Skip to main content
File #: 20-1859    Version: 1 Name:
Type: Consent Agenda Status: Agenda Ready
File created: 2/4/2020 In control: City Commission Regular Meeting
On agenda: 2/25/2020 Final action: 2/25/2020
Title: Rescind the January 28, 2020 Motion to Approve the November 26, 2019 Commission Meeting Minutes as Presented and Approve the November 26, 2019 City Commission Meeting Minutes as Amended
Attachments: 1. November 26, 2019 Commission Minutes

TO:                                           Honorable Mayor & Members of the North Port Commission

 

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

 

TITLE:                     Rescind the January 28, 2020 Motion to Approve the November 26, 2019 Commission Meeting Minutes as Presented and Approve the November 26, 2019 City Commission Meeting Minutes as Attached

 

 

Recommended Action

 

Rescind the January 28, 2020 motion to approve the November 26, 2019 Commission Meeting Minutes as presented and approve the November 26, 2019 Commission Meeting Minutes as attached.

 

Background Information

 

On January 28, 2020, the November 26, 2019 Commission meeting minutes were approved on Consent Item No. 20-1772. The minutes that were attached to the agenda item were not the most recent reviewed draft minutes. 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.                     Minutes

 

 

 

Prepared by:                                            Heather Taylor, Interim City Clerk

 

Department Director:                       Heather Taylor, Interim City Clerk