BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

Size: px
Start display at page:

Download "BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017"

Transcription

1 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, th Street North, Seminole, Florida. Mayor Waters called the meeting to order at 6: 00 p.m. Mayor Waters provided the invocation and the Pledge of Allegiance. ROLL CALL: Present were: Mayor Leslie Waters, Vice Mayor Chris Burke, Councilor Thom Barnhorn, Councilor Roger Edelman, Councilor Jim Quinn, Councilor Trish Springer, City Manager Ann Toney-Deal, City Attorney Daigneault and City Clerk Patty Beliveau. Councilor Bob Matthews was not present. INTRODUCTIONS AND PRESENTATIONS: none- 1. PUBLIC COMMENTS: Carol Heintz address Kay Court, Seminole, FL Kay Court , discussed traffic issues on Dan Hester address Bayou Grande, Seminole, FL 33772, stated he was against saving the Water Tower. David Green address th Avenue, Largo, FL 33778, from Kiwanis, announced the 3rd Annual" Field of Honor" project. Anthony Chang address Marla Lane, Seminole, FL issues and high noise level on Ridge Road near Marla Lane , stated there is a traffic 2. APPROVAL OF MINUTES BUSINESS MEETING MINUTES OF MAY 23, Motion made by Councilor Quinn seconded by Councilor Springer to approve the Business Meeting Minutes of May 23, ALL IN FAVOR. MOTION TO APPROVE CARRIED UNANIMOUSLY Business Meeting Minutes Page 1 of 7

2 41) CONDUCT A PUBLIC HEARING. CONSIDER FINAL APPROVAL OF THE PROPOSED DEVELOPMENT AGREEMENT REGARDING PROPERTY LOCATED AT 7770 SEMINOLE BOULEVARD. explained that a re-development for a Third Federal Bank will be part of a 0.99 acre portion of a larger four acre site that currently contains the Treasure Island Fun Center on Seminole Boulevard. The redevelopment proposal was presented to Council during the January 24, 2017, workshop and Council gave preliminary approval for the Development Agreement during the May 9, 2017, council meeting. Motion made by Councilor Edelman seconded by Vice Mayor Burke to approve the proposed Development Agreement with Treasure Island Land Company, LLC and Third Federal Bank Savings and Loan Association. Mayor Waters opened the Public Hearing. Receiving no Public Comments, Mayor Waters closed the Public Hearing. Roll Call Councilor Springer Councilor Quinn Vice Mayor Burke Councilor Edelman Councilor Barnhorn Mayor Waters 3.2. CONSIDER APPROVAL AND AUTHORIZE THE CITY MANAGER TO ENTER INTO AN AGREEMENT WITH WELLS, HOUSER & SCHATZEL, P.A. FOR AUDIT SERVICES FOR FISCAL YEARS 2017 TO explained the city advertised a Request For Proposals ( RFP) for audit services on the city' s website and the Tampa Bay Times newspaper. Two audit firms attended the optional pre- bid meeting. On June 1, 2017, proposals were opened by Administration, and Wells, Houser & Schatzel, P.A. was the only firm to submit a proposal. Wells, Houser & Schatzel, P.A. is currently the city' s audit firm. The proposed cost for audit services is $ 28,200 which is a $ 200 increase from the Fiscal Year 2016 audit cost. Administration is requesting Council approval to enter into an agreement with Wells, Houser& Schatzel, P. A. Motion made by Councilor Quinn seconded by Councilor Barnhorn to authorize the City Manager to execute an engagement letter for audit services with Wells, Houser & Schatzel for the fiscal years 2017 to Business Meeting Minutes Page 2 of 7

3 3. 3. CONSIDER AUTHORIZING THE CITY MANAGER TO ENTER INTO AN INTERLOCAL AGREEMENT WITH PINELLAS COUNTY FOR THE COOPERATIVE PROCUREMENT OF DISASTER DEBRIS MONITORING AND MANAGEMENT SERVICES. explained Pinellas County is currently soliciting services for disaster debris collection and removal services and/ or debris monitoring and management services. The procurement process provides municipalities within Pinellas County the opportunity to enter into separate contracts with the selected vendors. In order to utilize the joint procurement, the City will need to enter into the Interlocal Agreement for the cooperative procurements of disaster debris collection and removal services and/or debris monitoring and management services. Administration is recommending Council' s approval to enter into such agreement. Motion made by Councilor Barnhorn seconded by Councilor Edelman to authorize the City Manager to enter into an Interlocal Agreement with Pinellas County for the cooperative procurements of disaster monitoring and management services with geographic Pinellas County. Vice Mayor Burke inquired if the City or County is responsible to find a vendor to clear the roads after a disaster. Public Works Director Hockenbury explained the City can select a contactor from the contactors list approved by the County. There is no cost to the City unless the City activates the vendor during or after the event CONSIDER APPROVAL AND AUTHORIZE THE CITY MANAGER TO EXECUTE A CONTRACT WITH THE PINELLAS COUNTY SUPERVISOR OF ELECTIONS TO CONDUCT THE 2017 CITY OF SEMINOLE MUNICIPAL ELECTION ON NOVEMBER 7, explained that the City holds an election every year. During the process, the City Clerk coordinates the process with the Pinellas County Supervisor of Elections to conduct with the election which is scheduled for Tuesday, November 7, City Attorney Daigneault has reviewed the contract as to form. Motioned made by Councilor Barnhorn seconded by Vice Mayor Burke to authorize the City Manager to execute a contract with the Pinellas County Supervisor of Elections to conduct the November 7, 2017, City of Seminole Municipal Election. 33. CONSIDER AUTHORIZING THE CITY MANAGER TO EXPEND CAPITAL IMPROVEMENT PROJECT FUNDS FOR THE INSTALLATION OF NEW PLAYGROUND SAFETY SURFACE AT SEMINOLE CITY PARK. explained that the City solicited proposals through an Invitation to Bid process for the Business Meeting Minutes Page 3 of 7

4 installation of playground safety surfacing at Seminole City Park. Two bids were received and ForeverLawn of Tampa Bay met the requirements. The City will remove the existing surface material and prepare the site and reuse most of the rubber mulch currently in place as well as purchase the aggregate base material. Motion made by Vice Mayor Burke seconded by Councilor Quinn to authorize the City Manager to expend CIP funds in the amount of$ 135, 310 for ForeverLawn to provide and install of new playground safety surfacing at Seminole City Park. Public Works Director Hockenbury explained the price per square foot for a 720 square foot area is approximately $ Staff was able to reduce the price from $ per square foot to by doing the prep work and removing of the rubber mulch not needed CONSIDER APPOINTING A COUNCIL MEMBER TO REPRESENT THE CITY OF SEMINOLE ON THE FORWARD PINELLAS SCHOOL TRANSPORTATION SAFETY COMMITTEE, AND SELECT AN ALTERNATE REPRESENTATIVE. explained that Forward Pinellas has requested that the City of Seminole appoint a member of the City Council to be a representative on the School Transportation Safety Committee ( STSC). The STSC is made up of local elected officials and school board members that meet to address school-related transportation and safety issues. The committee meets twice a year at the Pinellas County Administration Building. Motion made by Councilor Quinn seconded by Councilor Springer to appoint Councilor Edelman to represent the City of Seminole on the Forward Pinellas School Transportation Safety Committee, and Vice Mayor Burke as the alternate representative CONSIDER APPOINTING A VOTING DELEGATE TO THE FLORIDA LEAGUE OF CITIES 91ST ANNUAL CONFERENCE explained that every year the City is asked to designate a Council Member as the City' s voting delegate during the Florida League of Cities Annual Business Conference. This year the Conference will be held on August 17 through 19, 2017, at the World Center Marriott, Orlando. The elected designee will vote on the adoption of resolutions during the business meeting and make decisions that will determine the leadership and direction of the Florida League of Cities. Motion made by Councilor Springer seconded by Vice Mayor Burke to appoint Councilor Barnhorn as the City of Seminole' s voting delegate Business Meeting Minutes Page 4 of 7

5 3. 8. CONSIDER APPROVAL OF WAIVING THE FEES FOR THE SEMINOLE CHAMBER OF COMMERCE RENTAL OF THE PARKVIEW ROOM ON FEBRUARY 18, 2018, FOR MR. AND MRS. SEMINOLE, RETAINING THE STAFFING FEE FOR THE EVENT. explained that the City has received a request from the Seminole Chamber of Commerce to use the City of Seminole' s Parkview Room for the Chamber' s Annual Mr. and Mrs. Seminole Awards Banquet on February 18, If approved the City reserves the right to waive rental fees and retain the staffing fee for the event. Councilor Edelman recused himself from voting on the agenda item due to his involvement with the Chamber of Commerce. Vice Mayor Burke inquired about the amount that was being waived. Gunter indicated the cost being waived was$ 800. Recreation Director Motion made by Councilor Quinn seconded by Councilor Springer to approve waiving the fees for the Seminole Chamber of Commerce' s rental of the Community Building on February 18, 2018, for Mr. and Mrs. Seminole, retaining the staffing fee for the event if needed. Roll Call Councilor Springer Councilor Quinn Vice Mayor Burke Councilor Barnhorn Mayor Waters 4. CITY COUNCIL REPORTS Councilor Springer advised that Seminole Sun Country Cleaners will clean American Flags for free. Councilor Quinn had no report. Vice Mayor Burke had no report. Councilor Edelman attended the LA Fitness Grand Opening and was a guest speaker at Lake Seminole Square. Councilor Barnhorn attended the LA Fitness Grand Opening, Kids Appreciation Day and sat in on the interviews for the new SPC president. Mayor Waters submitted her report to the City Clerk Business Meeting Minutes Page 5 of 7

6 5. CITY MANAGER REPORT Community Policing Report Deputy Festa noted the Pinellas Trail is a County Park and closes at dusk. Residents should continue to lock their car doors and the Bay Pines' Walmart is scheduled for a re- grand opening on Thursday, June 22, The Bay Pines Walmart store will be a training site for employees. The Applebee' s Restaurant at the Seminole City Center is accepting employment applications Seminole City Center Update The interior build out plans for Talbots has been received, the Certificate of Occupancy has been issued for Chase Bank and a temporary Certificate of Occupancy has been issued for Applebee' s Quarterly Fire Pension Meeting A copy of the Quarterly Fire Pension Meeting report was distributed to Council Set Workshop to Discuss Recommendation of Recreation Advisory Board on Policy of Waiving Fee( s) for Use of City Facilities. City Manager Toney- Deal inquired if Council would like to schedule a workshop to discuss the Recreation Advisory Board' s recommendation of the city' s policy of waiving fees for use of the city facilities. Motion made by Vice Mayor Burke seconded by Councilor Quinn to schedule a workshop following the June 27, 2017, council meeting to discuss the Recreation Advisory Board policy of waiving fees for the use of the city' s facilities Pinellas County Board of County Commissioners: 2017 Community Conversation the Pinellas County Board City Manager Toney- Deal stated that the Pinellas County Board of County Commissioners will be conducting a Meet and Greet event on Thursday, June 15 at the St. Petersburg College Seminole Campus, Digitorium beginning at 5: 30 p.m. followed by the " County Commission". City Manager Toney- Deal reminded Council of the Budget Workshop scheduled for 6 p. m. on June 20, OLD BUSINESS Water Tower Lease Terms and Conditions City Manager Toney-Deal presented a draft list of the" Terms and Conditions" for the Water Tower Park Lease for Council' s review and input. She explained at the June 27th meeting, she and the City Attorney will present a document to Council to consider forwarding to the County Commission Business Meeting Minutes Page 6 of 7

7 Term and Conditions - bullet item number 2, should include " not to exceed" and " option to purchase during the five year period." The document should also include an exit clause City Manager Toney- Deal stated if Council has any additional suggestions to let her or the City Attorney know. Mayor Waters asked the City Manager to contact the Coast Guard to see if the tower is a reference point for navigation and asked her to inquire about Emergency Radio Communication during a disaster. 7. NEW BUSINESS Mayor Waters explained that she will be attending the CERT ceremony on June 20th and will be excusing herself from the Budget Workshop for a few minutes. She will hand over the gavel to the Vice Mayor. Vice Mayor Burke acknowledged the Boys Scout Troop 371 members for attending the Council Meeting. 8. CONSIDER A MOTION FOR ADJOURNMENT Motion made by Councilor Barnhorn seconded by Councilor Edelman to adjourn the meeting at 7: 18 p. m. Date Approved: ( p/ Z. 1/ I. 0 C6-ze..M... 1-/debae Minutes prepared by City Clerk Patricia Beliveau Leslie Waters, Mayor C Business Meeting Minutes Page 7 of 7

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL May 23 2017 The Business Meeting of the Seminole City Council was held on Tuesday, May 23, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 27, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 27, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL September 18, 2018

BUSINESS MINUTES SEMINOLE CITY COUNCIL September 18, 2018 BUSINESS MINUTES SEMINOLE CITY COUNCIL September 18, 2018 The Business Meeting of the Seminole City Council was held on Tuesday, September 18, 2018, at 6:00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 9, 2016

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 9, 2016 BUSINESS MINUTES SEMINOLE CITY COUNCIL August 9, 2016 The Business Meeting of the Seminole City Council was held on Tuesday, August 9, 2016, at 6:00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

( INTRODUCTIONS AND PRESENTATIONS:

( INTRODUCTIONS AND PRESENTATIONS: BUSINESS MINUTES SEMINOLE CITY COUNCIL November 13, 2018 The Business Meeting of the Seminole City Council was held on Tuesday, November 13, 2018, at 6:00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

Springer, City Manager Ann Toney-Deal, City Attorney Jay Daigneault and City Clerk Patty Beliveau.

Springer, City Manager Ann Toney-Deal, City Attorney Jay Daigneault and City Clerk Patty Beliveau. BUSINESS MINUTES SEMINOLE CITY COUNCIL April 11, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, April 11, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014 REVISED 7-24- 14 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7: 00 p. m., in City Hall, City Council Chambers, 9199-113th Street North,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 11, 2015

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 11, 2015 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of the Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199 113 th Street North, Seminole, Florida.

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL

BUSINESS MINUTES SEMINOLE CITY COUNCIL BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009 The Regular Meeting of the Seminole City Council was held on, in the City Hall, City Council Chambers, 9199-113 th Street North, Seminole, Florida.

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. August 12, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. August 12, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

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

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, 6:45 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center INSTALLATION CEREMONY

More information

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

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

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, 2010 7:00 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE George Bowles, Bread of Life Christian Center APPROVAL OF THE

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) March 13, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America AGENDA Regular Public Meeting 2:03 p.m. Pinellas County Board of County Commissioners (BCC) June 26, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

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

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

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, 2018 6:00 P.M. MINUTES Present upon roll call: Commissioner Drumm, Commissioner Henderson, Commissioner Neal, Vice Mayor

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Bob Thielhelm called

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. December 10, 2015 3:00 PM A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. B. Approval of Agenda with Additions and Deletions. C. Awards and

More information

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

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

More information

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

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

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

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

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

More information

CITY OF NORTH LAUDERDALE COMMISSION MEETING TUESDAY, APRIL 8, REGULAR MEETING- 5:30 p.m.

CITY OF NORTH LAUDERDALE COMMISSION MEETING TUESDAY, APRIL 8, REGULAR MEETING- 5:30 p.m. CITY OF NORTH LAUDERDALE COMMISSION MEETING TUESDAY, APRIL 8, 2014 REGULAR MEETING- 5:30 p.m. NORTH LAUDERDALE RECREATION FOUNDATION (Immediately following Regular Meeting) AGENDA 1. INVOCATION AND PLEDGE

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES February 6, 2017, Regular Meeting Minutes February 6, 2017, Community Redevelopment

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

CITY OF HOMESTEAD COUNCIL MEETING

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

More information

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

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

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

Ocala City Council Agenda Tuesday, March 19, 2019

Ocala City Council Agenda Tuesday, March 19, 2019 Ocala City Council Agenda Tuesday, March 19, 2019 Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida Time 4:00 PM Council Members Mary S. Rich,

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

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

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

More information

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

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015 City of Gulfport Florida Regular City Council Meeting Minutes The Regular Meeting of the Gulfport City Council was held on in the City Hall, City Council Chambers, located at 2401-53 d Street South, Gulfport,

More information

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A Regular meeting of the Town Council was held on Monday April 11 th, 2016 at 7:43 p.m. in the Council Chambers. Upon roll call the following members

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE MINUTES

More information

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

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

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

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

Regular Meeting Lake Helen City Commission. September 12, 2013

Regular Meeting Lake Helen City Commission. September 12, 2013 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission 7:05pm. Present: Mayor Commissioner Commissioner City Attorney

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

Council Chambers, City Hall February 1, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall February 1, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall February 1, 2012

More information

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

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

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014 TOWN OF PALM BEACH Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014 I. CALL TO ORDER AND ROLL CALL II. III. INVOCATION AND PLEDGE OF ALLEGIANCE

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

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

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

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

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

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

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

More information

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

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

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

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

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chambers 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Stan Pickett, Al Forsythe, Greg Noschese and Dennis Tarpley and City

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,

More information

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. August 10, 2017 3:00 PM A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. B. Approval of Agenda with Additions and Deletions. C. Awards and Presentations

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

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following: TOWN OF CUTLER BAY TOWN COUNCIL MEETING MINUTES Wednesday, July 19, 2006 7:00 PM South Dade Government Center 10750 SW 211 Street, Room 203 Cutler Bay, Florida 33189 I. CALL TO ORDER/ROLL CALL OF MEMBERS:

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

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

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

More information

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session Township of Nutley Board of Commissioners Meeting Minutes Tuesday, February 2, 2010 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M. PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, 2007 10:00 A.M. HISTORIC PASCO COUNTY COURTHOUSE 37918 MERIDIAN AVENUE DADE CITY, FL THE MINUTES WERE PREPARED IN AGENDA ORDER

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

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

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

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING APRIL 10, 2018 8:00AM 1. Opening Prayer with Mr. James Johnson of Grace Presbyterian

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 26, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 26, 2012 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, NOVEMBER 26, 2012 PRESENT: Mayor Yates; Vice-Mayor Blucher, s Cook, DiFranco, and Jones; City Manager Lewis; City Attorney Robinson; City Clerk

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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