AGENDA. 1. Approval of Minutes Regular Meetings Held on August 20, 2002 and August 27, 2002.

Size: px
Start display at page:

Download "AGENDA. 1. Approval of Minutes Regular Meetings Held on August 20, 2002 and August 27, 2002."

Transcription

1 Clearwater, Florida, October 15, 2002 The Board of County Commissioners in and for the County of Pinellas met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida, at 3:10 P.M. on this date with the following members present: Barbara Sheen Todd, Chairman; Karen Williams Seel, Vice- Chairman; Robert B. Stewart; Calvin D. Harris; Susan Latvala; John Morroni; and Kenneth T. Welch. Absent: None. Also present: Susan H. Churuti, County Attorney; Stephen M. Spratt, County Administrator; C. R. Short, Chief Deputy Clerk; Linda R. Reed, Deputy Clerk; and Dawn Rubio and Linda Sliger, Board Reporters. Chairman Todd pronounced the Invocation which was followed by the Pledge of Allegiance to the Flag led by Commissioner Morroni. AGENDA A. CONSENT AGENDA CLERK OF THE CIRCUIT COURT 1. Approval of Minutes Regular Meetings Held on August 20, 2002 and August 27, Reports: a. Pinellas County Clerk of the Circuit Court Investment Report for the Quarter Ended June 30, b. Internal Audit Report No Dated September 12, 2002 Audit of Pinellas County Health Department Together with a Copy of The Audit Watch. c. Internal Audit Report No Dated September 19, 2002 Audit of Clerk of the Circuit Court Purchasing Function. d. Internal Audit Report No Dated September 26, 2002 Audit of Water Revenue and Revenue Bonds, Series e. Pinellas County Sheriff's Office Final Budget f. Dock Fee Report for the Month of August

2 3. Other Approvals: a. General. 1. Recommendation that the Board of County Commissioners Approve Budget Amendment No. CBA Recommendation that the Board of County Commissioners Approve Budget Amendment No. CBA b. Satisfactions of Judgments and Liens None. c. Vouchers and Bills Paid. 1. Vouchers and Bills Paid in the Amount of $11,606, for the Period September 2, 2002 through September 6, Vouchers and Bills Paid in the Amount of $12,849, for the Period September 9, 2002 through September 13, Vouchers and Bills Paid in the Amount of $10,807, for the Period September 16, 2002 through September 20, Vouchers and Bills Paid in the Amount of $12,123, for the Period September 23, 2002 through September 27, Miscellaneous Items to be Received for Filing: a. Pinellas Park Water Management District Minutes of Regular Meeting No. 11, Dated August 22, 2002; Minutes of Public Hearings , Millage Rate/Budget Held August 22, 2002 and August 29, 2002; Financial Statements for the Months of July and August 2002; and Calendar of Regular Authority Meetings for Fiscal Year b. Eastlake Oaks Community Development District Public Meeting Schedule for Fiscal Year 2003, Together with a Copy of the District Map Per Chapter 189, Florida Statutes. c. Town of Kenneth City Ordinances Nos. 509 through 518 and 520 Adopted June 12, 2002 Annexing Certain Property. d. City of Seminole Ordinance No Adopted August 27, 2002 Annexing Certain Property. e. City of Safety Harbor Notice of Proposed Annexation Regarding Ordinance No , Public Hearing Held September 16, f. Correspondence from the City of Pinellas Park Regarding Resolution No Supporting Restoration of Annexation Planning Boundaries. g. Correspondence from the City of Pinellas Park Regarding Six Ordinances Voluntarily Annexing Certain Property, Public Hearing Held September 26,

3 h. City of Clearwater Notices of Annexation, Rezoning and Land Use Plan Amendments; Public Hearings Regarding Ordinances Nos through to be Held November 7, COUNTY ADMINISTRATOR Airport 5. Approval of Award of Bid - Overlay and Strengthen Terminal Apron at the St. Petersburg- Clearwater International Airport. 6. Adoption of a Resolution and Approval of Supplemental Joint Participation Agreement No. 1 with the Florida Department of Transportation for an Additional $100,000 of Grant Funds for the Rehabilitation of Runway 17/35 at the St. Petersburg-Clearwater International Airport. 7. Adoption of a Resolution and Approval of Supplemental Joint Participation Agreement No. 2 with the Florida Department of Transportation for Reimbursement of Lost Revenues Resulting from September 11 th at the St. Petersburg-Clearwater International Airport. 8. Adoption of a Resolution and Approval of Supplemental Joint Participation Agreement No. 3 with the Florida Department of Transportation for an Additional $1,000,000 of Grant Funds for Land Acquisition at the St. Petersburg-Clearwater International Airport. Public Works 9. Approval of Change Orders: a. Change Order No. 1 Final Hurricane Pass Navigational Improvements. b. Change Order No. 1 Final Starkey Basin Channel No Approval to Submit Traffic Signal Analysis Report to the Metropolitan Planning Organization for the Intersection of Starkey Road at Bardmoor Boulevard. 11. Approval to Execute an Annual Joint Funding Agreement with the U.S. Geological Survey, U.S. Department of the Interior for Water Resources Data Collection. 12. Approval of a Cooperative Funding Agreement with the Southwest Florida Water Management District for the Bear Creek Channel Improvements. 13. Approval of Sureties, Plats, Sidewalk Guarantees and Easements. Utilities 14. Approval of the Ranking of Firms for Consultant Selections and Authorize Staff to Negotiate a Contract with the Number One Ranked Firms: a. Utilities Department Logan Station Laboratory Additions/Renovations. b. Land Surveying/Mapping Services. 4430

4 15. Approval of Award of Bids: a. Improvements to the Boca Ciega Service Area Pump Stations. b. Temporary Services, Water Quality Management Division. 16. Approval of Change Order No. 2 (Final) and Release of Retainage for Phase IIB Reclaimed Water Improvements Project 2 Old Ridge Road Phase A. 17. Approval of Option of Renewal for Annual Requirements of Centrifuge Repair, Parts and Preventive Maintenance. 18. Approval of a Cooperative Funding Agreement with the Southwest Florida Water Management District for the Pinellas County Ultra Low Flow Toilet Rebate Project. 19. Approval of Accounting Write-Offs of Uncollectible Revenues for Retail Water and Sewer Accounts and Special Invoice Billings. Other Departments 20. Approval of the Annual Renewal of the Operating Contract with the Palm Harbor Community Services Agency, Inc. (County Administrator). 21. Adoption of a Resolution Approving the Expenditure of Public Funds for Incentives and Awards (Economic Development). 22. Approval of a Contract with the Florida Department of Environmental Protection, Agreement for Title V Funding for Air Pollution Control in Pinellas County (Environmental Management). 23. Adoption of a Resolution for Assessment of Liens against Lands Cleared (Environmental Management). 24. Approval of an Agreement with the Department of Community Affairs to Receive Grant Funds for Emergency Management Preparedness (Emergency Management). 25. Approval of an Agreement for the Assignment of Lease and Modification to Change the Renewal Option Terms and Exercise the Option to Renew the Lease with K.O.S. Corporation Drivers License Office at McMullen-Booth Road (General Services). 26. Approval to Declare Escheat Properties as Surplus, Waive Mineral Rights and Execute Deeds (General Services). 27. Approval of Change Order No. 1 for the South Stairway Brick Repair Renovation Project Located at 315 Court Street, Clearwater (General Services). 28. Approval of a Noncompetitive Contract for Bundled ISDN-PRI Digital Network Services from Verizon Florida, Inc. (General Services). 29. Approval of the Ranking of Firms for a Consultant Selection and Authorize Staff to Negotiate a Contract with the Number One Ranked Firm for Countywide Space Needs Assessment (General Services). 4431

5 30. Approval of the Distribution of Byrne Memorial Grant Funds for Pinellas County (Justice Coordination). 31. Approval of a Service Funding Agreement with Phoenix Houses of Florida for Pre-Sentence and Sentenced Drug Offenders in Pinellas County (Justice Coordination). 32. Approval of Budget Amendments Nos. 29 and 30 (Management and Budget). 33. Approval of Option of Renewals: a. Steel Doors, (Purchasing/General Services). b. Steel Products, (Purchasing). 34. Approval of Award of Bids: a. Pest Control Services (Purchasing/General Services). b. Irrigation Supplies (Purchasing). B. REGULAR AGENDA 35. Items for Discussion from Consent Agenda (County Administrator and Clerk of Circuit Court). COUNTY ADMINISTRATOR Airport 36. Approval of an Agreement for Purchase in Lieu of Condemnation with Airco Golf, Inc., for the Purchase of Acres of Land Adjacent to Airport Property. 37. Adoption of a Resolution Supporting the Funding Priority for the Sunshine Speedway Land Acquisition for Future Transportation Purposes and Approval of the Real Estate Appraisal Costs. Public Works 38. Approval of the Installation of Three Speed Humps on 91st Street North between 86th Avenue North and 90th Avenue North. 39. Approval of the Installation of Thirteen Speed Humps and Seven Multi-Way Stop Conditions in the Westlake Subdivision. 40. Approval of Change Orders: a. Change Order No. 1 Keene Road (C.R. 1) Phase II from Curlew Road to Tampa Road. b. Change Order No. 1 Final Philippe Park Supervisor Residence Replacement. 4432

6 41. Approval of Award of Bids: a. Howard Park Renourishment. b. Keene Road, Phase IB from Drew Street to Sunset Point Road. 42. Approval of Reduction in Retainage for the Construction of Keene Road from Sunset Point Road to Virginia Street Project. 43. Approval of an Agreement with Officer John Davis for the Lease of a Residence Located at the Highway Department North Maintenance Yard. 44. Approval to Execute Amendment No. 1 to the Agreement for Consultant Services for the Alligator Creek Channel B Drainage Improvements Project. 45. Approval of the Ranking of Firms for Consultant Selections and Authorize Staff to Negotiate a Contract with the Number One Ranked Firms: a. Pinellas County Jail Facility Expansion Phase II Health Care Facility Construction Management Services. b. Pinellas County Jail Facility Expansion Phase II Health Care Facility Architectural/Engineering Services. 46. Approval of an Interlocal Agreement with the City of Largo to Transfer Maintenance of Various Roadways and Drainage Facilities to the City of Largo. Utilities 47. Approval of Award of Bid Cross Bar Wellfield Visitor s Center. 48. Adoption of a Resolution to Temporarily Suspend the Conservation Rate and Minimum Water Charges. Other Departments 49. Approval of Authority to Advertise for a Public Hearing on a Proposed Amendment to Chapter 42, Article 8 of the Pinellas County Code Relating to the Disclosure Requirements for Moving Household Goods (Consumer Protection). 50. Approval of Recommendation from Tourist Development Council to Issue New Product Development Grants for 2003 (Convention and Visitors Bureau). 51. Approval of a Final Negotiated Contract for Retail/Business Opportunity Feasibility Studies (General Services). 52. Approval of a Lease Agreement with I and S Associates, LLC for Office Space at the 300 Plaza Complex in St. Petersburg for the STARS Training Program (General Services). 53. Consideration of Tropicana Field Acquisition and Leaseback and Management Agreement with the City of St. Petersburg (General Services). 4433

7 54. Approval of the Disbursement of Funds from the Alcohol and Drug Abuse Trust Fund for Various Agencies (Justice Coordination). 55. Approval of a Dental Services Agreement with the College of Dentistry, University of Florida for the Provision of Dental Services to Eligible Indigent County Residents (Social Services). 56. Approval to Execute an Agreement with Pinellas Cares, Inc. - Dial Program (Social Services). 57. Approval of Service Funding Agreements: a. Religious Community Services, Inc. (The Haven) for Domestic Violence Counseling in South County (Social Services). b. CASA of Pinellas County for Domestic Violence Counseling in North County (Social Services). 58. Approval of a Social Action Funding Program Agreement for Funding to Various Agencies (Social Services). 59. Approval of a Homeless Initiative Funding Program Agreement to Various Agencies (Social Services). 60. Approval to Submit to the Florida Department of Children and Families a Baker Act Transportation Exception Plan for Minors (Social Services). 61. Other Administrative Matters. COUNTY ATTORNEY 62. Request Authority for County Attorney to Defend: a. ABN Amro Mortgage v. Francis R. McDonald, et al Circuit Civil Case No CI-20 - Mortgage Foreclosure Involving Two Community Development Mortgages. b. Centex Home Equity Company, LLC. v. Herman, Jeffrey, et al - Circuit Civil Case No CI-19 - Mortgage Foreclosure Involving Judgments for Attorney Fees and Costs. c. City of Pinellas Park v. Kenneth Pfrengle, et al - Circuit Civil Case No CI-13 - Mortgage Foreclosure Involving Unpaid Taxes. d. Leader Mortgage v. Diane Holston, et al Circuit Civil Case No CI-19 Mortgage Foreclosure Involving a Community Development Mortgage. e. Leader Mortgage Company, LLC v. Kimberly Lynn Stokes, et al Circuit Civil Case No CI-21 Mortgage Foreclosure Involving a Judgment for Attorney Fees and Costs. f. Manufacturers and Traders Trust Company v. Waymon Gray, et al Circuit Civil Case No CI-5 Mortgage Foreclosure Involving a Deferred Payment Mortgage. 4434

8 g. Pinellas County School Board v. Troy C. Stewart, et al Circuit Civil Case No CI-13 Mortgage Foreclosure Involving a Judgment for Fine and Costs and a Judgment for Attorney Fees and Cost. h. Traveler s Bank and Trust v. Robert G. Schaeffer Circuit Civil Case No CI-8 Mortgage Foreclosure Involving Judgments for Fines and Cost. i. Bradley Murray v. Everett S. Rice, as Sheriff of Pinellas County Circuit Civil Case No CI-8 Allegations of Negligence in a Slip and Fall Accident. j. Clark Hunt Construction, Inc. v. Pinellas County Circuit Civil Case No CI Request for Authority to Initiate Litigation: a. Susan Pinizzotto Circuit Civil Case No CI-007 Violations of Dangerous Dog Provisions. b. Teresa Wright for Delinquent Utility Account No Request for Authority to File a Small Claims Action of behalf of Sunstar for Unpaid Ambulance Bills: a. Estate of Robert E. George. b. Estate of Margaret M. Haynes. c. Estate of Mattie B. Hudson. d. Estate of Sara K. Vargas. 65. Approval of Contract for Law Enforcement Services for: a. City of Belleair Bluffs. b. City of Dunedin - Addendum No. 11. c. Town of Kenneth City. d. City of Madeira Beach. e. Town of North Redington Beach. f. City of Oldsmar. g. Town of Redington Beach. h. City of Seminole. i. City of South Pasadena. 66. Consideration of the Revised Information Technology Board Interlocal Agreement. 4435

9 67. Resolution to Postpone Making Application for Deeds on County-Held Tax Certificates for Properties Assessed By The Property Appraiser At Values Less Than $5,000, Pursuant to (3), Florida Statutes, for One Additional Year. 68. Authority by the Board to File Declaratory Judgment against Daniel Petrucelli, Randal P. Gunning, and James Zingale, Executive Director of Florida Department of Revenue Related to a 10 Foot Parcel in Page s Replat of Mitchell s Beach Subdivision. 69. Authority to File a Circuit Civil Action on behalf of Sunstar against Well Care HMO, Inc. for Unpaid Ambulance Bills. 70. Extension of Timeframe Contained in the Eldridge-Wilde Wellfield Transfer Agreement to February 28, 2004, for Tampa Bay Water to Seek Reimbursement of Expenses Related to the Clearing of Title Defects. 71. Adoption of Resolution Ratifying and Approving Letter Agreement between Pinellas County and Turner Development Corporation. 72. Miscellaneous. C. AUTHORITIES Economic Development Authority 73. Adoption of a Resolution for Issuance of Industrial Development Revenue Bonds (Falcon Enterprises, Inc. Project) Series Emergency Medical Services Authority 74. Approval to Issue Certificates of Public Convenience and Necessity for Non-Medical Wheelchair Transport to People's Quality Care, Inc., TLC Transportation Services, Inc. and Tropix Transportation, Inc. 75. Approval of Emergency Medical Service Ambulance Service Fee Accounts Receivable Write- Offs. D. COUNTY COMMISSION 76. Approval of a Re-Appointment to the Pinellas County Educational Facilities Authority. 77. Approval of Re-Appointments to the St. Petersburg-Clearwater Economic Development Council. 78. Approval of a Re-Appointment to the Pinellas County Health Facilities Authority. 79. Approval of Re-Appointments to the WorkNet Pinellas Board of Directors. 80. Approval of Appointments to the WorkNet Pinellas Youth Council. 81. Miscellaneous. 4436

10 6:36 P.M. PRESENTATIONS AND AWARDS E. CITIZENS TO BE HEARD Any Person Wishing to Speak at this Time (Excluding Issues on the Agenda or Previously Acted on by the BCC) Must Have a Card Filled Out and Turned in to Staff at the Administrative Table Located at the Front of the Board Room. F. SCHEDULED PUBLIC HEARINGS The Procedure Used by the Board of County Commissioners in Conducting Public Hearings is to Have a Staff Presentation Followed by the Applicant Presenting the Specific Proposal. The Board Will Then Hear Comments From the Proponents Followed by Comments From the Opponents and a Staff Summary. The Applicant Will Then be Given an Opportunity to Close and the Board of County Commissioners Will Decide on the Matter. Please Refer to the Back of Your Agenda Copy for More Details on Guidelines for Time Limitations and Opportunities to Speak. COUNTYWIDE PLANNING AUTHORITY Consideration of the Following Proposals to Amend the Adopted Countywide Future Land Use Plan: SUBTHRESHOLD AMENDMENTS 82. a. Case #CW Pinellas County Location Acre Located on the Northeast Corner of Hamlin Boulevard and 117th Avenue North. Amendment from Residential Low to Residential/Office General. b. Case #CW Pinellas County Location 0.54 Acre Located 550 Feet North of 58th Avenue North and 200 Feet West of 49th Street North. Amendment from Institutional to Residential/Office/General. c. Case #CW Pinellas County Location 1.34 Acres Located on the East Side of 34th Street North and 300 Feet North of 46th Avenue North. Amendment from Industrial Limited to Commercial General. d. Case #CW Madeira Beach Location 0.77 Acre Located on the South Side of 140th Avenue and 124 Feet East of Miramar Avenue. Amendment from Residential Urban to Residential Medium. e. Case #CW Pinellas Park Location 0.48 Acre Located on the West Side of 65th Street North and 214 Feet North of 62nd Avenue North. Amendment from Residential Low Medium to Commercial General. REGULAR AMENDMENTS 83. a. Case #CW Clearwater Location Acres Located on the South Side of S.R. 590 and 770 Feet West of McMullen-Booth Road. Amendment from Industrial Limited and Water/Drainage Feature to Residential High and Water/Drainage Feature. 4437

11 b. Case #CW Largo Location 9.70 Acres Located on the East Side of 58th Street North, Approximately 920 Feet North of Ulmerton Road. Amendment from Industrial Limited; Preservation; and Water/Drainage Feature to Institutional; Preservation; and Water/Drainage Feature. c. Case #CW Safety Harbor Location Acres Generally Located between the East End of Cypress Hollow Court and the West End of Green Springs Drive, and Approximately 150 Feet North of the Florida Power Company Transmission Lines. Amendment from Residential Low and Preservation to Institutional and Preservation. d. Case #CW Clearwater Location Acres Located on the East Side of Chautauqua Avenue, from 103 Feet South of Second Avenue North to Second Avenue South. Amendment from Residential Suburban; Preservation; and Water/Drainage Feature to Residential Low; Preservation; and Water/Drainage Feature. e. Case #CW Seminole Location 7.63 Acres Located on the North Side of 102nd Avenue North and 300 Feet West of Seminole Boulevard. Amendment from Institutional to Commercial General. f. Case #CW Tarpon Springs Location 9.47 Acres Located on the South Side of Gulf Road and 1,725 Feet East of Florida Avenue. Amendment from Commercial Neighborhood to Institutional. PLANNING AREA MAP AMENDMENT 84. a. Pinellas County (To Be Continued to October 29, 2002 Meeting) Location Lealman Special Fire Control District, Generally Located between the Seminole Bridge and East of I-275; and between 40th Avenue North and 70th Avenue North. Amendment of Planning Area Map (Exhibit I - Ordinance No ) for that Portion of the Unincorporated Area within the Lealman Special Fire Control District that Adjoins the Town of Kenneth City. 85. Proposed Amendment to Chapter 42, Article VII of the County Code Regarding Charitable Solicitations. 86. Proposed Ordinance Amending the Future Land Use and Housing Elements of the Pinellas County Comprehensive Plan to Incorporate Recommendations of the Manufactured Housing Task Force, to Update Several Major Findings and to Modify a Policy Affecting Rezonings within Designated Transportation Concurrency Management Corridors. 87. Petition to Vacate Submitted by Wanda P. Hallmark and Richard K. Hallmark, Represented by Sharon Stock of Stock and Associates, for a Portion of a 10.0 Foot Drainage and Utility Easement on Lot 17, Blue Water Cove, Located in the Northwest Quarter of Section 11, Township 30 South, Range 15 East. 88. Petition to Vacate Submitted by John J. McGlone, Jr. and Mary Jane McGlone, Containing 126 Square Feet M.O.L. of a 20.0 Foot Drainage and Utility Easement on Lot 6, Block 2, Bayhills Subdivision, Located in the Southwest Quarter of Section 18, Township 30 South, Range 15 East. 4438

12 89. Planning and Zoning Applications Heard by the Examiner: a. Z Application of Vincent and Christina Lodrini and Frances Lodrini for a Change of Zoning from R-6, Mobile Home Parks and Subdivisions to R-3, Single Family Residential on Approximately Acre on the Northwest Corner of 144th Avenue North and 63rd Street North (Street Address: th Avenue North, Parcel ID No. 05/30/16/78768/000/0251). b. Z Application of Pinellas County Planning Director through Brian Smith, Pinellas County Planning Department, Representative, for a Change of Zoning from C-2, General Retail Commercial and Limited Services District to R-3, Single Family Residential on Eight (8) Lots Located on 40th Street North, Two (2) Lots Located on Mohr Avenue, and Three (3) Lots Located on Lown Street (Parcel ID Nos , 0020, 0030, 0060; and 1400 and , 0100, 0080, 0070, 0050, 0030, 0140 and 0130). c. Z Application of Pinellas County Planning Director through Brian Smith, Pinellas County Planning Department, Representative, for a Change of Zoning from C-2, General Retail Commercial and Limited Services to R-4, One, Two or Three Family Residential on Five (5) Parcels Located on the West Side of 31st Street North and One (1) Parcel Located on the North Side of 58th Avenue North (Street Address: th Avenue North, Parcel ID Nos , 1600, 1700, 1800, 2200 and 2300). d. Z/LU Application of Ametek, Inc. through Charles M. B. Ross, Representative, for a Change of Zoning from M-1, Light Manufacturing and Industry to R-3, Single Family Residential and a Change of Land Use from Industrial Limited to Residential Urban on Approximately Acres on the Southwest Corner of 85th Street North and Somerset Drive (Parcel ID No. 12/30/15/00926/001/0020). e. Z/LU Application of Minnie Lopez, c/o Rosalee D. Nicholas, Baycrest Plaza, Inc., Ronald R. Conkright, Ilva E. and Helen K. Metcalf, Crystal Lucas and Gary L. and Shawn L. Arnold through Deborah L. Martohue, Hayes and Martohue, P.A., and William H. Howell, Clear Ocean Investments Corp., Representative, for a Change of Zoning from C- 2, General Retail Commercial and Limited Services and R-4, One, Two or Three Family Residential to C-1, Neighborhood Commercial and C-2, General Retail Commercial and Limited Services and a Change of Land Use from Residential Low to Commercial General and Commercial Neighborhood and a Developer s Agreement on Approximately 1.58 Acres at the Northwest Corner of 54th Avenue North and I-275 (Street Addresses: 2504, 2538, 2530, 2520, 2510 and th Avenue North, Parcel ID Nos and 2000, , 0080, 0021, 0020, 0010, 0070, 0060, 0050, 0040 and 0030). f. Z/LU Application of Pinellas County Board of County Commissioners through Brian Smith, Pinellas County Planning Department, Representative, for a Change of Zoning from R-4, One, Two, or Three Family Residential, P-1, General Professional Office, C-1, Neighborhood Commercial and C-2, General Retail Commercial and Limited Services to 4439

13 WATER AND NAVIGATION OPH-D, Old Palm Harbor Downtown District and a Change of Land Use from Residential Medium, Commercial General, Residential/Office/Retail and Institutional to Community Redevelopment District-Activity Center on Approximately 13.6 Acres Generally Located between Alternate U.S. Highway 19 and Omaha Street (C.R. No. 1) and between Indiana Avenue and Michigan Avenue and Also Located on Florida Avenue East of 9th Street and 205 Feet West of Alternate U.S. Highway 19. Pursuant to the Provisions of Chapter 31182, Laws of Florida (1955), as Amended, it is the Policy of the Pinellas County Water & Navigation Control Authority that all Persons Giving Testimony on Matters Relating to Application for Dredge, Fill, or Dock Permits do so Under Oath. If You Wish to Make Statements or Give Testimony Concerning any of the Water & Navigation Items, Please be Prepared to Stand and Take the Oath When Requested to do so by the Clerk. 90. Private Dock Application P /Revised, Paul and Andrea Guidi, 1500 Sunset Drive, Clearwater Harbor, Clearwater. 91. Commercial Dock Application CC , City of Madeira Beach, th Avenue, Madeira Beach (Causeway Park). ADJOURNMENT * * * * CONSENT AGENDA ITEMS NOS. 1 THROUGH 34 - APPROVED Upon presentation by Chairman Todd, Commissioner Harris moved, seconded by Commissioner Welch and carried, that the consent agenda, consisting of Items Nos. 1 through 34, be approved as follows: # 1 APPROVAL OF MINUTES Minutes of regular meetings of August 20 and August 27, # 2 REPORTS RECEIVED FOR FILING a. Pinellas County Clerk of the Circuit Court Investment Report for the quarter ended June 30, b. Internal Audit Report No , dated September 12, 2002, Audit of Pinellas County Health Department, together with a copy of The Audit Watch. 4440

14 c. Internal Audit Report No , dated September 19, 2002, Audit of Clerk of the Circuit Court, Purchasing Function. d. Internal Audit Report No , dated September 26, 2002, Audit of Water Revenue and Revenue Bonds, Series e. Pinellas County Sheriff s Office Final Budget f. Dock Fee Report for the month of August # 3 OTHER APPROVALS a. General (1) Clerk of the Circuit Court Budget Amendment No. CBA (2) Clerk of the Circuit Court Budget Amendment No. CBA b. Satisfactions of Judgments and Liens - None. c. Vouchers and Bills Paid (1) Checks released for the period from September 2, 2002 through September 27, 2002 as follows: Payroll Journal Expenditures Payroll Journal pages numbered 1 through 2685 for the period September 9, 2002 through September 13, 2002 Payroll Journal pages numbered 1 through 2691 for the period September 23, 2002 through September 27, 2002 Payroll checks numbered through Imprest Fund Expenditures Manual checks numbered through System checks numbered through Wire transfers numbered through

15 # 4 MISCELLANEOUS ITEMS TO BE RECEIVED FOR FILING a. Pinellas Park Water Management District Minutes of Regular Meeting No. 11, dated August 22, 2002; Minutes of Public Hearings , Millage Rate/Budget held August 22, 2002 and August 29, 2002; Financial Statements for the months of July and August 2002; and Calendar of Regular Authority Meetings for fiscal year b. Eastlake Oaks Community Development District public meeting schedule for fiscal year 2003, together with a copy of the District Map per Chapter 189, Florida Statutes. c. Town of Kenneth City Ordinances Nos. 509 through 518, and 520 adopted June 12, 2002 annexing certain property. d. City of Seminole Ordinance No adopted August 27, 2002 annexing certain property. e. City of Safety Harbor Notice of Proposed Annexation regarding Ordinance No ; public hearing held September 16, f. Correspondence from City of Pinellas Park regarding Resolution No supporting restoration of annexation planning boundaries. g. Correspondence from City of Pinellas Park regarding six ordinances voluntarily annexing certain property, public hearing held September 26, h. City of Clearwater Notices of Annexation, Zoning, Rezoning and Land Use Plan amendments; public hearings regarding Ordinances Nos through to be held November 7, # 5 BID OF AJAX PAVING INDUSTRIES, INC. FOR OVERLAY AND STRENGTHENING OF TERMINAL APRON AT ST. PETERSBURG/CLEARWATER INTERNATIONAL AIRPORT (BID NO C) Bid is for an estimated total expenditure in the amount of $1,523,748.78; Chairman authorized to sign agreement after proper execution by the contractor and written approval as to form by the Office of the County Attorney. 4442

16 # 6 RESOLUTION NO ADOPTED AUTHORIZING EXECUTION OF SUPPLEMENTAL JOINT PARTICIPATION AGREEMENT NO. 1 BETWEEN THE BOARD OF COUNTY COMMISSIONERS AND THE FLORIDA DEPARTMENT OF TRANSPORTATION (FDOT) (CONTRACT NO. AJ436) Resolution No authorizing execution of Supplemental Joint Participation Agreement No. 1 providing $100, in additional grant funds for the rehabilitation of Runway 17/35 at the St. Petersburg/Clearwater International Airport. # 7 RESOLUTION NO ADOPTED AUTHORIZING EXECUTION OF SUPPLEMENTAL JOINT PARTICIPATION AGREEMENT NO. 2 BETWEEN THE BOARD OF COUNTY COMMISSIONERS AND THE FLORIDA DEPARTMENT OF TRANSPORTATION (FDOT) (CONTRACT NO. AE555) Resolution No approving and authorizing execution of Supplemental Joint Participation Agreement No. 2 for the reimbursement of lost revenues resulting from the September 11, 2001 tragedy for the St. Petersburg/Clearwater International Airport. # 8 RESOLUTION NO ADOPTED AUTHORIZING EXECUTION OF SUPPLEMENTAL JOINT PARTICIPATION AGREEMENT NO. 3 BETWEEN THE BOARD OF COUNTY COMMISSIONERS AND THE FLORIDA DEPARTMENT OF TRANSPORTATION (FDOT) (CONTRACT NO. AC251) Resolution No authorizing execution of Supplemental Joint Participation Agreement No. 3 for $1,000, in additional grant funds for land acquisition at the St. Petersburg/Clearwater International Airport and reimbursement of lost revenues resulting from the September 11, 2001 tragedy. # 9a CHANGE ORDER NO. 1 (FINAL) TO CONTRACT NO WITH FLORIDA DREDGE & DOCK, INC. FOR HURRICANE PASS NAVIGATIONAL IMPROVEMENTS (BID NO C) Change Order No. 1 (final) decreases contract by $17, (revised total contract, $347,864.30). 4443

17 # 9b CHANGE ORDER NO. 1 (FINAL) TO CONTRACT NO WITH KAMMINGA & ROODVOETS, INC. FOR CONSTRUCTION OF STARKEY BASIN CHANNEL NO. 7 (BID NO C) Change Order No. 1 (final) decreases contract by $19, (revised total contract, $1,672,394.46). #10 TRANSMITTAL OF TRAFFIC SIGNAL ANALYSIS REPORT TO METROPOLITAN PLANNING ORGANIZATION (MPO) FOR INTERSECTION OF STARKEY ROAD (COUNTY ROAD 1) AT BARDMOOR BOULEVARD #11 JOINT FUNDING AGREEMENT WITH U.S. GEOLOGICAL SURVEY (USGS), UNITED STATES DEPARTMENT OF THE INTERIOR, FOR WATER RESOURCES DATA COLLECTION - APPROVED FOR EXECUTION Joint Funding Agreement with U.S. Geological Survey (USGS), United States Department of the Interior, for water resources data collection, in a total amount of $210,000.00, with the County s cost to be $160, #12 COOPERATIVE FUNDING AGREEMENT WITH SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT (SWFWMD) FOR THE BEAR CREEK CHANNEL IMPROVEMENTS (K668) Cooperative Funding Agreement with Southwest Florida Water Management District (SWFWMD) for a grant of up to $100, in fiscal year 2003 for land acquisition for the Bear Creek Channel improvements. #13 SURETIES, PLATS, SIDEWALK GUARANTEES AND EASEMENTS a. Rutz Office Building 1. Funds released in the amount of $9, to Charles J. Rutz, 2694 Brattle Lane, Clearwater, FL Balance of completion surety ($2,412.30) to be held as maintenance surety. 4444

18 b. Publix at Oakhurst Plaza 1. Completion Bond No released in the amount of $7, to Newton, Oldacre, McDonald, P.O. Box , Prattville, AL 36068, Attention: Bruno Ulrich. c. West Breeze Estates 1. Subdivision Completion Bond No. B and its rider accepted in the amount of $776, d. United Bank 1. Funds accepted in the amount of $5, as completion surety. e. Eckerds at Bryan Dairy and Starkey 1. Completion Bond No accepted in the amount of $82, f. Tampa Bay Orthopaedic Specialists 1. Completion Bond No accepted in the amount of $5, g. Murphy Cap & Gown 1. Completion Bond No accepted in the amount of $11, h. Wild Oaks Subdivision 1. Letter of Credit No. 173 accepted in the amount of $58, as completion surety. i. Patrick Town 1. Funds released in the amount of $8, to Washington Land Holdings, 1721 Rainbow Drive, Clearwater, FL 33755, Attention: Marcus Vernon. 4445

19 j. Thurgood Marshall Middle School 1. Completion Bond No. SB accepted in the amount of $50, k. Hansel Innovations 1. Letter of Credit No. 231 accepted in the amount of $5, as completion surety. l. Cypress Knoll 1. Conservation Easement accepted for recording. m. Indian Bluff Estates 1. Sidewalk Guarantee accepted for recording. n. Palm Harbor Commerce Park 1. Plat approved. #14 RANKING OF FIRMS FOR CONSULTANT SELECTIONS AND AUTHORIZATION TO NEGOTIATE CONTRACTS WITH THE NUMBER ONE RANKED FIRMS (UTILITIES DEPARTMENT) a. Consultant selection for Logan Station laboratory additions/renovations (Projects Nos and ) (total project budget, $1,700,000.00): 1. GLE-CBB, Inc. (formerly CBB Architects, Inc.) 2. Tie bids between (a) Elements and (b) Robert Reid Wedding b. Consultant selection for land surveying/mapping services (Project No ) (total project budget, $150,000.00): 1. Polaris, Inc. 2. George F. Young 3. Foresight Surveyors 4446

20 #15 AWARD OF BIDS - UTILITIES DEPARTMENT a. Bid of QRC, Inc. on the basis of being the lowest responsive, responsible bid received meeting specifications for improvements to the Boca Ciega service area pump stations, for an estimated total expenditure in the amount of $1,514, (Bid No C; PID No ); Chairman authorized to sign agreement after proper execution by the contractor and written approval as to form by the Office of the County Attorney. b. Bids of Kelly Services, Inc. (water sample analyzing, Group 1) and ETI Professionals, Inc. (technical writers, Group 2) on the basis of being the lowest responsive and responsible bids received, for an estimated annual expenditure not to exceed $241, (Kelly Services, $101,587.20; ETI Professionals, Inc. $139,776.00) for contract periods of 12 months with one additional 12-month option of renewal at the same prices, terms and conditions, pending availability of funds and approval by the County Administrator (Bid No B); Chairman authorized to sign agreements after proper execution by the contractors and written approval as to form by the Office of the County Attorney; bids of Columbia Staffing and WD Enterprise, Inc. rejected as being non-responsive and for inability to provide proper references, respectively. #16 CHANGE ORDER NO. 2 (FINAL) TO AGREEMENT WITH WESTRA CONSTRUCTION CORPORATION FOR PHASE II-B RECLAIMED WATER IMPROVEMENTS PROJECT 2 - OLD RIDGE ROAD PHASE A (PROJECT NO ) (BID NO C) a. Change Order No. 2 (final) increases the amount by $49, (final total agreement, $4,394,996.44). b. Project completion date extended 545 days. c. Contract accepted as complete as of April 25, 2002; liquidated damages not assessed as project was substantially complete on June 7, d. Release of retainage in the amount of $108, authorized. 4447

21 #17 OPTION OF RENEWAL Option of renewal (second and final) to contract with Alfa Laval, Inc. for annual requirements of centrifuge repair, parts and preventive maintenance for an additional 12 months at the same prices, terms and conditions effective October 18, 2002 for an estimated 12-month expenditure not to exceed $100,000.00; Chairman authorized to sign agreement after proper execution by the contractor and written approval as to form by the Office of the County Attorney (RFP No N). #18 COOPERATIVE FUNDING AGREEMENT WITH SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT (SWFWMD) FOR THE PINELLAS COUNTY ULTRA LOW FLOW TOILET REBATE PROJECT (K679) Cooperative Funding Agreement with Southwest Florida Water Management District (SWFWMD) for the Pinellas County Ultra Low Flow Toilet Rebate Project for an estimated first phase project cost of $2,346,800.00, with SWFWMD contributing a maximum reimbursement amount of $1,173, (50 percent). #19 ACCOUNTING WRITE-OFFS OF UNCOLLECTIBLE REVENUES FOR RETAIL WATER AND SEWER ACCOUNTS AND SPECIAL INVOICE BILLINGS Chairman authorized to execute the accounting write-off of $49, of uncollectible billings on 863 accounts for water and sewer services for the period of October 1, 1998 through September 30, RENEWAL OF ANNUAL OPERATING CONTRACT WITH PALM HARBOR COMMUNITY SERVICES AGENCY, INC. FOR FISCAL YEAR 2003 Renewal is for administration and operation of the Palm Harbor Community Services District, a municipal service taxing unit (MSTU), by Palm Harbor Community Services Agency, Inc.; renewal period ends September 30, 2003, for a budgeted operating cost of $1,250,

22 #21 RESOLUTION NO ADOPTED AUTHORIZING THE EXPENDITURE OF PUBLIC FUNDS FOR INCENTIVES AND AWARDS UNDER THE PROVISIONS OF PINELLAS COUNTY ORDINANCE NO DEPARTMENT OF ECONOMIC DEVELOPMENT Resolution No authorizing the expenditure of public funds for incentives and awards as requested by the Department of Economic Development, in an amount not to exceed $3, #22 AMENDMENT NO. 1 TO FDEP CONTRACT NO. AQ167, FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, AGREEMENT FOR TITLE V FUNDING FOR AIR POLLUTION CONTROL FOR PINELLAS COUNTY Amendment No. 1 to FDEP Contract No. AQ167 for a period beginning upon execution of the amendment and ending September 30, 2003 (one 12-month option of renewal); County Administrator authorized to carry out the agreement. #23 LOT CLEARING RESOLUTION Resolution No assessing liens against lands cleared in Pinellas County pursuant to Chapter , Laws of Florida, and Pinellas County Code Chapter 58, Article IX, Section 338, directing that this resolution be filed in the public records office of the Clerk of the Circuit Court of Pinellas County, Florida. #24 GRANT AGREEMENT BETWEEN STATE OF FLORIDA DEPARTMENT OF COMMUNITY AFFAIRS FOR EMERGENCY MANAGEMENT PREPAREDNESS (NO. 03BG ) - EMERGENCY MANAGEMENT DEPARTMENT Grant Agreement with the State of Florida Department of Community Affairs for the Emergency Management Preparedness and Assistance (EMPA) base grant, in the amount of $105, for fiscal year , less $2, for the statewide satellite service costs. 4449

23 #25 AGREEMENT OF ASSIGNMENT OF LEASE AND MODIFICATION TO CHANGE RENEWAL OPTION TERMS AND EXERCISE OPTION TO RENEW LEASE WITH K.O.S. CORPORATION AND FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES; CHAIRMAN AUTHORIZED TO EXECUTE AND CLERK TO ATTEST (GENERAL SERVICES DEPARTMENT) The subject agreement modifies the term from three two-year terms to one six-month renewal term with up to six automatic one-month renewals, and an option to terminate lease by the County with 90 days written notice; leased space is located at 2465-B McMullen Booth Road; and the monthly rental rate is $4, #26 DECLARATION OF EIGHT ESCHEAT PROPERTIES AS SURPLUS; AUTHORIZATION FOR CHAIRMAN TO EXECUTE COUNTY DEEDS CONVEYING SEVEN OF SAID PROPERTIES TO CITY OF ST. PETERSBURG AND ONE OF SAID PROPERTIES TO CITY OF GULFPORT, WITH WAIVERS OF MINERAL RIGHTS Eight escheat properties as set forth in attachments to the County Administrator s memorandum dated October 15, 2002, a copy of which has been filed and made a part of the minutes, are declared surplus with authorization for the Chairman to execute the County Deeds conveying seven of the said properties to the City of St. Petersburg and one of the said properties to the City of Gulfport, with waivers of mineral rights. #27 CHANGE ORDER NO. 1 TO GENERAL CONSTRUCTION AGREEMENT NO C WITH CEM ENTERPRISES, INC. FOR THE SOUTH STAIRWAY BRICK REPAIR RENOVATION, 315 COURT STREET a. Change Order No. 1 decreases the contract by $11, (final total contract, $100,982.90). #28 RENEWAL OF NONCOMPETITIVE CONTRACT FOR BUNDLED ISDN-PRI DIGITAL NETWORK SERVICES WITH VERIZON FLORIDA, INC. (F/K/A GTE FLORIDA, INC.) (CONTRACT NO. FLORIDA ICB ) Renewal is for a 36-month contract for ISDN-PRI digital network services over ISDN-PRI spans on a noncompetitive basis which reduces the monthly pricing for 4450

24 PRI services from $1, to $824.00; estimated 36-month expenditure total, $504, #29 RANKING OF FIRMS FOR COUNTYWIDE SPACE NEEDS ASSESSMENT (RFP NO P) AND AUTHORIZATION TO NEGOTIATE CONTRACT WITH THE NUMBER ONE RANKED FIRM (GENERAL SERVICES) Selection by General Services Department evaluation team for a countywide space needs assessment (Request for Proposal [RFP] No P); estimated cost before contract negotiation, $249,000.00: 1. Heery International, Inc. 2. HLM Design 3. MGT of America 4. Duckett Design Group 5. Associated Space Design (ASD) #30 DISTRIBUTION OF BYRNE MEMORIAL GRANT FUNDS FOR FY RE SUBSTANCE ABUSE ADVISORY BOARD RECOMMENDATION Distribution of Byrne Memorial Grant funds for FY in the amount of $716, among 12 applicants as recommended by the Pinellas County Substance Abuse Advisory Board. #31 SERVICE FUNDING AGREEMENT BETWEEN PHOENIX HOUSES OF FLORIDA AND PINELLAS COUNTY Service Funding Agreement with Phoenix Houses of Florida in the amount of $95, for fiscal year (total cost of project, $126,667.00, less matching funds of $31, by Phoenix Houses of Florida); for outpatient treatment program (administration of Byrne grant funds) for drug offenders. #32 BUDGET AMENDMENTS A copy of Budget Amendments Nos. 29 and 30 was filed and made a part of the minutes. 4451

25 #33 OPTIONS OF RENEWAL a. Option of renewal (final) to contract with Cardinal Door and Hardware for steel doors, (rebid) for an additional 12 months at the same prices, terms and conditions for an estimated annual expenditure not to exceed $27, (Bid No B). b. Option of renewal (final) to contract with Alro Metals and Tampa Bay Steel Corporation for steel products, , for an additional 12 months at the same prices, terms and conditions for an estimated annual expenditure not to exceed $95, ($16, and $78,663.50, respectively) (Bid No B). #34 AWARD OF BIDS a. Bid of Truly Nolen on the basis of being the lowest responsive, responsible bid received meeting specifications for pest control services (rebid), for an estimated annual expenditure not to exceed $30, (estimated 24-month expenditure not to exceed $61,080.00); for a contract period of 24 months with one additional 24-month option of renewal at the same prices, terms and conditions, subject to availability of funds and approval by the County Administrator (Bid No B); Chairman authorized to sign agreement after proper execution by the contractor and written approval as to form by the Office of the County Attorney; bid of Hunt Exterminating Co., Inc. rejected as being nonresponsive. b. Bids of Rite-Flo Supply, Inc. for Groups 2, 3 and 4, and John Deere Landscapes for Groups 1, 5, 6 and 7, at unit prices bid on the basis of being the lowest responsive, responsible bids received meeting specifications for irrigation supplies , for a 12- month contract period with two additional 12-month options of renewal beyond the primary contract period with price adjustments in an amount not to exceed that indicated by the prevailing Producers Price Index (PPI) for all Urban Consumers of eight percent, whichever is less, and approval by the County Administrator, for an annual estimated expenditure not to exceed $273, (Bid No B). 4452

26 #35 ITEMS FOR DISCUSSION FROM CONSENT AGENDA (COUNTY ADMINISTRATOR AND CLERK OF CIRCUIT COURT) - NONE #36 AGREEMENT FOR PURCHASE IN LIEU OF CONDEMNATION WITH AIRCO GOLF, INC. FOR THE PURCHASE OF ACRES OF LAND ADJACENT TO AIRPORT PROPERTY County Administrator Stephen M. Spratt recommended approval of an agreement for purchase in lieu of condemnation with Airco Golf, Inc. for the purchase of acres of land adjacent to the St. Petersburg/Clearwater International Airport (total sale price $1,537,703.00; Federal Aviation Administration [FAA] share, $1,383, [90 percent]; Florida Department of Transportation [FDOT] share, $76, [five percent]; and Airport share, $76, [five percent]). Commissioner Stewart moved, seconded by Commissioner Latvala and carried, that the recommendation of the County Administrator be approved. #37 RESOLUTION NO ADOPTED SUPPORTING THE FUNDING PRIORITY FOR THE SUNSHINE SPEEDWAY LAND ACQUISITION FOR FUTURE TRANSPORTATION PURPOSES; REAL ESTATE APPRAISAL COSTS - APPROVED County Administrator Stephen M. Spratt recommended adoption of a resolution supporting the funding priority for the Sunshine Speedway land acquisition for future transportation purposes; and further recommended that the real estate appraisal expenses be approved up to $24, Commissioner Seel moved, seconded by Commissioner Morroni, that Resolution No be adopted as recommended. Upon roll call, the vote was: Ayes: Todd, Seel, Stewart, Harris, Latvala, Morroni and Welch. Nays: None. Absent and not voting: None. Thereupon, Airport Director David M. Metz and Planning Director Brian Smith commented regarding possible future uses of the property including ground transportation, rail, and construction of an expressway linking the Bayside Bridge to I

27 #38 RESIDENTIAL TRAFFIC MANAGEMENT PROGRAM - 91 ST STREET NORTH BETWEEN 86 TH AVENUE NORTH AND 90 TH AVENUE NORTH - APPROVED County Administrator Stephen M. Spratt recommended approval of the installation of three speed humps on 91 st Street North between 86 th Avenue North and 90 th Avenue North, in accordance with the Residential Traffic Management Program adopted pursuant to Resolution No , dated October 14, 1997 and revised June 4, Commissioner Latvala moved, seconded by Commissioner Welch and carried, that the recommendation of the County Administrator be approved. #39 RESIDENTIAL TRAFFIC MANAGEMENT PROGRAM - WESTLAKE SUBDIVISION, LOCATED WEST OF WESTLAKE BOULEVARD BETWEEN NEBRASKA AVENUE AND ALDERMAN ROAD - APPROVED County Administrator Stephen M. Spratt recommended approval of the installation of 13 speed humps and seven multi-way stop conditions in the Westlake Subdivision, located west of Westlake Boulevard between Nebraska Avenue and Alderman Road, in accordance with the Residential Traffic Management Program adopted pursuant to Resolution No , dated October 14, 1997 and revised June 4, Commissioner Latvala moved, seconded by Commissioner Welch and carried, that the recommendation of the County Administrator be approved. #40a CHANGE ORDER NO. 1 TO CONTRACT WITH CONE & GRAHAM, INC. FOR KEENE ROAD (COUNTY ROAD ONE) PHASE II FROM CURLEW ROAD (STATE ROAD 586) TO TAMPA ROAD (COUNTY ROAD 752) (BID NO C) - APPROVED County Administrator Stephen M. Spratt recommended approval of Change Order No. 1 to Contract No with Cone & Graham, Inc. for Keene Road (County Road One) Phase II from Curlew Road (State Road 586) to Tampa Road (County Road 752), increasing the contract amount by $36, (revised total contract, $5,242,531.97); and further recommended that a time extension of 116 consecutive calendar days be granted. 4454

28 Commissioner Welch moved, seconded by Commissioner Harris, that the recommendations of the County Administrator be approved. In response to queries by Commissioners Seel and Latvala, Director of Engineering Jan Herbst indicated that the current schedule will not delay the next phase of construction along County Road One. Responding to queries by Commissioners Stewart and Harris, Mr. Spratt and Director of Public Works J. Keith Wicks indicated that the delay is the result of the utility company s prioritization of the relocation of utility poles; whereupon, Mr. Wicks commented regarding road construction at Keene Road and Gulf-to-Bay Boulevard. Upon call for the vote, the motion carried unanimously. #40b CONTRACT NO WITH OAKHURST CONSTRUCTION COMPANY, INC. FOR CONSTRUCTION OF PHILIPPE PARK SUPERVISOR RESIDENCE REPLACEMENT ACCEPTED AS COMPLETE; CHANGE ORDER NO. 1 (FINAL) (BID NO C) - APPROVED County Administrator Stephen M. Spratt recommended that Contract No with Oakhurst Construction Company, Inc. for construction of the Philippe Park Supervisor residence replacement be accepted as complete as of May 29, 2002; and further recommended that Change Order No. 1 (final), increasing the contract amount by $8, (revised total contract, $365,673.66) be approved. Commissioner Latvala moved, seconded by Commissioner Welch and carried, that the recommendations of the County Administrator be approved. #41a BID OF TAGARELLI CONSTRUCTION, INC. ACCEPTED FOR HOWARD PARK RENOURISHMENT (BID NO C); CHAIRMAN AUTHORIZED TO SIGN AGREEMENT AFTER PROPER EXECUTION BY CONTRACTOR AND WRITTEN APPROVAL AS TO FORM BY OFFICE OF THE COUNTY ATTORNEY Legal notice having been published and publisher s affidavit filed with the Clerk, County Administrator Stephen M. Spratt recommended that the bid of Tagarelli Construction, Inc. for Howard Park renourishment be accepted on the basis of being the lowest responsive, responsible bid received meeting specifications, for an estimated expenditure in the amount of $192,945.10; and further recommended that the Chairman be authorized to sign the agreement after proper execution by the contractor and written approval as to form by the Office of the County Attorney. 4455

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

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

More information

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

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

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

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 9:32 a.m. Pinellas County Board of County Commissioners (BCC) July 13, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

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

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

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

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

More information

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 John Morroni, Chairman Charlie Justice, Vice Chairman

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website AGENDA Regular Public Meeting 2:01 p.m. Pinellas County Board of County Commissioners (BCC) April 24, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

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

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

AGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

AGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA December 6, 2011 Page 1 AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) December 6, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States

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 9:33 a.m. Pinellas County Board of County Commissioners (BCC) April 6, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

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

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

More information

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

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

More information

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 9:33 a.m. Pinellas County Board of County Commissioners (BCC) March 13, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and

More information

Boards, Authorities and Special Districts Pinellas County. License Board for Children s Centers and Family Day Care Homes

Boards, Authorities and Special Districts Pinellas County. License Board for Children s Centers and Family Day Care Homes Boards, Authorities and Special Districts Pinellas County (Pinellas County) Construction Licensing Board Emergency Medical Services Authority Fresh Water Conservation Board Indian Rocks Special Fire Control

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court Street,

More information

Clearwater, Florida, July 1, 2003

Clearwater, Florida, July 1, 2003 Clearwater, Florida, July 1, 2003 The Board of County Commissioners in and for the County of Pinellas met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court

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 9:00 a.m. Swearing-In Ceremony AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) November 16, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States

More information

Pinellas County. Staff Report. Subject: Receipt and file of non-procurement items delegated to the County Administrator.

Pinellas County. Staff Report. Subject: Receipt and file of non-procurement items delegated to the County Administrator. Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-1066, Version: 1 Agenda : 1/26/2016 Subject: Receipt and file of non-procurement items delegated

More information

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, MARCH 19, :00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, MARCH 19, :00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, MARCH 19, 2013 2:00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA Members Present: Kenneth T. Welch, Chairman; Karen Williams Seel,

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

Pinellas County. Staff Report. Subject: Receipt and file report of non-procurement items delegated to the County Administrator.

Pinellas County. Staff Report. Subject: Receipt and file report of non-procurement items delegated to the County Administrator. Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 16-286A, Version: 1 Agenda : 3/29/2016 Subject: Receipt and file report of non-procurement items

More information

Clearwater, Florida, May 22, 2001

Clearwater, Florida, May 22, 2001 Clearwater, Florida, May 22, 2001 The Board of County Commissioners in and for the County of Pinellas met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court

More information

THIS INTERLOCAL AGREEMENT ("Agreement") is made and entered into as of this

THIS INTERLOCAL AGREEMENT (Agreement) is made and entered into as of this INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT ("Agreement") is made and entered into as of this of, 20, by and between Pinellas County, a political subdivision of the State of Florida, hereinafter referred

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-407, Version: 1 Agenda Date: 3/15/2016 Subject: Authority to advertise a public hearing to be

More information

St. Pete Beach City Commission Agenda Report

St. Pete Beach City Commission Agenda Report St. Pete Beach City Commission Agenda Report Issue Considered: Authorize the to enter into an Interlocal Agreement with Pinellas County for the extension of the Penny for Pinellas Local Infrastructure

More information

Clearwater, Florida, January 23, 2001

Clearwater, Florida, January 23, 2001 Clearwater, Florida, January 23, 2001 The Board of County Commissioners in and for the County of Pinellas met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

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

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

More information

Not Present: Clint Herbic (non-voting School Board Representative)

Not Present: Clint Herbic (non-voting School Board Representative) Clearwater, Florida, Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session in the County Commission

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse,

More information

Be It Enacted by the Legislature of the State of Florida:

Be It Enacted by the Legislature of the State of Florida: 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 A bill to be entitled An act relating to the Pinellas County Construction Licensing Board, Pinellas County; amending s. 12

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

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

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

More information

Page 1 of 8 Related Links Find September 4, 2006 ---Pinellas County Government online--- Streaming Video Meeting Archives Commissioners Administration Departments Public Meetings TV18 online Worksession

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

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

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 The Pinellas County Metropolitan Planning Organization, created by the State of Florida in accordance with Title 23

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

Clearwater, Florida, March 21, 2000

Clearwater, Florida, March 21, 2000 Clearwater, Florida, March 21, 2000 The Board of County Commissioners in and for the County of Pinellas met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court

More information

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

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

More information

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

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

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

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

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

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 16, :57 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 16, :57 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 16, 2008 2:57 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA Members Present: Robert B. Stewart, Chairman; Calvin D. Harris,

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

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

More information

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

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 19, 2017 5:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

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

AGENDA ITEM# 4 February 12, APPROVAL OF MINUTES. Regular Meeting of January 15, 2013.

AGENDA ITEM# 4 February 12, APPROVAL OF MINUTES. Regular Meeting of January 15, 2013. AGENDA ITEM# 4 February 12, 2013 4. APPROVAL OF MINUTES Regular Meeting of January 15, 2013. * * * * At this time, 8:31 A.M., in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION The Dubuque City Council met in regular session at 6:30 p.m. on August 4, 2014 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, AUGUST 18, :59 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, AUGUST 18, :59 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, AUGUST 18, 2009 2:59 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA Members Present: Others Present: INVOCATION: Calvin D. Harris,

More information

Office of Management & Budget

Office of Management & Budget ,BOARD OF COUNTY COMMISSIONERS / DATE: April 22,2008 AGENDA ITEM NO. Consent Agenda 0 Regular venda 8 Public Hearing 0 Countv Administrator s Signature: @P/flY Subiect: Execution of Interlocal Agreements

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

Clerk of the Circuit Court and Comptroller Regular Public Meeting February 10, Approval of minutes: Regular meeting held January 13, 2015.

Clerk of the Circuit Court and Comptroller Regular Public Meeting February 10, Approval of minutes: Regular meeting held January 13, 2015. Clerk of the Circuit Court and Comptroller Regular Public Meeting February 10, 2015 7. Approval of minutes: Regular meeting held January 13, 2015. BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, JANUARY

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

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 4, :00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA

BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 4, :00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA BOARD OF COUNTY COMMISSIONERS MEETING TUESDAY, SEPTEMBER 4, 2007 3:00 P.M. ASSEMBLY ROOM, FIFTH FLOOR 315 COURT STREET, CLEARWATER, FLORIDA Members Present: Chairman Ronnie E. Duncan; Vice-Chairman Robert

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

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, 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

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

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

Ricardo Davis, Vice-Chairman Karen Burns (via telephone) Robert C. Decker

Ricardo Davis, Vice-Chairman Karen Burns (via telephone) Robert C. Decker Clearwater, Florida, A meeting of the Pinellas County Charter Review Commission (CRC) (as created by Chapter 80-950, Laws of Florida) was held in the Swisher Building, Second Floor Conference Room, 509

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

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

Council Chambers, City Hall September 3, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall September 3, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall September 3, 2014

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

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

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

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

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

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

Council Chambers, City Hall July 17, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall July 17, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall July 17, 2013 175

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, January 4, 2018 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

More information

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

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

More information

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

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF OCTOBER 14, 2015

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF OCTOBER 14, 2015 PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF OCTOBER 14, 2015 The Pinellas County Metropolitan Planning Organization, created by the State of Florida in accordance with Title 23

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

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

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

More information

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

City of San Marcos Page 1

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

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

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

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL March 16, 2011

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL March 16, 2011 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL March 16, 2011 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

V. EXECUTIVE DIRECTOR ITEMS A. Communications Strategy and Branding/Communications Consultant Contract B. Verbal Reports

V. EXECUTIVE DIRECTOR ITEMS A. Communications Strategy and Branding/Communications Consultant Contract B. Verbal Reports AGENDA FOR THE REGULAR MEETING OF THE PINELLAS PLANNING COUNCIL 1:00 PM* WEDNESDAY, SEPTEMBER 9, 2015 5TH FLOOR, PINELLAS COUNTY COURTHOUSE BOARD ASSEMBLY ROOM 315 COURT STREET, CLEARWATER, FL 33756 *Please

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