City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Size: px
Start display at page:

Download "City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL"

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Thursday, October 20, :00 PM Council Chambers City Council Page 1

2 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill Jonson, Councilmember Doreen Caudell, Councilmember Bob Cundiff and Councilmember Hoyt Hamilton Also Present: William B. Horne II City Manager, Jill Silverboard Deputy City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order Mayor Cretekos The meeting was called to order at 6:00 p.m. at City Hall. 2. Invocation - Father Randall Hehr from Holy Trinity Episcopal Church 3. Pledge of Allegiance Vice Mayor Jonson 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) Given. 4.1 October Service Awards Two service awards were presented to city employees 4.2 Hispanic Heritage Concert Presentation - Neil Fernandez, Program Director from WYUU Max!ma 5. Approval of Minutes 5.1 Approve the minutes of the October 5, 2016 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Cundiff moved to approve the minutes of the October 5, 2016 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. Page 2

3 6. Citizens to be heard re items not on the agenda Karen Cunningham requested the City submit Drew Street, between NE Coachman Road and Duncan Avenue, as a candidate for a Complete Streets grant. The grant is for design only and does not require matching funds. Complete Streets are unlike traditional streets that focus on the needs of automobiles; complete streets focus on the needs of pedestrians, bicyclists, and motorists. Many believe Drew Street is wide enough to accommodate complete streets components and surrounded by long-established neighborhoods. 7. Consent Agenda Approved as submitted. 7.1 Approve settlement of the liability claim on behalf of Brittany Cervino for payment not to exceed $100, and authorize the appropriate officials to execute same. (consent) 7.2 Approve a Mutual Use Agreement with Tampa Bay Water for the installation of a natural gas distribution main and authorize the appropriate officials to execute same. (consent) 7.3 Accept a Natural Gas Easement over, under, across and through a portion of property conveyed by Belleview Place Land, LLC, a Florida limited liability company, given in consideration of receipt of $1.00 and the benefits to be derived therefrom. (consent) 7.4 Authorize the award of landscaping service agreements to Central Florida Landscaping, Entzion Property Management, Duval Landscape, Earth Designs, and Botanical Dimensions (Bid 29-16), in a total annual amount of $375,000 for the period of November 1, 2016 through September 30, 2017, with two annual extensions at the City s discretion and authorize the appropriate officials to execute same. (consent) 7.5 Approve the appointment of Patrick E. Adamson to the Board of Trustees, Clearwater Police Supplementary Pension Plan with a term to expire October 31, (consent) 7.6 Approve Engineer of Record Work Order to AECOM, Inc. in the amount of $185,000 for Cooper s Point Master Plan Project ( EN) and authorize the appropriate officials to execute same. (consent) 7.7 Approve an amendment to the Emergency Medical Services ALS First Responder Agreement between Pinellas County and to provide funding changes for Engine 45, and authorize the appropriate officials to execute same. (consent) 7.8 Award a contract (purchase order) to MetalCraft Marine Inc., Cape Vincent, New York, in the amount of $606, for the purchase of one new FireStorm 32 diesel waterjet, Fire/Rescue boat, in accordance with sec (1) (d) Code of Page 3

4 Ordinances, - other governmental bid, and authorize the appropriate officials to execute same. (consent) 7.9 Award a contract (purchase order) to Fisher Scientific, Atlanta, Georgia, in an amount not to exceed $ 738, for the purchase of self-contained breathing apparatus (SCBA) repair parts and air bottles, personal protective equipment (PPE), and departmental operating supplies in accordance with Sec (b), Code of Ordinances - Other governmental bid, and authorize the appropriate officials to execute same. (consent) 7.10 Award a contract (purchase order) to Suncoast Communications, St. Petersburg, Florida, in an amount not to exceed $ 140, for the purchase of radios, communication equipment, vehicle installation services, and maintenance agreements in accordance with Sec (b), Code of Ordinances - other governmental bid, and authorize the appropriate officials to execute same. (consent) 7.11 Approve one-year renewal term with Intuition Systems, Inc., DBA Bill2Pay, of Clearwater, Florida in the amount of $43,300 for lock box services, from October 1, 2016 through September 30, 2017, and authorize the appropriate officials to execute same. (consent) 7.12 Approve a change order for contract term extension with King Engineering Associates, Inc., for the Solid Waste Transfer Station design and permitting, pursuant to City Code Section (8)(c), and authorize the appropriate officials to execute same. (consent) 7.13 Appoint Kevin R.T. Laughlin to the Marine Advisory Board to fill the remainder of an unexpired term through March 31, (consent) 7.14 Appoint Charles "Daniel" Engel and Jack Kleban to the Municipal Code Enforcement Board with terms to expire October 31, (consent) 7.15 Approve the 2017 Council Meeting Schedule. (consent) 7.16 Request for authority to settle the case of Sarita Merricks vs. Case No CI for $30,000. (consent) Councilmember Hamilton moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Administrative Public Hearings Page 4

5 8.1 Approve the annexation, initial Future Land Use Map designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 2130 and 2192 Bell Cheer Drive; and pass Ordinances , and on first reading. (ANX ) These voluntary annexation petitions involve two parcels of land totaling acres, both occupied by single-family homes. The parcels are located generally south of Druid Road, east of South Hercules Avenue, west of South Belcher Road and north of Lakeview Road. The applicants are requesting annexation in order to receive solid waste service from the City and have been connected to the city sanitary sewer as part of the Belcher Area Sanitary Sewer System Extension Project. The properties are contiguous to existing city limits along at least one property boundary. It is proposed that the properties be assigned a Future Land Use Map designation of Residential Low (RL) and a Zoning Atlas designation of Low Medium Density Residential (LMDR). The Planning and Development Department determined that the proposed annexations are consistent with the provisions of Clearwater Community Development Code Section E as follows: The properties currently receive water service from Pinellas County. Collection of solid waste will be provided to the properties by the City. The applicants have paid the sewer impact fee in full and have been connected to the City s sanitary sewer system. The properties are located within Police District II and service will be administered through the district headquarters located at 645 Pierce Street. Fire and emergency medical services will be provided to this properties by Station 49 located at 565 Sky Harbor Drive. The City has adequate capacity to serve these properties with sanitary sewer, solid waste, police, fire and EMS service. Water service will continue to be provided by the County. The proposed annexations will not have an adverse effect on public facilities and their levels of service; and The proposed annexations are consistent with and promote the following objectives and policy of the Clearwater Comprehensive Plan: Objective A.6.4 Due to the built-out character of the City of Clearwater, compact urban development within the urban service area shall be promoted through application of the Clearwater Community Development Code. Objective A.7.2 Diversify and expand the City s tax base through the annexation of a variety of land uses located within the Clearwater Planning Area. Policy A Continue to process voluntary annexations for single-family residential properties upon request. The proposed Residential Low (RL) Future Land Use Map category is Page 5

6 consistent with the current Countywide Plan designation of these properties. This designation primarily permits residential uses at a density of 5 units per acre. The proposed zoning district to be assigned to the properties is Low Medium Density Residential (LMDR). The uses of the subject properties are consistent with the uses allowed in the District and the properties exceed the District s minimum dimensional requirements. The proposed annexations are therefore consistent with the Countywide Plan and the City s Comprehensive Plan and Community Development Code; and The properties proposed for annexation are contiguous to existing city limits along at least one property boundary. Therefore, the annexation is consistent with Florida Statutes Chapter Vice Mayor Jonson moved to approve the annexation, initial Future Land Use Map designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 2130 and 2192 Bell Cheer Drive. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Caudell moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Cundiff moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Hamilton moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, 8.2 Approve the annexation, initial Future Land Use Map designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 3041 Merrill Avenue; and pass Ordinances , and Page 6

7 on first reading. (ANX ) This voluntary annexation petition involves one parcel of land totaling acres, and is occupied by a single family home. The parcel is located on the south side of Merrill Avenue approximately 450 feet west of McMullen Booth Road. The applicant is requesting annexation in order to receive solid waste service from the City and will be connected to the city sanitary sewer as part of the Kapok Terrace Sanitary Sewer System Extension Project. The property is not contiguous to existing city limits; however, it is in an enclave surrounded by city property on all sides (Type A) and is eligible for annexation pursuant to the Interlocal Service Boundary Agreement with Pinellas County. It is proposed that the property be assigned a Future Land Use Map designation of Residential Low (RL) and a Zoning Atlas designation of Low Medium Density Residential (LMDR). The Planning and Development Department determined that the proposed annexation is consistent with the provisions of Clearwater Community Development Code Section E as follows: The property currently receives water service from the City. Collection of solid waste will be provided to the property by the City. The applicant will connect to the City s sanitary sewer service when it is made available, and is aware of the sewer impact fee that must be paid in order to connect and of the financial incentives available. The property is located within Police District III and service will be administered through the district headquarters located at 2851 N. McMullen Booth Road. Fire and emergency medical services will be provided to this property by Station 49 located at 565 Sky Harbor Drive. The City has adequate capacity to serve this property with sanitary sewer, solid waste, police, fire and EMS service. The proposed annexation will not have an adverse effect on public facilities and their levels of service; and The proposed annexation is consistent with and promotes the following objectives and policies of the Clearwater Comprehensive Plan: Objective A.6.4 Due to the built-out character of the City of Clearwater, compact urban development within the urban service area shall be promoted through application of the Clearwater Community Development Code. Objective A.7.2 Diversify and expand the City s tax base through the annexation of a variety of land uses located within the Clearwater Planning Area. Policy A Continue to process voluntary annexations for single-family residential properties upon request. Policy A Allow voluntary annexations for noncontiguous properties that are within an enclave as defined by Section (13)(a), Florida Statutes ( Type A enclaves) and as Page 7

8 authorized by the 2014 Interlocal Service Boundary Agreement (ISBA) between Pinellas County and municipalities, including the. The proposed Residential Low (RL) Future Land Use Map category is consistent with the current Countywide Plan designation of the property. This designation primarily permits residential uses at a density of 5 units per acre. The proposed zoning district to be assigned to the property is Low Medium Density Residential (LMDR). The use of the subject property is consistent with the uses allowed in the District and the property exceeds the District s minimum dimensional requirements. The proposed annexation is therefore consistent with the Countywide Plan and the City s Comprehensive Plan and Community Development Code; and The property proposed for annexation is not contiguous to city limits but is located in a Type A Enclave; therefore, the annexation is consistent with the Interlocal Service Boundary Agreement authorized by Florida Statutes Chapter Vice Mayor Jonson moved to approve the annexation, initial Future Land Use Map designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 3041 Merrill Avenue. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Caudell moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Cundiff moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Hamilton moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Page 8

9 8.3 Approve the annexation, initial Future Land Use Map designation of Residential Urban (RU) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 1846 Pineland Drive; and pass Ordinances , and on first reading. (ANX ) This voluntary annexation petition involves one parcel of land totaling acres and is occupied by a single family home. The parcel is located on the west side of Pineland Drive approximately 360 feet south of Sunset Point Road. The applicant is requesting annexation in order to receive solid waste service from the City. The property is contiguous to existing city limits to the east. It is proposed that the property be assigned a Future Land Use Map designation of Residential Urban (RU) and a Zoning Atlas designation of Low Medium Density Residential (LMDR). The Planning and Development Department determined that the proposed annexation is consistent with the provisions of Clearwater Community Development Code Section E as follows: The property currently receives water service from the City. Sewer service is not readily available to the applicant s property. Collection of solid waste will be provided to the property by the City. The property is located within Police District II and service will be administered through the district headquarters located at 645 Pierce Street. Fire and emergency medical services will be provided to this property by Station 51 located at 1720 Overbrook Avenue. The City has adequate capacity to serve this property with solid waste, police, fire and EMS service. The proposed annexation will not have an adverse effect on public facilities and their levels of service; and The proposed annexation is consistent with and promotes the following objectives and policy of the Clearwater Comprehensive Plan: Objective A.6.4 Due to the built-out character of the City of Clearwater, compact urban development within the urban service area shall be promoted through application of the Clearwater Community Development Code. Objective A.7.2 Diversify and expand the City s tax base through the annexation of a variety of land uses located within the Clearwater Planning Area. Policy A Continue to process voluntary annexations for single-family residential properties upon request. The proposed Residential Urban (RU) Future Land Use Map category is consistent with the current Countywide Plan designation of this property. This designation primarily permits residential uses at a Page 9

10 density of 7.5 units per acre. The proposed zoning district to be assigned to the property is Low Medium Density Residential (LMDR). The use of the subject property is consistent with the uses allowed in the District and the property exceeds the District s minimum dimensional requirements. The proposed annexation is therefore consistent with the Countywide Plan and the City s Comprehensive Plan and Community Development Code; and The property proposed for annexation is contiguous to existing City limits to the east. Therefore, the annexation is consistent with Florida Statutes Chapter Vice Mayor Jonson moved to approve the annexation, initial Future Land Use Map designation of Residential Urban (RU) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 1846 Pineland Drive. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Caudell moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Cundiff moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes:5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Ordinance was presented and read by title only. Councilmember Hamilton moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, 9. City Manager Reports 9.1 Approve an amendment to an existing professional services agreement with Foundation Design LLC (d.b.a MERJE), for the US 19 Master Wayfinding and Page 10

11 Signage Plan, increasing the purchase order from $64,295 to $268,795 to fund Phase 2 as described in the Additional Scope of Services, and authorize the appropriate officials to execute same. The preparation and installation of a wayfinding program was identified as a strategy in the U.S. 19 Corridor Redevelopment Plan. In August 2015, the Planning and Development Department issued a Request for Qualifications for environmental graphic and design services to develop a wayfinding and signage master plan for the Corridor. On January 29, 2016, MERJE, a nationally recognized firm with extensive community wayfinding experience, was awarded a contract in the amount of $64,295 to develop such plan. Key objectives of the plan were to: strengthen the brand identity of the Corridor; identify key destinations along the Corridor; help drivers better navigate the controlled access highway and frontage roads; and direct pedestrians, bicyclists and transit users in the area. In developing the Master Plan MERJE used a two-step approach which involved a wayfinding analysis and schematic design development. This process included field work, interviews with stakeholders along the Corridor, interviews with government agencies and a stakeholder and public meeting where three schematic designs were presented for feedback. Based on feedback a fourth design was developed. The US 19 Corridor Wayfinding and Signage Plan (Phase 1) lays the foundation for the wayfinding program. The Planning and Development Department is seeking Council approval for Phase 2 in the amount of $204,500 to conduct the detailed design work. This project will result in the final design for all sign types, sign locations, message schedule, orientation map and brochure, bid assistance and construction administration. Phase 3 of this project will be the actual contract for the fabrication and installation and will be presented to Council for approval. Funding for this contract is available in capital project , US 19 Wayfinding, to fund this contract. Vice Mayor Jonson moved to approve an amendment to an existing professional services agreement with Foundation Design LLC (d.b.a MERJE), for the US 19 Master Wayfinding and Signage Plan, increasing the purchase order from $64,295 to $268,795 to fund Phase 2 as described in the Additional Scope of Services, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Ayes: 5 - Mayor Cretekos, Vice Mayor Jonson, Councilmember Caudell, Page 11

12 Complete Streets Request The City Manager said staff has discussed the request with the interested citizens. The request is currently not in the work plan. In order to accommodate the request, staff's work plan would have to be adjusted or contract someone in order to meet the timeline. Council direction is needed. In response to questions, the City Manager said staff would like to review the grant application to determine if staff moves forward with the application. Deputy City Manager Jill Silverboard said the grant would be for design services only, which includes determining the potential components for that street section. It was stated that the City of Largo received a Complete Streets grant. It was suggested that staff discuss the recommended corridor with Forward Pinellas. Planning and Development Assistant Director Gina Clayton said the Complete Streets Program is a new annual grant project via Forward Pinellas. The grant program requires a local match. The hourly rate for a grant writer is approximately $50 per hour. The grant program provides funding to study the area and determine the components needed for a complete street. Concerns were expressed that something on staff's work plan will have to be pushed back in order to proceed with the requested grant program and that there is no urgency to approve the request tonight. Councilmember Jonson moved to authorize the City Manager to direct the diversion of up to 20 hours of staff time, or $1,000 of consultant time, to determine whether a grant proposal can be written within the time limits, to include working with Forward Pinellas regarding the application and return to Council with findings. The motion was duly seconded and carried by the following vote: Page 12

13 Ayes:4 - Vice Mayor Jonson, Councilmember Caudell, Councilmember Cundiff and Councilmember Hamilton Nays: 1 - Mayor Cretekos Wastewater Stormwater Task Force Update Public Utilities Director Dave Porter said the task force was one of the action items identified at the September 20 Pinellas County Legislative Delegation meeting. The task force met this past Monday to identify key areas to avoid or mitigate spills, overflows and releases of sewage to the environment, particularly water bodies; to increase the capacity and resiliency of collective sewer systems and wastewater treatment infrastructure; and to seek opportunities to address drainage and stormwater issues that impact the sewer system. Mr. Porter said the technical advisory committee will identify initiatives for the task force within the next 90 days. In response to questions, Mr. Porter said in regards to capacity, the task force will be looking at the treatment plants across the county and identify the average daily flow capacities (how much the plants are designed to treat on a continuous basis) and the peak capacity (the maximum the plant can treat effectively). Communities with stormwater and wastewater facilities are represented on the task force. The infrastructure issues will not be solved in 90 days. Mr. Porter said the initiatives identified will have to be palatable for all. The lateral line is the pipeline that connects a person's home to the city sewer system. The lateral line belongs to the homeowner, not the City. Stormwater entering the sewer system is one of the major issues effecting the City's inflow and infiltration. Mr. Porter said this issue arises when the lateral line is damaged, clogged, or not re-capped properly after a clean out. The City's wastewater treatment plants were never designed to handle infiltration of stormwater. This issue is currently addressed by notifying the homeowner of the problem; the cost to fix a lateral line is estimated at $800 to $1,800. Mr. Porter said Pinellas County is not providing staff support; he anticipates each representative's staff will provide approximately 8 hours of support initially. 10. City Attorney Reports None. 11. Other Council Action Page 13

14 11.1 City Attorney Evaluation AND 11.2 City Manager Evaluation Councilmembers gave positive evaluations to the City Attorney and City Manager. Vice Mayor Jonson said he provided feedback to the City Attorney via the SAMP 4-6 Performance Evaluation Form and the City Manager via the ICMA (International City/County Management Association) format; copies of the forms were provided to Council's Executive Assistant for distribution. 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Hamilton wished his fellow high school classmates a great 40 th reunion. Councilmember Cundiff said he volunteers with the Sons of the American Revolution organization and is the Clearwater Chapter President, which serves northern Pinellas and Western Pasco Counties. Each month, the organization honors a city s police and fire rescue department. Clearwater Police and Clearwater Fire Rescue were honored at this month s luncheon. Several members of the departments were recognized for their dedication and service. Vice Mayor Jonson said he traveled to Salisbury, North Carolina a couple weeks ago for a Scenic America Conference. The conference focused on the quality of places throughout America. Fifteen years ago, the City of Salisbury adopted a strong historic preservation strategy that has been consistently followed and today their historic downtown is the place to be and shop. He participated in a tour of historic homes in the area, some of the homes dated back to the Civil War era. He said he attended the Pinellas County Preservation Board Preservation Summit yesterday, which included stories about South Ward school and other historic areas around the state. The Summit included a tour of Peace Memorial Church, and a presentation from a local resident on the history of Harbor Oaks. He said Clearwater has lots of stories that need to be told more widely. Councilmember Caudell congratulated the Clearwater Arts Alliance for their first bike tour and encouraged citizens to visit the Alliance s webpage which provides information on the art and the artists as well as the growing work the organization is doing in the community. She said another moment of collaboration will be celebrated in December. She encouraged all to visit the Clearwater Historical Society s webpage and encouraged school age Page 14

15 children and teachers to get involved in the arts and history programs. The president of the Historical Society said Plumb School House is in need of improvements and they are working on fundraising for improvements to South Ward school to turn it into a museum. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 14. Adjourn The meeting adjourned at 7:37 p.m. Mayor Attest City Clerk Page 15

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

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

More information

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, June 1, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

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

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

More information

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 3, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

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

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

More information

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos,

More information

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 3, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 17, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Councilmember Bill Jonson, Councilmember

More information

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 21, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Jay

More information

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 1, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, December 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

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

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 3, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

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

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, July 20, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, April 4, 2018 5:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 6, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, August 14, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

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

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 17, 2018 6:00 PM Council Chambers City Council Page 1 Unapproved Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

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

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

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

More information

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 1, 2015 7:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember

More information

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

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

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, OCTOBER 20, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. APPROVAL

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

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

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

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

More information

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

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

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 6, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015. 6669 STATE OF ALABAMA )( COUNTY OF BALDWIN )( The City Council, City of Fairhope, met in regular session at 6:00p.m., Fairhope Municipal Complex Council Chamber, 161 North Section Street, Fairhope, Alabama

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

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

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

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone

More information

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

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

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM Charlie Justice, Chairman Janet C. Long, Vice-Chairman

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

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

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 6, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM John Morroni, Chairman Charlie Justice, Vice Chairman

More information

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES GREENWOOD CITY COUNCIL January 25, 2015-5:37 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Johnny Williams, and Ronnie Ables; City

More information

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

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

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

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

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

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY.

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY. STATE OF TEXAS September 16, 2013 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers

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

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

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 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

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

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

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, FEBRUARY 1, 2018 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. Present: Mayor John Monaco and Councilmembers Bill Porter, Dennis

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

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

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

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

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 Monday, May 7, 2018 7:00 p.m. 1. CALL TO ORDER President Wiedmeyer called the meeting

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

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given. Council Chambers Wahoo, Nebraska May 23, 2013 The Council met in regular session in compliance with agenda posted at City Hall, Post Office and First National Bank with each Council member being notified

More information

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

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

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2776 - Annexing Property at 5022 Upper Drive (AN 17-0011) DATE: March 26, 2018 Date of Meeting:

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Intent 7-1 7.1.2 Authority 7-1 7.1.3 Proposal to Amend 7-1 7.1.4 Application and Fee 7-1 7.1.5 Referral for Advisory Opinion 7-2 7.1.6

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL MARCH 27, 2018 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member Andrea

More information

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information