MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019

Size: px
Start display at page:

Download "MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019"

Transcription

1 CALL TO ORDER MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019 The City Council of the City of Fort Myers, Florida, met in regular session at Oscar M. Corbin, Jr. City Hall, 2200 Second Street, its regular meeting place in the City of Fort Myers, Florida, on Tuesday,, at 5:41 p.m. Present were Mayor Randall P. Henderson, Jr., presiding, Council Members Teresa Watkins Brown, Johnny W. Streets, Jr., Terolyn P. Watson, Kevin Anderson, Fred Burson and Gaile H. Anthony. Also present were Saeed Kazemi, P.E., City Manager; Gwen Carlisle, MMC, City Clerk and Grant W. Alley, City Attorney. Absent: None. OPENING PRAYER The meeting was opened in prayer by Pastor Paul Dejong of the First Presbyterian Church. PLEDGE OF ALLEGIANCE TO THE FLAG Mayor Henderson led the Pledge of Allegiance to the flag of the United States of America. PROCLAMATIONS AND SPECIAL PRESENTATIONS 1. Recognize Valerie Leitschuh, Division Chief from the Fire Department, as Employee of the Year for 2018 Ellen Clyatt, Director of Human Resources announced that Valerie Leitschuh, Division Chief, Fire Department, was selected as the Employee of the Year for Ms. Clyatt read her nomination letter from a grateful citizen, Joseph Rodriguez, who acknowledged Ms. Leitschuh s exemplary actions for helping him and his vehicle safely off the bridge when his car ran out of gas. Mayor Henderson presented a certificate, and a check in the amount of $1, to Division Chief Leitschuh and thanked her for her dedication in serving the City. Division Chief Leitschuh thanked the Mayor, the City Council and the Awards committee for this honor, and expressed her appreciation to Joseph Rodriguez, resident, for writing the letter and acknowledging her efforts to Fire Chief Caufield. APPROVAL OF WALK-ON AGENDA ITEMS (NONE) PUBLIC INPUT NON-PUBLIC HEARING AGENDA ITEMS (Three (3) minute time limit per speaker) Anthony Thomas, resident, spoke on Item No. 16 and requested security at the public housing apartments. He asked Richard Fain, Commissioner, Housing Authority, to address this issue. CONSENT AGENDA Mayor Henderson asked if a Council Member would like to remove an item to the Regular Agenda; there being none, a motion was made.

2 2 P a g e 2. Minutes of the regular City Council meeting held on March 4, 2019, and the corrected excerpt from the regular City Council meeting minutes held on February 19, Amendment No. 2, RFQ No PW, Engineer of Record for the Water Treatment Plant-Continuing Contract, with Black & Veatch Corporation for the Final 1-year contract renewal, effective January 23, 2019-January 22, Purchase of one Caterpillar XQ425 Mobile Generator package, in the amount of $217,820, from Kelly Tractor quoted per Florida Sheriff s Association Contract #FSA18-VEH16.0 Specification No Piggyback Collier County contract # , in the amount of $474,810, Loan Grant Acquisition and Compliance Services with Angie Brewer & Associates, LC for assistance with funding wastewater, drinking water, and stormwater capital improvement projects through the State Revolving Fund (SRF) loan program (REMOVED TO REGULAR AGENDA) 6. Acceptance of grant, in the amount of $4,053, from the National Association of VOCA Assistance Administrators (NAVAA) No.: to fund Fort Myers Police Department National Crime Victims Week; effective February 7, 2019, through June 28, 2019, with no required match And Establish a budget, in the amount of $4,053, for the 2019 National Crime Victims Week Community Awareness Project (Subgrant Award No.: ) to fund the operating supplies for the one Victim Rights Community Awareness Events, with no match required 7. Submittal of Subgrant application for the Florida Department of Transportation (FDOT), in the amount of $40,000, to fund the Fort Myers Police Department Aggressive Driving Enforcement and Educational Program, with no match required 8. Submittal of subgrant application for Lee County Natural Resources Division through West Coast Inland Navigation District Grant (WCIND) all funds will be used in Fiscal Year for a total amount of $258,108.99; $93, from the grant, $165, from the City for a total amount of $258, Sole source procurement of Reverse Osmosis membranes, in the amount of $114,954.42, for the Water Treatment Facility from Microdyn Nadir US Inc. 10. Professional Services Agreement, in the amount of $306,681, for Architectural Design Services, Request for Qualifications No , for Dr. Ann Murphy Knight S.T.A.R.S. Complex Expansion Phase I, with ADG Architects LLC (Ward 3) (REMOVED TO REGULAR AGENDA) 11. Professional Services Agreement, in the amount of $54,008.17, for Construction Engineering Inspection Services for Ray V. Pottorf Elementary School Sidewalk FDOT Project # , Request for Qualifications No , with DRMP, Inc. (Ward 6)

3 3 P a g e MOTION: Councilperson Anderson moved to approve the Consent Agenda as presented, with the removal of Item No. 5 and Item No. 10 to the Regular Agenda; seconded by Councilperson Brown; motion carried ITEMS REMOVED TO REGULAR AGENDA 5. Piggyback Collier County contract # , in the amount of $474,810, Loan Grant Acquisition and Compliance Services with Angie Brewer and Associates, LC for assistance with funding wastewater, drinking water, and stormwater capital improvement projects through the State Revolving Fund loan program Councilperson Anderson requested clarification on the interest rate and cost of management of the contract. City Manager Kazemi stated that the loan included financial management and the City received a low interest rate. MOTION: Councilperson Anderson moved to approve Piggyback Collier County contract # , in the amount of $474,810, Loan Grant Acquisition and Compliance Services with Angie Brewer and Associates, LC for assistance with funding wastewater, drinking water, and stormwater capital improvement projects through the State Revolving Fund loan program; seconded by Councilperson Brown; motion carried 10. Professional Services Agreement, in the amount of $306,681, for Architectural Design Services, Request for Qualifications No , for Dr. Ann Murphy Knight S.T.A.R.S. Complex Expansion Phase I, with ADG Architects LLC (Ward 3) Councilperson Watson inquired what the agreement included. City Manager Kazemi stated that the agreement provided for architectural design services for the expansion of the Dr. Ann Murphy Knight S.T.A.R.S. Complex for recreation purposes and a hurricane shelter. MOTION: Councilperson Watson moved to approve Professional Services Agreement, in the amount of $306,681, for Architectural Design Services, Request for Qualifications No , for Dr. Ann Murphy Knight S.T.A.R.S. Complex Expansion Phase I, with ADG Architects LLC; seconded by Councilperson Anthony; motion carried CITY COUNCIL COMMENTS AND ITEMS FOR CONSIDERATION 12. Discussion of Council representative to serve on the Charlotte Harbor National Estuary Program (CHNEP) Policy Committee City Manager Kazemi stated that it was important for the City to have a representative on the Charlotte Harbor National Estuary Program Policy Committee considering the water and environmental issues.

4 4 P a g e MOTION: Councilperson Streets moved to nominate Councilperson Burson to serve on the Charlotte Harbor National Estuary Program Policy Committee, seconded by Councilperson Watson; motion carried 13. Donation in the total amount of $2,576 funded from the Neighborhood Improvement Program with equal distributions from the Mayor and City Council of $368 to provide the cost of disinterment and reinterment Councilperson Watson introduced Ms. Tosha Thomas. Sadly, her daughter, TeNiya Jones drowned in Tel Aviv, Israel in July 2018 and her son, Samuel Jones, Jr. was murdered in Lehigh Acres in December The intent of the donation was to move the gravesite of her son to be laid to rest next to her daughter in the cemetery. Ms. Thomas thanked the Mayor and the City Council for their kindness and thoughtful consideration of the relocation of her children in the cemetery. MOTION: Councilperson Streets moved to approve the donation in the total amount of $2,576 funded from the Neighborhood Improvement Program with equal distributions from the Mayor and City Council of $368 to provide the cost of disinterment and reinterment; seconded by Councilperson Watson; motion carried 14. Appoint Roger Bosworth as a regular member to the Code Enforcement Board, as Business Person Representative, term effective March 4, 2019, through March 3, 2022 (Councilperson Brown) Councilperson Brown stated her appreciation to Councilperson Anthony for referring Roger Bosworth to serve on the Code Enforcement Board and thanked him for serving. MOTION: Councilperson Brown moved to appoint Roger Bosworth, as a regular member, to the Code Enforcement Board, as Business Person Representative, term effective March 4, 2019, through March 3, 2022; seconded by Councilperson Anthony; motion carried 15. Appoint James Molnar as an alternate member, to the Bicycle and Pedestrian Advisory Board, term effective, through March 17, 2022 (Mayor Henderson) MOTION: Councilperson Anderson moved to appoint James Molnar, as an alternate member, to the Bicycle and Pedestrian Advisory Board, term effective, through March 17, 2022; seconded by Councilperson Brown; motion carried 16. Appoint Richard Fain as Commissioner to the Housing Authority of the City of Fort Myers, term effective, through March 17, 2022 (Mayor Henderson)

5 5 P a g e Councilperson Watson emphasized that Richard Fain is an excellent choice as the new Commissioner to the Housing Authority of the City of Fort Myers. She recommended that the City Council consider selecting an additional individual who lived in public housing. Councilperson Anderson thanked Mr. Fain for his service to the Community and stated he is a role model to all. Mr. Fain thanked the Mayor and the City Council for the honor of the appointment and shared that he is a lifelong resident of the City and grew up in public housing. He appreciates the work that the City and the Housing Authority does to revitalize the community to give the residents hope. Mr. Fain spoke of his lifetime of dedicated service to the City through academics, athletics and business. MOTION: Councilperson Brown moved to appoint Richard Fain as Commissioner to the Housing Authority of the City of Fort Myers, term effective, through March 17, 2022, seconded by Councilperson Watson; motion carried 17. Report on 42 advisory board vacancies Mayor Henderson encouraged residents to come forward and participate in the City s Advisory Boards. PUBLIC HEARINGS (on or about 5:15 o clock p.m. or as soon thereafter as can be heard) 18. Ordinance No amending the Land Development Code, Chapter 114 Historic Preservation City Attorney Alley read the title of the Ordinance into the record Mayor Henderson opened the Public Hearing and asked for Public Comment. Gina Sabiston, resident, Historic Preservation Committee Member, stated that the Committee reviewed the Historic Preservation Code and agrees with the amendment as presented. Nicole DeVaughn, Planning Manager, stated that Spikowski and Associates and Parker, Mudgett, Smith Architects, Inc. were hired to assist homeowners with their historic preservation questions. She noted that design guidelines will be posted on the City website to define terminologies and provide detailed criteria for reviews and approvals. Mayor Henderson closed the Public Hearing. MOTION: Councilperson Streets moved to adopt Ordinance No amending the Land Development Code, Chapter 114 Historic Preservation; seconded by Councilperson Anderson, motion carried 19. Ordinance No amending the Charter, Article II, Administrative Organization, Section 15 City Council, Subsection (a) and amending the City Code Article VIII, Elections, Section 61 Primary Elections City Attorney Alley read the title of the Ordinance into the record. Mayor Henderson opened the Public Hearing and asked for Public Comment.

6 6 P a g e Anthony Thomas, resident, spoke on his concerns on the Amendment to the Charter and recommended a ballot referendum. Mayor Henderson closed the Public Hearing. MOTION: Councilperson Anthony moved to adopt Ordinance No amending the Charter, Article II, Administrative Organization, Section 15 City Council, Subsection (a) and amending the City Code Article VIII, Elections, Section 61 Primary Elections; seconded by Councilperson Brown, motion carried PERMISSION TO ADVERTISE (NONE) CITY MANAGER S ITEM 20. Resolution No approving the State Housing Initiative Partnership (SHIP) Local Housing Assistance Plan (LHAP) for , , and , as required by the Florida Housing Finance Corporation City Attorney Alley read the title of the Resolution into the record. MOTION: Councilperson Anthony moved to adopt Resolution No approving the State Housing Initiative Partnership (SHIP) Local Housing Assistance Plan (LHAP) for , , and , as required by the Florida Housing Finance Corporation; seconded by Councilperson Brown; motion carried CITY ATTORNEY S ITEM 21. Settlement agreement, in the amount of $16,000, regarding Paula Strickland v. City of Fort Myers, Case No.: 17-CA City Attorney Alley provided a timeline regarding the Settlement amount of $16,000, regarding Paula Strickland v. City of Fort Myers, Case No.: 17-CA MOTION: Councilperson Anthony moved to approve the settlement agreement, in the amount of $16,000, regarding Paula Strickland v. City of Fort Myers, Case No.: 17-CA ; seconded by Councilperson Anderson; motion carried PUBLIC COMMENT - NON-AGENDA ITEMS: Anthony Thomas, resident, spoke on the Fort Myers Police Department and terms of elected officials. There being no further business to come before the Council, it was moved by Councilperson Streets, seconded by Councilperson Brown to adjourn the meeting at 6:28 p.m.; motion carried ATTEST: Gwen Carlisle, MMC City Clerk

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

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

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

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

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

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

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

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

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 REVISED: @ 9:43 a.m. 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

More information

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

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

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 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

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

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

More information

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

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

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

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

FORT MYERS CITY COUNCIL

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

More information

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

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

More information

FORT MYERS CITY COUNCIL

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

More information

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 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

FORT MYERS CITY COUNCIL

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

More information

FORT MYERS CITY COUNCIL

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

More information

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 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOARD OF COUNTY COMMISSIONERS. February 22, 2010 Book 68, Page 133 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the February 23, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte,

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING JANUARY 14, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING JANUARY 14, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING JANUARY 14, 2013 PRESENT: Mayor Yates; Vice-Mayor Blucher; Commissioner Cook, Commissioner DiFranco, City Manager Lewis; City Attorney Robinson; City

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

FORT MYERS CITY COUNCIL

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

More information

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

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

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOARD OF COUNTY COMMISSIONERS. April 26, 2010 Book 68, Page 342 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the April 27, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

Apex Town Council Meeting Tuesday, March 6, 2018

Apex Town Council Meeting Tuesday, March 6, 2018 Book 2018 Page 37 Apex Town Council Meeting Tuesday, March 6, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

Apex Town Council Meeting

Apex Town Council Meeting Book 2018 Page 189 Apex Town Council Meeting Tuesday, December 4, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CALL TO ORDER ROLL CALL

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

More information

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

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

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

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

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA 1 City of Uvalde CITY COUNCIL AGENDA REGULAR MEETING Tuesday, October 23, 2018 6:00 p.m. COUNCILMEMBERS: Don McLaughlin, Jr. - Mayor Everardo Lalo Zamora - District 1 John H. Flores, Jr. District 2 Rogelio

More information

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

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

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE A. CLOSED SESSION MINUTES REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS MOSS LANDING HARBOR DISTRICT 7881 Sandholdt Road MOSS LANDING, CA 95039 June 24, 2015, 7 P.M. The Board adjourned to closed

More information

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015 City of Gulfport Florida Regular City Council Meeting Minutes The Regular Meeting of the Gulfport City Council was held on in the City Hall, City Council Chambers, located at 2401-53 d Street South, Gulfport,

More information

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM CITY OF LEXINGTON CITY COUNCIL JUNE 24, 2013 Regular Meeting City Hall 7:00 PM Vernon G. Price, Jr. City Council Chamber 28 West Center Street, Lexington, NC 27292 I. CALL TO ORDER Absent: None. DIGEST

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

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 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

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

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

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *************************************************************************************************************

More information

Santa Barbara School Districts Board of Education Meeting Minutes

Santa Barbara School Districts Board of Education Meeting Minutes Santa Barbara School Districts Board of Education Meeting Minutes Regular Meeting Tuesday, February 26, 2008 720 Santa Barbara Street Santa Barbara, CA 93101 (805) 963-4338 www.sbsdk12.org Laura Malakoff,

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

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

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

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 4ONTER HAVEN The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 6: 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 451 THIRD STREET, NW WINTER HAVEN, FLORIDA 33881 1. CALL

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 17,

More information

City Council Regular Meeting April 9, 2013

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

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

ABSENT: Gary Couch, Council, Place 3

ABSENT: Gary Couch, Council, Place 3 STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD * REGULAR MEETING CITY OF GRANBURY * JANUARY 21, 2014 The City Council of the City of Granbury, Texas, convened on January 21, 2014 at 6:00 PM in the City Hall

More information

Legislation Introduced at Roll Call. Tuesday, March 6, 2018

Legislation Introduced at Roll Call. Tuesday, March 6, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, March 6, 2018 Introduced by a

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING OCTOBER 9, 2018 8:00 AM 1. Opening Prayer with Associate Pastor and Minister of

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

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month. The regular meeting of the Northport City Council convened at 6:00 p.m. on April 18, 2016, at the Northport City Hall, located at 3500 McFarland Blvd. The invocation was offered by Rev. Byron Fair, Associate

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

CHARTER REVIEW COMMISSION PUBLIC HEARING MINUTES OF MEETING June 3, 2010

CHARTER REVIEW COMMISSION PUBLIC HEARING MINUTES OF MEETING June 3, 2010 PUBLIC HEARING MINUTES OF MEETING June 3, 2010 A Public Hearing was held by the Charter Review Commission at the Charlotte Harbor Events Center, Punta Gorda, Florida. Roll Call The following members were

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018 MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018 On Tuesday, May 1, 2018 the City Commission met for a Regular Meeting at the San Benito Municipal Building in the Cesar Gonzalez

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, 2014 6:00 P.M. The meeting was called to order by Mayor Spaude followed by invocation and the pledge of allegiance.

More information

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza. Finance & Administrative Committee Meeting Finance & Administrative Committee Members: Commissioner and Chair R. Samuel Valenza; Commissioners Donna Parsell and Donald G. Warner. Member: Randall K. Schaible,

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING May 9, 2017 7:00 p.m., Community Center, 3048 S. Atlantic Ave. Daytona Beach Shores, FL 32118

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. November 28th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. November 28th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO November 28th, 2017 The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, November 28th, 2017

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

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CAROL REA Chair CAROL BREITENFELD ERROL COWAN NICOLE PURVIS JAMES SPANN Vice-Chair MARC CORRELL JESSE HANWIT EVA HETER Assistant City

More information

Ocala City Council Agenda Tuesday, March 19, 2019

Ocala City Council Agenda Tuesday, March 19, 2019 Ocala City Council Agenda Tuesday, March 19, 2019 Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida Time 4:00 PM Council Members Mary S. Rich,

More information

THE CITY OF KENT, OHIO REGULAR COUNCIL MEETING WED., JANUARY 20, 2010

THE CITY OF KENT, OHIO REGULAR COUNCIL MEETING WED., JANUARY 20, 2010 THE CITY OF KENT, OHIO REGULAR COUNCIL MEETING WED., JANUARY 20, 2010 This regular meeting of Kent City Council was called to order by Jerry T. Fiala, Mayor & President of Council, on Wednesday, January

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017

More information

City of Derby Charter Revision Commission

City of Derby Charter Revision Commission City of Derby Charter Revision Commission Joseph DiMartino Arthur Gerckens Robert Hughes Beverly Moran Adam Pacheco Sheila Parizo James Stadt Charter Revision Commission Aldermanic Chambers, City Hall

More information

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

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

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

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