AGENDA June 23, :00 P.M.

Size: px
Start display at page:

Download "AGENDA June 23, :00 P.M."

Transcription

1 REGULAR MEETING OF THE BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA AGENDA June 23, :00 P.M. John Thrumston, District 4, Chairman Gary Bartell, District 2, 1st Vice Chairman Dennis Damato, District 1, 2nd Vice Chairman Joe Meek, District 3 Winn Webb, District 5 Betty Strifler, Clerk of the Circuit Court Robert B. Battista, County Attorney Brad Thorpe, County Administrator Eber E. Brown, Deputy County Administrator All persons desiring to address the County Commission will be asked to limit their comments to the specific subject being discussed. There will be a time limit set for all persons speaking at the public hearings, zone changes, and workshops. Organizations will be limited to five (5) minutes and individuals to three (3) minutes on either side of the item being discussed. All members of the public wishing to speak at the beginning of the meeting will have three (3) minutes per person per day to make their request or presentation. If the request or presentation deals with a matter that requires investigation by County staff, the Chairman will refer it to the County Administrator to follow-up with the person making the request. Any person who decides to appeal any decision of the Governing Body with respect to any matter considered at this meeting will need a record of the proceedings and for such purpose may need to provide that a verbatim record of proceeding is made which record includes testimony and evidence upon which the appeal is to be based. (Section Florida Statutes) Any person requiring reasonable accommodation at this meeting because of a disability or physical impairment should contact the County Administrator's Office, Citrus County Courthouse, 110 N. Apopka Avenue, Inverness, FL (352) , TTY (352) at least two days before the meeting. A. CALL TO ORDER - June 23, 2009, Citrus County Courthouse, 110 North Apopka Avenue, Inverness, Florida A1. Invocation A2. Pledge of Allegiance A3. Roll Call

2 Official Agenda Summary B. CONSENT AGENDA B1. Approve the minutes of the special meeting (attorney/client session), and the regular meeting held on June 9, Supporting Documentation for item B1 B2. Approve County warrants for payroll and accounts payable. Supporting Documentation for item B2 B3. Adopt and authorize the Chairman to execute resolutions adopting/amending the Aquatic Plant Control Grant, Sheriff's Office Special Revenue, and the FEMA Emergency Food and Shelter Program-Phase 27 Addendum for fiscal year 2008/2009. Supporting Documentation for item B3 B4. Approve budget transfers for Animal Services, Transportation Disadvantaged Planning, Visitors and Convention Bureau, Citrus Springs MSBU, and Community Support Services budgets for fiscal year 2008/2009. Supporting Documentation for item B4 B5. Bids: a. RFP : Approve and authorize the Chairman to execute Amendment No. 1 to Agreement between Citrus County and Burton & Associates, Inc., to provide water and wastewater utility rate analysis consultant services for one year to expire on May 26, 2010, at the same terms, conditions, and pricing as the previous year. Supporting Documentation for item B5a b. Bid No : Award to Electric Motors Lift Station Services, Inc., and approve and authorize the Chairman to execute an agreement between Citrus County and Electric Motors Lift Station Services, Inc., for the provision of sewer line rehabilitation services on an as-needed basis at the unit prices shown in the agreement, for a term of one year with the option to renew for two additional oneyear periods. Supporting Documentation for item B5b

3 c. ITB : Approve and authorize the Chairman to execute Amendment No. 1 to Agreement between Citrus County and Dash Transport, Inc., to provide nonemergency medical transportation services for one year to expire on June 30, 2010, at the same terms, conditions, and pricing as the previous year. Supporting Documentation for item B5c d. RFQ : (1) Approve and authorize the Chairman to (1) execute a scope of services document submitted by Cardno TBE to perform Phase III of the Point O' Woods WWTP improvement project; and (2) Change Order No. 2 to Purchase Order No in the amount of $67,340. Supporting Documentation for item B5d e. Approve and authorize the Chairman to execute Amendment No. 1 to Agreement (PB# ) between Citrus County and Red Wing Brands of America, Inc., to provide mobile safety shoe services in accordance with Brevard County's new contract terms, conditions, and pricing for one year to expire on June 21, 2010, with the option to renew two additional one-year periods. Supporting Documentation for item B5e f. Approve and authorize the Chairman to execute Amendment No. 1 to Agreement (BW# ) between Citrus County and Data Flow Systems, Inc., for the purchase of SCADA telemetry systems and repair services for one year to expire on June 23, 2010, at the pricing schedule as noted in the exhibit attached to the amendment. Supporting Documentation for item B5f B6. Approve the routine wire transfers during the month of May Supporting Documentation for item B6 B7. Approve and authorize the Chairman to execute a Satisfaction of Lien by and between the Citrus County Municipal Service Benefit Unit and John Shine for water and wastewater utility services. Supporting Documentation for item B7 B8. Approve and authorize the Chairman to execute Connection Charge Installment Lien Agreements by and between the Citrus County Municipal Service Benefit Unit for Water and Wastewater Utility Services and Winton Norquist and Jeanette Norquist; Vickie Smith and William David Cody Smith; Jovite Palardis; Lori Catlin

4 (2); Gene Grahe and Florence Grahe; Lynda A Manz; Todd Bergman; Robert Mills and Catherine Mills (2); Blake Thorpe; Scotty R Damron and Martha G Damron; Raymond Helsell and Kathy Helsell; Sandra J Lesbirel Smith; Gale Gilman and Ruthe Gilman; and John Del Bono and Ramona Del Bono. Supporting Documentation for item B8 B9. Approve and authorize the Chairman to execute a Satisfaction of Lien for a Connection Charge Installment Lien by and between the Citrus County Municipal Service Benefit Unit for Water and Wastewater Utility Services and Marsha E. McCaslin and Cheryl B. Tremble. Supporting Documentation for item B9 B10. Approve deletion of the following item from the Department of Public Works, Utilities Division, and the removal of same item from the County's capital asset list: Asset No Case Front End Loader. This item is obsolete and was used as a trade-in with a value in the amount of $10,000. Supporting Documentation for item B10 B11. Anchorage 2009 Wastewater Special Assessment District: a. Approve and authorize the Chairman to execute a Permanent Reassignment of Development Rights Agreement for residential properties within the Anchorage 2009 Wastewater Special Assessment District for Roger L. and Billie E. Guilfoyle, DVR b. Authorize the Clerk to attest and record the agreement in the public records of Citrus County, Florida. Supporting Documentation for item B11 B12. Approve and authorize the Chairman to execute the State Financial Assistance Agreement, DEP Agreement No. LP6041, Amendment No. 2 between Citrus County and the Florida Department of Environmental Protection to extend the agreement until June 30, 2010, to retain funding for the Homosassa Southfork Water Quality Improvement Phase 4 Project. Supporting Documentation for item B12 B13. Approve and authorize the Chairman to execute a State Financial Assistance Agreement, DEP Agreement No. LP6042, Amendment No. 2 between Citrus County and the Florida Department of Environmental Protection to extend the agreement until June 30, 2010, to retain funding for the Homosassa Southfork Water Quality Improvement Phase 4 Project.

5 Supporting Documentation for item B13 B14. Citrus Springs Water Line Extensions 2009 Special Assessment District: a. Approve and authorize the Chairman to execute a Permanent Reassignment of Development Rights Agreement for residential properties within the Citrus Springs Water Line Extensions 2009 Special Assessment District for Winston G. and Anna M. Thompson, DVR b. Authorize the Clerk to attest and record the agreement in the public records of Citrus County, Florida. Supporting Documentation for item B14 B15. Anchorage 2009 Wastewater Special Assessment District: a. Adopt and authorize the Chairman to execute a resolution approving the preliminary assessment roll and final cost estimate for the Anchorage 2009 Wastewater Special Assessment District. b. Set a public hearing on Tuesday, July 28, 2009, at 2:30 P.M., for the purpose of hearing public comment on the adoption of a resolution adopting and certifying a non-ad valorem assessment roll for the Anchorage 2009 Wastewater Special Assessment District pursuant to Section , Florida Statutes, and providing an effective date. Supporting Documentation for item B15 B16. Informational. A Complaint has been filed in the circuit court in the matter styled State Farm Mutual Insurance Company a/s/o John Detwiler vs. Citrus County pertaining to an automobile accident on CR 470. The County's insurance carrier will provide for the representation of Citrus County. Supporting Documentation for item B16 B17. Black Diamond Monitoring Wells: a. Accept two access, maintenance, and utility easements regarding the Black Diamond Reclaimed Water Project. These non-exclusive easements are for construction, operating, maintaining, upgrading, improving, relocating or removing water, wastewater and any other utilities and associated appurtenances on, over, or under the easement and the right of ingress and egress to same.

6 b. Authorize the Clerk to place the acceptance stamp on two access, maintenance, and utility easements and record in the public records of Citrus County, Florida. Supporting Documentation for item B17 B18. Reappoint Jennifer Carr, Art Yerian, and Gail Oakes to fill three positions on the Citrus County Visitor's Bureau, Tourism Development Council Board. The terms will expire on July 31, Supporting Documentation for item B18 B19. Public Library Construction Grant Program Payment Request: a. Approve and authorize the Chairman to execute a Public Library Construction Grant Program Payment Request No. 4 to the Division of Library and Information Services, Florida Department of State, for the Homosassa Public Library grant reimbursement. b. Approve and authorize the Chairman to execute a Public Library Construction Closeout Report to the Division of Library and Information Services, Florida Department of State. Supporting Documentation for item B19 B20. Approve deletion of the following items from the Department of Public Works, Maintenance Operations Division and the removal of same items from the County's capital asset list: Asset No , 16578, The information on these signs is obsolete. New signs have been purchased and installed to reflect the new information. Supporting Documentation for item B20 B21. Reclaim Water Agreement - Black Diamond Properties, Inc.: a. Approve and authorize the Chairman to execute a Reclaim Water Agreement between Citrus County and Black Diamond Properties, Inc., to enable Black Diamond to receive the reclaim water from Meadowcrest, allowing the parties to meet their original goal for environmental benefits to the public, and relieve stress to the aquifer by minimizing aquifer withdrawals and providing recharge. b. Authorize the Clerk to record this document into the public records of Citrus County, Florida. Supporting Documentation for item B21

7 B22. Approve deletion of the following items from the Department of Fire Rescue and the removal of same items from the County's capital asset list: Asset No Ice O Matic Ice Machine and Asset No Man-Otoc Ice Machine. The two ice machines are non-repairable and have been replaced. Supporting Documentation for item B22 B23. Approve and authorize the Chairman to execute a Settlement Agreement in Kelvin Langley and Wilbur Langley vs. Citrus County, Florida, Case No.: 2007-CA Supporting Documentation for item B23 B24. Surplus Property N. Mariner Terrace, Citrus Springs, Florida: a. Accept the terms and $6,000 offer for surplus property located at 6278 N. Mariner Terrace, Citrus Springs, Florida, and authorize the Chairman to execute the Deed of Conveyance to Doretha Register. b. Authorize staff to proceed with the Permanent Reassignment of Development Rights (DVR) process on Lots 26 & 27, Block 1573, Citrus Springs Unit 22. c. Authorize staff to deliver the deed upon receipt of a completed DVR application, $50 application fee, notarized DVR agreement, and payment. B25. Utility Work Agreement: Supporting Documentation for item B24 a. Approve and authorize the Chairman to execute a Utility Work Agreement between Citrus County and the State of Florida Department of Transportation for State Road 200. This is in close proximity to county sewer force main and requires relocation of approximately 40 feet of 6-inch PVC pipe utility relocation. b. Authorize the Utilities Division of Water Resources in accordance with this agreement to relocate approximately 40 feet of sewer force main in the amount of $6,000. Supporting Documentation for item B25 B26. Reappoint Matthew Warner to fill one alternate member position on the Water & Wastewater Authority. The term will expire on January 30, Supporting Documentation for item B26

8 B27. Floral City Library Change Orders: a. Approve and authorize the Chairman to execute Change Order No. 003 for additional landscaping for the Floral City Library project to increase the contract in the amount of $37, b. Approve and authorize the Chairman to execute Change Order No. 004 for additional costs associated with work beyond the original scope, including the addition of stone facing to the north exterior of the building and design and installation of a retaining wall between the west side of the library and the existing labyrinth, to increase the contract in the amount of $3, B28. Fire Rescue Aerial Apparatus: Supporting Documentation for item B27 a. Authorize the emergency purchase of a replacement rear mount 100' aerial apparatus in the amount of $813,283 through a lease-purchasing plan. b. Authorize staff to issue a purchase order to Ferrara, Inc., for the purchase of a rear mount 100' aerial apparatus through the Florida Sheriffs Association State Contract. c. Adopt and authorize the Chairman to execute a resolution authorizing the execution of a master lease agreement, equipment schedule, an escrow agreement, and related instruments, and determining other matters in connection therewith. Supporting Documentation for item B28 B29. Approve donation of the following asset from the Clerk of the Circuit Court to Big Brothers Big Sisters of Citrus County and the removal of same item from the Clerk's capital asset list: Asset No. 721, HP Laserjet 8000n Printer. Supporting Documentation for item B29 B30. Approve a one year extension for waiver of tipping fees and commercial solid waste assessments for debris generated from the community outreach program to the elderly, disabled, and disadvantaged people conducted by Builders Care, Inc. Supporting Documentation for item B30

9 B31. Approve deletion of the following items from the Supervisor of Elections Office and the removal of same items from the County's capital asset list: Asset No C- Dual Page Multiplexer and Asset No D-14" monitor. Supporting Documentation for item B31 B32. Release of Easement: a. Approve and authorize the Chairman to execute the Release of Easement for property north of the Lecanto Canning Plant, which is no longer necessary for the placement of guide wires as the tower is being removed. b. Authorize the Clerk to record the Release of Easement in the public records of Citrus County, Florida. Supporting Documentation for item B32 B33. Federal Aid System Roadway For Citrus County: a. Approve and authorize the Chairman to execute the applications for Functional Classification Change for South Apopka Avenue and West Emerald Oaks Drive, that will be submitted to the Florida Department of Transportation and ultimately to the Federal Highway Administration. b. Authorize staff to submit the applications to the Florida Department of Transportation. B34. Overnight Travel: Supporting Documentation for item B33 a. Amendment to the agenda memo (Item B25) approved on June 9, Commissioner Webb's travel will commence on June 23 rather than June 24. b. Authorize overnight travel for Commissioner Webb to attend the FAC 2009 Annual Conference and CCC Workshop on June 23 through 26, 2009, in Collier County, Florida. Supporting Documentation for item B34 B35. Approve and authorize the Chairman to execute an affidavit releasing letter of credit No issued by Colonial Bank on October 20, 2005 in the amount of $86,000.00, which was issued for the purpose of providing security for

10 FDS Disposal Inc. for a waste disposal account at the Central Landfill. Supporting Documentation for item B35 C. PUBLIC HEARINGS - WORKSHOPS - PRESENTATIONS C1. 1:30 P.M. OPEN TO THE PUBLIC C2. 2:10 P.M. - PUBLIC HEARING - STREAMLINED FIVE-YEAR PUBLIC HOUSING AGENCY PLAN a. Conduct a public hearing to consider the five-year Public Housing Agency (PHA) Plan for the Quality Housing and Work Responsibility Act (QHWRA). b. Approve and authorize the Chairman to execute the Civil Rights Certification Form and the PHA Certification of Compliance with PHA Plans and Related Regulations Form as required for the streamlined Five-Year PHA Plan. Supporting Documentation for item C2 C3. 2:20 P.M. - PUBLIC HEARING - SINGLE FAMILY MORTGAGE REVENUE BOND PROGRAM a. Conduct a public hearing for the purpose of meeting Tax Equity and Fiscal Responsibility Act (TEFRA) requirements for the Multi-County, Single Family Mortgage Revenue Bond Program. b. Adopt and authorize the Chairman to execute a resolution authorizing Citrus County to enter into an Interlocal Agreement with Escambia County Housing Finance Authority for the purpose of issuing single family mortgage revenue bonds for use within Citrus County. c. Approve and authorize the Chairman to execute an Interlocal Agreement between Citrus County and Escambia County Housing Finance Authority for the issuance of single family mortgage revenue bonds for use within Citrus County. Supporting Documentation for item C3 C4. 3:00 P.M. - PRESENTATION - CLERK OF THE CIRCUIT COURT a. Clerk of the Circuit Court to present the Vehicle Usage Audit Report. Supporting Documentation for item C4

11 Supporting Documentation for item C4 continued C5. 3:30 P.M. - PUBLIC WORKSHOP LONG RANGE TRANSPORTATION PLAN a. Conduct a public workshop for the 2035 Long Range Transportation Plan. Supporting Documentation for item C5 C6. 5:01 P.M. - PUBLIC HEARING - AA CLARK A. STILLWELL FOR RIVER LODGE RESORT, LLC a. Conduct a public hearing to consider Atlas Amendment AA to the Citrus County Land Development Code (Ordinance No ), Clark A. Stillwell for River Lodge Resort, LLC., amending a previously approved Master Development Plan for River Lodge Resort pursuant to Section Planned Developments, of the Citrus County Land Development Code (LDC). b. Adopt and authorize the Chairman to execute the Atlas Amendment, AA-09-17, to the Citrus County Land Development Code Atlas (Ordinance No ). Supporting Documentation for item C6 C7. 5:15 P.M. - PUBLIC HEARING SECOND LARGE SCALE COMPREHENSIVE PLAN a. Conduct a public hearing to consider amendments to the Citrus County Comprehensive Plan (Ordinance No as amended), to the Generalized Future Land Use Map (GFLUM), and to the Land Development Code. (Ordinance No ) for transmittal to the Department of Community Affairs for review. b. Comprehensive Plan Amendment CPA Chapter Five Infrastructure Element - Department of Development Services - Chapter Five Infrastructure Element: An update of the Capital Improvement Projects listed in the Potable Water and Wastewater sub-elements. An update to Appendices B, C, D, and E to include newly acquired potable water and wastewater facilities. c. Comprehensive Plan Amendment CPA Clark A. Stillwell for Citrus Mining and Timber, Inc.: A request for a text amendment to the Future Land Use Element of the Comprehensive Plan to add a new land use district known as the Port District. The new district will allow for master planned waterfront development that could include residential, commercial, and industrial uses.

12 d. Comprehensive Plan Amendment CPA Clark A. Stillwell for Citrus Mining and Timber, Inc.: Re-designation of approximately 545 acres from Industrial District (IND), Conservation District (CON), Extractive District (EXT), and Transportation/Communication/Utilities District (TCU) to Port District and Transportation/Communication/Utilities District (TCU) on the Generalized Future Land Use Map (GFLUM). Location: Sections 08, 09, 10 and 11, Township 17 South, Range 16 East. Further described as Parcel in 16E17S10, a portion of in 16E17S09 a portion of in 16E17S08. (Including the areas known as Parcel and Parcel in Section 16E17S10). The subject property lies north of the Florida Barge Canal and west of US 19 (Inglis area). e. Comprehensive Plan Amendment CPA Clark A. Stillwell for River Lodge Resort, LLC: Re-designation of approximately 170 acres from Industrial District (IND), Low Intensity Coastal and Lakes District (CL), and Public/Semi-Public Institutional District (PSI), to Recreational Vehicle Park (RVP) and Coastal and Lakes Commercial (CLC) for Section 11, Township 17 South, Range 16 East. Further described as Parcel 10000, Parcel 14310, and Parcel The property is located at W. Foss Groves Path, east of the existing River Lodge Resort RV Park. (Inglis Area). f. Comprehensive Plan Amendment/Atlas Amendment CPA/AA R. Blair Commons for Seven Rivers Presbyterian Church: Re-designation of approximately 22 acres from General Commercial (GNC) and Professional Services/Offices (PSO) to Public/Semi-Public/Institutional (PSI) on the Generalized Future Land Use Map (GFLUM), and from General Commercial (GNC) and Professional Services/Offices (PSO) to Public/Semi-Public/Institutional (PSI) on the Land Development Code Atlas Map (LDCA) for Section 32, Township 18 South, Range 18 East and Section 05, Township 19 South, Range 18 East. Supporting Documentation for item C7 Supporting Documentation for item C7 continued #2 Supporting Documentation for item C7 continued #3 Supporting Documentation for item C7 continued #4 Supporting Documentation for item C7 continued #5 Supporting Documentation for item C7 continued #6 Supporting Documentation for item C7 continued #7

13 D. REGULAR BUSINESS Supporting Documentation for item C7 continued #8 Supporting Documentation for item C7 continued #9 Genesis Group Information (Hollinswood Harbor) for items C7c and d D ANNUAL BYRNE/JAG GRANT LOCAL SOLICITATION a. Approve and authorize the Chairman to execute a 2009 Annual Byrne/JAG Grant Local Solicitation application with an allocation in the amount of $36,917 with no cash match required by the County. Supporting Documentation for item D1 D2. APPROVAL OF MISCELLANEOUS ITEMS RECEIVED AFTER THE CLOSE OF AGENDA DEADLINE E. COUNTY ADMINISTRATOR BRAD THORPE E1. MANDATED PROGRAMS AND AGENCIES FUNDED a. Review and discuss the following budget items: 1. List of mandated programs 2. List of funded community agencies Supporting Documentation for item E1 E2. INFORMATIONAL - VOLUNTARY EARLY RETIREMENT INCENTIVE PLAN a. Informational: Voluntary Early Retirement Incentive Plan update on cost savings analysis. E3. ORGANIZATIONAL CHANGES Supporting Documentation for item E2 a. Approve and authorize staff to proceed with the recommended re-organizational plan as detailed in the supporting documentation.

14 b. Approve and authorize the suspension of Administrative Regulation entitled General Organization of the County to allow sufficient time to accomplish the phases of reorganization. Supporting Documentation for item E3 E4. REPAIR OF PETE'S PIER BOAT RAMP a. Authorize staff to coordinate with the City of Crystal River for the repair of the Pete's Pier Boat Ramp that requires immediate repair on the dock facilities and the boat ramp, which will be ADA compliant. The City is responsible for 40% of the repair costs not to exceed $68,100, and the County is responsible for 60% of the cost of $102,150 for a total cost of $170,250. b. Approve the related budget transfer. Supporting Documentation for item E4 E5. HEALTH INSURANCE PROGRAM a. Approve and authorize staff to proceed with a self funded insurance program for health insurance with Blue Cross Blue Shield of Florida as the fiduciary, network manager, and claims administrator; with Highmark Life Insurance Company as its reinsurance carrier. Supporting Documentation for item E5 E6. FLORAL CITY COMMUNITY BUILDING a. Approve and authorize the Chairman to execute an Operating Agreement between Citrus County, the Citrus County Historical Society d/b/a the Floral City Heritage Council, and the Citrus County Sheriff's Department to use the Floral City Community Building known as the "Floral City Heritage Hall Museum" as well as the future use of approximately 200 feet of the building to be used as a substation by the Citrus County Sheriff's Department. Supporting Documentation for item E6 E7. APPROVAL OF MISCELLANEOUS ITEMS RECEIVED AFTER THE CLOSE OF AGENDA DEADLINE F. COMMISSION CHAIRMAN JOHN THRUMSTON - DISTRICT 4

15 F1. BEVERLY HILLS ADVISORY COUNCIL a. Nominate one individual to fill a regular member position on the Beverly Hills Advisory Council. The term will expire on September 30, Supporting Documentation for item F1 F2. APPROVAL OF MISCELLANEOUS ITEMS RECEIVED AFTER THE CLOSE OF AGENDA DEADLINE G. FIRST VICE CHAIRMAN GARY BARTELL - DISTRICT 2 H. SECOND VICE CHAIRMAN DENNIS DAMATO - DISTRICT 1 I. COMMISSIONER JOE MEEK - DISTRICT 3 J. COMMISSIONER WINN WEBB - DISTRICT 5 K. COUNTY ATTORNEY ROBERT B. BATTISTA K1. EAST AMHERST STREET a. Approve and authorize the Chairman to execute a prescriptive plat of East Amherst Street and direct the Clerk to record the plat in the public records of Citrus County, Florida. Supporting Documentation for item K1 K2. JAMES D. OWNBY, ET AL. VS. CITRUS COUNTY a. Report on recent Order entered by the Fifth District Court of Appeal in James D. Ownby, et al. vs. Citrus County. b. Approval to engage the firm of Holland and Knight to represent Citrus County in this matter. Supporting Documentation for item K2 K3. APPROVAL OF MISCELLANEOUS ITEMS RECEIVED AFTER THE CLOSE OF AGENDA DEADLINE

16 a. Informational. A Complaint has been filed in the Circuit Court styled Cedar Key Fish & Crab Company of Homosassa, Inc., a Florida Corporation vs. Citrus County. The County Attorney's Office will be handling the representation of Citrus County in this matter. L. ANY OTHER COUNTY BUSINESS - ACCEPTED BY MOTION ONLY M. ANY OTHER BUSINESS OR ANY PERSONS WISHING TO ADDRESS THE BOARD N. UPCOMING MEETINGS 1. Regular Meeting: July 14, 2009, at 1:00 P.M., Citrus County Courthouse, Room 100, 110 N. Apopka Avenue, Inverness, FL Special Meeting: July 21, 2009, at 5:00 P.M. at the Citrus County Auditorium, 3610 S. Florida Avenue, Inverness, FL Regular Meeting: July 28, 2009, at 1:00 P.M., Citrus County Courthouse, Room 100, 110 N. Apopka Avenue, Inverness, FL Preliminary Budget Hearing: July 29, 2009, at 9:00 A.M., Citrus County Courthouse, Room 100, 110 N. Apopka Avenue, Inverness, FL Preliminary Budget Hearing: July 30, 2009, at 9:00 A.M., Citrus County Courthouse, Room 100, 110 N. Apopka Avenue, Inverness, FL O. ADJOURN

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse, Room N. Apopka Avenue, Inverness, FL 34450

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse, Room N. Apopka Avenue, Inverness, FL 34450 BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse, Room 100 110 N. Apopka Avenue, Inverness, FL 34450 REVISED AGENDA December 13, 2011 at 1:00 P.M. Winn Webb, District 5,

More information

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL 34450 AGENDA April 26, 2016 1:00 PM Dennis Damato, District 1, 2nd Vice Chairman

More information

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL 34450 AGENDA March 14, 2017 1:00 PM Scott Carnahan, Chairman District 4 Ronald

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

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, MARCH 3, :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, MARCH 3, :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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

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

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

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

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

More information

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

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

More information

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit 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, NOVEMBER 4, 2008-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA

BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL AGENDA BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA Citrus County Courthouse Room 100, 110 N. Apopka Avenue, Inverness, FL 34450 AGENDA May 23, 2017 1:00 PM Scott Carnahan, Chairman District 4 Ronald

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, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Hernando County. Board of County Commissioners

Hernando County. Board of County Commissioners Hernando County Board of County Commissioners Regular Meeting ~ Minutes ~ March 26, 2019 CALL TO ORDER The meeting was called to order at 9:00 a.m. on Tuesday, March 26, 2019, in the John Law Ayers Room,

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

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

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

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, APRIL 11, :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, APRIL 11, :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, APRIL 11, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

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, APRIL 7, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

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

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

More information

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

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

More information

December 13, 2016 Regular BoCC meeting

December 13, 2016 Regular BoCC meeting Polk County Board of County Commissioners Meeting Minutes 12/13/16 BoCC Regular Meeting Minutes December 13, 2016 Regular BoCC meeting In accordance with the American with Disabilities Act, persons with

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, JUNE 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, JUNE 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, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, DECEMBER 04, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

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

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, JUNE 19, :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, JUNE 19, :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, JUNE 19, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

A G E N D A. October 14, 2008

A G E N D A. October 14, 2008 A G E N D A MEETING OF THE BREVARD COUNTY BOARD OF COUNTY COMMISSIONERS GOVERNING BOARD OF THE BREVARD MOSQUITO CONTROL DISTRICT GOVERNING BOARD OF THE BAREFOOT BAY WATER AND SEWER DISTRICT Government

More information

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

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

More information

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

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

More information

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

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

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

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 April 20,

More information

Flagler County Board of County Commissioners Agenda

Flagler County Board of County Commissioners Agenda Flagler County Board of County Commissioners Agenda March 16, 2015 5:00 p.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of Silence

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

More information

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

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

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

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

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, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

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

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

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 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

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

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 June 20,

More information

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING September 29, 2015 COUNTY COMMISSIONERS Jimmy Conner, Chairman Timothy I. Sullivan, District #1 Sean Parks, District #2 Leslie Campione,

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

BOARD OF COUNTY COMMISSIONERS PORT AUTHORITY CIVIC CENTER AUTHORITY COMMUNITY REDEVELOPMENT AGENCY MANATEE COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS PORT AUTHORITY CIVIC CENTER AUTHORITY COMMUNITY REDEVELOPMENT AGENCY MANATEE COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS PORT AUTHORITY CIVIC CENTER AUTHORITY COMMUNITY REDEVELOPMENT AGENCY MANATEE COUNTY, FLORIDA WEBSITE: WWW.MYMANATEE.ORG Manatee County Administrative Center Commission Office:

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

A G E N D A JANUARY 9, 2018

A G E N D A JANUARY 9, 2018 A G E N D A MEETING OF THE BREVARD COUNTY BOARD OF COUNTY COMMISSIONERS GOVERNING BOARD OF THE BREVARD MOSQUITO CONTROL DISTRICT GOVERNING BOARD OF THE BAREFOOT BAY WATER AND SEWER DISTRICT Government

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC CITY OF CLAREMORE OKLAHOMA NEW VISION. CLEAR OPPORTUNITIES. *********************************************************** Claremore Cultural Development Authority Agenda March 07, 2011, 6:00 P.M. City Hall

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL MARCH 27, 2018 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member Andrea

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

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

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

More information

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) March 17, 2009 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. MINUTES CITY OF HIALEAH GARDENS TUESDAY, August 2, 2011 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. 2. Roll Call:

More information

Columbia County Board of County Commissioners. Minutes of August 3, 2017

Columbia County Board of County Commissioners. Minutes of August 3, 2017 Columbia County Board of County Commissioners Minutes of August 3, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford,

More information

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. 128 BOISE, IDAHO Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, SHEALY and TIBBS.

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

AGENDA September 23, :00 P.M.

AGENDA September 23, :00 P.M. REGULAR MEETING OF THE BOARD OF COUNTY COMMISSIONERS OF CITRUS COUNTY, FLORIDA AGENDA September 23, 2008-1:00 P.M. Joyce Valentino, Chairwoman Vicki Phillips, 1st Vice Chairwoman John Thrumston, 2nd Vice

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, 2009 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Rev. Brian Wingenroth, Grace Baptist Church APPROVAL OF THE MINUTES

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

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

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M. Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA March 5, 2003 2:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 AGENDA

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

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, SEPTEMBER 20, :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, SEPTEMBER 20, :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, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE MINUTES

More information

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation} Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, 2010 8:30 AM {MeetingLocation} I. Employee Awards II. III. IV. Public Information Update County Administrator s Update Public

More information

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) December 16, 2008 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

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

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

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

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