City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Size: px
Start display at page:

Download "City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL"

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Thursday, November 3, :00 PM Council Chambers City Council Page 1

2 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill Jonson, Councilmember Doreen Caudell, Councilmember Bob Cundiff and Councilmember Hoyt Hamilton Also Present: Jill Silverboard Deputy City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order Mayor Cretekos The meeting was called to order at 6:00 p.m. at City Hall. 2. Invocation Pastor Akil Thompson from New Destiny Worship Center. 3. Pledge of Allegiance Councilmember Caudell 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) Given. 4.1 Nagano Exchange Teacher Atsushi Katsuyama Presentation - Chris Hubbard, P&R 4.2 Juvenile Welfare Board Day Proclamation, November 5, 2016 Judith Warren, Juvenile Welfare Board 4.3 World Pancreatic Cancer Day Proclamation. November 17, 2016 Suzy Swenson, World Pancreatic Cancer Action Network 4.4 Suncoast Jazz Classic Weekend Proclamation, November 18-20, 2016 Joan Dragon, Suncoast Jazz Classic Weekend 4.5 Marine Advisory Board Presentation - Paul Lightfoot, Marine Advisory Board Chair Mr. Lightfoot reviewed the Board's accomplishments over the past year. Page 2

3 5. Approval of Minutes 5.1 Approve the minutes of the September 29, 2016 Special Council Meeting and the October 20, 2016 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Cundiff moved to approve the minutes of the September 29, 2016 Special Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. Vice Mayor Jonson requested a correction on the October 20, 2016 council meeting minutes as he was unable to provide a fully positive evaluation this year. He provided the following proposed correction (page 14): "11.1 City Attorney Evaluation: Councilmember Cretekos, Hamilton, Caudell and Cundiff gave positive oral evaluations to the City Attorney. Vice Mayor Jonson said he provided feedback to the City Attorney via the SAMP 4-6 Performance Evaluation Form which included the rating of "Exceeds Expectations." 11.2 City Manager Evaluation: Councilmembers Cretekos, Hamilton, Caudell and Cundiff gave positive oral evaluations to City Manager. Vice Mayor Jonson said he provided feedback to the City Manager via the International City/County Management Association format; copies of the forms were provided to Council's Executive Assistant for distribution. He reported he was disappointed with progress on at least two of the three development targets identified in the previous year's appraisals." It was stated that the purpose of minutes is to provide a brief summary, not a detailed or a descriptive account of what each councilmember said. It was suggested that the minutes be amended by replacing positive with their. Vice Mayor Jonson moved to amend the October 20, 2016 minutes (page 14, line 4) to read, "Councilmembers gave their positive evaluations to the City Attorney and City Manager." The motion was duly seconded and carried unanimously. Councilmember Hamilton moved to approve the October 20, 2016 minutes as amended. The motion was duly seconded and carried Page 3

4 unanimously. 6. Citizens to be heard re items not on the agenda Suzy Swenson said as a survivor of pancreatic cancer and representative of the Tampa Bay Affiliate of the Pancreatic Cancer Action Network she thanked the City Council for the proclamation. Marilyn Turman thanked the Council, staff and Clearwater Police Department for their continued support of the Clearwater Community Council's annual Community Family Fun Night. Martin Hughes thanked Council for providing a proclamation for pancreatic cancer day. 7. Consent Agenda Approved as submitted. 7.1 Declare as surplus backup Compressed Natural Gas (CNG) fueling compressor and obsolete gas appliances and repair parts to the needs of the City, authorize disposition through sale to the highest bidder through open market and authorize the appropriate officials to execute same. (consent) 7.2 Approve the purchase of License Plate Recognition equipment, in the amount of $100,642.00, from Vetted Security Systems of St. Petersburg, Florida, pursuant to City Code Section (1)(d) and authorize the appropriate officials to execute same. (consent) 7.3 Approve Change Order 1 to Rowland, Inc. in the amount of $750,000 for Emergency Repairs associated with Water Reclamation Facilities (WRFs) as part of the Sanitary Sewer and Manholes Rehabilitation Project and authorize the appropriate officials to execute same. (consent) 7.4 Approve the first amendment to the Stevenson Creek Project Partnership Agreement (PPA) with the Department of the Army to increase the amount of Federal funds that may be contributed towards a project from $5,000,000 to $10,000,000 and authorize the appropriate officials to execute same. (consent) 7.5 Ratify and confirm a change order increasing the not-to-exceed amount of the Gator Dredging contract for the dredging of Clearwater Point to $430, to cover the cost of dredging an additional 7,081 cubic yards of sand. (consent) 7.6 Approve a proposal from Construction Manager at Risk, Cathey Construction and Development, LLC of Mexico Beach, FL, in the amount of $194, for improvements to General Services/Garage Offices Project (CC-1701); and authorize Page 4

5 the appropriate officials to execute same. (consent) 7.7 Request for authority to settle the case of Christopher Kakalow v. Case No CI for $60,000. (consent) 7.8 Request for authority to settle the case of Neiman Nix v. Case No CI for $37,000. (consent) Councilmember Caudell moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Second Readings - Public Hearing 8.1 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 2130 and 2192 Bell Cheer Drive, all in Clearwater, Florida 33764, into the corporate limits of the city and redefining the boundary lines of the city to include said additions. Ordinance was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.2 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2130 and 2192 Bell Cheer Drive, all in Clearwater, Florida 33764, upon annexation into the as Residential Low (RL). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 5

6 8.3 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2130 and 2192 Bell Cheer Drive, all in Clearwater, Florida 33764, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.4 Adopt Ordinance on second reading, annexing certain real property whose post office address is 3041 Merrill Avenue, Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.5 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 3041 Merrill Avenue, Clearwater, Florida 33759, upon annexation into the as Residential Low (RL). Ordinance was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.6 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 3041 Merrill Avenue, Clearwater, Florida 33759, upon annexation into the as Low Medium Density Residential (LMDR). Page 6

7 Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.7 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1846 Pineland Drive, Clearwater, Florida 33755, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.8 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1846 Pineland Drive, Clearwater, Florida 33755, upon annexation into the as Residential Urban (RU). Ordinance was presented and read by title only. Councilmember Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.9 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1846 Pineland Drive, Clearwater, Florida 33755, upon annexation into the as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon Page 7

8 roll call, the vote was: 9. City Manager Reports 9.1 Approve a Memorandum of Understanding (MOU) between Westfield Property Management, LLC, a Delaware limited liability company, in its capacity as agent for the owner of the premises known as Westfield Countryside (Shopping Center), located at US Highway 19 North, Clearwater, Florida, and the City of Clearwater Police Department for the purpose of accessing the video surveillance systems located at the Shopping Center and authorize the appropriate officials to execute same. Westfield Property Management, LLC and the Clearwater Police Department have entered into a cooperative agreement to allow the police department immediate access to the video surveillance systems at Westfield Countryside (Shopping Center) during an incident involving an active shooter or other significant life-saving event. The property manager, however, has requested that the Clearwater Police Department (CPD) agree to the terms and conditions outlined in the MOU between Westfield Property Management, LLC, and CPD. Additionally, the property manager has requested that CPD hold harmless Westfield and its affiliates (including without limitation, the owner of the Westfield Countryside shopping center) from and against any and all loss liability, damage, cost or expense arising out of or related to CPD s use of the video surveillance systems. Nothing in the MOU, however, shall be deemed a waiver of the limitations on liability contained in Section , Florida Statutes, or the doctrine of sovereign immunity. There are no costs associated with this Memorandum of Understanding. Police Chief Daniel Slaughter said the item before Council is restricted to emergency situations only. The department will not be able to use the cameras for crime prevention. There are no signs on the premises indicating the Clearwater Police Department will have access to the video surveillance. Chief Slaughter said the retailer must balance the security measures with shoppers' sense of security. Councilmember Hamilton moved to approve a Memorandum of Understanding (MOU) between Westfield Property Management, LLC, a Delaware limited liability company, in its capacity as agent for the owner of the premises known as Westfield Countryside (Shopping Center), located at US Highway 19 North, Page 8

9 Clearwater, Florida, and the Police Department for the purpose of accessing the video surveillance systems located at the Shopping Center and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Complete Streets Grant Program Deputy City Manager Jill Silverboard said at the October 20 council meeting, a group of residents approached Council regarding a grant application for a portion of Drew Street, which is currently the responsibility of the Florida Department of Transportation. Council authorized staff to divert up to 20 hours of staff time, or $1,000 of consultant time, to determine whether a proposal could be written within the time limits and submit the grant application. Ms. Silverboard said staff has researched the grant opportunity and has determined a consulting firm can be used to prepare and submit the grant application within the required timeframe. The consultant's fee exceeds Council's authorized amount; the estimated fee is $1,500. Staff is requesting Council authorize a not to exceed amount of $2,000 to cover any incidentals. In response to questions, Ms. Silverboard said staff does not have a list of potential corridors that has been shared with Council. Council has approved a number of area plans that speak to the types of improvements and infrastructure one would find in a complete streets program. Two potential candidates for the Complete Streets Grant Program in the next couple of years are N. Ft. Harrison Ave., based on the N. Marina Area Master Plan, and the East Gateway Area for Streetscaping on Cleveland Street Phase 3. The portion of Drew Street being submitted for the grant is owned and maintained by FDOT. A concern was expressed that the grant request was unexpected, not part of the City's work plan or identified as a priority. Councilmember Caudell moved to authorize the City Manager direct the diversion of up to 20 hours of staff time, or an amount not to exceed $2,000 of consultant time, to determine whether a grant proposal can be written within the time limits, to include working with Forward Pinellas regarding the application and return to Council with findings. The motion was duly seconded. Discussion ensued with comments made that the requested section of Drew Street is in need of maintenance. It was stated that FDOT Page 9

10 subscribes to Complete Streets. Upon the vote being taken, Vice Mayor Jonson and Councilmembers Caudell, Hamilton and Cundiff voted "Aye"; Mayor Cretekos voted "Nay." Motion carried. 10. City Attorney Reports None. 11. Other Council Action 11.1 City Manager and City Attorney salary increases The performance evaluation discussion for the City Manager and City Attorney were conducted by City Council at the October 20, 2016 City Council meeting. The discussion and decision on salary increases for the City Manager and City Attorney are conducted at the subsequent council meeting. Human Resources Director Joe Roseto reviewed the comparative data provided to Council. In response to questions, Mr. Roseto said historically, the cost of living and salaries on the east coast of Florida are 10% higher than the west coast of Florida. Staff provided salary information for cities in southeast Florida because the jurisdictions had similar populations and FTE counts as Clearwater. Mr. Roseto said the City historically has fallen below the average salary for the city attorney and city manager positions. The City's police officers received a 4% wage increase effective October 1, 2016; the City's Fire employees did not receive an across the board salary increase but rather a step increase for the first seven years with a 5% increase, more senior employees received a 2.5% increase; the CWA represented employees a 2.5% increase effective October 1, The City Manager has not determined the salary increase for SAMP employees, which typically takes effect on January 1. Mr. Roseto said the City's pay philosophy for the employee groups is that Clearwater will not have the highest pay in the area but will be above the average. The City Manager and City Attorney have been with the City for a while; if the city had to recruit for their replacement, a significant salary increase would be considered as part of the recruitment process. It was stated that the City Attorney and City Manager chose not to Page 10

11 receive an increase while employees' salaries were frozen during the economic downturn ( ). A concern was expressed with providing the city attorney and city manager a salary increase that was greater than the lowest paid employee. Councilmember Hamilton moved to provide the City Manager a 3% salary increase effective October 1, The motion was duly seconded. Discussion ensued with comments made that the city manager position for Clearwater is not a stepping stone for a bigger position and that the City Manager performs his job well. Concerns were expressed that providing a salary increase now would not be looked well upon and that some residents and business owners are concerned that visible progress on implementing ULI recommended priorities is not evident. It was stated that a 3% increase is greater for the city manager than an employee who earns much less. Upon the vote being taken, Councilmembers Caudell, Cundiff, and Hamilton voted "Aye;" Mayor Cretekos and Vice Mayor Jonson voted "Nay." Motion carried. Councilmember Caudell moved to provide the City Attorney with a 3% salary increase, effective October 1, The motion was duly seconded. It was stated that the City Attorney has exceeded expectations during the past and a concern was expressed that a 3% increase is greater for the city attorney than an employee who earns much less. Upon the vote being taken: Councilmembers Caudell, Cundiff, and Hamilton voted "Aye;" Mayor Cretekos and Vice Mayor Jonson voted "Nay." Motion carried. 12. Closing comments by Councilmembers (limited to 3 minutes) Vice Mayor Jonson congratulated the Chicago Cubs and Coach Joe Maddon on their World Series Championship. He congratulated Councilmember Caudell for the excellent technical workshop earlier in the day at Forward Pinellas regarding waterborne transportation, and acknowledged her presence at the downtown gateway banner dedication. He said he took his grandchildren to the Long Center playground and commented on the age Page 11

12 capability of the equipment and hopes to see similar activities provided in Coachman Park to enhance the downtown area. Councilmember Caudell said Clearwater Arts Alliance is taking on a lot of different projects and commented on the signal box art that is at many intersections in the area including a Jazz Holiday wrapped box located on Alt. 19 coming into Clearwater. She expressed the importance of the arts and art education. She reported that on November 20, 2016, the Clearwater Regional Chamber of Commerce will be creating a dolphin reunion at Westfield Mall of all the dolphins that were on display across the state. She commented on crosswalk art along Gulf Boulevard that is painted like a fish with bones. She invited the public to go to the Clearwater Historic Society s webpage and Facebook page. Lowe s is working in partnership with the Society and are taking donations to build the Historic Society s and the Clearwater Bombers museum at the South Ward Elementary site. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 14. Adjourn The meeting adjourned at 7:21 p.m. Mayor Attest City Clerk Page 12

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

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 20, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 19, 2017 5:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 1, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, 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 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 3, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, June 1, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM. City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council Welcome. We are glad to have you join us. If you wish to speak, please wait to be

More information

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos,

More information

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

City Council Meeting Minutes February 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, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 1, 2015 7:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, December 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 21, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Jay

More information

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

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

City Council Meeting Minutes March 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, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, August 14, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, April 4, 2018 5:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 17, 2018 6:00 PM Council Chambers City Council Page 1 Unapproved Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 6, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 3, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, July 20, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 6, 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 6, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 6, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

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

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 17, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Councilmember Bill Jonson, Councilmember

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, 2017 5:30 PM City Hall Council Chambers Members Present: Paris Morfopoulos Chairman Dennis Bosi Vice-Chairman Thomas Wright Member (departed 7:00

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) May 24, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING The Indian Rocks Beach Regular City Commission Meeting was held on TUESDAY, MARCH 27, 2018, in the City Commission Chambers, 1507 Bay

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 9:32 a.m. Pinellas County Board of County Commissioners (BCC) July 13, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

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

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court Street,

More information

City 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 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 information

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

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

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, March 21, 2019 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 The meeting is being recorded. Any item listed on the agenda may be open to discussion by the City Council.

More information

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

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

More information

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 4, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

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

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

More information

City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MARCH 28, :15 A.M. City Hall, Room 100

City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MARCH 28, :15 A.M. City Hall, Room 100 City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of MARCH 28, 2013 9:15 A.M. City Hall, Room 100 Members and Alternates: Chair Bill Dudley; Vice-Chair, Jeff Danner, Council Members:

More information

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

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

More information

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015. 6669 STATE OF ALABAMA )( COUNTY OF BALDWIN )( The City Council, City of Fairhope, met in regular session at 6:00p.m., Fairhope Municipal Complex Council Chamber, 161 North Section Street, Fairhope, Alabama

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

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING May 6, :30 PM City Hall Council Chambers

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING May 6, :30 PM City Hall Council Chambers CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING May 6, 2015 5:30 PM City Hall Council Chambers s Present: Paris Morfopoulos Chairman Craig Rubright Treasurer Thomas Wright Tony Starova Stu Sjouwerman Also

More information

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018 The Council of the City of Wellington, Kansas, met in Regular Session on July 3, 2018 at 6:30 p.m., in the City Council Room, City Administration Center, with Mayor Shelley Hansel presiding. The Pledge

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS November 7, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:30 p.m.

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, :30pm City Hall 3 rd Floor Council Chambers

CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, :30pm City Hall 3 rd Floor Council Chambers CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, 2013 5:30pm City Hall 3 rd Floor Council Chambers s Present: David Allbritton Chairman Craig Rubright Treasurer Thomas Wright Dennis Bosi Paris Morfopoulos

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 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 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

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

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 August 20, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

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

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

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood Wednesday, 1:00 PM Hollywood City Hall 2600 Hollywood Blvd Hollywood, FL 33020 http://www.hollywoodfl.org Commission Chambers Room 219 CITY COMMISSION Peter Bober, Mayor Patricia Asseff, Vice Mayor - District

More information

City of Mesquite, Texas

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

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

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

City Council Meeting Minutes October 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, October 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 11-1250 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING PRESENT: [14] Caraway, Medrano, Jasso, Neumann, Hill (*9:27 a.m.),

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

CITY OF WINTER GARDEN

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

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2009 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse,

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

MAYOR AND CITY COUNCIL Tuesday, December 20, 2011

MAYOR AND CITY COUNCIL Tuesday, December 20, 2011 CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, December 20, 2011 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

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

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

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

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

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

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 The Caddo Parish Commission met in a Work Session, on the above date, at 3:30 p.m., in the Government Chambers,

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

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information