Southwest Ranches Town Council

Size: px
Start display at page:

Download "Southwest Ranches Town Council"

Transcription

1 Southwest Ranches Town Council REGULAR MEETING Agenda of October 25, 2018 Southwest Ranches Council Chambers 7:00 PM Thursday Griffin Road Southwest Ranches, FL Mayor Doug McKay Vice Mayor Freddy Fisikelli Town Council Steve Breitkreuz Gary Jablonski Denise Schroeder Town Administrator Andrew D. Berns Town Financial Administrator Martin Sherwood, CPA CGFO Town Attorney Keith M. Poliakoff, J.D. Assistant Town Administrator/Town Clerk Russell C. Muniz, MMC In accordance with the Americans with Disabilities Act of 1990, persons needing special accommodation, a sign language interpreter or hearing impaired to participate in this proceeding should contact the Town Clerk at (954) for assistance no later than four days prior to the meeting. 1. Call to Order/Roll Call 2. Pledge of Allegiance 3. Iworq Code Enforcement Software Implementation - Robert Solera Community Development Director Quasi-Judicial Hearings Please be advised that the following item on the Council agenda is quasi-judicial in nature. All witnesses who will testify on any item in this portion of the Agenda will be sworn. Participants who are members of the general public need not be sworn and will not be subject to cross-examination if they are not sworn. However, the Council shall not assign un-sworn testimony the same weight or credibility as sworn testimony in its deliberations. The applicant has the burden of proof. After the applicant's concluding remarks, the hearing will be closed and no additional testimony, material or argument will be allowed unless the Council chooses to request additional testimony. The members of the Town Council will then deliberate. All evidence relied upon by reasonably prudent persons in the conduct of their affairs may be considered in these proceedings, regardless of whether such evidence would be admissible in a court. Hearsay evidence may supplement or explain other evidence, but shall not alone support a conclusion unless it would be admissible over objection in court. The material in the Town Council agenda will be considered as evidence without authentication. Anyone representing an organization must present written evidence of his or her authority to speak on behalf of the organization in regard to the matter under consideration. Each person who appears during a public hearing shall identify himself

2 or herself and give their address, and if appearing on behalf of an organization state the name and mailing address of the organization. The Council may, on its own motion or at the request of any person, continue the hearing to a fixed date, time and place. No notice shall be required if a hearing is continued to a fixed date, time and place. Any Applicant shall have the right to request and be granted one continuance; however, all subsequent continuance shall be granted at the discretion of the Council and only upon good cause shown. 4. Resolution re-approving the Akai Estates Site Plan A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, RE-APPROVING THE AKAI ESTATES SITE PLAN FOR THE CONSTRUCTION OF SIXTEEN SINGLE FAMILY DWELLING UNITS WITHIN THE TARA PLAT, LOCATED AT THE SOUTHWEST QUADRANT OF GRIFFIN ROAD AND UNIMPROVED SW 184TH AVENUE; AUTHORIZING THE MAYOR, TOWN ADMINISTRATOR AND TOWN ATTORNEY TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY TO EFFECTUATE THE INTENT OF THIS RESOLUTION; AND PROVIDING FOR AN EFFECTIVE DATE. 5. Public Comment All Speakers are limited to 3 minutes. Public Comment will last for 30 minutes. All comments must be on non-agenda items. All Speakers must fill out a request card prior to speaking. All Speakers must state first name, last name, and mailing address. Speakers will be called in the order the request cards were received. Request cards will only be received until the first five minutes of public comment have concluded. 6. Board Reports 7. Council Member Comments 8. Legal Comments 9. Administration Comments Resolutions 10. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE TOWN HOLIDAY SCHEDULE FOR THE CALENDAR YEAR 2019; AND PROVIDING AN EFFECTIVE DATE. 11. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE TOWN COUNCIL MEETING SCHEDULE FOR THE CALENDAR YEAR 2019; AND PROVIDING FOR AN EFFECTIVE DATE. 12. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE EIGHTH AMENDMENT TO THE AGREEMENT WITH CSI CODE SERVICES, INC. ( CSI ); INCREASING THE COMPENSATION EFFECTIVE OCTOBER 1, 2018; ADDING AN ADDITIONAL CODE OFFICER; AUTHORIZING THE MAYOR, TOWN ADMINISTRATOR, AND TOWN

3 ATTORNEY TO ENTER INTO AN AGREEMENT; AND PROVIDING AN EFFECTIVE DATE. 13. Approval of Minutes a. September 27, 2018 Regular Meeting 14. Adjournment PURSUANT TO FLORIDA STATUTES , THE TOW N HEREBY ADVISES THE PUBLIC THAT IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS COUNCIL W ITH RESPECT TO ANY MATTER CONSIDERED AT ITS MEETING OR HEARING, HE OR SHE WILL NEED A RECORD OF THE PROCEEDINGS, AND THAT FOR SUCH PURPOSE, THE AFFECTED PERSON MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDING IS MADE, W HICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED. THIS NOTICE DOES NOT CONSTITUTE CONSENT BY THE TOW N FOR THE INTRODUCTION OR ADMISSION OF OTHERW ISE INADMISSIBLE OR IRRELEVANT EVIDENCE, NOR DOES IT AUTHORIZE CHALLENGES OR APPEALS NOT OTHERW ISE ALLOW ED BY LAW.

4 This page intentionally left blank

5 Town of Southwest Ranches Griffin Road Southwest Ranches, FL (954) Town Hall (954) Fax Town Council Doug McKay, Mayor Freddy Fisikelli, Vice Mayor Steve Breitkreuz, Council Member Gary Jablonski, Council Member Denise Schroeder, Council Member Andrew D. Berns, Town Administrator Keith M. Poliakoff, JD, Town Attorney Russell Muniz, Assistant Town Administrator/Town Clerk Martin D. Sherwood, CPA, CGMA, CGFO, Town Financial Administrator COUNCIL MEMORANDUM TO: Honorable Mayor McKay and Town Council VIA: Andy Berns FROM: Jeff Katims DATE: 10/10/2018 SUBJECT: Resolution re-approving the Akai Estates Site Plan Recommendation Approval of the application for site plan re-approval subject to the specified conditions. Strategic Priorities A. Sound Governance Background Council approved the Akai Estates Site Plan on December 8, The site plan expired because the applicant did not apply for permits within the requisite period. The applicant has submitted a new application for re-approval of the exact same site plan that Council originally approved. Fiscal Impact/Analysis N/A Staff Contact: Jeff Katims, AICP, CNU-A ATTACHMENTS: October 25, 2018 Regular Meeting Page 1 of 79

6 Description Upload Date Type SP Akai - TA Approved 10/19/2018 Resolution Staff Report 10/19/2018 Executive Summary 2016 Site Plan Resolution 10/10/2018 Backup Material SIte Plan 10/23/2018 Exhibit October 25, 2018 Regular Meeting Page 2 of 79

7 RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, RE-APPROVING THE AKAI ESTATES SITE PLAN FOR THE CONSTRUCTION OF SIXTEEN SINGLE FAMILY DWELLING UNITS WITHIN THE TARA PLAT, LOCATED AT THE SOUTHWEST QUADRANT OF GRIFFIN ROAD AND UNIMPROVED SW 184 TH AVENUE; AUTHORIZING THE MAYOR, TOWN ADMINISTRATOR AND TOWN ATTORNEY TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY TO EFFECTUATE THE INTENT OF THIS RESOLUTION; AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Town Council approved Application No. SP-57-14, Akai Estates Site Plan, for 16 single-family homes on the Tara Plat ( Plat ) on December 8, 2016, subject to conditions; and WHEREAS, the developer failed to apply for building permits within the twelve months allotted for same in Sec of the Unified Land Development Code, causing the site plan to expire; and WHEREAS, Akai Estates, LLC ( Owner, which shall include its successors and assigns in title) submitted Application No. SP for the reapproval of the Akai Estates Site Plan; and WHEREAS, the Town Council finds that the Site Plan continues to comply with the applicable requirements of the Town of Southwest Ranches Unified Land Development Code and the Town of Southwest Ranches Comprehensive Plan. NOW, THEREFORE BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA: Section 1. That the foregoing WHEREAS clauses are hereby ratified and confirmed as being true and correct and are hereby made a specific part of this Resolution. Section 2. That, at a duly noticed public hearing held on October 25, 2018 following the review of the staff report and all written and oral evidence received during the public hearing, the Town Council hereby approves Application No. SP for reapproval of the Akai Estates Site Plan, which is unchanged from the 2016 approval pursuant to Resolution No , subject to Owner complying with the same conditions as those set forth in such Resolution, which are restated as follows: 1. Approval of accompanying Application No. VC to vacate and re-dedicate drainage easements within the Plat. Page 1 of 3 Resolution No October 25, 2018 Regular Meeting Page 3 of 79

8 2. Execution and Recordation of a Temporary Ingress/Egress Easement to connect Akai Drive to Griffin Road prior to issuance of the first building permit for a principal building. 3. Execution and Recordation of an Ingress/Egress Easement to extend the internal street (Akai Drive) to the north, as new access for Lots 1 through 4 (originally to be accessed directly from SW 184 th Avenue) prior to issuance of the first building permit for a principal building. 4. The HOA shall be responsible for maintenance of the public right-of-way within the plat. Owner shall record an indemnification, indemnifying the Town for the public right-ofway within the Plat prior to issuance of the first building permit for a principal building. 5. Final approval of the HOA documents by the Town Attorney prior to their recordation, prior to issuance of the first building permit for a principal building. Such HOA documents shall not restrict the keeping of animals in a manner more stringent than the ULDC. 6. Provide certified cost estimate for onsite and designated offsite improvements (if any not bonded to Broward County) and surety bond in the amount of 125 percent of construction costs prior to issuance of the first building permit. Such improvements shall include the demucking and sodding or mulching of the multi-use trail. 7. Record a document in the Broward County Public Records, to be approved as to form by the Town Attorney, providing notice to potential purchasers that there are substantial improvements required in connection with the site plan approval that have not been bonded or otherwise guaranteed, and that the Town will not issue a building permit for any home until such time as the improvements have been bonded with the Town. 8. SBDD approval required for plantings in drainage easements. 9. Broward County Highway Construction and Engineering Division approval required for signage, landscaping and frontage road improvements within the Griffin Road Right-of- Way. 10. Construction of any models with associated signage and parking, and any construction trailer shall require Administrative approval. 11. Administrative site plan modification will be required for the re-establishment of the signage and any entrance features at the permanent community entrance. 12. Applicant shall pay to the Town of Southwest Ranches an amount equal to the total expenses incurred by the Town in the processing and finalizing of this application. This includes, but may not be limited to, expenses for engineering, legal, and any related expenses that the Town has or will incur as a direct cost of this application. 13. No gates are permitted in conjunction with the guardhouse. Speed bumps or a similar device may be employed to slow cars as they approach the guardhouse. Page 2 of 3 Resolution No October 25, 2018 Regular Meeting Page 4 of 79

9 Section 3. The Mayor, Town Administrator and Town Attorney are each authorized to execute any and all documents necessary to effectuate the intent of this Resolution. Section 4. This Resolution shall become effective immediately upon passage and adoption. PASSED AND ADOPTED by the Town Council of the Town of Southwest Ranches, Florida, this day of October, 2018 on a motion by and seconded by. McKay Ayes Fisikelli Nays Breitkreuz Absent Jablonski Abstaining Schroeder Doug McKay, Mayor ATTEST: This is to certify that this Resolution and Final Order has been filed by the undersigned for the records, and a copy provided to the Applicant and/or authorized agent this day of, Russell Muñiz, MMC, Assistant Town Administrator/Town Clerk Approved as to Form and Correctness: Keith Poliakoff, J.D., Town Attorney Page 3 of 3 Resolution No October 25, 2018 Regular Meeting Page 5 of 79

10 This page intentionally left blank October 25, 2018 Regular Meeting Page 6 of 79

11 TOWN OF SOUTHWEST RANCHES TOWN COUNCIL AGENDA REPORT October 25, 2018 SUBJECT: LOCATION: Site Plan Application SP Generally located at the southwest quadrant of Griffin Road and SW 184 th Avenue. PETITIONER/ Akai Estates, LLC / Felipe Vergara, Manager OWNER: 333 Las Olas Way, Unit No. 1 Fort Lauderdale, FL LAND USE PLAN DESIGNATION: ZONING: Rural Ranch A-1, Agricultural Estate District PUBLIC NOTICE: Legal notice in newspaper, mail notice, sign posting on property EXHIBITS: Staff Report, Proposed Resolution, Resolution No , site plan, notification map and mailing label list BACKGROUND AND ANALYSIS The Town Council approved the Akai Estates Site Plan on December 8, 2016, subject to several conditions (see Resolution No , attached). The Council also approved the relocation and reconfiguration of several drainage easements. The ULDC allows an applicant twelve months to submit building permits for all improvements shown on an approved site plan. The applicant did not do so, causing the site plan to expire on December 8, The applicant has submitted a new application for re-approval of the exact same site plan that Council originally approved. The original staff analysis is provided below, and is still applicable. RECOMMENDATION Staff recommends that Council reapprove the 2016 Akai Estates site plan with the same conditions that applied to the original approval, as set forth in Resolution No and restated in the Resolution for the current application. ORIGINAL (2016) SITE PLAN ANALYSIS The applicant is requesting approval of a site plan to develop 16 single-family homes on approximately 37 acres located at the southwest quadrant of Griffin Road and unimproved SW 184 th Avenue and legally described as the Tara Plat, which was recorded in 1997 in Plat Book 162, Page 20 of the Broward County Public Records ( Property ). The Property has a land use plan designation 1 October 25, 2018 Regular Meeting Page 7 of 79

12 of Rural Ranch and is zoned A-2, Agricultural Estate District, which permits residential development at 1 unit per 2 net acres, or 1 unit per 2.5 gross acres. The platted lots are a minimum of 2.0 acres in area, but were platted before the Town restricted canals and wet drainage easements from counting toward required lot area. Accordingly, the existing platted lots are nonconforming with respect to minimum required lot area. The Town approved the Downey Equestrian Ranches Site Plan in At that time, the site plan mirrored the plat, and provided for Lots 1 through 4 to directly access SW 184 th Avenue, which was to be constructed by the developer to the point of intersection with the entrance street that would serve Lots 5 through 16. As part of the 184 th Avenue construction, the developer was required to relocate the existing 184 th Avenue Canal approximately 40 feet to the west. The Downey Equestrian Ranches Site Plan expired due to lack of construction. A new developer, Akai Estates, LLC acquired the Property in early 2014 and initiated the site plan approval process about a year later. While developing construction plans for SW 184 th Avenue, it became apparent that the road could not be constructed in proper alignment with Bonaventure Boulevard without right-of-way from R R Garden Center located at the southeast corner of Griffin Road and unimproved SW 184 th Avenue. By August, 2015 the Town, developer and Broward County agreed on a solution to provide temporary access to the community from Griffin Road until such time as the county obtains the needed right-of-way and constructs SW 184 th Avenue to the platted community entrance street (Plat Amendment Application No. DE-19-15). The temporary access involves a frontage street parallel to, and within the Griffin Road Right-of-Way, and a northerly extension of the platted north-south street internal to the subdivision (Akai Drive) to connect with the temporary frontage road. The frontage road will connect to the church driveway about 225 feet west of the Property, and would have a pass-through gate that would open and close automatically for all inbound and outbound vehicles. The Broward County Highway Construction and Engineering Division will be the agency responsible for approving the frontage road alignment, geometry and design. The extension of Akai Drive will be fully contained within an existing wet drainage easement that is to be vacated (see discussion below), resulting in no net change to the area of Lots 1 through 4. When SW 184 th Avenue is eventually constructed, the future HOA will be responsible for removing the temporary frontage road and all other temporary improvements and restoring the right-of-way and area within Lot 1 to final landscaped condition. The HOA documents and separate agreement with the County require that these actions be completed within 90 days of the opening of SW 184 th Avenue to traffic from Griffin Road. The developer has executed easement documents prepare by the Town Attorney s Office for temporary access to Griffin Road, the northerly extension of Akai Drive and a turnaround easement for the future cul-de-sac at the north end of the Property once access to Griffin Road is closed. The Non-Vehicular Access Line (NVAL) and conditions of plat approval were amended accordingly, and involved a series of changes that included eliminating the requirement that the developer construct SW 184 th Avenue and relocate the canal, closing the NVAL openings onto SW 184 th for Lots 1 through 4, and authorizing temporary access from Griffin Road via a temporary frontage drive. In addition to the access issue, the developer was required to reconfigure the drainage system because the SW 184 th Avenue Canal no longer connected to the C-11 Canal. The developer vacated the platted drainage easements through South Broward Drainage District ( SBDD ) and dedicated new easements. The developer has filed Application No. VC for Town Council vacation and acceptance of the same easements for which SBDD did so. Part of the drainage improvements required by SBDD include deepening and widening the SW 184 th Avenue Canal. The Property will drain into the canal and on-site lake (originally a single lake and 2 October 25, 2018 Regular Meeting Page 8 of 79

13 now to be bifurcated by the northerly extension of Akai Drive to provide access to Lots 1 through 4). Drainage will be mostly via Surface Water Management Area swale conveyance, supplemented by drainage boxes and lot corners piped into the canal. SBDD has determined that the system s capacity and configuration will allow future connections from the west. SBDD requires all swale conveyance systems to be recertified every 5 years. The HOA, to be established by the developer, will maintain the drainage system and internal street, including the portion of Akai Drive that is public right-of-way. The final HOA documents incorporate these requirements, and have been reviewed by the Town Attorney. The draft HOA documents also prohibit street lights and prevent the HOA from restricting the keeping of livestock and poultry in any manner that is more restrictive than the ULDC. A multi-use recreation trail will traverse the plat, connecting the unimproved SW 49 th Street right-ofway to the west to the 184 th Avenue right-of-way to the east, partially within the future community entrance from SW 184 th Avenue between Lot 5 and the east lake. A community entrance sign is proposed within the Griffin Road Right-of-Way, and is subject to county permitting. The sign complies with the ULDC. A contemporary entrance feature 16 feet in height is proposed within the temporary ingress/egress easement in Lot 1. The entry feature is similar to a consists of two wall-like structures on either side of the inbound lane connected on the top by beams over the inbound lane. 3 October 25, 2018 Regular Meeting Page 9 of 79

14 This page intentionally left blank October 25, 2018 Regular Meeting Page 10 of 79

15 SP Location Map Griffin Road SW 184 th Avenue 4 October 25, 2018 Regular Meeting Page 11 of 79

16 This page intentionally left blank October 25, 2018 Regular Meeting Page 12 of 79

17 October 25, 2018 Regular Meeting Page 13 of 79

18 October 25, 2018 Regular Meeting Page 14 of 79

19 October 25, 2018 Regular Meeting Page 15 of 79

20 October 25, 2018 Regular Meeting Page 16 of 79

21 K:\365040\Downey Ranches\P&D\DWG\COVER.dwg October 25, 2018 Regular Meeting Page 17 of 79 April 2014 N W E S C-1

22 K:\365040\Downey Ranches\SITE_PLAN\DWG\SITE PLAN.dwg October 25, 2018 Regular Meeting Page 18 of 79 41

23 K:\365040\Downey Ranches\SITE_PLAN\DWG\SITE PLAN.dwg October 25, 2018 Regular Meeting Page 19 of 79 41

24 K:\365040\Downey Ranches\SITE_PLAN\DWG\SITE PLAN.dwg October 25, 2018 Regular Meeting Page 20 of 79 41

25 K:\365040\Downey Ranches\SITE_PLAN\DWG\SITE PLAN.dwg October 25, 2018 Regular Meeting Page 21 of 79 41

26 C:\Users\Ralph Tait\Dropbox\GJC-Drop Box\2014-Jobs\ SW Ranches\ Site Plan Approval\ Architectural\ A-4.dwg, A-4, 11/14/ :22:39 AM, _AutoCAD PDF (General Documentation).pc3 October 25, 2018 Regular Meeting Page 22 of 79 1 FLOOR PLAN 2 WEST ELEVATION 3 EAST ELEVATION 4 5 MONUMENT SIGN ELEVATION 6 NORTH/SOUTH ELEVATION MONUMENT SIGN DETAIL SINGLE FAMILY DEV. FOR DOWNEY RANCHES GRIFFIN ROAD TOWN OF SOUTHWEST RANCHES, FLORIDA j g c GUSTAVO J. CARBONELL, P.A. AS NOTED A-4 - R.E.T G.J.C. 12/20/

27 October 25, 2018 Regular Meeting Page 23 of 79 1 ENTRY GATES PLAN VIEW 2 3 ENTRY GATES NORTH ENTRY STUCTURE SINGLE FAMILY DEV. FOR DOWNEY RANCHES GRIFFIN ROAD TOWN OF SOUTHWEST RANCHES, FLORIDA j g c GUSTAVO J. CARBONELL, P.A. AS NOTED A R.E.T G.J.C. 12/20/

28 K:\365040\Downey Ranches\P&D\DWG\P&D.dwg October 25, 2018 Regular Meeting Page 24 of 79 A C-12 C-03 C-04 C-05 41

29 N C-7 C-7 C-7 G C-7 K:\365040\Downey Ranches\P&D\DWG\P&D.dwg October 25, 2018 Regular Meeting Page 25 of 79 A C-12 E C-7 E C-7 F C-8 G C-7 G C-7 A D C-7 F C-7 F A G C-7 C-7 MATCH LINE SEE SHEET C-04 41

30 C-7 C-7 C-7 C-7 A A A D F C-7 F C-7 G B C-7 D C-7 C-7 C-7 G M C-8 K C-8 I C-8 K:\365040\Downey Ranches\P&D\DWG\P&D.dwg October 25, 2018 Regular Meeting Page 26 of 79 A C-12 J C-8 MATCH LINE SEE SHEET C-05 41

31 K:\365040\Downey Ranches\P&D\DWG\P&D.dwg October 25, 2018 Regular Meeting Page 27 of 79 MATCH LINE SEE SHEET C-05 A C-12 H C-7 B C-7 C C-7 H C-7 H C-7 L C-8 O C-8B P C-8B 41

32 K:\365040\Downey Ranches\P&D\DWG\DETAILS.dwg October 25, 2018 Regular Meeting Page 28 of 79 EXFILTRATION TRENCH DETAIL PRIMARY CANAL MINIMUM DESIGN SECTION AND CANAL MAINTENANCE EASEMENT SECONDARY CANAL MINIMUM DESIGN SECTION AND CANAL MAINTENANCE EASEMENT C-41

33 K:\365040\Downey Ranches\P&D\DWG\DETAILS.dwg October 25, 2018 Regular Meeting Page 29 of 79 C-41

34 K:\365040\Downey Ranches\P&D\DWG\DETAILS.dwg October 25, 2018 Regular Meeting Page 30 of 79 C-41

35 K:\365040\Downey Ranches\P&D\DWG\DETAILS.dwg October 25, 2018 Regular Meeting Page 31 of 79 C-41

36 ASPHALT LIMEROCK BASE 6" 12" COMPACTED SUBGRADE MIN. LBR. 100 COMPACTED TO 98% AASHTO T-180 MIN. 70 CARBONATES EXIST. ASPHALT EXIST. LIMEROCK EXIST. SUBGRADE 6" ADDITIONAL REINFORCING BARS SAWCUT & STRIP BACK EXIST. ASHALT AND ROCKBASE AS SHOWN AND CONNECT TO EXIST. PAVEMENT EXTEND FLUME TO 2' BEYOND BACK SLOPE OF SWALE K:\365040\Downey Ranches\P&D\DWG\DETAILS.dwg October 25, 2018 Regular Meeting Page 32 of 79 C-41

37 K:\365040\Downey Ranches\P&D\DWG\SM.dwg October 25, 2018 Regular Meeting Page 33 of 79 C-11 C-12 C-13 41

38 K:\365040\Downey Ranches\P&D\DWG\SM.dwg October 25, 2018 Regular Meeting Page 34 of 79 MATCH LINE SEE SHEET C-12 41

39 K:\365040\Downey Ranches\P&D\DWG\SM.dwg October 25, 2018 Regular Meeting Page 35 of 79 MATCH LINE SEE SHEET C-11 MATCH LINE SEE SHEET C-13 41

40 K:\365040\Downey Ranches\P&D\DWG\SM.dwg October 25, 2018 Regular Meeting Page 36 of 79 MATCH LINE SEE SHEET C-12 41

41 K:\365040\Downey Ranches\P&D\DWG\PPP.dwg October 25, 2018 Regular Meeting Page 37 of 79 MATCH LINE SEE SHEET 0 60' 120' 41

42 K:\365040\Downey Ranches\P&D\DWG\PPP.dwg October 25, 2018 Regular Meeting Page 38 of ' 120' 41

43 K:\365040\Downey Ranches\P&D\DWG\PPP.dwg October 25, 2018 Regular Meeting Page 39 of 79 NOTES: 1. CONTRACTOR IS TO SUBMIT THE NOTICE OF INTENT (NOI) APPLICATION PROVIDED ON THE DEP WEB SITE ALONG WITH THE APPLICATION FEE FOR SMALL CONSTRUCTION PROJECTS (LESS THAN 5 ACRES) OR FOR LARGE CONSTRUCTION PROJECTS (5 OR MORE ACRES) TO THE NOTICES CENTER. PLEASE CHECK WITH F-DEP FOR CURRENT PERMIT FEES. AUTHORIZATION IS GRANTED 48 HOURS AFTER THE DATE OF THE COMPLETE NOI APPLICATION IS POST-MARKED TO DEP. THE NOTICES CENTER WILL SEND AN ACKNOWLEDGMENT LETTER AFTER RECEIVING AND PROCESSING YOUR COMPLETE NOI APPLICATION AND FEE. 2. RESUBMIT NOI PACKAGE EVERY FIVE YEARS (IF CONSTRUCTION ACTIVITY EXCEEDS FIVE YEARS). 3. THE APPLICATION FEE IS SUBJECT TO CHANGE. ALWAYS CONFIRM THE AMOUNT BY CALLING THE NOTICES CENTER AT (866) THE ADDRESS FOR NPDES STORMWATER NOTICES CENTER IS: FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION 2600 BLAIR STONE ROAD, MS#2510 TALLAHASSEE, FL THE MAILING ADDRESS FOR SOUTH FLORIDA WATER MANAGEMENT DIRSTICT IS: P.O. BOX 24680, WEST PALM BEACH, FL

44 October 25, 2018 Regular Meeting K:\365040\Downey Ranches\P&D\DWG\FP.dwg Page 40 of 79 C-18 C-19 C-20 41

45 K:\365040\Downey Ranches\P&D\DWG\FP.dwg October 25, 2018 Regular Meeting Page 41 of 79 MATCH LINE SEE SHEET C-19 41

46 K:\365040\Downey Ranches\P&D\DWG\FP.dwg October 25, 2018 Regular Meeting Page 42 of 79 MATCH LINE SEE SHEET C-18 MATCH LINE SEE SHEET C-20 41

47 K:\365040\Downey Ranches\P&D\DWG\FP.dwg October 25, 2018 Regular Meeting Page 43 of 79 MATCH LINE SEE SHEET C-19 41

48 October 25, 2018 Regular Meeting Page 44 of 79 A A A A S.W. 184th Ave. A A A B A A A B A A A A S.W. 184th Ave. A B A B TREE DISPOSITION PLAN A A B B A B GRIFFIN ROAD 1. JFS Design Inc. TD-1 AKAI ESTATES LANDSCAPE ARCHITECTURE LC TOWN OF SOUTHWEST RANCHES FLORIDA, SEC jimmy@jfsdesignfl.com

49 October 25, 2018 Regular Meeting Page 45 of 79 S.W. 184th Ave. SOUTH SECTOR MATCH LINE B-B CENTRAL SECTOR TYPICAL LOT LANDSCAPE PLAN MATCH LINE A-A SITE LANDSCAPE PLAN S.W. 184th Ave. NORTH SECTOR GRIFFIN ROAD 1. JFS Design Inc. L-1 AKAI ESTATES LANDSCAPE ARCHITECTURE LC TOWN OF SOUTHWEST RANCHES FLORIDA, SEC

50 October 25, 2018 Regular Meeting Page 46 of 79 S.W. 49th STREET AKAI DRIVE NORTH SECTOR AKAI DRIVE FUTURE SIGNAGE EAST LANDSCAPE BERM NORTH SECTOR LANDSCAPE PLAN AKAI DRIVE 1. JFS Design Inc. L-2 AKAI ESTATES LANDSCAPE ARCHITECTURE LC TOWN OF SOUTHWEST RANCHES FLORIDA, SEC

51 October 25, 2018 Regular Meeting Page 47 of 79 AKAI DRIVE TYPICAL LOT LANDSCAPE PLAN AKAI DRIVE CENTRAL SECTOR AKAI DRIVE AKAI DRIVE 1. CENTRAL SECTOR LANDSCAPE PLAN L-3 AKAI ESTATES TOWN OF SOUTHWEST RANCHES FLORIDA, SEC S.W. 49th STREET JFS Design Inc. LANDSCAPE ARCHITECTURE LC

52 October 25, 2018 Regular Meeting Page 48 of 79 SOUTH SECTOR AKAI DRIVE AKAI DRIVE 1. SOUTH SECTOR LANDSCAPE PLAN L-4 AKAI ESTATES TOWN OF SOUTHWEST RANCHES FLORIDA, SEC JFS Design Inc. LANDSCAPE ARCHITECTURE LC

53 October 25, 2018 Regular Meeting Page 49 of 79 TYPICAL PLANTING SCREEN FOR ABOVE-GROUND UTILITIES SHRUB PLANTINGS BUILDING DETAIL FIRE HYDRANT CLEAR ZONE FERTILIZATION: PLANTING SOIL: PALM PLANTING DETAIL PALM PLANTING DETAIL TREE PLANTING DETAIL SHRUB PLANTING DETAIL GROUNDCOVER DETAIL MINIMUM TREE CLEARANCE FROM LIGHT FIXTURES TYPICAL PLANTINGS FOR GROUND-MOUNTED EQUIPMENT LANDSCAPE DETAILS, NOTES, SPECS., ETC. LANDSCAPE NOTES 1. LC LANDSCAPE ARCHITECTURE JFS Design Inc. AKAI ESTATES L-5 TOWN OF SOUTHWEST RANCHES FLORIDA, SEC

54 October 25, 2018 Regular Meeting Page 50 of 79 PLANTLIST PROPOSED TREES AKAI DRIVE AKAI DRIVE PALMS SHRUBS ACCENT PLANTS AND GROUNDCOVERS SOD TOPSOIL: 1. AKAI DRIVE TYPICAL LOT LANDSCAPE PLAN L-6 AKAI ESTATES TOWN OF SOUTHWEST RANCHES FLORIDA, SEC JFS Design Inc. LANDSCAPE ARCHITECTURE LC

55 October 25, 2018 Regular Meeting Page 51 of 79 NON-TRAFFIC AND NON-CULTIVATED AREAS VEHICLE TRAFFIC AREAS FLORIDA BUILDING CODE- APPENDIX F PIPE INSTALLATION-DEPTH OF COVER FLORIDA BUILDING CODE- APPENDIX F PART V- A-6 4 ZONE 26 GPM JB RS C GV IRRIGATION LEGEND SPECIAL NOTES: SOUTH IRRIGATION PUMP STATION GRIFFIN ROAD SITE IRRIGATION PLAN NORTH IRRIGATION PUMP STATION 1. jimmy@jfsdesignfl.com LC LANDSCAPE ARCHITECTURE JFS Design Inc. AKAI ESTATES IRR-1 TOWN OF SOUTHWEST RANCHES FLORIDA, SEC

56 October 25, 2018 Regular Meeting Page 52 of GPM 2" v. spray N-4 ZONE AKAI DRIVE MATCH LINE C-C ZONE 76 GPM 2" v. spray N-6 ZONE 60 GPM 2" v. rotors N-5 75 GPM 2" v. spray N-8 ZONE 63 GPM 2" v. rotors N-7 ZONE EAST SECTOR EAST SECTOR MATCH LINE C-C MATCH LINE A-A MATCH LINE B-B GRIFFIN ROAD AKAI DRIVE ZONE N-3 56 GPM 2" v. rotors ZONE N-2 74 GPM 2" v. rotors GRIFFIN ROAD SECTOR IRRIGATION PLAN WEST SECTOR MATCH LINE A-A MATCH LINE A-A WEST SECTOR 1. LANDSCAPE ARCHITECTURE JFS Design Inc. LC IRR-2.1 AKAI ESTATES MATCH LINE A-A TOWN OF SOUTHWEST RANCHES FLORIDA, SEC MATCH LINE B-B

57 ZONE 4" Suction Line into Lake SOUTH IRRIGATION PUMP STATION 67 GPM 2" v. rotors S-1 ENTRANCE DRIVE SOUTH SECTOR MATCH LINE A-A 73 GPM 2" v. spray N-9 AKAI DRIVE ENTRANCE DRIVE NORTH SECTOR NORTH IRRIGATION PUMP STATION ZONE 73 GPM 2" v. spray N-10 AKAI DRIVE ENTRANCE DRIVE SOUTH SECTOR ENTRANCE DRIVE NORTH SECTOR MATCH LINE A-A MATCH LINE A-A 74 GPM 2" v. spray MATCH LINE A-A MATCH LINE D-D MATCH LINE A-A MATCH LINE D-D MATCH LINE A-A ZONE ZONE ZONE 76 GPM 2" v. spray N-1 MATCH LINE B-B 76 GPM 2" v. spray N-4 ZONE AKAI DRIVE MATCH LINE B-B MATCH LINE D-D JFS Design Inc. 1. MATCH LINE A-A MATCH LINE A-A SECTOR IRRIGATION PLAN MATCH LINE D-D N-11 LC IRR-2.2 TOWN OF SOUTHWEST RANCHES FLORIDA, SEC LANDSCAPE ARCHITECTURE AKAI ESTATES October 25, 2018 Regular Meeting Page 53 of 79

58 October 25, 2018 Regular Meeting Page 54 of 79 MATCH LINE H-H MATCH LINE H-H AKAI DRIVE LAKE-1 EAST SECTOR ZONE S-5 60 GPM 2" v. rotors LAKE-1 WEST SECTOR ZONE S-4 60 GPM 2" v. rotors MATCH LINE A-A MATCH LINE A-A AKAI DRIVE MATCH LINE G-G MATCH LINE G-G MATCH LINE F-F MATCH LINE F-F MATCH LINE E-E MATCH LINE E-E S.W. 49th STREET MATCH LINE A-A MATCH LINE A-A AKAI DRIVE ZONE S-3 70 GPM 2" v. rotors spray ZONE S-2 67 GPM 2" v. rotors 4" Suction Line into Lake ZONE S-1 67 GPM 2" v. rotors SOUTH IRRIGATION PUMP STATION 1. LAKE-1 EAST SECTOR LAKE-2 WEST SECTOR SECTOR IRRIGATION PLAN IRR-2.3 AKAI ESTATES TOWN OF SOUTHWEST RANCHES FLORIDA, SEC JFS Design Inc. LANDSCAPE ARCHITECTURE LC

59 Town of Southwest Ranches Griffin Road Southwest Ranches, FL (954) Town Hall (954) Fax Town Council Doug McKay, Mayor Freddy Fisikelli, Vice Mayor Steve Breitkreuz, Council Member Gary Jablonski, Council Member Denise Schroeder, Council Member Andrew D. Berns, Town Administrator Keith M. Poliakoff, JD, Town Attorney Russell Muniz, Assistant Town Administrator/Town Clerk Martin D. Sherwood, CPA, CGMA, CGFO, Town Financial Administrator COUNCIL MEMORANDUM TO: Honorable Mayor McKay and Town Council VIA: Andrew D. Berns, Town Administrator FROM: Russell Muñiz, Assistant Town Administrator/Town Clerk DATE: 10/26/2017 SUBJECT: Town Holiday Schedule - Calendar Year 2019 Recommendation Town Staff is requesting Town Council s consideration and approval of the Town holiday schedule for calendar year Strategic Priorities A. Sound Governance Background The holidays identified in this schedule are consistent with the local and federal government schedules for calendar year Fiscal Impact/Analysis No impact. Staff Contact: Russell Muñiz Assistant Town Administrator/Town Clerk ATTACHMENTS: Description Upload Date Type October 25, 2018 Regular Meeting Page 55 of 79

60 Town Holidays - TA Approved 10/19/2018 Resolution October 25, 2018 Regular Meeting Page 56 of 79

61 RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE TOWN HOLIDAY SCHEDULE FOR THE CALENDAR YEAR 2019; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the Town Council desires to establish an official 2019 holiday schedule for the Town of Southwest Ranches; and WHEREAS, the Town s administrative offices shall be closed in observance of the holidays delineated below. NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Southwest Ranches, Florida: Section 1: The above-referenced recitals are true and correct and are incorporated herein by reference. Section 2: The Town Council hereby approves the following official holiday schedule for the Town of Southwest Ranches for calendar year Schedule: Month Date Holiday Day January 1 st New Year s Day Tuesday January 21st Martin Luther King, Jr. Day Monday February 18 th President s Day Monday May 27 th Memorial Day Monday July 4 th Independence Day Thursday September 2nd Labor Day Monday November 11th Veteran s Day Monday November 28 th Thanksgiving Thursday November 29 th Day After Thanksgiving Friday December 24 th Christmas Eve (Close at 1 p.m.) Tuesday December 25 th Christmas Day Wednesday December 31 st New Year s Eve (Close at 1 p.m.) Tuesday 1 October 25, 2018 Regular Meeting Page 57 of 79

62 PASSED AND ADOPTED by the Town Council of the Town of Southwest Ranches, Florida, this _25 th _ day of _October 2018_, on a motion by and seconded by. McKay Ayes Fisikelli Nays Breitkreuz Absent Jablonski Schroeder Attest: Doug McKay, Mayor Russell Muñiz, Assistant Town Administrator/Town Clerk Approved as to Form and Correctness: Keith M. Poliakoff, J.D., Town Attorney October 25, 2018 Regular Meeting Page 58 of 79

63 Town of Southwest Ranches Griffin Road Southwest Ranches, FL (954) Town Hall (954) Fax Town Council Doug McKay, Mayor Freddy Fisikelli, Vice Mayor Steve Breitkreuz, Council Member Gary Jablonski, Council Member Denise Schroeder, Council Member Andrew D. Berns, Town Administrator Keith M. Poliakoff, JD, Town Attorney Russell Muniz, Assistant Town Administrator/Town Clerk Martin D. Sherwood, CPA, CGMA, CGFO, Town Financial Administrator COUNCIL MEMORANDUM TO: Honorable Mayor McKay and Town Council VIA: Andrew D. Berns, Town Administrator FROM: Russell Muñiz, Assistant Town Administrator/Town Clerk DATE: 10/26/2017 SUBJECT: Town Council Meeting Schedule - Calendar Year 2019 Recommendation Town Staff is requesting Town Council s consideration and approval of the Town Council meeting schedule for calendar year Strategic Priorities A. Sound Governance Background Section 4.01 of the Town Charter requires the Council to hold at least 11 monthly meetings in each fiscal year. Special meetings may be held on the call of the Mayor or upon the call of three members of the Council. Dates have been reviewed to ensure no conflict exists with established holidays. Fiscal Impact/Analysis No impact. Staff Contact: Russell Muñiz Assistant Town Administrator/Town Clerk October 25, 2018 Regular Meeting Page 59 of 79

64 ATTACHMENTS: Description Upload Date Type Town Council Meeting Schedule - TA Approved 10/22/2018 Resolution October 25, 2018 Regular Meeting Page 60 of 79

65 RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE TOWN COUNCIL MEETING SCHEDULE FOR THE CALENDAR YEAR 2019; AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, Article IV, Section (a) of the Charter of the Town of Southwest Ranches provides that the Town Council shall hold at least eleven (11) monthly meetings each year; and WHEREAS, in an attempt to have some consistency with its meeting dates, when conflicts do not exist, the Town desires to have regular meetings on the second and fourth Thursday of the month; and WHEREAS, the Town Council has the authority to establish additional meetings and to change meetings dates as may be necessary. NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Southwest Ranches, Florida: Section 1: The above-referenced recitals are true and correct and are incorporated herein by reference. Section 2: The Town Council hereby approves the meeting schedule, attached hereto and incorporated herein by reference as Exhibit A, for the Town Council meetings for calendar year Section 3: The Town Council reserves the right to amend this Resolution to establish additional meetings and to change meetings dates, as may be necessary. In addition, additional meetings may be added without amendment to this Resolution provided that proper notice is given. Section 4: Nothing stated herein shall be interpreted to prevent special meetings or additional meetings to be called in accordance with the Town s Charter. Section 5: This Resolution shall become effective immediately upon its adoption. 1 October 25, 2018 Regular Meeting Page 61 of 79

66 PASSED AND ADOPTED by the Town Council of the Town of Southwest Ranches, Florida, this 25 th day of October, 2018, on a motion by and seconded by. McKay Ayes Fisikelli Nays Breitkreuz Absent Jablonski Schroeder Attest: Doug McKay, Mayor Russell Muñiz, Assistant Town Administrator/Town Clerk Approved as to Form and Correctness: Keith M. Poliakoff, J.D., Town Attorney October 25, 2018 Regular Meeting Page 62 of 79

67 Exhibit A 2019 Town Council Proposed Meeting Schedule Regular Town Council Meetings are attempted to be held at 7:00 PM on the SECOND and FOURTH THURSDAY each month. However, September meetings reflect tentative changes needed to accommodate state law pertaining to budget adoption which may require further change. Meetings may be canceled by the Town Council if there is no imminent business to discuss. JANUARY 24 FEBRUARY 14, 28 MARCH 14, 28 APRIL 11, 25 MAY 9, 23 JUNE 13, 27 JULY 11, 25 AUGUST 8, 22 SEPTEMBER 12, 26 (Tentative) OCTOBER 10, 24 NOVEMBER 14 DECEMBER October 25, 2018 Regular Meeting Page 63 of 79

68 This page intentionally left blank October 25, 2018 Regular Meeting Page 64 of 79

69 Town of Southwest Ranches Griffin Road Southwest Ranches, FL (954) Town Hall (954) Fax Town Council Doug McKay, Mayor Freddy Fisikelli, Vice Mayor Steve Breitkreuz, Council Member Gary Jablonski, Council Member Denise Schroeder, Council Member Andrew D. Berns, Town Administrator Keith M. Poliakoff, JD, Town Attorney Russell Muniz, Assistant Town Administrator/Town Clerk Martin D. Sherwood, CPA, CGMA, CGFO, Town Financial Administrator COUNCIL MEMORANDUM TO: Honorable Mayor McKay and Town Council VIA: Andrew D. Berns, Town Administrator FROM: Emily Aceti, Community Services Manager DATE: 10/25/2018 SUBJECT: CSI Contract Amendment Recommendation Town Council consideration for a motion to approve the resolution. Strategic Priorities A. Sound Governance B. Enhanced Resource Management C. Reliable Public Safety Background On March 29, 2006, pursuant to Resolution No , the Town Council approved an agreement with Code Services, Inc. (''CSI'') to provide code enforcement services to the Town of Southwest Ranches ( Town''). On September 29, pursuant to Resolution No , the Town approved the Seventh Amendment to its Agreement with CSI, which included additional compensation, payment for the lease of office space, post-disaster services, and an extension for the term of the Agreement through September 30, The Town and CSI desire to modify its Agreement with CSI to increase CSI s compensation. and to provide for an additional code officer. This Eighth Amendment to the Agreement seeks to effectuate the agreement of both parties for this modification. October 25, 2018 Regular Meeting Page 65 of 79

70 Fiscal Impact/Analysis This amendment increases the Community Development - Code Enforcement & Zoning Account # $64, See attached Program Modification outlining the allocation. Staff Contact: Emily Aceti, Community Services Manager ATTACHMENTS: Description Upload Date Type CSI 8th Modification Reso and Agreement - TA Approved 10/19/2018 Resolution Program Modification FY 2019 Approved Budget 10/22/2018 Backup Material October 25, 2018 Regular Meeting Page 66 of 79

71 RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE EIGHTH AMENDMENT TO THE AGREEMENT WITH CSI CODE SERVICES, INC. ( CSI ); INCREASING THE COMPENSATION EFFECTIVE OCTOBER 1, 2018; ADDING AN ADDITIONAL CODE OFFICER; AUTHORIZING THE MAYOR, TOWN ADMINISTRATOR, AND TOWN ATTORNEY TO ENTER INTO AN AGREEMENT; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, on March 29, 2006, pursuant to Resolution No , the Town Council approved an agreement with Code Services, Inc. (''CSI'') to provide code enforcement services to the Town of Southwest Ranches ( Town''); and WHEREAS, on April 6, 2006, pursuant to Resolution No , the Town Council modified the agreement to provide for additional hours of code enforcement services at an adjusted cost; and WHEREAS, on June 14, 2007, pursuant to Resolution No , the Town Council approved the First Amendment to its Agreement with CSI, providing for an additional code enforcement officer; and WHEREAS, on February 19, 2009, pursuant to Resolution No , the Town Council approved the Second Amendment to its Agreement with CSI, which extended the term of the Agreement for an additional three years until February 19, 2012; and WHEREAS, on January 12, 2012, pursuant to Resolution No , the Town Council approved the Third Amendment to its Agreement with CSI, which extended the term of the Agreement through April 30, 2012; and WHEREAS, on March 22, 2012, pursuant to Resolution No , the Town Council approved the Fourth Amendment to its Agreement with CSI, which extended the term of the Agreement until March 31, 2015; and WHEREAS, on January 10, 2013, pursuant to Resolution No , the Town Council approved the Fifth Amendment to its Agreement with CSI, which approved CSI's selection of Robert Solera as the Town's Chief Code Officer; and WHEREAS, On September 15, 2014, pursuant to Resolution No the Town approved the Sixth Amendment to its Agreement with CSI, which included the provision of additional zoning services and it extended the term of the Agreement until September 30, 2017; and October 25, 2018 Regular Meeting Page 67 of 79

72 WHEREAS, on September 29, pursuant to Resolution No , the Town approved the Seventh Amendment to its Agreement with CSI, which included additional compensation, payment for the lease of office space, post-disaster services, and an extension for the term of the Agreement through September 30, 2022; and WHEREAS, the Town desires to modify its Agreement with CSI to increase CSI s compensation. and to provide for an additional code officer. NOW, THEREFORE, BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA: Section 1. The above-referenced recitals are true and correct and are incorporated herein by reference. Section 2. The Town Council hereby approves the Eighth Amendment to the Agreement with Code Services, Inc. (CSI) as specifically delineated in Exhibit "A", attached hereto and incorporated herein by reference. Section 3. The Town Council hereby authorizes the Mayor, Town Administrator, and Town Attorney to enter into the modification in substantially the same form as that attached hereto as Exhibit "A," and to make any and all changes necessary and proper to effectuate the intent of this Resolution. Section 4. This Resolution shall take effect immediately upon its adoption. [Signatures on Following Page] 2 October 25, 2018 Regular Meeting Page 68 of 79

73 PASSED AND ADOPTED by the Town Council of the Town of Southwest Ranches, Florida, this day of October, 2018, on a motion by and seconded by. ATTEST: McKay Fisikelli Breitkreuz Jablonski Schroeder Ayes Nays Absent Doug McKay, Mayor Russell Muñiz, Assistant Town Administrator/Town Clerk Approved as to Form and Correctness: Keith Poliakoff, J.D., Town Attorney October 25, 2018 Regular Meeting Page 69 of 79

74 This page intentionally left blank October 25, 2018 Regular Meeting Page 70 of 79

75 EXHIBIT A EIGHTH MODIFICATION TO AGREEMENT THIS EIGHTH MODIFICATION TO AGREEMENT entered into as of the day of October, 2018 between the Town of Southwest Ranches, a municipal corporation of the State of Florida (the Town ) and CSI Code, Services, Inc., a corporation of the State of Florida ( Consultant ), for the purpose of amending the Agreement between the Town and Consultant dated April 10 th, 2006 (the Original Agreement ). WITNESSETH: WHEREAS, on March 29, 2006, pursuant to Resolution No , the Town Council approved an agreement with Code Services, Inc. (''CSI'') to provide code enforcement services to the Town of Southwest Ranches ( Town''); and WHEREAS, on April 6, 2006, pursuant to Resolution No , the Town Council modified the agreement to provide for additional hours of code enforcement services at an adjusted cost; and WHEREAS, on June 14, 2007, pursuant to Resolution No , the Town Council approved the First Amendment to its Agreement with CSI, providing for an additional code enforcement officer; and WHEREAS, on February 19, 2009, pursuant to Resolution No , the Town Council approved the Second Amendment to its Agreement with CSI, which extended the term of the Agreement for an additional three years until February 19, 2012; and WHEREAS, on January 12, 2012, pursuant to Resolution No , the Town Council approved the Third Amendment to its Agreement with CSI, which extended the term of the Agreement through April 30, 2012; and WHEREAS, on March 22, 2012, pursuant to Resolution No , the Town Council approved the Fourth Amendment to its Agreement with CSI, which extended the term of the Agreement until March 31, 2015; and WHEREAS, on January 10, 2013, pursuant to Resolution No , the Town Council approved the Fifth Amendment to its Agreement with CSI, which approved CSI's selection of Robert Solera as the Town's Chief Code Officer; and WHEREAS, On September 15, 2014, pursuant to Resolution No the Town approved the Sixth Amendment to its Agreement with CSI, which included the 4 October 25, 2018 Regular Meeting Page 71 of 79

76 provision of additional zoning services and it extended the term of the Agreement until September 30, 2017; and WHEREAS, on September 29, pursuant to Resolution No , the Town approved the Seventh Amendment to its Agreement with CSI, which included additional compensation, payment for the lease of office space, post-disaster services, and an extension for the term of the Agreement through September 30, 2022; and WHEREAS, the Town and CSI desire to modify its Agreement with CSI to increase CSI s compensation. and to provide for an additional code officer. WHEREAS, this Eighth Amendment to the Agreement seeks to effectuate the agreement of both parties as specifically described herein. NOW, THEREFORE, for and in consideration of the premises and for Ten Dollars ($10.00) and for other good and valuable consideration the receipt and sufficiency whereof is hereby acknowledged, the parties hereto agree that the Original Agreement shall be amended as follows: 1. The foregoing recitals are true and correct. 2. Section 2.1 Scope of Services shall be amended solely to remove the required minimum hours of service. 3. Section 4.1 of Article 4 Compensation shall be amended to read as follows: 4.1 CSI shall provide Code Compliance Services, as described herein and in Exhibit A, to the Town for an Annual Fee of Two Hundred and Nine Thousand Five Hundred and Sixteen Dollars and Zero Cents ($209,516.00). This total contract price shall be allocated as follows: One level III code officer, who shall manage the entire department, and who shall work a minimum of 40 hours per week, shall receive $74,064 annually; One level III code officer, who shall work a minimum of 40 hours per week, shall receive $55,000 annually; One level I code officer or higher, who shall work a minimum of 40 hours per week, shall receive $38,000 annually; One code coordinator, who shall work a minimum of 40 hours per week, shall receive $41,952 annually; and $500 annually for IWorq code enforcement software. Such total amount shall be paid in equal monthly installments, in accordance with the Town s payment schedule, in the amount of $17, per month. In the event that the Town s Code Enforcement Staff is not filled as indicated above, or in the event that the software has not been purchased, 5 October 25, 2018 Regular Meeting Page 72 of 79

R E G U L A R M E E T I N G A g e n d a o f J u n e 25,

R E G U L A R M E E T I N G A g e n d a o f J u n e 25, REG Southwest Ranches Town Council R E G U L A R M E E T I N G A g e n d a o f J u n e 25, 2 0 1 5 Southwest Ranches Council Chambers 7:00 PM THURSDAY M a y o r Jeff Nelson V i c e - M a y o r Freddy Fisikelli

More information

REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida. Thursday 7:00 PM February 9, Griffin Road

REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida. Thursday 7:00 PM February 9, Griffin Road REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida Thursday 7:00 PM February 9, 2017 13400 Griffin Road Present: Mayor Doug McKay Vice Mayor Steve Breitkreuz Council Member Freddy Fisikelli

More information

R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 1 0,

R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 1 0, REG Southwest Ranches Town Council R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 1 0, 2 0 1 3 Southwest Ranches Council Chambers 7:00 PM THURSDAY M a y o r Jeff Nelson V i c e - M a y o r Steve

More information

R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 22,

R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 22, REG Southwest Ranches Town Council R E G U L A R M E E T I N G A g e n d a o f O c t o b e r 22, 2 0 1 5 A M E N D E D Southwest Ranches Council Chambers 7:00 PM THURSDAY M a y o r Jeff Nelson V i c e

More information

Southwest Ranches Town Council

Southwest Ranches Town Council Southwest Ranches Town Council REGULAR MEETING Agenda of April 26, 2018 Southwest Ranches Council Chambers 7:00 PM Thursday 13400 Griffin Road Southwest Ranches, FL 33330 Mayor Doug McKay Vice Mayor Freddy

More information

R E G U L A R M E E T I N G A g e n d a o f D e c e m b e r 1 1,

R E G U L A R M E E T I N G A g e n d a o f D e c e m b e r 1 1, REG Southwest Ranches Town Council R E G U L A R M E E T I N G A g e n d a o f D e c e m b e r 1 1, 2 0 1 4 Southwest Ranches Council Chambers 7:00 PM THURSDAY M a y o r Jeff Nelson V i c e - M a y o r

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED TABLE OF CONTENTS Article I Officers 2 Article II Undue Influence 4 Article III Meetings

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

SOUTH BROWARD DRAINAGE DISTRICT BOARD OF COMMISSIONERS MEETING ***AGENDA***

SOUTH BROWARD DRAINAGE DISTRICT BOARD OF COMMISSIONERS MEETING ***AGENDA*** SOUTH BROWARD DRAINAGE DISTRICT BOARD OF COMMISSIONERS MEETING ***AGENDA*** THURSDAY, MARCH 26, 2015 AT 8:00 A.M. NOTE: BOARD MEMBERS, PLEASE TURN YOUR MICROPHONES ON 01. CALL TO ORDER/PLEDGE OF ALLEGIANCE

More information

The foregoing recitals are true and correct and are incorporated herein by reference.

The foregoing recitals are true and correct and are incorporated herein by reference. 1.0 RECITATIONS The foregoing recitals are true and correct and are incorporated herein by reference. 2.0 DEFINITIONS 2.1 The term aggrieved or adversely affected person means any person or local government

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2006-066 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE 2006 AMENDMENTS TO THE THREE (3) INTERLOCAL AGREEMENTS WITH BROWARD COUNTY PROVIDING FOR

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

ORDINANCE NO. WHEREAS

ORDINANCE NO. WHEREAS ORDINANCE NO. 13-16 AN ORDINANCE OF THE CITY OF DEBARY, FLORIDA, AMENDING THE CITY OF DEBARY LAND DEVELOPMENT CODE AMENDING CHAPTER 1 SECTION 1-3 CONCERNING HEDGE DEFINITION; CHAPTER 2 SECTION 2-5 CONCERNING

More information

Southwest Ranches Town Council

Southwest Ranches Town Council Southwest Ranches Town Council REGULAR MEETING Agenda of October, 01 Southwest Ranches Council Chambers :00 AM Thursday 00 Griffin Road Southwest Ranches, FL 0 Mayor Doug McKay Vice Mayor Freddy Fisikelli

More information

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION

FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION Page 1 of 18 FOURTH AMENDMENT TO ADDENDUM TO SIGNATORY TERMINAL BUILDING LEASE AGREEMENT BETWEEN BROWARD COUNTY AND JETBLUE AIRWAYS CORPORATION This is the Fourth Amendment ( Fourth Amendment ) to Addendum

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. . 183310 ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 3-C- 5 Meeting Date: December 4, 2012 Ix] I I Department: Submitted By: Engineering & Public Works Submitted For: Roadway

More information

BOARD OF ZONING ADJUSTMENT APPLICATION

BOARD OF ZONING ADJUSTMENT APPLICATION BOARD OF ZONING ADJUSTMENT APPLICATION City Planning & Development Department City Hall, 414 E. 12 th Street, 15 th floor; Kansas City, MO 64106-2795 Phone (816) 513-2846 Fax (816) 513-2838 www.kcmo.gov/planning

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-17 AN ORDINANCE OF THE TOWN OF, FLORIDA, DIRECTING THE TOWN ADMINISTRATOR AND THE TOWN ATTORNEY TO PREPARE A REFERENDUM PROPOSING AMENDMENTS TO THE TOWN S CHARTER, AS DELINEATED IN EXHIBIT

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

More information

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT SITE PROPERTY LINE VICINITY MAP --Proposed Uses: On the portion of the Site zoned O-2(CD): a health institution (hospital), medical and general offices, and medical, dental and optical laboratory uses

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS:

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS: ORDINANCE #2178-13 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF GLOUCESTER COUNTY, LLC TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION AND COMMUNICATIONS SYSTEM IN WOODBURY,

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>) Instrument prepared by: Return to: Orange County Attorney s Office P.O. Box 1393 Orlando, Florida 32802 HOLD HARMLESS AND INDEMNIFICATION AGREEMENT () This Hold Harmless and

More information

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH This Agreement for development of land, hereinafter referred to as the AGREEMENT, entered into this day of, 2017, between

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2002-2 AN ORDINANCE OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA AMENDING THE CODE OF ORDINANCES OF THE TOWN OF SOUTHWEST RANCHES TO CREATE A CONDITIONAL USE CLASSIFICATION FOR EXHIBITION OF

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy L. Reed-Holguin, Community Development Director DATE: June 10, 2014

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018 CERTIFICATE OF DEVELOPMENT CONFORMANCE Per UDO Section 340-90, the submittal andd acceptance of a Certificate of Development Conformanc ce (CDC) shall be a prerequisitee to the approval of a Final Plat

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

SPECIAL EVENT PERMIT APPLICATION

SPECIAL EVENT PERMIT APPLICATION PLANNING AND ZONING DEPARTMENT Permit Number: SPECIAL EVENT PERMIT APPLICATION A. GENERAL INSTRUCTIONS AND SUBMITTAL REQUIREMENTS This application is not for the use of city parks or public property. This

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

Return recorded copy to: PLAT REL Plat Book, Page

Return recorded copy to: PLAT REL Plat Book, Page Return recorded copy to: PLAT REL Plat Book, Page Planning and Development Management Division Environmental Protection and Growth Management Department Governmental Center West 1 North University Drive

More information

CITY OF TAMARAC NOTICE OF WORKSHOP MEETING CITY COMMISSION OF TAMARAC, FL City Hall - Conference Room 105 May 9, 2016

CITY OF TAMARAC NOTICE OF WORKSHOP MEETING CITY COMMISSION OF TAMARAC, FL City Hall - Conference Room 105 May 9, 2016 CITY OF TAMARAC NOTICE OF WORKSHOP MEETING CITY COMMISSION OF TAMARAC, FL City Hall - Conference Room 105 May 9, 2016 CALL TO ORDER: 9:30 a.m. ROLL CALL: PLEDGE OF ALLEGIANCE: Mayor Harry Dressler 1. Presentation

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. SIGNS IN RIGHTS-OF-WAY. 3. LINES OF SIGHT AT INTERSECTIONS. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Definitions. 16-102. Permit to

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

More information

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS:

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS: ORDINANCE # 2013-08 AN ORDINANCE GRANTING RENEWAL OF MUNICIPAL CONSENT TO COMCAST OF GARDEN STATE L.P. TO CONSTRUCT, CONNECT, OPERATE AND MAINTAIN A CABLE TELEVISION AND COMMUNICATIONS SYSTEM IN THE TOWNSHIP

More information

CHAPTER 7 ANNEXATION Chapter Outline

CHAPTER 7 ANNEXATION Chapter Outline CHAPTER 7 ANNEXATION Chapter Outline 1. Definitions (UCA 10-2-401)... 1 2. Purpose... 1 3. Other Definitions (UCA 10-2-401)... 1 4. The Annexation Policy Plan (UCA 10-2-401.5)... 1-3 5. The Annexation

More information

CITY COMMISSION. Proposed Millage Rate Pages 8-12

CITY COMMISSION. Proposed Millage Rate Pages 8-12 WEDNESDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA CITY COMMISSION REGULAR MEETING AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Broward Sheriff s Office Fire Rescue Employees

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Intent 7-1 7.1.2 Authority 7-1 7.1.3 Proposal to Amend 7-1 7.1.4 Application and Fee 7-1 7.1.5 Referral for Advisory Opinion 7-2 7.1.6

More information

SECOND AMENDMENT TO GRAND HAVEN PLANNED UNIT DEVELOPMENT (PUD) AGREEMENT

SECOND AMENDMENT TO GRAND HAVEN PLANNED UNIT DEVELOPMENT (PUD) AGREEMENT PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place, Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and Fee 7-1 7.1.4 Referral for Advisory Opinion 7-1 7.1.5 Public Hearing Notice

More information

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE MINUTES

More information

SECOND AMENDED INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING BROWARD COUNTY, FLORIDA

SECOND AMENDED INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING BROWARD COUNTY, FLORIDA SECOND AMENDED INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING BROWARD COUNTY, FLORIDA February 2, 2010 SECOND AMENDED INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING BROWARD COUNTY,

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

More information

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

A. 2'1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement CTTY OF NORTH MYRTLE BEACH 1018 Second Avenue South North Myrtle Beach, S.C. SPECIAI CALLED CITY COUNCIL MEETING AGENDA Vüednesday August 3, 2OL6 2:00 PM A. 2'"1 Public I-lcaring: Amendment to the Robbers

More information

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC13 051 APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT St Water Management District Kirby B. Green Ill, Director David

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

Chapter 12 Erosion Control Regulations

Chapter 12 Erosion Control Regulations Chapter 12 Erosion Control Regulations Rev. 02/01/05 Section 12-100 Purpose The purpose of this Chapter is to establish minimum standards to deter erosion and sedimentation problems within the City of

More information

Reclaimed Water Service Agreement

Reclaimed Water Service Agreement Reclaimed Water Service Agreement This Agreement is made and entered into on this day of February, 2013, by and between the City of Bunnell, a municipal corporation of the State of Florida, and Flagler

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

ARTICLE 1. GRANT OF PERMIT

ARTICLE 1. GRANT OF PERMIT Page 1 of 16 PERMIT AGREEMENT BETWEEN BROWARD COUNTY AND FLORIDA DEPARTMENT OF TRANSPORTATION FOR ACCESS TO PROPERTY AT FORT LAUDERDALE-HOLLYWOOD INTERNATIONAL AIRPORT This Permit Agreement ("Permit")

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 45-2012 AN ORDINANCE OF THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF HARRISON, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER A229 ENTITLED CABLE TELEVISION FRANCHISE OF THE CODE

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE CHAPTER 240 UNIFIED DEVELOPMENT ORDINANCE CITY OF SARATOGA SPRINGS NY ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (561) 233-5165

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA Monday, February 4, 2013 Call to Order Prayer Pledge of Allegiance Roll Call 7:00 PM 1. Approval

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA NOTICE IS HEREBY GIVEN that the City Council of the City of Geneva shall conduct a special meeting on Monday, October 14, 2013 immediately

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN:

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN: FIRST READING: 2ND & FINAL READING: ORD. NO.: 61-72 AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER XXIV, CABLE COMMUNICATIONS SYSTEM, OF AN ORDINANCE ENTITLED, AN ORDINANCE ADOPTING AND ENACTING THE REVISED

More information

The following application has been scheduled for hearing by the Council on July 19, 2011:

The following application has been scheduled for hearing by the Council on July 19, 2011: MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Chief Subdivision Review Analyst Boise City Planning and Development Services DATE: July 12, 2011 RE: SOS11-00008; Partial Street Vacation, Mark

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1833 RESOLUTION APPROVING ZONING APPLICATION ABN/DOAlR-2016-00438 (CONTROL NO. 1984-00152) a Development Order Amendment APPLICATION OF Boca SVP LLC BY Nichols Page Design Associates,

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2017 DATE: September 5, 2017 SUBJECT: First Amendment to License between CESC Plaza Limited Partnership, as Licensor, and the

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

MUTUAL ACCESS AGREEMENT

MUTUAL ACCESS AGREEMENT MUTUAL ACCESS AGREEMENT THIS MUTUAL ACCESS AGREEMENT is made this day of, 2017, by and between the City of Lawrence, Kansas, a municipal corporation, and the University of Kansas, a state-supported institution

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING BOARD OF SCHOOL ESTIMATE PUBLIC MEETING TO BE HELD ON WEDNESDAY, JANUARY 31, 2018 AT 7:30 PM AT THE GEORGE INNESS ATRIUM 141 PARK STREET, MONTCLAIR, NEW JERSEY Wednesday, January 31, 2018 Page 1 AGENDA

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2010-2051 RESOLUTION APPROVING ZONING APPLICATION DOAlEAC-2009-03925 (CONTROL NO. 1997-00110) a Development Order Amendment APPLICATION OF Packer Family Ltd Partnership BY Johnston Group

More information

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on July 11, 2017 in the Council Chambers at City Hall.

More information

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS This Agreement is made on, 2009, by and between the Cattaraugus County Planning Board, having its principal offices at 303

More information

West Palm Beach, FL Robert Weisman Phone: Fax:

West Palm Beach, FL Robert Weisman Phone: Fax: REVISED Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 561-233-5200 Fax: 561-233-5165 BOARD

More information