approves the location and major design features of the proposed project for Lee Highway as presented at the Public Hearing. The extension of Blevins Boulevard to Wallace Pike has been deleted from the project; and BE IT FURTHER RESOLVED, that the City of Bristol will acquire all rights of way necessary for this project and certify same to the Department at the appropriate time; and BE IT FURTHER RESOLVED that the City Manager, or his designee, is hereby authorized to execute, on behalf of the City of Bristol, all necessary right of way agreements as well as railroad and utility agreements required in conjunction with acquiring such rights of way. Council Member Harlow inquired about this phase of the project not including the exit, asking if it would be included in a different project. Ms. Crowder advised that the area at Exit 5 would be included in the next phase and another public hearing would be held for that piece of the project. Mayor Steele entertained a motion for the adoption of a Resolution for Location and Design Public Hearing Approval for Lee Highway Widening. Council Member Brillhart made the motion to adopt a Resolution for Location and Design Public Hearing Approval for Lee Highway Widening. Motion was seconded by Vice Mayor Odum and carried by the following votes: 13. Resolution for Surety to the Virginia Department of Transportation for Construction Work at Exit 5 Assistant City Manager, Tabitha Crowder, explained that as the construction begins at The Falls development, the contractor would be required to do some work along interstate I-81. The work would consist of placing barriers and traffic control on I-81 particularly during the blasting operations. She advised that as part of that process the City is required to complete a land use application permit with the Virginia Department of Transportation which requires the City to provide a Surety Resolution. Mayor Steele entertained a motion for the reading of a Resolution for Surety to the Virginia Department of Transportation for Construction Work at Exit 5.

10 APRIL 23, Council Member Harlow made the motion for the reading of a Resolution for Surety to the Virginia Department of Transportation for Construction Work at Exit 5. Motion was seconded by Council Member Ashley and carried by the following votes: City Attorney, Pete Curcio, read the following Resolution: RESOLUTION FOR SURETY TO THE VIRGINIA DEPARTMENT OF TRANSPORTATION WHEREAS, it becomes necessary from time to time for the City of Bristol to obtain land use permits from the Virginia Department of Transportation to install, construct, maintain and operate certain public works and public utilities projects along, across, over, and upon, highway systems of the Commonwealth of Virginia; and, WHEREAS, expense, damage or injury may be sustained by the Commonwealth of Virginia growing out of granting to the City of Bristol by the Virginia Department of Transportation of said permits for the work aforesaid; NOW THEREFORE BE IT RESOLVED that the Council of the City of Bristol hereby in accordance with the provisions of Section 24VAC of the Land Use Permit Regulations of the Virginia Department of Transportation, the City of Bristol does hereby grant assurances to the Virginia Department of Transportation (VDOT) that it shall in all respects comply with all of the conditions of the permit or permits that have been, or will be, granted to the City of Bristol and that said jurisdiction does hereby certify that it will carry liability insurance for personal injury and property damage that may arise from the work performed under permit and/or from the operation of the permitted activity as follows: up to one-million dollars ($1,000,000) each occurrence to protect the Commonwealth Transportation Board members and the Virginia Department of Transportation s agents or employees; seventy-five thousand dollars ($75,000) each occurrence to protect the Commonwealth Transportation Board, the Virginia Department of transportation or the Commonwealth of Virginia in the event of suit. BE IT FURTHER RESOLVED, that the City Manager, or his designee, be, and hereby is authorized to execute on behalf of the City of Bristol all land use permits and related documents of the Virginia Department of Transportation. BE IT FURTHER RESOLVED, that this resolution shall be a continuing resolution and shall not be revoked unless and until sixty (60) days written notice of any proposed revocation be submitted to the Virginia Department of Transportation. BE IT FURTHER RESOLVED, that the City of Bristol shall, if requested by the Virginia Department of Transportation, provide a letter that commits to using the surety provided by its contractor or to have the contractor execute a dual obligation rider that adds the Virginia Department of Transportation as an additional obligee to the surety bond provided to the locality, with either of these options guaranteeing the work performed within state maintained right-of-way under the terms of the land use permit for that purpose. BE IT STILL FURTHER RESOLVED, that the City Manager, or his designee, hereby is authorized and directed to procure insurance required as previously detailed. Mayor Steele entertained a motion to adopt a Resolution for Surety to the Virginia Department of Transportation for Construction Work at Exit 5. Council Member Brillhart made the motion to adopt a Resolution for Surety to the Virginia Department of Transportation for Construction Work at Exit 5. Motion was seconded by Vice Mayor Odum and carried by the following votes:

11 574 APRIL 23, Adjournment There being no further business, the meeting was adjourned. ******** ****** **** ** * City Clerk Mayor

Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag.

Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag. 464 JUNE 9, 2015 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 9, 2015, AT 7:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA, WITH MAYOR CATHERINE BRILLHART

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

JANUARY 14, Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag.

JANUARY 14, Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag. JANUARY 14, 2014 99 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON JANUARY 14, 2014, AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR GUY ODUM PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1 SUPERVISORS Page 1 VIRGINIA: PRESENT: AT A SPECIAL CALLED MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JULY 21, 2015 AT TWELVE OCLOCK NOON IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 108

More information

SUBDIVISION AGREEMENT

SUBDIVISION AGREEMENT SUBDIVISION AGREEMENT THIS AGREEMENT, made this day of, 20, by and between, party of the first part, hereinafter referred to as the "Owner", the CITY OF CHESAPEAKE, VIRGINIA, a municipal corporation, party

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017 City Council Bill Hartley, Mayor Archie Hubbard III, Vice Mayor Doug Fleenor, Council Member Kevin Mumpower, Council Member Kevin Wingard, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol,

More information

Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag.

Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag. 140 MARCH 11, 2014 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON MARCH 11, 2014, AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR GUY ODUM PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

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

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

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 12, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 12, :00 p.m. City Council Archie Hubbard, III, Mayor Bill Hartley, Vice Mayor Catherine Brillhart, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag. JUNE 14, 2016 619 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 14, 2016, AT 6:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR ARCHIE HUBBARD, III

More information

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

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

More information

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 I. CALL TO ORDER The West Point Town Council held its regular monthly meeting on Sunday, May 19th, 2013. The Honorable James H. Hudson III called

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Anthony Farnum, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol,

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the Corporation is Clearwater on Lake Murray Homeowners' Association, Inc., hereinafter

More information

Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston. Absent: Ms. Butts, Mr. Parker

Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston. Absent: Ms. Butts, Mr. Parker 959 CLEVELAND PUBLIC LIBRARY Minutes of the Special Board Meeting August 29, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston Absent: Ms.

More information

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

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

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT This Document Prepared by: David Thomas After Recording Return to: Theresa Hunter 951 Martin Luther King Blvd. Kissimmee, FL 32741 Parcel ID Number: TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER

More information

November 21, The following departmental reports were reviewed by each Department Supervisor:

November 21, The following departmental reports were reviewed by each Department Supervisor: November 21, 2016 A City Council workshop and regular meeting was held on the above date in the City Council Chamber, 100 South Houston Avenue with all officers and members present except City Manager

More information

Definitions Permit and Exemptions

Definitions Permit and Exemptions ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, AMENDING TITLE 5 OF THE CITY OF MORENO VALLEY MUNICIPAL CODE, BY ADDING THERETO A NEW CHAPTER 5.24 ESTABLISHING

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

RESOLUTION NO. WHEREAS, both cities have an ETJ which extends three and one-half (3-1/2) miles beyond the corporate limits; and

RESOLUTION NO. WHEREAS, both cities have an ETJ which extends three and one-half (3-1/2) miles beyond the corporate limits; and RESOLUTION NO. A RESOLUTION OF THE CITY OF BRYAN, TEXAS, AUTHORIZING THE MAYOR TO EXECUTE AN INTERLOCAL AGREEMENT WITH THE CITY OF COLLEGE STATION, TEXAS, IN ACCORDANCE WITH THE INTERLOCAL COOPERATION

More information

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY, WEST VIRGINIA Putnam County Commission 3389 Winfield Road Winfield, West Virginia 25213 Telephone: (304) 586-0201 **** Adopted: August 24, 1987

More information

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

More information

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS EXHIBIT 1 STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS DEPARTMENT OF COMMUNITY AFFAIRS, Petitioner, CASE NO. 06-2395GM and TOWN OF MIAMI LAKES, v. Intervenor, MIAMI-DADE COUNTY, and Respondent,

More information

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 This PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 (this "Agreement")

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

More information

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

BILL NO. 5281(as amended) ORDINANCE NO. 5139

BILL NO. 5281(as amended) ORDINANCE NO. 5139 BILL NO. 5281(as amended) ORDINANCE NO. 5139 AN ORDINANCE APPROVING A MASTER DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF RICHMOND HEIGHTS, MISSOURI, AND UNITED PLAZA, LLC. WHEREAS, on February 3,

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol,

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

CHAPTER 11. Streets, Sidewalks and Public Property

CHAPTER 11. Streets, Sidewalks and Public Property CHAPTER 11 Streets, Sidewalks and Public Property Article 1 Article 2 Article 3 Article 4 Article 5 Streets and Sidewalks Sec. 11-1-10 Repair and maintenance of sidewalks Sec. 11-1-20 Snow and ice removal

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018 A. OPENING CITY OF MELBOURNE, FLORIDA 1. Invocation 2. Pledge of Allegiance 3. Roll Call 4. Proclamations and Presentations 5. Approval of Minutes 6. City Manager's Report City Manager Mike McNees stated

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

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

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

More information

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

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

More information

TOWN OF HERNDON, VIRGINIA FRANCHISE AGREEMENT TERMS AND CONDITIONS FOR USE OF TOWN'S RIGHTS OF WAY

TOWN OF HERNDON, VIRGINIA FRANCHISE AGREEMENT TERMS AND CONDITIONS FOR USE OF TOWN'S RIGHTS OF WAY TOWN OF HERNDON, VIRGINIA FRANCHISE AGREEMENT TERMS AND CONDITIONS FOR USE OF TOWN'S RIGHTS OF WAY This Franchise Agreement (the "Agreement") is dated for identification this day of, 2016, by and between

More information

CITY OF SOUTHLAKE, TEXAS ORDINANCE NO

CITY OF SOUTHLAKE, TEXAS ORDINANCE NO CITY OF SOUTHLAKE, TEXAS ORDINANCE NO. 480-756 AN ORDINANCE AMENDING ORDINANCE NO. 480, AS AMENDED, THE COMPREHENSIVE ZONING ORDINANCE OF THE CITY OF SOUTHLAKE, TEXAS; GRANTING A ZONING CHANGE ON A CERTAIN

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

WILLIAMSBURG PLANNING COMMISSION MINUTES Wednesday, February 15, 2012

WILLIAMSBURG PLANNING COMMISSION MINUTES Wednesday, February 15, 2012 WILLIAMSBURG PLANNING COMMISSION MINUTES Wednesday, The regular monthly meeting of the Williamsburg Planning Commission was held on Wednesday,, at 3:30 p.m. in the Council Chambers at the Stryker Building,

More information

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO. 2012-04 P&Z AN ORDINANCE OF THE TOWN OF TROPHY CLUB, TEXAS, AMENDING ORDINANCE NO. 2000-06 P&Z OF THE TOWN, THE SAME BEING THE COMPREHENSIVE ZONING ORDINANCE, AND

More information

THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 JOHNSON COUNTY PUBLIC NOTICES

THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 JOHNSON COUNTY PUBLIC NOTICES THE LEGAL RECORD DECEMBER 26, 2017 PAGE 3 ORDINANCE NO. 2873 ORDINANCE NO. 2873 ORDINANCE REPEALING ORDINANCE NUMBERS 2347 AND 2426 PERTAINING TO THE CREATION OF A TRANSPORTATION DEVELOPMENT DISTRICT AND

More information

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

E&S PERFORMANCE BOND

E&S PERFORMANCE BOND E&S PERFORMANCE BOND BETWEEN _ (Surety) AND THE NEW KENT COUNTY, VIRGINIA BOARD OF SUPERVISORS DATE: TAX MAP NO. OR SUBDIVISION NAME: AMOUNT OF SECURITY: BOND NUMBER: Prepared 10/01/2012 NEW KENT COUNTY

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: August 8, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearings Work Plan # Legal Review: X 1 st Reading 2 nd Reading Subject: An ordinance approving an amendment to the

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers Mayor Marni L. Sawicki Council Members District 1: James D. Burch District 2: John M. Carioscia Sr. District 3: Leonard Nesta Jr. District 4: Richard Leon District 5: Rana M. Erbrick District 6: Richard

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

BERKELEY COUNTY ENGINEERING AND

BERKELEY COUNTY ENGINEERING AND BERKELEY COUNTY ENGINEERING AND BUILDING INSPECTIONS 400 West Stephen Street - Suite 202, Martinsburg, WV 25401-3838 Telephone: 304-264-1966, Fax: 304-262-3128 Web Page: www.berkeleywv.org COMMERCIAL /SUBDIVISION

More information

CONSTRUCTION LICENSE AGREEMENT

CONSTRUCTION LICENSE AGREEMENT CONSTRUCTION LICENSE AGREEMENT This Construction License Agreement (this 11 Agreement") is made and entered into as of, 2013 (the "Effective Date 11 ) by and between (a) the City of Los Angeles ("City''),

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3984 REZONING NO. 2018-00022 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 11 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2018-273 -Voluntary Annexation MEETING DATE: December 3, 2018 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED BY: Director of

More information

MISCELLANEOUS PROVISIONS

MISCELLANEOUS PROVISIONS CHAPTER 5 MISCELLANEOUS PROVISIONS ARTICLE 501 MAINTENANCE PERMIT FOR OUTDOOR SIGNS 28-501.1 Permit required. The commissioner may, in his or her discretion, when necessary in the public interest, establish

More information

CHAPTER 5 CEMETERIES

CHAPTER 5 CEMETERIES CHAPTER 5 CEMETERIES Section 5-1-1 Cemetery grounds; subdivision monuments, plats; certification, filing. 5-1-2 Cemetery records; accountkeeping. 5-1-3 Cemetery lots; purchase prices. 5-1-4 Same; Fairview.

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014 MEMORANDUM TO: FROM: SUBJECT: City Council David J. Deutsch, City Manager Declaration of Extinguishment of Covenants O-5-14 DATE: July 10, 2014 For several months, St. John Properties, Inc. ( SJPI ), the

More information

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I Definitions The terms as used in these By-Laws are defined as follows: a. "Association" means Mill Run at Lake Anna Property

More information

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between DEVELOPER'S AGREEMENT PLOCEUS MEADOWS THIS AGREEMENT, entered into this day of,2016 by and between ------- ------ PLOCEUS LLC, a Minnesota limited liability company, (hereinafter referred to as "Developer")

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: Ordinance No. An ordinance establishing a Drilling Zone on certain property known as 3701 West Interstate 20 Highway and 4221 Park Springs Boulevard by the approval of a revised specific use permit SUP09-7R2

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

INFORMAL AGENDA. October 21, :15 p.m.

INFORMAL AGENDA. October 21, :15 p.m. INFORMAL AGENDA October 21, 2013 5:15 p.m. 1. Reorganization of the PW department 2. Any other business Council Agenda October 21, 2013 COUNCIL A G E N D A October 21, 2013 6:00 P.M., Council Chambers

More information

CHAPTER 5. ACQUISITION OF CEMETERY PROPERTY

CHAPTER 5. ACQUISITION OF CEMETERY PROPERTY CHAPTER 5. ACQUISITION OF CEMETERY PROPERTY 301. Right to acquire property Cemetery authorities may take by purchase, donation or devise, property consisting of lands, mausoleums, crematories and columbariums,

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

A G E N D A. Saraland Planning Commission. February 6, 2018

A G E N D A. Saraland Planning Commission. February 6, 2018 A G E N D A Saraland Planning Commission February 6, 2018 1. Call to Order 2. Roll Call 3. Approval of Minutes 4. Recommendation to City Council: Application for zoning amendment at 75 McKeough Avenue,

More information

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation A Professional Corporation 140 South Dearborn Street, Suite 600 Chicago, IL 60603 www.ancelglink.com Julie A. Tappendorf jtappendorf@ancelglink.com (P) 312.782.7606 Ext. 182 (F) 312.782.0943 M E M O R

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m. January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT 84302 7:00 p.m. Commissioners Present: Chairman Travis Coburn, Vice Chairman Devin Miles, Commissioner Blake Ostler, Commissioner Vicki

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO Case No.: A-9960-C Applicant: TSC/MUMA Mattawoman Associates, LP COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO. 2-2006 AN ORDINANCE to amend the

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

FORT MYERS CITY COUNCIL

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

More information