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

Similar documents
GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

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

1. July 20, 2015, Regular Meeting

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

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

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

AMENDED WEDNESDAY, JUNE 29, 2016 EXECUTIVE MEETING, 6:30 P.M. COUNCIL CHAMBERS

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

Carpe Diem Community Solutions

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

REGULAR MEETING AGENDA MAYOR AND COUNCIL

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

Santa Rosa County Planning & Zoning

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

Present Present Present Absent Present Present Present Present

City of South Pasadena

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

City of Ocean Shores Regular City Council Meeting

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES OF September 16, 2014

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M.

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

Present Present Present Present Present Present Absent Present

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

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

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

2016 County Ballot Issues General Election November. Bay County

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

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

REGULAR MEETING 7:00 P.M.

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

2016 County Ballot Issues General Election November. Alachua County

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

FORT MYERS CITY COUNCIL

Thereafter, a quorum was declared present for the transaction of business.

Agenda Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia April 12, 2016 / 6:30 p.m.

COUNCIL MEETING MINUTES January 14 th, 2019

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

COMMISSION MEETING CITY OF ST. PETE BEACH

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

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

CITY COUNCIL MINUTES SEPTEMBER 29, 2015

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

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

MINUTES King City Council Regular Session April 2, 2018

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present.

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

MINUTES OF THE TOWN BOARD February 14, 2017

CITY OF SANTA FE REGULAR COUNCIL MEETING OCTOBER 8, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

Minutes Regular Meeting of the Mayor and Council City of Chattahoochee Hills, Georgia March 1, 2016 / 6:30 p.m.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

February 2, 2015, MB#30

ongoing case and he will provide an update to the City Manager.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Of the Town of Holland, NY

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

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JANUARY 16, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

Transcription:

The 1,308th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, December 5, 2016, at 6:30 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE: Upon call of the roll the following Councilmembers were present: Councilwoman Renee Bookout, Mayor Matt Dannheisser, Councilwoman Chen-y Fitch, Mayor Pro Tern Joseph B. Henderson, and Councilman David G. Landfair. The City Clerk gave the invocation and led the Pledge of Allegiance. APPROVAL OF MINUTES: Councilman Landfair made a motion to approve the minutes from the November 21, 2016, Regular meeting. Mayor Pro Tern Henderson seconded. The vote for approval was unanimous. PRESENTATION AND PROCLAMATIONS: The City Manager presented the Mayor and each Councilmember with a ceremonial check to represent the Council's one dollar per year salary. A two-dollar bill was attached to each check. The City Manager recognized outgoing Mayor Pro Tern Henderson for his eight years of service on the City Council and presented him with a plaque. RESOLUTIONS AND ORDINANCES: Resolution No. 34-16 Adopting a Plan of Finance for Elim Senior Housing, Inc. of up to $90,000,000 in Capital Tmst Agency Bonds and authorizing the Mayor to enter into Amendment No. 71 to Mayor Pro Tern Henderson moved for approval of Resolution No. 34-16. Councilwoman Fitch seconded. The vote to approve was unanimous. Resolution No. 35-16 Adopting a Plan of Finance for NV Homestead Apartments, LP. of up to$ 10,500,000 in Capital Tmst Agency Bonds and authorizing the Mayor to enter into Amendment No. 72 to Mayor Pro Tern Henderson moved for approval of Resolution No. 35-16. Councilman Landfair seconded. The vote to approve was unanimous. Regular Council Minutes December 5, 2016 Page 1

Resolution No. 36-16 Adopting a Plan of Finance for Osceola Health Care, Ltd. of up to $ 11,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 73 to the Interlocal Agreement Mayor Pro Tern Henderson moved for approval of Resolution No. 36-16. Councilwoman Bookout seconded. The vote to approve was unanimous. Resolution No. 37-16 Adopting a Plan of Finance for Inspired Independent Living at Palm Bay of up to $45,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 74 to Mayor Pro Tern Henderson moved for approval of Resolution No. 37-16. Councilwoman Fitch seconded. The vote to approve was unanimous. Resolution No. 38-16 Adopting a Plan of Finance for Inspired Living at Jacksonville of up to $47,000,000 in Capital Trust Agency Bonds and authorizing the Mayor to enter into Amendment No. 75 to Mayor Pro Tern Henderson moved for approval of Resolution No. 38-16. Councilman Landfair seconded. The vote to approve was unanimous. CONSENT AGENDA ITEM(S): A. Emergency Repairs to Deadman's Island Isthmus Reference: Deputy City Manager memo dated 11/28/16 Recommendation: That the City Council approve Change Order#l and Addendum #1, expanding the scope of work to include construction of 500 ' of breakwater and living shoreline, and placement of dredge spoil. B. Declaration of Surplus Property, Fire Department Reference: Fire Chief memo dated 10/27/16 Recommendation: That the City Council deem the following: 2007 Ford Crown Victoria, VIN # 2FAFP7 l W57Xl 10318; Two Elkhaii Brass 4" storz gate valves; and one Hurst low pressure power pump (engine #GXV160-163) as surplus prope1iy and allow the items to be sold on GovDeals.com. Regular Council Minutes December 5, 2016 Page 2

C. between the Santa Rosa County Supervisor of Elections Office and the City of Gulf Breeze Reference: City Clerk memo dated 11/28/16 Recommendation: That the City Council approve the between the Santa Rosa County Supervisor of Elections and the City of Gulf Breeze for the period of January 2017 through December 31, 2020. D. Invoice for Legal Services provided by Galloway/Johnson/Tompkins/BmT and Smith Reference: City Clerk memo dated 11/27/16 Recommendation: That the City Council approve payment of invoice 341089 in the amount of $10,437.00 to Galloway/Johnson/Tompkins/Bun and Smith Law Fi1m (GJTBS) E. Invoice for Legal Services provided by Messer Caparello P.A. Reference: City Clerk' s memo dated 11/27/16 Recommendation: amount of $7,427.50. That the City Council approve payment to Messer Caparello P.A. in the F. Invoice for Legal Services provided by Smolker, Bartlett, Loeb, Hinds and Sheppard, P.A. Reference: City Clerk' s memo dated 11127116 Recommendation: That the City Council approve payment of invoice no. 96819 in the amount of $415.21 to Smolker, Bartlett, Loeb, Hinds and Sheppard, P.A. and Mayor Pro Tern Henderson made a motion to approve consent agenda items A through F. Councilwoman Bookout seconded. The vote for approval was unanimous. ACTION AGENDA ITEM(S) A. Deadman's Island, Challenge of "Finding of No Significant Impact" Reference: Assistant to the City Manager memo dated 11/23116 Recommendation: That the City Council direct staff to notify the Florida Depaitment of Transp011ation and the Federal Highway Administration through appropriate processes that the City wishes to challenge the Findings of No Significant Impact(s) to Deadman' s Island/FL 100 in the Pensacola Bay Bridge Construction project. Mayor Pro Tern Henderson made a motion to approve staff's recommendation. Councilwoman Bookout seconded. The vote for approval was unanimous. Regular Council Minutes December 5, 2016 Page 3

B. Pensacola Bay Bridge Replacement Project, lane width for emergency vehicles during construction Reference: Deputy City Managers memo dated 11128/16 Recommendation: That the City Council approve Change Order #1 and Addendum #1, expanding the scope of work to include construction of 500' of breakwater and living shoreline, and placement of dredge spoil. Councilman Landfair made a motion to draft a letter to FDOT for the Mayor's signature expressing the City's objections to the designs relating to safety specifically requesting a structural barrier separating oncoming traffic and that the pedestrian lane be built at the same level and structural capacity as the rest of the bridge. Councilwoman Bookout seconded. The vote to approval was unanimous. The Council requested staff to engage Baskerville to review the new bridge approaches. NEW ITEMS: A. Selection of Utility Locations Contractors - 8' Gas Main Reference: Operations Consultant memo dated 12/01/2016 Recommendation: That the City Council authorize Land and Sea Surveying to perform locate services for the Pensacola Bay Natural Gas main crossing for $28,500. Councilwoman Fitch made a motion to authorize Land and Sea Surveying to perform the locate service subject to the City Attorney determining the City's responsibility for doing so. Councilwoman Bookout seconded. The vote to approve was unanimous. NEW BUSINESS: None INFORMATION ITEMS: None PUBLIC FORUM: The following citizen(s) addressed the City Council: Bob Ozburn, 88 Highpoint Drive, spoke in regards to the Bay Bridge replacement project. Robert Turpin, 2 Madrid, spoke in regards to the utility locates for the Bay Bridge replacement and to the streetlight adjacent to his home. Cecelia Turpin, 2 Madrid, requested that the City Council add a shield to the street light adjacent to her bedroom window or find a solution to keep the light from coming in her window and disrupting her sleep. The Council directed staff to work with the Turpin's to help find a solution to the issue. Regular Council Minutes December 5, 2016 Page4

COUNCIL COMMENTS: Mayor Dannheisser, Councilwoman Bookout, Councilman Landfair and Councilwoman Fitch individually thanked Mayor Pro Tern Henderson for his service on the City Council. Mayor Pro Tern Henderson thanked the Council, Mayor and City Manager for their service, support and c01madery during his tenure on the City Council. Mayor Pro Tern Henderson made a motion to appoint Councilman Landfair as Mayor Pro Tern effective immediately. Mayor Dannheisser seconded. The vote for approval was unanimous. ADJOURNMENT: Mayor Dannheisser adjourned the meeting at 7:32 p.m. Matt E. Dannheisser, Mayor Regular Council Minutes December 5, 2016 Page 5