OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/12/2015-1:30 PM

Size: px
Start display at page:

Download "OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/12/2015-1:30 PM"

Transcription

1 OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford, Commissioner Cheryl Grieb, Commissioner Fred Hawkins, Jr., Commissioner Don Fisher, County Manager Andrew Mai, County Attorney Horace Nwachukwu, Commission Auditor REGULAR MEETING 01/12/2015-1:30 PM Agenda Invocation by Pastor Alden Wightman, from Amazing Grace Baptist Church. Pledge of Allegiance Approval of Agenda The Commission will approve an agenda which sets the order of the meeting. This approval could include an addendum representing new items, additions, corrections, and/or deletions of existing items as submitted by the Clerk of the Board. Recognition Recognition 1. Presentation to the Employee of the Year for Hear the Audience

2 Citizens wishing to address any item on the agenda during this portion of the meeting should complete a Request to Speak form and submit it to the Clerk of the Board prior to the commencement of the meeting. These forms are available from County Staff. Comments will be limited to three minutes. The Commissioners will not vote on any item during this portion of the meeting, but at their discretion issues can be placed on the agenda for a vote at a later time. Consent Agenda The Consent Agenda is a technique designed to expedite the handling of routine and miscellaneous business of the County Commission. The County Commission in one motion may adopt the entire Consent Agenda. The motion for adoption is non-debatable and must receive unanimous approval. By request of any Board Member, an item may be removed from the Consent Agenda for discussion. County Administration 2. Approval and authorization for the Chairman/Vice Chairman to sign the Disbursement - Warrant Report, which shows the total of all checks, drafts, wire transfers, and transfers between depository accounts issued from the various bank accounts of the County for the months of October 2014 and November Section , Florida Statutes requires the County to record in the minutes the total amounts of withdrawals of funds from depositories; direct deposit; and transfer of funds made for any and all purposes. 3. Approval and authorization for the Chairman/Vice Chairman to sign the funding agreement with Habitat for Humanity of Osceola County Incorporated, for Fiscal Year 2014/2015, for providing affordable housing projects for approximately 10 homeless families; $240, Approval to waive the competition requirement, pursuant to Section of the Osceola County Administrative Code, and authorize the County Manager to negotiate and sign agreements with various firms to provide local and State lobbying services, on an as needed basis. Corrections Department 5. Approval and authorization for the Chairman/Vice Chairman to sign Amendment #1 to the Memorandum of Agreement #A3332 with the Florida Department of Corrections, for the purpose of delivering inmates which were committed by order of the Court to the Department of Corrections, to the closest Florida Department of Corrections Reception Center. Community Development Administration 6. Adoption of Resolution #15-002R for RV , in consideration of a petition by Robert Jenkins, approving a road vacation of a 40' unimproved platted road right-of-way, Willis Avenue, delineated on the Plat of the New Town of Narcoossee, as recorded in Plat Book 1, Page 73, of the Public Records of Osceola County, Florida.

3 7. Adoption of Resolution #15-003R for PV , in consideration of a petition by John Rohde, as manager of John Rohde, LLC, to vacate a portion of the plats of High Prairie Section A, as recorded in Plat Book 1, Page 126, of the public Records of Osceola County, Florida, and High Prairie Section B, as recorded in Plat Book 1, Page 125, of the public Records of Osceola County, Florida. 8. Adoption of Resolution #15-004R for EV , in consideration of a petition by The Ryland Group Incorporated, to vacate a portion of the drainage and maintenance easement, delineated on the Plat of Lancaster Park East, lying within Section 4, Township 26 South, Range 31 East, Osceola County, Florida, as recorded in Official Records 1559, Page 2690, of the Public Records of Osceola County, Florida. 9. Adoption of Resolution #15-008R, which approves a Partial Waiver and Release of Lien regarding the Nova Road Development, LLC, agreement. 10. Approval and authorization for the Chairman/Vice Chairman to sign the plat of FS , Stoneybrook South Phases I-1, and J Approval and authorization for the Chairman/Vice Chairman to sign the plat of FS , Paradise Palms Resort Phase 1B. 12. Approval of the request by the property owner for a reduction of the Code Enforcement Lien recorded against the property located at 4519 West Irlo Bronson Memorial Highway, from the amount of $227,750 to $10,177, which is adequate to cover the County expenses, payable within 30 days, as was recommended by the Code Enforcement Board. The owner of said property at the time of the lien was John T. Jensen and Mary M. Jensen. Said Lien is recorded in Official Records Book 4654, Pages 2668 through Approval of the request by the property owner for a reduction of the Code Enforcement Lien recorded against the property, Parcel # G-0030, located at Gardner Lane, from the amount of $8,750 to $1,213.50, which is adequate to cover the County expenses, payable within 30 days. The owner of said property at the time of the lien was Bernard J. Martin, Trustee. Said Lien is recorded in Official Records Book 4488, Pages 2183 through Approval of the request by the property owner for a reduction of the Code Enforcement Lien recorded against the property located at 3283 Oxford Drive, from the amount of $113,250 to $3,388, which is adequate to cover the County expenses, payable within 30 days. The owner of said property at the time of the lien was Yeager and Bartleymay, LLC. Said Lien is recorded in Official Records Book 4707, Pages 2079 through Approval of the request by the property owner for a reduction of the Code Enforcement Lien recorded against the property located at 750 North Narcoossee Road, from the amount of $115,250 to $3,578, which is adequate to cover the County expenses, payable within 30

4 days. The owner of said property at the time of the lien was SSZ Associates, LLC. Said Lien is recorded in Official Records Book 4709, Pages 2353 through Approval and authorization for the Chairman/Vice Chairman to sign the Joint Use Agreement with the State of Florida Department of Transportation, for the SunRail, Phase II Stations. 17. Adoption of Resolution #15-009R, amending the Fiscal Year 2015 budget and appropriating funds as detailed in Budget Supplement BA #15-018, to provide $1,000,000 to be utilized as promotional/incentive dollars in securing future long-term contractual special event bookings at Osceola Heritage Park. 18. Adoption of Resolution #15-010R, creating new Chapter 11, of the Administrative Code, to establish a uniform method for Code Enforcement Lien Reduction requests. Public Works Administration 19. Approval and authorization for the Chairman/Vice Chairman to sign Amendment #2 to the professional services agreement with Clemons, Rutherford, and Associates Incorporated, to increase expenditures for architectural and engineering services for the development of the Osceola County Sheriff s Training Facility at the new site (PS # RJ); expenditures will increase by $513, for a new total not to exceed $1,366, Approval and authorization for the Chairman/Vice Chairman to sign Amendment #1 to the service agreement with Plexi-Chemie Incorporated, doing business as Industrial Flooring Specialists, for epoxy floor covering service, to increase the annual not to exceed amount by $90,000 annually, on an as-needed basis for the period which began February 03, 2014, and continues through February 02, 2017 (A/R # DG); estimated expenditures shall not exceed $150,000 annually, for a not to exceed amount of $450,000. Strategic Initiatives 21. Approval to waive completion requirements and authorization for the County Manager to sign the service agreement with Osceola Legislative Effort Incorporated (OLE), for joint legislative efforts through December 31, 2015; estimated expenditures shall not exceed $80,000. Community Development Consent/Public Hearing All of these items will be approved as recommended by the Planning Commission (PC) action in a single public hearing, with one motion by the County Commission. Any citizen has the right to request an item be removed for discussion, comment, and/or consideration during a separate public hearing.

5 Planning and Zoning 22. Adoption of Ordinance # : An Ordinance of the Board of County Commissioners of Osceola County, Florida, repealing and replacing Chapter 3, Article 3.12, Narcoossee Community Development Intent and Standards, of the Osceola County Land Development Code; providing for severability; providing for conflict; and providing for an effective date. PC Action: Adoption of Ordinance # NOTE: The first public hearing of the Board was held on December 15, 2014, which resulted in the approval to move Ordinance # , as amended with the revised legal description, to the second public hearing. This is the second of two required public hearings. 23. Adoption of Ordinance # for ZMA : An Ordinance of the Board of County Commissioners of Osceola County, Florida, changing the zoning designation from Residential Single Family (RS-2) to Low Density Residential (LDR), on certain real property generally located on the west side of Eastern Avenue, south of East Irlo Bronson Memorial Highway, and east of Delaware Avenue; and comprised of approximately.37 acre, more or less; amending the official zoning map; providing for correction of scrivener's errors; providing for severability; providing for conflict; and providing for an effective date. Charles N. Gross III- Snow Construction Incorporated (Applicant\Owner) Commission District: 5 Staff Recommendation: Adoption of Ordinance # PC Action: The Planning Commission recommendation of January 08, 2015, will be presented to the Board at the meeting on January 12, Adoption of Ordinance # for ZMA : An Ordinance of the Board of County Commissioners of Osceola County, Florida, changing the zoning designation from Residential Multi-Family-Two (RM-2) to Residential Professional Business (RPB), on certain real property generally located on the west side of Pleasant Hill Road, south of Marsh Road, and north of South Orange Blossom Trail, comprised of approximately 1.48 acres, more or less; amending the official zoning map; providing for correction of scrivener's errors; providing for severability; providing for conflict; and providing for an effective date. Moheidin Hanafi (Applicant\Owner) Commission District: 1 Staff Recommendation: Adoption of Ordinance # PC Action: The Planning Commission recommendation of January 08, 2015, will be presented to the Board at the meeting on January 12, Adoption of Resolution #15-001R, for DRI , to rescind the Development Order for the Celebration Development of Regional Impact, consistent with Florida Statutes, consisting of approximately 4, acres of land, generally located north and south of Interstate Four, south of West Irlo Bronson Memorial Highway, east of North Old Lake Wilson Road, and west of Holiday Trail. The Celebration Company (Applicant and Owner) Commission District: 1 Staff Recommendation: Approval, subject to the effective date PD becomes final and not subject to appeal.

6 PC Action: The Planning Commission recommendation of January 08, 2015, will be presented to the Board at the meeting on January 12, PD : Celebration PD Amendment to amend and restate the previously approved Celebration Planned Development (PD ) to delete reference to the Development of Regional Impact, Development Order (DO), incorporate certain conditions from the DO, and include an addendum to the existing Developers Agreement. The subject property is approximately 4,842 acres, and is generally located north and south of Interstate Four, south of West Irlo Bronson Memorial Highway, east of North Old Lake Wilson Road, and west of Holiday Trail. The Celebration Company and Reedy Creek Improvement District (Applicants and Owners) Commission District: 1 Staff Recommendation: Approval, subject to Special Conditions. PC Action: The Planning Commission recommendation of January 08, 2015, will be presented to the Board at the meeting on January 12, Approval and authorization for Chairman/Vice Chairman to sign the Addendum to the 1994 Celebration Development Agreement with the Celebration Company. Staff Recommendation: Approval, subject to the effective date of the Rescission Resolution #15-001R. Community Development Administration Public Hearings 28. Adoption of Ordinance # for ZMA : An Ordinance of the Board of County Commissioners of Osceola County, Florida, changing the zoning designation from Rural Development-Two Acres (R-2) to Low Density Residential (LDR) on certain real property generally located on the east side of North Narcoossee Road, between North Kaliga Drive and John David Road, and comprised of approximately 3.88 acres, more or less; amending the official zoning map; providing for correction of scrivener's errors; providing for severability; providing for conflict; and providing for an effective date. Robert P. Jenkins (Applicant) Robert P. Jenkins and Bronwyn R. Jenkins (Owners) Commission District: 5 Staff Recommendation: Adoption of Ordinance # PC Action: Adoption of Ordinance # (NOTE: This item was continued from the October 20, 2014, Board meeting.) 29. Adoption of Ordinance # : An Ordinance of the Board of County Commissioners of Osceola County, Florida, amending Chapter 9, creating Article III, Sections 9-81 through 9-94, Fertilizer Management, of the Osceola County Code of Ordinances; regulating commercial application of fertilizer to urban landscapes in Osceola County; providing for

7 conflict; providing for severability; providing for inclusion in the Code of Ordinances; and providing for an effective date. Commission District: Countywide Staff recommendation: Adoption of Ordinance # Approval and authorization for the Chairman/Vice Chairman to sign the Order Directing Demolition of an unsafe structure located at 3135 Dasha Palm Drive, Kissimmee, Florida, 34744, (BCT ), legally described as Lot 39, Raintree at Spring Lake Village, Phase 1A, according to the Plat Book 18, Pages 157 through 164, of the Public Records of Osceola County, Florida. Owner of said property is Luis Olivier. Regular - NO ITEMS Reports Constitutional Officers and Governmental Agencies/Other Departments/Divisions Commission Auditor County Attorney County Manager 31. Osceola County 2015 Legislative Priorities discussion. Commissioners Affordable Housing Advisory Committee Committee Appointments The membership shall include: one citizen actively engaged in the residential home building industry in connection with affordable housing; one citizen actively engaged in the banking, or mortgage banking industry in connection with affordable housing; one citizen who is a representative of those areas of labor actively engaged in affordable home building; one citizen actively engaged as a forprofit provider of affordable housing; one citizen actively engaged as a not-for-profit provider of affordable housing; one citizen who is a real estate professional in connection with affordable housing; one citizen who actively serves on the local planning agency pursuant to Florida Statutes, Chapter 163; one citizen who resides within Osceola County; one citizen who represents employers within Osceola County; and one citizen who represents essential services personnel, as defined in the Osceola County LHAP.

8 32. Appointment to replace Domingo Sanchez, "Home Building Industry related to Affordable Housing", whose term expired December 31, Appointment to reappoint/replace Aamir Khan, "Representative of the Essential Services Personnel in Osceola County", whose term expired December 31, Appointment to replace Viviana Janer, "Citizen of Osceola County", who resigned, whose term expires December 31, Appointment to replace Arturo Otero, "Employers in Osceola County", who resigned, whose term expires December 31, Appointment for a "Real-Estate Professional Associated with Affordable Housing" position, whose term expired December 31, 2014, and is vacant. Board of Adjustment The members of the Board of Adjustment shall be knowledgeable in the field of Comprehensive Planning and shall be familiar with the Osceola County Comprehensive Plan, the Land Development Code, and other applicable regulations. This Board is composed of seven members one of which will be appointed from each Commission District and two members being appointed as at-large positions. 37. Appointment to reappoint/replace Barbara Hadley, "District 3", whose term expired December 31, Appointment to reappoint/replace Donna Aiken, "District 5", whose term expired December 31, Community Development Block Grant Advisory Task Force 39. Appointment to replace Carmen Carrasquillo, "District 2", whose term expires December 31, Code Enforcement Board The Board shall consist of seven members who shall be residents of the County and who shall be appointed by the County Commission on the basis of experience or interest in the subject matter. The membership of the Board shall, whenever possible, consist of the following: Architect, Realtor, Businessman, General Contractor, Engineer, Subcontractor. 40. Appointment for an "Alternate" position. Enterprise Zone Development Agency Board

9 This 11 member Board shall consist of four candidate recommendations by the City of Kissimmee for appointment by the County Commission; plus four member appointments by the County Commission; and three additional members shall be appointed to fill at-large positions. Categories for this membership include, a Business Operator, a Resident, a local Financial or Insurance Agency representative, local Law Enforcement personnel, local Code Enforcement personnel, Private Industry Council or Workforce Development Board, non-profit community based organizations, local Chamber of Commerce, and three additional appointments from any of the eight categories. The County Commission will appoint a Chairperson and Vice Chairperson from among the Commissioners and they will serve in that capacity for the duration of their term unless the County decides otherwise. The terms of each Commissioner shall be four years, except for the initial term as established. 41. Appointment to replace Jacqueline R. Hunter, Resident residing within the Zone, whose term expired December 31, Fire and Rescue Advisory Board This Commission consists of seven members: one Fire Commissioner being appointed from each County Commission District and two Fire Commissioners serving in at-large positions. 42. Appointment to reappoint/replace Paul Riccardi, "District 1", whose term expired December 31, Appointment to replace Suzan Vis, "District 3", whose term expired December 31, Appointment to reappoint/replace Grant Everage, "District 5" position, whose term expired December 31, Appointment to a vacant, "At Large" position, whose term expired December 31, Homeless Advisory Board This Board is to provide for participation in the planning, development, implementation, and assessment of Osceola County's homeless advocacy efforts pursuant to Federal Register Rules and Regulations. Each member must be and continue to be a resident of Osceola County throughout their membership on the Advisory Board. 46. At-large representative who is, or formerly was, homeless. 47. At-large representative from a local non-profit agency dealing with homeless. Housing Finance Authority This Authority consists of five residents of the County who shall be knowledgeable in one of the following fields: Labor, Finance, or Commerce.

10 48. Appointment to reappoint/replace Casmore Shaw, whose term expired December 31, Land Conservation Advisory Board This Advisory Board consists of a total of nine members who shall be residents of the County throughout their term and who shall be appointed on the basis of experience. The City of Kissimmee and the City of St. Cloud shall each nominate one member for appointment consideration. The membership shall have expertise in the following categories: Conservation of Natural Resources, Ecology, Ecotourism, or Environmental Education, Land Appraisal, Land Management, and Real Estate or Land Acquisition. 49. Appointment to reappoint/replace Michael Crikis, "Environmental Interest", whose term expired December 31, Appointment to reappoint/replace Gary Suhl, "Agriculture", whose term expired December 31, Appointment to reappoint/replace Casmore Shaw, "Civic Organization", whose term expired December 31, Library Advisory Board This Board consists of seven members, one appointment from each of the five County Commission Districts; and two at-large members. The membership should consist of one member of the Friends of the Library group and one member of the Osceola County Bar Association. 52. Appointment to replace Jeffrey (Scott) Mousseau, who has termed out, "District 3", whose term expired December 31, Appointment to reappoint/replace Mary Tumbleson, "District 5", whose term expired December 31, Planning Commission The members of the Planning Commission shall be knowledgeable in the field of Comprehensive Planning and shall be familiar with the Osceola County Comprehensive Plan, the Land Development Code, and other applicable regulations. This Commission is composed of 10 members, two being appointed from each County Commission District. 54. Appointment to replace Luis Jimenez, "District 2", whose term expired December 31, For Information

11 County Administration 55. Long Range Agenda. 56. Announcement of the January 26, 2015, 9:00 a.m., Board of County Commissioners Retreat/Strategic Planning session to be held in Conference Room # The Clerk of the Board has received for the record, from the Florida Public Service Commission, Order #PSC PAA-GU, Notice of Proposed Agency Action Order Approving Depreciation Rates and Recovery Schedules for Florida Public Utilities Company, issued on December 18, 2014, in reference to the 2014 depreciation study by Florida Public Utilities Company. 58. The Clerk of the Board has received for the record, the St. Johns River Water Management District Governing Board meeting schedule for Procurement Services has submitted for the record, the contracts, task orders, and/or amendments approved and signed by the County Manager, or designee; a list of all scheduled Evaluation Committee meetings to review proposals submitted in response to solicitations; a list of Board approved contracts that may be renewed within the next six months; and a list of Emergency Procurements issued. Adjournment In accordance with Florida Statutes, Chapter , any person wishing to appeal a decision made by the Board of County Commissioners with respect to any matter considered at such a meeting or hearing, will need a record of the proceedings. For such purposes he or she may need to ensure that a verbatim record of the proceedings is made, which may include the testimony and evidence upon which the appeal is based.

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

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 02/15/2016-5:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 02/15/2016-5:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Viviana Janer, Chairwoman Cheryl L. Grieb, Vice Chairwoman Brandon Arrington,

More information

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/18/2014-5:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/18/2014-5:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Fred Hawkins, Jr., Chairman John Quiñones, Vice Chairman Michael Harford,

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

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 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

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 09/21/2015-5:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 09/21/2015-5:30 PM Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford, Commissioner Cheryl L. Grieb, Commissioner Fred Hawkins, Jr., Commissioner OSCEOLA COUNTY Commission Chambers

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, MEETING 08/07/2017-1:30 PM.

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, MEETING 08/07/2017-1:30 PM. Board of Commissioners Brandon Arrington, Chair Fred Hawkins, Jr., Vice Chair Peggy Choudhry, Commissioner Viviana Janer, Commissioner Cheryl L. Grieb, Commissioner OSCEOLA COUNTY Commission Chambers 1

More information

Board of Commissioners

Board of Commissioners OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Frank Attkisson, Chairman Fred Hawkins, Jr., Vice Chairman Michael Harford,

More information

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, 2016 7:00 PM Mayor Horace West Vice-Mayor Don Mason Commissioner H.L. Roy Tyler Commissioner Kenneth Kipp Commissioner Morris West

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

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

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA January 27, 2015 9:00 a.m. Carolyn J. Mason, Chair, District 1 Alan Maio, Vice Chairman, District 4 Paul Caragiulo, District 2 Christine Robinson, District 3 Charles D. Hines, District 5 INVOCATION PLEDGE

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

CITY COMMISSION. Proposed Millage Rate Pages 8-12

CITY COMMISSION. Proposed Millage Rate Pages 8-12 WEDNESDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA CITY COMMISSION REGULAR MEETING AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Broward Sheriff s Office Fire Rescue Employees

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

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

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

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

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

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

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Doug Smith, Chairman

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

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

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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

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

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

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 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

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, March 21, 2019 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City Council.

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

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

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

LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT

LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT PLANNING & ZONING BOARD November 2, 2016 BOARD OF COUNTY COMMISSIONERS November 22, 2016 Broome Property Rezoning Commissioner District 5

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 Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

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

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS COMMISSION MEETING ACTION SUMMARY SESSION OF THE CITY COMMISSION TO BE HELD AT THE CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 N. CHURCH STREET KISSIMMEE, FL, 34741-5054 TUESDAY, JANUARY 15, 2013

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

ARTICLE 2 DECISION MAKING AND ADMINISTRATIVE BODIES

ARTICLE 2 DECISION MAKING AND ADMINISTRATIVE BODIES Division 1. Section 2-101. City Commission. The City is governed by a City Commission consisting of five (5) elected members, including a Mayor, as more particularly set forth in the City Charter. In addition

More information

CHAPTER 9 BOARDS AND COMMISSIONS

CHAPTER 9 BOARDS AND COMMISSIONS CHAPTER 9 BOARDS AND COMMISSIONS 9 Page 9.01.00 REQUIREMENTS FOR ALL BOARDS AND COMMISSIONS 9-2 9.01.01 Appointment, Term of Office, and General Membership Requirements 9-2 9.01.02 Attendance 9-2 9.01.03

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

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

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

More information

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/09/2017-5:30 PM

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/09/2017-5:30 PM REVISED Board of Commissioners OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org REVISED Brandon Arrington, Chair Fred Hawkins, Jr., Vice Chair

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

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 6,

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

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

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 16, 2018 9:00 a.m. Nancy C. Detert, Chair, District 3 Charles D. Hines, Vice Chair, District 5 Michael A. Moran, District 1 Paul Caragiulo, District 2 Alan

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

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012 BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

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

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

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

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

City of Coconut Creek

City of Coconut Creek City of Coconut Creek 4800 West Copans Road Coconut Creek, FL 33063 Meeting Agenda - Final City Commission REBECCA A. TOOLEY, MAYOR MIKKIE BELVEDERE, VICE MAYOR LOU SARBONE, COMMISSIONER SANDRA L. WELCH,

More information

"BROWARD GOOD NEWS" MOMENT CONSENT AGENDA BOARD APPOINTMENTS

BROWARD GOOD NEWS MOMENT CONSENT AGENDA BOARD APPOINTMENTS MEETING OF NOVEMBER 1, 2016 (Meeting will convene at 10 a.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER "BROWARD GOOD NEWS" MOMENT CONSENT AGENDA BOARD APPOINTMENTS 1. MOTION TO APPROVE Board Appointments A.

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA PUBLIC HEARING, Monday, August 17, 2015 7:00 p.m. 3. Statement of the Village President: This public hearing is being held in compliance with 65ILCS 5/11-15.1-3 concerning a proposed annexation agreement

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

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: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, 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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

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 12, :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 12, :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 12, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

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

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

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information

Columbia County Board of County Commissioners. Minutes of June 1, 2017

Columbia County Board of County Commissioners. Minutes of June 1, 2017 Columbia County Board of County Commissioners Minutes of June 1, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex

More information

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M.

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M. Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, 2017 6:00 P.M. I II III IV V VI VII MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE MINUTES OLD BUSINESS NEW BUSINESS A.

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

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

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

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

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION The name of the corporation is Paradise Canyon Homeowners Association, hereafter referred to as the Association. The principal

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