~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

Size: px
Start display at page:

Download "~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach"

Transcription

1 ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, August 12, :00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL CALL TO ORDER 6:00 PM Meeting was called to order on August 12, 2014 at Council Chamber, 107 Miracle Strip Parkway, Fort Walton Beach, FL. INVOCATION Invocation Attendee Name Title Status Arrived Bobby Griggs Council Seat 1 Present 5:56 PM joyce gossom Council Seat 2 Present 5:57 PM John Mead Council Seat 3 Present 5:57 PM Mike Holmes Council Seat 4 Present 5:58 PM Amy Jamieson Council Seat 5 Present 5:57 PM Bull Rigdon Council Seat 6 Present 5:59 PM Dick Rynearson Council Seat 7 Present 5:55 PM Mike Anderson Mayor Present 5:58 PM Pastor Charles Sansom, Sr. of Family of Faith Community Church has been invited to lead in the Invocation. The Mayor asked for a moment of silence for former mayor Bob Gates and former employee Jim Frazier, both of whom passed away this week and were military veterans. Pastor Charles Sansom Sr. of Family of Faith Church led the Invocation. PLEDGE OF ALLEGIANCE Boy Scout Troop 544 led in the Pledge of Allegiance. PROCLAMATIONS None. City Council of Fort Walton Beach Page 1 Printed 8/18/2014

2 RECOGNITIONS Police Chief Ted Litschauer introduced Cpl. Travis Sailor of the Police Department and recognized him for designing the new graphic for the Police Department's new police vehicles. Cpl. Sailor stated he was honored his design was chosen and hopes that everyone is pleased with the result. PRESENTATIONS Community Solutions Resource Center & Shelter Synopsis: (Executive Assistant) Mr. Ted Corcoran, President/CEO of the Greater FWB Chamber of Commerce and member of the Community Solutions of the Emerald Coast Board of Directors will present and request City Council approval for a phased action plan for developing a Community Resource Center & Shelter on City property located at 1564 Percy Coleman Road (Abandoned City WWTP). Community Solutions PowerPoint (PDF) Ted Corcoran of the Chamber of Commerce presented information regarding the homeless problem in the community which involves not only men and women, but school-age children and their families. Mr. Corcoran then discussed the proposed Community Resource Center & Shelter being proposed by Community Solutions of the Emerald Coast, Inc., a non-profit group formed under the umbrella of the Greater Fort Walton Beach Chamber of Commerce. The goal of the proposed center is training and employment; food and temporary shelter; benefits and social services and health and veterans services. A phased approach is being proposed to begin the development of the Resource Center. Mr. Corcoran advised Phase I consists of developing a temporary shelter and food service facility and Phase II consists of expanding the service capabilities of the Resource Center. The time for Phase I is estimated at 6 to 12 months and Phase II is estimated at 12 to 24 months. Mr. Corcoran advised that a location for the shelter has been pursued and that within the last two years, Council has directed staff to pursue options for City-owned surplus properties. The City currently has available property located at 1564 Percy Coleman road, the site of the abandoned wastewater treatment plant and has proposed a lease arrangement of the property for the development of a community Resource Center & Shelter. Mr. Corcoran requested Community Solutions of the Emerald Coast be allowed to lease the eight acres of City-owned property at 1564 Percy Coleman Road for development of a Community Resource Center & Shelter The City Manager advised he sits on the Board representing the City and also in his position as City Manager. He explained this is a win-win solution for everyone; that no taxpayers money will used for this venture; and that the program will be self-sustaining once the lease is negotiated. He also informed that leasing is the most advantageous way to go with the property and after five years a lease can be renegotiated. City Council of Fort Walton Beach Page 2 Printed 8/18/2014

3 Yvonne Franklin, Coordinator of Cold Night Program, asked Council for their support and noted that many of the individuals who will use the shelter have various talents and will be of assistance in maintaining the shelter and the grounds. The City Manager confirmed that Council is being asked to approve a lease in principle and that negotiations will take place between the City and Community Solutions and that once a lease is written it will be brought to Council for their review. He noted, however, that there are certain facts known, including a fee of $1.00 per month for up to five years. Mr. Rigdon moved Council approve a lease of up to 8 acres of City-owned property at 1564 Percy Colemen Road to Community Solutions of the Emerald Coast for development of a Community Resource Center. Also to approve the Mayor to execute a lease agreement at a lease fee of $1.00 per month for up to five years. Dr. gossom seconded motion and it carried unanimously. MOVER: Bull Rigdon, Council Seat 6 SECONDER: joyce gossom, Council Seat 2 APPROVAL OF AGENDA Approval of Agenda Synopsis: (Executive Assistant) The City Manager advised that Item 14.1, Fine Reduction Request for 340 Shannon Court NW has been withdrawn from the agenda at the request of the VA. He also added an item to the consent agenda, Item 8.14, a minor revision of the FY SHIP Funding Certification. Mr. Rigdon moved to approve the agenda as amended. Mr. Rynearson seconded motion and it carried unanimously. RESULT: ADOPTED AS AMENDED [UNANIMOUS] MOVER: Bull Rigdon, Council Seat 6 SECONDER: Dick Rynearson, Council Seat 7 CONSENT AGENDA Ms. Jamieson moved to approve the Consent Agenda. Mr. Rigdon seconded motion and it carried unanimously. Minutes Approval 1. Monday, June 23, Monday, June 23, 2014 City Council of Fort Walton Beach Page 3 Printed 8/18/2014

4 3. Monday, June 30, 2014 Award of Purchase for F250 Utility Truck for Fleet Division Recommends City Council approval to award Duval Ford the purchase of a 2014 F250 utility truck for the Fleet Division in the amount of $26, Fleet F250 Quote - Duval Ford (PDF) Award of ITB Annual Dumpster Bid Recommends City Council award of ITB for the annual dumpster bid to Iron Container, LLC of Miami, Florida for a not-to-exceed amount of $79, ITB Bid Tabulation (PDF) ITB Bid Proposal - Iron Container (PDF) Request for Lease of Space on Water Tower at 55 Wright Parkway NW Recommends approval to execute a lease agreement with Verizon to lease space on the elevated water tower located at 55 Wright Parkway NW. Verizon Wireless Lease Agreement Cover Letter - 55 Wright Parkway NW (PDF) Verizon Wireless - Memorandum of Water Lease Agreement - 55 Wright Parkway NW(PDF) Verizon Wireless - Water Tower Lease Agreement - 55 Wright Parkway NW (PDF) Verizon Wireless Site Plan - 55 Wright Parkway NW (PDF) Verizon Wireless Right of Entry Agreement - 55 Wright Parkway NW (PDF) Grant of Utility Easement on City Golf Club Property for 36-Inch Sanitary Sewer Force Main Recommends City Council authorization for the City Manager to execute a utility easement City Council of Fort Walton Beach Page 4 Printed 8/18/2014

5 across the Golf Club property with Okaloosa County for the operation and maintenance of the new 36-inch shared sanitary sewer force main " Force Main Easement Agreement (PDF) " Force Main Easement Drawing (PDF) Interlocal Agreement Construction Wastewater Force Main (PDF) Grant of Utility Easement to Gulf Power for the Recreation Center and Athletic Complex Recommends City Council authorization for the City Manager to execute an easement with Gulf Power to install and maintain the necessary electrical facilities for the purpose of providing electrical service to the new Recreation Center and Athletic Complex. Gulf Power Easement - Recreation Complex (PDF) FY FDOT Right-of-Way Memorandum of Agreement Synopsis: (Recreational and Cultural Services Director) Recommends City Council approval for the City Manager to execute a Memorandum of Agreement between FDOT and the City to provide Right-of-Way Maintenance from August 1, 2014 through July 31, FY FDOT Right-of-Way Maintenance Agreement (PDF) Release of Lien for 220 Burnette Avenue NW Recommends City Council approval to execute a Release of Lien for property at 220 Burnette Avenue NW due to an expired home improvement lien placed on the property in Lien Burnette Avenue NW (PDF) City Council of Fort Walton Beach Page 5 Printed 8/18/2014

6 Release of Lien for 12 Ranger Street SW Recommends City Council approval to execute a Release of Lien for property at 12 Ranger Street SW due to an expired home improvement lien placed on the property in Lien - 12 Ranger Street SW (PDF) Release of Lien for 101 Kiwi Place SE Recommends City Council approval to execute a Release of Lien for property at 101 Kiwi Place NE due to an expired home improvement lien placed on the property in Lien Kiwi Place NE (PDF) Release of Lien for 210 Ajax Drive NW Recommends City Council approval to execute a Release of Lien for property at 210 Ajax Drive NW due to an expired home improvement lien placed on the property in Lien Ajax Drive NW (PDF) Revision of FY State Housing Initiatives Program (SHIP) Funding Certification Recommends approval of minor administrative amendment to SHIP Funding Certification for City Council of Fort Walton Beach Page 6 Printed 8/18/2014

7 FY as approved by City Council on June 10, SHIP Funding Certifications - FHFC changes (PDF) SHIP Certification - Corrected (PDF) Stella Wilson, City Planner, stated this item was added to the Consent Agenda and advised that on June 10, 2014, Council approved the FY SHIP Funding Certification request from the Okaloosa Community Development Corporation and the certifications were sent to the Florida Housing Finance Corporation. However, the documents were returned to the City for a minor revision that was needed, and the documents must be re-executed with the City. Therefore, Staff is requesting Council approve the minor revision to the FY SHIP Certification through the Consent Agenda. PUBLIC COMMENTS Jacqueline Brazzel of 21 Hemlock advised that her home and several other homes in her neighborhood are sinking due to structural damage caused by an undersized foundation when it was built. She asked if the Council can offer any suggestions as her home is unsafe and she cannot afford to move. The City Manager advised the City's insurance adjustor has been contacted but has to wait until he discusses his findings. Tarey Franxman, Human Resources Director, advised the adjustor should be out to look at the home in the next week or two. 1. Motion to Citizen Request-Flag COMMENTS - Current Meeting: Lee Bobo, City resident, asked if it would be possible for the City to lower the flag to half-staff on Wednesday, August 13, 2014, in honor of former mayor and veteran Bob Gates in honor of his service to the country and the community. Mr. Rynearson moved that the flags at City Hall only be lowered to half-staff on Wednesday, August 13, 2014, in honor of Bob Gates. Mr. Holmes seconded motion and it carried unanimously. City Council of Fort Walton Beach Page 7 Printed 8/18/2014

8 RESULT: ADOPTED [UNANIMOUS] MOVER: Dick Rynearson, Council Seat 7 SECONDER: Mike Holmes, Council Seat 4 RESOLUTIONS Supporting FDOT Brooks Bridge PD&E Studies A RESOLUTION OF THE CITY OF FORT WALTON BEACH, FLORIDA, SUPPORTING THE FLORIDA DEPARTMENT OF TRANSPORTATION PROJECT DEVELOPMENT AND ENVIRONMENTAL STUDIES FOR THE REPLACEMENT OF THE BROOKS BRIDGE AND THE STUDY TO EXAMINE THE NEED FOR A SECOND BRIDGE BETWEEN FORT WALTON BEACH AND OKALOOSA ISLAND. Synopsis: (Executive Assistant) Mr. Ted Corcoran, President/CEO of the Greater Fort Walton Beach Chamber of Commerce, requests City Council support for the Florida Department of Transportation (FDOT) studies to replace Brooks Bridge and to evaluate the need for a second bridge to Okaloosa Island. The Mayor read Res by title. Ted Corcoran of the Chamber of Commerce presented background information on the Brooks Bridge since its construction and 1966 and discussed the need and importance of a replacement study as well as a project development and environmental study by the Florida Department of Transportation (FDOT). Mr. Corcoran advised the Chamber is encouraging the City as well as the municipalities of Destin, Shalimar, Cinco Bayou, Mary Esther, and the County Commissioners for a consensus on the study. The Mayor suggested adding the words 'and business community' in the last paragraph of the resolution, and the City Manager stated that would be added to the final version. Ms. Jamieson moved to adopt Res as amended. Mr. Holmes seconded motion and it carried unanimously. RESULT: ADOPTED AS AMENDED [UNANIMOUS] SECONDER: Mike Holmes, Council Seat Amends the CDBG Annual Action Plan A RESOLUTION OF THE CITY OF FORT WALTON BEACH, FLORIDA, AMENDING THE FY CDBG ANNUAL ACTION PLAN; AND PROVIDING AN EFFECTIVE DATE. Recommends approval to amend the CDBG Annual Action Plan, adopted by City Council on June 26, 2012, to reallocate funding from uncompleted projects and to increase the allocation amount for the Habitat for Humanity property acquisition on Carson Drive NE. City Council of Fort Walton Beach Page 8 Printed 8/18/2014

9 12-13 Substantial Amendment (PDF) The Mayor read Res by title. Stella Wilson, Planning Manager, explained the resolution amends the CDBG Annual Action Plan for FY by reallocating $54,892 from the World Changers and Small business Incentive Program to the Carson Drive and Third Street Streetscaping and updating the allocation amount for the Habitat for Humanity property acquisition at 36 Carson Drive NE to $42, Dr. gossom moved to adopt Res Ms. Jamieson seconded motion and it carried unanimously. RESULT: ADOPTED [UNANIMOUS] MOVER: joyce gossom, Council Seat 2 SECONDER: Amy Jamieson, Council Seat Amends the CDBG Annual Action Plan A RESOLUTION OF THE CITY OF FORT WALTON BEACH, FLORIDA, AMENDING THE FY CDBG ANNUAL ACTION PLAN; AND PROVIDING AN EFFECTIVE DATE. Amends the CDBG Annual Action Plan, adopted by City Council on August 13, 2013, to reallocate funding from uncompleted projects. FY CDBG Annual Action Plan Substantial Amendment (PDF) The Mayor read Res by title. Stella Wilson, Planning Manager, informed that the resolution amends the CDBG Annual Action Plan for FY by reallocating $73,112 from the Chester Pruitt Youth Enrichment Program, Jet Stadium Improvements, and Burnette Park Property Acquisition to the Carson Drive and Third Street Streetscaping project. Upon questioning by Council, Ms. Wilson advised that the Burnette Park Property Acquisition was not realized because the owner of the property is not interested in selling. However, other efforts are being discussed for acquisition of the property at a later date once the property owner is on board. Dr. gossom moved to adopt Res Mr. Mead seconded motion and it carried unanimously. City Council of Fort Walton Beach Page 9 Printed 8/18/2014

10 RESULT: ADOPTED [UNANIMOUS] MOVER: joyce gossom, Council Seat 2 SECONDER: John Mead, Council Seat Adopts the CDBG Annual Action Plan for FY A RESOLUTION OF THE CITY OF FORT WALTON BEACH, FLORIDA, ADOPTING THE FY COMMUNITY DEVELOPMENT BLOCK GRANT ANNUAL ACTION PLAN; AND PROVIDING AN EFFECTIVE DATE. Recommends adoption of the FY CDBG Annual Action Plan as recommended by the Citizen s Advisory Committee and as required by the U.S. Department of Housing and Urban Development. The Annual Action Plan is effective from October 1, 2014 through September 30, FY CDBG Annual Action Plan Draft (PDF) FY HUD CDBG Allocation Letter (PDF) FY CDBG Certifications (DOCX) FY CDBG Consolidated Plan Checklist (DOC) The Mayor read Res by title. Stella Wilson, Planning Manager, advised Res adopts the CDBG Annual Plan for FY in the amount of $115, Ms. Wilson continued the Citizens Advisory Committee (CAC) held three meetings at which they reviewed the applications submitted and recommended approval of the FY funding distribution as follows: 1) Planning & Administration, $23,080.00; 2) Nuisance Abatement Program, $10,000.00; 3) Youth Enrichment Program, $17,310.00; 4) Sewer Lateral Program Phase I, $27,010.00; and 5) the Eleanor Johnson Restroom Facility, $38,000.00, for a total amount of $115, Ms. Jamieson moved to adopt Res Mr. Rynearson seconded motion and it carried unanimously. RESULT: ADOPTED [UNANIMOUS] SECONDER: Dick Rynearson, Council Seat 7 ORDINANCES-FIRST READING - QUASI JUDICIAL 1901 Amends FLUM for 15 Carson Drive SE from REC to MU AN ORDINANCE OF THE CITY OF FORT WALTON BEACH, FLORIDA AMENDING THE CITY'S COMPREHENSIVE PLAN TO AMEND THE FUTURE LAND USE MAP FOR PROPERTY DESCRIBED AS BROOKS ADDITION, LOTS 5-11 & 13, BLOCK 2, AND THE WEST 70 FEET AND THE EAST 80 FEET OF LOT 12 BLOCK 2, ALSO KNOWN AS 15 CARSON DRIVE SE, FROM RECREATION (REC) TO MIXED USE (MU); PROVIDING FOR AUTHORITY; PROVIDING FOR FINDINGS OF FACT; PROVIDING FOR City Council of Fort Walton Beach Page 10 Printed 8/18/2014

11 CONSISTENCY; PROVIDING FOR SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE. Recommends approval to amend the Future Land Use Map designation for 15 Carson Drive SE from Recreation (REC) to Mixed Use (MU). The LPA unanimously recommended approval at their meeting on August 7, Carson Drive SE - Exhibit Maps (PDF) 15 Carson Drive SE - FLUM Application (PDF) The City Attorney read the ordinance by title and gave the oath to those who planned to testify. Stella Wilson, Planning Manager, advised Staff received a request from the Gregg Chapel AME Church to amend the Comprehensive Plan Future Land Use Map (FLUM) designation from REC (Recreational) to MU (Mixed Use) for the property located at 15 Carson Drive SE. Ms. Wilson stated that the Gregg Chapel AME Church is the future owner of the property which the City still owned at the time of the request. Ms. Wilson informed the purpose of the request is so the property will comply with future uses to include office space, community events, and indoor recreational activities. Ms. Wilson advised the LPA recommended approval of Ord at its meeting on August 7, Mr. Rigdon moved to adopt Ord on first reading. Ms. Jamieson seconded motion and it carried unanimously. RESULT: FIRST READING [UNANIMOUS] Next: 8/26/2014 6:00 PM MOVER: Bull Rigdon, Council Seat 6 SECONDER: Amy Jamieson, Council Seat 5 ORDINANCES-SECOND READING None. APPOINTMENTS Code Enforcement Board Appointment (Alternate) Recommends City Council appointment of a citizen to serve a three-year term as an alternate on the Code Enforcement Board. CEB Application - Harmon (PDF) The City Clerk advised there is a vacancy for an alternate on the Code Enforcement Board and an application has been received from Willie Harmon, who previously served on the Board but resigned due to conflicts with school. Mr. Harmon has completed his schooling and would like to be reappointed to the Board as an alternate. City Council of Fort Walton Beach Page 11 Printed 8/18/2014

12 Mr. Mead nominated Willie Harmon to serve on the Code Enforcement Board as an alternate from August 13, 2014 through September 30, As there were no further nominations, the vote on the nomination carried unanimously. MOVER: John Mead, Council Seat 3 ACTION-DIRECTION-DISCUSSION Request for Code Enforcement Fine Reduction at 340 Shannon Court NW Synopsis: (Code Enforcement) The property owner of 340 Shannon Court NW has requested a release of liens for existing Code Enforcement fines on the property. CEB Case No Fine Reduction Request Letter (DOCX) CEB Case No Shannon Court NW Order I (PDF) CEB Case No Shannon Court NW Order II (PDF) CEB Case No Mississippi Avenue NW (PDF) CEB Case No & Fines and Fees (DOCX) This item was withdrawn from the agenda at the request of the VA. Award of ITB for Well No. 3 Pump Repair and Installation Recommends City Council award of ITB No for Well No. 3 Pump Repair and Installation to Rowe Drilling Co., Inc. of Tallahassee, Florida in the amount of $51, ITB Bid Tabulation (PDF) ITB Bid Proposal - Rowe Drilling Co (PDF) ITB Bid Document (PDF) ITB Addendum No. 1 (PDF) ITB Addendum No. 2 (PDF) Tim Bolduc, Engineering/Utility Services Director, advised the potable well located at 55 Wright Parkway NW is out of service pending repairs. An Invitation to Bid No was issued and after a review of the bid proposals, it was determined that Rowe Drilling Company Inc., of Tallahassee was the lowest bid. Mr. Rigdon moved award of ITB for the Well No. 3 Pump Repair and Installation to Rowe Drilling Company, Inc., of Tallahassee, Florida in the amount of $51, Dr. gossom seconded motion and it carried unanimously. MOVER: Bull Rigdon, Council Seat 6 SECONDER: joyce gossom, Council Seat 2 Emergency Sole Source Purchase for Pumps Damaged by Spring Flooding Event City Council of Fort Walton Beach Page 12 Printed 8/18/2014

13 Recommends City Council approval to purchase two (2) 15-hp ITT Flygt submersible sewage pumps to Jim House & Associates, Inc. in the not-to-exceed amount of $30, Jim House Quote - 15 hp Submersible Sewage Pumps (PDF) Tim Bolduc, Engineering/Utility Services Director, advised that the flooding this past spring inundated the sanitary sewer collection system and caused significant damage to the City's network of lift stations, resulting in a domino effect of replacing damaged pumps with spare pumps located in the City's inventory. Spare pumps are necessary to provide redundancy and allow maintenance/repair of the existing pumps without a disruption in service. Therefore, a quote was obtained from Jim House and Associates, who is the sole source vendor for the ITT Flygt pumps in Alabama and the Florida panhandle. Mr. Rigdon moved to award a sole source bid for two (2) ITT Flygt 15-hp submersible sewage pumps to Jim House & Associates Inc of Fairhope, Alabama, in the amount of $30, that includes the pump and other incidentals required for a fully operational system. Dr. gossom seconded motion and it carried unanimously. MOVER: Bull Rigdon, Council Seat 6 SECONDER: joyce gossom, Council Seat 2 CITY MANAGER REPORTS The City Manager reminded City voters that the Economic Development Ad Valorem Tax exemption is on the ballot for the August 26, 2014 election and will provide a tool to attract businesses to the area. He encouraged City voters to vote Yes on the EDATE Proposal. Also, the City will roll out its new curbside pilot recycling program on October 1, 2014, and meetings on the program will be held on August 18, August 21, and August 27, 2014 at 5:30 pm in the City Auditorium. CITY ATTORNEY REPORTS None. MAYOR/COUNCIL COMMENTS Mr. Mead stated the new design on the police vehicles is a great new look for the City and that he attended the Head Start meeting. Mr. Holmes also stated the new police vehicles are an asset to the City. He also thanked his colleagues on Council for their support on the bridge issue. City Council of Fort Walton Beach Page 13 Printed 8/18/2014

14 The Mayor stated the 4th of July celebration was incredible and that the Friday Night Movies at the Landing are very successful. He attended the bridge meeting of the Board of County Commissioners and the 40th birthday party celebration for Fort Walton Beach Medical Center; attended a meeting with the new chairman of Emerald Coast Association of Realtors (ECAR); discussed the expansion taking place at the Health Department; and he enjoyed the City picnic held last week. Committee Update - West Florida Regional Planning Council Council Member Griggs will update City Council on the July 21, 2014 West Florida Regional Planning Council meeting. Mr. Griggs reported that the meeting of the West Florida Regional Planning Council was cancelled in July but they will be meeting next week and he will report back at the next meeting. Committee Update - Okaloosa County Head Start Board of Directors Council Member gossom will update City Council on the June 26, 2014 and July 24, 2014, Okaloosa County Head Start Board of Directors meetings. Dr. gossom advised that the Head Start Board of Directors is initiating another search for an Executive Director and may engage the services of a search firm rather than do a third search inhouse. Also, the contract for the remediation of the McGriff property was approved for this fall; however, construction still has to take place at the facility for mold intrusion. Committee Update - Economic Development Council Council Member gossom will update City Council on the July 17, 2014 Economic Development Council meeting. Dr. gossom informed the last EDC Roundtable will be held on August 19, 2014 and deals with entrepreneurship. Dr. gossom advised she was impressed with the City's new police vehicles. Committee Update - Okaloosa Housing Partners Council Member Jamieson will update City Council on the July 17, 2014 Okaloosa Housing Partners Committee meeting. Ms. Jamieson advised the OHP is adding square footage to their offices and moving across the street due to the high demands of the programs they offer. She also advised she read a letter written by Rev. Jonathan Sansom on the Talk Radio Program that she shared with the Council and it is also on her Facebook page for those who care to read it. Ms. Jamieson stated she visited the Senior Center and was inspired by all the activities and by the people who attend the center. City Council of Fort Walton Beach Page 14 Printed 8/18/2014

15 Committee Update - Okaloosa County Public Library Cooperative Council Member Jamieson will update City Council on the July 23, 2014 Okaloosa County Public Library Cooperative meeting. Ms. Jamieson advised the Library Interlocal Agreement has been completed for this fiscal year. She further stated the libraries over exceed their expectations in regards to summer programs, and noted the many programs the libraries has to offer for all ages. Committee Update - Okaloosa Gas Board Council Member Rigdon will update City Council on the June 25, 2014 and July 23, 2014 Okaloosa Gas Board meetings. Mr. Rigdon reported that the Gas District's manager was elected president to a national organization and that the District won two awards for operation and safety. He also learned that the US has 200 years of natural gas and does not need to depend on other countries. Committee Update - Tourist Development Council Council Member Rigdon will update City Council on the June 26, 2014 and the July 24, 2014 Tourist Development Council meeting. Mr. Rigdon stated that at the last meeting the hotel industry requested more funding for advertising and had a 99% occupancy this year. Committee Update - Okaloosa-Walton Transportation Planning Organization Council Member Rynearson will update City Council on the June 26, 2014 meeting of the Okaloosa-Walton Transportation Planning Organization (OWTPO). Mr. Rynearson stated the TPO is working on their priorities list for and the bridge replacement is part of the list. He also announced that plans are being made for a sidewalk extension from Brooks Street to the Convention Center and construction could start in the spring of Committee Update - Fresh Start Board Councilman Rynearson will update City Council on the July 9, 2014 Fresh Start Board meeting. Mr. Rynearson announced the fundraiser for Fresh Start is now scheduled for September 9, 2014 from 6 to 9 pm at the Ramada and he encouraged community support for the organization. Mr. Rynearson also advised that all of the City's priorities have been supported by the Northwest Florida League of Cities. Committee Update - Chamber of Commerce Advisory Board Mayor Anderson will update City Council on the June 26, 2014 and July 24, 2014 Chamber of Commerce Advisory Board meetings. No report given. City Council of Fort Walton Beach Page 15 Printed 8/18/2014

16 Committee Update - Opportunity, Inc. Mayor Anderson will update City Council on the July 28, 2014 Opportunity, Inc. (Continuum of Care) meeting. No report given. ADJOURNMENT: 7:34 pm City Council of Fort Walton Beach Page 16 Printed 8/18/2014

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, March 25, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 CALL TO ORDER

More information

~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 22, 2013 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 CALL TO ORDER

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015 PRESENT: Mr. Nick Edwards Mr. Forrest Greenwood Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird This is a summary of the City Council meeting

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Other Councilmembers present were

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner 1 REGULAR PUBLIC MEETING JUNE 16, 2008 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Thomas Nolan, President Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy,

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes KILMARNOCK TOWN COUNCIL Monday, Town Hall Kilmarnock, VA Regular Meeting Minutes 1. Call to Order: Mayor Smith called the Regular Meeting to order at 7:00 pm with the following Councilmembers present:

More information

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M. 117 EAST VIRGINIA AVENUE MARCH 1, 2010 6:00 P.M. The meeting was called to order by Mayor Joe P. Strickland, Jr. followed by the invocation and pledge of allegiance. ROLL CALL PRESENT: Mayor Joe P. Strickland,

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE a. Presentation of Colors b. National Anthem MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon called the meeting to order

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan August 28, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, August 28, 2017 at 7:30 p.m. in the Municipal

More information

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:

More information

Town Council Meeting Minutes Page 1

Town Council Meeting Minutes Page 1 Minutes of the hearing and regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 2 nd day of January, 2014 at the Smithsonian Fire Department Building,

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) DATE: September 22, 2014 MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) TIME: PLACE: ITEM 1: 6:00 p.m. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10TH

More information

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 2, 2013 AT 9:00 A.M. Meeting called to order by Council President Thomas. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

More information

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Constitution Week Proclamation MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon Mayor

More information

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M. LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, 2017 7:00 P.M. Present: Melvin Burruss, Steve Duren, Bernie Hill, Mary Johnson,

More information

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, 2015 Council for the City of Dry Ridge met in regular session on August 03, 2015 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,

More information

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN September 18, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, September 18, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at

More information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer. September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes City of Alpine Regular City Council Meeting Tuesday, January 17th, 2017 5:30 P.M. Minutes 1. Call to Order, Invocation and Pledge of allegiance to the flags Mayor Ramos called the meeting to order. The

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding. Other Councilmen present were

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,

More information

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10 The Municipality of Germantown Council met in regular session on May 17, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MILACA CITY COUNCIL MINUTES MARCH 19, 2002

MILACA CITY COUNCIL MINUTES MARCH 19, 2002 MILACA CITY COUNCIL MINUTES MARCH 19, 2002 The regular meeting of the Milaca city council was called to order at 6:30 p.m. at the Milaca Fire Hall by Mayor Randy Furman. Upon roll call the following council

More information

XXX XXX XXX XXX XXX XXX

XXX XXX XXX XXX XXX XXX Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,

More information

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas. 05/18/15 4424 STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 18, 2015 )( MINUTES OF A REGULAR MEETING OF THE FRIENDSWOOD CITY COUNCIL THAT WAS HELD ON MONDAY, MAY 18, 2015,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie

More information

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010 The Luray Town Council met in regular session on Monday, June 14, 2010 at 7:00 p.m. in the Luray

More information

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M. Mo aare+e Dion Jones, Council Member Roanoke Kirby Smith, Council Member Brian Darby, Council Member Steve Heath, Council Member Holly Gray- McPherson, Mayor Pro- Tern Carl E. Gierisch, Jr., Mayor Angie

More information

MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL

MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL The City Council of the City of Elizabeth City held its second regular meeting on the above date and time in the City Council Chambers of the Municipal

More information

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, David

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 July 18, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik; V.

More information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, 2015 7:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the November 19, 2015 meeting of the Floyd Town Council to order.

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION DATE: Monday, June 6, 2011 TIME: 6:00 p.m. PLACE: Town Hall Commission Chambers 409 Fennell Blvd., Lady Lake, Florida ALL INTERESTED PERSONS ARE CORDIALLY

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m. AGENDA FOR THE WORK / STUDY MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET JULY 07, 2015 5:15 P.M. The following are the minutes of the Work/Study

More information

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11 The Municipality of Germantown Council met in regular session on March 7, 2011 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. Pledge of Allegiance B. Pledge to the Texas Flag THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco

More information

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF AL- DERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL FEBRUARY 20, 2018 AT 6:00 O CLOCK P.M. CALL TO ORDER The regular

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009. CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

Town of Ponce Inlet Town Council Regular Meeting Minutes October 11, 2018

Town of Ponce Inlet Town Council Regular Meeting Minutes October 11, 2018 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 1 2 3 Town of Ponce Inlet Town Council Regular Meeting Minutes October

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: July 21, 2015 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:15 P.M. to 7:40 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

A Regular January 14, 2014

A Regular January 14, 2014 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 14, 2014, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015 KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the

More information

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The

More information

Madison County Commissioners. Meeting Minutes

Madison County Commissioners. Meeting Minutes Abbreviated Minutes: Complete Set Of Minutes Are On File In Clerk s Office Madison County Commissioners Meeting Minutes MARCH 9, 2015 8:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners: Chairman Kimber

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Mary Kate Christensen City Recorder Paul Larsen Community Development

More information

August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Mark Thompson EXCUSED: Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. The meeting was called to order by Mayor Michael P. Manning at 7:00 P.M. Roll call showed that Mayor

More information

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour Town of McCormick, SC Regular Town Council Meeting Tuesday, January 10, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members

More information