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

Size: px
Start display at page:

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

Transcription

1 CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor. May 20, 2014, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES: Invocation given by Reverend Jim Benton, Faith Farm Ministries; Pledge of Allegiance led by Mayor. III. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk. Mayor James E. Kirk Council Member Mike O Connor Council Member Devin Maxwell Council Member Dowling R. Watford, Jr. Council Member Clayton Williams City Administrator Brian Whitehall City Attorney John R. Cook City Clerk Lane Gamiotea Deputy Clerk Melisa Jahner Police Chief Denny Davis Fire Chief Herb Smith Public Works Director David Allen COUNCIL ACTION - DISCUSSION - Mayor Kirk called the May 20, 2014, Regular City Council Meeting to order at 6:00 p.m. The invocation was offered by Reverend Jim Benton of Faith Farm Ministries; the Pledge of Allegiance was led by Mayor Kirk. City Clerk Gamiotea called the roll: IV. PROCLAMATIONS AND PRESENTATIONS - Mayor. A. Proclaim May 18-24, 2014 as National Public Works Week. Mayor Kirk read the proclamation in its entirety and presented it to Public Works Director, David Allen, who then introduced each of the Public Works employees. WHEREAS, public works services provided in our community are an integral part of our citizens everyday lives; and WHEREAS, the support of an understanding and informed citizenry is vital to the efficient operation of public works systems and programs such as water, sewers, streets and highways, public buildings, solid waste collection, parks and canal maintenance; and WHEREAS, the health, safety, and comfort of this community greatly depends on these facilities and services; and WHEREAS, the quality and effectiveness of these facilities, as well as their planning, design, and construction, is vitally dependent upon the efforts and skill of public works officials; and WHEREAS, (continued)

2 MAY 20, REGULAR MEETING - PAGE 2 OF 9 COUNCIL ACTION - DISCUSSION - IV. PROCLAMATIONS AND PRESENTATIONS CONTINUED. A. Proclaim May 18-24, 2014 as National Public Works Week continued. V. MINUTES - City Clerk. A. Motion to dispense with the reading and approve the Summary of Council Action for the May 6, 2014, Regular Meeting. the efficiency of the qualified and dedicated personnel who staff public works departments is materially influenced by the people s attitude and understanding of the importance of the work they perform; and WHEREAS, this year s theme is, Building for Today, Planning for Tomorrow, as we celebrate the hard work and dedication of the many public works professionals throughout the world. NOW THEREFORE, I, James E. Kirk, by virtue of the authority vested in me as Mayor of the City of Okeechobee, Florida, do hereby proclaim May 18 through 24, 2014, as NATIONAL PUBLIC WORKS WEEK in the City of Okeechobee and calls upon all citizens and civic organizations to acquaint themselves with the issues involved in providing our Public Works; and to recognize the contributions which Public Works Officials make every day to our health, safety, comfort, and quality of life. Director Allen thanked the Council for the opportunity and then commended his staff, a/k/a The Green Dream Team for their service. Approval of the May 6, 2014, minutes will be reconsidered at the next meeting. No official action was taken on this item. VI. WARRANT REGISTER - City Administrator. A. Motion to approve the April 2014 Warrant Register: General Fund...$585, Public Facilities Improvement Fund $ 25, Capital Improvement Projects Fund $ 2, Appropriations Grant Fund $ 2, Law Enforcement Special Fund $ VII. - Mayor. A. Requests for the addition, deferral or withdrawal of items on today s agenda. Council Member Williams moved to approve the April 2014 Warrant Register in the amounts: General Fund, five hundred eighty-five thousand, eight hundred twenty-seven dollars and ninety-one cents ($585,827.91); Public Facilities Improvement Fund, twenty-five thousand, one hundred eighty dollars and nine cents ($25,180.09); Capital Improvements Projects-Impact Fee Fund, two thousand, four hundred twenty-four dollars ($2,424.00); Appropriations Grant Fund, two thousand, eight hundred twelve dollars and fifty cents ($2,812.50); Law Enforcement Special Fund, fifty dollars ($50.00); seconded by Council Member Watford. There was no discussion on this item. Mayor Kirk asked whether there were any requests for the addition, deferral or withdrawal of items on today s agenda. New Business item D was changed to G, and then items D, E, F, were added. VIII. OPEN PUBLIC HEARING FOR FIRST READING OF ORDINANCE - Mayor. MAYOR KIRK OPENED THE PUBLIC HEARING FOR FIRST READING OF ORDINANCE AT 6:11 P.M.

3 MAY 20, REGULAR MEETING - PAGE 3 OF 9 COUNCIL ACTION - DISCUSSION - VIII. PUBLIC HEARING FOR FIRST READING OF ORDINANCE CONTINUED. A. 1. a) Motion to read by title only, and set June 17, 2014, as a final public hearing date for proposed Ordinance No. 1111, amending Article II, Local Business Tax, Chapter 50, Taxation, to increase the Business Tax rates and provide correction of language in Sections through City Attorney (Exhibit 1). b) Vote on motion to read by title only and set final hearing date. c) City Attorney to read proposed Ordinance No by title only. 2. a) Motion to approve the first reading of proposed Ordinance No b) Public comments and discussion. c) Vote on motion. Council Member O Connor moved to read by title only, and set June 17, 2014, as a final public hearing date for proposed Ordinance No. 1111, amending Article II, Local Business Tax, Chapter 50, Taxation, to increase the Business Tax rates and provide correction of language in Sections through 50-59; seconded by Council Member Williams. City Attorney read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA, AMENDING ARTICLE II LOCAL BUSINESS TAX, IN CHAPTER 50, TAXATION, OF THE CODE OF ORDINANCE FOR THE CITY OF OKEECHOBEE; PROVIDING FOR A 5 PERCENT INCREASE IN THE BUSINESS TAX RATE APPLICABLE TO ALL CATEGORIES OF LOCAL BUSINESS AS SET FORTH IN SECTION 50-59, LOCAL BUSINESS TAX SCHEDULE, IN ACCORDANCE WITH FLORIDA STATUTES CHAPTER (4); PROVIDING FOR CORRECTION OF LANGUAGE WITHIN SECTIONS THROUGH 50-59, BY REMOVING ALL REFERENCES RELATED TO THE TERM OCCUPATIONAL LICENSE, AND REPLACING WITH THE APPROPRIATE REFERENCE OF LOCAL BUSINESS TAX; PROVIDING FOR CONFLICTS, PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Council Member O Connor moved to approve the first reading of proposed Ordinance No. 1111; seconded by Council Member Watford. Mayor Kirk asked whether there were any comments or questions from the public. There were none. CLOSE PUBLIC HEARING - Mayor. MAYOR KIRK CLOSED THE PUBLIC HEARING AT 6:15 P.M.

4 MAY 20, REGULAR MEETING - PAGE 4 OF 9 COUNCIL ACTION - DISCUSSION - IX. NEW BUSINESS. A. 1. a) Motion to read by title only, and set June 17, 2014, as a final public hearing date for proposed Ordinance No. 1112, providing for an extension of a moratorium for the collection of Impact Fees from July 1, 2014 to June 30, City Attorney (Exhibit 2). b) Vote on motion to read by title only and set final hearing date. c) City Attorney to read proposed Ordinance No by title only. 2. a) Motion to approve the first reading of proposed Ordinance No b) Public comments and discussion. Council Member O Connor moved to read by title only, and set June 17, 2014, as a final public hearing date for proposed Ordinance No. 1112, providing for an extension of a moratorium for the collection of Impact Fees from July 1, 2014 to June 30, 2015; seconded by Council Member Maxwell. City Attorney read proposed Ordinance No by title only as follows: AN ORDINANCE OF THE CITY OF OKEECHOBEE FLORIDA, AMENDING CODE BOOK CHAPTER 71 IMPACT FEES, SECTION PUBLIC WORKS IMPACT FEE SCHEDULE, SECTION LAW ENFORCEMENT FACILITIES IMPACT FEE SCHEDULE, AND SECTION FIRE IMPACT FEE SCHEDULE; PROVIDING FOR AN EXTENSION OF A MORATORIUM FOR THE COLLECTION OF IMPACT FEES FROM JULY 1, 2014 TO JUNE 30, 2015; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Council Member Williams moved to approve the first reading of proposed Ordinance No. 1112; seconded by Council Member Watford. Mayor Kirk asked whether there were any comments or questions from the public. There were none from the public. Council Member Watford began the discussion stating this moratorium was originally implemented as an economic stimulus and questioned whether the economy has improved to a point of reinstatement. Administrator Whitehall responded even though the general economy may be showing signs of rebound, the City s building permits volume and dollar amounts are at their lowest point since his tenure, even with the rate increase. He offered to research indexes establishing a scientific method for reincorporating the fees and provide at a later date. Council Members O Connor and Maxwell remarked locally there are no indications of economic improvement. There are still dire circumstances when you observe the increasing vacant businesses. The Mayor and Council were in agreement of continuing with the moratorium and requested Administrator Whitehall present considerations during the next Fiscal Year budget process. c) Vote on motion.

5 MAY 20, REGULAR MEETING - PAGE 5 OF 9 COUNCIL ACTION - DISCUSSION - B. Motion to approve an Independent Contractor s Agreement with Lynch Paving & Construction, Co., piggybacking with Okeechobee County, for the asphalt program - City Administrator (Exhibit 3). Council Member Watford moved to approve an Independent Contractor s Agreement with Lynch Paving and Construction, Co., piggybacking with Okeechobee County (awarded Asphalt Resurfacing and New Road Construction Bid No issued January 24, 2014) for the (City s annual roadway improvement) Asphalt Program; seconded by Council Member O Connor. Administrator Whitehall explained the budget for the annual asphalt program is two hundred fifty thousand dollars ($250,000.00). The agreement addressed costs for installing 1-inch and 1.5-inch overlay, small projects of less than 5 tons, tie-in for street jointing, and 1-inch depth millings. The terms of this agreement are for three years, which began March 17, 2014, and ending March 16, 2017, and may be renewed for up to two additional one-year terms. The list of specific roadways to be addressed is normally presented with the bid award. However, he and Public Works Director Allen have not finalized the list. Therefore, should the Council have any input on streets in need of attention, they should submit the information. C. Motion to adopt proposed Resolution No , creating a Centennial Celebration Ad Hoc Committee City Attorney (Exhibit 4). As requested by Clerk Gamiotea, proposed Resolution No was discussed prior to offering a motion, which th creates a Centennial Celebration Ad Hoc Committee for the City s 100 Anniversary. Upon review, the following corrections or suggestions were noted: a typographical error correcting the first official meeting date from July 13, 2015 to July 13, 1915; Section Four, Item D, will be amended to omit Enterprise; and amend Section E to change monthly detail reports to periodically detail reports. The terms of membership to sunset on December 31, 2015, was discussed as to whether that would accommodate enough time for finalizing the years events. Clerk Gamiotea explained, the Resolution may be amended should it be necessary to extend the terms. The Committee Members will be subject to complete a brief application and file the state financial disclosure form. It was determined that Clerk Gamiotea will contact certain community entities to solicit their recommendation for a representative to this Committee, consisting of seven voting members and also advisory non-voting members. These prospective members will be presented for appointment by the City Council at the next meeting. Council Member Watford moved to adopt proposed Resolution No as amended (specifically noted above), creating a Centennial Celebration Ad Hoc Committee; seconded by Council Member O Connor.

6 MAY 20, REGULAR MEETING - PAGE 6 OF 9 COUNCIL ACTION - DISCUSSION - C. Motion to adopt proposed Resolution No , creating a Centennial Celebration Ad Hoc Committee continued. Attorney Cook read the title of proposed Resolution No as follows: A RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA, CREATING A CENTENNIAL CELEBRATION AD HOC COMMITTEE TO PROVIDE IDEAS AND RECOMMENDATIONS PERTAINING TO ALL MATTERS WITH RESPECT TO EVENTS AND ACTIVITIES RELATED TO THE CITY OF OKEECHOBEE CENTENNIAL CELEBRATIONS TO BE HELD THROUGHOUT 2015; PROVIDING FOR QUALIFICATIONS, APPOINTMENTS, AND TERMS FOR COMMITTEE MEMBERS; PROVIDING FOR RULES OF CONDUCT OF THE COMMITTEE; PROVIDING FOR EX-OFFICIO MEMBERS AND SUPPORT STAFF; PROVIDING FOR AUTHORIZED LIMITED BUDGET EXPENDITURES BY THE COMMITTEE; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. D. ADDED ITEM TO : Motion to proceed with a Section 319 Grant Application for the proposed Taylor Creek Park storm water improvements - City Administrator. The City Council, on March 18, 2014, approved the Civil Engineering Professional Services Agreement for Project Authorization No. 2, totaling $24,055.00, with Culpepper and Terpening, Inc., on the Taylor Creek Park Improvements Project. The development of the park was broken into six phases. Authorization No. 2 began Phase Two, with services of: preliminary engineering design up to $3,060.00; design survey up to $13,905.00; master site plan up to $6,590.00; reimbursements not to exceed $500.00, and listed grant funding assistance, which is the purpose for this item. Mr. Stefan Matthes, Engineer of Culpepper and Terpening, Inc., along with Mr. Frank Wantanabe, Grant Consultant with CW Consultants presented for Council to approve and move forward with a Florida Department of Environmental Protection (FDEP) Section 310 Grant Application. The draft grant application distributed indicates an estimated total project cost of $360,000.00, and refers to Task 3, Attachment 5 with the specific project items. The proposed park is located along Taylor Creek which has been identified as an impaired system, and falls within the boundaries of a developing Basin Management Action Plan, aiming to reduce nutrient runoff from surrounding areas by treatment through a grassy swale system and then into a nutrient baffle box. This will allow time for nutrients to be filtered out instead of directly flowing into the impaired watersheds. Mr. Matthes explained FDEP is very interested in assisting with cleaning up the discharge into Taylor Creek, and offers a 60/40 cost share split in grant funding for these types of project. The budget table projections indicate the 60 percent from the FDEP 319 Grant will be $220,208.00, and the City s 40 percent, equals $147, He noted there is no financial commitment by the City at this time. The opportunity would be decided once the grant was actually awarded.

7 MAY 20, REGULAR MEETING - PAGE 7 OF 9 COUNCIL ACTION - DISCUSSION - ITEM ADDED TO : D. Motion to proceed with Section 319 grant application for the proposed Taylor Creek Park storm water improvements continued. Part III proposes four tasks, listing deliverables of services, a budget, and timelines. Task 1: Preliminary Engineering and Design, using $10, in City Matching Funds includes: the preliminary engineering analysis, drainage analysis and preparation of the conceptual Taylor Creek Park plans. Also includes topographic surveying of the drainage area and the proposed park, data collection and field review of the site to assess any potential impacts or fatal flaws. The City already approved the Engineering Consultant Service Project Authorization No. 2, which includes: topographic surveying, data collection and field review assessments, drainage and storm water analysis, identification of the Basin Management Plan measurements to improve stormwater quality, prepared conceptual plans of the Taylor Creek Park, and the preliminary engineering cost estimate. This task start date was April 2014, with anticipated completion by August Task 2: Engineering Design and Permitting, covered by $61, in City Matching Funds includes: the preparation of the engineering design plans for 60, 90, and 100 percent, and permitting review through the South Florida Water Management District for construction of the installation of the nutrient separating baffle box for the surrounding area s drainage and the proposed Taylor Creek Park Improvements. It is anticipated that the permitting for this project may not be required due to the size of the project area. Should it be required, the General Stormwater Permit Application will be completed by July The final design plans and specifications will include: Taylor Creek Park Improvement Plans, Nutrient Separating Baffle Box (BMP) Plans, Drainage Construction details, Erosion Control Plans/Stormwater Pollution Prevention Plan, Technical Specifications on the Drainage, Baffle Box and Park Improvements, Draft and Final bid documents, draft and final project cost estimates. The timeline of this task is to begin by January 2015,with completion by May Task 3: Project Construction, covered by $220, from Grant Funds and $67, in City Matching Funds includes: plans will be sent to the Environmental Protection Agency (EPA) for determination of final approval by September 2014, EPA funding award announcement to arrive by early 2015, the City to advertise, bid and award contract during the fall of 2015, begin construction during the fall of 2015, construction completed by end of year However, the timeline within the task is conflictive with the overall timetable, which shows June 2016 as beginning date with completion by June There is a notation within this task that refers to Attachment 5" and is the Preliminary Construction Cost Estimates. The items are described as traffic control, clear and grub area, remove existing drainage structures, erosion control plan-silt fencing, park area grassy swale/infiltration, install 36-inch RCP, miter end section, drainage boxes, nutrient separating baffle boxes, utilities relocation and plant trees, equaling $261,600.00, together with the Preliminary Engineering/Design of $71, ($50, for preliminary design engineering plus $21, for construction engineering), and $26, for Contingencies, leaving the final total at $359,

8 MAY 20, REGULAR MEETING - PAGE 8 OF 9 COUNCIL ACTION - DISCUSSION - ITEM ADDED TO : D. Motion to proceed with Section 319 grant application for the proposed Taylor Creek Park storm water improvements continued. Task 4: Monitoring, Education and Reporting covered by $8, in City Matching Funds includes: environmental monitoring of the project to be conducted by the City with trained staff for the purpose of determining the reduction of pollutants within the stormwater system. Before commencement of the monitoring, the City will complete and submit to the EPA, a Quality Assurance Project Plan, specifying the sampling locations, instruments, and parameters to be sampled. The educational components will be training workshops for the community and City employees, local public announcements regarding the Taylor Creek Park and Stormwater Improvement Project, and the effects of stormwater pollution reductions, posters at both installation sites of the baffle box to provide information to the public, and informational brochures of the project and BMP at City Hall. The City will provide quarterly status reports, attend any FDEP review meetings, submit monitoring plan and test sampling documents, and prepare the draft and final report as required for the grant application. The timeline for this task is to begin in July 2017 and complete by August Council Member Watford made a motion to give approval to proceed with applying for a Florida Department of Environmental Protection Section 319 Grant Proposal for Task 1 only; seconded by Council Member O Connor. ITEM ADDED TO : E. Motion to reappoint Rennae Sweda and Louise Conrad as Regular Members to the Code Enforcement Board, terms being May 1, 2014 to April 30, City Clerk. Council Member O Connor moved to reappoint Mrs. Rennae Sweda and Mrs. Louise Conrad as Regular Members to the Code Enforcement Board, terms being May 1, 2014 to April 30, 2017; seconded by Council Member Williams. Council extended their gratitude for their willingness to serve. ITEM ADDED TO : F. Motion to reappoint Karyne Brass and Les McCreary as Regular Members to the Planning Board, Board of Adjustment and Design Review Board, terms being May 1, 2014 to April 30, City Clerk. Council Member Williams moved to reappoint Mrs. Karyne Brass and Mr. Les McCreary as Regular Members to the Planning Board, Board of Adjustment and Design Review Board, terms being May 1, 2014 to April 30, 2017; seconded by Council Member Watford. Council extended their gratitude for their willingness to serve.

9 MAY 20, REGULAR MEETING - PAGE 9 OF 9 COUNCIL ACTION - DISCUSSION - G. Discuss Midyear Fiscal Year End 2014 Financial Report - Finance Director. Finance Director India Riedel presented, through Power Point, the Mid-Year Financial Report for Fiscal Year and the projected economic trend. The Ad Valorem Tax Revenue is less than last year by 3 percent, as expected. Last year there was an unexpected increase. The General Fund Revenues (excluding Ad Valorem) are up 3.91 percent, or $40, Franchise Fees have rebounded and are at a 7 percent increase. Council Member Maxwell asked whether the Florida Public Utility (FPU) franchisee fee has contributed to the increase, to which Mrs. Riedel answered these figures do not reflect any revenue from FPU. Utility Tax receipts are up by 16 percent, however, Communications Service Tax has decreased by 28 percent. The lobbyists are rallying this area, since prepaid phones are not taxed, decreasing tax revenue. The City s portion of the monthly receipted sales tax from the State is up by 11 percent, with the Local one-half cent tax up by13 percent. Building and Permitting numbers have remained unchanged as new construction has been minimal. The budget expenditures as of March 31, 2014, are percent, lower than the expected fifty percent. General Fund expenditures have increased by 7.6 percent due to the 11 percent increase of health insurance cost, as well as the auditors annual expenses being paid earlier in the year. The margin of budget to actual is narrower than past years and anticipate using reserves as budgeted. The City Staff continue to scrutinize and monitor their budgets. Mrs. Riedel advised there was no need to request a mid-year budget amendment at this time. The Mayor and Council thanked all the City Staff for their continued hard work, and noted that it was encouraging to hear about the sales tax revenue increase. No official action was necessary X. ADJOURN MEETING - 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 Kirk adjourned the meeting at 7:30 p.m. The next regular scheduled meeting is June 17, ATTEST: James E. Kirk, Mayor Lane Gamiotea, CMC, City Clerk

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

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

More information

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

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

More information

CITY OF OKEECHOBEE 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 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 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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012 PRESENT: Mayor Yates; Vice-Mayor Blucher; Commissioners Cook, DiFranco, and Jones; City Manager Lewis; City Attorney Robinson;

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

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

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

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

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

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

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

NORTH RIDGEVILLE CITY COUNCIL

NORTH RIDGEVILLE CITY COUNCIL NORTH RIDGEVILLE CITY COUNCIL North Ridgeville City Hall Council Chambers 7307 Avon Belden Road President of Council Dr. Ronald F. Art Council Member Bernadine R. Butkowski Council Member Dennis J. Boose

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

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

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

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

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

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager I. Roll Call J. Walsh, Chairman II. III. IV. BOARD OF DIRECTORS MEETING Monday, December 12, 2016 6:30 p.m. Coral Springs Museum of Art 2855 Coral Springs Drive, Coral Springs, FL 33065 A G E N D A Pledge

More information

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 WELCOME TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 City Commission Mayor Myra L. Taylor Vice Mayor Dorothy Johnson Commissioner Timothy Holmes Commissioner Gail E. Miller Commissioner

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

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

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

More information

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes MOLINE CITY COUNCIL AGENDA Tuesday, August 9, 2016 6:30 p.m. (Immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL Call to Order Pledge

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

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

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

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

More information

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

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018 Page 1 of 10 TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018 MEETING CALLED TO ORDER Mayor Voveris called the April 26, 2018, Town Council Workshop Meeting to order at 2:00 p.m.

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

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

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

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

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

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

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

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 June 20,

More information

Staff present were: Interim City Manager Bob Jean, City Clerk Susan Matthew, City Attorney Rod Kaseguma.

Staff present were: Interim City Manager Bob Jean, City Clerk Susan Matthew, City Attorney Rod Kaseguma. CITY OF NEWPORT HILLS Regular Meeting of the City Council Convened Mayor Tom Drummond Presiding Thursday, October 27,1994 Hazelwood Elementary School 1. CALL TO ORDER Mayor Drummond called the meeting

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 JULY 14, 2014 I. PLEDGE

More information

ORDINANCE NO. 11-O-03AA

ORDINANCE NO. 11-O-03AA ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS

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 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 OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

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

Regular Village Council Meeting Tuesday, July 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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO 1 2 3 4 5 6 7 8 9 10 11 12 (Published in the Topeka Metro News October 7, 2013) ORDINANCE NO. 19856 AN ORDINANCE introduced by City Manager Jim Colson, granting to Westar Energy, Inc., an electric franchise

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS Amended 5/9/2012 i CHAPTER INDEX CHAPTER 1 PURPOSE AND MISSION STATEMENT... 1 CHAPTER 2 BOARD OF TRUSTEE BY-LAWS... 2 CHAPTER 3 AMENDMENT

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

COUNCIL MEMBERS: SHAWN SUSANNE DON GREGORY JIM REBECCA CHRIS BARIGAR HAWKINS HALL LANTING MUNN, JR. MILLS SOJKA TALKINGTON Vice Mayor Mayor 5:00 P.M.

COUNCIL MEMBERS: SHAWN SUSANNE DON GREGORY JIM REBECCA CHRIS BARIGAR HAWKINS HALL LANTING MUNN, JR. MILLS SOJKA TALKINGTON Vice Mayor Mayor 5:00 P.M. COUNCIL MEMBERS: SHAWN SUSANNE DON GREGORY JIM REBECCA CHRIS BARIGAR HAWKINS HALL LANTING MUNN, JR. MILLS SOJKA TALKINGTON Vice Mayor Mayor AGENDA Meeting of the Twin Falls City Council July 9, 2012 City

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

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 September

More information

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

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

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES Tuesday, September, 18, 2012 9:00 AM St. Lucie Board of County Commission MINUTES F I. INVOCATION II. III. PLEDGE OF ALLEGIANCE MINUTES Approve the minutes from the September 4, 2012 regular meeting. IV.

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M.

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M. GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, 2016 7:00 P.M. Vice President Schrupp called the regular meeting to order in Mayor Wilson s absence at 7:00 p.m. Members present: Perschau, Robeck, Ziemer,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M. Indian Trail Improvement District Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.) 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL

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 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

March 20, :00 PM REGULAR BOARD MEETING

March 20, :00 PM REGULAR BOARD MEETING March 20, 2017 6:00 PM REGULAR BOARD MEETING Lehigh Acres Municipal Services Improvement District Barrett Room 601 East County Lane Lehigh Acres, FL 33936 This meeting is open to the general public. REGULAR

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information