FORT MYERS CITY COUNCIL
|
|
- Marion Payne
- 5 years ago
- Views:
Transcription
1 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 CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA Please complete a Request to Speak form if you plan to address the City Council and submit to the City Clerk prior to the start of the meeting. CALL TO ORDER Opening Prayer Pledge of Allegiance to the Flag of the United States of America Roll Call PROCLAMATIONS AND SPECIAL PRESENTATIONS 1. Proclamation proclaiming May 2015 as Better Speech and Hearing Month 2. Proclamation proclaiming May 9, 2015, as Letter Carriers National Food Drive Day 3. Proclamation proclaiming May 16, 2015, as National Kids to Parks Day 4. Proclamation proclaiming May 10, 2015, through May 16, 2015, as National Police Week and May 15, 2015, as Peace Officers Memorial Day Page 1 of 14
2 PROCLAMATIONS AND SPECIAL PRESENTATIONS - Continued 5. Proclamation proclaiming May 16, 2015, through May 22, 2015, as National Safe Boating Week 6. Proclamation proclaiming May 11, 2015, through May 17, 2015, as Salvation Army Week 7. Presentation from United Way of Lee, Hendry, Glades, and Okeechobee Counties for participation by the City in the 2014 United Way Campaign PUBLIC INPUT NON-PUBLIC HEARING AGENDA ITEMS: (Four (4) minute time limit per speaker) Public Hearing: (35) (Public input will be heard during the public hearing) CONSENT AGENDA (Item Nos. 8-34a) Any Council Member may have an item removed from the consent agenda and placed on the regular agenda for discussion following the consent agenda. 8. Minutes of the special meeting held on March 16, 2015, regular meeting held on March 16, 2015, and special meeting held on April 3, Budget amendment, in the amount of $25,000, appropriating funds from Beautification Fund Reserves and increasing Parks and Beautification Operating Supplies by like amount for the installation of a new irrigation well at Billy Bowlegs Park, 951 Marsh Avenue (Ward 1) Page 2 of 14
3 CONSENT AGENDA - Continued 10. Professional Services Agreement for Civil Engineering Services for the City of Fort Myers - Continuing Contract, Request for Qualifications No PW, with AIM Engineering & Surveying, Inc. 11. Professional Services Agreement for Civil Engineering Services for the City of Fort Myers - Continuing Contract, Request for Qualifications No PW, with Barraco and Associates, Inc. 12. Professional Services Agreement for Civil Engineering Services for the City of Fort Myers - Continuing Contract, Request for Qualifications No PW, with Cardno, Inc. 13. Professional Services Agreement for Civil Engineering Services for the City of Fort Myers Continuing Contract, Request for Qualifications No PW, with Johnson Engineering, Inc. 14. Professional Services Agreement for Civil Engineering Services for the City of Fort Myers - Continuing Contract, Request for Qualifications No PW, with Weston & Sampson Engineers, Inc. 15. Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with AECOM Technical Services, Inc. exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, 2016 Page 3 of 14
4 CONSENT AGENDA - Continued 16. Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with DeLisi Fitzgerald, Inc. exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, Amendment No. 1 to Materials Testing Services, Request for Qualifications No PW, with GFA International, Inc. exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with Greeley and Hansen LLC exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with Johnson Engineering, Inc. exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with TKW Consulting Engineers, Inc. exercising the first option to renew for 1 year, effective January 17, 2015, to January 16, Amendment No. 1 to Utility Engineering Services, Request for Qualifications No PW, with T.Y. Lin International exercising the first option to renew for 1 year, effective January 3, 2015, to January 2, 2016 Page 4 of 14
5 CONSENT AGENDA - Continued 22. Amendment No. 1 to Professional Services Agreement - Continuing Contract for Structural Engineering Services, Request for Qualifications No PW, with Weston & Sampson Engineers, Inc. exercising the first option to renew for 1 year, effective February 6, 2015, through February 5, Amendment No. 2 to Professional Services Agreement - Continuing Contract for Utility Engineering Services, Request for Qualifications No PW, with Conestoga-Rovers & Associates, Inc. exercising the first option to renew for 1 year, effective January 17, 2015, to January 16, Task Authorization No. 4, in the Guaranteed Maximum Price of $1,182,642, to Construction Manager-At-Risk Continuing Contract, Request for Qualifications No PW, with Chris-Tel Company of Southwest Florida DBA Chris-Tel Construction for the Second Street (State Road 80) Drainage Project from Park Avenue to Michigan Avenue (Ward 2 and Ward 3) Page 5 of 14
6 CONSENT AGENDA - Continued 25. Purchase Agreement Little Pine Island Mitigation Bank Credits, in the amount of $39,360, with LPI Wetland Mitigation Bank, Ltd. for the purchase of 0.48 herbaceous freshwater wetland mitigation credits for off-site mitigation required by South Florida Water Management District and U.S. Army Corps of Engineers for 0.10 herbaceous freshwater credits for Shady Oaks Park Trail Improvements - Boardwalk and 0.38 herbaceous freshwater credits Ford Street Canal Filter Marsh (Ward 1) 26. Professional Services Agreement for Marketing Consultant - Continuing Contract, Request for Proposal No , with Knight Marketing Associates, Inc. for marketing that includes, but not limited to, the Imaginarium Science Center, Southwest Florida Museum of History, Fort Myers Redevelopment Agency, Fort Myers Country Club, Eastwood Golf Course, Yacht Basin, Public Art Committee, and recreation facilities 26a Professional Services Agreement for Marketing Consultant - Continuing Contract, Request for Proposal No , with CONRIC PR & Marketing for marketing that includes, but not limited to, the Imaginarium Science Center, Southwest Florida Museum of History, Fort Myers Redevelopment Agency, Fort Myers Country Club, Eastwood Golf Course, Yacht Basin, Public Art Committee, and recreation facilities Page 6 of 14
7 CONSENT AGENDA - Continued 27. Participation in Lee County Board of County Commissioners Annual Contract No. B for the purchase of Liquid Aluminum Sulfate, in the estimated annual amount of $151,110, from Chemtrade Chemicals US LLC 28. Participation in Florida Sheriff s Association & Florida Association of Counties, (FSA) Contract No for procurement of one new 2015 Aquatech Storm Sewer/Catch Basin Cleaner mounted on a new 2016 Freightliner truck, in the amount of $346,231, from Pat s Pump & Blower 29. Request for Proposal No , Temporary Labor & Clerical Support Personnel, in an estimated annual expenditure of $300,000, to BLM Enterprises Corporation dba Trojan Labor, Key Temps, Inc. dba Remedy Staffing, and Sunshine Workforce, LLC 30. Submit online federal grant application, in the amount of $15,000, to the United States Department of Justice, Bureau of Justice Assistance, to fund the Fiscal Year Bulletproof Vest Program for the Police Department, with a 100% City cash match, in the amount of $15,000, for a total project amount of $30, Florida s Integrated Report Exchange System (FIRES) Easy Street Draw Software License, Memorandum of Understanding with Appriss, Inc. for a license for Easy Street Draw 5 Diagramming Software for the Police Department Page 7 of 14
8 CONSENT AGENDA - Continued 32. Submittal of Subgrant Application for Highway Safety Funds, in the amount of $72,261, to the State of Florida Department of Transportation, to fund Fort Myers DUI Enforcement and Education for Traffic Safety Priority Area of Alcohol and Impaired Driving, with no match required 33. Submittal of grant application to Lee County Natural Resources Division/WCIND Waterway Development Program, in the amount of $144,526, for the WCIND Waterway Development Program for the Police Department Marine Unit, with an in-kind match, in the amount of $111,078, representing 100% of a police officer s salary and benefits for a total project cost of $255, Subrecipient Agreement, for the 2014 Community Development Block Grant Program, CDFA No , in the not-to-exceed amount of $22,500, with The Salvation Army, a Georgia Corporation, allocating program grant funding for employment training for low to moderate income City residents, effective, to April 30, a. Subrecipient Agreement for the 2014 Community Development Block Grant Program, CDFA No , in the not-to-exceed amount of $22,000, with Dr. Piper Center for Social Services, Inc., for computer training and counseling for low to moderate income City residents, effective, to April 30, 2016 Page 8 of 14
9 PUBLIC HEARINGS (on or about 5:15 o clock p.m. or as soon thereafter as can be heard) 35. Resolution vacating the unimproved and unused 430 foot, more or less, right-of-way of Coahatchee Street containing 2.88 acres, more or less, located east and west between Veronica S. Shoemaker Boulevard and Highland Avenue as requested by Mount Olive African Methodist Episcopal Church of Fort Myers, Inc., owner (Ward 2) (Quasi-Judicial) CITY COUNCIL COMMENTS AND ITEMS FOR CONSIDERATION 36. Establish funding and direct City Manager to make immediate repairs on critical items at the Burroughs Home and Gardens located at 2505 First Street (Councilman Flanders) 37. Donation of historic signage for Seminole Park Historic District from Seminole Park residents and approve placement of those markers within the City right-of-way, with Historic Preservation Board approval (Councilman Flanders) 37a. Aaron O'Brien, Esquire, to speak to City Council regarding Brian Fuller, former police officer (Councilman Streets) 38. Nomination of Betty Adams for appointment to the Public Art Committee, term effective, through May 3, 2018, replacing William Taylor, whose term ended (Councilman Simms) Page 9 of 14
10 CITY COUNCIL COMMENTS AND ITEMS FOR CONSIDERATION - Continued 39. Appoint Robert Ferry to the Planning Board, as an at large member, term effective, through May 3, 2018, to replace Dr. Joseph Grubbs, who resigned November 5, Report on board vacancies PERMISSION TO ADVERTISE 41. Ordinance amending Ordinance No a Planned Unit Development known as East Water Reclamation Plant, located on the northern acre, more or less, portion of the vacant parcel addressed as 5600 Lee Boulevard, east of Interstate 75 and north of Lee Boulevard by renaming to East Water Reclamation Plant Facilities Planned Unit Development, extending the commencement date 10 years from 2015 to 2025, and rescinding Ordinance No. 3613, as requested by the City of Fort Myers, owner (Ward 6) (Quasi-Judicial) 42. Ordinance amending Ordinance No to remove 0.37 acres, more or less, from the First Christian Church Planned Unit Development, 2061 McGregor Boulevard, and amending the Master Concept Plan to decrease the size of the Planned Unit Development as requested by Joseph Grubbs, AICP, PhD, representing First Christian Church of Fort Myers, Inc., owner (Ward 4) (Quasi-Judicial) Page 10 of 14
11 PERMISSION TO ADVERTISE - Continued 43. Ordinance rezoning one parcel of 0.37 acres, more or less, from Planned Unit Development to Urban Center located at the northwest corner of Tournament Street and Cleveland Avenue with STRAP No P as requested by Joseph Grubbs, AICP, PhD, representing First Christian Church of Fort Myers, Inc., owner (Ward 4) (Quasi-Judicial) 44. Resolution vacating a portion of an alley adjacent to the southernmost property line of Tropical Hardware, 2605/2613 Cleveland Avenue, for a width of one foot and a length of 180 feet, more or less, as requested by Jack Lurie, agent for Donald G. Jones, owner (Ward 4) (Quasi-Judicial) CITY MANAGER S ITEMS 45. Resolution supporting the development of Safe Routes to School Projects, authorizing the Mayor and City Manager to act on behalf of the City, establishing the Fiscal Year Engineer s Opinion of Preliminary Construction Cost, in the amount of $95,440.80, for a new 6 foot wide concrete sidewalk on Clifford Street from Edison Avenue to Victoria Street and committing to provide a local in-kind service match, if not provided by the Florida Department of Transportation, of 17% percent of the final cost (Ward 4) Page 11 of 14
12 CITY MANAGER S ITEMS - Continued 46. Resolution supporting the development of Transportation Enhancement Projects, committing to a local in-kind service match if not provided by the Florida Department of Transportation, authorizing the Mayor and City Manager to act on behalf of the City, establishing the Fiscal Year construction cost estimate, in the amount of $753,588.87, for Marsh Avenue Sidewalk (missing links/gaps) from Michigan Avenue to SR 80 (Palm Beach Boulevard), with a City match of 17% percent of the final cost (Ward 1 and Ward 2) 47. Resolution authorizing the Mayor and City Manager to execute the Transportation Post Project Maintenance Agreement FPID No /52/62 01, FAP No A with the Florida Department of Transportation for maintenance of the sidewalk on the west side of Marvaez Street from Commercial Drive to Winkler Avenue (Ward 5) 48. Interlocal Agreement Providing Transit Service, in the amount of $115,431.41, with Lee County for the downtown trolley that operated from November 20, 2014, through April 29, 2015 (Ward 4) CITY ATTORNEY S ITEMS 49. Insurance reimbursement, in the amount of $152,205.86, from Star Insurance regarding Rose Rundle v. City of Fort Myers - Case No. 2:14-cv-135-FtM-38CM Page 12 of 14
13 49a. Settlement and Amendment to Funding Agreement, in the amount of $5,607,464.69, with SMCP, LLC, Dick Road Blend-All Hotel Development, Inc., Walden Avenue Blend-All Hotel Development, Inc., Blend-All Hotel Development, Inc., Allentown Properties, LLC, Benderson-Harlem Associates, LP, collectively referred to as Cypress Woods Group; Cypress Lakes Associates, LLC Colonial Square Associates, LLC and Six Mile Preserve, LLC v. City of Fort Myers, Case No: 14-CA for the reimbursement of road impact fees. And Approve budget amendment, in the amount of $5,607,465, appropriating Dedicated Road Impact Fee Reserves and increasing Other Current Charges by like amount Time allocated for public comment on non-agenda items shall be limited to a total of thirty minutes, or such other period of time that may be approved by a majority of City Council. PUBLIC COMMENT - NON-AGENDA ITEMS: Speakers who have notified the City Clerk of the specific subject no later than five (5) calendar days prior to the Council meeting may speak on subject matters not on the agenda, provided that the subject matter is within the jurisdiction of the City Council. (Four (4) minute time limit per speaker; if speaker addressed City Council during Public Input on Agenda Items, the time limit shall be three (3) minutes.) Page 13 of 14
14 PUBLIC COMMENT - NON-AGENDA ITEMS: Speakers who failed to notify the City Clerk no later than five (5) calendar days prior to the Council meeting may speak on subject matters not listed on the agenda, provided the subject matter is within the jurisdiction of the City Council. Each speaker must complete and submit a Request to Speak form to the City Clerk prior to the beginning of the meeting. (Three (3) minute time limit per speaker.) Adjourn If a person decides to appeal any decision made by City Council with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Special Requirements: If you require special aid or services as addressed in the Americans with Disabilities Act, please contact the City Clerk s Office at (239) or for the hearing impaired, TDD telephone number (239) Page 14 of 14
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 informationFORT 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 informationWard 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 informationWard 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 informationFORT 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 informationFORT 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 informationFORT 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 informationFORT MYERS CITY COUNCIL
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationFORT 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 informationFORT 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 informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationMEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD 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 informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationOSCAR 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationMINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019
CALL TO ORDER MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019 The City Council of the City of Fort Myers, Florida, met in regular session at Oscar M. Corbin, Jr. City Hall, 2200
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING June 20,
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy
More informationAGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers
Mayor Marni L. Sawicki Council Members District 1: James D. Burch District 2: John M. Carioscia Sr. District 3: Leonard Nesta Jr. District 4: Richard Leon District 5: Rana M. Erbrick District 6: Richard
More informationAGENDA 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 informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationWESTON 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 informationCITY OF TITUSVILLE COUNCIL AGENDA
CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING September
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy
More informationINVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website
AGENDA Regular Public Meeting 2:01 p.m. Pinellas County Board of County Commissioners (BCC) April 24, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,
More informationCITY 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 informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 2,
More informationTHE 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 informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 21,
More informationBoynton 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 informationCITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.
Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING July 6,
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for
More informationCITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014
CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CALL TO ORDER 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL FINAL CALL TO SUBMIT
More informationAGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers
Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams
More informationCITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING
CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, June 1, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, June 1, 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Rabbi Tzvi Dechter, Chabad of North Broward Beaches APPROVAL OF THE MINUTES
More informationCITY OF TITUSVILLE COUNCIL AGENDA
CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council
More informationCOMMITTEE SESSION ************************************************************** ************************************************************* AGENDA
COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL JULY 10, 2007 **************************************************************
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF
More informationAGENDA 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 informationACTION 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 informationAGENDA BOCA RATON CITY COUNCIL
REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL MARCH 27, 2018 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member Andrea
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,
More informationTHE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA
CLOSE THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA Website Address - www.codb.us (City Clerk) NOTICE - If any person decides to appeal
More informationWest Palm Beach, FL Robert Weisman Phone: Fax:
REVISED Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 561-233-5200 Fax: 561-233-5165 BOARD
More informationPUBLIC HEARING OF APRIL 13, 1999
PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility
More informationAGENDA 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 informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationCOMMITTEE SESSION AUGUST 28, 2007
COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL AUGUST 28, 2007 **************************************************************
More informationFinal Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013
Aldermen Mayor Lioneld Jordan City Attorney Kit Williams City Clerk Sondra Smith Ward 1 Position 1 Adella Gray Ward 1 Position 2 Sarah Marsh Ward 2 Position 1 Mark Kinion Ward 2 Position 2 Matthew Petty
More informationAGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA
BOARD OF COUNTY COMMISSIONERS Page 1 February 13, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan
More informationCOMMITTEE SESSION ************************************************************** ************************************************************* AGENDA
COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL AUGUST 14, 2007 **************************************************************
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING January
More informationCity 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 informationPOSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER
~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 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 informationBUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.
AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA
More informationAGENDA BOCA RATON CITY COUNCIL
REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member
More informationAGENDA 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 informationCITY 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 informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationRevised - 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 informationBOARD 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 informationISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING
ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.
More informationCity 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 informationCITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:
More informationCITY 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 informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE
More informationBOARD 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 informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationAGENDA 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 informationCity Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM
City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and
More informationCity of Hampton, VA. 22 Lincoln Street Hampton, VA
City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,
More informationAMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.
AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN
More informationBUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017
BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th
More informationBOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner
More informationPinellas 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 informationMEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM
MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance
More informationJANUARY 25, 2018 ~ 213 ~
JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 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 informationREGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.
REGULAR MEETING OF THE COUNCIL May 1, 2018 AGENDA 1. ROLL CALL 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. 3. PLEDGE OF ALLEGIANCE 4. RESOLUTION BY COUNCILMEMBERS O DONNELL AND
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationBOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore
More informationMINUTE SUMMARY 1 FEBRUARY 16, 2016
MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland
More informationWilliam DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver
City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner
More informationAGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS
AGENDA December 6, 2011 Page 1 AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) December 6, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States
More information