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

Size: px
Start display at page:

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

Transcription

1 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 CEREMONIES: Invocation given by Pastor Bruce Simpson of the First United Methodist Church; Pledge of Allegiance led by Mayor. II. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk. Mayor James E. Kirk Council Member Devin Maxwell Council Member Mike O Connor 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 Donnie Robertson Mayor Kirk called the February 15, 2011, Regular City Council Meeting to order at 6:03 p.m. The invocation was offered by Pastor Bruce Simpson of the First United Methodist Church; the Pledge was led by Mayor Kirk. City Clerk Gamiotea called the roll: IV. PRESENTATIONS AND PROCLAMATIONS - Mayor A. Proclaim the week of February 20-26, 2011 as National Engineers Week. The week of February 20 through 26, 2011 was proclaimed by Mayor Kirk as National Engineer s Week. The proclamation was read in its entirety as follows: WHEREAS, engineers have used their scientific and technical knowledge and skills in creative and innovative ways to fulfill society s needs; and WHEREAS, engineers face the major technological challenges of our time - from rebuilding towns devastated by natural disasters to designing an information superhighway that will speed our country into this new century; and WHEREAS, engineers are encouraging our young math and science students to realize the practical power of their knowledge; and WHEREAS, we will look more than ever to engineers and their knowledge and skills to meet

2 FEBRUARY 15, REGULAR MEETING - PAGE 2 OF 9 IV. PRESENTATIONS AND PROCLAMATIONS CONTINUED. A. Proclaim the week of February 20-26, 2011 as National Engineers Week continued. V. MINUTES - City Clerk. A. Motion to dispense with the reading and approve the Summary of Council Action for the January 18, 2011 Regular Meeting. (continued from page one:) the challenges of the future. 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 February 20 through 26, 2011 as NATIONAL ENGINEERS WEEK in the City of Okeechobee. Mayor Kirk presented the proclamation to Mr. Marcus Monts de Oca who was present on behalf of the Treasure Coast Chapter of the Florida Engineering Society. Council Member Williams moved to dispense with the reading and approve the Summary of Council Action for the January 18, 2011 Regular Meeting; seconded by Council Member O Connor. There was no discussion on this item. VI. WARRANT REGISTER - City Administrator. A. Motion to approve the January 2011 Warrant Register: VII. - Mayor. General Fund...$451, Public Facilities Improvement Fund $348, Capital Improvement Projects Fund $22, A. Requests for the addition, deferral or withdrawal of items on today s agenda. Council Member Watford moved to approve the January 2010 Warrant Register in the amounts: General Fund, four hundred fifty-one thousand, four hundred sixty-six dollars and seventy-four cents ($451,466.74); Public Facilities Improvement Fund, three hundred forty-eight thousand, ninety dollars and ten cents ($348,090.10); and Capital Improvement Projects Fund, twenty-two thousand, six hundred ninety-one dollars and ninety-five cents ($22,691.95); seconded by Council Member Williams. 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? There were none. VIII. NEW BUSINESS. A. Update from South Florida Water Management District - Gary Ritter, Okeechobee Director of Regulatory and Public Affairs. Mr. Gary Ritter of South Florida Water Management District, Okeechobee Service Center Director, appeared before the Council to give an update on the status of the lake locks, water conservation and the proposed City Taylor Creek Park.

3 FEBRUARY 15, REGULAR MEETING - PAGE 3 OF 9 A. Update from South Florida Water Management District by Gary Ritter, Okeechobee Director of Regulatory and Public Affairs continued. All repairs are complete and the locks are in full operation along the North shore of Lake Okeechobee. The current lake water level is just below 14 feet. Once the level drops to 12 feet the smaller locks will have to be closed and the Taylor Creek lock will be opened two times per month on weekends only. The purpose of this is to sustain the water levels along the rim canal. Notices will be given to the local media when this occurs. In regards to the proposed City Taylor Creek Park, Mr. Ritter confirmed SFWMD does not have an easement along Taylor Creek. He then made some preliminary inquiries to the Army Corp of Engineers regarding permitting and there does not appear to be any substantial road blocks should the City decide to proceed with developing their property along Taylor Creek into a public park with a board walk, adding that he will be happy to assist in any manner with this project. The Mayor and Council thanked Mr. Ritter for bringing the update and making himself available to answer questions. There was no official action taken on this item. B. Request to build a chiki hut in Park # 3 constructed by the Seminole Tribe - Terry Burroughs, Okeechobee Main Street. Mr. Terry Burroughs appeared before the Council as a member of Okeechobee Main Street Design Committee explaining that the Design Committee received a request from Mr. and Mrs. Micco on behalf of the Seminole Indian Tribe to research whether the City would approve the building of a 10' x 12' Chickee in Park Three. The site selected is based on the desires of the Tribe to house their pumpkin bread vendor booth in the same location at each festival they attend. The Seminoles would be responsible for all construction and rethatching the roof every five to seven years. A Chickee (also known as a sun shelter or chiki hut) is a Seminole Indian house built on stilts, with open sides and a thatched roof of palm leaves. A thatched roof is a roof constructed of palm fronds in an open web type of construction. The chickee does not incorporate any electrical, plumbing or other non-wood features. The Council, Staff and Mr. Burroughs discussed aesthetics of the park and the best fit for the chickee. Following discussion to which the consensus of the Council was to utilize Park Three as a park to showcase the Seminole heritage and culture. Council Member Watford moved to approve the request to construct a Chickee in Park Three on the East side of the gazebo and to request another Chickee be constructed on the West side in the future; seconded by Council Member O Connor.

4 FEBRUARY 15, REGULAR MEETING - PAGE 4 OF 9 C. Motion to adopt proposed Resolution No regarding the authorization of signatures for Temporary Closing and/or Special Use of State Roads with FDOT - City Attorney (Exhibit 1). Council Member Watford moved to adopt proposed Resolution No regarding the authorization of signatures for Temporary Closing and/or Special Use of State Roads with FDOT; seconded by Council Member Williams. There was a brief discussion on this item. Proposed Resolution No title reads as follows: A RESOLUTION AUTHORIZING SIGNING OF THE CITY OF OKEECHOBEE, FLORIDA, REQUEST FOR TEMPORARY CLOSING AND/OR SPECIAL USE OF STATE ROADS WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION FOR THE PURPOSE OF PARADE ROUTES BY THE CITY ADMINISTRATOR AND CHIEF OF POLICE FOR THE CITY OF OKEECHOBEE, FLORIDA. D. Motion to approve a Temporary Street Closing March 11, 2011 at 5:00 p.m. to March 13, 2011 at 5:00 p.m. for the Speckled Perch Festival and Parade - City Administrator (Exhibit 2). Council Member O Connor moved to approve a Temporary Street Closing Application submitted by Okeechobee Main rd th Street to close Southwest 3 and 4 Avenues between North and South Park Streets from March 11 at 5:00 p.m. to March 13 at 5:00 p.m. for the Annual Speckled Perch Festival and Parade; seconded by Council Member Williams. There was a brief discussion on this item. E. Motion to ratify the appointment of Michael Skipper to the Fire Pension Board of Trustees, term being February 8, 2011 to September 30, City Clerk. Council Member Watford moved to ratify the appointment of Michael Skipper to the Fire Pension Board of Trustee s, term being from February 8, 2011 to September 30, 2015; seconded by Council Member Williams.

5 FEBRUARY 15, REGULAR MEETING - PAGE 5 OF 9 F. Consider amendments to the Election Code - City Clerk (Exhibit 3). Clerk Gamiotea explained to the Council that during the last election she and County Supervisor of Elections, Gwen Chandler reviewed the City s Election Code and wanted to bring to the Council s attention Code Book Section This section reads: The candidate receiving the highest or largest number of votes cast for one office shall be elected to such office, provided that in case two or more candidates shall receive an equal and the highest number of votes for the same office, the mayor shall issue his proclamation calling for a new election between such tied candidates. Florida Statute which governs State, County and School Board elections reads: The person receiving the highest number of votes cast in a general or special election for an office shall be elected to the office. In case two or more persons receive an equal and highest number of votes for the same office, such persons shall draw lots to determine who shall be elected to the office. Clerk Gamiotea reported that many City s have adopted the Florida Statute language as well. A special election would be costly to the City and she wanted to make sure the Council was aware of this provision and asked the Council whether they would rather adopt the Florida Statute. The Council discussed the matter and agreed that a special election would be very costly to the City. However, they were apprehensive to the idea of drawing lots. The Council asked Clerk Gamiotea to research the effects of changing the City General Election to be the same time as the Primary Election, so that if a Special Election had to be held, it could be held during the General Election. This matter will be brought back to the Council at a future date. G. Consider a Request for a Fine Reduction/Release of Lien for Code Enforcement Case No , Leon and Ulysses Thomas - City Attorney (Exhibit 4). Code Enforcement Case No time line: 6/8/2010 Complaint received on a disabled vehicle parked at 911 th Northwest 10 Street. Property checked and photographed disabled vehicle with no tag. 6/10/2010 Courtesy Letter sent informing property owner to move the disabled vehicle. 7/6/2010 Property inspected, not in compliance. 7/9/2010 Notice of Violation mailed. 7/28/2010 Notice returned unclaimed. 8/26/2010 Posted notice on property and photographed. 9/20/2010 Notice of Hearing mailed. 9/21/2010 Notice of Hearing received, signed by Ulysses Thomas. 10/12/2010 Case discussed by Code Board, action taken: if violation not corrected by 10/22/2010 a fine of $25.00 per day would commence and continue until violation was corrected. 10/15/2010 Mailed copy of Lien/Order. 10/16/2010 Lien/Order was received and signed for by Ulysses Thomas. 1/21/2011 Sent owners letter informing them that as of January 20, 2011 the violation had accrued for 90 days and the City had the ability to foreclose on the property to collect the fine. 1/25/2011 Vehicle was moved, property was found to be in compliance. Fine ran for 94 days equaling $2, plus $25.00 administrative fee for a total fine of $2, /27/2011 Mr. Leon Thomas requested to be heard by the Code Board to request a reduction in the fine. At the meeting, Attorney Cook advised Mr. Thomas would have to appear before the City Council to obtain a reduction in the fine.

6 FEBRUARY 15, REGULAR MEETING - PAGE 6 OF 9 G. Consider a Request for a Fine Reduction/Release of Lien for Code Enforcement Case No , Leon and Ulysses Thomas continued. Mr. Leon Thomas appeared before the Council and explained that Ulysses Thomas who signed for the letters was his brother. His brother did not tell him about the letters, it was not until he read the letter from 1/21/2011 that he was made aware of the situation and he had the vehicle moved immediately. The vehicle belongs to his nephew who has been incarcerated. Mr. L. Thomas apologized for this situation, stating he took full responsibility. The Council discussed the matter, and whether there was a recommendation from the Code Board? Attorney Cook advised that there was not a recommendation from the Board as the matter was withdrawn from their agenda by him. Council Member Williams moved to approve the request for a Fine Reduction/Release of Lien for Code Enforcement Case No , Leon and Ulysses Thomas at 911 Northwest 10th Street from $2, to $100 plus a $25.00 administrative fee and court costs; seconded by Council Member O Connor. Attorney Cook asked for clarification whether the Council wanted a recommendation from the Code Enforcement Board on reduction of fines in the future? Mayor Kirk responded yes. The Code Board knows the entire situation with the cases and the Council needs to know what their recommendations are prior to taking action. H. Motion to approve a contract for Building Inspection Services with Ray Schaub Inspection Services - City Administrator (Exhibit 5). The City currently has a contract with Independent Inspections, LLC (IIL) to administer the City s building official and inspection services. The City received a letter dated January 21, 2011 from IIL President, Thomas DeLacy giving official notice that they are exercising their 60-day notice of contract termination. In order for the City to continue the contract, the City would have to agree to reduce the number of hours and work days of the building official (Mr. Ray Schaub) and increase the permit fees. Administrator Whitehall recommended the City notify them that the contract will be terminated as of March 7, This now leaves the City with two options, keeping in mind that the City would like to be more customer oriented, with more hours available and possibly save money along with making a smooth transition. Either hire a building official as City employee or examine other contractual arrangements. The average annual salary for a building official for a city our size is $60,000.00, then add benefits as well as a vehicle, gas and maintenance together with related expenses, and the cost is closer to $100, per year. Last year the City received approximately $111, in building permit fees of which II-LLC captured $94,

7 FEBRUARY 15, REGULAR MEETING - PAGE 7 OF 9 H. Motion to approve a contract for Building Inspection Services with Ray Schaub Inspection Services continued. Administrator Whitehall is recommending the Council hire Mr. Ray Schaub, as a Contract Employee. A proposed contract was included in Exhibit Five, outlining an annual salary of $60, per year, which is $5, per month, with the City capturing 65 percent of the permit fees in excess of $6, per month. Mr. Schaub will be required to work four days per week. In this fashion the City will have the least transition trauma, have a building official working more hours and the City will take a higher share of the fees, especially during extraordinary activity months. The City s cost exposure is most prevalent during a slow year, where Mr. Schaub will be getting a base pay and the City may not be receiving adequate funds to cover his base. It is less exposure than an employee. Distributed prior to the meeting, Attorney Cook noted changes to the proposed contract and that Mr. Schaub has reviewed and agreed to the changes. Council Member Watford moved to approve a contract for Building Inspection Services with Ray Schaub Inspection Services as presented in Exhibit Five; seconded by Council Member O Connor. Council noted the changes suggested by Attorney Cook were not included in the proposed contract contained in Exhibit Five, therefore Council Member Watford moved to amend the motion to approve a contract for Building Inspection Services with Ray Schaub Inspection Services as presented in Exhibit Five to add the appropriate changes as presented in memorandum by Attorney Cook and changing paragraph four that termination by notice be from 60 to 90 days and that the contract is renewable on an annual Fiscal Year basis; seconded by Council Member O Connor. ON MOTION TO AMEND WATFORD - YEA WILLIAMS - YEA MOTION TO AMEND CARRIED. Mayor Kirk asked whether there was any further discussion? Council Member Maxwell noted that he was in favor of bringing the building official in house. He hoped this was only a temporary solution and eventually a full-time building official could be hired. Council Member Watford thanked Mr. Schaub for his willingness to work with the City and the public. ON MOTION AS AMENDED WATFORD - YEA WILLIAMS - YEA MOTION CARRIED AS AMENDED.

8 FEBRUARY 15, REGULAR MEETING - PAGE 8 OF 9 I. Motion to award a bid for the construction of a metal building at the City Barn - City Administrator (Exhibit 6). Council Member O Connor moved to award Bid No. PW to KST Construction of Okeechobee, for the unit price in the amount of one hundred twenty-seven thousand, six hundred twenty dollars ($127,620.00) for the construction of a pre-engineered metal design building at the Public Works Facility; seconded by Council Member Williams. On February 4, 2011 the City opened nine bids received for this project. City Staff is recommending the low bidder. The eight other bidders and their bid were: AWM Construction, Inc. $159, Marmer Construction, Inc. $129, Camelot Custom Construction, Inc. $171, Richard K Davis Construction Corp. $159, Close Construction, Inc. $139, Semco Construction, Inc. $171, E.O. Kock $131, Walker Design & Construction $209, J. Discuss Attorney Cook s Annual Evaluation - Mayor. Each year the Mayor and Council conduct individual evaluations on Attorney Cook s job performance. Mayor Kirk received the evaluations and calculated an average score of 3.77 out of 5.0. Mayor Kirk thanked Attorney Cook for the service he provides to the City. Attorney Cook thanked the Council for their confidence in him. The evaluations were forwarded to the City Clerk. They will be a matter of public record and part of his official personnel file. K. Discuss Administrator Whitehall s Annual Evaluation - Mayor. Each year the Mayor and Council conduct individual evaluations on Administrator Whitehall s job performance. Mayor Kirk received the evaluations and calculated an average score of 4.85 out of 5.0. Mayor Kirk thanked Administrator Whitehall for the service he provides to the City. Administrator Whitehall thanked the Council for their confidence in him. The evaluations were forwarded to the City Clerk. They will be a matter of public record and part of his official personnel file.

9 FEBRUARY 15, REGULAR MEETING - PAGE 9 OF 9 IX. ADJOURN MEETING - Mayor. There being no further discussion nor items on the agenda, Mayor Kirk adjourned the Regular Meeting at 7:50 p.m. The next regular scheduled meeting is March 1, 2011 at 6:00 p.m. 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. 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 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 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 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 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 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 MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD

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

More information

CITY OF OKEECHOBEE 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 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 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

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 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

AGENDA BOCA RATON CITY COUNCIL

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

More information

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

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

More information

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

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

More information

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

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

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

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

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 12, :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 12, :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 12, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

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

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

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

COMMISSION MEETING CITY OF ST. PETE BEACH

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

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

INFORMAL AGENDA. October 21, :15 p.m.

INFORMAL AGENDA. October 21, :15 p.m. INFORMAL AGENDA October 21, 2013 5:15 p.m. 1. Reorganization of the PW department 2. Any other business Council Agenda October 21, 2013 COUNCIL A G E N D A October 21, 2013 6:00 P.M., Council Chambers

More information

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

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

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, DECEMBER 9, :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, DECEMBER 9, :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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

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

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

More information

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

City of Edgewater Page 1

City of Edgewater Page 1 City of Edgewater 104 N. Riverside Drive Edgewater, FL 32132 Monday, City Council Michael Ignasiak, Mayor Christine Power, District 1 Amy Vogt, District 2 Dan Blazi, District 3 Gary T. Conroy, District

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

TOWN OF ATHELSTANE BUILDING ORDINANCE #5

TOWN OF ATHELSTANE BUILDING ORDINANCE #5 TOWN OF ATHELSTANE BUILDING ORDINANCE #5 SECTION 1 - BUILDING PERMITS A. No dwelling, building, structure, mobile home or any part thereof shall be erected or installed, enlarged, set up, relocated, moved

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

zoning district regulations 2 The preliminary step in the construction process is for the applicant to request a

zoning district regulations 2 The preliminary step in the construction process is for the applicant to request a CHICKEE CHUG HUTS The City of Boynton Beach recently adopted Ordinance 0 0 defining Open Air Pavilions such as gazebos tiki huts tea houses Chickee or Chiki huts The ordinance includes setback requirements

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, 2014 6:00 P.M. The meeting was called to order by Mayor Spaude followed by invocation and the pledge of allegiance.

More information

December 13, 2016 Regular BoCC meeting

December 13, 2016 Regular BoCC meeting Polk County Board of County Commissioners Meeting Minutes 12/13/16 BoCC Regular Meeting Minutes December 13, 2016 Regular BoCC meeting In accordance with the American with Disabilities Act, persons with

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

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

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL MARCH 15, 2018 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March 2018 meeting of the Waynesville City Council to order at 5:30 p.m. ROLL CALL: On roll call, Mayor

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

Mayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, JUNE 14, 2016 7:00 P.M. CALL TO ORDER - The Governing Body met in regular session

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

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

More information

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

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

More information

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

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

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member Minutes Elected Officials Present Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member Charlie Grace Council Member Mary Lancaster Council Member Brian Williams Council Member Staff

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

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

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, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

CITY OF BOYNTON BEACH SPECIAL MEETING

CITY OF BOYNTON BEACH SPECIAL MEETING CITY OF BOYNTON BEACH SPECIAL MEETING DATE: Wednesday, October 31, 2018 PLACE: Intracoastal Park Clubhouse 2240 N. Federal Highway TIME: 6:00 PM 1. AGENDA ITEMS A. Call to Order - Mayor Steven B. Grant

More information

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose SECTION 1. This corporation is formed to maintain areas used in common and provided for the benefit of owners of lots

More information

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS The Bylaws of ALDEN MEADOWS, a residential land area condominium, (hereinafter known as the "Condominium Bylaws")

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, JUNE 9, :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, JUNE 9, :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 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

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

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA September 27, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chris Logan, Christ Presbyterian Church of Lakewood

More information

Heritage Isle at Viera Community Development District

Heritage Isle at Viera Community Development District Heritage Isle at Viera Community Development District Rules of Procedure Adopted October 22, 2013 1 MEMORANDUM TO: Heritage Isle at Viera Community Development District Board of Supervisors FROM: Jere

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA 92101

More information

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

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

More information

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

CALL TO ORDER. Mayor Bill Flanagan asked Deputy City Clerk Karen Clay to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Bill Flanagan asked Deputy City Clerk Karen Clay to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma February 17, 2014 CALL TO ORDER Meeting called to order by

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

ROCKLAND CREEK HOMEOWNERS ASSOCIATION, INC. REGULATORY RESOLUTION NO. 1 RULE VIOLATIONS: COMPLAINT AND DUE PROCESS PROCEDURES

ROCKLAND CREEK HOMEOWNERS ASSOCIATION, INC. REGULATORY RESOLUTION NO. 1 RULE VIOLATIONS: COMPLAINT AND DUE PROCESS PROCEDURES ROCKLAND CREEK HOMEOWNERS ASSOCIATION, INC. REGULATORY RESOLUTION NO. 1 RULE VIOLATIONS: COMPLAINT AND DUE PROCESS PROCEDURES WHEREAS, Section 55-513(A) of the Virginia Property Owners Association Act(

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

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

ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE

ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE ORDINANCE NO 100 CITY OF PATTISON, TEXAS SUBSTANDARD BUILDING ORDINANCE AN ORDINANCE OF THE CITY OF PATTISON, TEXAS, RELATING TO THE REPAIR OR DEMOLITION OF SUBSTANDARD, UNINHABITABLE OR OTHERWISE DANEGEROUS

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held September 27, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOARD OF COUNTY COMMISSIONERS. February 22, 2010 Book 68, Page 133 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the February 23, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte,

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001 REVISED CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M.

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS Section 1. Description. These are the By-Laws of Block 27 Lake Lot Owners Association, Inc., a Nebraska corporation, herein referred

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information