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

Size: px
Start display at page:

Download "City Council Meeting Minutes October 19, 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, October 19, :00 PM Council Chambers City Council Page 1

2 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt Hamilton, Councilmember Doreen Caudell, Councilmember Bob Cundiff and Councilmember Bill Jonson Also Present: William B. Horne II City Manager, Jill Silverboard Deputy City Manager, Micah Maxwell Assistant 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 5:00 p.m. at City Hall. 2. Invocation Father Randall Hehr from Holy Trinity Episcopal Church 3. Pledge of Allegiance Vice Mayor Hamilton 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 October Service Awards One service award was presented to a city employee. 4.2 World Pancreatic Cancer Awareness Day, November 16, Tammy Watcher and Joanne Wazocha, Pancreatic Cancer Action Network 4.3 Keeping the Lights on After School Day Proclamation, October 26, 2017 Katie Yeates and Art O Hara, R Club 4.4 Florida City Government Week Proclamation, October 23-29, 2017 Nicole Sprague, Official Records and Legislative Services 4.5 Hispanic Heritage Presentation Nio Fernandez Mr. Fernandez thanked the Council and staff for their continued support. Page 2

3 5. Approval of Minutes 5.1 Approve the minutes of the October 5, 2017 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Caudell moved to approve the minutes of the October 5, 2017 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda Daniel Haluba urged all who vote yes on the City's referendum question to consider what is going on in the City and ask themselves if the City deserves more tax. He opposed the City's returned check policy. 7. Consent Agenda Approved as submitted. 7.1 Authorize purchase orders for Mechanical, Electrical, and Plumbing Services, for an annual amount of $250,000, for a period of one year, with two one-year extension options at the City s discretion, and authorize the appropriate officials to execute same. (consent) 7.2 Award a contract (purchase order) to Kenyon and Partners, Inc., of Tampa, Florida, for $310,251.60, to perform various air conditioner renovations and replacements needed throughout Spectrum Field and authorize the appropriate officials to execute same. (consent) 7.3 Approve Trail Maintenance Interlocal Agreement between Pinellas County and the City of Clearwater, Florida for the maintenance of a portion of the Pinellas Trail being constructed from SR 590 at CR 535 and improvements to the Ream Wilson Trail along the west side of CR 535; approve Trail Funding Interlocal Agreement between Pinellas County and the, Florida contributing $100,000 towards the construction of improvements made by the County to the Ream Wilson Trail, and authorize the appropriate officials to execute same. (consent) 7.4 Award a construction contract to Suncoast Development of Pinellas County, Inc. (SDPC), in the amount of $3,926, for the Kapok Terrace Sanitary Sewer Improvements Project ( UT), which is the lowest responsible bid received in accordance with plans and specifications of the project; approve Supplemental 2 Work Order to Engineer of Record (EOR) King Engineering Associates, Incorporated of Tampa, Florida, in the amount of $217,543 for Engineering Services during construction; and authorize the appropriate officials to execute same. (consent) Page 3

4 7.5 Approve change order 1 from Steve s Excavating and Paving, of Clearwater, FL, for the Druid Road Stormwater Improvements Project ( EN) in the amount of $545, and a contract time extension of 300 days; approve an amendment to Cooperative Funding Agreement (N270) with Southwest Florida Water Management District (SWFWMD), extending the expiration date to March 30, 2019; and authorize the appropriate officials to execute same. (consent) 7.6 Award a construction contract to Poole and Kent Company of Florida, of Tampa, FL, in the amount of $511, for the Reverse Osmosis Water Treatment Plant 1 (RO WTP 1) Blend Tank Removal project ( UT), which is the lowest responsible bid received in accordance with the plans and specifications, and authorize the appropriate officials to execute same. (consent) 7.7 Approve Blanket Purchase Orders to Baker and Taylor, Atlanta, GA for $245,000; Ingram Library Services, Atlanta, GA for $160,000 and Midwest Tape, Holland, OH for $70,000 for the purchase of library books and other materials for the contract period of October 1, 2017 through September 30, 2018, and authorize the appropriate officials to execute same. (consent) 7.8 Approve a six-month extension with TC Delivers Tampa, Fl in the amount of $244,500 for utility bill print and mail and mail processing services for the, from November 1, 2017 through April 30, 2018, and authorize the appropriate officials to execute same. (consent) 7.9 Approve Supplemental Work order to Architect of Record Long and Associates Architects/Engineers, Inc. of Tampa, FL in the amount of $504,901 for architectural and engineering services for the proposed Clearwater Gas System Facility Redevelopment Project ( GA); approve the transfer of $4,505,380 from Gas Fund reserves to Capital Improvement Project , Gas System - Pinellas Building; and authorize the appropriate officials to execute same. (consent) 7.10 Appoint Wayne Carothers, Joseph Nycz and Sue Johnson to the Municipal Code Enforcement Board with terms to expire October 31, (consent) 7.11 Approve the 2018 City Council Meeting Schedule. (consent) 7.12 Appoint John Thomas, Sr. to the Environmental Advisory Board with term to expire October 31, (consent) Councilmember Cundiff moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Page 4

5 Public Hearings - Not before 6:00 PM 8. Administrative Public Hearings 8.1 Approve a Future Land Use Map Amendment from the Institutional (I) category to the Residential Low Medium (RLM) category for 1895 Virginia Avenue; and pass Ordinance on first reading. (LUP ) This Future Land Use Map amendment involves a 3.08-acre portion of a acre property on the south side of Virginia Avenue approximately 1,200 feet east of Keene Road. The parcel is owned by the Macedonian Society of Florida Alexander the Great, Inc. and is currently occupied by a 2,400 square foot building previously used as a social club. The applicant is requesting to amend a 3.08-acre portion of the property s Future Land Use Map designation of Institutional (I) to Residential Low Medium (RLM). The existing Preservation (P) area designated along the southwestern portion of the parcel is not proposed to change. The applicant has indicated the site will be redeveloped with townhomes or villas; however, no site plan has been submitted at this time. The applicant has submitted a Zoning Atlas amendment (REZ ) which is being processed concurrently with this case. The proposed Residential Low Medium (RLM) category would permit development at a density of 10 dwelling units per acre, or a FAR of The proposed Residential Low Medium (RLM) category allows primarily residential uses, and would allow the site to be redeveloped at a scale and density that is compatible with the surrounding neighborhoods. The Planning and Development Department determined that the proposed Future Land Use Map amendment is consistent with the provisions of the Clearwater Community Development Code as specified below: The proposed amendment is consistent with the Comprehensive Plan and the Countywide Plan Rules. The proposed amendment is compatible with the surrounding property and character of the neighborhood. Sufficient public facilities are available to serve the property. The proposed amendment will not have an adverse impact on the natural environment. The proposed amendment will not have an adverse impact on the use of property in the immediate area. In accordance with the Countywide Plan Rules, this land use plan amendment is subject to the approval of Forward Pinellas, in its role as the Pinellas Planning Council, and the Board of County Commissioners acting as the Countywide Planning Authority. The application is a small-scale amendment so review and approval by the Florida Department of Economic Opportunity and other state agencies is not required. Page 5

6 The Community Development Board will review this application at its October 17, 2017 public hearing and make a recommendation to the Council. The Planning and Development Department will report the recommendation at the City Council meeting. Councilmember Caudell moved to approve a Future Land Use Map Amendment from the Institutional (I) category to the Residential Low Medium (RLM) category for 1895 Virginia Avenue. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Cundiff moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Hamilton, Councilmember Caudell, Councilmember Cundiff and Councilmember Jonson 8.2 Approve a Zoning Atlas Amendment from the Institutional (I) District to the Medium Density Residential (MDR) District for 1895 Virginia Avenue; and pass Ordinance on first reading. (REZ ) This Zoning Atlas amendment involves a 3.08-acre portion of a acre property on the south side of Virginia Avenue approximately 1,200 feet east of Keene Road. The parcel is owned by the Macedonian Society of Florida Alexander the Great, Inc and is currently occupied by a 2,400 square foot building previously used as a social club. The applicant is requesting to rezone the property from the Institutional (I) District to the Medium Density Residential (MDR) District. The existing Preservation (P) area designated along the southwestern portion of the larger parcel is not proposed to change. The applicant has indicated the site will be redeveloped with townhomes or villas; however, no site plan has been submitted at this time. The applicant has submitted a Future Land Use Map amendment (LUP ) which is being processed concurrently with this case. The proposed Medium Density Residential (MDR) District will allow the site to be redeveloped with single family or attached dwellings, such as townhomes or villas. The Medium Density Residential (MDR) zoning district is consistent with the surrounding zoning districts that exist in the vicinity of the subject property. The Planning and Development Department determined that the proposed Zoning Atlas amendment is consistent with the Clearwater Community Development Code as specified below: The proposed amendment is consistent with the Comprehensive Plan and the Community Development Code. Page 6

7 The proposed amendment is compatible with the surrounding property and character of the neighborhood. The available uses in the Medium Density Residential (MDR) District are compatible with the surrounding area. The proposed amendment will not adversely burden public facilities, including the traffic-carrying capacities of streets, in an unreasonably or disproportionate manner; and The proposed Medium Density Residential (MDR) District boundaries are appropriately drawn in regard to location and classification of streets, ownership lines, existing improvements, and the natural environment. The Community Development Board will review this application at its October 17, 2017 public hearing and make a recommendation to the Council. The Planning and Development Department will report the recommendation at the City Council meeting. Vice Mayor Hamilton moved to approve a Zoning Atlas Amendment from the Institutional (I) District to the Medium Density Residential (MDR) District for 1895 Virginia Avenue. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Jonson moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Hamilton, Councilmember Caudell, Councilmember Cundiff and Councilmember Jonson 8.3 Approve a Future Land Use Map Amendment from the Residential/Office Limited (R/OL) category to the Residential Urban (RU) category for 3108 Downing Street; and pass Ordinance on first reading. (LUP ) This Future Land Use Map amendment application involves a 0.42-acre portion of a acre parcel located on the northeast corner of South McMullen Booth Road and Downing Street. The parcel is owned by Michael A. Ciaramello and is currently occupied by a single family house. The applicant is requesting to amend the Future Land Use Map designation of a 0.42-acre portion of the subject property from Residential/Office Limited (R/OL) to Residential Urban (RU). The applicant has submitted a Zoning Atlas Amendment (REZ ) which is being processed concurrently with this case. In 2004 three platted lots (Lots 1, 2, and 3) inclusive of the proposed amendment area, were annexed into the City. At that time Lots 1 and 2 were Page 7

8 designated Residential/Office Limited (R/OL) and Lot 3 was designated Residential Urban (RU) on the City s Future Land Use Map. In 2005 Lot 3, excluding the western fourteen feet, was sold. The acre parcel (now Lots 1, 2 and the west fourteen feet of Lot 3) continues to have two future land use designations; therefore an amendment is required to establish a single future land use category across the parcel. The proposed Residential Urban (RU) future land use category would permit residential development at a density of 7.5 dwelling units per acre. The proposed Residential Urban (RU) would allow the site to be redeveloped at a density that is compatible with the surrounding properties and neighborhood. The Planning & Development Department has determined that the proposed Future Land Use Map amendment is consistent with the provisions of the Community Development Code as specified below: The proposed amendment is consistent with the Comprehensive Plan and the Countywide Plan Rules. The proposed amendment is compatible with the surrounding property and character of the neighborhood. Sufficient public facilities are available to serve the property. The proposed amendment will not have an adverse impact on the natural environment. The proposed amendment will not have an adverse impact on the use of property in the immediate area. In accordance with the Countywide Plan Rules, this land use plan amendment is subject to the approval of Forward Pinellas, in its role as the Pinellas Planning Council, and the Board of County Commissioners acting as the Countywide Planning Authority. The application is a small-scale amendment so review and approval by the Florida Department of Economic Opportunity is not required. The Community Development Board will review this application at its October 17, 2017 public hearing and make a recommendation to the Council. The Planning and Development Department will report the recommendation at the City Council meeting. In response to a question, Planning and Development Assistant Director Gina Clayton said if the item is approved, the site could not be used as office. Councilmember Caudell moved to approve a Future Land Use Map Amendment from the Residential/Office Limited (R/OL) category to the Residential Urban (RU) category for 3108 Downing Street. The motion was duly seconded and carried unanimously. Page 8

9 Ordinance was presented and read by title only. Councilmember Cundiff moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was: Ayes: 5 - Mayor Cretekos, Vice Mayor Hamilton, Councilmember Caudell, Councilmember Cundiff and Councilmember Jonson 8.4 Approve a Zoning Atlas Amendment from the Office (O) District to the Low Medium Density Residential (LMDR) District for 3108 Downing Street; and pass Ordinance on first reading. (REZ ) This Zoning Atlas amendment application involves a 0.42-acre portion of a acre parcel located on the northeast corner of South McMullen Booth Road and Downing Street. The parcel is owned by Michael A. Ciaramello and is currently occupied by a single family house. The applicant is requesting to rezone a portion of the subject property from the Office (O) District to the Low Medium Density Residential (LMDR) District. The applicant has submitted a Future Land Use Map amendment (LUP ) which is being processed concurrently with this case. In 2004, three platted lots (Lots 1, 2, and 3) inclusive of the proposed amendment area were annexed into the City. At that time Lots 1 and 2 were designated as Office (O) and Lot 3 was designated Low Medium Density Residential (LMDR) on the City s Zoning Atlas. In 2005 Lot 3, excluding the western fourteen feet, was sold. The acre parcel (now Lots 1, 2 and the west fourteen feet of Lot 3) continues to have two zoning designations; therefore an amendment is required to establish a single zoning district across the parcel. The proposed Low Medium Density Residential (LMDR) District will allow the site to remain residential. The Low Medium Density Residential (LMDR) District is consistent with the surrounding zoning districts that exist in the vicinity of the subject property. The Planning & Development Department has determined that the proposed Zoning Atlas amendment is consistent with the Community Development Code as specified below: The proposed amendment is consistent with the Comprehensive Plan and the Community Development Code. The proposed amendment is compatible with the surrounding property Page 9

10 and character of the neighborhood. The available uses in the Low Medium Density Residential (LMDR) District are compatible with the surrounding area. The proposed amendment will not adversely burden public facilities, including the traffic-carrying capacities of streets, in an unreasonably or disproportionate manner. The proposed Low Medium Density Residential (LMDR) District boundary is appropriately drawn in regard to location and classification of streets, ownership lines, existing improvements, and the natural environment. The Community Development Board will review this application at its October 17, 2017 public hearing and make a recommendation to the Council. The Planning and Development Department will report the recommendation at the City Council meeting. Vice Mayor Hamilton moved to approve a Zoning Atlas Amendment from the Office (O) District to the Low Medium Density Residential (LMDR) District for 3108 Downing Street. The motion was duly seconded and upon roll call, the vote was: Ordinance was presented and read by title only. Councilmember Jonson moved to pass Ordinance on first reading. The motion was duly seconded and carried unanimously. Ayes: 5 - Mayor Cretekos, Vice Mayor Hamilton, Councilmember Caudell, Councilmember Cundiff and Councilmember Jonson 9. City Manager Reports 9.1 Approve a Capital Funding Agreement with Clearwater Marine Aquarium for a sum not to exceed $5 million (one payment for $3 million and a one-time matching grant for $2 million) and authorize the appropriate officials to execute same. In September of 2016 the Clearwater Marine Aquarium (CMA) made a request to the City for grant funding in the amount of $3.0 million in immediate funding plus an additional $2.0 million in matching funding to be paid when CMA obtains private donations of an equal amount. After the request was made, the CMA made a change in architects and placed their request on hold, until the new design was developed and final costs had been estimated. That work has been completed and the CMA has asked that their grant request and its accompanying agreement be brought forward for consideration by the Clearwater City Council. Page 10

11 Staff recommends approval. APPROPRIATION CODE AND AMOUNT: A first quarter budget amendment in FY 2018 will provide a transfer of $5,000,000 from General Fund Reserves, to a capital improvement project number to be determined to fund this agreement USE OF RESERVE FUNDS: Funding for this agreement will be provided by a fiscal 2018 first quarter budget amendment allocating General Fund reserves in the amount of $5,000,000. A net total of $8,629,249 of General Fund reserves was appropriated by Council to fund expenditures in the 2016/17 operating budget. If this item is approved, the remaining balance in General Fund expenditures, after the 8.5% minimum reserve requirement, is approximately $10.2 million, including the BP legal settlement monies. Exclusive of the BP monies, the remaining balance is $3.7 million, or 2.75% of the fiscal 2018 General Fund operating budget. In response to a concern, the City Manager said the 8.5% reserve contingency is intact; there are no immediate needs for that remaining reserve amount. Staff feels that Council will be prudent in any additional reserve fund expenditures. One individual spoke in support. Discussion ensued with comments made that the CMA has a countywide economic impact, the CMA's education outreach continues to benefit the city and county students, and that the CMA facility continues to strengthen the area's tourism industry. A concern was expressed with the City's financial resources and the amount of funding requested of the City; support was provided for a $2 million grant. It was stated that the City has invested a substantial amount of money in the CMA. Vice Mayor Hamilton moved to approve a Capital Funding Agreement with Clearwater Marine Aquarium for a sum not to exceed $5 million (one payment for $3 million and a one-time matching grant for $2 million) and authorize the appropriate officials to execute same. The motion was duly seconded and carried with the following vote: Ayes: 4 - Mayor Cretekos, Vice Mayor Hamilton, Councilmember Caudell and Councilmember Cundiff Nays: 1 - Councilmember Jonson Page 11

12 9.2 Approve Stantec Consulting Services, Inc. of Tampa, Florida as the design consultant to complete the design of the various elements of the Imagine Clearwater conceptual plan and authorize the appropriate officials to execute same. In June 2017, a Request for Qualifications was issued for engineering firms to complete the design of the various elements of the Imagine Clearwater conceptual plan. Five firms responded to the request. The City s selection committee consisting of the Assistant City Manager, CRA Director, Planning and Development Director, Parks and Recreation Director, and Engineering Director chose four of the firms to provide oral presentations. Following the presentations the committee ranked the firms in this order: Stantec Consulting Services, Inc., Sasaki and Associates, Wantman Group Inc., and Cardno. The recommendation was based on the firm s experience and capabilities, project approach, and qualifications of available personnel. A work order will be negotiated with Stantec and presented to Council for approval. Councilmember Jonson moved to approve Stantec Consulting Services, Inc. of Tampa, Florida as the design consultant to complete the design of the various elements of the Imagine Clearwater conceptual plan and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. 10. City Attorney Reports None. 11. Other Council Action 11.1 City Manager Evaluation AND 11.2 City Attorney Evaluation Councilmembers gave their evaluations to the City Attorney and City Manager. Vice Mayor Jonson said he provided feedback to the City Attorney via the SAMP 4-6 Performance Evaluation Form and the City Manager via the ICMA (International City/County Management Association) format; copies of the forms were provided to Council's Executive Assistant for distribution. Page 12

13 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Jonson said he has been approached by several people regarding hurricane debris pick up. He said communication is the key and that the city website should be updated with the current status of pick up until normal processes resume. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 14. Adjourn The meeting adjourned at 6:19 p.m. Mayor Attest City Clerk Page 13

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 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 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 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 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 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, November 3, 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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

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 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

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 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 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 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 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 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 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 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

Planning & Development Department Zoning Atlas Amendment Application

Planning & Development Department Zoning Atlas Amendment Application Zoning Atlas Amendment Application ALL APPLICATIONS ARE TO BE FILLED OUT COMPLETELY AND CORRECTLY, AND SUBMITTED IN PERSON (NO FAX OR DELIVERIES) TO THE PLANNING & DEVELOPMENT DEPARTMENT BY NOON ON THE

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

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

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 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

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

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

More information

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 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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. 47 BOISE, IDAHO Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: TERTELING- PAYNE. Invocation was given by

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

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

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

COMPREHENSIVE PLAN AMENDMENT - SMALL-SCALE Sites 10 acres or less. Note: Application will be voided if changes to this application are found.

COMPREHENSIVE PLAN AMENDMENT - SMALL-SCALE Sites 10 acres or less. Note: Application will be voided if changes to this application are found. City of Destin Community Development Department Planning Division City of Destin Annex 4100 Indian Bayou Trail Destin, Florida 32541 Phone (850) 837-4242 Fax (850) 460-2171 www.cityofdestin.com/index.aspx?nid=91

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

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. 171 BOISE, IDAHO Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. Roll call showed the following members present: Invocation was given by Ron Mackey, Mountain View

More information

The applicant is proposing the following modifications of the North Park Isles Community Unit district:

The applicant is proposing the following modifications of the North Park Isles Community Unit district: 0)L4N7 443. rrekg AGENDA REPORT FLORIv t* DATE: April 11, 2016 TO: FROM: SUBJECT: City Commission Michael Herr, City Manager A resolution setting a public hearing on an ordinance modifying the North Park

More information

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

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

More information

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

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

City Council Regular Meeting August 22, 2017

City Council Regular Meeting August 22, 2017 City Council Regular Meeting August 22, 2017 The City Council of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, August

More information

DUNEDIN, FLORIDA CITY COMMISSION REGULAR MEETING OF DECEMBER 4, :30 PM AGENDA * * * * * Agenda for December 4, 2014 Regular Commission Mtg

DUNEDIN, FLORIDA CITY COMMISSION REGULAR MEETING OF DECEMBER 4, :30 PM AGENDA * * * * * Agenda for December 4, 2014 Regular Commission Mtg DUNEDIN, FLORIDA CITY COMMISSION REGULAR MEETING OF DECEMBER 4, 2014 06:30 PM AGENDA AGENDA Agenda for December 4, 2014 Regular Commission Mtg CALL TO ORDER INVOCATION AND THE PLEDGE OF ALLEGIANCE PRESENTATIONS

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL December 5, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m. AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN

More information

MIDVALE CITY COUNCIL MEETING AGENDA

MIDVALE CITY COUNCIL MEETING AGENDA 655 West Center Street Midvale, UT 84047 Phone (801) 567-7200 Fax (801) 567-0518 MIDVALE CITY COUNCIL MEETING AGENDA July 02, 2013 PUBLIC NOTICE IS HEREBY GIVEN that the Midvale City Council will hold

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 John Morroni, Chairman Charlie Justice, Vice Chairman

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 10, 2012 7:00 p.m. I ROUTINE BUSINESS 1. Invocation by Pastor Bob Wine, New Life Assembly Church. 2. Pledge of Allegiance. 3.

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 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

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. 190 BOISE, IDAHO Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN and SHEALY.

More information

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M. There was no workshop prior to the meeting. CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, 2016 4:00 P.M. Present: Margo Deal Anderson, Mayor Antonius G. Barnes, Mayor Pro Tem/Commissioner

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 16-102A, Version: 1 Agenda Date: 2/9/2016 Subject: Case No. CW 16-3 - City of Clearwater Countywide

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 MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and ORDINANCE 15-28 AN ORDINANCE APPROVING AND AUTHORIZING EXECUTION OF A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF DUNEDIN AND AV FLORIDA HOLDINGS LLC; AND PROVIDING FOR AN EFFECTIVE DATE OF THIS ORDINANCE.

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

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for April 10, 2017 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA. September 20, 2017

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA. September 20, 2017 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 20, 2017 The special meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2776 - Annexing Property at 5022 Upper Drive (AN 17-0011) DATE: March 26, 2018 Date of Meeting:

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

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

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, FEBRUARY 1, 2018 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES. Notice to applicant: Please read the following:

DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES. Notice to applicant: Please read the following: DEPARTMENT OF PLANNING & DEVELOPMENT SERVICES Application for a Conditional Use for office use only: CASE NO. FILED: BY: PARCEL ID NO. FILING FEE: $ FILING DEADLINE: PRE-APP MTG: LPA HEARING: BCC HEARING:

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 07-2014 AN ORDINANCE OF THE CITY OF SEMINOLE, FLORIDA, AMENDING IN ITS ENTIRETY THE CITY OF SEMINOLE CODE OF ORDINANCES, PART II, SUBPART B. LAND DEVELOPMENT CODE CHAPTER 50 ADMINISTRATION:

More information

CITY COUNCIL WORK SESSION THURSDAY, AUGUST 11, :30 P.M. HULLUM CONERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL WORK SESSION THURSDAY, AUGUST 11, :30 P.M. HULLUM CONERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL WORK SESSION THURSDAY, AUGUST 11, 2016 5:30 P.M. HULLUM CONERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, OCTOBER 20, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. APPROVAL

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

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

Work Session Agenda Staunton City Council Caucus Room September 28, :15 p.m.

Work Session Agenda Staunton City Council Caucus Room September 28, :15 p.m. Work Session Agenda Staunton City Council Caucus Room September 28, 2017 6:15 p.m. Invocation/Moment of Silence Dull 6:15 p.m. 1. Consideration of Work Session and Regular Meeting Agendas 6:20 p.m. 2.

More information