xxx xxx xxx Mayor Tulley read speaking procedures for public comment during the meeting. xxx

Size: px
Start display at page:

Download "xxx xxx xxx Mayor Tulley read speaking procedures for public comment during the meeting. xxx"

Transcription

1 City Council Regular Meeting September 22, 2009 The City Council of the City of Titusville, Florida met in regular session on Tuesday, September 22, 2009 in the Council Chamber of City Hall, 555 South Washington Avenue, Titusville, Florida. Present were Mayor Jim Tulley, Vice-Mayor Conrad Eigenmann, Members Walt Johnson, Martha Long, and Paul Secor. Also present were City Manager Mark Ryan, City Attorney Dwight Severs and City Clerk Wanda Wells. Mayor Tulley called the meeting to order at 6:30 p.m. Pastor Dori Valley of Hope Community Fellowship was present to give the invocation. Mayor Tulley then led the entire assembly in the Pledge of Allegiance to the Flag. Mayor Tulley read speaking procedures for public comment during the meeting. Mayor Tulley advised that there was a request to consider the approval of the settlement framework agreement between the City of Titusville and Miami Corporation/Area IV Wellfield earlier in the meeting. This item was currently under old business. Member Johnson moved to consider this item for approval following the consent agenda. Vice- Mayor Eigenmann seconded the motion and it carried unanimously. Minutes The request was to approve the minutes for the regular meeting on August 25, 2009 and special meeting on August 31, 2009 (Impasse Hearing). Member Long moved to approve the minutes as submitted. Member Johnson seconded the motion and it carried unanimously. Special Recognitions & Presentations:

2 Employee of the Month September City Manager Ryan recognized Titusville Police Department Officer Izell Davis as the September 2009 Employee of the Month. He read from his nomination and presented him with a plaque and gift. Letters of Appreciation - City Manager Ryan read the names of the following employees that received letters of appreciation. The names were as followed: Fire Department Adam Vaknin Firefighter/Paramedic Police Department Scott Andres Officer John Cantalupo Officer Lisa Morgan Police Records Clerk Lincoln Strom Corporal Public Works Karla Werle Office Assistant Boards and Commissions: Code Enforcement Board Semi-Annual Report - Chairman Mike Cunningham presented the Code Enforcement Board Semi-Annual Report for March 2009 to August 2009 as written. He offered to answer any questions. Vice-Mayor Eigenmann moved to accept the report as written. Member Johnson seconded the motion and it carried unanimously. North Brevard Library District Board City Manager Ryan outlined the request, which was to appoint two regular members to the North Brevard Library District Board for two-year terms expiring on September 30, Vice-Mayor Eigenmann moved to reappoint Regular Members Linda Haas and William Schafer for two-year terms expiring on September 30, Member Long seconded the motion and it carried unanimously.

3 Community Redevelopment Agency City Manager Ryan outlined the request, which was to appoint one regular member to the Community Redevelopment Agency for a four-year term expiring on September 30, Member Johnson moved to reappoint Regular Member Jim Ball for a four-year term expiring on September 30, Vice-Mayor Eigenmann seconded the motion and it carried unanimously. Student Advisory Council City Manager Ryan outlined the request, which was to accept the resignation of Regular Member Nicole Petit effective August 12, 2009 and appoint Juldan Sharp from the North Brevard Home School Association to the Student Advisory Council. Vice-Mayor Eigenmann moved to accept the resignation of Regular Member Nicole Petit effective August 12, 2009 and appoint Juldan Sharp from the North Brevard Home School Association to the Student Advisory Council. Member Secor seconded the motion and it carried unanimously Petitions and Requests from the Public Present Elizabeth King, 117 South Williams Avenue, commented on the organization of a committee on community responses to domestic violence. She provided their mission and the responsibilities of the committee. She requested Council declare the month of October as domestic violence awareness month in the City of Titusville. She also requested Council endorse the declaration of non-violence, include the committee in the Mayor s idea for a citizen advocacy group, plan a town hall meeting to discuss domestic violence issues, etc. Member Long moved to allow Ms. King an additional two minutes to speak. Vice-Mayor Eigenmann seconded the motion and it carried unanimously. Ms. King requested Council and the Titusville Police Department to include in their mandatory training a free on-line course, Officer-Involved Domestic Violence: A Prevention Curriculum, a project of the Law Enforcement Families Partnership at the Institute for Family Violence Studies within Florida State University s College of Social Work. She distributed a handout to Council with information on their committee along with their request to Council.

4 Consent Agenda - Member Johnson moved to approve Consent Agenda Items A, B, C, D, and E in accordance with recommendations. Vice-Mayor Eigenmann seconded the motion. City Manager Ryan read Consent Agenda Items as followed: A. RESOLUTION NO ADDING ADVERTISEMENT FEES FOR PRELIMINARY AND FINAL MASTER DEVELOPMENT PLAN REVIEWS Approve Resolution No revising Resolution No which established the advertising fee structure for various land use development applications, etc.; and providing for an effective date. B. CHANGE ORDER OSPREY PLANT SCADA MODIFICATIONS Approve the award of change order no. 1 in the amount of $29,896 to Extreme Controls Systems, Inc. of Jupiter, FL to perform SCADA upgrades at the Osprey Water Reclamation Facility, and authorize the City Manager to execute the change order. C. TITUSVILLE POLICE DEPARTMENT FUEL SPILL REMEDIATION PROPOSAL FOR SUPPLEMENTAL SITE ASSESSMENT Approve Amendment No. 2 to the agreement with Advanced Environmental Technologies, LLC for Supplemental Site Assessment at 1100 John Glenn Boulevard (TPD), required by Brevard County Natural Resources Management Office, in the amount of $37, (funds to be provided by City insurance policy) and authorize the City Manager to execute same. D. TRANSITION TO A PARTIALLY SELF-INSURED HEALTH PLAN WITH AN EMPLOYEE HEALTH CLINIC Approve the following agreements necessary for transitioning to a partially selffunded health plan and implementing the Employee Health Center: (1) Agreement between the City and CareHere, LLC; (2) North Brevard County Hospital District Lease Agreement; and (3) Authorize the City Manager to sign the Letter of Intent to allow Cigna to proceed with paying claims on the City's behalf while the ASO agreement is being finalized. E. MARINA FINANCIAL BUSINESS ACTION PLAN Approve the proposed Action Plan by the Marina Financial Business Plan Team that addresses the financial condition of the Municipal Marina Enterprise Fund for the fiscal year ending September 30, 2009 and future years.

5 The roll call was: Member Long Vice-Mayor Eigenmann Mayor Tulley Member Secor Member Johnson The motion carried unanimously. The following item was requested to be heard earlier in the meeting and was moved from old business previously in the meeting. Approval of Settlement Framework Agreement between the City of Titusville and Miami Corporation/Area IV Wellfield City Manager Ryan advised that the City of Titusville previously identified an area in Northwest Brevard County for a future wellfield site; this site was known as the Area IV wellfield. The primary purpose of the future wellfield site was to provide a supplemental water source for the Area II and III wellfields and to meet the future water supply needs of the City of Titusville. The City of Titusville was granted a Consumptive Use Permit (CUP) in September 2007 to withdraw 0.75 million gallons per day (MGD) from the Area IV Wellfield, which consisted of a tract located on property formerly owned by the Florida East Coast Railway in Northwest Brevard County. That tract was now owned by the State of Florida for the Rails to Trails project subject to the City of Titusville s easement. A CUP was issued by the St. Johns River Water Management District (SJRWMD) after years of contentious litigation with the property owner Miami Corporation and others. The City of Titusville s original permit application was for 2.75 MGD. Subsequent to the issuance of the CUP, an appeal was filed by the property owner, which subsequently was dismissed by the Fifth District Court of Appeals. In addition, in order to acquire the necessary easements for wetland monitoring sites and others, it was necessary to file, and Council authorized, an eminent domain proceeding which was presently pending. Since October 2005, the City Attorney s office attempted to resolve this matter with Miami Corporation s local counsel Glenn Storch and the agreement included in the agenda packet was the result of continued negotiations between his office and the City. The Settlement Agreement contemplates the execution of a number of documents and contemplates a joint venture for the wellfield portion of the project between the City of Titusville and Farmton Water Resources, a public service commission authorized utility wholly owned by Miami Corporation. In addition, the agreement contemplates a modification of the CUP and two phases of construction of the wellfield. The first includes a total of six (6) wells on the tract previously acquired by the City and an additional nine (9) wells on the Miami/Farmton tract to increase the groundwater withdrawal from 0.75 MGD to a minimum of 2.75 MGD. Preliminary data suggests significant additional water resources near the northwesterly portion of Miami

6 Corporation property in northwest Brevard County. The additional wells would constitute the second phase which was anticipated to commence in November 2009 with the completion of additional hydrological investigation and subsequent submittal for a modified CUP. The wellfield portion of the project and the costs and expense of construction of that project would be shared equally between the City and Farmton, which cost was estimated to be approximately ten million dollars ($10,000,000). The agreement contemplates that there would be a 5% return on investments. In addition, the agreement contemplates that Farmton would pay the City approximately $977,000, together with one half the costs of previously installed wells. The Agreement was contemplated to be long term without any termination. Miami Corporation s local counsel Glenn Storch commented on previous issues, partnership with the City, and future water. He offered to answer any questions. A citizen was present that wished to speak. Laura Ward, 5317 Riveredge Drive, requested Council be careful on what they were agreeing with as it related to the approval of the settlement framework agreement between the City of Titusville and the Miami Corporation/Area IV Wellfield. She commented on Miami Corporation s other partnerships with Volusia County and Brevard County. Member Long moved to allow an additional minute for Ms. Ward to speak. Vice-Mayor Eigenmann seconded the motion and it carried unanimously. Ms. Ward continued. She requested Council table this item to a future meeting in order to gain a better understanding of the agreement. Miami Corporation s local counsel Glenn Storch provided additional information on Ms. Ward s comments as it related to the other partnerships. Council discussed eminent domain, relationship with Miami Corporation, economy, future plans for property, joint venture agreement, previous litigation, future investment, water supply, risks, etc. Member Long expressed concern of having a better understanding of the agreement and the risk factors prior to approval. Member Johnson moved to authorize the execution of the settlement framework agreement and exhibits contained within the agreement for the Area IV Wellfield. Member Secor seconded the motion. Member Johnson stated that he felt like this would provide a positive signal to Miami Corporation that the City was moving forward on the issue. The roll call was: Vice-Mayor Eigenmann

7 Mayor Tulley Member Secor Member Johnson Member Long No The motion carried four to one with Member Long opposed. Ordinances - First Reading: Ordinance No Major Vehicle Repair City Attorney Severs read Ordinance No , AN ORDINANCE OF THE CITY OF TITUSVILLE, FLORIDA, AMENDING THE CODE OF ORDINANCES, SPECIFICALLY AMENDING SECTION DEFINITIONS; AMENDING SECTION INOPERATIVE VEHICLES RELATING TO VEHICLE STORAGE & DISPOSITION; ADDING SECTION RELATING TO REPAIR WORK ON VEHICLES; ADDING SECTION PROHIBITING REPAIR BUSINESSES IN RESIDENTIAL NEIGHBORHOODS, AND AMENDING SECTION PROHIBITING THE USE OF NOISY VEHICLE REPAIR EQUIPMENT BETWEEN THE HOURS OF 8 P.M. AND 7 A.M.; AMENDING SECTION PROHIBITING PARKING IN THE REAR YARD OF RESIDENTIAL DWELLINGS; AND PROVIDING FOR AN EFFECTIVE DATE and Ordinance No Revision to the Other Post Employment Benefit Trust Ordinance No , AN ORDINANCE OF THE CITY OF TITUSVILLE, FLORIDA, AMENDING SECTION 2-142(A) OF THE CODE OF ORDINANCES OF THE CITY OF TITUSVILLE BY CHANGING THE MAKEUP OF THE TRUSTEES OF THE OTHER POST EMPLOYMENT BENEFITS TRUST; AND PROVIDING FOR AN EFFECTIVE DATE and Rezoning 1- Ordinance No Ordinance No , AN ORDINANCE AMENDING ORDINANCE NO OF THE CITY OF TITUSVILLE, FLORIDA, BY AMENDING THE ZONING MAP MADE A PART OF SAID ORDINANCE BY REFERENCE BY CHANGING PROPERTY LOCATED AT 4660 SISSON ROAD FROM PUBLIC USE (P) ZONING TO NEIGHBORHOOD COMMERCIAL (NC) ZONING CLASSIFICATION; AND PROVIDING FOR AN EFFECTIVE DATE the first time by title only. The public hearing for the ordinances was scheduled for the regular City Council meeting on October 13, There were several citizens that wished to speak on Ordinance No Tobi Smith, 2247 Country Club Drive, stated that he felt like the ordinance was not written well and was written for only a couple of citizens. He commented on current code enforcement issues not being addressed. He distributed information to Council on the cost on parts for

8 rebuilding race cars. He also did not believe the changes in the proposed ordinance addressed hobbyist. Anna Poteet, 3395 Case Drive, advised that she did not understand the changes and felt that there were current codes in place to address the code enforcement issues. Beth Smith, 2247 Country Club Road, read from a statement prepared by Donna Lilley. The statement commented on the process, enforcement of the code, curb appeal, etc. Ms Lilley requested Council get as much input from citizens as possible prior to making a decision to approve the proposed ordinance. Ms. Lilley recommended Council allow additional input from citizens at the public meeting to discuss Recreation Vehicles scheduled for September 29, Old Business: Resolution No Declaring the Necessity to Demolish a Derelict Structure located at 1650 E. Whispering Hills Road City Manager Ryan advised that a residential structure at 1650 E. Whispering Hills Road was condemned by the City s Building Official. The structure experienced significant fire damage and now the structure was an eyesore and posed a threat to public health and safety. Additionally, the property was found in violation by the Code Board for overgrowth, junk and debris, fire damage, and vacant and unsecured structure. At the September 9, 2009 meeting, City Council approved the advisability to proceed with the demolition of the structure. The City received several complaints from community residents regarding the structure and the property owner received ample notice regarding the condemnation status and the City s requirement to remove the structure. Staff was estimating the cost of the demolition to be $15,000. The next step would be to adopt a resolution to proceed with a public hearing, and then a resolution assessing the costs to complete the actual demolition. Vice-Mayor Eigenmann asked whether the property owner was up-to-day on property taxes. City Attorney Severs advised that they were not current. Member Eigenmann expressed concern of property taxes not being current and the current condition of the property. Vice-Mayor Eigenmann moved to approve Resolution No declaring the necessity for the removal of a condemned and hazardous structure located at 1650 E. Whispering Hills Road that constitutes a nuisance and a menace to the health and safety of the inhabitants of the City; setting a public hearing; and providing for an effective date. Member Johnson seconded the motion and the roll call was: Mayor Tulley

9 Member Secor Member Johnson Member Long Vice-Mayor Eigenmann The motion carried unanimously. Resolution No Declaring the Necessity to Demolish a Derelict Structure located at 814 Dummitt Avenue City Manager advised that a residential structure at 814 Dummitt Avenue was condemned by the City s Building Official. The structure posed a threat to public health and safety. The structure was difficult to keep boarded and secure and must be removed to mitigate any potential hazards. At the September 8, 2009 meeting, City Council approved the advisability to proceed with the demolition of this structure. The City received several complaints from community residents regarding the structure and the property owner received ample notice regarding the condemnation status and the City s requirement to remove the structure. Staff was estimating the cost to be $4,000. The next step would be to adopt a resolution to proceed with the demolition with a public hearing, and then a resolution assessing the costs to complete the actual demolition. Vice-Mayor Eigenmann moved to approve Resolution No declaring the necessity for the removal of a condemned and hazardous structure located at 814 Dummitt Avenue that constitutes a nuisance and a menace to the health and safety of the inhabitants of the City; setting a public hearing; and providing for an effective date. Member Johnson seconded the motion and the roll call was: Member Secor Member Johnson Member Long Vice-Mayor Eigenmann Mayor Tulley The motion carried unanimously. Resolution No Declaring the Necessity to Demolish a Derelict Structure located at 715 Gilbert Street

10 A residential structure at 715 Gilbert Street was condemned by the City s Building Official. The structure experienced significant fire damage and now the structure was an eyesore and posed a threat to public health and safety. The structure was difficult to keep boarded and secure and must be removed to mitigate any potential hazards. On September 8, 2009, City Council approved the advisability to proceed with the demolition of this structure. The City received several complaints from community residents regarding the structure and the property owner received ample notice regarding the condemnation status and the City s requirement to remove the structure. Staff was estimating the cost to be $4,000. If City Council approves the advisability to proceed, the next step would be to adopt a resolution of necessity with a public hearing, and then a resolution assessing the costs to complete the actual demolition. Vice-Mayor Eigenmann moved to approve Resolution No declaring the necessity for the removal of a condemned and hazardous structure located at 715 Gilbert Street that constitutes a nuisance and a menace to the health and safety of the inhabitants of the City; setting a public hearing; and providing for an effective date. Member Secor seconded the motion and the roll call was: Member Johnson Member Long Vice-Mayor Eigenmann Mayor Tulley Member Secor The motion carried unanimously. Petitions and Requests from the Public Present None Mayor and Council Reports Mayor Tulley submitted his written report. Mayor Tulley advised he was discussing the possibility of providing broadband WI-FI in the community with several individuals and requested Council s permission to proceed with a presentation at a future Community Redevelopment Agency meeting. Council agreed for Mayor Tulley to proceed with coordinating a presentation.

11 Mayor Tulley discussed a letter he received related to negotiations between Parrish Medical Center and Wuestoff Hospital. He advised that he would meet with Director George Mikitarian of Parrish Medical Center to receive additional information. Mayor Tulley advised he challenged the Student Advisory Council to go back to their schools and seek involvement to develop the new City motto. Member Johnson advised that he and Member Long attended the Rails to Trails meeting held the previous evening. City Manager s Report City Manager Ryan submitted his written report. Discussion concerning the 2010 Legislative Priorities City Manager Ryan provided a copy of the 2009 legislative priorities as a guide and solicited Council s input for the development of the 2010 legislative priorities. Council requested City Manager Ryan schedule the 2010 Legislative Priorities for discussion during one of the October City Council meetings. Brevard County Campaign for Space City Manager Ryan provided information received from Brevard County Board of County Commissioner Robin Fisher, District One. At their September 15, 2009 Brevard County Board of County Commissioners meeting, the board voted to initiate a citizen driven letter writing campaign to President Barrack Obama asking him to support America s prominence in space through appropriate funding to maintain the quality workforce for space. Council supported the Brevard County Board of County Commissioners initiative to initiate a citizen driven letter writing campaign to President Barrack Obama to support the Space Program and ask the Obama Administration to support America s prominence in space through appropriate funding to maintain the quality workforce for space. Council also supported the City utilizing available steps to encourage citizens to correspond with the President. The information would be provided on the City s website.

12 Request for a City Council Workshop City Manager Ryan requested a special City Council meeting on October 6, 2009 to review the Evaluation Appraisal Report (EAR) Based Amendments to the Comprehensive Plan. Council authorized a special City Council meeting to review the Evaluation Appraisal Report (EAR) Based Amendments to the Comprehensive Plan. The meeting was scheduled for October 6, 2009 at 3:30 p.m. City Manager advised that he received a request to utilize the Council Chamber following the publication of the agenda. The Florida Fish and Wildlife Commission requested the use of the Council Chamber on October 15, 2009 at 6 p.m. Council authorized the use of the City Council Chamber on October 15, 2009 at 6 p.m. as requested by the Florida Fish and Wildlife Commission (FWC). The public meeting was scheduled to discuss potential changes to permit the FWC issues to commercial fishers and professional fishing guides in manatee protection zones (including possible effects on permit holders in Brevard County). Remaining items were informational only as provided in the City Manager Ryan s Report. City Attorney s Report None Member Long commented on the request from Elizabeth King earlier in the meeting to declare the month of October as Domestic Violence Awareness Month. Member Long moved to authorize staff to prepare a proclamation for Mayor Tulley s signature declaring the month of October as Domestic Violence Awareness Month. Member Johnson seconded the motion and it carried unanimously.

13 With there being no further business, the meeting adjourned at 9:24 p.m. James H. Tulley, Jr. Mayor ATTEST: Wanda F. Wells, City Clerk

City Council Regular Meeting January 22, 2008

City Council Regular Meeting January 22, 2008 City Council Regular Meeting January 22, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 22,

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting February 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 10,

More information

xxx xxx Mayor Swank asked for a moment of silence and then led those present in the Pledge of Allegiance to the Flag. xxx

xxx xxx Mayor Swank asked for a moment of silence and then led those present in the Pledge of Allegiance to the Flag. xxx City Council Regular Meeting July 8, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, July 8, 2008. Mayor

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 14, 2014 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 14,

More information

City Council Regular Meeting April 9, 2013

City Council Regular Meeting April 9, 2013 City Council Regular Meeting April 9, 2013 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, April 9, 2013.

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting January 13, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 13,

More information

City Council Regular Meeting August 22, 2017

City Council Regular Meeting August 22, 2017 City Council Regular Meeting August 22, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, August

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

xxx xxx Mayor Tulley advised that the hearing was a quasi judicial proceeding and a public hearing. xxx

xxx xxx Mayor Tulley advised that the hearing was a quasi judicial proceeding and a public hearing. xxx City Council Special Meeting August 31, 2009 The City Council of the City of Titusville, Florida met in special session on Monday, August 31, 2009 in the Council Chamber of City Hall, 555 South Washington

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

xxx Pastor Mark Truitt of Faith Baptist Church was present to give the invocation. Mayor Tulley then led those present in the Pledge of Allegiance.

xxx Pastor Mark Truitt of Faith Baptist Church was present to give the invocation. Mayor Tulley then led those present in the Pledge of Allegiance. City Council Regular Meeting May 12, 2009 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, May 12, 2009. Mayor

More information

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 SPECIAL CITY COUNCIL MEETING AGENDA TO: FROM: SUBJECT: City Council Special Meeting November 27, 2018 AT 11:00 AM Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 The purpose

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting June 14, 2016 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 14, 2016.

More information

xxx xxx xxx Minutes The request was to approve the minutes of the regular meeting on June 24, 2008.

xxx xxx xxx Minutes The request was to approve the minutes of the regular meeting on June 24, 2008. City Council Regular Meeting August 28, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Thursday, August 28,

More information

City Council Regular Meeting June 24, 2008

City Council Regular Meeting June 24, 2008 City Council Regular Meeting June 24, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 24, 2008.

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

xxx xxx Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. xxx

xxx xxx Mayor Johnson requested a moment of silence and led the Pledge of Allegiance to the Flag. xxx City Council Regular Meeting September 26, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday,

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Community Redevelopment Agency Regular Meeting

Community Redevelopment Agency Regular Meeting Community Redevelopment Agency Regular Meeting The Community Redevelopment Agency (CRA) of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

CITY OF WINTER GARDEN

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

More information

City of Cumming Work Session Agenda February 5, 2019

City of Cumming Work Session Agenda February 5, 2019 City of Cumming Work Session Agenda February 5, 2019 I. Meeting Called to Order-Troy Brumbalow, Mayor. II. Invocation III. Pledge to Flag IV. Consider Agenda for Adoption V. Consider for adoption the following

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

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

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

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

More information

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

COMMUNITY REDEVELOPMENT AGENCY

COMMUNITY REDEVELOPMENT AGENCY CITY OF TITUSVILLE COMMUNITY REDEVELOPMENT AGENCY Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 June 9, 2015 5:30 PM Any person who decides to appeal any decision of the

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

City Council Regular Meeting February 25, 2014

City Council Regular Meeting February 25, 2014 City Council Regular Meeting February 25, 2014 The City Council of the City of Titusville, Florida met in regular session on Tuesday, February 25, 2014 in the Council Chamber of City Hall, 555 South Washington

More information

LUZERNE COUNTY COUNCIL PUBLIC HEARING May 10, 2016 Council Meeting Room Luzerne County Court House 200 North River Street Wilkes-Barre, Pa.

LUZERNE COUNTY COUNCIL PUBLIC HEARING May 10, 2016 Council Meeting Room Luzerne County Court House 200 North River Street Wilkes-Barre, Pa. LUZERNE COUNTY COUNCIL PUBLIC HEARING May 10, 2016 Council Meeting Room Luzerne County Court House 200 North River Street Wilkes-Barre, Pa. 18711 6:45 PM CALL TO ORDER PLEDGE OF ALLEGIANCE AND MOMENT OF

More information

City of Fayetteville, Arkansas

City of Fayetteville, Arkansas City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 479) 575-8323 Meeting Agenda - Final Agenda Tuesday, March 21, 2017 5: 30 PM City Hall Room 219 City Council Meeting Adella

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

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

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

More information

City of Fort Lauderdale

City of Fort Lauderdale City of Fort Lauderdale Tuesday, - 6:00 PM City Commission Chambers City Hall 100 North Andrews Avenue Fort Lauderdale, FL 33301 www.fortlauderdale.gov FORT LAUDERDALE CITY COMMISSION JOHN P. "JACK" SEILER

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 11, 2011 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 11,

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

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

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

xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting November 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, November 10,

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, October 4, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, October 4, 2017, at 6:00

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson 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 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

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 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

City Council Regular Meeting October 9, 2018

City Council Regular Meeting October 9, 2018 City Council Regular Meeting October 9, 2018 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 9, 2018.

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA 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

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

City Council Regular Meeting July 10, 2018

City Council Regular Meeting July 10, 2018 City Council Regular Meeting July 10, 2018 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, July 10, 2018.

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-01 Held on Wednesday, January 6, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

City of Mesquite, Texas Page 1

City of Mesquite, Texas Page 1 City of Mesquite, Texas City Council Monday, 2:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas PRE-MEETING - COUNCIL CONFERENCE ROOM - 2:00 P.M. AGENDA REVIEW EXECUTIVE SESSION - EXECUTIVE

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Bob Solari, Chairman, District 5 Joseph E. Flescher,

More information

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2012, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Wear called the meeting to order with the following in attendance: Vice Mayor McClure, Commissioner

More information

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

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

More information

xxx xxx Reverend AJ Davis of St. James AME Church gave the invocation. Mayor Johnson then led those present in the Pledge of Allegiance to the Flag.

xxx xxx Reverend AJ Davis of St. James AME Church gave the invocation. Mayor Johnson then led those present in the Pledge of Allegiance to the Flag. City Council Regular Meeting July 11, 2017 The City Council of the City of Titusville met in regular session in the Multi-Purpose Room at Fire Headquarters, 550 South Washington Avenue, on Tuesday, July

More information

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

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

More information

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

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

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

More information

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson 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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

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

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 (I) Call Meeting to Order Mayor Brendan Pratt called the meeting to order at 6:00 p.m. held in the Council Chambers at Altoona City Hall.

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, 2017 5:30 P.M. Roll Call: The meeting of the Manheim Township of Commissioners was held at 5:35 p.m., Monday, January

More information

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY

More information

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION CITY OF WEST MIAMI 901 S.W. 62 ND AVENUE WEST MIAMI, FL 33144 WWW.CITYOFWESTMIAMIFL.COM AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, 2018 7:30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

More information

Community Redevelopment Agency Regular Meeting September 14, 2010

Community Redevelopment Agency Regular Meeting September 14, 2010 Community Redevelopment Agency Regular Meeting September 14, 2010 The Community Redevelopment Agency (CRA) of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall,

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

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information