CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

Size: px
Start display at page:

Download "CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD"

Transcription

1 CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013, Regular City Council Meeting, 6:00 p.m. II. OPENING CEREMONIES: Invocation given by Rev. Edward Weiss, Church of Our Saviour; Pledge of Allegiance led by Mayor. III. MAYOR, COUNCIL AND STAFF ATTENDANCE - City Clerk. Mayor James E. Kirk Council Member Mike O Connor Council Member Devin Maxwell Council Member Dowling R. Watford, Jr. Council Member Clayton Williams City Administrator Brian Whitehall City Attorney John R. Cook City Clerk Lane Gamiotea Deputy Clerk Melisa Jahner Police Chief Denny Davis Fire Chief Herb Smi Public Works Director David Allen Mayor Kirk called e October 1, 2013, Regular City Council Meeting to order at 6:00 p.m. The invocation was offered by e Very Reverend Edward Weiss, from e Church of Our Saviour; Mayor Kirk led e Pledge of Allegiance. City Clerk Gamiotea called e roll: IV. PRESENTATIONS AND PROCLAMATIONS - Mayor. A. a Ten-Year Longevity Service Award to Sergeant Phillip Skip Eddings. In recognition of Mr. Phillip Skip Eddings ten years of employment, Mayor Kirk presented a framed Certificate of Longevity Services, which read, In recognition of your ten years of service, hard work, and dedication to e City of Okeechobee, its citizens, and your fellow employees, September 24, 2003 to September 24, The commendation included an embossed leaer portfolio. Mr. Eddings anked e Council, and stated he looked forward to many years wi e department.

2 OCTOBER 1, REGULAR MEETING- PAGE 2 OF 7 V. MINUTES - City Clerk. A. Motion to dispense wi e reading and approve e Summary of Council Action for e September 17, 2013 Regular Meeting and Final Budget Public Hearing. VI. - Mayor. A. Requests for e addition, deferral or widrawal of items on today s agenda. VII. UNFINISHED BUSINESS. A. Discussion for motion on e floor made by Council Members Williams and Maxwell to adopt proposed Resolution No , releasing to FDOT easements for Blocks G, L, E, R, and P of FLAGLER PARKS, City of Okeechobee, Plat Book 5, Page 5, and auorizing e Mayor to execute a Quit Claim Deed for e SR 70 Improvements Project - City Attorney (Exhibit 1). Council Member O Connor moved to dispense wi e reading and approve e Summary of Council Action for e September 17, 2013 City Council Regular Meeting and Final Budget Public Hearing; seconded by Council Member Williams. There was no discussion on is item. Mayor Kirk asked wheer ere were any requests for e addition, deferral or widrawal of items on today s agenda. Council Member O Connor requested to add discussion for e sale of City property on e Nor side of proposed Park at Soueast 6 Avenue and Soueast 7 Street. Mayor Kirk added is request as New Business Item F. Mayor Kirk opened e discussion, motion on e floor postponed from September 17, 2013, made by Council Members Williams and Maxwell to adopt proposed Resolution No , releasing to FDOT, easements for Blocks G, L, E, R, and P of FLAGLER PARKS, City of Okeechobee, Plat Book 5, Page 5, and auorizing e Mayor to execute a Quit Claim Deed for e SR 70 Improvements Project. Council Member Maxwell called to attention at it appeared e City may not be receiving eir fair share in lieu of losing a portion of e City Parks along Nor and Sou Park Streets. Many initial design items have been deleted or decreased. In an attempt to clear up e matter, he requested e following documents from FDOT, e Title Search Report and Muniments of title, (if any) at were used to determine e ownership interests of e property needed for Right-of-Way. The appraisal used to value e property to be acquired. The Purchase Agreement tendered to e party whose interest is to be acquired. The Affidavit of Beneficial Interest draft for e transferring party. The documents at requested, or resulted in e inclusion of addition Right-of-Way Acquisition funds being added into e current Adopted Work Program. FDOT responded by letter (submitted to e Clerk for record) at item s one rough four would not be made available. However, any items from five at fall outside of e exemption, Florida Statute (1)(a) and (2)(a), will be made available. Council Member Maxwell furer commented at FDOT never conveyed at e City would have to pay for any of e amenities being requested, such as e patterned pavement crosswalks, or e traffic signal arms being painted. The scope of e project has greatly decreased, FDOT denies at, but when e original plans are compared to what is now projected, and bid on, e project can be documented to show significant differences.

3 OCTOBER 1, REGULAR MEETING - PAGE 3 OF 7 VII. UNFINISHED BUSINESS CONTINUED. A. Discussion for motion on e floor made by Council Members Williams and Maxwell to adopt proposed Resolution No , releasing to FDOT easements for Blocks G, L, E, R, and P of FLAGLER PARKS, City of Okeechobee, Plat Book 5, Page 5, and auorizing e Mayor to execute a Quit Claim Deed for e SR 70 Improvements Project continued. Council Member Maxwell conveyed his objections in e City approving e deeds due to FDOT s failure to be forright in communicating fully wi e City. Had e City been aware of all e information, e project could have been approached differently. Concessions were made by e City due to our belief at certain amenities were being approved by FDOT. Discussion en turned to wheer e approval of e Quit Claim Deed was necessary for e project to proceed. Attorney Cook explained at FDOT can proceed wiout e deed according to Florida Statute Chapter 74. Mayor Kirk remarked at even ough FDOT can proceed wiout e City s approval, ey must feel e City has an interest in e properties or ey would not have made e request. Not approving is may send a clear message of our disappointment on how is was handled. KIRK - NO MAXWELL - NO O CONNOR - NO WATFORD - NO WILLIAMS - NO MOTION DENIED. B. Discussion for motion on e floor made by Council Members Maxwell and O Connor to adopt proposed Resolution No , approving a Utility Work Agreement wi FDOT for e SR 70 Improvements Project and auorizing Public Works Director David Allen to execute agreement - City Attorney (Exhibit 2). Mayor Kirk opened e discussion, motion on e floor postponed from September 17, 2013, made by Council Members Maxwell and O Connor to adopt proposed Resolution No , approving a Utility Work Agreement (UWA) wi FDOT for e SR 70 Improvements Project and auorizing Public Works Director David Allen to execute agreement. Council asked wheer Staff was able to verify e interpretation of e UWA language and when e Okeechobee Utility Auority (OUA) Work Agreement will be approved. Public Works Director Allen has been in communication wi FDOT and he is confident at e cost to cure is adequate to cover expenses at FDOT might attempt to shift to e City, such as e replacement of conduits. He was confident e City is not assuming any responsibilities of utilities at are under e OUA s responsibility. There was not an update offered regarding when e OUA s work agreement was or is being approved. Based on action taken on e previous item, discussed e necessity to approve is item. Following discussion, Council noted is resolution and agreement are a different as e Schedule of Items coordinate wi ose listed in e Cost to Cure (approved September 17, 2013), and not approving is could be put em in jeopardy.

4 OCTOBER 1, REGULAR MEETING- PAGE 4 OF 7 VIII. NEW BUSINESS. A. Motion to approve a locally funded Agreement between e City of Okeechobee and FDOT for e patterned crosswalk for e proposed SR 70 and Hwy 441 Intersection Project in e amount of $68, City Administrator (Exhibit 3). Council Member Watford moved to adopt proposed Resolution No , approving and auorizing e Mayor to execute a Locally Funded Agreement wi FDOT for Crosswalk Improvements in e amount of $68, wiin e State Road 70 Improvements; seconded by Council Member O Connor. Attorney Cook read proposed Resolution No by title only as follows: A RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA APPROVING A LOCALLY FUNDED AGREEMENT WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION FOR CROSSWALK IMPROVEMENTS IN CONJUNCTION WITH STATE ROAD 70 IMPROVEMENTS PROJECT; PROVIDING FOR PAYMENT SUBMITTAL AND PROCEDURES; PROVIDING TO AUTHORIZE THE MAYOR TO EXECUTE AGREEMENT; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. As discussed during Unfinished Business Item A, one of e amenities e City requested during discussion of e project was to have e crosswalks look like brick pavers located at e main intersection (four crosswalks at State rd Road (SR) 70 and U.S. Highway 441), at SR 70 West and 3 Avenue (two crosswalks one for Norwest, e oer nd nd for Souwest), at SR 70 West and 2 Avenue (one for Souwest only), at SR 70 East and 2 Avenue (two rd crosswalks, one for Noreast, e oer for Soueast), and finally at SR 70 East and 3 Avenue (two crosswalks, one for Noreast, e oer for Soueast). This improvement will give e City a downtown aesetic appeal, wi a red brick type color and pattern. The estimated $68, is a non-budgeted item and will be discussed during e midyear budget review. Alough e item passed, Council noted eir disappointment wi FDOT for not explaining at e beginning of e project at eir rules had changed and cities had to absorb ese types of costs now. Many citizens had voiced eir approval for is improvement, leaving e Council compelled to consent to e expense. B. Motion to approve a locally funded Agreement between e City of Okeechobee and FDOT for painting improvements to e traffic signal mast arms and e proposed SR 70 and Hwy 441 Intersection Project in e amount of $24,800 - City Administrator (Exhibit 4). Council Member O Connor moved to adopt proposed Resolution No , approving and auorizing e Mayor to execute a Locally Funded Agreement wi FDOT for Traffic Mast Arms Signals in e amount of $24, wiin e State Road 70 Improvements; seconded by Council Member Watford.

5 OCTOBER 1, REGULAR MEETING- PAGE 5 OF 7 VIII. NEW BUSINESS CONTINUED. B. Motion to approve a locally funded Agreement between e City of Okeechobee and FDOT for painting improvements to e traffic signal mast arms and e proposed SR 70 and Hwy 441 Intersection Project continued. Attorney Cook read proposed Resolution No by title only as follows: A RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA APPROVING A LOCALLY FUNDED AGREEMENT WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION FOR TRAFFIC MAST ARM IMPROVEMENTS IN CONJUNCTION WITH STATE ROAD 70 IMPROVEMENTS PROJECT; PROVIDING FOR PAYMENT SUBMITTAL AND PROCEDURES; PROVIDING TO AUTHORIZE THE MAYOR TO EXECUTE AGREEMENT; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Council noted again eir disappointment wi FDOT and at is would be anoer cost for e City at was not identified at e beginning of e project, e Council deemed is expense not necessary, voting as follows: KIRK - NO MAXWELL - NO O CONNOR - NO WATFORD - NO WILLIAMS - NO MOTION DENIED. C. Motion to adopt proposed Resolution No , adopting and codifying a revised Fee Schedule for Building Permits, Inspections and Reviews - City Administrator (Exhibit 5). Council Member O Connor moved to adopt proposed Resolution No , adopting and codifying a revised Fee Schedule for Building Permits, Inspections, and Reviews; seconded by Council Member Watford. Attorney Cook read proposed Resolution No by title only as follows: A RESOLUTION OF THE CITY OF OKEECHOBEE, FLORIDA, ESTABLISHING A SCHEDULE OF RATES, FEES, AND CHARGES FOR CONSTRUCTION PLANS, BUILDING CONSTRUCTION SERVICES AND OTHER MISCELLANEOUS SERVICES BY THE GENERAL SERVICES DEPARTMENT; PROVIDING FOR INCLUSION OF THE FEE SCHEDULE TO THE CODE OF ORDINANCES AS APPENDIX G; PROVIDING FOR CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Administrator Whitehall explained ese changes are consistent wi e County s Permit Fees and will generate an estimated $10, for General Services. He also asked to amend e effective date to be November 1, 2013, to provide proper notification to e contractors and public. Council Member Watford moved to amend Resolution No by changing e effective date to November 1, 2013; seconded by Council Member O Connor. ON MOTION TO AMEND WATFORD - YEA WILLIAMS - YEA MOTION TO AMEND CARRIED.

6 OCTOBER 1, REGULAR MEETING- PAGE 6 OF 7 VIII. NEW BUSINESS CONTINUED. C. Motion to adopt proposed Resolution No , adopting and codifying a revised Fee Schedule for Building Permits, Inspections and Reviews continued. D. Consider a motion to waive e formal bidding procedures and award a sole-source contract to Global Mapping, Inc. in e amount of $8, for annual mapping services City Administrator (Exhibit 6). E. Discuss e meeting schedule during e holidays for November, December, and January - City Clerk (Exhibit 7). ON MOTION AS AMENDED WATFORD - YEA WILLIAMS - YEA MOTION CARRIED AS AMENDED. Council Member Watford moved to waive e formal bidding procedures and award a sole-source contract to Global Mapping, Inc. in e amount of $8, for annual mapping services; seconded by Council Member O Connor. There was a brief discussion on is item. Included in Exhibit 7 was a memorandum outlining e recommended meeting schedule for e next ree mons. Staff is recommending conducting bo meetings in November, e first meeting in December and e second meeting in January, as well as change e time for e December meeting due to e Annual Tree Lighting. Council Member Watford moved to change e time of e December 3, 2013, meeting from 6 to 2 pm, cancel e December 17, 2013, meeting, and cancel e January 7, 2014, meeting; seconded by Council Member O Connor. ITEM ADDED: F. Discuss selling e Nor 35 feet of City Parcel ID A , located at 701 Soueast 6 Avenue - Council Member O Connor. Administrator Whitehall began e discussion explaining, Mr. Dennis Murphy is requesting e City sell to him, e Nor 35 feet of Parcel ID No A , located at 701 Soueast 6 Avenue, which is proposed to be developed as a recreational park. This parcel is contiguous to e Murphy s property, at 611 Soueast Avenue, and would enlarge it from 40 to 75 feet wide, e minimum required buildable lot size per Code Book Section Administrator Whitehall does not foresee where any of e park amenities will be adversely affected by is. There was a request made in e past by e former property owner, Mr. George Murphy, (December 1996), in which e Council denied to e appraised value of $5, being inadequate. Following a brief discussion, Council instructed Attorney Cook to notify Mr. Murphy e City needs to acquire from him a formal acknowledgment of interest in purchasing specific property from e City, and at an appraisal will be required for e matter to move forward.

7 OCTOBER 1, REGULAR MEETING- PAGE 7 OF 7 IX. ADJOURN MEETING - Mayor. Please take notice and be advised at when a person decides to appeal any decision made by e City Council wi respect to any matter considered at is meeting, he/she may need to insure at a verbatim record of e proceeding is made, which record includes e testimony and evidence upon which e appeal is to be based. City Clerk media are for e sole purpose of backup for official records of e Clerk. There being no furer discussion nor items on e agenda, Mayor Kirk adjourned e meeting at 7:26 p.m. The next regular scheduled meeting is October 15, 2013 at 6:00 p.m. ATTEST: James E. Kirk, Mayor Lane Gamiotea, CMC, City Clerk

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor. March 5, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. May 7, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

CITY OF OKEECHOBEE MAY 1, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

More information

CITY OF OKEECHOBEE MARCH 18, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE MARCH 18, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE MARCH 18, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 10 I. CALL TO ORDER - Mayor. March 18, 2014, City

More information

CITY OF OKEECHOBEE APRIL 5, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE APRIL 5, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE APRIL 5, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor: April 5, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

CITY OF OKEECHOBEE JULY 16, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE JULY 16, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE JULY 16, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 16 I. CALL TO ORDER - Mayor Pro-Tempore. July 16,

More information

CITY OF OKEECHOBEE OCTOBER 16, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE OCTOBER 16, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE OCTOBER 16, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 17 I. CALL TO ORDER - Mayor. October 16, 2012, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

COUNCIL ACTION - DISCUSSION - VOTE

COUNCIL ACTION - DISCUSSION - VOTE CITY OF OKEECHOBEE SEPTEMBER 16, 2014, REGULAR CITY COUNCIL MEETING AND FIRST BUDGET PUBLIC HEARING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL

More information

COUNCIL ACTION - DISCUSSION - VOTE

COUNCIL ACTION - DISCUSSION - VOTE CITY OF OKEECHOBEE AUGUST 19, 2014, REGULAR CITY COUNCIL MEETING AND BUDGET WORKSHOP RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 13 I. CALL TO ORDER - Mayor.

More information

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING July 13,

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS August 3, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS August 3, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS November 2, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS November 2, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Garbe called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, JULY 12, 2011 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with respect

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

COUNCIL ACTION - DISCUSSION - VOTE

COUNCIL ACTION - DISCUSSION - VOTE CITY OF OKEECHOBEE SEPTEMBER 19, 2017, REGULAR CITY COUNCIL MEETING AND FINAL BUDGET PUBLIC HEARING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL

More information

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda.

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda. CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA 1. Opening Ceremonies. 1a. Pledge of allegiance to the flag. 1b. Invocation. 2. Additions, Deletions, Amendments, Or Changes

More information

CITY OF OKEECHOBEE AUGUST 21, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE AUGUST 21, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE AUGUST 21, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 12 I. CALL TO ORDER - Mayor August 21, 2018,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

CITY OF OKEECHOBEE AUGUST 20, 2013 REGULAR CITY COUNCIL MEETING AND BUDGET WORKSHOP RD

CITY OF OKEECHOBEE AUGUST 20, 2013 REGULAR CITY COUNCIL MEETING AND BUDGET WORKSHOP RD CITY OF OKEECHOBEE AUGUST 20, 2013 REGULAR CITY COUNCIL MEETING AND BUDGET WORKSHOP RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 24 I. CALL TO ORDER - Mayor.

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 27, 2014 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:45

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY 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, Monty Jordan, Matthew Miller,

More information

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, February 15, 2005 Tom Davies Square Commencement: 4:50 p.m. Adjournment: 6:25 p.m. COUNCILLOR

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

Tamara L. Olivier, Assistant Secretary

Tamara L. Olivier, Assistant Secretary Minutes of a meeting of a Special Meeting of e Plaquemines Parish Council held in e Plaquemines Parish Temporary Courouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 1,

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS May

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS May CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS May 5 2008 The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge

More information

Town of Carbonear. Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of the Council of the Town of Carbonear

Town of Carbonear. Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of the Council of the Town of Carbonear Town of Carbonear Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of e Council of e Town of Carbonear held in Council Chambers, December 3, 2007 at 7:30pm Members Present: Mayor

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010

WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010 WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010 The meeting was called to order at 7:02 p.m. in City Hall Council Chambers by Mayor Alan E. Oberloh wi e following Aldermen present: Lyle Ten

More information

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE MAY 6, 2014 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting June 19, 2018 5:30 P.M. CITY COUNCIL CHAMBERS Sand City Hall, 1 Pendergrass Way, Sand City, CA 93955 Vice

More information

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin MINUTES July 27, 2015 MT. JULIET BOARD OF COMMISSIONERS 6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN 37122 Work Session 5:00 PM. Discussion Item WORK SESSION - 5:00 PM Public Hearing

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. APPROVED: 9/26/2011 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE SEPTEMBER 12, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1.

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 CALL TO ORDER The Regular Meeting of the Mayor and Board of Trustees of the Village of Bolingbrook was

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY

NOTICE IS HEREWITH GIVEN TO ALL INTERESTED PARTIES THAT IF ANY A G E N D A CITY COMMISSION MEETING LAUDERHILL, FLORIDA 7:30 P.M. June 25, 2012 Commission Chambers Suites 141-142 42 5581 West Oakland Park Boulevard Lauderhill, FL 33313 NOTICE IS HEREWITH GIVEN TO ALL

More information

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR. Case No. 0X DR xxxx N

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR. Case No. 0X DR xxxx N IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION D. S., vs. F. S., Former wife & respondent, Former husband & petitioner, Case No. 0X DR xxxx N ORDER GRANTING

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P Councilman Chris Hendrix P P Councilman Alan Ball P Councilman

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Bert Clark, Ted Munford, JoAnn

More information

Okeechobee County Board of County Commissioners

Okeechobee County Board of County Commissioners Okeechobee County Board of County s Meeting Location 304 NW 2nd Street Okeechobee, FL 34972 Regular Session 863-763-6441 www.co.okeechobee.fl.us ~ Agenda ~ Thursday, July 10, 2014 9:00 AM Historic Courthouse,

More information

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, 2016 6:30 p.m. - Government Center, Board Room 201 3. PROCLAMATIONS AND COMMENDATIONS

More information

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006 THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, March 7, 2006 Tom Davies Square Commencement: 5:35 p.m. Adjournment: 8:00 p.m. COUNCILLOR RON

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m.

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m. CITY COUNCIL AGENDA Wednesday, March 8, 2017 9:00 a.m. CITY COUNCIL Martin Heines, Mayor Linda Sellers, District 1 Darryl Bowdre, District 2 Edward Moore, District 3 Donald Warren, District 4 Mark Whatley,

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA DATE: TUESDAY, SEPTEMBER 22, 2015 TIME: 6:50 P.M. PLACE: WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President

More information

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 FINAL BUDGET / REGULAR MEETING MINUTES EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 Board of Commissioners Monday, 7:00 p.m. Commissioners Meeting Room Township of

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 The regular semi-monthly, meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE AGENDA Meeting of February 12, 2009 8:00 AM City Hall Room 100 Members: Chair James R. Jim Kennedy, Jr.; Vice-Chair James S. Bennett; Jeff

More information

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES

July 6, 2017 PUBLIC HEARING ON ORDINANCE NO AMENDING KETCIITKAN MUNICIPAL CODE CHAPTER 11.12, TELECOMMUNICATIONS SERVICE AND RATES Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Dick Coose, Mark Flora, Janalee Gage, David Kiffer, Robert Sivertsen and

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

I. MEETING CALLED TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE

I. MEETING CALLED TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE COMMISSION MEETING ACTION SUMMARY FOR THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, FEBRUARY 03, 2015 6:00 PM I. MEETING

More information

City of Donalsonville. Council Meeting- October 2, Official Minutes

City of Donalsonville. Council Meeting- October 2, Official Minutes City of Donalsonville Council Meeting- October 2, 2018 Official Minutes Mayor Dan E. Ponder, Jr. called the meeting to order at 6: 00 PM in the Council Chambers at City Hall. After which CP Lindsey Register

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 3, 2009 at 7:30 p.m., SDT for the first

More information

MINUTES OF THE COMMON COUNCIL SEPTEMBER 25, 2017

MINUTES OF THE COMMON COUNCIL SEPTEMBER 25, 2017 MINUTES OF THE COMMON COUNCIL SEPTEMBER 25, 2017 The regular meeting of e Hammond Common Council of e City of Hammond, Lake County, Indiana was held on September 25, 2017 in e Hammond City Council Chambers.

More information

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m.

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. 1. CALL TO ORDER 2. PLEDGE ALLEGIANCE TO THE FLAG 3. ROLL

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments: TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, AUGUST 1, 2012 AT 7:00 P.M. TOWN HALL BUILDING, 4240 HIGHWAY US1, GRANT VALKARIA, FL 32949 The Town Council workshop meeting of

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON st The Council of e Corporation of e Township of Melancon held a meeting on e 21 day of September, 2017 at 5:00 p.m. in e Council Chambers. Mayor D. White, Deputy

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

Case 6:09-cv HO Document 1810 Filed 01/07/11 Page 1 of 9 Page ID#: 33333

Case 6:09-cv HO Document 1810 Filed 01/07/11 Page 1 of 9 Page ID#: 33333 Case 6:09-cv-06056-HO Document 1810 Filed 01/07/11 Page 1 of 9 Page ID#: 33333 Paul R.J. Connolly, OSB #844090 paul@connollypc.com Kevin J. Jacoby, OSB #063783 kevin@connollypc.com 2731 Twelf St. SE PO

More information

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78 Call Meeting to Order Kent Fire Department Regional Fire Authority The Kent Fire Department RFA Governance Board meeting was called to order by Board Vice Chairperson Dennis Higgins at 5:30 p.m. In attendance

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 22, 2015

WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 22, 2015 WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 22, 2015 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle wi e following Council Members present: Scott Nelson,

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 8, 2015

WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 8, 2015 WORTHINGTON CITY COUNCIL REGULAR MEETING, JUNE 8, 2015 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle wi e following Council Members present: Scott Nelson,

More information

Thank you for allowing this presentation and thank you for your service to the Town.

Thank you for allowing this presentation and thank you for your service to the Town. Scarborough Town Council June 18, 2008 Dear Council Members, Thank you for allowing this presentation and thank you for your service to the Town. You received a proposal on June 2 nd along with detailed

More information

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION 5:00

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, MAY 13, 2013

WORTHINGTON CITY COUNCIL REGULAR MEETING, MAY 13, 2013 WORTHINGTON CITY COUNCIL REGULAR MEETING, MAY 13, 2013 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Alan E. Oberloh wi e following Council Members present: Mike Kuhle,

More information

A G E N D A. July 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. July 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee David

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M. There was no workshop prior to the meeting. CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, 2016 6:00 P.M. Present: Margo Deal Anderson, Mayor Antonius G. Barnes, Mayor Pro Tem/Commissioner

More information