Full Document
ITEMS TO BE CONSIDERED - . . - At THE CAUCUS PRIOR 10THE-COUNCILMEETING -. __ TQ __ ~~_tl_1;1.D.-ON TU_E~P.AY, JANUARY 6, 2026 7:00 P.M. ---- - ·-·- ·. ·- . --· ·- -·- -- ··- -· I 1- 1 I I ' - I I. ROLL CALL OF MEMBERS: II. PLEDGE OF ALLEGIANCE: Ill. DISCUSSION: 1. LIVE_STREAM_-SUBSCRIPTI0N (BO*E:AST).12 -month~$2,388.00~ PER GO'UNCik PRESIDENT -SALVATORE. - -- - - - -- ~ - - - -- - ~y_. ADJOURNMENT POSrED 1/2j2025 j----- ------- -·- --:::_-----·-·--. -_-- ---~-~- -· -- ------- ... ---------- - - ---- . . . 1 I ·••· - ----- I - ITEMS TO BE CONSIDERED AT THE CAUCUS PRIOR TO COUNCIL MEETING HELD ON TUESDAY, JANUARY 6, 2026 The meeting was called to order by Council President Salvatore at 7:00 p.m., the clerk called the roll and the following Members of Council answered: DUFOUR,GONZALEZ,POINDEXTER,ROBERTS,MENCINI,McCORKLE,SCOTT Also in attendance were Mayor Orcutt, Law Director Horvath, Finance Director McGann, Recreation Director Wetmore and Service Director Beyer. DISCUSSION: 1. LIVE STREAM SUBSCRIPTION (BOXCAST) ANNUAL PAYMENT - $2,388.00. Motion by Mr. Dufour, supported by Mr. Mencini, to place on Council agenda (following) under verbal approval. ROLL CALL: AYES: Dufour, Mencini, Mccorkle, Scott, Gonzalez, Poindexter, Roberts NAYS: Unanimous. There being no further business to come before this meeting a motion by Mr. Mencini, supported Mr. Mccorkle, to adjourn. ROLL CALL: AYES: Mencini, Mccorkle, Scott, Dufour, Gonzalez, Poindexter, Roberts NAYS: Unanimous. Council President Salvatore declared this meeting adjourned at 7:01 p.m. RESPECTFULLY SU BMITTED•---'--'~U-"7-~~~~~~~ Carol John Clerk of APPROVED ____________ _ THESE MEETING MINUTES APPROVED BY BROOK PARK CITY COUNCIL ARE A SYNOPSIS, NOT TRANSCRIBED IN THEIR ENTIRETY, ALTHOUGH ACCURATE. January 20, 2026