CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

Size: px
Start display at page:

Download "CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION"

Transcription

1 CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor March 17, 2015, City Council Regular Meeting, 6:00 P.M. COUNCIL ACTION - DISCUSSION - Mayor Kirk called e March 17, 2015, Regular City Council Meeting to order at 6:00 P.M. II. III. IV. OPENING CEREMONIES Invocation to be given by Reverend Ed Stewart, New St. Stephens AME; Pledge of Allegiance led by Mayor. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk Mayor James E. Kirk Council Member Noel A. Chandler Council Member Mike O Connor Council Member Gary Ritter Council Member Dowling R. Watford, Jr. City Administrator Brian Whitehall City Attorney John R. Cook City Clerk Lane Gamiotea Deputy Clerk Melisa Jahner Police Chief Denny Davis Fire Chief Herb Smi Public Works Director David Allen - Mayor A. Requests for e addition, deferral or widrawal of items on today s agenda. In e absence of Reverend Stewart, e invocation was offered by Council Member Watford; e Pledge of Allegiance was led by Mayor Kirk. City Clerk Gamiotea called e roll: Absent Absent (Sergeant Detective Bettye Taylor was in attendance) Absent (Firefighter Lalo Rodriguez was in attendance) Mayor Kirk asked wheer ere were any requests for e addition, deferral or widrawal of items on today s agenda. New Business Item A, Independent Parking Study was widrawn. Added in its place is e Florida Department of Transportation (FDOT) termination of Contract No. AM859, Highway Lighting Maintenance and Compensation Agreement, Exhibit 7. V. PRESENTATIONS AND PROCLAMATIONS - Mayor A. Tribute to Mrs. Mara Conely honoring her 100 Birday. In honor of Mrs. Mara Conely s 100 Birday, Mayor Kirk presented her wi a proclamation encouraging all fellow residents, family and friends to pay her tribute and wished her heal and happiness. The proclamation was read as follows:

2 MARCH 17, REGULAR MEETING - PAGE 2 OF 9 V. PRESENTATIONS AND PROCLAMATIONS CONTINUED A. Tribute to Mrs. Mara Conely honoring her 100 Birday continued. COUNCIL ACTION - DISCUSSION - V WHEREAS, Mrs. Mara Godard Conely was born on March 17, 1915, in Quincy, Florida, and is celebrating her 100 birday is year; and WHEREAS, Mrs. Conely was one of ree children born to Dr. Robert F. and Mrs. Susie Davis Godard; growing up she attended e Florida State Girls School where she developed a love of teaching; and WHEREAS, Mrs. Conely moved to Okeechobee in 1932, and married her loving husband, Thomas W. Conely, Jr., on June 19, 1938, where ey spent 31 wonderful years togeer until Tom was called home to e Lord in They were blessed wi ree children: Thomas, III (Tom-Tom), Fain, and Mara Sue, and fortunate to have two grandchildren: Kim and Thomas, IV; and WHEREAS, Mrs. Conely began her teaching career wi e Okeechobee County School System as e first Home Economics teacher. Mr. Conely, an attorney, served as Mayor of Okeechobee City from , and as one of e longest sitting County Judges in e County s history, having served 25 years in at capacity; and WHEREAS, roughout her life she has devoted her time to taking care of her family and serving her Lord as a Sunday School teacher for 35 years at e First Baptist Church of Okeechobee, until her 90 birday when she retired. She was a member of Chi Omega Sorority and enjoyed sewing, crocheting, knitting and crafts, and made some of e finest baked goods around; and WHEREAS, Mrs. Conely, has been a blessing to all she has come in contact wi over e past 100 years and is joined by friends and family today to celebrate is exciting milestone in her life. NOW THEREFORE, I, James E. Kirk, by virtue of e auority vested in me as Mayor of e City of Okeechobee, do hereby wish Mrs. Mara Conely a very happy 100 birday and may she continue to share her love and joy wi oers. FURTHERMORE, I do hereby encourage all fellow residents, family and friends to pay tribute to Mrs. Conely on her 100 birday and wish her heal and happiness in all her days to come. Mrs. Conely was accompanied by her son Tom and daughter-in-law Mae Conely, daughter Mara Sue, and son-in-law Jim Vensel. Her family anked e Mayor and Council for is honor and tribute. VI. MINUTES - City Clerk A. Motion to dispense wi e reading and approve e Summary of Council Action for e February 17, 2015, Regular Meeting. Motion and second by Council Members Chandler and O Connor to dispense wi e reading and approve e Summary of Council Action for e February 17, 2015, Regular Meeting. There was no discussion.

3 MARCH 17, REGULAR MEETING - PAGE 3 OF 9 VII. WARRANT REGISTER - City Administrator A. Motion to approve e February 2015 Warrant Register: General Fund...$343, Public Facilities Improvement Fund $ 18, Appropriations Grant Fund...$ 1, Law Enforcement Special Fund...$ VIII. CENTENNIAL UPDATE A. Monly update from e Centennial Celebration Ad Hoc Committee Chair - J.D. Mixon (Exhibit 1). COUNCIL ACTION - DISCUSSION - Motion and second by Council Members Watford and Chandler to approve e February 2015 Warrant Register in e amounts: General Fund, ree hundred forty-ree ousand, four hundred twenty-five dollars and fifty cents ($343,425.50); Public Facilities Improvement Fund, eighteen ousand, four hundred ninety-seven dollars and seventysix cents ($18,497.76); Appropriations Grant Fund, one ousand, one hundred twenty-five dollars ($1,125.00); and Law Enforcement Special Fund, fifty dollars ($50.00). There was no discussion. Centennial Celebration Ad Hoc Committee (CCAHC) Chairperson, Mr. J.D. Mixon, presented e monly update to e Council as outlined in Exhibit One: The CCAHC requested e City obtain quotes for photographers and/or videographers for e purpose of documenting all e Centennial events; two were received. Mr. Joe Allen, a local photographer of Allen s Photographs, was awarded e project, wi e exclusion of e posed photographs at e Gala. He is donating his service and only asking $ to cover fuel costs for e year. The videographer position will be rebid since e only one received was not wiin e budgetary constraints. The CCAHC members and Clerk Gamiotea volunteered eir time, participating at e following events: e Battle of Okeechobee Re-enactment, e County Fair, and e Speckled Perch Festival, which resulted in sales of sponsorships and all of e second order of Centennial Tumblers, (totaling 200 tumblers sold to date). A ird order for 200 has been placed. The Historical Bus Tour tickets are also selling well, and can be obtained at e City Clerk s Office and/or e Chamber of Commerce. The April 11 tour has sold out, wi e next available tours being: June 20, September 19, and October 17. It was noted at e only way to obtain e Commemorative Post Card Book is by purchasing a ticket for a bus tour or a sponsorship. The front walkway Capital Improvement Project to commemorate e Centennial is underway wi e website in its final stages of development, and en e sales of e brickpavers may commence. There has not been any progress on e Centennial Park. The General Federation of Women s Club (GFWC) hosted eir Centennial Movie in e Park featuring, Dr.Seuss The Lorax, on March 14. The next movie will be Big Hero 6" on April 11, and due to daylight savings time, showtime will be at 8 P.M. The March of Dimes Walk is scheduled for March 28. Centennial Events are: e Mayors Centennial Gala is to be held April 18, wi tickets only being available rough e purchase of a sponsorship, at is time only 32 tickets are left. The catering and decorating for e event has been awarded to 1-Stop Party Shop. The Street Talk Orchestra has been reserved, as well as e Silver Palms RV Resort.

4 MARCH 17, REGULAR MEETING - PAGE 4 OF 9 VIII. CENTENNIAL UPDATE CONTINUED A. Monly update from e Centennial Celebration Ad Hoc Committee continued. COUNCIL ACTION - DISCUSSION - The Centennial Birday Bash, will be held June 13; e Centennial Heritage Festival, will be held October 10; e Tree Lighting Celebration and Centennial Time Capsule Ceremony, is to be held December 1. The Centennial Frolic Street Dance and Barbeque is to be held December 11. The CCAHC is partnering wi existing events roughout 2015, some featuring Centennial Contests, oers will be participation; April 4, Kiwanis Easter Pancake Breakfast; Participation at e July 4 FOR Okeechobee, Inc., Independence Day Celebration; Centennial Float in e September 5-7 OKMS Labor Day Festival and Parade; Centennial Paddle Decorating Contest, October 3, at e Adam Bryant Minimal Regatta; and a Centennial Float in e December 12 OKMS Lighted Christmas Parade. The Centennial flag and banners are available for use at rodeos/parades and festivals. The Centennial banners on e light poles should be on display soon roughout downtown and e parks. No official action was necessary. The Council anked e CCAHC for eir tremendous undertaking wi e Celebration. IX. OPEN PUBLIC HEARING - Mayor A. Motion to approve a Pre-annexation Agreement wi OHCF Properties, LLC - City Attorney (Exhibit 2). MAYOR KIRK OPENED THE PUBLIC HEARING AT 6:18 P.M. Motion and second by Council Members O Connor and Watford to approve a Pre-annexation Agreement wi OHCF Properties, LLC. The pre-annexation agreement addresses a voluntary annexation of two unplatted parcels wiin e unincorporated area of Okeechobee County, which are adjacent and contiguous to e limits of e City, for e expansion of e current nursing home/assisted living facility. The first parcel is identified as e East Parcel, located east of and contiguous to e existing Okeechobee Heal Care Facility and west of Taylor Creek. The second is identified as e Nor Parcel, located to e noreast of e existing Heal Care Facility, east of Raulerson Hospital, and west of Taylor Creek. The Council expressed e heal care facility has been a great asset to e community and City, and anked e owner for considering is annexation. The agreement spells out e procedures needed to Rezone, change e Future Land Use Classification, and obtain a Special Exception on e annexed parcels, as well as a Rezoning for a ird parcel, wiin e City Limits and located to e west of e existing nursing home, to construct a parking lot for e facility. Approval of all items are required in order for e annexation to be completed. Mayor Kirk asked wheer ere were any questions or comments from e public. There were none. Mrs. Jennifer Wiliamson and Mrs. Sandy Perry were in attendance on behalf of e nursing home.

5 MARCH 17, REGULAR MEETING - PAGE 5 OF 9 IX. PUBLIC HEARING CONTINUED B. 1. a) Motion to read by title only, and set May 19, 2015, as a final public hearing date for proposed Ordinance No. 1120, Voluntary Annexation Petition - City (Exhibit 3). b) Vote on motion to read by title only and set final hearing date. c) City Attorney to read proposed Ordinance No by title only. 2. a) Motion to approve e first reading of proposed Ordinance No b) Discussion and comments. COUNCIL ACTION - DISCUSSION - Motion and second by Council Members O Connor and Watford to read by title only, and set May 19, 2015, as a final public hearing date for proposed Ordinance No. 1120, Voluntary Annexation Petition No. 10, Okeechobee Heal Care Facility Expansion. Attorney Cook read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA, ANNEXING BY VOLUNTARY PETITION TWO PARCELS OF LAND TOTALING APPROXIMATELY 4.210± ACRES OF UNINCORPORATED OKEECHOBEE COUNTY INTO THE CITY OF OKEECHOBEE, WHICH PARCELS ARE LOCATED EAST OF STATE ROAD 15 (US HIGHWAY 441) AND WEST OF TAYLOR CREEK AT 1650 US HIGHWAY 441 NORTH AND NORTHEAST 19TH DRIVE (PIN NO A B000 AND NO A C000), AS MORE PARTICULARLY DESCRIBED HEREIN, AND WHICH IS CONTIGUOUS TO THE CITY OF OKEECHOBEE, REDEFINING THE BOUNDARY LINES OF THE CITY OF OKEECHOBEE, FLORIDA, TO INCLUDE SAID PARCELS; DIRECTING THE CITY CLERK TO RECORD THE ORDINANCE IN THE PUBLIC RECORDS OF THE CLERK OF THE CIRCUIT COURT IN AND FOR OKEECHOBEE COUNTY, FLORIDA; PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Motion and second by Council Members O Connor and Chandler to approve e first reading of proposed Ordinance No The tentative time-line of e annexation procedure was reviewed, approval is predicated upon e following petitions and applications being adopted: On April 16, 2016, e Planning Board and Board of Adjustment will consider ese items: Rezoning Petition No R, requesting to rezone a vacant unplatted acre parcel of land from Commercial Professional Office (CPO) to Heavy Commercial (CHV), for e purpose of constructing a parking lot to service e existing and expansion heal care/assisted living facility. Rezoning Petition No R, requesting to rezone e two vacant unplatted parcels being annexed, from Okeechobee County Zoning Neighborhood Commercial- Two (NC-2) and Agriculture (AG), to City CHV. Future Land Use Map Amendment Application No SSA, reclassifying e same two vacant unplatted parcels being annexed from Okeechobee County Urban Residential Mixed Use (URMU) to City Commercial (C). Special Exception Petition No SE, to allow an adult family care home and/or assisted living facility as defined in Florida Statute , and a nursing home wiin a CHV Zoning District, Reference Code Book Section (21) and (22), for e two vacant unplatted parcels being annexed.

6 MARCH 17, REGULAR MEETING - PAGE 6 OF 9 IX. PUBLIC HEARING CONTINUED B. 2. b) Discussion and comments continued. c) Vote on motion. CLOSE PUBLIC HEARING - Mayor X. NEW BUSINESS A. Consider a request to auorize an independent parking study for e City of Okeechobee - Hoot Worley, Economic Council of Okeechobee (Exhibit 4). ITEM ADDED TO : Motion to terminate e Florida Department of Transportation Contract No. AM859, Highway Lighting, Maintenance and Compensation Agreement - City Administrator (Exhibit 7). COUNCIL ACTION - DISCUSSION - On May 5, 2015, e City Council will consider Application No SSA for final adoption at a Public Hearing, and first readings for Petitions No R and R. On May 19, 2015, e City Council will consider Petitions No R, R togeer wi is proposed ordinance, for final adoption at a Public Hearing. Mayor Kirk asked wheer ere were any comments or questions from e public. There were none. MAYOR KIRK CLOSED THE PUBLIC HEARING AT 6:25 P.M. This item was widrawn from e agenda wi anticipation to be readdressed at e April 7, 2015 meeting. Council Member Watford moved to terminate FDOT Contract No. AM859, (Project No ), Highway Lighting, Maintenance and Compensation Agreement (as recommended by City Staff, effective June 30, 2016); seconded by Council Member O Connor. Director Allen explained, FDOT requested e City and County consider opting out of eir agreements, which will en allow FDOT to transfer responsibility for all maintenance of eir street lights along US Highway 441 and State Road 70 to an approved maintenance contractor (129 street lights are wiin e City Limits). The Board of County Commissioners selected to relinquish eir maintenance responsibilities at eir February 12, 2015, meeting. The current agreement provides e City an annual compensation of $29, to maintain e street lights for FDOT. However, e costs e City incurs to maintain em is much more an e compensation. Costs incurred are an annual utility bill of approximately $71,249.00, plus costs for an electrician, equipment and e manpower of ree to four Public Works employees and a Police Officer each time repairs or replacements are conducted. FDOT advised e City at e utility costs for e street lights would be included wi e new maintenance contracts being bid out. Meaning e City would not have maintenance nor e utility bill for e street lights. This option seems too good to be true, but should e new contract contradict what ey are proposing, en e underlying existing contract will prevail.

7 MARCH 17, REGULAR MEETING - PAGE 7 OF 9 X. NEW BUSINESS CONTINUED B. Okeechobee Utility Auority (OUA) Board Appointments - City Administrator (Exhibit 5). COUNCIL ACTION - DISCUSSION - The City received two applications for consideration to fill e vacant position on e Okeechobee Utility Auority (OUA) Board of Directors. Additionally two current members, Mr. Nelson and Mr. Fadley, would like to be considered for reappointment, as bo have conveyed eir interest to remain on e board. There were 52 OUA meetings held between 2011 rough 2014, Mr. Nelson attended 37, and Mr. Fadley attended 34. Council Member O Connor moved to reappoint as e City s representatives to e OUA Board, Mr. Steve Nelson as e Regular Member, term ending March 1, 2019, and Mr. Jeff Fadley as e Alternate Member, term ending March 1, 2017; seconded by Council Member Watford. The Mayor and Council noted eir appreciation for eir willingness to serve. Addressing e vacant position, e two applicants for consideration are Mr. Clay and Mr. Munson. Council Member Chandler moved to appoint Mr. Tommy Clay as e City s representative to e OUA Board as a Regular Member, term ending March 1, 2017 (replacing Noel Chandler); on ird call, e motion was seconded by Council Member O Connor. Mayor and Council Members expressed e difficulty in is situation, as bo applicants would be suitable. Council Member Watford noted he was unsettled wi e circumstances surrounding Mr. Clay s resignation as e County s representative to e OUA Board, and subsequent application to be appointed by e City. Stating, he trusts ere will not be any animosity on e Board due to is appointment. Council Member O Connor asserted, his goal when selecting is to choose someone who will have e best interest of e City. Attorney Cook added at Council Member Ritter, alough absent, requested e record to reflect his support for Mr. Clay s appointment. This is not, in any manner considered a vote. The Council wanted Mr. Munson to know ey appreciated his interest and his application will be kept on file for future considerations, and express to Mr. Clay eir gratitude for his willingness to serve.

8 MARCH 17, REGULAR MEETING - PAGE 8 OF 9 X. NEW BUSINESS CONTINUED C. Consider approval of a Worker s Compensation Supplemental Payment 90-day Extension for City Employee, Lt. Phil Conroy - Fire Chief Smi (Exhibit 6). COUNCIL ACTION - DISCUSSION - Motion and second by Council Members O Connor and Watford to approve a 90-day extension of Workers Compensation Supplemental Payment of 100 percent of salary for Fire Lieutenant Phil Conroy, first 90 days was from December 8, 2014 rough March 8, 2015, e extension will be March 9, 2015, up to June 7, 2015, or until he is released to return to duty. The initial 90 calendar days was fulfilled on March 8, Should he return to full working capacity prior to June 7, 2015, e benefit will end. Lieutenant Conroy continues to recover from an on-e-job injury at took place on December 8, He obtained his Fire Inspector Certification and is cleared for light duty. The hours he is eligible to work will be used in combination wi e supplemental time. D. Annual Evaluation for City Administrator Whitehall - Mayor. E. Annual Evaluation for City Attorney Cook - Mayor. Administrator Whitehall s employment services contract provides for an annual evaluation of his employment performance by e Mayor and Council. Mayor Kirk received e evaluations and calculated an average score of 4.78 out of 5.0. Council Member Ritter did not complete an evaluation and conveyed it would not be fair due to e short amount of time he has worked wi Mr. Whitehall. Mayor Kirk anked Administrator Whitehall for e service he provides to e City. Administrator Whitehall anked e Council for eir confidence in him. The evaluations were forwarded to e City Clerk for final processing and retention. The positive review allows eligibility for e Salary Step Increase on his anniversary date June 1, 2015, in addition to e 1.6 percent cost of living (COLA) increase approved for all employees, implemented October 1, As provided in Attorney Cook s employment services contract, each year e Mayor and Council Members complete an evaluation on his employment performance. Mayor Kirk received e evaluations and calculated an average score of 4.28 out of 5.0. Council Member Ritter did not complete an evaluation and conveyed it would not be fair due to e short amount of time he has worked wi Mr. Cook. Mayor Kirk anked Attorney Cook for e service he provides to e City. Attorney Cook anked e Council for eir confidence in him. The evaluations were forwarded to e City Clerk for final processing and retention. The positive review allows for e contract to renew for anoer year. The contract provides basic payment to be increased annually at e same percentage increase as general employee pay increases. During e Fiscal Year budget adoption, e Council approved a 1.6 percent across e board COLA increase, erefore, Mr. Cook s annual compensation was increased e same, as of October 1, 2014.

9 MARCH 17, REGULAR MEETING - PAGE 9 OF 9 COUNCIL ACTION - DISCUSSION - XI. ADJOURN MEETING - Mayor There being no furer discussion nor items on e agenda, Mayor Kirk adjourned e meeting at 6:49 p.m. The next regular scheduled meeting is April 7, Please take notice and be advised at when a person decides to appeal any decision made by e City Council wi respect to any matter considered at is meeting, he/she may need to insure at a verbatim record of e proceeding is made, which record includes e testimony and evidence upon which e appeal is to be based. City Clerk media are for e sole purpose of backup for official records of e Clerk. ATTEST: James E. Kirk, Mayor Lane Gamiotea, CMC, City Clerk

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor February 3, 2015,

More information

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. February 18, 2014,

More information

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

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

More information

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor: February 15, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING

More information

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 COUNCIL ACTION - DISCUSSION - I. CALL TO ORDER - Mayor: May 17, 2005 Regular City Council Meeting, 6:00

More information

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER Mayor January 5, 2016, City

More information

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor March 7, 2017, City

More information

Advisory Members: Present (entered chambers at 6:01 p.m.)

Advisory Members: Present (entered chambers at 6:01 p.m.) CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE JULY 14, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL COUNCIL CHAMBERS 55 SE 3 RD AVENUE ROOM 200 OKEECHOBEE, FL 34974 I. CALL TO ORDER Chairperson

More information

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor. May 20, 2014, City Council

More information

CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION

CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION I. CALL TO ORDER - Chairperson. CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION Chairperson Hoover called e January 17, 2013 meeting to order at 6:00 p.m. PAGE 1 OF 5 II. CHAIRPERSON,

More information

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 3 I. CALL TO ORDER - Chairperson: rd April 8, 2014 Regular Meeting, City Hall, 55 SE 3 Avenue,

More information

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor October 16, 2018,

More information

CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE NOVEMBER 10, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL

CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE NOVEMBER 10, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE NOVEMBER 10, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL COUNCIL CHAMBERS 55 SE 3 RD AVENUE ROOM 200 OKEECHOBEE, FL 34974 I. CALL TO ORDER Chairperson

More information

CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 21, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 15 I. CALL TO ORDER - Mayor. October 21, 2014,

More information

CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE OCTOBER 27, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL

CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE OCTOBER 27, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE OCTOBER 27, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL COUNCIL CHAMBERS 55 SE 3 RD AVENUE ROOM 200 OKEECHOBEE, FL 34974 I. CALL TO ORDER Chairperson

More information

CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor: March 20, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING CEREMONIES:

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 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 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

CITY OF OKEECHOBEE DECEMBER 15, 2015 REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE DECEMBER 15, 2015 REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE DECEMBER 15, 2015 REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER Mayor December 15, 2015,

More information

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and 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 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Return to: City Clerk City of Umatilla PO Box 2286 Umatilla,

More information

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall AGENDA Regular Meeting of the Winston-Salem City Council August 6, 2007 7:30 p.m., Council Chamber Room 230, City Hall CALL TO ORDER ROLL CALL INVOCATION BY REVEREND DWIGHT HAYNES OF ANTIOCH BAPTIST CHURCH

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

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

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

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM CITY OF ANDERSON COUNCIL AGENDA December 11, 2017 6:00 PM INVOCATION: RESPECTS TO FLAG: SPECIAL RECOGNITION: Council Member Beatrice Thompson Council Member Rick Laughridge Peggy Maxwell Finance Director

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

City of Venice. Meeting Agenda City Council. Broadcast

City of Venice. Meeting Agenda City Council. Broadcast City of Venice City Council 401 West Venice Avenue Venice, FL 34285 www.venicegov.com Tuesday, 9:00 AM Council Chambers Broadcast This meeting will re-broadcast the week after the meeting on Access 19

More information

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

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

More information

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

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING OCTOBER 9, 2018 8:00 AM 1. Opening Prayer with Associate Pastor and Minister of

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

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

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

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 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

CITY OF COCOA BEACH, FLORIDA CITY COMMISSION MEETING MINUTES August 21, 2008

CITY OF COCOA BEACH, FLORIDA CITY COMMISSION MEETING MINUTES August 21, 2008 A. MEETING CALLED TO ORDER - Invocation: Offered by Reverend Ken Babington, First Baptist Church of Cocoa Beach Due to the absence of Reverend Babington, Our Saviour s Church Father Sean Heslin offered

More information

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

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

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

More information

CITY OF 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

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 4, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 4, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Garbe called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes CITY COMMISSION MEETING MINUTES APRIL 5, 2017 4/5/2017 - Minutes 1. 2. 3. 4. INVOCATION Dr. James Moyer gave the invocation. PLEDGE OF ALLEGIANCE CALL TO ORDER The meeting of the Lake Wales City Commission

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision) The Beacon Falls Public Library Library Board of Trustees 10 Maple Avenue, Beacon Falls, Connecticut 06403 (203) 729 1441 fax: (203) 729 4927 beaconfallslibrary@yahoo.com www.mybflib.org (Draft Copy Subject

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018 A. OPENING CITY OF MELBOURNE, FLORIDA 1. Invocation 2. Pledge of Allegiance 3. Roll Call 4. Proclamations and Presentations 5. Approval of Minutes 6. City Manager's Report City Manager Mike McNees stated

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

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno at 7:00 PM. The following Elected

More information

MINUTES CITY COMMISSION MEETING AUGUST 6, 2014, 6:30 P.M. SPECIAL NOTE: CRA MEETING WAS HELD PRIOR TO PUBLIC COMMENTS.

MINUTES CITY COMMISSION MEETING AUGUST 6, 2014, 6:30 P.M. SPECIAL NOTE: CRA MEETING WAS HELD PRIOR TO PUBLIC COMMENTS. City Hall Commission Chambers 3650 NE 12 Avenue Oakland Park, Florida 33334 MINUTES CITY COMMISSION MEETING AUGUST 6, 2014, 6:30 P.M. SPECIAL NOTE: CRA MEETING WAS HELD PRIOR TO PUBLIC COMMENTS. The regular

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, 2017 6:00 P.M. Meeting was called to order by Mayor Spaude at 6:00 P.M. followed by the Invocation, and The

More information

A Regular July 10, 2012

A Regular July 10, 2012 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 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 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 SPECIAL MEETING The Granite Falls Town Council held a Special Meeting on Monday, at 5:30 p.m. in the Council Chambers of the Administrative Building. PRESENT

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church. SEPTEMBER 18, 2017 The regular Council meeting was held at the M.S. Bailey Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Jenkins, Kuykendall, Neal, Roth, and Young. The City

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor

More information

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES:

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES: CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 City Hall Tuesday, 3:00 p.m. COMMISSIONER MEMBERS: AGENDA ALTERNATES: Robert Bob Carter,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, 2016 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, January 5, 2016 at 7:00pm. II. ROLL

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

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

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019 WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES March 19, 2019 President Graham called the March 19, 2019 agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the agenda

More information

SPONSOR: Janet Venecz Councilwoman at Large ORDINANCE NO. 9249

SPONSOR: Janet Venecz Councilwoman at Large ORDINANCE NO. 9249 SPONSOR: Janet Venecz Councilwoman at Large ORDINANCE NO. 9249 WHEREAS, ere exists in e City of Hammond, many abandoned, bank owned, and neglected properties upon which e title owners allow e weeds, grass,

More information

No. 49,116-CA COURT OF APPEAL SECOND CIRCUIT STATE OF LOUISIANA * * * * * Versus * * * * * * * * * * By: C. A. Martin, III * * * * *

No. 49,116-CA COURT OF APPEAL SECOND CIRCUIT STATE OF LOUISIANA * * * * * Versus * * * * * * * * * * By: C. A. Martin, III * * * * * Judgment rendered July 9, 2014. Application for rehearing may be filed wiin e delay allowed by Art. 2166, LSA-CCP. No. 49,116-CA COURT OF APPEAL SECOND CIRCUIT STATE OF LOUISIANA * * * * * LANDFORD ANTHONY

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

Case 0:06-cv KAM Document 86 Entered on FLSD Docket 04/22/2008 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 0:06-cv KAM Document 86 Entered on FLSD Docket 04/22/2008 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 0:06-cv-60557-KAM Document 86 Entered on FLSD Docket 04/22/2008 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA NO. 06-60557-CIV-MARRA/JOHNSON LIZ ORDONEZ-DAWES, v. Plaintiff,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE

CALL TO ORDER PLEDGE OF ALLEGIANCE AGENDA CITY COMMISSION REGULAR MEETING MONDAY, AUGUST 14, 2017 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag.

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: AS AMENDED Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was

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 )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014 CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

CITY OF JACKSONVILLE BEACH FLORIDA

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

More information

POPCRU CONSTITUTION ADOPTED AT THE th POPCRU POPCRU 7 NATIONAL CONGRESS

POPCRU CONSTITUTION ADOPTED AT THE th POPCRU POPCRU 7 NATIONAL CONGRESS POLICE AND PRISONS CIVIL RIGHTS UNION CONSTITUTION ADOPTED AT THE 7 NATIONAL CONGRESS POLICE AND PRISONS CIVIL RIGHTS UNION CONSTITUTION ADOPTED AT THE 7 NATIONAL CONGRESS CHAPTER 1 5 1. PREAMBLE 1 2.

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

More information

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

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

More information

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008 CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008 The Honorable Mayor Lloyd Hefley called the regular monthly meeting of the City Council to order at 7:00 P.M., Thursday, April 17,

More information

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

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

More information