Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
1969 Resolution Index
1969-376 Appointing a Member to the Architectural Committee
1969-377 Publish Notice of General Election
1969-378 Commending the NPB-PBG Jaycees
1969-379 Adopting a Policy Regarding Keys to Village Property
1969-380 Authorizing Mayor & Clerk to Enter into Lease Agreement regarding NPBCC
1969-381 Awarding Architectural Contract to Robert Watson for Senior Citizens Recreation Building
1969-382 Declaring Results of General Election Held March 18, 1969
1969-383 Declaring Results of Runoff Election Held March 25, 1969
1969-384 Appointing Mayor, Vice-Mayor & President Pro Tem
1969-385 Appointing Patricia Atwater to Recreation Advisory Board
1969-387 Indemnity Agreement - Special Deupty Sheriff's with the Sheriff of PBC
1969-388 appointing Members to Village Fireman's Relief & Pension Trust Fund Board of Trustees
1969-389 Appointing Members to Village Policeman's Relief & Pension Trust Fund Board of Trustees
1969-390 Authorizing Mayor & Village Clerk to sign Disclaimer to Village Easement
1969-391 Authorizing Partial Release of Monies Held in Subdivision & Platters Escrow Agreement dated 11/6/68
1969-392 Requesting State Legislature to pass Special Act conferring power of eminent domain over water and swer facilities serving the Village of NPB
1969-393 Authorizing Mayor & Village Clerk to Execute Storm Sewer Agreement FL State Road Department
1969-394 Greater Palm Beach Area postmark
1969-395 Appointing Paul Emond & Mrs. Chas McCraney to Recreation Advisory Board
1969-396 Termination of Lease and Agreement between Village and H&Q Enterprises
1969-397 Appointing F. Speaker & P. to the Recreation Advisory Board
1969-398 Authorizing Mayor & Village Clerk to Enter into Exentsion & Modification Agreement re PBC Library System
1969-399 Declaring Workshop Meetings to be Held Only upon Motion of the Council Made at Regular Meetings
1969-400 Authorizing Manager to Sign Release Concernign Damage Done to Village Property
1969-401 Designating Persons to Sign & Countersign Checks on All Depositiories of Funds of NPB
1969-402 Granting Tax Assessor Extension Til 9/15/69 for Filing Tax Roll with State Comptroller
1969-403 Authorizing Mayor & Clerk to Enter into Contract with Seth Ford for Carpeting for Library
1969-404 Authorizing Mayor & Clerk to Enter into Contract with Records Controls & Systems, Inc. for Furniture & Furningshings for Library
1969-405 Authorizing Mayor & Clerk to Enter into Lease Agreement with FL State Rd. Dept to lease space in Village Hall
1969-406 Appointing G. Baldwin R. Martin & J. Taylor to Board of Governors to serve until 5/1/71
1969-407 Collection & Assessment of Taxes for NPB by County Effective 1971
1969-408 Special Election September 16, 1969
1969-409 Purchasing Rules & Regulations for Village
1969-410 Objecting to Dredging & Fillingi of Peanut Island
1969-411 Authorizing Mayor & Clerk to Enter into Contract with Rubin for resurfacing of Lighthouse Drive
1969-412 Authorizing Mayor & Clerk to Sign Disclaimer to Canal Right of Way
1969-413 Authorizing Sale of Two Mail Carts at Country Club
1969-414 Ratifying Purchase of Carpting for Village Hall
1969-415 Ratifying Purchase of Offset Printer
1969-416 Village Acceptance of Monthly Electric Charges & Continuous Maintenance of Traffic Control Systems
1969-417 Appointing Paul Schmitt to Zoning Board of Adjustment
1969-418 Increasing Number of Members of Beautification Committee from 5 to 7 and appointing Mrs. Green, Dr. Maraist & Mrs. Soucie
1969-419 Declaring Results of Special Election held 9/16/69
1969-420 Authorizing Manager to Employ Nason, Gilden & Yeager to represent defendants - Bankers Live & Casualty v. NPB
1969-421 Accepting Bid of Giles Construction Co for remodeling of snack bar at NPBCC
1969-422 Urging FL Legislature to Repeal Chapter 69-54, Laws of FL Combination of Tax Assessing and Collecting
1969-423 Authorizing Mayor & Clerk to Sign Disclaimer
1969-424 Authorizing Mayor & Clerk to Execute a Storm Sewer Easement to FL State Road Dept.
1969-425 Hunnicutt Contract for 1970 Tax Assessment Roll
1969-426 Urging FL League of Municipalities to Pledge its Support to Repeal or Amend Chapter 69-54 Laws of State of FL
1969-427 Authorizing Mayor & Clerk to Enter into One Year Contract with Pargo Inc.
1969-428-Memorandum Agreement with FL State Rd Dept for Signalization at State Road 5 Northlake & Stated Road 5 and Lighthouse Dr
1969-429 Joining PBC Municipal League & Ratifying its Charter
1969-430 Repealing Resolution Nos. 25, 72, 97, & 137 which created Zoning Commissions and Zoning Board of Appeals
1969-431 Appointing Members to the Zoning Board of Adjustment Designating First and Second Alternate Members