xxx xxx Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. xxx

Size: px
Start display at page:

Download "xxx xxx Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. xxx"

Transcription

1 City Council Regular Meeting September 26, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, September 26, Mayor Walt Johnson called the meeting to order at 5:30 p.m. Present were Mayor Johnson, Vice- Mayor Matthew Barringer, and Members Daniel Diesel, Jo Lynn Nelson, and Sarah Stoeckel. Also in attendance were City Manager Scott Larese, City Attorney Richard Broome, and City Clerk Wanda Wells. Assistant City Clerk Jolynn Donhoff completed the minutes. Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. SPECIAL RECOGNITIONS & PRESENTATIONS: Member Nelson moved to immediately hear Agenda Item 4 B - Other Post Employment Benefits (OPEB) Employees Trust Impact Plan Study by the OPEB Board Actuary. Member Stoeckel seconded the motion and it carried unanimously. Other Post Employment Benefits (OPEB) Employees Trust Impact Plan Study by the OPEB Board Actuary The request was to accept the presentation by the OPEB Board Actuary. City Manager Larese advised that Council requested information on these matters in August Per this request, Actuary John Bartz with Foster and Foster Actuary Consultants distributed and reviewed information with the Council, which included an actuarial evaluation as of October 1, 2015 and line graph depicting the City s paid premium with and without the $500 monthly subsidy cap. He also reviewed liability costs, the most recent Trust Impact Plan Study, several scenarios, options, and more. Page 1 of 5

2 During Mr. Bartz presentation, Council and Mr. Bartz discussed cost accruals, expensing the costs at the end of future dates, assumptions generated estimated costs, amortizing the cost schedule, payroll growth was not stagnant, the Governmental Accounting Standards Board (GASB) generated the discount rate and the 20-year municipal bond rate, rates fluctuated, evaluating the total liabilities in the program, paying interest in the interim and until long term liability costs were due, many cities and states were facing substantial future costs and some were not classifying them as liabilities, Council s prior decisions, retiree health was different than pensions, inflation was hard to predict, helping retirees in a financially managed way by looking at the cap and improving it, but not keeping it open ended, etc. Member Nelson advised that employees (some who may now be retirees) had been impacted at times over the years, during tough economic periods. She recommended holding a workshop with retirees for this reason. Additional discussion ensued on inflation, patterns and thinking on these matters, longevity, hospital costs, health care improvements, Council s adoption of the GASB 75 for this year, using the best estimate and a lower discount sheet would be reflected on the City s balance sheet, unknown future liability costs, Medicare, etc. It was noted that as of October 1, 2017, the City made a policy change that would provide new employees with access only to retiree health care, but whose costs would not be sponsored by the City. This was a new and common trend many cities either had begun participating or were considering to offset uncertain future liability costs. Per Mr. Bartz, the common costs for cities for these costs might be 1% or 2% of payroll; however, it was currently 23% of payroll for the City of Titusville. Mayor Johnson advised there was more information to review to assist the Council and individuals to understand the entire scope of these matters. Council requested the City Manager schedule a retiree healthcare workshop. Revised FY 2018 Annual Expenditure of City Funds by the North Brevard Economic Development Zone City Manager Larese highlighted the request as provided in the Council agenda packet. The request was to review and approve the revised FY annual expenditure of City funds as contained within the annual budget of the North Brevard Economic Development Zone. Troy Post, Executive Director of the North Brevard Economic Development Zone, distributed and highlighted information with the Council. He also advised that he and others with the County submitted a request to join the International Economic Development Commission (a premier economic organization), which was accompanied by descriptive information on a local economic development program. Per Mr. Post, the submission on the local program received a bronze award from the esteemed international organization. Thereafter, Mr. Post continued and briefly reviewed the process for reviewing the NBEDZ s projected growth, revenue, and budgeting processes. Page 2 of 5

3 Vice-Mayor Barringer moved to approve the revised FY annual expenditure of City funds as contained within the annual budget of the North Brevard Economic Development Zone, as recommended. Member Nelson seconded the motion and it carried unanimously. Historic Nomination HPB No for the Norwood House at 715 Tropic Street to the City's Register of Historic Places City Manager Larese highlighted the request as provided in the Council agenda packet. The request was to accept a presentation by the City's Historic Preservation Officer regarding the nomination of the Norwood House, located at 715 Tropic Street, to the City's Register of Historic Places. Officer, gave a brief presentation on the zoning, mapping, history, architectural style, and rehabilitation improvements made to 715 Tropic Street. Member Nelson moved to accept the presentation and the nomination of the Norwood House, located at 715 Tropic Street, to the City's Register of Historic Places, as recommended. Member Diesel seconded the motion and it carried unanimously. Historic Nomination HPB No for the Hill Hotel Apartments at 422 Julia Street to the City's Register of Historic Places - City Manager Larese highlighted the request as provided in the Council agenda packet. The request was to accept a presentation by the City's Historic Preservation Officer regarding the nomination of the Hill Hotel Apartments, located at 422 Julia Street, to the City's Register of Historic Places. Officer, gave a brief presentation on the zoning, mapping, history, architectural style, and the exterior rehabilitation improvements made to 422 Julia Street. Member Nelson moved to accept the presentation and nomination of the Hill Hotel Apartments, located at 422 Julia Street, to the City's Register of Historic Places, as recommended. Member Stoeckel seconded the motion and it carried unanimously. Page 3 of 5

4 Historic Nomination HPB No to Nominate the Hill Grocery at 428 Julia Street to the City's Register of Historic Places City Manager Larese highlighted the request as provided in the Council agenda packet. The request was to accept the presentation by the City's Historic Preservation Officer for the nomination of the Hill Grocery, located at 428 Julia Street, to the City's Register of Historic Places. Officer, gave a brief presentation on the zoning, mapping, history, architectural style, and rehabilitation improvements made to 428 Julia Street. Member Nelson moved to accept the presentation and nomination of the Hill Grocery, located at 428 Julia Street, to the City's Register of Historic Places, as recommended. Member Diesel seconded the motion and it carried unanimously. Letters of Appreciation City Manager Larese read the names of the following employees who recently received letters of appreciation. Community Development: Eddy Galindo Mandy Lamothe Preston Yates Natural Resources Planner Development Office Manager Development Technical Manager Police Department: Shawntrale Durden Road Patrol Public Works Department: Police Officer Marina Road Area Gail Gilchrist PETITIONS AND REQUESTS FROM THE PUBLIC PRESENT (NON-AGENDA ITEMS) None. Page 4 of 5

5 With no further business to discuss, the meeting adjourned at 6:30 p.m. ATTEST: Walt Johnson, Mayor Wanda F. Wells, City Clerk Page 5 of 5

City Council Regular Meeting August 22, 2017

City Council Regular Meeting August 22, 2017 City Council Regular Meeting August 22, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, August

More information

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 SPECIAL CITY COUNCIL MEETING AGENDA TO: FROM: SUBJECT: City Council Special Meeting November 27, 2018 AT 11:00 AM Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 The purpose

More information

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting June 14, 2016 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 14, 2016.

More information

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 14, 2014 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 14,

More information

xxx xxx Reverend AJ Davis of St. James AME Church gave the invocation. Mayor Johnson then led those present in the Pledge of Allegiance to the Flag.

xxx xxx Reverend AJ Davis of St. James AME Church gave the invocation. Mayor Johnson then led those present in the Pledge of Allegiance to the Flag. City Council Regular Meeting July 11, 2017 The City Council of the City of Titusville met in regular session in the Multi-Purpose Room at Fire Headquarters, 550 South Washington Avenue, on Tuesday, July

More information

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting February 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 10,

More information

Community Redevelopment Agency Regular Meeting

Community Redevelopment Agency Regular Meeting Community Redevelopment Agency Regular Meeting The Community Redevelopment Agency (CRA) of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington

More information

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

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

More information

xxx xxx Mayor Tulley advised that the hearing was a quasi judicial proceeding and a public hearing. xxx

xxx xxx Mayor Tulley advised that the hearing was a quasi judicial proceeding and a public hearing. xxx City Council Special Meeting August 31, 2009 The City Council of the City of Titusville, Florida met in special session on Monday, August 31, 2009 in the Council Chamber of City Hall, 555 South Washington

More information

COMMUNITY REDEVELOPMENT AGENCY

COMMUNITY REDEVELOPMENT AGENCY CITY OF TITUSVILLE COMMUNITY REDEVELOPMENT AGENCY Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 September 12, 2017 5:30 PM Any person who decides to appeal any decision

More information

xxx xxx xxx xxx Sandra Reller (Public Works) - Reduced the amount of time the NPDES reporting process takes.

xxx xxx xxx xxx Sandra Reller (Public Works) - Reduced the amount of time the NPDES reporting process takes. City Council Regular Meeting November 28, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, November

More information

COMMUNITY REDEVELOPMENT AGENCY

COMMUNITY REDEVELOPMENT AGENCY CITY OF TITUSVILLE COMMUNITY REDEVELOPMENT AGENCY Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 June 9, 2015 5:30 PM Any person who decides to appeal any decision of the

More information

City Council Regular Meeting October 9, 2018

City Council Regular Meeting October 9, 2018 City Council Regular Meeting October 9, 2018 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 9, 2018.

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

City Council Regular Meeting April 9, 2013

City Council Regular Meeting April 9, 2013 City Council Regular Meeting April 9, 2013 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, April 9, 2013.

More information

City Council Regular Meeting February 13, 2018

City Council Regular Meeting February 13, 2018 City Council Regular Meeting February 13, 2018 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 13,

More information

City Council Regular Meeting October 24, 2017

City Council Regular Meeting October 24, 2017 City Council Regular Meeting October 24, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October

More information

City Council Regular Meeting April 24, 2018

City Council Regular Meeting April 24, 2018 City Council Regular Meeting April 24, 2018 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, April

More information

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 SPECIAL CITY COUNCIL MEETING AGENDA TO: FROM: SUBJECT: The Honorable Mayor and City Council William S. Larese, City Manager City Council Special Meeting November 27, 2018 AT 10:30 AM Council Chamber at

More information

City Council Regular Meeting July 24, 2012

City Council Regular Meeting July 24, 2012 City Council Regular Meeting July 24, 2012 The City Council of the, Florida met in regular session on Tuesday, July 24, 2012 in the Council Chamber of City Hall, 555 South Washington Avenue, Titusville,

More information

City Council Regular Meeting July 10, 2018

City Council Regular Meeting July 10, 2018 City Council Regular Meeting July 10, 2018 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, July 10, 2018.

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

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

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

More information

xxx xxx Mayor Swank asked for a moment of silence and then led those present in the Pledge of Allegiance to the Flag. xxx

xxx xxx Mayor Swank asked for a moment of silence and then led those present in the Pledge of Allegiance to the Flag. xxx City Council Regular Meeting July 8, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, July 8, 2008. Mayor

More information

CITY OF INDIAN ROCKS BEACH

CITY OF INDIAN ROCKS BEACH MINUTES CITY OF INDIAN ROCKS BEACH SPECIAL CITY COMMISSION MEETING The Indian Rocks Beach Special City Commission Meeting was held on Monday, March 2, 2009, in the City Commission Chambers, 1507 Bay Palm

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

BOROUGH OF NORTH WALES

BOROUGH OF NORTH WALES BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, September 11, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

City Council Regular Meeting January 22, 2008

City Council Regular Meeting January 22, 2008 City Council Regular Meeting January 22, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 22,

More information

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

xxx xxx xxx Mayor Tulley read speaking procedures for public comment during the meeting. xxx City Council Regular Meeting September 22, 2009 The City Council of the City of Titusville, Florida met in regular session on Tuesday, September 22, 2009 in the Council Chamber of City Hall, 555 South

More information

City Council Regular Meeting July 28, 2015

City Council Regular Meeting July 28, 2015 City Council Regular Meeting July 28, 2015 The City Council of the City of Titusville, Florida met in regular session on Tuesday, July 28, 2015 in the Council Chamber of City Hall, 555 South Washington

More information

xxx xxx DETERMINATIN OF A QUORUM - A quorum was in attendance. xxx

xxx xxx DETERMINATIN OF A QUORUM - A quorum was in attendance. xxx Student Advisory Council Regular meeting August 16, 2016 The Student Advisory Council (SAC) met in regular session on Tuesday, August 16, 2016 in the Multi-Purpose Room, 2 nd Floor, Fire Department, 550

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 1. ROLL CALL: Mayor Stewart called the meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 5:00 P.M. CLOSED SESSION 6:30 P.M. - REGULAR MEETING 627 SESPE AVENUE, FILLMORE, CALIFORNIA Minutes

More information

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA January 23, 2018 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

Common Council Actions

Common Council Actions Common Council Committee 03/19/2002 Minutes Common Council Actions COMMON COUNCIL ACTION MARCH 19, 2002 NORWALK, CONNECTICUT 7:00 P.M. DST, COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 11, 2011 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 11,

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne. City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center Town of Eastover - Tuesday, June 12, 2018 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x Cheryl C. Hudson, x J. Lawrence Buffaloe, x M. Stan Crumpler, x

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

More information

xxx xxx xxx xxx xxx xxx

xxx xxx xxx xxx xxx xxx City Council Regular Meeting October 10, 2017 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 10,

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018 Regular Board Meeting December 17, 2018 1 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018 CALL TO ORDER The meeting

More information

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, 2018 6:30 PM COLUMBUS CITY HALL 1. Roll Call 2. Notice of Open Meeting 3. Public Hearing on the proposed 2019 Budget for the

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, November 21, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

City of Bonita Springs. Veclnesday, July 5, :30 P.M East Terry Street

City of Bonita Springs. Veclnesday, July 5, :30 P.M East Terry Street Bonita Springs Utilities Board Room Veclnesday, July 5, 2000 ( itv Council 1ecting City of Bonita Springs 6:30 P.M. a Bergermeistur of Grunstadt was in attendance. Mr. Jaeger thanked the Mayor and Council

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington.

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington. TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, 2015 OPENING CEREMONIES Mayor called the meeting to order at 6:00 p.m. Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor. Staff

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019 CALL TO ORDER: A quorum being duly present, Town Council President Edward Haley called the meeting of the Bridgewater Town Council to order at 7:33 pm, on February 26, 2019 in the Academy Building Council

More information

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

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

More information

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:32 p.m. on Tuesday, the 6th day of June 2017 in the Common Council

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

Cromwell Fire District

Cromwell Fire District Cromwell Fire District 1 West Street Cromwell, CT 06416 Telephone 860-635-4420 FIRE DISTRICT OFFICE WATER DIVISION FIRE DEPARTMENT FIRE MARSHAL S OFFICE SPECIAL BOARD OF COMMISSIONERS MEETING Fire and

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 8, 2010

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 8, 2010 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 8, 2010 PRESENT: Commissioner Blucher, Chair; Commissioner Jones, Vice-Chair; Commissioners, Garofalo, Treubert and Yates; Interim

More information

MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES. General Municipal Election April 3, 2018

MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES. General Municipal Election April 3, 2018 MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES General Municipal Election April 3, 2018 TOWN OF WINTER PARK OFFICE OF THE TOWN CLERK Revised by: Danielle Jardee, Interim Town

More information

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 28, 2016

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ MINUTES OF THE MEETING OF JANUARY 28, 2016 HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza, FL 2 Hackensack, NJ 07601 MINUTES OF THE MEETING OF JANUARY 28, 2016 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A SYNOPSIS OF WHAT TRANSPIRED

More information

GENERAL ADMINISTRATIVE DISCUSSION February Revenue and Expense Report... Page 09

GENERAL ADMINISTRATIVE DISCUSSION February Revenue and Expense Report... Page 09 CALL TO ORDER, ROLL CALL, FLAG SALUTE SPECIAL PRESENTATIONS PUBLIC COMMENT CONSENT AGENDA (for approval) 1. Agenda 2. Agenda Bill D10-2019-04... Page 03 2.1. Regular Meeting Minutes... Page 04 2.2. Financial

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

Town of Farmville Board of Commissioners November 6, 2012

Town of Farmville Board of Commissioners November 6, 2012 Town of Farmville Board of Commissioners The Farmville Board of Commissioners met in regular session on Tuesday, November 6, 2012 at 7:30 p.m. in the Municipal Building Courtroom with Mayor Robert L. Evans

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING December 11, 2018 The City of Signal Hill appreciates your attendance.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 28, 2015 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL August 28, 2018 Present: Mayor Jim Thornton; Council Members Jim Arrington, Nathan Gaskin, Tom Gore, LeGree McCamey, and Mark Mitchell

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m.

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m. TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, 2017 6:00 p.m. The Planning Commission of the Town of Rocky Mount, Virginia met in the Council Chambers of the Rocky Mount Municipal

More information

Notice. Discuss further action for a memorial project dedicated to former TEC Member Tony Koromilas. 7. NEW BUSINESS. Page 1 of 17

Notice. Discuss further action for a memorial project dedicated to former TEC Member Tony Koromilas. 7. NEW BUSINESS. Page 1 of 17 CITY OF TITUSVILLE TITUSVILLE ENVIRONMENTAL COMMISSION NOTICE OF REGULAR MEETING June 10, 2015 Council Chamber at City Hall 555 S. Washington Avenue Titusville, Florida 32796 5:30 PM Notice All persons

More information

City of Miami. Marked Agenda City Commission

City of Miami. Marked Agenda City Commission City of Miami Marked Agenda City Commission Tomas Regalado, Mayor, Chairman Frank Carollo, Vice-Chairman Wifredo (Willy) Gort, Commissioner District One, Commissioner District Four Richard P. Dunn II,

More information

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

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

More information

1 STUDENT ADVISORY COUNCIL Tuesday, October 16, 2018, 4:00 p.m. Council Chamber, 2 nd Floor, City Hall, 555 S. Washington Avenue, Titusville, FL 32796

1 STUDENT ADVISORY COUNCIL Tuesday, October 16, 2018, 4:00 p.m. Council Chamber, 2 nd Floor, City Hall, 555 S. Washington Avenue, Titusville, FL 32796 1 STUDENT ADVISORY COUNCIL Tuesday, October 16, 2018, 4:00 p.m. Council Chamber, 2 nd Floor, City Hall, 555 S. Washington Avenue, Titusville, FL 32796 MEETING AGENDA Any person who decides to appeal any

More information

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a moment of silence

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL

MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL WHEN: TUESDAY, MAY 3, 2016 MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL WHERE: TIME: CAREFREE TOWN HALL COUNCIL CHAMBERS 5:00 P.M. Attending: Mayor Les Peterson Vice Mayor John Crane Mike Farrar

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information