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

Size: px
Start display at page:

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

Transcription

1 Board of Commissioners Brandon Arrington, Chair Fred Hawkins, Jr., Vice Chair Peggy Choudhry, Commissioner Viviana Janer, Commissioner Cheryl L. Grieb, Commissioner OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, Don Fisher, County Manager Andrew Mai, County Attorney Horace Nwachukwu, Commission Auditor MEETING 08/07/2017-1:30 PM Agenda Invocation by Deacon Ramon Smith, with Holy Redeemer Catholic Church. Pledge of Allegiance Approval of Agenda The Commission will approve an agenda which sets the order of the meeting. This approval could include an addendum representing new items, additions, corrections, and/or deletions of existing items as submitted by the Clerk of the Board. Recognitions Presentations/Recognitions 1. Special Presentation by Chairman Arrington. 2. Presentation of the Employee of the Month for August Presentation of County employees who will celebrate a milestone anniversary of 10, 15, and 20 years of service with Osceola County, during the month of August Hear the Audience Citizens wishing to address any item on the agenda during this portion of the meeting should complete a Request to Speak form and submit it to the Clerk of the Board prior to the commencement of the meeting. These forms are available from County Staff. Comments will be limited to three minutes. Page 1

2 The Commissioners will not vote on any item during this portion of the meeting, but at their discretion issues can be placed on the agenda for a vote at a later time. Proclamations NO ITEMS Consent Agenda The Consent Agenda is a technique designed to expedite the handling of routine and miscellaneous business of the County Commission. The County Commission in one motion may adopt the entire Consent Agenda. The motion for adoption is non-debatable and must receive unanimous approval. By request of any Board Member, an item may be removed from the Consent Agenda for discussion. County Administration 4. Approval of the following minutes: May 01, 2017, 1:30 p.m.; and June 19, 2017, 5:30 p.m. 5. Adoption of Resolution #17-070R, approving an amendment to the 2016/2017 fiscal year budget, as per BA # for the Antiterrorism and Emergency Assistance Program (AEAP); and authorization for the Chair/Vice Chair to sign an agreement for the AEAP with the Office of the Attorney General, an agency of the State of Florida, to support the victims of the Pulse nightclub shooting on June 12, Approval and authorization for the Chair/Vice Chair to sign the agreement with Primary Care Medical Services of Poinciana Incorporated, referred to as the Federally Qualified Health Center, for the purpose of purchasing Electronic Medical Records and Accounting System, to continue to provide health care services. (Fiscal Year 2016/2017, Strategic Action Item #6, Healthcare for Citizens; Goal, Create Great Neighborhoods for the Future) 7. Approval and authorization for the Chair/Vice Chair to sign Amendment #1 to the Interlocal Agreement with the Clerk of Court and the Ninth Judicial Circuit, to carry out certain Court related functions which will be funded by the Clerk, and supervised by Court Administration; and adoption of Resolution #17-091R, amending the Fiscal Year 2017 Budget, and appropriating funds as detailed in Budget Supplement BA # Approval and authorization for the Chair/Vice Chair to sign the Disbursement-Warrant Report which shows the total of all checks, drafts, wire transfers and transfers between depository accounts issued from the various bank accounts of the County for the pay period of June 30, Section , Florida Statutes, requires the County to record in the minutes the total amounts of withdrawals of funds from depositories; direct deposits; and transfer of funds made for any and all purposes. 9. Adoption of Resolution #17-094R, authorizing and approving the issuance of a not-to-exceed $26,350,000 initial aggregate principal amount of the Sales Tax Revenue Refunding Bond, Series 2017, through the proposal of Citizens First Bank generating a net present value savings of more than $1,000,000, or 4.00% of the refunded bonds, and an annual cash flow savings beginning in Fiscal Year 2018, and each remaining year; in addition, the release of the current debt service reserve account in the amount of $4,231,900. Page 2

3 10. Adoption of a Joint Resolution (OC #17-119R) forming an interlocal consensus concerning the governance of the Tohohopekaliga Water Authority; authorizing and directing cooperation and coordination toward better administration in the regional delivery of vital public services and commodities. 11. Approval and authorization for the County Manager to sign the Letter of Intent with Kissimmee Utility Authority to exchange land at the Domingo Toro Substation site, with land at NeoCity; and authorize the County Manager to sign any documents necessary to complete the exchange including, but not limited to, agreements and deeds. Community Development Administration 12. Approval and authorization for the Chair/Vice Chair to sign a Cross Access Easement Agreement with St. Cloud Commons, Limited, for the future use by the public. Commission District 4. Staff recommends approval. 13. Approval and authorization for the Chair/Vice Chair to sign a Permanent Drainage and Maintenance Easement with St. Cloud Commons, Limited, for the benefit of maintenance and repair of drainage facilities and improvements. Commission District 4. Staff recommends approval. 14. Approval and authorization for the Chair/Vice Chair to sign Amendment #2 to the service agreement with Perkins+Will, of Austin, Texas, for planning and design services for the Judge Farm Technology, Research and Mixed Use project (Reference LOI # RJ). This Amendment will provide for additional services for the continuation of the Master Planning Contract including NeoCity Identity Elements, Wayfindings, Signage, and Landscape for the entrances at US192 with NeoCity Way and with Denn John Road. The Site Implementation of the Design Guidelines within the Master Plan will be expanded to address fiber communication opportunities. Approval and authorization for the Chair/Vice Chair to sign Amendment #3 to the service agreement with Perkins+Will, in the amount of $50,000, and adding subcontractors; estimated expenditures shall increase by $158,200, for a total not to exceed amount of $793,200. Public Safety 15. Adoption Resolution of #17-113R, amending the Fiscal Year 2017 Budget as detailed in Budget Supplement BA # The Animal Services Department received a $25,000 grant award from Spring Point Partners, LLC, for the Life of Riley Planning Grant. This grant will provide funding for an analysis of the community needs, current shelter operations and programs, and for the preparation of a three to five year strategic plan to meet identified needs. Upon completion of the planning grant, the Department will be eligible to compete for an Implementation Grant for an amount of up to $500,000 over a three year period. Public Works Administration 16. Permission to commence negotiations with Schenkel Shultz Architecture of Orlando, Florida, to provide architectural and engineering services to develop a 100,000 SF office building at NeoCity (PS # RJ). Page 3

4 17. Permission to commence negotiations with Skanska Incorporated, of Maitland, Florida, to provide construction management at risk services for a 100,000 square foot office building at NeoCity; authorization for the County Manager to sign Construction Authorizations for Pre- Construction Services and early works packages (PS # RJ), in an amount not to exceed $1,500,000; adoption of Resolution #17-114R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-115R, amending the Five Year Capital Improvement Plan, both being detailed in Budget Supplement BA # All activities for the NeoCity office building are reimbursable from bond proceeds but in the interim, the project is being established utilizing Local Option Sales Tax funds. 18. Approval and authorization for Chair/Vice Chair to sign Construction Authorization #QC2M- CA7, pursuant to Article of the Continuing Construction Manager at Risk Agreement for Projects less than $2,000,000 (PS # RJ), with Quinn Commercial Incorporated, for the following: approval to establish the Guaranteed Maximum Price for the Osceola Heritage Park Parking and Hardscape Area Renovations, in the amount of $1,794,561; approval for the County Manager, or designee, to sign construction authorizations/change orders not to exceed $69,297.54, for revised combined total not to exceed amount of $1,863,858.54; adoption of Resolution #17-111R, amending the Fiscal Year 2017 Budget; adoption of Resolution #17-112R, amending the Five Year Capital Improvement Plan, both being detailed in Budget Supplement BA #17-047; and approval to establish appropriation for construction administration and related costs, in the amount of $13,646.46, for a total requested amount of $1,877, Approval to increase the number of full-time equivalent (FTE) Mosquito Control Technician positions in the Mosquito Control office from three positions to five positions, for the addition of two part-time seasonal positions; therefore, increasing the Countywide FTE count from 1,456.6 to 1,457.6; and adoption of Resolution #17-110R, amending the Fiscal Year 2017 Budget, and appropriating funds as detailed in Budget Supplement BA #17-044, to receive the Department of Health funds for Mosquito Control services to mitigate the spread of the Zika virus for Osceola County. Transportation and Transit 20. Approval to establish a No Parking zone and install No Parking signs at the intersection of Pine Tree Drive and Packard Avenue. A total of eight (8) sign assemblies will be replaced at a cost of $60.64 per sign for a total of $ Approval to reduce the posted speed limit of 30 miles per hour (mph) to 25 mph on Kilimanjaro Drive, from Kilimanjaro Drive to Hunter Road in Poinciana. A total of one speed limit sign assembly will be installed at a cost of $ Approval to reduce the posted speed limit of 30 miles per hour (mph) to 25 mph on Tampa Avenue, from Sawdust Trail to Garden Street, and replace the 30 mph to 25 mph signs on Tampa Avenue, south of Garden Street and north of Sawdust Trail. A total of two speed limit signs will be replaced at a cost of $60.64 per sign, for a total of $ Page 4

5 23. Approval to increase the posted speed limit on Walnut Street (Osceola County jurisdiction) from the Osceola County Line to Amiens Way, from 30 miles per hour (mph) to 40 mph. A total of four speed limit signs will be replaced at a cost of $60.64 per sign, for a total of $ Adoption of Resolution #17-095R, authorizing the Chair/Vice Chair to sign Supplemental Department of Transportation (FPN # /68-01) for the Construction and Construction Engineering and Inspection (CEI) services for the Highlands Elementary School Safe Routes to School sidewalk project. Pursuant to Paragraph 4.0 Project Estimate and Disbursement Schedule of the LAP Agreement, the Schedule of Funding for Construction that includes the authorized and encumbered Federal funding for this project shall be reduced by $1,348, an amount equal to the Agency s CEI contract award in the amount of $8,615; adoption of Resolution #17-096R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-097R, amending the Five Year Capital Improvement Plan, both being detailed in Budget Supplement BA # Adoption of Resolution #17-098R, authorizing the Chair/Vice Chair to sign Supplemental Department of Transportation (FPN # /68-01) for the Construction and Construction Engineering and Inspection (CEI) services for the Lakeview Elementary School Safe Routes to School sidewalk project. Pursuant to Paragraph 4.0 Project Estimate and Disbursement Schedule of the LAP, the Schedule of Funding for Construction that includes the authorized and encumbered Federal funding for this project shall be reduced by $1,104, an amount equal to the Agency s CEI contract award in the amount of $10,219; adoption of Resolution #17-099R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-100R, amending the Five-Year Capital Improvement Plan, both being detailed in Budget Supplement BA # Adoption of Resolution #17-101R, authorizing the Chair/Vice Chair to sign Supplemental Department of Transportation (FPN # /68-01) for the Construction and Construction Engineering and Inspection (CEI) services for the Ventura Elementary School Safe Routes to School sidewalk project. Pursuant to Paragraph 4.0 Project Estimate and Disbursement Schedule of the LAP Agreement, the Schedule of Funding for Construction that includes the authorized and encumbered Federal funding for this project shall be reduced by $8,159, an amount equal to the Agency s Construction Engineering and Inspection (CEI) contract award in the amount of $15,328; adoption of Resolution #17-102R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-103R, amending the Five-Year Capital Improvement Plan, both being detailed in Budget Supplement BA# Adoption of Resolution #17-104R, authorizing the Chair/Vice Chair to sign Supplemental Department of Transportation (FPN # /68-01) for the Construction and Construction Engineering and Inspection (CEI) services for the Narcoossee Elementary/Middle Schools Safe Routes to School sidewalk project. Pursuant to Paragraph 4.0 Project Estimate and Disbursement Schedule of the LAP Agreement, the Schedule of Funding for Construction that includes the authorized and encumbered Federal funding for Page 5

6 this project shall be reduced by $24,703, to an amount equal to the Agency s Construction Engineering and Inspection (CEI) contract in the amount of $23,474; adoption of Resolution #17-105R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-106R, amending the Five-Year Capital Improvement Plan, both being detailed in Budget Supplement BA # Adoption of Resolution #17-107R, authorizing the Chair/Vice Chair to sign Supplemental Department of Transportation (FPN # /68-01) for the Construction and Construction Engineering and Inspection (CEI) services for the Boggy Creek Elementary and Parkway Middle Schools Safe Routes to School sidewalk project. Pursuant to Paragraph 4.0 Project Estimate and Disbursement Schedule of the LAP, the Schedule of Funding for Construction that includes the authorized and encumbered Federal funding for this project shall be reduced by $15,845, an amount equal to the Agency s Construction Engineering and Inspection (CEI) contract award in the amount of $19,485; adoption of Resolution #17-108R, amending the Fiscal Year 2017 Budget; and adoption of Resolution #17-109R, amending the Five-Year Capital Improvement Plan, both being detailed in Budget Supplement BA # Approval and authorization for the Chair / Vice Chair to sign the Perpetual Flowage and Inundation Easement from the City of Kissimmee, a municipal corporation located at 101 Church Street, Kissimmee Florida 34741, to Osceola County. This easement in the amount of $10 grants perpetual right, power, privilege, and easement, now, hereafter, or from time to time, to occasionally overflow, flood and submerge Parcel 853. This easement addresses floodplain compensation needed for Hoagland Boulevard Phases II and III. The City of Kissimmee has the ability to move the location of this easement with South Florida Water Management District s approval to modify the Hoagland Boulevard Permit which is part of the reason that the City has asked that the County not only accept the easement but sign off on the agreement to relocate if the City s plans for the property change in the future. Consent/Public Hearing For items having gone to the Planning Commission (PC), these items will be approved as recommended by the PC action in a single public hearing, with one motion by the County Commission. Any citizen has the right to request an item be removed for discussion, comment, and/or consideration during a separate public hearing. Planning and Zoning 30. First reading of PM Approval and authorization for the Chair/Vice Chair to sign the Petitioner s Agreement with the Tohoqua Community Development District.* Commission District: 4 Staff Recommendation is for approval of first reading of PM and for the second reading to be heard at the August 14, 2017, Board meeting. * This Petitioner s Agreement provides assurance of enhanced amenities including trail network, connections, street framework, landscaping, recreational opportunities, open space, and maintenance of said enhanced amenities, all above minimum Osceola County Land Development Code requirements, as established in CP , for the proposed Tohoqua Community Development District. Page 6

7 Transportation and Transit 31. Approval and authorization for the Chair/Vice-Chair to approve Developer s Agreement # with Trammell Webb Partners Incorporated, for the Mobility Fee Agreement for the Construction of Woodland Park Boulevard, between Pleasant Hill Road and Ham Brown Road and John Rao Drive, in the amount of $8,078, County Attorney's Office Public Hearings 32. The Renaissance Charter School Incorporated (the Borrower) has requested the Board to conduct a public hearing in accordance with Section 147(f) of the Internal Revenue Code and Section , Florida Statutes, to consider adoption of Resolution #17-093R, approving the issuance of Educational Facilities Revenue Bonds (the Bonds) by the Capital Trust Agency (the Issuer), in an amount not to exceed $70,000,000. The Bond proceeds will be loaned to the Borrower and a portion used to finance acquisition and development of a charter school facility to be known as the Renaissance Charter School at Boggy Creek, located at 4480 Boggy Creek Road, Kissimmee, Florida (the Osceola Facility). County Administration 33. Adoption of Resolution #17-092R adopting the Federal Fiscal Year (FFY) 2017/2018 Community Development Block Grant Program and Osceola County HOME Consortium Annual Action Plan. Public Safety 34. Adoption of Ordinance # , repealing Chapter 4, Animals, in its entirety; and replacing with a new Chapter 4, Animals; providing for severability; providing for conflict; providing for inclusion into the Code of Ordinances; providing for filing with Department of State; and providing for an effective date. Regular NO ITEMS Reports Constitutional Officers and Governmental Agencies/Other Departments/Divisions Commission Auditor 35. Report of the Audit of Accounts Payable and Accounts Receivable Process Page 7

8 County Attorney County Manager Commissioners Committee Appointments Affordable Housing Advisory Committee The membership shall include: one citizen actively engaged in the residential home building industry in connection with affordable housing; one citizen actively engaged in the banking, or mortgage banking industry in connection with affordable housing; one citizen who is a representative of those areas of labor actively engaged in affordable home building; one citizen actively engaged as a for-profit provider of affordable housing; one citizen actively engaged as a not-for-profit provider of affordable housing; one citizen who is a real estate professional in connection with affordable housing; one citizen who actively serves on the local planning agency pursuant to Florida Statutes, Chapter 163; one citizen who resides within Osceola County; one citizen who represents employers within Osceola County; and one citizen who represents essential services personnel, as defined in the Osceola County LHAP. 36. Appointment to replace Christopher Davis, "At-large", who resigned, whose term expires December 31, Community Development Block Grant Advisory Task Force 37. Appointment to replace Adriana Escander, "District 2", who resigned, whose term expires December 31, Fire and Rescue Advisory Board This Commission consists of seven members: one Fire Commissioner being appointed from each County Commission District and two Fire Commissioners serving in at-large positions. 38. Appointment to fill a vacancy on "District 2", term expired on December 31, County Administration For Information 39. Long Range Agenda 40. The Clerk of the Board has received for the record, from the Florida Public Service Commission, Consummating Order #PSC CO-EI, noticing that Order #PSC TRF-EI has become effective and final in reference to the petition for approval of revised customer security deposit tariff sheets, by Florida Power and Light Company. 41. The Clerk of the Board has received for the record, from the Florida Public Service Commission, Order #PSC PAA-EQ, Docket # EQ, notice of proposed agency action order approving renewable energy tariff and standard offer contract by Florida Power and Light Company. Page 8

9 42. The Clerk of the Board has received for the record, from the Florida Public Service Commission, Consummating Order #PSC CO-GU, noticing that Order #PSC TRF-GU, has become effective and final, in reference to the petition for approval to modify phase two of experimental transitional transportation pilot program to suspend open enrollment process, in reference to the petition by Florida Division of Chesapeake Utilities Corporation. 43. The Clerk of the Board has received for the record, from the Florida Public Service Commission, Order #PSC TRF-GU, approving Florida Public Utility Company s joint petition for modifications to its tariffs; tariff modifications shall be effective as of 7/13/17; if protested, tariffs to remain in effect with any charges held subject to refund pending resolution; if no timely protest, docket to be closed on issuance of a Consummating Order; protest due 8/14/ The Clerk of the Board has received for the record, the Annual Financial Report for Fiscal Year ending September 30, 2016, for the Concorde Estates Community Development District. 45. The Clerk of the Board has received for the record, the Annual Financial Report for Fiscal Year ending September 30, 2016, for the Town of Kindred Community Development District. Adjournment In accordance with Florida Statutes, Chapter , any person wishing to appeal a decision made by the Board of County Commissioners with respect to any matter considered at such a meeting or hearing, will need a record of the proceedings. For such purposes he or she may need to ensure that a verbatim record of the proceedings is made, which may include the testimony and evidence upon which the appeal is based. * Community Development Quasi-Judicial Items All of the Quasi-Judicial Items will be approved as recommended by the Planning Commission. In accordance with Article 2.4 of the Land Development Code as may be amended, County Commissioners should disclose all ex parte communications, site visits, expert opinions, or documentation received at this time. The County will swear in anyone who wishes to speak on any Quasi-Judicial item. Witnesses may be called and shall be subject to direct and cross examination on matters relevant and material to the issue. Cross examination may be afforded to an affected party, County Staff, or to a County Commissioner. No redirect shall be allowed except upon request and approval by the Chair. There shall be no limitations on questions by the County Commissioners. No one may present evidence which is unduly cumulative or repetitious of previous testimony or evidence. Non-affected parties shall be allowed to speak and present evidence to the County Commission but may not directly examine nor cross examine witnesses. Affected parties shall be allowed to rebut testimony and evidence presented by non-affected parties. The County Commission shall only consider evidence presented at the hearing and base its decision on the competent substantial evidence of the record. Page 9

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

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

More information

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

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

More information

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

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

More information

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

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 01/12/2015-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners Brandon Arrington, Chairman Viviana Janer, Vice Chairman Michael Harford,

More information

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

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

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

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

More information

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

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

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

Chapter 4 - Other Appointive Officers

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

More information

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

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

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

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

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

More information

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

Board of Commissioners

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

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

Article 1-Scope and Operation LABOR CODE SECTION

Article 1-Scope and Operation LABOR CODE SECTION Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract

More information

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

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

More information

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

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

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

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

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION BY-LAWS OF ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSE Section 1. Name. The name of the Association shall be ElkRidge Heights Homeowners Section 2. Location. The principal

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

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC.

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC. BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC. EFFECTIVE APRIL 1, 2010 TABLE OF CONTENTS ARTICLE I GENERAL PROVISIONS... 1 ARTICLE II MEMBERSHIP, MEETINGS, VOTING... 2 ARTICLE III EXECUTIVE BOARD...

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

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

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

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

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

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

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

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

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

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

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

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

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION BYLAWS OF JESSE'S BLUFF HOMEOWNERS ASSOCIATION ARTICLE I NAME, PURPOSE Section 1. Name. The name of the corporation shall be Jesse's Bluff Homeowners Association. Section 2. Purpose. This corporation shall

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

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

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

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

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 15, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Work Session Agenda Tuesday, April 11, :00 AM

Work Session Agenda Tuesday, April 11, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2017-0378 Approval to accept the resignation of Keith Odom from the Tree Advisory Committee. Term expires December 31, 2017. District 4/Heard 2017-0379

More information

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive, Suite 175 Tampa, Florida 33647 www.dpfg.com SILVERADO COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Meeting Tuesday April

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

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

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

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

More information

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

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

CITY COMMISSION. Proposed Millage Rate Pages 8-12

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

More information

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

CITY OF WINTER GARDEN

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

More information

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION CSHA Bylaws (Revised 3/5/2003) Page 1 of 10 BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION When used in these bylaws: ARTICLE I DEFINITIONS A. Absentee Vote shall mean a vote from a member that is submitted

More information

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

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

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS BILL #: HB 845 North River Fire District, Manatee County SPONSOR(S): Reagan TIED BILLS: IDEN./SIM. BILLS: REFERENCE ACTION ANALYST STAFF DIRECTOR 1) Committee

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

City of Auburn Charter

City of Auburn Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 11-8-2005 City of Auburn Charter Auburn (Me.). Charter Commission Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: https://cheyenne.granicus.com/events.php?event_id=708 CITY COUNCIL

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chambers 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Stan Pickett, Al Forsythe, Greg Noschese and Dennis Tarpley and City

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

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED UNOFFICIAL COPY OF HOUSE BILL 1397 R2 5lr3267 CF SB 625 By: Delegates Sossi and Smigiel Introduced and read first time: February 18, 2005 Assigned to: Rules and Executive Nominations 1 AN ACT concerning

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA CONFERENCE DATE AND TIME: Tuesday,, 9:30 a.m. LOCATION: Betty Easley Conference Center, Joseph P. Cresse Hearing Room 148 DATE ISSUED: January

More information

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

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

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

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

municipalities shall have governmental corporate and proprietary powers to enable

municipalities shall have governmental corporate and proprietary powers to enable ORDINANCE 06 908 AN ORDINANCE OF THE CITY OF PALMETTO AMENDING CHAPTER 29 ARTICLE VII ESTABLISHING A STORMWATER UTILITY PURSUANT TO SECTION OF 403 0893 1 FLORIDA STATUTES PROVIDING FOR ESTABLISHMENT OF

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

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

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

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

The Saskatchewan Institute of Applied Science and Technology Act

The Saskatchewan Institute of Applied Science and Technology Act 1 The Saskatchewan Institute of Applied Science and Technology Act being Chapter S-25.2 of the Statutes of Saskatchewan, 1996 (effective August 1, 1996) as amended by the Statutes of Saskatchewan, 1998,

More information

City Council Minutes Meeting Date: Monday, December 14, :30 PM

City Council Minutes Meeting Date: Monday, December 14, :30 PM City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,

More information