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

Size: px
Start display at page:

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

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Thursday, August 3, :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 6:00 p.m. at City Hall. 2. Invocation 3. Pledge of Allegiance 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 Children s Poster Contest Winners Laura Davis and Tabitha Green, Diversity Leadership Council Co Chairs 4.2 Operation Graduate Program - Paula Kay, United Way Suncoast Senior Manager Neighborhoods Initiatives 5. Approval of Minutes 5.1 Approve the minutes of the July 20, 2017 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the July 20, 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 Page 2

3 Lisa Lanza opposed providing her address before speaking and supported the Environmental Advisory Board establishing a membership criteria and changing their established meeting time. Jenn Shelly supported the City adopting a resolution to be a welcoming city, acknowledging the City's diverse citizenry and respecting everyone's rights, including undocumented individuals. Pamela Gomez, Florida Immigrant Coalition representative, supported the welcoming city initiative and offered her assistance should city officials need information on the immigrant community. Rebecca Kaye said Clearwater is not going to become a sanctuary city. Mr. James suggested that the eviction fees pursued by rental property owners should be complimentary until the eviction case is taken to court and opposed additional property taxes. 7. Consent Agenda Approved as submitted. 7.1 Approve a change to the contract to JW Harris Contractors, Inc., dated April 11, 2017 in the amount of $1,200,000, with the option for one 12-month term extension to provide the installation of natural gas mains and service lines (ITB 11-16), and authorize the appropriate officials to execute same. (consent) 7.2 Approve Change Order 1 to TLC Diversified Inc., of Palmetto FL for the Marshall Street Influent Pumping Station Emergency Repairs in the amount of $37, and authorize the appropriate officials to execute same. (consent) 7.3 Award a construction contract to RTD Construction Inc. of Zephyrhills, FL, in the amount of $452, for Rehabilitation of Lift Stations 28 and 39 ( UT), which is the lowest responsible bid received in accordance with plans and specifications; approve Supplemental 1 Work Order to Engineer of Record (EOR) Metzger and Willard, in the amount of $44, and authorize the appropriate officials to execute same. (consent) 7.4 Approve Williamson Dacar Associates of Clearwater, Florida, as the Architect of Record (AOR) to complete a feasibility study to enhance and/or repurpose areas of the Main Library to coordinate with modifications to Coachman Park as an element of Imagine Clearwater; approve a Work Order in the amount of $99,520; and authorize the appropriate officials to execute same. (consent) 7.5 Award a contract (Purchase Order) to Verizon Wireless for basic cellular/smart phones and mobile data services for the period of September 1, 2017 through October 31, 2018 in an amount not to exceed $647,000 in accordance with Sec Page 3

4 (1) (d), Code of Ordinances, under State Contract DMS C, and authorize the appropriate officials to execute same. (consent) 7.6 Approve a contract (purchase order) to Oracle America, Inc., Redwood Shores, CA for the period of October 1, 2017 through September 30, 2018 for software maintenance, at a cost not to exceed $274,000, in accordance with Sec (1) (b) Code of Ordinances, sole source, and authorize the appropriate officials to execute same. (consent) 7.7 Award a contract (Purchase Order) to State of Florida, Department of Management Services, Tallahassee, Florida for Suncom long distance service, State AIN Centranet lines and toll free lines during the period of October 1, 2017 through September 30, 2018 at a cost not to exceed $124,800, in accordance with Sec (1)(d), Code of Ordinances, under State Contract DMS-08/09-071, and authorize the appropriate officials to execute same. (consent) 7.8 Approve Supplemental 1 Work Order to Architect of Record Plisko Architecture, P.A., of Clearwater Florida, for the EOC Data Collection Center at Fire Station 48 in the amount of $101,015 and authorize the appropriate officials to execute same. (consent) 7.9 Accept a Natural Gas Easement over, under, across and through a portion of property conveyed by Conquest Trike, LLC, a Florida limited liability company, given in consideration of receipt of $1.00 and the benefits to be derived therefrom. (consent) Councilmember Caudell moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Administrative Public Hearings 8.1 Approve the s Fiscal Year 2017/2018 Annual Action Plan, which is the 2nd Action Plan of the Fiscal Year 2016/ Fiscal Year 2019/2020 Four-Year Consolidated Plan (Consolidated Plan), to implement the goals and objectives set forth in the Consolidated Plan, as required by Housing and Urban Development (HUD), and authorize the City to enter into agreements with HUD and organizations approved for funding. On July 21, 2016 City Council approved the 2016/ /2020 Consolidated Plan identifying the city s goals and objectives with respect to the city s administration of HOME and Community Development Block Grant Page 4

5 (CDBG) Program funds. Under the Consolidated Plan, the City is required to create and implement a plan each year to identify the sources and uses of these funds for housing, community programs, and economic development. This plan, referred to as an Annual Action Plan, provides HUD with the City s housing budget and proposed expenditures based on the entitlement funds and estimated program income that the City will receive in the upcoming fiscal year to meet the goals and objectives established in the Consolidated Plan. Funds are used to develop viable communities and sustain existing ones. In addition, the funds will be used to provide safe, decent and affordable housing to assist extremely low- to moderate-income households. This year s Annual Action Plan allocates federal funds to provide housing opportunities to extremely low- to moderate-income households for new and existing homes, construction and/or renovation of public facilities, and to fund public services programs. Clearwater anticipates a total allocation of $656,940 in CDBG funding and $278,435 in HOME funding for Fiscal Year 2017/2018. CDBG Revolving Loan Fund program income and Reprogrammed NSP3 Program Income is expected in the amounts of $250,000 and $350,000, respectively. CDBG carryover funds from previous program years are expected in the amount of $288,489. In addition, the City anticipates of HOME carryover funds and HOME program income in the amounts of $295,169 and $425,000, respectively. Funds provided through the CDBG Program may be used for housing, community and economic development, public services and facilities, acquisition, relocation, and administration. Funds provided through the HOME Program are limited to housing-related activities and administration. The City partners with several non-profit agencies to implement the goals and objectives the City has established in the Consolidated Plan. To obtain these partners, the City annually publishes a Notice of Funding Availability in the local newspaper and on its website in February. This notice informs the public of the resources the City will make available and the eligible uses of these resources. It also informs them of the application period for requesting funds. The applications were due in March and the City received a total of 21 applications for funding. All 21 applications received an allocation of funding. A Technical Review Committee (TRC) comprised of professionals in the social service and grants community, a member of the City s Neighborhood and Affordable Housing Advisory Board (NAHAB), the City Clerk and Planning Department staff reviewed and ranked the applications. Applicants were given an opportunity to present their proposed projects at the April monthly NAHAB meeting. City Housing staff also reviewed each application to ensure it met HUD s baseline requirements. The NAHAB met on July 11, 2017 and approved Page 5

6 the recommended allocations contained in the Fiscal Year 2017/2018 Annual Action Plan. Each year the City may allocate up to 15% of its CDBG funds for Public Services activities. This year the City received requests for funding of public services in the amount of $264,900, however based on HUD s formula, $98,541 was available to fund nine organizations. The NAHAB endorsed a funding matrix for Public Services applicants that dictate the funding ratios based on the ranking. Utilizing the funding matrix ensures the majority of the applicants are funded. This year all nine agencies were funded. The Fiscal Year 2017/2018 Annual Action Plan is due to HUD on August 15, All organizations that will be receiving an allocation will have agreements prepared and executed by October 1, Staff will perform compliance monitoring with funded organizations on an annual basis. Economic Development and Housing Assistant Director Chuck Lane provided a PowerPoint presentation. Mr. Lane said staff will be available to engage neighborhood leaders and citizens to create awareness of the programs offered through the Department's competitive process. Every citizen in need of these programs has access; it is incumbent of the agencies receiving these funds to market the availability of their programs. Mr. Lanes said staff will hold a training workshop this Fall for the public service organizations receiving funds; the workshop will include a marketing component. In response to questions, Mr. Lane said the federal funds allocated to the City decreased for 2017/2018. One of the target areas includes areas where 51% or more of households earn less than 50% of area median income. Fifty percent of area median income for a household with a family of four is $29,900. Councilmember Caudell moved to approve the s Fiscal Year 2017/2018 Annual Action Plan, which is the 2nd Action Plan of the Fiscal Year 2016/ Fiscal Year 2019/2020 Four-Year Consolidated Plan (Consolidated Plan), to implement the goals and objectives set forth in the Consolidated Plan, as required by Housing and Urban Development (HUD), and authorize the City to enter into agreements with HUD and organizations approved for funding. The motion was duly seconded and carried unanimously. 8.2 Approve the request from property owners on Smallwood Circle to vacate a portion of Right-of-Way of Wildwood Street that abuts their property and pass Ordinance on first reading. (VAC ) Page 6

7 Wildwood Street is a platted and undeveloped Right-of-Way that runs along the west side (rear) of the applicant s properties. Wildwood Street, although undeveloped, still creates fence and landscape restrictions on the adjacent properties. The property owners have requested the City vacate the portion of Wildwood Street that abuts their properties, in order to install desired fencing and landscaping. The will retain a Drainage & Utility Easement on the entire portion to be vacated, to support existing and future facilities. All City departments have reviewed and do not object. The applicant has received all required Letters of No Objection from private utility companies. One individual questioned why the street is being vacating. In response to questions, Real Estate Services Coordinator Jim Benwell said the property owners abutting the undeveloped right-of-way would like to put in a 6-ft. fence instead of a 4-ft. fence. The City will retain an easement over that entire portion for any drainage or utility needs. Vice Mayor Hamilton moved to approve the request from property owners on Smallwood Circle to vacate a portion of Right-of-Way of Wildwood Street that abuts their property. The motion was duly seconded and carried unanimously. In response to a question, Mr. Benwell said the lots on Wildwood are owned by the same property owners on both sides of the block; one owner owns lots 153 and 147, while lots 152 and 148 are owned by another property owner. 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: 8.3 Approve the request from the owner of property addressed 1519 Tioga Avenue to vacate a portion of Right-of-Way of Vernon Street that abuts their property and pass Ordinance on first reading. (VAC ) Page 7

8 The property owner has requested the vacation of a portion of Vernon Street Right-of-Way that abuts their property. This portion of Right-of-Way is undeveloped and the property owner intends to install landscaping and fencing. The does not have any utilities in this portion of right-of-way. All City departments have reviewed and do not object. The applicant has received all required Letters of No Objection from private utility companies. Councilmember Caudell moved to approve the request from the owner of property addressed 1519 Tioga Avenue to vacate a portion of Right-of-Way of Vernon Street that abuts their property. 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: 8.4 Approve the request from the owner of property addressed 3287 Hyde Park Drive to vacate a portion of a Drainage and Utility Easement located on the east side of their property and pass Ordinance on first reading. (VAC ) The property owner has applied to vacate the 10-foot drainage and utility easement along the east side (rear) of their property. The purpose of this vacation will be to eliminate a future encroachment caused by the installation of a brick paver pool deck. All city departments have reviewed this vacation and have no objection. Real Estate Services Coordinator Jim Benwell said the City received a concern from an abutting property owner regarding the ability of pavers being installed in the vacated area. He said there is a setback on the rear of the property that will not allow the property owner to extend the pavers into the concerned area. If the applicant (or property owner) applies for a setback reduction, the concerned abutting property owner will be notified and able to file a comment. In response to questions, Real Estate Services Coordinator Jim Benwell said the applicant has been informed that the 10-ft. setback will remain; the property owner has applied for a permit to install the pool and pavers. Page 8

9 One individual spoke in support and stated the intention is to move forward with a variance for a 5-ft. paver pool deck, building the pool deck to the 10-ft. easement. Vice Mayor Hamilton moved to approve the request from the owner of property addressed 3287 Hyde Park Drive to vacate a portion of a Drainage and Utility Easement located on the east side of their property. 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: 8.5 Approve the request from the owner of property addressed 1827 Oak Forest Drive to vacate a portion of a Utility Easement located on the east side of their property and pass Ordinance on first reading. (VAC ) The property owner has applied to vacate the west 7 feet of a 10-foot utility easement along the east side (rear) of their property. The purpose of this vacation will be to eliminate a future encroachment caused by the installation of a pool and enclosure. All city departments have reviewed this vacation and have no objection. Councilmember Caudell moved to approve the request from the owner of property addressed 1827 Oak Forest Drive to vacate a portion of a Utility Easement located on the east side of their property. 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: 8.6 Terminate the Development Agreement between Bayway Hotel Holdings, LLC. Page 9

10 (property owner) and the, providing for the allocation of 15 units from the Hotel Density Reserve under Beach by Design, adopt Resolution 17-09, and authorize the appropriate officials to execute same. (HDA ) No changes have been made to the Development Proposal presented at the July 20, 2017 Council meeting. On December 2, 2014, a Development Agreement was made effective between the property owner and the which provided 15 units from the Hotel Density Reserve (HDA /Resolution 14-35). Section of the Development Agreement required the Property Owner to develop the Property in substantial conformance with the conceptual site plan attached to the Agreement. Section provides that all units in the hotel shall be made available to the public as overnight transient hotel guests at all times through the required hotel reservation system. Occupancy in the hotel is limited to a term of less than one month or thirty-one consecutive days, whichever is less. Units in the hotel shall not be used as a primary or permanent residence. After receiving approval of HDA the applicant submitted the associated site plan for approval as part of a Level II Flexible Development application (FLD ). This application was approved by the Community Development Board on September 15, Permits (BCP and BCP ) for site and building construction were submitted on December 19, 2015 and March 15, 2016, respectively. Pursuant to CDC Section building permits were to have been obtained within six months of the initial permit application. As of February 9, 2017 both permits have been voided due to lack of response from the applicant. On March 14, 2017, an application (FLD ) for a Resort Attached Dwellings development on the subject site was approved by the Community Development Board (CDB). On April 3, 2017 a permit (BCP ) was submitted consistent with this more recent site plan approval. The City has determined that the Property Owner has abandoned development of the Property consistent with conceptual site plans that were part of the Agreement, and the Property Owner sought approval for entirely new site plans, which were approved by the Community Development Board on March 21, 2017 as part of a Level II Flexible Development application (FLD ) for Resort Attached Dwellings. The applicant has submitted a request to terminate the Development Agreement thus returning the allotted 15 units back to the reserve. Once returned to the Reserve these units would be available for application. Pursuant to Section 13 of the Agreement notices have been provided to: Bayway Hotel Holdings, LLC Page 10

11 20001 Gulf Blvd Suite 5 Indian Shores, FL E.D. Armstrong III Hill Ward Henderson 101 E. Kennedy Blvd Suite 3700 Tampa, FL In response to a question, Planning and Development Director Michael Delk said the development agreement requires that the allocated density units be returned to the density reserve pool if the units expire. In this case, the Applicant has chosen to build condominiums instead. Vice Mayor Hamilton moved terminate the Development Agreement between Bayway Hotel Holdings, LLC. (property owner) and the City of Clearwater, providing for the allocation of 15 units from the Hotel Density Reserve under Beach by Design and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Resolution was presented and read by title only. Councilmember Jonson moved to adopt resolution The motion was duly seconded and carried by the following vote: 9. Second Readings - Public Hearing 9.1 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 3070 Grand View Avenue, 3041 Hoyt Avenue, and 900 Madera Avenue all within Clearwater, Florida 33759, into the corporate limits of the city, and redefining the boundary lines of the city to include said additions. Ordinance was presented and read by title only. Councilmember Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 11

12 9.2 Adopt Ordinance on second reading, amending the future land use element of the Comprehensive Plan of the city, to designate the land use for certain real properties whose post office addresses are 3070 Grand View Avenue, 3041 Hoyt Avenue, and 900 Madera Avenue all within Clearwater, Florida 33759, upon annexation into the, as Residential Low (RL) and Residential Urban (RU). Ordinance was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.3 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 3070 Grand View Avenue, 3041 Hoyt Avenue, and 900 Madera Avenue all within Clearwater, Florida 33759, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Mayor Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.4 Adopt Ordinance on second reading, calling for a special election; submitting to the city electors a proposed amendment to section 2.01(d) 6 of the City Charter to allow the construction of certain improvements and the use of the property for other than open space in that area west of Osceola Avenue between Drew Street and Pierce Street lying below the 28-foot mean sea level elevation, known as the Downtown Clearwater Waterfront; and providing for a referendum election. One individual expressed safety concerns with the proposed kayak launch. One individual questioned what improvements would be constructed. The City Attorney said the ordinance proposes an amendment to the charter that list the specific improvements that are proposed: define open space to include plazas, sidewalks, boardwalks, elevated walkways, paths, trails, roadways, stairs, benches, tables, water fountains, litter receptacles, lighting, Page 12

13 wayfinding and similar amenities and surface parking. The ordinance is available on the City's website and includes the referendum question. Charter Section 2.01 d(6) provides limitations on what can be done in the waterfront (everything from Osceola Avenue west to the water, from Drew Street to Pierce Street below the 28-foot line). As it currently exists, the charter prohibits anything other than open space and public utilities. The City Attorney said there are exceptions for the tennis courts, the bandshell in Coachman Park and the boat slips. The charter amendment is being proposed in order to implement the Imagine Clearwater plan, which recommended items not consistent with open space. The City Attorney said anything that is not open space or already permitted by charter must go to referendum. Canoes, kayaks, paddleboards and paddle boats are already permitted by the city charter. The ordinance before council proposes to add a boathouse and a launch ramp. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10. City Manager Reports 10.1 Increase domestic water, lawn water, wastewater collection, and reclaimed water rates by 6.25%, effective October 1, 2017 and increasing same by 4.00% every October 1st in 2018 through 2021, and pass Ordinance on first reading. This utility rate increase is needed to provide funding to operate the Utility, maintain compliance with debt service coverage requirements, and to support the continuation of capital improvement projects needed to sustain the City s utility infrastructure. Infrastructure improvements are needed for compliance with Federal, State and Southwest Florida Water Management District regulations concerning water supply and treatment, the wastewater collection system, the water reclamation facilities, and the reclaimed water system. Stantec has completed a Water and Sewer Revenue Sufficiency Analysis to cover five years of operations. Considerations were to provide adequate revenue to fund utility cost requirements while recognizing the effects of recent minor customer and demand growth, purchased water costs, and increasing renewal and replacement requirements. The study covers the period Fiscal Year 2018 through Fiscal Year 2022 and recommends a 6.25% increase for Page 13

14 Fiscal Year 2018 beginning October 1, 2017 and then 4.00% increases annually on October 1, 2018 through October 1, The increases are applicable to domestic water, lawn water, wastewater collection and reclaimed water. The last rate change, Ordinance , was approved on August 15, 2016 and provided for increasing domestic water, lawn water, wastewater collection and reclaimed water rates by 3.75% in Fiscal Years 2017 through Stantec Consultant Andy Burnham provided a PowerPoint presentation. One individual opposed the reclaimed water availability fee for those who do not use reclaimed water. Two individuals suggested citizens be charged by the amount of water used as an incentive to waste less water. One individual spoke in opposition. One individual questioned the metering system. In response to questions, Mr. Burnham said the current bill comparison included Pinellas County, which projects to charge $50.14 for a typical water and sewer bill at 3,000 gallons in fiscal year The projected fiscal year 2018 charge for the Clearwater is $ Public Utilities Director David Porter said as individuals who use more water pay more. The City's metering system provides a rate for those who wish to service their lawns with drinking water; these individuals are not charged a service fee but charged a higher fee than the reclaimed water fee. It is far less expensive to use reclaimed water for lawn irrigation. For those who live in an area where reclaimed water is not available, the customer will be charged for the water used and no sewer. Mr. Burnham said the debt service coverage is a ratio that speaks to the level of debt service of the highest priority. Vice Mayor Hamilton moved to increase domestic water, lawn water, wastewater collection, and reclaimed water rates by 6.25%, effective October 1, 2017 and increasing same by 4.00% every October 1st in 2018 through 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: Page 14

15 10.2 Approve increases of residential and commercial Stormwater Utility rates by.50% per Equivalent Residential Unit (ERU) beginning October 1, 2017, October 1, 2018, October 1, 2019, October 1, 2020 and October 1, 2021 and pass Ordinance on first reading. Burton & Associates (BA) 2015 revenue sufficiency and financial forecast analysis showed that an increase of 1.25% was needed for fiscal year 2018 ($14.69). Due to project management and operating savings, Stantec Consulting Services (formerly BA) 2017 revenue sufficiency analysis shows the need for Fiscal Year (FY) 2018 can be reduced to $14.58, a.50% increase instead of 1.25% as approved in 2015, with additional.50% increases needed for FY2019 ($14.65), FY2020 ($14.72), FY2021 ($14.79) and FY2019 ($14.86). Since the 2015 rate increases were passed, several significant flood control and water quality projects have been completed or are underway, including: Berkley Place Drainage, Jeffords St. Outfall, Hillcrest Bypass, Smallwood Circle, Woodlawn Terrace, Mango, Purchase of Clearwater Christian College, Sunshine Towers, Druid Rd/Allens Creek Storm System, Magnolia Outfall and East Gateway. Individual projects will be presented to the Council for development approval. Stantec Representative Andy Burnham provided a PowerPoint presentation. One individual opposed the stormwater utility rate fee. Two individuals spoke in opposition. A concern was expressed that the agenda item's title is misleading because the rate of increase is being reduced. Councilmember Cundiff moved to amend Agenda Item 10.2 to read, "Approve the increase for residential and commercial Stormwater Utility rates from 1.25% to.5% per Equivalent Residential Unit (ERU) beginning October 1, 2017, October 1, 2018, October 2019, October 1, 2020 and pass Ordinance on first reading." The motion was duly seconded and carried unanimously. Councilmember Caudell moved to approve Item 10.2 as amended. The motion was duly seconded and carried unanimously. Page 15

16 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: 10.3 Support designation of S.R. 580 to be Senator Gerald Rehm Highway and adopt Resolution During the 2017 legislative session, the Florida Legislature passed Senate Bill 368, designating S.R. 580 in Pinellas County as Senator Gerald S. Jerry Rehm Highway. Senator Latvala has requested the cities of Dunedin, Clearwater, Oldsmar and Safety Harbor pass a resolution supporting the designation in order for the Department of Transportation to begin making suitable markers. Vice Mayor Hamilton moved to support designation of S.R. 580 to be Senator Gerald Rehm Highway. The motion was duly seconded and carried unanimously. Resolution was presented and read by title only. Councilmember Jonson moved to adopt Resolution The motion was duly seconded and upon roll call, the vote was: 10.4 Amend the Interlocal Agreement with Pinellas County regarding Penny for Pinellas and adopt Resolution On April 25, 2017, Council approved Resolution in support of the proposed extension of Penny for Pinellas and executed the Interlocal Agreement provided by Pinellas County. The County subsequently revised that agreement to reflect dialogue regarding the composition of the joint review committee for guiding countywide investment of the 8.3% of total Penny revenue for housing opportunities and economic development capital projects that support job retention and creation. This change has no effect on the distribution percentages or total estimated revenues. Page 16

17 One individual suggested using Penny funds to lower stormwater fees. Councilmember Jonson moved to amend the Interlocal Agreement with Pinellas County regarding Penny for Pinellas. The motion was duly seconded and carried unanimously. Resolution was presented and read by title only. Vice Mayor Hamilton moved to adopt Resolution The motion was duly seconded and upon roll call, the vote was: 11. City Attorney Reports None. 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Jonson expressed his personal appreciation for the folks involved in Operation Graduation. He said he drafted a list of the different transportation related projects going on in Pinellas County and circulated it to PSTA, Forward Pinellas as well as the Council s assistant who will forward it to each Councilmember. He said the Transportation Technology Forum will be held September 28 th. Councilmembers Caudell and Cundiff recognized Pinellas County for acquiring the Purple Heart County designation. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events and reminded all that students will be back at school August Adjourn The meeting adjourned at 8:15 p.m. Mayor Attest Page 17

18 City Clerk Page 18

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

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

More information

City Council Meeting Minutes 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 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

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

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

More information

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

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

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

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

More information

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

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

More information

City Council Meeting Minutes 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

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

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 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

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) May 24, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

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

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 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 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

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

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

More information

CITY COUNCIL 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

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

ALPHABETICAL ORDINANCES

ALPHABETICAL ORDINANCES ZONING 31-37 07/17/37 : An Ordinance districting and zoning the Town of Cocoa Beach, for the purpose of regulating the location of trades, industries, apartment houses, dwellings and other uses of property

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

More information

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

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

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

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

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

AFTER ACTION AGENDA INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING WEDNESDAY, SEPTEMBER 19, 2012

AFTER ACTION AGENDA INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING WEDNESDAY, SEPTEMBER 19, 2012 AFTER ACTION AGENDAS contain a summary of the actions taken (or vote) by the City Commission at the City Commission Meetings. Please note the blue text following the description of each agenda item indicates

More information

AGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

AGENDA December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA December 6, 2011 Page 1 AGENDA Regular Public Meeting 9:33 a.m. Pinellas County Board of County Commissioners (BCC) December 6, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

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

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

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

More information

VILLAGE OF GOLF Council Meeting Minutes

VILLAGE OF GOLF Council Meeting Minutes . Date: July 16, 2014 Time: 9:02 a.m. Location: Council Chambers, Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 PUBLIC SAFETY: (561) 734-2918

More information

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF UNIVERSITY PARK, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND MAP OF THE CITY OF UNIVERSITY PARK, AS HERETOFORE AMENDED, SO AS TO AMEND A PORTION OF

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers Mayor Marni L. Sawicki Council Members District 1: James D. Burch District 2: John M. Carioscia Sr. District 3: Leonard Nesta Jr. District 4: Richard Leon District 5: Rana M. Erbrick District 6: Richard

More information

Clearwater, Florida, January 5, 2017

Clearwater, Florida, January 5, 2017 Clearwater, Florida, January 5, 2017 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

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

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

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

More 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

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached.

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached. hawai i chapter of the american planning association p.o. box 557 honolulu hawai i 96809 www.hawaiiapa.org To: City and County of Honolulu Charter Commission From: Hawai i Chapter of the American Planning

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

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

ALPHABETICAL ORDINANCES

ALPHABETICAL ORDINANCES WATERWAY AND CANALS WATER & WATER RECLAMATION DEPARTMENT WETLANDS WATERWAY AND CANALS 147 08/15/63 Subdivision & Land Development 175 08/06/64 Beaches Surfing Zones Boats 188 08/06/64 Beaches Waterways

More information

ORDINANCE NO WHEREAS, the Common Council of the City of Fort Atkinson makes the following findings and determinations:

ORDINANCE NO WHEREAS, the Common Council of the City of Fort Atkinson makes the following findings and determinations: ORDINANCE NO. 680 CITY OF FORT ATKINSON, JEFFERSON COUNTY, WISCONSIN AN ORDINANCE OF THE CITY OF FORT ATKINSON CREATING CHAPTER 98, ARTICLE V. PERTAINING TO THE CREATION OF A STORMWATER UTILITY The Common

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

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

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

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

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

More information

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA March 5, 2003 2:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

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

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

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

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 The meeting of the Winter Park City Commission was called to order by Mayor Kenneth Kip Marchman at 4:30 p.m. in the Commission

More information

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. 128 BOISE, IDAHO Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, SHEALY and TIBBS.

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

4. Please do not pass notes to Council during the meeting.

4. Please do not pass notes to Council during the meeting. August 2, 2018 8:30 AM Welcome to the City of St. Petersburg City Council meeting. To assist the City Council in conducting the City s business, we ask that you observe the following: 1. If you are speaking

More information

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

CITY OF COCOA BEACH 2025 COMPREHENSIVE PLAN. Section V Housing Element Goals, Objectives, and Policies

CITY OF COCOA BEACH 2025 COMPREHENSIVE PLAN. Section V Housing Element Goals, Objectives, and Policies CITY OF COCOA BEACH 2025 COMPREHENSIVE PLAN Section V Housing Element Goals, Objectives, and Policies Adopted August 6, 2015 by Ordinance No. 1591 NOTES There are no changes to this element s GOPs since

More information

CITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY Attachments for Acres X Ordinance. Approved by.

CITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY Attachments for Acres X Ordinance. Approved by. Department Planning Subject Z1407 Rezoning Located at the NW Corner of Boston Ave CITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY 19 2014 Attachments for 48 63 Acres X Ordinance X Staff Report

More information

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,

More information

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015 Title 1: Administration Chapter 100. General Provisions. Section 100-10. Title. 1 Section 100-20. Purpose. 1 Section 100-30. Authority. 2 Section 100-40. Jurisdiction. 2 Section 100-50. Application of

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 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

City of Mesquite, Texas

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

More information

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

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

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

More information

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

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

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

More information