MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA"

Transcription

1 The 1,308th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, December 5, 2016, at 6:30 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE: Upon call of the roll the following Councilmembers were present: Councilwoman Renee Bookout, Mayor Matt Dannheisser, Councilwoman Chen-y Fitch, Mayor Pro Tern Joseph B. Henderson, and Councilman David G. Landfair. The City Clerk gave the invocation and led the Pledge of Allegiance. APPROVAL OF MINUTES: Councilman Landfair made a motion to approve the minutes from the November 21, 2016, Regular meeting. Mayor Pro Tern Henderson seconded. The vote for approval was unanimous. PRESENTATION AND PROCLAMATIONS: The City Manager presented the Mayor and each Councilmember with a ceremonial check to represent the Council's one dollar per year salary. A two-dollar bill was attached to each check. The City Manager recognized outgoing Mayor Pro Tern Henderson for his eight years of service on the City Council and presented him with a plaque. RESOLUTIONS AND ORDINANCES: Resolution No Adopting a Plan of Finance for Elim Senior Housing, Inc. of up to $90,000,000 in Capital Tmst Agency Bonds and authorizing the Mayor to enter into Amendment No. 71 to Mayor Pro Tern Henderson moved for approval of Resolution No Councilwoman Fitch seconded. The vote to approve was unanimous. Resolution No Adopting a Plan of Finance for NV Homestead Apartments, LP. of up to$ 10,500,000 in Capital Tmst Agency Bonds and authorizing the Mayor to enter into Amendment No. 72 to Mayor Pro Tern Henderson moved for approval of Resolution No Councilman Landfair seconded. The vote to approve was unanimous. Regular Council Minutes December 5, 2016 Page 1

2 Resolution No Adopting a Plan of Finance for Osceola Health Care, Ltd. of up to $ 11,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 73 to the Interlocal Agreement Mayor Pro Tern Henderson moved for approval of Resolution No Councilwoman Bookout seconded. The vote to approve was unanimous. Resolution No Adopting a Plan of Finance for Inspired Independent Living at Palm Bay of up to $45,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 74 to Mayor Pro Tern Henderson moved for approval of Resolution No Councilwoman Fitch seconded. The vote to approve was unanimous. Resolution No Adopting a Plan of Finance for Inspired Living at Jacksonville of up to $47,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 75 to Mayor Pro Tern Henderson moved for approval of Resolution No Councilman Landfair seconded. The vote to approve was unanimous. CONSENT AGENDA ITEM(S): A. Emergency Repairs to Deadman's Island Isthmus Reference: Deputy City Manager memo dated 11/28/16 Recommendation: That the City Council approve Change Order#l and Addendum #1, expanding the scope of work to include construction of 500 ' of breakwater and living shoreline, and placement of dredge spoil. B. Declaration of Surplus Property, Fire Department Reference: Fire Chief memo dated 10/27/16 Recommendation: That the City Council deem the following: 2007 Ford Crown Victoria, VIN # 2FAFP7 l W57Xl 10318; Two Elkhaii Brass 4" storz gate valves; and one Hurst low pressure power pump (engine #GXV ) as surplus prope1iy and allow the items to be sold on GovDeals.com. Regular Council Minutes December 5, 2016 Page 2

3 C. between the Santa Rosa County Supervisor of Elections Office and the City of Gulf Breeze Reference: City Clerk memo dated 11/28/16 Recommendation: That the City Council approve the between the Santa Rosa County Supervisor of Elections and the City of Gulf Breeze for the period of January 2017 through December 31, D. Invoice for Legal Services provided by Galloway/Johnson/Tompkins/BmT and Smith Reference: City Clerk memo dated 11/27/16 Recommendation: That the City Council approve payment of invoice in the amount of $10, to Galloway/Johnson/Tompkins/Bun and Smith Law Fi1m (GJTBS) E. Invoice for Legal Services provided by Messer Caparello P.A. Reference: City Clerk' s memo dated 11/27/16 Recommendation: amount of $7, That the City Council approve payment to Messer Caparello P.A. in the F. Invoice for Legal Services provided by Smolker, Bartlett, Loeb, Hinds and Sheppard, P.A. Reference: City Clerk' s memo dated Recommendation: That the City Council approve payment of invoice no in the amount of $ to Smolker, Bartlett, Loeb, Hinds and Sheppard, P.A. and Mayor Pro Tern Henderson made a motion to approve consent agenda items A through F. Councilwoman Bookout seconded. The vote for approval was unanimous. ACTION AGENDA ITEM(S) A. Deadman's Island, Challenge of "Finding of No Significant Impact" Reference: Assistant to the City Manager memo dated 11/23116 Recommendation: That the City Council direct staff to notify the Florida Depaitment of Transp011ation and the Federal Highway Administration through appropriate processes that the City wishes to challenge the Findings of No Significant Impact(s) to Deadman' s Island/FL 100 in the Pensacola Bay Bridge Construction project. Mayor Pro Tern Henderson made a motion to approve staff's recommendation. Councilwoman Bookout seconded. The vote for approval was unanimous. Regular Council Minutes December 5, 2016 Page 3

4 B. Pensacola Bay Bridge Replacement Project, lane width for emergency vehicles during construction Reference: Deputy City Managers memo dated 11128/16 Recommendation: That the City Council approve Change Order #1 and Addendum #1, expanding the scope of work to include construction of 500' of breakwater and living shoreline, and placement of dredge spoil. Councilman Landfair made a motion to draft a letter to FDOT for the Mayor's signature expressing the City's objections to the designs relating to safety specifically requesting a structural barrier separating oncoming traffic and that the pedestrian lane be built at the same level and structural capacity as the rest of the bridge. Councilwoman Bookout seconded. The vote to approval was unanimous. The Council requested staff to engage Baskerville to review the new bridge approaches. NEW ITEMS: A. Selection of Utility Locations Contractors - 8' Gas Main Reference: Operations Consultant memo dated 12/01/2016 Recommendation: That the City Council authorize Land and Sea Surveying to perform locate services for the Pensacola Bay Natural Gas main crossing for $28,500. Councilwoman Fitch made a motion to authorize Land and Sea Surveying to perform the locate service subject to the City Attorney determining the City's responsibility for doing so. Councilwoman Bookout seconded. The vote to approve was unanimous. NEW BUSINESS: None INFORMATION ITEMS: None PUBLIC FORUM: The following citizen(s) addressed the City Council: Bob Ozburn, 88 Highpoint Drive, spoke in regards to the Bay Bridge replacement project. Robert Turpin, 2 Madrid, spoke in regards to the utility locates for the Bay Bridge replacement and to the streetlight adjacent to his home. Cecelia Turpin, 2 Madrid, requested that the City Council add a shield to the street light adjacent to her bedroom window or find a solution to keep the light from coming in her window and disrupting her sleep. The Council directed staff to work with the Turpin's to help find a solution to the issue. Regular Council Minutes December 5, 2016 Page4

5 COUNCIL COMMENTS: Mayor Dannheisser, Councilwoman Bookout, Councilman Landfair and Councilwoman Fitch individually thanked Mayor Pro Tern Henderson for his service on the City Council. Mayor Pro Tern Henderson thanked the Council, Mayor and City Manager for their service, support and c01madery during his tenure on the City Council. Mayor Pro Tern Henderson made a motion to appoint Councilman Landfair as Mayor Pro Tern effective immediately. Mayor Dannheisser seconded. The vote for approval was unanimous. ADJOURNMENT: Mayor Dannheisser adjourned the meeting at 7:32 p.m. Matt E. Dannheisser, Mayor Regular Council Minutes December 5, 2016 Page 5

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES September 19, 2016 Regular Meeting Minutes 3. PROCLAMATIONS AND PRESENTATIONS 4.

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES February 21, 2017, Regular Meeting Minutes 3. PROCLAMATIONS AND PRESENTATIONS 4.

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES February 6, 2017, Regular Meeting Minutes February 6, 2017, Community Redevelopment

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

1. July 20, 2015, Regular Meeting

1. July 20, 2015, Regular Meeting GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA A. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE B. APPROVAL OF MINUTES 1. July 20, 2015, Regular Meeting AUGUST 3, 2015 MONDAY, 6:30 P.M. COUNCIL CHAMBERS

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA The 1,327 th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, October 2, 2017, at 6:00 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE:

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES January 17, 2017, Regular Meeting Minutes January 19, 2017, Special Workshop 3.

More information

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT: RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON 1. CALL TO ORDER Mayor Soto called the meeting to order at 7:33 p.m. 2. ROLL CALL COUNCIL MEMBERS PRESENT: Councilwoman Irene

More information

AMENDED WEDNESDAY, JUNE 29, 2016 EXECUTIVE MEETING, 6:30 P.M. COUNCIL CHAMBERS

AMENDED WEDNESDAY, JUNE 29, 2016 EXECUTIVE MEETING, 6:30 P.M. COUNCIL CHAMBERS GULF BREEZE CITY COUNCIL EXECUTIVE MEETING AGENDA AMENDED WEDNESDAY, JUNE 29, 2016 EXECUTIVE MEETING, 6:30 P.M. COUNCIL CHAMBERS 1. ROLL CALL 2. PROCLAMATIONS AND PRESENTATIONS 3. ACTION AGENDA ITEMS A.

More information

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE CITY OF WILDER, KENTUCKY OUTGOING CORRESPONDENCE CITY OF WILDER, KENTUCKY August 17, 2015 The regular meeting of the Wilder City Council was held on Monday,

More information

Carpe Diem Community Solutions

Carpe Diem Community Solutions FLORIDA-ALABAMA TRANSPORTATION PLANNING ORGANIZATION TRANSPORTATION PLANNING ORGANIZATION (TPO) MEETING MINUTES WEST FLORIDA REGIONAL PLANNING COUNCIL (Designated staff) Guy Thompson Community Center 5629

More information

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

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

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

REGULAR MEETING AGENDA MAYOR AND COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication

More information

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 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

More information

Santa Rosa County Planning & Zoning

Santa Rosa County Planning & Zoning WEST FLORIDA REGIONAL PLANNING COUNCIL (Designated staff) ESCAMBIA COUNTY BOARD OF COUNTY COMMISSION CHAMBERS 221 Palafox Place, Pensacola September 8, 2010 Members Attending: Commissioner Don Salter,

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 City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 6, 2010, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

Present Present Present Absent Present Present Present Present

Present Present Present Absent Present Present Present Present mv ray MM i City of Port Orchard ***111& Council Meeting Minutes»«Regular Meeting of May 22,2018 1. CALL TO ORDER AND ROLL CALL S \ Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 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

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

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 1.) Call to Order Meeting was called to order by Chair Demitroff at 7:00 PM. The Pledge of Allegiance was recited.

More information

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

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

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M.

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M. CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, 2017 6:00 P.M. The Callaway Commission met in workshop session with Pamn Henderson, Mayor and Commissioners Melba Covey, Ron

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present MHk City of Port Orchard Council Meeting Minutes Regular Meeting of June 13,2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was taken by the City

More information

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE INCOMING CORRESPONDENCE OUTGOING CORRESPONDENCE Jim Luerson, Campbell County Clerk Informing him that Councilmembers have selected Tim Gilkison, 103 Elm Street, Wilder, Ky to replace Bradley Jones on the

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

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

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

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

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

2016 County Ballot Issues General Election November. Bay County

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

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. A REGULAR SESSION OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, JUNE 5, 2012, AT TOWN HALL AT 2735

More information

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m. City of Baxter Regular Meeting Minutes City Hall June 12, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:00 p.m. Chief Holmes

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES: A moment of silence was held

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council. AGENDA WORKSHOP OF THE CITY COUNCIL OF THE CITY OF PEARLAND, TEXAS, TO BE HELD ON MONDAY, MARCH 22, 2010, AT 6:30 P.M., IN THE COUNCIL CHAMBERS, CITY HALL, 3519 LIBERTY DRIVE, PEARLAND, TEXAS. I. CALL

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

REGULAR MEETING 7:00 P.M.

REGULAR MEETING 7:00 P.M. 13 0 6 th STREET WEST PHONE (406) 892-4391 ROOM A FAX (406) 892-4413 COLUMBIA FALLS, MT 59912 AGENDA MONDAY, APRIL 3, 2017 COUNCIL CHAMBERS CITY HALL FINANCE COMMITTEE 6:30 P.M. 1. Claims Review (Barnhart,

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

2016 County Ballot Issues General Election November. Alachua County

2016 County Ballot Issues General Election November. Alachua County Renewal of the Existing One Mill Ad Valorem Tax for School District Operating Expenses Environmental Lands, Parks and Recreation One-Half Percent Sales Tax Bay County s One Half Cent Local Government Infrastructure

More information

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

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 4, 2018 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004

SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004 SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004 PLEASE NOTE THAT THE CITY COUNCIL AGENDA IS SUBJECT TO CHANGE 9:00 A. M. 1. Call to Order 2. Invocation and

More information

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m. City of Baxter Regular Meeting Minutes City Hall September 6, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:04 p.m. Chief

More information

FORT MYERS CITY COUNCIL

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

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m.

Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m. Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m. Call to Order Review and Approval of Agenda Approval of Minutes 1. Minutes of the Regular

More information

COUNCIL MEETING MINUTES January 14 th, 2019

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

More information

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 BE IT REMEMBERED that on the 19 111 day of October, A.D., 2017, the City Council held a Regular Meeting at 6:30 p.m. at City Hall,

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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, February 4, 2013 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320

More information

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar Page 1 of 6 The City Council of the City of convened in regular session at 7:00 PM on Tuesday,, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem Ronald E. Jones

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 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 Forrest Banks Ward 6 Gaile H. Anthony

More information

CITY COUNCIL MINUTES SEPTEMBER 29, 2015

CITY COUNCIL MINUTES SEPTEMBER 29, 2015 CITY COUNCIL MINUTES SEPTEMBER 29, 2015 The Council of the City of Fulton, Missouri, met in regular session on Tuesday,, in the Council Chambers of City Hall located at 18 E. 4th Street. Present and presiding

More information

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

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

More information

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY P R E - W O R K S E S S I O N M E E T I N G MARCH 2, 2016 97 PUTNAM VALLEY TOWN BOARD PRE-WORK SESSION 6:00 P.M. WEDNESDAY, MARCH 02, 2016 1. Move to hold a public hearing on the Rental Registration on

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Announce the presence of a quorum. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Mayor Jared Johnson called the meeting to order at 6:00 p.m. City Council

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

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

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

More information

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION CITY OF WEST MIAMI 901 S.W. 62 ND AVENUE WEST MIAMI, FL 33144 WWW.CITYOFWESTMIAMIFL.COM AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, 2018 7:30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan. Held Monday, November 20, 2006 at 7:00 P.M. In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. Call to Order The meeting was called to order by Mayor Fland Sharp. Opening Ceremony

More information

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M. BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, 2017 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, APRIL 19, 2016 AT 5:00 P.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD February 14, 2017 MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

More information

CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, 2009 7:00 P.M. COUNCIL CHAMBERS 12002 HWY. 6 SANTA FE, TEXAS M I N U T E S The meeting was called to order at 7:03 p.m. by Mayor Ralph Stenzel. Roll

More information

Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m.

Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m. Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m. Call to Order Mayor Reed called the meeting to order at 6:30 p.m. Councilmembers in attendance

More information

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

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California January 11, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

ongoing case and he will provide an update to the City Manager.

ongoing case and he will provide an update to the City Manager. CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES APRIL 25, 2017-6: 00 P. M. The Callaway Commission met in workshop session with Bob Pelletier, Mayor, Pamn Henderson, Mayor Pro tem, and

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Of the Town of Holland, NY

Of the Town of Holland, NY TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town

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

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING The Indian Rocks Beach Regular City Commission Meeting was held on TUESDAY, MARCH 27, 2018, in the City Commission Chambers, 1507 Bay

More information

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision 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 HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JANUARY 16, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JANUARY 16, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 13-0150 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING PRESENT: [15] Rawlings (*10:18 a.m.), Medrano, Atkins, Jasso, Griggs, Caraway

More information

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for ) July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information