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

Size: px
Start display at page:

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

Transcription

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

2 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember Doreen Hock-DiPolito, Councilmember Bill Jonson, Councilmember Hoyt Hamilton and Vice Mayor Jay E. Polglaze Also Present: William B. Horne II City Manager, Jill Silverboard Assistant City Manager, Rod Irwin Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order - Mayor Cretekos The meeting was called to order at 7:00 p.m. at City Hall. 2. Invocation - Councilmember Jonson 3. Pledge of Allegiance - Councilmember Hock-DiPolito 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) - Given. 4.1 Item pulled. 4.2 Florida League of Cities/Florida Business Watch City Catalyst Grant / $1500 Award to - John Thomas, Senior Director of Membership and Public Affairs and Beth Rawlins, Florida Business Watch President 4.3 Hispanic Heritage Month Proclamation, September 15, 2015 through October 15, Mrs. Sandra Lyth, CEO for the InterCultural Advocacy Institute Page 2

3 4.4 Florida Native Plant Month Proclamation, October Jan Allyn, Chapter Representative of the Pinellas Chapter of the Florida Native Plant Society Fire Prevention Week Proclamation, October 4, 2015 through October 10, Fire Marshall Steve Strong 4.6 Public Natural Gas Week Proclamation, October 4, 2015 through October 10, Chuck Warrington, Clearwater Gas Director 5. Approval of Minutes 5.1 Approve the minutes of the August 17, 2015 Special City Council Meeting and the September 17, 2015 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the August 17, 2015 Special City Council Meeting and the September 17, 2015 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda Jared Leon and Aaron Peterson expressed concerns regarding the Betty Lane Habitat Preservation Project being ranked as a low priority stormwater project and suggested that the Charter Review Committee recommendations regarding Dunedin Pass and Stevenson's Creek be vetted by the Environmental Advisory Board. Jim Kitchens opposed constructing a new Morningside Recreation Center since the facility will mostly serve unincorporated residents and would be a duplicate as the Long Center is within a 2-mile radius. Katherine Hills opposed the closure of the Enterprise Dog Park during the early morning hours for staff to clean up the park and requested consideration be given to close the park in the later hours of the morning when it is too hot for dog owners to walk their pets. Lisa Lanza expressed concerns with recruitment efforts and appointment criteria for the Charter Review Committee, since her friend, a retired judge Page 3

4 and environmental lawyer, was not appointed to the committee. 7. Consent Agenda - Approved as submitted less Item Award a contract (blanket purchase order) to Pinellas County Solid Waste in the amount of $250,000 for the disposal of solid waste at the Pinellas County waste to energy plant/landfill from October 1, 2015 through September 30, 2016, as provided in the City s Code of Ordinances, Section (1)(d), Services provided by Other Governmental Entities, and authorize the appropriate officials to execute same. (consent) 7.2 Award a contract (Purchase Order) to Verizon Wireless for basic cellular/smart phones and mobile data services for the period of November 1, 2015 through October 31, 2016 in an amount not to exceed $360,000 in accordance with Sec (1) (d), Code of Ordinances, under State Contract DMS C, and authorize the appropriate officials to execute same. (consent) 7.3 Award a contract (blanket purchase order) to W.W. Grainger, Inc. (Grainger) of Clearwater, FL in the annual amount of $175,000, for the purchase of MRO (Maintenance and Repairs Operations) Supplies and Related Services, as needed, for a one-year period, and authorize the appropriate officials to execute same. (consent) 7.4 Approve a Facility Encroachment Agreement with CSX Transportation, Inc. for the installation of an underground natural gas main in the CSX right-of-way and authorize the appropriate officials to execute same. (consent) 7.5 Award contracts (blanket purchase orders) per Invitation to Bid Number 5315, in the total annual amount of $2,000,000 for the purchase of diaphragm gas meters, regulators, rotary gas meters, and gas regulators, as required by Clearwater Gas System, for a one-year term, October 1, 2015 through September 30, 2016, and two One-year extension periods, and authorize the appropriate officials to execute same. (consent) 7.6 Request for authority to institute a civil action on behalf of the City against Diamond Directional Drilling, LLC, to recover $2, for damages to City property. (consent) Page 4

5 7.7 Approve an extension to the existing banking services agreement with Bank of America, N.A., with revised pricing per Exhibit I, for a not-to-exceed amount of $140,000 for a one-year period, October 1, 2015 to September 30, 2016, and authorize the appropriate officials to execute same. (consent) 7.8 Approve contract (blanket purchase order) for tree removal services to O'Neil's LLC, dba O'Neil's Tree Service, in the annual amount of $125,000 (Invitation to Bid 5015), and two, one-year renewal terms at the City's option and authorize the appropriate officials to execute same. (consent) 7.9 Approve a proposal by Construction Manager at Risk Certus Builders of Tampa, Florida, in the amount of $598, for the renovation and construction of a press box/restroom building at Eddie C. Moore Fields 8 and 9, located adjacent to and west of Eisenhower Elementary School, and authorize the appropriate officials to execute same. (consent) 7.10 Approve a one-year Agreement with Juvenile Welfare Board and the City of Clearwater for funding of youth programs, including an increase in 0.6 Full Time Equivalent (FTE) to conduct the program, approve a first quarter budget amendment of $345,924 into , and authorize the appropriate officials to execute same. (consent) 7.11 Review and approve the proposed sculpture collection for Sculpture360: Season VII Art in the Cleveland Street District. (consent) 7.12 Award a construction contract to Adkins Contracting, Inc., of Ruskin, FL, for the 2015 Underdrain Project (150022EN) in the amount of $1,195, based on unit prices for the initial one-year term with an option for one two-year term extension; and authorize the appropriate officials to execute same. (consent) 7.13 Award a construction contract to Steve s Excavating and Paving Inc. of Clearwater, Florida, in the amount of $393,114.04, for Berkley Place Drainage Improvements Project (140037EN) which is the lowest responsible bid received in accordance with the plans and specifications, and authorize the appropriate officials to execute same. (consent) 7.14 Award a construction contract to Kenny Construction Company, of Northbrook, IL, for the 2015 Stormwater Pipe Lining Project (150023EN) in the amount of $1,614, based on unit prices for the initial one-year term with an option for one two-year term extension; and authorize the appropriate officials to execute same. Page 5

6 (consent) 7.15 Approve a five-year Management Agreement between the City and the Clearwater Regional Chamber of Commerce (CRCC) for the CRCC to provide visitor information services at the Clearwater Beach Visitor Information Center (VIC) for the period of October 1, 2015 through September 30, 2020 at a cost not to exceed $50,000 per year, and authorize the appropriate officials to execute same. (consent) 7.16 Approve the Second Amendment to the Interlocal Agreement with Pinellas County to extend the Local Option Fuel Tax Distribution through December 31, 2027 and authorize the appropriate officials to execute same. (consent) 7.17 Approve a Second Amendment to the Marina Cantina Restaurant Lease Agreement between Marina Cantina, LLC and the, amending paragraph 16 to extend the restaurant open date by three months to January 1, 2016, and authorize the appropriate officials to execute same. (consent) 7.18 Approve Supplemental Work Order 2 to Engineer of Record (EOR), McKim and Creed, Inc., in the amount of $179, for the Inflow and Infiltration Flow Reduction Project (150004UT); and authorize the appropriate officials to execute same. (consent) 7.19 Approve a purchase order (contract) to Oracle America, Inc., Redwood Shores, CA for the period of October 1, 2015 through September 30, 2016 for software maintenance at a cost not to exceed $219,911 in accordance with Sec (1) (b) Code of Ordinances, sole source, and authorize the appropriate officials to execute same. (consent) 7.20 Award a contract (purchase order) to Pierce Manufacturing Inc. of Appleton, WI in the amount of $549, for the purchase of one new Pierce Heavy Duty Velocity Pumper in accordance with Sec (1)(d), Code of Ordinances, Other governmental bid, and authorize appropriate officials to execute same. (consent) 7.21 Award a contract (purchase order) to Pinellas County Solid Waste for an operating expenditure of $3,900,000 for the disposal of solid waste at the Pinellas County waste to energy plant/landfill for the period October 1, 2015 through September 30, 2016 as provided in the city s Code of Ordinances, Section (1) (d), Services provided by Other Governmental Entities, and authorize the appropriate officials to execute same. (consent) 7.22 Award a contract (purchase order) to Waste Management Inc. of Florida, for operating Page 6

7 expenditures in the amount of $400,000 for the disposal of solid waste at their site for the period October 1, 2015 through September 30, 2016, as provided in the City s Code of Ordinances, Section 2.561, and authorize the appropriate officials to execute same. (consent) 7.23 Approve selection of J. Kokolakis Contracting, Inc. of Tarpon Springs, FL as the Construction Manager at Risk (CMR) for the proposed Solid Waste Transfer Station construction project (150007SW). (consent) Councilmember Jonson moved to approve the Consent Agenda, less Item 7.24, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously Approve a $135,000 increase in the Pinellas County Sheriff s Office Agreement for Fiscal Year 2014/2015, from $406, to $541,175.40, due to excess services rendered above the proposed amount presented to Council on September 18, (consent) The Pinellas County Sheriff s Office (PCSO) and the Clearwater Police Department (CPD) began annual contractual agreement for services in January The agreements covered latent fingerprint examination, property/evidence storage, and crime scene processing services and a share of security costs at the Pinellas Juvenile Assessment Center (PJAC). The City Council approved the Fiscal Year 14/15 contract in the amount of $406, on September 18, The contractual agreement reflects the following breakout of costs: Fingerprint Services $80,265.60; Forensic Science Services (Crime Scene Processing) $190, (940 $ per call); Evidence and Property Service and Storage $93, (9,000 $10.43 per submission); Pinellas Juvenile Assessment Center (PJAC) $42,000 (500 $84 per booking). Requests for services in excess of the number of contractual calls were to be invoiced separately. The need for PCSO processing this year has exceeded our contractual amount of $406, We are currently over by $78, as of August 31, 2015, and have not been billed for the month of September. The projected amount to exceed our contractual amount is $135,000. Although the amount of the contract was for $406,175.40, CPD had budgeted $500,000 in its Other Contractual Service account to pay for any excess services rendered. Even after receiving September s invoice, CPD will be able to absorb the additional costs in its Fiscal Year 14/15 budget. Page 7

8 APPROPRIATION CODE AND AMOUNT: Funds are available in cost code (Contractual Services) to fund this anticipated increase. In response to questions, Clearwater Police Chief Dan Slaughter said vehicle burglary is a regional trend. Criminals are targeting those who make the task easy on them, such as unlocked vehicles, open garage doors. He urged all to remove valuables from vehicles, lock vehicles, and to leave garage doors open late at night. Vice Mayor Polglaze moved to approve a $135,000 increase in the Pinellas County Sheriff s Office Agreement for Fiscal Year 2014/2015, from $406, to $541,175.40, due to excess services rendered above the proposed amount presented to Council on September 18, The motion was duly seconded and carried unanimously. Public Hearings Not before 6:00 PM 8. Second Readings Public Hearing 8.1 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1214 Aloha Lane, Clearwater, Florida 33755, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Jonson, Councilmember Hamilton and Vice Mayor Polglaze 8.2 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1214 Aloha Lane, Clearwater, Florida 33755, upon annexation into the as Residential Urban (RU). Page 8

9 Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Jonson, Councilmember Hamilton and Vice Mayor Polglaze 8.3 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1214 Aloha Lane, Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Jonson, Councilmember Hamilton and Vice Mayor Polglaze 8.4 Adopt Ordinance on second reading, annexing certain real property whose post office addresses are 2122 and 2148 Burnice Drive, all in Clearwater, Florida 33764, together with certain right-of-way of Burnice Drive, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Jonson, Councilmember Hamilton and Vice Mayor Polglaze 8.5 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post addresses are 2122 and 2148 Burnice Drive, all in Clearwater, Florida 33764, upon annexation into the as Residential Low (RL). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Page 9

10 Jonson, Councilmember Hamilton and Vice Mayor Polglaze 8.6 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post addresses are 2122 and 2148 Burnice Drive, all in Clearwater, Florida 33764, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Jonson, Councilmember Hamilton and Vice Mayor Polglaze 9. City Manager Reports 9.1 Approve a one-year Grant Funding Agreement, in the amount of $179,778 between Jolley Trolley Transportation of Clearwater, Inc. and the for the operation of transportation and trolley service on Clearwater Beach, Island Estates and Sand Key (Beach Route) and the Coastal Route, and authorize the appropriate officials to execute same. The Jolley Trolley Transportation of Clearwater, Inc. (Jolley Trolley) has been operating trolley service throughout the Clearwater Beach, Island Estates, and Sand Key areas since The nonprofit s mission is to reduce congestion and improve mobility in this area for both tourists and residents. In addition, the Jolley Trolley has become a tourist venue that differentiates Clearwater Beach from other beaches in the area. The Jolley Trolley expects to transport over 200,000 passengers for Fiscal Year (FY) , not including Clearwater Marine Aquarium passengers. This fiscal year, the Jolley Trolley had 825,000 riders, a 58% increase in ridership due to the Clearwater Marine Aquarium. Clearwater Beach had a healthy 5.3% ridership increase. The Jolley Trolley currently has a fleet of 23 trolleys with an average age of 8.5 years. The Jolley Trolley accomplishments for FY are: Increased beach route ridership by 5.3% over prior year; Added four new trolleys to the fleet; Revised Coastal Map and Guide to include Safety Harbor, currently Page 10

11 distributing 60,000 copies. The Jolley Trolley Clearwater Map continues to be the No. 1 map used by concierges on the beach; and Recertified all drivers on ADA sensitivity and handson training was provided on proper loading of wheel chairs and safety tie downs. Jolley Trolley s overall plans for FY include: Will begin enhancement of the Jolley Trolley s technology; Advertising program will be evaluated to see what changes or modifications will need to be made for today s advertiser; A new website will be rolledout in the first quarter; Offices will relocate to the North Myrtle Avenue location for cost savings in rent and all employees will now be located in one spot; Succession Planning continues to attract employees that see the Jolley Trolley as a career, rather than just a job; and Will continue to maintain the Jolley Trolley s Capital Expenditure Strategy that allows for the continued refurbishment of the fleet of trolleys. The grant amount for FY 1516 is $179,778 for the beach and coastal routes. This amount represents a 7.6% overall increase; the first increase since FY The new hourly rate for operations is $60.75, a 7.9% increase from the three previous years. Also, the total hours of 9,608 include a projected decrease of 782 hours compared to FY 1415 due to efficiencies. The grant amount for FY 1617 is planned with a capped increase of 3%. Beach Route Historically, the City has supported the Beach Route which connects Clearwater Beach, Sand Key, and Island Estates. The City s contribution to this route last year was $163,443. The Jolley Trolley operations expense forecast for FY for the Beach Route is $628,171. PSTA matches the City of Clearwater s contributions (both grant funding and in-kind services with its lease on Myrtle) at $190,201. Fares cover 23% of total revenue with advertising covering 19% of revenue. PSTA has also agreed to increase their contribution for the CMA route by 5.8%, bringing the total to $14,304 for FY The has agreed to provide the staging/parking facility ($18,000) which will be spread to all four routes in the expense models. Coastal Route Five years ago, the Jolley Trolley began the Coastal Route that starts at Island Estates and progresses through Downtown Clearwater, into Dunedin, Palm Harbor and ends in Tarpon Springs. The route travels only on Friday, Saturday and Sunday and takes approximately one hour to make the Island Estates to Tarpon Springs trip. Last year, a route to Safety Harbor through Westfield Countryside Mall was added as well. Page 11

12 When the Downtown Development Board (DDB) could not cover the increase in the cost for the Coastal Route, the PSTA proposed that if the DDB s contribution could remain constant at $9,220, the PSTA would match the $3,881 difference if the contributed the remaining $3,881 to make up the full $16,982 contribution to the Clearwater portion of the route. The city agreed and this agreement reflects the same commitment as last year. The Coastal Route has become an important component of providing additional options to tourists staying on the Beach and connecting them to Downtown as well as other Pinellas County locations. The Jolley Trolley operations expense forecast for the Coastal Route is $339,631. The City s contribution is approximately 1.6%. Fares cover approximately 24% and advertising covers 6%. The other coastal partners cover $33,963 each to the route. PSTA s portion is $122,752. Contract Terms The term of the agreement is for one year. The Economic Development and Housing Department administers the agreement. The Jolley Trolley s Business Plan covers the proposed revenues and expenditures for the fiscal year for both the Beach Route and the Coastal Route. As part of this agreement, the Jolley Trolley will prepare a quarterly report that tracks high-level financials, ridership numbers, accident frequency, and ontime adherence to schedule. The City will use these items as a measure of performance. The Parking Fund s FY1516 operating budget included $166,990 to fund the Jolley Trolley contract. At first quarter, the Parking expenditure budget will be increased by $12,788 to fund this contract with offsetting revenues recognized from Parking Fund reserves. APPROPRIATION CODE AND AMOUNT: $179,778 A first quarter amendment will increase cost code (Aid to Private Organizations) by $12,788 to fund this contract. One individual spoke in support. In response to questions, Clearwater Jolly Trolley (Trolley) Executive Director Rosemary Windsor said much of the success of the Trolley is due to the Clearwater Marine Aquarium. The Trolley has purchased four trolleys in the Page 12

13 last year; six since appointed as Executive Director. There is currently one compressed natural gas (CNG) trolley. Ms. Windsor said the Trolley has not purchased more CNG trolleys because maintaining CNG vehicles are an issue; there is only one vendor in the local area certified to do maintenance work. The mechanic in Tampa is typically backlogged. Trolley would love to expand its route into Belleair Beach but Belleair Beach does not pay into the taxes and PSTA will not fund the route. Ms. Windsor said to expand into Belleair would require the funding partners to pay more. The organization is looking into purchasing digital technology that will improve service to customers; the trolleys still run on analog. The trolleys keep track of the free rides provided but the current fare box cannot distinguish if the free ride is for a student or for other individuals eligible for a free ride. Councilmember Hock-DiPolito moved to Approve a one-year Grant Funding Agreement, in the amount of $179,778 between Jolley Trolley Transportation of Clearwater, Inc. and the for the operation of transportation and trolley service on Clearwater Beach, Island Estates and Sand Key (Beach Route) and the Coastal Route, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. 9.2 Amend the Clearwater Code of Ordinances, Appendix A - Schedule of Fees, Rates and Charges, and pass Ordinance on first reading. This amendment to Appendix A, Schedule of Fees, Rates and Charges is to include a rate for commercial recycling customers who are serviced with semi-automated carts. This corrects an oversight/omission from the rate structure of Ordinance , which was adopted on August 6, The rates included in this addition comply with the October 15, 2014 recommendation by the Burton and Associates Rate Study. Councilmember Hamilton moved to amend the Clearwater Code of Ordinances, Appendix A - Schedule of Fees, Rates and Charges. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Jonson moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 Mayor Cretekos, Councilmember Hock-DiPolito, Councilmember Page 13

14 Jonson, Councilmember Hamilton and Vice Mayor Polglaze 10. City Attorney Reports - None. 11. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Jonson requested an explanation of Charter Review Committee proposed recommendations. He said he met with Senator Latvala regarding the Courtney Campbell Causeway Trailhead and asked him for his continued support for Highway Beautification grant funding. He attended the Tampa Bay Partnership Jeff Vinik proposal last week. He visited Paulson Plastic Academy training facility and was excited to see higher technology training offered in the area. Councilmember Hock-DiPolito thanked the community, City and Bright House Networks for a wonderful Superboat weekend. Councilmember Hamilton said the Council did a good and fair job appointing the Charter Review Committee members. He expressed concern regarding the attendance record of a couple of members. He congratulated the Mayor, Vice Mayor and Councilmember Hock-DiPolito for announcing and kicking off their election campaign. 12. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 13. Adjourn The meeting adjourned at 8:31 p.m. Mayor Attest City Clerk Page 14

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM. City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council Welcome. We are glad to have you join us. If you wish to speak, please wait to be

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

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

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

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

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

More information

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

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

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

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

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

More information

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

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

More information

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

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

More information

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

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, :30pm City Hall 3 rd Floor Council Chambers

CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, :30pm City Hall 3 rd Floor Council Chambers CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, 2013 5:30pm City Hall 3 rd Floor Council Chambers s Present: David Allbritton Chairman Craig Rubright Treasurer Thomas Wright Dennis Bosi Paris Morfopoulos

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

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

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

More information

CITY COUNCIL MEETING February 17, 1999

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

More information

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

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

THE NEXT MEETING IS APRIL 6, 2016 AT 9:00 AM

THE NEXT MEETING IS APRIL 6, 2016 AT 9:00 AM PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL 33716 WWW.PSTA.NET 727.540.1800 FAX 727.540.1913 LEGISLATIVE COMMITTEE MEETING AGENDA MARCH 2, 2016; 9:00 AM PSTA AUDITORIUM TIME

More information

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

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

More information

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

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

More information

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance.

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance. P a g e 1 PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL 33716 WWW.PSTA.NET 727.540.1800 FAX 727.540.1913 BOARD OF DIRECTORS MEETING MINUTES FEBRUARY 24, 2016 The Pinellas Suncoast

More information

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

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

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

Boards, Authorities and Special Districts Pinellas County. License Board for Children s Centers and Family Day Care Homes

Boards, Authorities and Special Districts Pinellas County. License Board for Children s Centers and Family Day Care Homes Boards, Authorities and Special Districts Pinellas County (Pinellas County) Construction Licensing Board Emergency Medical Services Authority Fresh Water Conservation Board Indian Rocks Special Fire Control

More information

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent.

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 26, 2013 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. There was a moment of silent prayer

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 28, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chuck Franco, Life Center Church PLEDGE OF ALLEGIANCE:

More information

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Appointment Police Chief Mike Tautin Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Oath of Office Newly Appointed Police Chief and Assistant Chief Executive Session A Regular meeting

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America AGENDA Regular Public Meeting 2:03 p.m. Pinellas County Board of County Commissioners (BCC) June 26, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

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

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

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, :30 p.m.

CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, :30 p.m. CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, 2008 5:30 p.m. s Present: David Allbritton Bob Fernandez Josee Goudreault Geri Aranjo Dennis Bosi Dean Nichols Chairman Vice-Chairman Also Present: John Doran

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, :30 PM - City Hall 3 rd Floor Council Chambers

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, :30 PM - City Hall 3 rd Floor Council Chambers CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, 2013 5:30 PM - City Hall 3 rd Floor Council Chambers Members Present: David Allbritton Paris Morfopoulos Craig Rubright Tony Starova Chairman Vice-Chairman

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court Street,

More information

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 The Pinellas County Metropolitan Planning Organization, created by the State of Florida in accordance with Title 23

More information

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

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

More information

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

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

More information

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF MARCH 9, 2016

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF MARCH 9, 2016 PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF MARCH 9, 2016 The Pinellas County Metropolitan Planning Organization, created by the State of Florida in accordance with Title 23 United

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

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

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

More information

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 9:32 a.m. Pinellas County Board of County Commissioners (BCC) July 13, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

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

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

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

City of Grand Island Tuesday, July 23, 2013 Council Session

City of Grand Island Tuesday, July 23, 2013 Council Session City of Grand Island Tuesday, July 23, 2013 Council Session Item G-2 Approving Minutes of July 9, 2013 City Council Regular Meeting Staff Contact: RaNae Edwards Grand Island Council Session - 7/23/2013

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

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

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009.

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009. NOTICE OF MEETING CITY COUNCIL OF THE CITY OF GALVESTON REGULAR COUNCIL MEETING AGENDA THURSDAY- JANUARY 14, 2010 4 P.M. COUNCIL CHAMBERS - CITY HALL 823 ROSENBERG, GALVESTON, TEXAS TELEPHONE: (409) 797-3510

More information

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

July 19, The Pledge of Allegiance was given by all persons in the Chambers. Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Sam Bergeron, Dick Coose, Kj Harris, DeAnn Karlson, Robert Sivertsen and

More information

CITY COUNCIL MINUTES MAY 8, 2018

CITY COUNCIL MINUTES MAY 8, 2018 CITY COUNCIL MINUTES MAY 8, 2018 The Council of the City of Fulton, Missouri, met in Regular Session on Tuesday, May 8, 2018 in the Council Chambers of City Hall located at 18 E. 4th Street. Present and

More information

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010

CITY COUNCIL 7 p.m., Tuesday, August 24, 2010 CITY COUNCIL 7 p.m., Tuesday, The regular meeting of was held at 7 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina. Attending the meeting were Councilmembers

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

PINELLAS COUNTY TOURIST DEVELOPMENT COUNCIL June 20, 2018

PINELLAS COUNTY TOURIST DEVELOPMENT COUNCIL June 20, 2018 PINELLAS COUNTY TOURIST DEVELOPMENT COUNCIL The Pinellas County Tourist Development Council (TDC), as created under Pinellas County Ordinance 78-20 pursuant to Section 125.0104, Florida Statutes, met in

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

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

More information

The meeting was called to order by Vice Chair Paula Lantz at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Vice Chair Paula Lantz.

The meeting was called to order by Vice Chair Paula Lantz at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Vice Chair Paula Lantz. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 February 13, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

THE NEXT MEETING IS MARCH 4, 2015 AT 9:30 AM

THE NEXT MEETING IS MARCH 4, 2015 AT 9:30 AM PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL 33716 WWW.PSTA.NET 727.540.1800 FAX 727.540.1913 LEGISLATIVE COMMITTEE MEETING AGENDA FEBRUARY 4, 2015; 9:30 AM PSTA AUDITORIUM

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

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

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

More information