MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016

Size: px
Start display at page:

Download "MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016"

Transcription

1 MINUTES CLAY COUNTY UTILITY AUTHORITY December 6, 2016 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office of the Clay County Utility Authority, 3176 Old Jennings Road, Middleburg, Florida, on the above- stated date. Item No. 1 Call to Order Chairman Vallencourt called the meeting to order at 2: 00 P. M. Item No. 2 Invocation/ Pledee of Alleeiance Vice- Chairman Gerwe offered the Invocation and led those in attendance in the Pledge of Allegiance. Item No. 3 Roll Call Roll Call was taken with Chairman Vallencourt, Vice- Chairman Gerwe, Mr. Buck, Mr. Clary, Mr. Welch, and Mr. Wilkinson in attendance. Mrs. Gardella joined the meeting in progress at 2: 09 P. M. Also present at the meeting were Executive Director Tom Morris, Chief Operations Officer Jeremy Johnston, Chief Financial Officer Patricia Barthlow, Chief Information Officer Allen Boatright, Chief Public Information Officer Celeste Laffy, Chief Engineer Ken Fraser, Service Availability Manager David Rawlins, and Grady H. Williams, Jr., legal counsel to the CCUA. Item No. 4 Approval of Minutes a. Board of Supervisors Reeular Meeting. November After discussion, Mr. Wilkinson moved, seconded by Mr. Clary, and carried 6-0, to approve the minutes of the Board of Supervisors Regular Meeting, November 15, Item No. 5 Approval of Consent Aeenda a. Approval of Financial and Operational Activities After discussion, Mr. Clary moved, seconded by Mr. Welch, and carried 6-0, to approve the Financial and Operational Activities; as follows; i. Approval of Payment of Warrants ii. iii. l:) eccniber,_? 016 Warrants totaling $2, 128, a. Schedule of payments to Sole Sources b. Schedule of Emergency Repairs/ Purchases c. Schedule of items initiated under Emergency Contract - None d. Schedule of payments made out of the Emergency Account e. Schedule of claims paid under the Sewage Backup Response Policy - None f. Detailed Descriptive Warrant Report Request for Asset Disposal Authorization None Request for Sole Source Designation - None

2 b. Approval of Capital Budget Activities None i. Requests for Award of Procurement Contracts and/ or Ratification of Procurement/ Construction Contracts - None ii. Approval of Supplemental Agreements and Change Orders a. Supplemental Agreements - None b. Change Orders - None c. Approval of Developer Agreements. Warranty Deeds & Easements After discussion, Mr. Wilkinson moved, seconded by Mr. Buck, and carried 6-0, to approve Items i. through vii. of the Developer Agreements, Warranty Deeds & Easements, as follows; Mr. Clary complemented staff on the quality of the presentation of the easements which have been a part of recent agenda packages. i. Developer Agreement KH16/ Water Service to 7410 Hallman Road ( David M. Poore, III and Stella C. Poore) 1 ERC water, 1 ERC AWS - $ 9, ( financed) ii. Developer Agreement KH 16/ Water Service to 4627 SE 3` d Avenue ( Denmark Builders, LLC) 1 ERC water, 1 ERC AWS - $ 4, iii. Developer Agreement KU16/ Fire Hydrant Installation and Water & Wastewater Service to 367 Blanding Boulevard ( M& C Real Ventures, Inc.) ERC' s water, ERC' s AWS, ERC' s wastewater, ERC' s environmental impact - $ 8, iv. Grant of Easement 4627 SE 3rd Avenue ( Lot 18) and adjacent Lot on 3` d Avenue ( Lot 17) Grantor Denmark Builders, LLC v. Grant of Easement 4688 SE 3` d Street Grantors Francis X. Holman and Lucy Ann vi. vii. Holman Grant of Easement 7410 Hallman Road Grantors Stella Costello Poore and David Madison Poore, III Grant of Easement - Bask Pediatric Dentistry at 2013 Town Center Boulevard Grantor Team Bask Holdings, LLC Item No. 6 Customer Account Adiustments a. Mr. Joseph Keys Request for an additional leak credit. in excess of CCUA' s existing policy Ms. Laffy presented a request on behalf on Mr. Joseph Keys of 5 Mitchell Avenue for an additional leak credit, in excess of CCUA' s existing policy. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 7-0, to deny Mr. Keys' request for an additional leak credit. Item No. 7 Business discussed at Committee Meetings - None Item No. 8 Executive Director' s Business a. Financial Statement October 2016 Mrs. Barthlow reported that operating income is $ 191, 078 under budget due to the unfavorable payroll expense related to Hurricane Matthew. Operating revenue is $ 108, 566 over budget and operating expenses are $ 299, 644 under budget. The Authority has gained 32 active water accounts and 32 active sewer accounts for the fiscal year 2016/ After discussion, Mr. Wilkinson moved, seconded by Mr. Dece }: h, r 6. _2016

3 Clary, and carried 7-0, to accept the Financial Package for October 2016, as presented by Mrs. Barthlow. Mr. Clary left the meeting in progress at 2: 48 P. M. and returned at 2: 50 P. M. Mr. Welch left the meeting in progress at 2: 51 P. M. and returned at 2: 54 P. M. Mrs. Barthlow also informed the Board, due to a scheduling conflict, the committee meeting which had been scheduled for January 3, 2017, will need to be rescheduled. The Board WITHOUT OBJECTION rescheduled the Audit/ Finance Committee meeting for 1: 00 P. M. on January 17, The meeting will be advertised as required. b. Conservation Rate Structure Effectiveness Assessment. October 2016 Mr. Johnston reviewed the Conservation Rate Effectiveness Report for October with the Board and provided an update on the monthly billing & tiered rate transition. This report was for the Board' s information only; no action was requested or required on this item. Mr. Buck left the meeting in progress at 2: 59 P. M. c. Request to negotiate with AESI to conduct SCADA System Vulnerability Assessments to close out the Reclaimed Water SCADA System Proiect with Curry Controls, Inc. Mr. Boatright reported to the Board staff received three submittal packages in response to their Request for Qualifications for SCADA System Vulnerability Assessments. Staff reviewed and ranked the submittals and recommended fee negotiations be held with AESI to conduct SCADA System Vulnerability Assessments to close out the Reclaimed Water SCADA System Project with Curry Controls, Inc. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Wilkinson and carried 6-0, to proceed with fee negotiations with AESI, as presented by Mr. Boatright. d. Report on the Arora Blvd. 10" Force Main Replacement Project Mr. Johnston reviewed the Post Construction Report on the Arora Blvd. 10" Force Main Replacement Project. This report was for the Board' s information only; no action was requested or required on this item. e. Request for renewal of the contract with Quadrant for network and SCADA Security and Event Management ( SIEM) Mr. Boatright presented a request for a two year renewal of the contract with Quadrant for network and SCADA Security Information and Event Management ( SIEM) in the amount of $41, 000; $ 25, 000 for the main network and $ 16, 000 for the SCADA systems. After discussion, Mr. Wilkinson moved, seconded by Mr. Welch and carried 6-0, to approve renewal of the contract, as presented by Mr. Boatright. f. Request for approval of a proposed Inter- local Agreement between CCUA and Clay County BCC for the design and construction of the roadway utility for the Brannan Mill Boulevard Proiect Challenger Center) her,,

4 Mr. Morris presented a request for approval of a proposed Inter- local Agreement between CCUA and Clay County BCC for the design and construction of the roadway and utility infrastructure for the Brannan Mill Boulevard ( Challenger Center) Project. Mr. Ken Smallwood, of BFC Partnership, Limited, addressed the Board regarding the BCC' s acquisition of a platted 100' right-of-way which has been submitted to the County for their approval. He also discussed the additional easements which will be granted for the installation of CCUA' s utility facilities. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 7-0, to approve execution and delivery of the revised Interlocal Agreement, subject to the execution of a proposed Memorandum of Understanding with BFC Partnership, Limited which will be subject to the final approval by CCUA' s Executive Director and legal counsel regarding the proposed easements and Developer Agreement for the project. g. Consideration of a request from Mr. and Mrs. Lawton Jeffers for financing of connection charges for water service to their rental property located at 348 Old Jennings Road. Orange Park, Clay County_. Florida Mr. Morris presented for consideration a request from Mr. and Mrs. Lawton Jeffers for financing of connection charges for water service to their rental property located at 348 Old Jennings Road, Orange Park, Clay County, Florida. After discussion Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 6-0, to approve Mr. and Mrs. Jeffers' request for financing of connection charges in the amount of$ 4, , for a two year period at the CCUA' s standard terms and interest rate as annually set by the Board, as presented by Mr. Morris. h. Review of CCUA' s Emergency Pay Policy Mr. Morris presented the background information regarding the formulation and implementation of the CCUA' s Emergency Pay Policy. The Personnel Committee WITHOUT OBJECTION scheduled a meeting for January, 10, 2017 at 2: 00 P. M. to discuss CCUA' s Emergency Pay Policy. The meeting will be advertised as required. Other Mr. Morris congratulated Chairman Vallencourt on his receipt of the 2016 Chairman' s Award from the Clay County Chamber of Commerce. Mr. Morris reminded the members of the Board of the Christmas Luncheon which will be held on December 16, 2016 from 11: 00A. M. until 1: 00 P. M. Item No. 9 Legal Business a. Other - None Item No. 10 Old Business/ New Business - None Item No. 11 Public Comment - None I) c.ccmher z. :'( 6 4

5 Item No. 12 Supervisor Comments Vice- Chairman Gerwe stated a customer has expressed to him a concern with the proration factor which is used for monthly billing. Ms. Laffy provided information and encouraged Vice- Chairman Gerwe to have the customer contact her directly so she can review the proration system in detail with him. Mrs. Gardella inquired about the gentleman who attended the Public Rate Hearing who had questions about the bills for his home, his church and the homes of his parishioners. Ms. Laffy reported she provided him with her contact information to set up an informational session at his church and she has not yet heard back from him. Item No. 13 Adjournment Chairman Vallencourt adjourned the meeting at 3: 49 P. M. t' s. Michael Vallencourt, Chairman Janis: ` fir. de. Rec6rcgig ecretary 0 e:: 1.) ecernil;,>'. _';()I 6

Vice-Chairman Buck called the meeting to order at 2: 00 P.M.

Vice-Chairman Buck called the meeting to order at 2: 00 P.M. MINUTES CLAY COUNTY UTILITY AUTHORITY August 7, 2018 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

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

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

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES Tuesday, September, 18, 2012 9:00 AM St. Lucie Board of County Commission MINUTES F I. INVOCATION II. III. PLEDGE OF ALLEGIANCE MINUTES Approve the minutes from the September 4, 2012 regular meeting. IV.

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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

More information

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON APRIL 16, 2014 AT 8:30 A.M. Board Members Present: James M. Alderman John I.

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

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

July 23, and all of the above were present except Directors Bozeman and Byrum, thus constituting a quorum.

July 23, and all of the above were present except Directors Bozeman and Byrum, thus constituting a quorum. MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO.1 OF FORT BEND COUNTY July 23, 2014 The Board of Directors (the "Board") of Fulshear Municipal Utility District No.1 of Fort Bend County (the "District")

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

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 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

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

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, December 15, 2015 at 7:00pm. II.

More information

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. 130 Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. PRESENT: Gerald W. Garber, Chairman Carolyn S. Bragg-Vice Chairman Terry L. Kelley, Jr. Michael L. Shull Wendell L.

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

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

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

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL May 23 2017 The Business Meeting of the Seminole City Council was held on Tuesday, May 23, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John

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

CITY OF JACKSONVILLE BEACH

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

More information

Roll Call was performed, and it was determined that a quorum was present.

Roll Call was performed, and it was determined that a quorum was present. TOWN OF ASTATULA MAYOR AND TOWN COUNCIL MINUTES REGULAR SESSION MONDAY TOWN HALL Having been duly advertised as required by law, Mayor Robert Natale called the Regular Session meeting to order at 7.03pm.

More information

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

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

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting March 8, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

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

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m.

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m. ***A full and accurate account of this meeting s audio and video can be found at www.orangetwp.org *** Ms. Knapp called the meeting to order at 10:00 a.m. PRESENT: Lisa Knapp, Chair present Ryan Rivers,

More information

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. February 9, 2012

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. February 9, 2012 MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT February 9, 2012 The regular meeting of the Board of Commissioners of the Silver Lake Water & Sewer District was held on

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

Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. MINUTES FOR APPROVAL:

Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. MINUTES FOR APPROVAL: A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 11, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

More information

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between. After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)

More information

TREVESTA COMMUNITY DEVELOPMENT DISTRICT

TREVESTA COMMUNITY DEVELOPMENT DISTRICT Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS September 21, 2010 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, September 21, 2010 at 6:00 p.m.

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 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

City of League City, TX Page 1

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

More information

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

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive Suite 175 Tampa, Fl. 33647 813-374-9015 www.dpfg.com MIRADA COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting

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

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING December 10,

More information

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM PRELIMINARY MATTERS & OFFICERS REPORTS 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call 4. Approval of the

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 4 th day of October 2018. 488 PRESENT: Jerome D. Schad, Chairman Mark

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

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

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

MINUTES OF THE APRIL 17, 2018 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag

MINUTES OF THE APRIL 17, 2018 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag MINUTES OF THE APRIL 17, 2018 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, April 17, 2018, at 7:00

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014 County Commission Chamber Indian River County Administration Complex 1801 27 th Street, Building

More information

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

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

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018. 476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark

More information

ARMSTRONG. Community Development District AUGUST 2, 2017

ARMSTRONG. Community Development District AUGUST 2, 2017 ARMSTRONG Community Development District AUGUST 2, 2017 Armstrong Community Development District 475 West Town Place, Suite 114 Phone: 904-940-5850 - Fax: 904-940-5899 July 26, 2017 Board of Supervisors

More information

A Regular May 12, 2015

A Regular May 12, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, May 12, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening. City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 PUBLIC HEARING MINUTES May 11, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Call to

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

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of February 2019. 20 PRESENT: Jerome D. Schad, Chairman Mark

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21158 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., July

More information

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 13, 2016.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 13, 2016. January 10, 2017 2. Approve minutes of Regular Meeting held December 13, 2016. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 13, 2016. 4. Approve minutes of Annual Landowner

More information

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

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

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

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

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite MINUTES OF MEETING WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT The Board of Supervisors of the Waterford Landing Community Development District held a Regular Meeting on Wednesday, November 28, 2018,

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

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

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

More information

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT AGENDA DECEMBER 2, 2014 at 6:00 p.m. Offices of Florida Design Consultants

More information

City Council Workshop held November 5, 2012 Regular City Council Meeting held November 5, 2012

City Council Workshop held November 5, 2012 Regular City Council Meeting held November 5, 2012 CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

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

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

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 20, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL

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

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission REGULAR MEETING NOVEMBER 9, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission Boardroom of the Walton County

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

JEA BOARD MINUTES November 28, 2017

JEA BOARD MINUTES November 28, 2017 JEA BOARD MINUTES November 28, 2017 The JEA Board met in regular session on Tuesday, November 28, 2017, on the 19 th Floor, 21 W. Church Street, Jacksonville, Florida. Present were Alan Howard, Frederick

More information

FORT MYERS CITY COUNCIL

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

More information

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P Warsaw Village Council Meeting Minutes November 16 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday November 16 th, 2016 at 7:00PM. The Mayor Ron Davis called the meeting

More information

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:33 p.m. 2. Roll Call: Present were

More information

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, 2018 6:00 PM The Oshtemo Township Board Work Session was held at the Township Hall. Supervisor Heiny-Cogswell called the meeting to order

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners PUBLIC NOTICE DISSEMINATED FOR TODAY S MEETING The San Miguel County Board of Commissioners will hold a regular monthly meeting on Tuesday, July 10, 2018 beginning at 2:00

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

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

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information