Skip to main content
File #: 20-2288    Version: 1 Name:
Type: Consent Agenda Status: Agenda Ready
File created: 6/2/2020 In control: City Commission Regular Meeting
On agenda: 7/14/2020 Final action: 7/14/2020
Title: Rescind the March 3, 2020 Motion to Approve the January 14, 2020 Commission Meeting Minutes as Presented and Approve the January 14, 2020 City Commission Meeting Minutes as Attached
Attachments: 1. 01-14-2020 Amended Commission Minutes

TO:                                           Honorable Mayor & Members of the North Port Commission

 

FROM:                      Peter D. Lear, CPA, CGMA, City Manager

 

TITLE:                                                                Rescind the March 3, 2020 Motion to Approve the January 14, 2020 Commission Meeting Minutes as Presented and Approve the January 14, 2020 City Commission Meeting Minutes as Attached.

 

 

Recommended Action

 

Rescind the March 3, 2020 Motion to Approve the January 14, 2020 Commission Meeting Minutes as Presented and Approve the January 14, 2020 City Commission Meeting Minutes as Attached.

 

Background Information

 

On March 3, 2020, the January 14, 2020 Commission meeting minutes were approved on Consent Item 20-2003.  After the fact, Neighborhood Development Services noticed the minutes that were attached to the agenda item were not the most recent reviewed draft minutes, and requested that they be corrected and reapproved.  Attached to this file are the most up-to-date minutes for approval.

 

Strategic Plan

 

Efficient and Effective Government

 

Financial Impact

 

N/A

 

Procurement

 

N/A

 

Attachments:

1.                     January 14, 2020 Amended Commission Minutes

 

 

 

Prepared by:                                            Susan Hale, Recording Secretary

 

Department Director:                       Heather Taylor, City Clerk