1. July 20, 2015, Regular Meeting

Size: px
Start display at page:

Download "1. July 20, 2015, Regular Meeting"

Transcription

1 GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA A. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE B. APPROVAL OF MINUTES 1. July 20, 2015, Regular Meeting AUGUST 3, 2015 MONDAY, 6:30 P.M. COUNCIL CHAMBERS PROCLAMATIONS AND PRESENTATIONS Purple Heart City: A proclamation designating Gulf Breeze as a Purple Heart City in the State of Florida. D. RESOLUTIONS AND ORDINANCES There are no resolutions or ordinances to consider at this meeting. E. CONSENT AGENDA ITEMS* 1. Approval of a special event applicationby Coastline Calvary Chapel to hold their annual fall festival at the Community Center on Saturday, October 24, 2015 from 2 pm. 6 p.m. Approval to authorizenet Connections, LLC. of Birmingham,Alabama,to construct four (4) new softball backstops at their quoted price of $26,500. Approval of Market in the Breeze to be located in the front parking lot of the Community Center beginning on August 18*and continuing every Tuesday evening from 4:00 p.m. to 8:00 pm. Approval of purchase and installation of Ecosystem Reef Structures for an amount not to exceed $430,000 from Walter Marine of Orange Beach, Alabama, as part of the U.S. Army Corps of Engineers grant. Approval of invoice from Galloway/Johnson/Tompkins/Burrand Smith in the amount of $ for professionalservices in connectionwith the Peters/Reese lawsuit *These are items considered routine in nature and will be considered by one motion. If any citizen wishes to voice an opinion on one of the items, you should advise the Council immediately.

2 Regular Council Agenda August 3, 2015 Page 2 F. ACTION AGENDA ITEMS: 1. Authorizationfor staff and the City Attorney to negotiate a lease agreement for Tiger Point Golf Club with Integrity Golf. 2. Privateattorney-client session con?ned to settlementnegotiationsor strategy sessions related to litigation expenditures in connection with a worker s compensation litigation brought against the City by Christopher Lanzetta G. NEW ITEMS H. INFORMATION ITEMS 1. PUBLIC FORUM J. ADJOURNMENT considered at this meeting or public Ifany person decides to appeal any decisions made withrespect to any matter hearing, such person may need to insure that a verbatim record ofthe proceedings is made, whichrecord includesthe testimony and any evidenceupon which the appeal is to be based. Thepublic is invitedto comment on matters beforethe City Council upon seekingand receiving recognition fromthe Chair. Ifyou are a person with a disability who needs accommodationin order to participate in a public hearing you are entitled to theprovision ofcertain assistance. Please contact the City Clerk s o?iceat (850) or at I 070 Shoreline Drive, GulfBreeze at least one (1) weekprior to the date ofthe public hearing.

3 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA The 1,276 Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, July 20, 2015, at 6:30 pm. ROLL CALL, INVOCATION. AND PLEDGE OF ALLEGIANCE: Upon call of the roll the following Councilmembers were present: Councilwoman Renee Bookout, Councilwoman Cherry Fitch, Mayor Pro Tem Joseph Henderson, Councilman David G. Landfair, and Mayor Matt Dannheisser. The City Clerk gave the invocation and led in the Pledge of Allegiance APPROVAL OF MINUTES: Councilman Landfair moved for approval of the minutes for the Regular meeting held on July 6, Mayor Pro Tem Henderson seconded. The vote for approval was unanimous. Councilman Landfair moved for approval of the minutes for the Community Redevelopment Agency (CRA) held on July 6, Mayor Pro Tem Henderson seconded. The vote for approval was unanimous. PRESENTATION Dan Kopack and Ed Gray provided the Council with an update on the status of Gulf Breeze Financial Services earnings as of June 30, RESOLUTIONS AND ORDINANCES RESOLUTION NO $3,000,000 BORROWING FOR STORMWATER IMPROVEMENTS Councilwoman Bookout moved for approval of Resolution No Councilwoman Fitch seconded. The vote for approval was unanimous. RESOLUTION NO $6,750,000 BORROWING FOR TIGER POINT GOLF CLUB) INCLUDING PAYOFF OF EXISTING LINE OF CREDIT AND FUTURE CAPITAL EXPENDITURES Councilman Landfair moved for approval of Resolution No Mayor Pro Tem Henderson seconded. The vote for approval was unanimous. Regular Council Minutes ]uly 20, 2015 Page 1

4 Plantation MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA CONSENT AGENDA ITEM[S[: 1. Development Review Board (a) (b) Randy & Kim Hepworth, 426 Surrey Drive Project Location: 131 Eufaula St. New single family residence within 50 of the Mean High Water Line Rob Babcock, 10 Porto?no Drive, Pensacola Beach, Project Location: 300 Pensacola Beach Rd. SRYC New Topless Boat Lift That the City Council approve the Development Review Board Recommendations. 2. Approval of Resurfacing Bid by Roads Inc. Hill and Beach Dr. That the City Council approve the contract with Roads, Inc. for completion of the resurfacing of Plantation Hill Road, Middle Plantation Land and Circle, and Beach Drive for the amount of $173, Approval of Resurfacing Design Proposal by Kenneth Horne & Associates Driftwood/Navy Cove/Montrose/Berry That the City Council approve the fee proposal of $28,708 for Kenneth Horne & Associates to complete the design plans and speci?cations for resurfacing of Driftwood Lane, Navy Cove Boulevard, Montrose Boulevard, and Berry Avenue. 4. Approval of Utility Bill Insert - REBUILD Northwest Florida That the City Council approve to include in utility bills a?yer from REBUILD NorthwestFlorida regarding availability of FEMA Grants. Regular Council Minutes Iuly 20, 2015 Page 2

5 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA 5. Approval of Stormwater Improvements Feasibility Study by (i) Baskerville Donavan, Inc., Gulf Breeze Community Center Area and by (ii) Hatch Mott McDonald in the area of Navarre Street and Shoreline Drive That the City Council approve proposals from (i) Baskerville Donavan, Inc., in the amount of $9,600 to conduct a feasibility study of stormwater improvements in the area near the Gulf Breeze Community Center, and (ii) Hatch Mott McDonald in the amount of $8,870 to conduct a feasibility study of stormwater improvements in the area of Navarre Street and Shoreline Drive 6. Acceptance of bid from J. Miller Construction, Inc., for stormwater drainage repairs in Shoreline Park North That the City Council accept a bid from J. Miller Construction, Inc., in the amount of $5 5,121 for stormwater drainage repairs in Shoreline Park North. 7. Authorization to seek proposals for and retain professional accounting services That the City Council authorize staff to seek proposals for and retain professional accounting services to assist with the year-end closeout processing 8. Approval of Invoice from Galloway/Johnson/Tompkins/Burrand Smith That the City Council approve payment of invoice from Galloway/Johnson/Tompkins/Burr and Smith in the amount of $1,669.48, in connection with the Peters/Reese lawsuit Councilwoman Fitch moved for approval of Consent Agenda Items 1 through 8. Landfair seconded. The vote for approval was unanimous. Councilman *These are items considered routine in nature and will be considered by one motion. If any citizen wishes to voice an opinion on one ofthe items, you should advise the Council immediately. Regular Council Minutes Iuly 20, 2015 Page 3

6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA ACTION AGENDA ITEMS: 1. Approval of a Collective Bargaining Agreement with Fraternal Order of Police Recommendation That the City Council approve the proposed collective bargaining agreement with the Florida State Lodge of the FOP as presented. Councilman Landfair moved for approval of staff s recommendation. Councilwoman Fitch seconded. The vote to approve was unanimous. 2. Private attorney-client session con?ned to settlement negotiations or strategy sessions related to litigation expenditures in connection with a worker's compensation litigation brought against the City by Christopher Lanzetta. The City Council will meet in a private attorney-client session on Monday August 3, 2015 at the end of the Regular City Council meeting. NEW BUSINESS: None INFORMATION ITEMS: None PUBLIC FORUM: 0 Knut Bergan, 316 Andrew Jackson Trail, Gulf Breeze 0 Tom Naile, l12 Windsor Place, Gulf Breeze 0 Chuck Emling, 605 Chesapeake Dr. Gulf Breeze COUNCIL COMMENTS: I Councilwoman Bookout requested Robert Turpin, a member of the After School Program Task Force, to provide the Council with a progress report on the program. 0 Mayor Dannheisser engaged in discussionwith the City Council regarding the upcoming meeting on August 13 with Santa Rosa County regarding the Tiger Point Golf Course. ADJOURNMENT: Mayor Damiheisser adjourned the meeting at 7:36 p.m. Leslie A. Guyer, City Clerk Matt E. Dannheisser, Mayor Regular Council Minutes Iuly 20, 2015 Page 4

7 6 EXECUTIVE MEETING MINUTES JULY 29, 2015 The Gulf Breeze City Council held an Executive Meeting at Gulf Breeze City Hall on Wednesday, July 29, 2015, at 6:30 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE: Upon call of the roll the following Councilmembers were present: Councilwoman Renee Bookout, Councilwoman Cherry Fitch, Mayor Pro Tem Joseph Henderson, Councilman David G. Landfair, and Mayor Matt Dannheisser. PROCLAMATIONS 1. A proclamation designating Gulf Breeze as a Purple Heart City in the State of Florida. No action was taken as the Proclamation will be presented at the August 3, 2015, Regular Council meeting. RESOLUTIONS AND ORDINANCES There are no resolutions or ordinances to consider at this meeting. ACTION AGENDA ITEMS 1. Approval of a special event application by Coastline Calvary Chapelto hold their annual fall festival at the Community Center on Saturday, October 24, 2015 from 2 p.m. p.m. Reference: Deputy Chief of Police memo dated July 7, 2015 That the City Council approve the application. Councilwoman Bookout made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Councilwoman Fitch seconded the motion. The vote for approval was unanimous. 2. Approval to authorize Net Connections, LLC., of Birmingham, Alabama, to construct four (4) new softball backstops at their quoted price of $26,500. Reference: Director of Parks & Recreationmemo dated July 22, 2015 That the City Council Authorize Net Connections, LLC, of Birmingham, Alabama to construct four new softball backstops at their quoted price of $26,500. EXECUTIVEMEETING MINUTES IULY29, 2015 Page 1

8 EXECUTIVE MEETING MINUTES JULY 29, 2015 Councilwoman Fitch made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Councilman Landfair seconded the motion. The vote for approval was unanimous. 3. Approval of Market in the Breeze beginning on August 18 and continuing every Tuesday evening from 4:00 p.m. to 8:00 p.m. Reference: City Manager memo dated July 24, 2015 That the City Council approve Market in the Breeze being located in the front parking lot of the Community Center Beginning on August 18 and continuing every Tuesday evening from 4:00 p.m. to 8:00 p.m. Councilman Landfair made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Mayor Pro Tem Henderson seconded the motion. The vote for approval was unanimous. 4. Approval of purchase and installation of Ecosystem Reef Structures for an amount not to exceed $430,000 from Walter Marine of Orange Beach, Alabama, as part of the U.S. Army Corps of Engineers grant. Reference: City Manager memo dated July 24, 2015 That the City Council approve the purchase and installation of Ecosystem Reef Structures for an amount not to exceed $430,000 from Walter Marine of Orange Beach, Alabama, as part of the U.S. Army Corps of Engineers Grant. Councilman Fitch made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Councilwoman Bookout seconded the motion. The vote for approval was unanimous. 5. Approval of invoice from Galloway/Johnson/Tompkins/Burrand Smith in the amount of $ for professional services in connection with the Peters/Reese lawsuit Reference: City Clerk memo dated July 23, 2015 That the City Council approve payment of invoice No in the amount $ to Galloway/Johnson/Tompkins/Burrand Smith. of Mayor Pro Tem Henderson made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Councilwoman Fitch seconded the motion. The vote for approvalwas unanimous. EXECUTIVEMEETINGMINUTES IULY29, 2015 Page 2

9 EXECUTIVE MEETING MINUTES JULY 29, Authorization for staff and the City Attorney to negotiate a lease agreement for Tiger Point Golf Club with Integrity Golf. Reference: City Manager memo dated July 24, 2015 That the City Council direct staff and the City Attorney to negotiate a lease agreement with Integrity Golf. Mayor Pro Tem Henderson made a motion to place the item on the August 3, 2015, Regular Council meeting agenda. Councilwoman Fitch seconded the motion. The vote for approval was unanimous. DISCUSSION ITEMS 1. Amendment of Section of Article II, of Chapter 21, of the Code of Ordinances regarding the of?cial zoning map of the City. Reference: Deputy City Manager memo dated July 24, 2015 The Deputy City Manager gave a verbal report and advised that this item should be tabled. 2. Private attorney-client session con?ned to settlement negotiations or strategy sessions related to litigation expenditures in connection with a worker's compensationlitigation brought against the City by Christopher Lanzetta. Theprivate attorney-client session will take place at the end ofthe August 3, 2015, Regular Council meeting. NEW ITEMS None INFORMATION ITEMS None PUBLIC FORUM None COUNCIL COMMENTS Councilwoman Bookout reported on the progress of the After School Program Task Force. Councilman Landfair asked for an update on the Traffic Calming Task Force. The City Manager advised of the progress from the last meeting. Councilman Landfair advised that he attended the last Board of Adjustment meeting and discussed concerns of the Board. ADJOURNMENT Mayor Dannheisseradjourned the meeting at 7:02 p.m. EXECUTIVEMEETINGMINUTES IULY29, 2015 Page 3

10 City of gulf Breeze TR0C.54.M.5Zlf1'.TO.7V WHEREAS, the Purple Heart is the oldest military decoration still in present use and was initially created by George Washington in 1782 as the "Badge of Military Merit"; and, WHEREAS, the Purple Heart was the?rst American service award made available for the common solider and is awarded to any member of the United States Armed Services who is wounded or killed in combat with a declared enemy of the United States; and, WHEREAS, the organization, composed exclusively of Purple Heart recipients, now known as the "Military Order of the Purple Heart" was formed in 1932 for the protection and mutual interest of all who have received the decoration. The Military Order of the Purple Heart is the only veterans service organization composed strictly of "combat-wounded" veterans; and, WHEREAS, the mission of the Military Order of the Purple Heart, chartered by an Act of Congress, is to foster an environment of goodwill among the combat-wounded Veteran members and their families; to promote patriotism; to support related legislative initiatives; and, most importantly, to make sure we never forget the sacri?ces made by those so decorated; and, WHEREAS, the local Military Order of the Purple Heart, Sharon Lane Chapter 566, is named honoring First Lieutenant Sharon Lane, the only Army nurse killed June 8, 1969, in the service of her country in Vietnam as a direct result of enemy?re; and, WHEREAS, the City of Gulf Breeze falls within the purview of Chapter 566 of the Military Order of the Purple Heart and wishes to pledge its strong support for this noble organization and for those who put their lives at risk in service of their county and their fellow citizens. NOW, THEREFORE, 1, Matt E. Dannheisser, Mayor of the City of Gulf Breeze, on behalf of the City Council, proclaim that that honor and gratitude be bestowed upon the Military Order of the Purple Heart, Sharon Lane Chapter 566, in recognizing the City of Gulf Breeze as a Purple Heart City in the State of Florida. IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the City of Gulf Breeze, Santa Rosa County, Florida, to be af?xed this 3' day of August, Stephanie D. Lucas, City Clerk Matt E. Dannheisser, Mayor (850) FAX (850) POST OFFICE BOX 640 I 1070 SHORELINE DRIVE 0 GULF BREEZE, FLORIDA 32562

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

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

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

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

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES February 21, 2017, Regular Meeting Minutes 3. PROCLAMATIONS AND PRESENTATIONS 4.

More information

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM The Executive Session of the City of Gulf Breeze, Florida, was held in Council Chambers on May 2, 2018, at 5:30 PM. 1. ROLL CALL COUNCIL

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA The 1,327 th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, October 2, 2017, at 6:00 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE:

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA The 1,308th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, December 5, 2016, at 6:30 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE:

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES September 19, 2016 Regular Meeting Minutes 3. PROCLAMATIONS AND PRESENTATIONS 4.

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES January 17, 2017, Regular Meeting Minutes January 19, 2017, Special Workshop 3.

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

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

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

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 2,

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

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

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

More information

CITY OF JACKSONVILLE BEACH

CITY OF JACKSONVILLE BEACH CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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

More information

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

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

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

Mayor Golinski called the meeting to order at 7: 00 p.m. and led the Council in the Pledge of Allegiance.

Mayor Golinski called the meeting to order at 7: 00 p.m. and led the Council in the Pledge of Allegiance. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE UNITED CITY OF YORKVILLE, KENDALL COUNTY, ILLINOIS. HELD IN THE CITY COUNCIL CHAMBERS. 800 GAME FARM ROAD ON TUESDAY, JULY 11, 2017 Mayor Golinski

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019 The Washington County Board of Commissioners met in regular session at 9:00 a.m. in the Washington County Government

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

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

More information

REGULAR MEETING OF THE

REGULAR MEETING OF THE CITY OF HIGHLAND REGULAR MEETING OF THE CITY COUNCIL AGENDA REGULAR MEETING CITY COUNCIL MEMBERS LARRY McCALLON, MAYOR JESSE CHAVEZ, MAYOR PRO TEM PENNY LILBURN, COUNCIL MEMBER ANAELI SOLANO, COUNCIL MEMBER

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

ACTION 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, :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 information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 The City Council of the City of Excelsior Springs, Missouri met in a Regular City Council Meeting at 6:00

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

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

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

More information

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER --------------------------------- COUNCIL: PRESENT: ABSENT: MAYOR JOHN RHODES MAYOR PRO-TEM W. WAYNE GRAY MICHAEL

More information

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

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

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING June 20,

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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

More information

City of League City, TX Page 1

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

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 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 followed

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M. CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, 7:00 P.M. Individuals Requiring Special Accommodations Should Notify the City Clerk s Office (719) 553-2669 by Noon on the Friday Preceding

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday August 5, 2008 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

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

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

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA

More information

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING March 21, 2018 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 WELCOME TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 City Commission Mayor Myra L. Taylor Vice Mayor Dorothy Johnson Commissioner Timothy Holmes Commissioner Gail E. Miller Commissioner

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Tab 14 Page 1 of 11 Page 1 of 11 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, APRIL 11, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order

More information

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting has

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5:00

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 ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

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

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

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

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

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

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-

More information

FORT MYERS CITY COUNCIL

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

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

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

OPEN SESSION 7:00 P.M. Council Chambers

OPEN SESSION 7:00 P.M. Council Chambers AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 15, 2006 City Hall/100 Civic Center Plaza Council Chambers OPEN SESSION 7:00 P.M. Council Chambers Please

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

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 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

th Street Dade City FL 33525

th Street Dade City FL 33525 COMMUNITY REDEVELOPMENT AGENCY MEETING 14150 5th Street Dade City FL 33525 Monday September 8 2014 a aupm CITY COMMISSION PLANNING AGENCY CRA CITY STAFF A Camille S Hernandez Mayor Eunice M Penix Mayor

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

More information

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

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

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

MINUTES OF April 3, 2018

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

More information

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008 MINUTES OF THE TOWN COUNCIL MEETING I. Gerald W. Donovan, Mayor, called the meeting to order at 8:00 p.m. In attendance were: Dr. Valerie Beaudin, Stewart Cumbo, Patrick Mahoney, Dr. James Parent and Bruce

More information

CITY OF HOMESTEAD COUNCIL MEETING

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL

WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL WHEATON CITY COUNCIL PROCEEDINGS MONDAY, MARCH 5, 2018 WHEATON CITY HALL, COUNCIL CHAMBERS, 303 W. WESLEY ST., WHEATON, IL 1. CALL TO ORDER AND ROLL CALL The regular Wheaton City Council Meeting was called

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday October 21, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information