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

Size: px
Start display at page:

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

Transcription

1 CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor March 7, 2017, City Council Regular Meeting, 6:00 P.M. Mayor Watford called the March 7, 2017, Regular City Council Meeting to order at 6:00 P.M. II. OPENING CEREMONIES: Invocation to be given by Pastor Ray Warren, The Pentecostals of Okeechobee; Pledge of Allegiance led by Mayor Watford. The invocation was offered by Pastor Ray Warren of The Pentecostals of Okeechobee; the Pledge of Allegiance was led by Mayor Watford. III. IV. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk Mayor Dowling R. Watford, Jr. Council Member Noel A. Chandler Council Member Monica M. Clark Council Member Mike O=Connor Council Member Gary Ritter City Attorney John R. Cook City Administrator Marcos Montes De Oca City Clerk Lane Gamiotea Deputy City Clerk Bobbie Jenkins Fire Chief Herb Smith Police Chief Bob Peterson Public Works Director David Allen PROCLAMATIONS AND PRESENTATIONS - Mayor A. a Certificate of Achievement to Mr. Bubba Fludd. City Clerk Gamiotea called the roll: Absent Absent (Major Hagan in attendance) Mr. Bubba Fludd was in attendance with his mother Toemyka Peterson, OHS Principal Dylan Tedders, and Head Football Coach Chris Branham to receive a certificate of achievement, presented by Mayor Watford and read as follows: Whereas, the City of Okeechobee deems it befitting to honor the youth of our community who inspire to dream, do more and become more as a future leader; and Whereas, Mr. Bubba Fludd, a Senior attending the Okeechobee High School was recently selected as a Utility Defense Player for the Class 6A All-State First Football Team; and Whereas, Bubba s hometown, the City of Okeechobee, is proud to recognize his dedication and achievements to Athletics and Academics as one of the most decorated and greatest quarterbacks, cornerbacks and impact player in the history of the Football Program at Okeechobee High School, to wit: 2013 OHS Defensive Player of the Year; 2014, 2015, & 2016 OHS Offensive Player (continued)

2 IV. PROCLAMATIONS AND PRESENTATIONS CONTINUED A. a Certificate of Achievement to Mr. Bubba Fludd continued. MARCH 7, REGULAR MEETING - PAGE 2 OF 5 of the Year, and Team Captain; 2016 OHS Team MVP; 2013 Honorable Mention All-Area Player as a Defensive Back; 2014 All-Area 1 st Team Selection as a Defensive Back; 2015 & 2016 All-Area 1 st Team Selection as an Athlete; st Team All-State by the Associated Press; 2014, 2015, & 2016 selected as member of the All FACA District Team; Second all-time school record for total touchdowns: 52; nd Team All-State Athlete by the Florida High School Football.com; Second all-time school record for total yards: 5,104; 2014, 2015, & 2016 Scholar-Athlete Award, 3.5 or higher gpa during football season; Now, Therefore, I, Dowling R. Watford, Jr., by virtue of the authority vested in me as Mayor of the City of Okeechobee, Florida, proudly to recognize Bubba s achievements as an athlete, student, and young mentor. May his leadership continue to serve as an example for the youth of our community. The Mayor and City Council took a moment to share their memories of family members or themselves being on the football team. Further, encouraging Mr. Fludd to seek appropriate guidance when he leaves for College to ensure his continued success. He was also presented with My City, I m Part of It, I m Proud of It mementos. B. Proclaim the month of March, 2017 as American Red Cross Month. March was proclaimed as American Red Cross Month. Mayor Watford presented the proclamation to Mr. John and Mrs. Peggy Dubose, and Mr. Chuck Akers which was read as follows: Whereas, we have a long history of helping our neighbors in need. American Red Cross Month is a special time to recognize and thank our heroes those Red Cross volunteers and donors who give of their time and resources to help community members; and Whereas, these heroes help families find shelter after a home fire. They give blood to help trauma victims and cancer patients. They deliver comfort items to military members in the hospital. They use their lifesaving skills to save someone from a heart attack, drowning or choking. They enable children around the globe to be vaccinated against measles and rubella; and Whereas, the American Red Cross depends on local heroes to deliver help and hope during a disaster. We applaud our heroes who give of themselves to assist their neighbors when they need a helping hand; and Whereas, across the country and around the world, the American Red Cross responds to disasters big and small. In fact, every eight minutes the organization responds to a community disaster, providing shelter, food, emotional support and other necessities to those affected. It collects nearly 40 percent of the nation s blood supply; provides 24-hour support to military members, veterans and their families; teaches millions lifesaving skills, such as lifeguarding and CPR; and through its Restoring Family Links Program, connects family members separated by crisis, conflict or migration; and Whereas, we dedicate the month of March to all those who support the American Red Cross mission to prevent and alleviate human suffering in the face of emergencies. Our community depends on the American Red Cross, which relies on donations of time and money to fulfill its humanitarian mission. Now, Therefore, I, Dowling R. Watford, Jr., by virtue of the authority vested in me as Mayor of the City of Okeechobee, Florida, do hereby proclaim March, 2017 as American Red Cross Month.

3 V. AND PUBLIC COMMENTS - Mayor A. Requests for the addition, deferral or withdrawal of items on today=s agenda. B. Public participation for any issues not on the agenda - Agenda Item Form or Comment Card is required. Citizen comments are limited to 3 minutes per speaker unless otherwise approved by the Mayor. MARCH 7, REGULAR MEETING - PAGE 3 OF 5 Mayor Watford asked whether there were any additions, deferrals, or withdrawals on today s agenda. New Business Item E, Exhibit 4 was added. Mayor Watford opened the floor for public comment on matters not on the agenda; there were none. VI. VII. MINUTES - City Clerk A. Motion to dispense with the reading and approve the Summary of Council Action for the meeting of February 21, NEW BUSINESS A.1.a) Motion to read proposed Ordinance No by title only and set March 21, 2017, as a Final Public Hearing date, extending the moratorium on medical marijuana businesses for 180 days - City Attorney (Exhibit 1). b) Vote on motion to read by title only and set Final Public Hearing date. c) City Attorney to read proposed Ordinance No by title only. 2.a) Motion to approve the first reading of proposed Ordinance No b) Public comments and discussion. Council Member O Connor moved to dispense with the reading and approve the Summary of Council Action for the meeting of February 21, 2017; seconded by Council Member Clark. There was no discussion on this item. Motion and second by Council Members O Connor and Clark to read proposed Ordinance No by title only, and set March 21, 2017, as a Final Public Hearing date, extending the moratorium on medical marijuana businesses for 180 days. Attorney Cook read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA AMENDING ORDINANCE NO. 1146, MEDICAL MARIJUANA MORATORIUM; EXTENDING DATE OF MORATORIUM; PROVIDING FOR SUNSET PROVISION; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. Motion and second by Council Members Clark and O Connor to approve the first reading of proposed Ordinance No Mayor Watford asked whether there were any comments or questions from the public. There were none. Attorney Cook stated the State Legislation should have regulations put in place prior to the expiration of the extension from what he has read. Administrator MontesDeOca added, City Staff will be coordinating with the County regarding what regulations they adopt for consistency.

4 VII. NEW BUSINESS CONTINUED A.2.c) Vote on motion. B. Motion to appoint Mr. Cesar Romero as an Alternate for the Police Department to the City s Grievance Committee, replacing Mr. Danny Green with term being March 8, 2017, through January 31, City Clerk. C. Consider a Temporary Street Closing Application submitted by Okeechobee Main Street to close Southwest 2 nd, 3 rd, and 4 th Avenues between Northwest and Southwest Park Streets on March 10, 2017, at 5 P.M. through March 12, 2017, at 3 P.M. for the Annual Speckled Perch Festival - City Administrator (Exhibit 2). D. Motion to terminate CSX Transportation, Inc. Crossing Maintenance Agreement - City Attorney (Exhibit 3). MARCH 7, REGULAR MEETING - PAGE 4 OF 5 Council Member O Connor moved to appoint Mr. Cesar Romero as an Alternate for the Police Department to the City s Grievance Committee, replacing Mr. Danny Green, with his term being March 8, 2017, through January 31, 2018; seconded by Council Member Chandler. There was no discussion on this item. Council Member Chandler moved to approve a Temporary Street Closing Application submitted by Okeechobee Main Street, temporarily closing a portion of Southwest 2 nd, 3 rd, and 4 th Avenues between North and South Park Streets from 5:00 P.M. Friday, March 10, 2017, to 3:00 P.M. Sunday, March 12, 2017, for the Speckled Perch Festival; seconded by Council Member O Connor. Motion and second by Council Members O Connor and Chandler to terminate the (January 21, 1992) CSX Transportation, Inc. Crossing Maintenance Agreement (for Northwest 9 th Avenue, U.S. DOT /AAR B). Attorney Cook explained the executed Agreement was to replace and maintain the railroad crossing due to extreme roughness. Section One provides the initial terms of the Agreement and reads as follows: Railroad shall provide track materials, labor and equipment necessary for removing the existing grade crossing surface and installing new full depth rubber crossing surface material and any track rehabilitation required at the aforesaid location. City shall provide for full depth rubber crossing material, barricades and resurfacing of approaches to said crossing. The City paid $16, to CSX at the time of execution. Recently, the City received an invoice for $38, /- from CSX to recoup the costs of the crossing replacement that occurred in Section four of the Agreement provides terms on replacement procedures and reads as follows: After the full depth rubber crossing surface material has been installed at subject locations, it shall hereafter be maintained in good condition by the Railroad through the useful life of such crossing surface material, and when it becomes necessary to replace or rebuild the crossing surface, Railroad will replace and maintain the crossing surface, but at the expense of the City. The City will instruct the Railroad what type of crossing surface material is to be installed upon future reconstruction.

5 VII. NEW BUSINESS CONTINUED D. Motion to terminate CSX Transportation, Inc. Crossing Maintenance Agreement continued. ITEM ADDED TO : E. Motion to ratify a Florida Department of Law Enforcement Grant Application No JAGD-OKEE-1-F8-069; and accept the award in the amount of $1, for the Okeechobee City Police Department Community Policing Project - City Clerk (Exhibit 4). MARCH 7, REGULAR MEETING - PAGE 5 OF 5 In the event funds are made available by Federal or State laws or regulations for the purpose of assuming, in whole or in part, the expense of maintaining grade crossing surfaces, nothing herein shall continue to obligate the Railroad to bear such expense to the extent that such public funds are made available for such purposes. Timber was used instead of rubber causing the crossing to become rough again, and to the City s knowledge, no input was asked for or given regarding the type of crossing surface material to be installed. Attorney Cook has written to CSX informing them the City will not pay the invoice due to their failure to comply with Section Four of the Agreement. He is recommending termination due to this fact. Council Member O Connor moved to ratify a Florida Department of Law Enforcement Grant Application No JAGD-OKEE-1-F8-069; and accept the award in the amount of $1, for the Okeechobee City Police Department Community Policing Project; seconded by Council Member Chandler. Officer Ziegler applied for this Grant to receive funds to purchase one soft shell canopy imprinted with the City Police Badge, two folding tables, eight folding chairs, one table throw, and one literature stand to be used for the Community Outreach Program. VIII. ADJOURNMENT - Mayor Please take notice and be advised that when a person decides to appeal any decision made by the City Council with respect to any matter considered at this meeting, he/she may need to insure that a verbatim record of the proceeding is made, which record includes the testimony and evidence upon which the appeal is to be based. City Clerk media are for the sole purpose of backup for official records of the Clerk. There being no further discussion, nor items on the agenda, Mayor Watford adjourned the meeting at 6:34 P.M. The next regular scheduled meeting is March 21, ATTEST: Dowling R. Watford, Jr., Mayor Lane Gamiotea, CMC, City Clerk

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 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 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 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 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 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 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 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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

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

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

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

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

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

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

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 6,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

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

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

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Trustee Robbin Snodgrass presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Aaron Wilson. Present:

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 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 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

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday August 5, 2008 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

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

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

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

More information

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

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

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

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

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M.

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE Invocation

More information

PALMETTO, GEORGIA. John Miller, Mayor CITY COUNCIL. 3) PLEDGE OF ALLEGIANCE led by Attorney Dennis Davenport

PALMETTO, GEORGIA. John Miller, Mayor CITY COUNCIL. 3) PLEDGE OF ALLEGIANCE led by Attorney Dennis Davenport PALMETTO, GEORGIA John Miller, Mayor CITY COUNCIL Lorraine Allen Absent - Natalie McFadden Lucinda Rockemore Gregory Rusch Leon Sumlin 1) CALL TO ORDER 2) INVOCATION given by Jim Weeks 3) PLEDGE OF ALLEGIANCE

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

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.

More information

REGULAR TOWN COUNCIL MEETING June 11, 7:00pm Warren County Government Center

REGULAR TOWN COUNCIL MEETING June 11, 7:00pm Warren County Government Center REGULAR TOWN COUNCIL MEETING June 11, 2018 @ 7:00pm Warren County Government Center 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call 4. Approval of the Regular Council Meeting minutes of May 29,

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

AGENDA VETERANS DAY COMMITTEE

AGENDA VETERANS DAY COMMITTEE AGENDA VETERANS DAY COMMITTEE Vicki Warren Jordan Ehrenkranz September 13, 2017 5:30 p.m. Canyon Lake Council Chambers 31516 Railroad Canyon Road Canyon Lake, CA 92587 1. Call to Order 2. Pledge of Allegiance

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, October, 206 at 4: 00 p. m. City Council Chambers, 830 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

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

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through. ORDINANCE NO. 1170 AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA; AMENDING PART II OF THE CODE OF ORDINANCES, SUBPART B-LAND DEVELOPMENT REGULATIONS; PROVIDING FOR AMENDMENTS TO CHAPTER 78-DEVELOPMENT

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, May 1, 2013

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 February 28, 2018 The Town Meeting was called to order by Mayor McKnight at 7:00 P.M. Present were Commissioners

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, 2016-6 P.M. DARRYL F. MADALENA

More information

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 9, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER E. Pacific Avenue, Baldwin Park, 91706

MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER E. Pacific Avenue, Baldwin Park, 91706 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 These minutes are presented in Agenda order. Various announcements

More information

AGENDA VETERANS DAY COMMITTEE

AGENDA VETERANS DAY COMMITTEE AGENDA VETERANS DAY COMMITTEE Vicki Warren Jordan Ehrenkranz September 27, 2017 5:30 p.m. Canyon Lake Council Chambers 31516 Railroad Canyon Road Canyon Lake, CA 92587 1. Call to Order 2. Pledge of Allegiance

More information

CITY OF HOMESTEAD COUNCIL MEETING

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

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that

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

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

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 July 6,

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M. CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding

More information

FORT MYERS CITY COUNCIL

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

More information

3. Presentation of a proclamation declaring September 11, 2016 as Patriot Day in Oak Point, Texas. (Olson) REGULAR AGENDA

3. Presentation of a proclamation declaring September 11, 2016 as Patriot Day in Oak Point, Texas. (Olson) REGULAR AGENDA Meeting Agenda Special Meeting of the Oak Point City Council Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Tuesday, August 30, 2016 5:30 P.M. 1. Call to Order, Roll Call, and Determination

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231,

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI DADE COUNTY. CASE NO (Court Administration)

IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI DADE COUNTY. CASE NO (Court Administration) IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI DADE COUNTY CASE NO. 16-1 (Court Administration) ADMINISTRATIVE ORDER NO. 16-14 IN RE: ESTABLISHMENT OF VETERANS TREATMENT COURT /

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto MINUTES CITY COUNCIL SPECIAL MEETING - 6: 30 P.M. CITY COUNCIL REGULAR MEETING - 7: 30 P.M. TUESDAY, DECEMBER 20, 2016 EPA Government Center 2415 University Ave, First Floor - City

More information

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs) City Hall, 525 Henrietta Street Martinez, CA 94553 2394 1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. ELCTION OF OFFICERS a. Motion to elect Chair b. Motion to elect Vice Chair Martinez Veterans

More information

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM.

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM. CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, 2010 CALL TO ORDER 7:00 PM Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM. INVOCATION/PLEDGE OF ALLEGIANCE City

More information

MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the Renton

More information

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA 44933 Fern Avenue, Lancaster, CA 93534 Chairman Jeff Little Vice Chair Liza Rodriguez Commissioner Mark Brown; Commissioner Tim Fuller; Commissioner Howard Harris; Commissioner Jin Hur LANCASTER CRIMINAL

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California October 24, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, 2014 7:00 PM 1. CALL TO ORDER, MAYOR SCOT SASSER 2. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information

American Red Cross Southwest Washington Youth Council Constitution

American Red Cross Southwest Washington Youth Council Constitution 1 American Red Cross Southwest Washington Youth Council Constitution The mission of the American Red Cross is to prevent, prepare for, and respond to emergencies. The role of the American Red Cross Southwest

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

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES TUESDAY, JULY 12, :00 P.M.

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES TUESDAY, JULY 12, :00 P.M. CITY OF TOLLESON CITY COUNCIL MEETING MINUTES TUESDAY, JULY 12, 2016 7:00 P.M. CALL TO ORDER Mayor Gámez called the Tolleson City Council Meeting to order at 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE The

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013. The Board of Aldermen of the City of Mount Vernon, Missouri met in the regular place

More information

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council

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

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

CITY OF JACKSONVILLE BEACH

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

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

City of Mesquite, Texas

City of Mesquite, Texas Monday, 6:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Greg Noschese, Bruce Archer, Bill Porter, Jeff Casper, Shirley Roberts and Dennis

More information

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY CLERK'S SUMMARY REPORT REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present: WAYNESVILLE CITY COUNCIL OCTOBER 19, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the October meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On call, Mayor Hardman

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 4 th day of June,

More information