City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Size: px
Start display at page:

Download "City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL"

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Wednesday, April 4, :00 PM Council Chambers City Council Page 1

2 Rollcall Present: 5 - Mayor George N. Cretekos, Councilmember Hoyt Hamilton, Vice Mayor Doreen Caudell, Councilmember Bob Cundiff and Councilmember David Allbritton Also Present: William B. Horne II City Manager, Jill Silverboard Deputy City Manager, Micah Maxwell Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order Mayor Cretekos The meeting was called to order at 5:00p.m. at City Hall. 2. Invocation Bishop Brent Pantera from the Church of Jesus Christ of Latter Day Saints 3. Pledge of Allegiance 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) 4.1 Oath of Office to Councilmembers The City Clerk administered the Oath of Office to Councilmembers David Allbritton and Hoyt Hamilton. 4.2 Farewell to Councilmember Bill Jonson Councilmembers thanked former Councilmember Bill Jonson for his dedicated service to the community and presented him with tokens of appreciation. Five individuals thanked former Councilmember Jonson for his dedicated service to Clearwater residents and wished him well. Page 2

3 4.3 Federal Legislative Update - Doug Gregory and Harry Glenn, Van Scoyoc & Associates 4.4 Arbor Day Proclamation, April 21, Lyle Adams, P&R Parks Support Specialist 4.5 Civitan Awareness Month Proclamation, April Earle Lusk, Clearwater Civitan Club President 4.6 Donate Life Month Proclamation, April Christine Daniels, Donate Life ORGANizer from LifeLink Foundation, Inc. 4.7 National Community Development Week Proclamation, April 2-6, Joe Riddle, Housing Manager 5. Approval of Minutes 5.1 Approve the minutes of the March 15, 2018 City Council meeting as submitted in written summation by the City Clerk. Councilmember Cundiff moved to approve the minutes of the March 15, 2018 City Council meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda Karena Morrison said she launched the Benevolution Foundation, a 501c3 that assists other non-profit organizations with community outreach and fundraising. She invited all to visit Benevolution's tent at the upcoming Spring Downtown Block Party and thanked former Councilmember Bill Jonson for his service. Ilana Wechsler expressed concerns with vehicular congestion in the Clearwater Beach area and suggested changing the vehicular traffic pattern on Coronado Drive, Hamden Drive, East Shore Drive and Poinsetta Avenue to one-way streets, eliminating parking on Coronado Drive and incorporating a floating lane during peak hours or holidays. Liz Drayer, Courtney Murphy, Kelly Clark, Geri Doherty and Kim Paulson expressed concerns with the sale of the Keystone Surplus property in Hillsborough County and urged Council to require any buyer to preserve the property as open space and free from development in perpetuity. If the target range owner purchases the property, require the owner to transfer the property that Hillsborough County wants to ELAP. Page 3

4 Joseph Foyt said he is creating a Neighborhood Crisis Action Plan for his Capstone Project. The Plan would better prepare citizens and neighborhoods for survival and self sufficiency for 72 hours following a disaster. He said the Plan would not circumvent existing city or county emergency plans. 7. Consent Agenda Approved as submitted. 7.1 Approve the Religious Community Services, Inc Agreement Renewal for provision of contractual victim advocacy services in an amount not to exceed $15,000 and authorize the appropriate officials to execute same. (consent) 7.2 Approve a Joint Project Agreement (002434A) between Pinellas County and the City of Clearwater for utility adjustments or relocations as part of South Myrtle Avenue Drainage Improvements from Clearwater Largo Road to Belleair Road ( UT) in the estimated amount of $141, and authorize the appropriate officials to execute same. (consent) 7.3 Approve the final plat for Fredrica Townhomes, whose physical address is 101 North Fredrica Avenue, located on the East side of Fredrica Avenue approximately 285 feet south of Drew Street. (consent) 7.4 Approve Supplemental 3 Work Order to Engineer-of-Record (EOR) AECOM, Inc., in the amount of $44,968, to provide construction inspection for Lift Stations 7 and 8 Improvements ( UT) for a new work order total of $126,817 and authorize the appropriate officials to execute same. (consent) 7.5 Award a Purchase Order to Evoqua Water Technologies Inc. of Pittsburg, PA in the amount of $203, to repair ZABOCS biofilters chemical odor control units at the Marshall Street, Northeast and East Wastewater Reclamation Facilities (WRF) and authorize the appropriate officials to execute same. (consent) 7.6 Approve an annual purchase order and two one-year renewal terms at the City s option (Invitation to Bid 14-18) with A1 Assets Inc. of Longwood, FL in the annual amount of $40,000 for electronic waste recycling as provided in the City s Code of Ordinances, Section and authorize the appropriate officials to execute same. (consent) 7.7 Approve a proposal from Shaw Industries, Inc, Dalton, GA, in the amount of $335, for flooring at the Main Library ($291,942.89), Fire Station 49 ($35,779.73), and the Countryside Recreation Center ($7,679.25), in accordance with City Code 2.564(1)(d) Other Entities Contracts; and authorize the appropriate officials to execute same. (consent) 7.8 Approve the purchase of generator and transfer switch rentals, replacement parts, and services, for a not-to-exceed amount of $900,000 ($300,000 - Building and Maintenance, Page 4

5 $600,000 - Public Utilities), in accordance with City Code of Ordinances Section 2.564(1)(d) Other Government Entities Bids, to include other sourced vendors as required, and authorize the appropriate officials to execute same. (consent) 7.9 Approve a proposal from Gator Grading and Paving LLC, of Palmetto, FL, in the amount of $140, for improvements to General Services Complex and authorize the appropriate officials to execute same. (consent) 7.10 Schedule a special council meeting on Monday, May 7 at 2:00 p.m. for the purpose of holding a Strategic Planning Session. (consent) 7.11 Reappoint Michael Boutzoukas to the Community Development Board with a term to expire February 28, (consent) 7.12 Appoint councilmembers as representatives to serve on Regional and Miscellaneous Boards. (consent) 7.13 Elect Councilmember Doreen Caudell as Vice Mayor. (consent) 7.14 City Seal on Coast Guard Coins (consent) 8. Administrative Public Hearings Vice Mayor Caudell moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8.1 Declare surplus, for the purpose of donation for development of affordable housing, real property located at 404 Blanche B Littlejohn Trail; approve the Real Property Donation Agreement between the City and Habitat for Humanity of Pinellas County, Inc.; and authorize the appropriate officials to execute same, together with all other instruments required to affect closing. (APH) This property is currently vacant and is identified by Resolution #17-38 as a city-owned property appropriate for use as affordable housing (Pinellas County Property I.D. # ). The property is suitable for construction of a single-family home. The City acquired the property at no cost in 2015 through the Pinellas County escheatment process due to non-payment of taxes. This property is located within the Downtown s Old Bay Character District which lies within the City s North Greenwood Neighborhood Revitalization Page 5

6 Strategy Area. A partnership between the City and Habitat for Humanity of Pinellas County, Inc. (Habitat) has helped to revitalize this neighborhood with the construction of twelve single family homes. The community will further benefit from this partnership with the donation of this property to Habitat. A staff appraisal valued the property at $17,000 on February 6, According to Section 2.01(d)(5)(i) of the Clearwater City Charter, the City Council may approve the donation or sale for less than fair market value of city-owned property of not more than one-half acre in size for workforce or affordable housing following a public hearing. According to the Pinellas County Property Appraiser, the property is 0.14 acres (6,171 square feet). Councilmember Hamilton moved to declare surplus, for the purpose of donation for development of affordable housing, real property located at 404 Blanche B Littlejohn Trail; approve the Real Property Donation Agreement between the City and Habitat for Humanity of Pinellas County, Inc.; and authorize the appropriate officials to execute same, together with all other instruments required to affect closing. The motion was duly seconded and carried unanimously. 8.2 Deny a Future Land Use Map Amendment from the Residential/Office General (R/OG) category to the Commercial General (CG) category for 300 South Duncan Avenue and do not pass Ordinance on first reading. (LUP ) This Future Land Use Map amendment involves acres of a acre parcel located on the west side of South Duncan Avenue, approximately 280 feet north of Gulf to Bay Boulevard (SR 60). The property is owned by Rental Houses, LLC and is occupied by a three-story, 69,000 square foot office building with ancillary off-street parking. The overall parcel is a flag lot, where the proposed amendment area has frontage on South Duncan Avenue (310 feet) and Rainbow Drive (396 feet). A narrow portion of the parcel extends to Gulf to Bay Boulevard (60 feet of frontage), approximately 345 feet west of South Duncan Avenue, providing access to the office (excluded from the proposed amendment). The applicant is requesting to change the Future Land Use Map designation of the proposed amendment area from Residential/Office General (R/OG) to Commercial General (CG). The requested amendment would allow the property to be redeveloped with a self-storage use. The applicant has submitted a Zoning Atlas amendment (REZ ) which is being processed concurrently with this case. The proposed Commercial General (CG) category allows a variety of uses, including retail sales and service, overnight accommodations, and office uses, and would permit nonresidential development at a FAR of The site is Page 6

7 currently developed with an office that was constructed in 1976 and is over 88% leased. The building currently houses many targeted industries (i.e., Financial and Professional Services) including medical offices, attorneys, mortgage firms, real estate office, accounting offices and other professional businesses. The City is committed to preserving land for targeted industries, and encourages the development of sites and buildings needed to accommodate higher intensity employment opportunities, and according to the City s Economic Development and Housing Department, the site is considered a strategic location for office uses and is well-suited for continued office use consistent with the goals of the Economic Development Strategic Plan. A development proposal to demolish the existing office and replace it with a 76,490 square foot self-storage facility is inconsistent with both the Economic Development Strategic Plan and the City s Comprehensive Plan. The existing use of the property constitutes a higher level of viable economic use. Additionally, the proposed Commercial General (CG) category is not appropriately located, and is not in character with the residential neighborhood to the north, along Rainbow Drive. While certain permitted uses may be compatible with the single-family uses in the area, these same uses are also already permitted through the existing Office (O) District. The Planning and Development Department determined that the proposed Future Land Use Map amendment is inconsistent with the provisions of the Clearwater Community Development Code as specified below: The proposed amendment is inconsistent with the Comprehensive Plan and the Countywide Plan Rules. The proposed amendment is incompatible with the surrounding property and character of the neighborhood. The proposed amendment will have an adverse impact on the use of property in the immediate area. In accordance with the Countywide Plan Rules, this land use plan amendment is subject to the approval of Forward Pinellas, in its role as the Pinellas Planning Council, and the Board of County Commissioners acting as the Countywide Planning Authority. The application is a small-scale amendment so review and approval by the Florida Department of Economic Opportunity and other state agencies is not required. Prior to the Community Development Board meeting, the city received one letter on behalf of the Skycrest Neighbors in opposition to this proposal. The Community Development Board reviewed this application at its December 19, 2017 public hearing and made a recommendation of approval to the Council, with four members voting in support of and three in opposition of the Page 7

8 amendment. At the January 16, 2018 work session, staff reported that the Applicant requested to continue the item to April 4, Applicant representative Brian Aungst reviewed the Applicant's request. He urged Council to adopt the recommendation of the Community Development Board to approve the land use amendment for 300 S. Duncan to make the parcel uniformly commercial. The site is partly commercial, fronting Gulf to Bay Boulevard, and partly office, backing up to the residential community. The request will remove the blighted eyesore of a failing building, that is losing jobs and hemorrhaging tenants and money, and replace with a storage facility that will not be visible from the neighborhood due to the 70-ft. landscaped buffer (between the building and the neighborhood). The community will not be impacted by vehicular traffic since the ingress and egress to the site will be off of Gulf to Bay Boulevard. Real Estate Property Appraiser Dennis Noto said the office market has hammered this site economically and physically. The current facility is over 40 years old and 50% occupied. If office was the highest and best use, the property would have been purchased, demolished and redeveloped with new office. In response to questions, Mr. Aungst said the parcels to the east are commercial general. There are over 100 commercially zoned properties along Drew Street and Gulf to Bay Boulevard that abut residential. Store Con Development representative John Dorman said the company develops self storage facilities primarily in the west coast of Florida, with over 50 locations in the Tampa Bay area. He said many of the projects are redevelopment projects, concentrating in more populated areas where people tend to live and need the service. The economically unviable facilities are replaced with a new facility, landscaping, current stormwater, and reduction in traffic. Senior Planner Lauren Matzke said primarily along Gulf to Bay Boulevard, and generally 280 ft. to the north or south, is zoned commercial. There are some areas where the commercial zoning extends northward to Rainbow Drive. Economic Development and Housing Director Denise Sanderson said staff is not suggesting there is a high demand for office now. Since Pinellas County and Clearwater are fully built out, it is important to preserve land that is suitable for those high intensity employment opportunities. She said going against the established economic development policies conveys a message that the City supports projects that are quick and not which are right. Mr. Dorman said in rare instances the company pursued Page 8

9 redeveloping sites that included small executive offices; those projects did not do as well as the self storage facilities. The site before Council has limited frontage; the retail potential is next to none. Five individuals spoke in support. One individual spoke in opposition. In response to questions, Ms. Matzke said apartments are typically a transitional use between commercial and single-family residential. Since the property is zoned office, the applicant could not build any residential. Every property has two different designations: 1) a future land use designation, which provides a property with development potential and 2) a zoning designation, which affords uses and dictates setbacks. She said multiple zoning districts can be consistent with the underlying future land use designation. Ms. Matzke said in order to pursue a residential use, a rezoning must be requested. A concern was expressed that the residents in the neighborhood oppose the request, the request is inconsistent with the goals of the City's Comprehensive Plan and the envisioned project may generate four jobs over the next 20 years. It was stated that if the zoning remains unchanged, the site has the opportunity for office space and other types of uses where many jobs could be generated. Councilmember Cundiff departed Chambers at 6:55 p.m. In response to a concern regarding Council not following staff's recommendation, the City Attorney said individuals may sue but the matter before Council is a legislative action and Council has considerable discretion. Mr. Aungst said the applicant tried to acquire all of the commercial properties to the east; if successful, the applicant could have pursued the project without council approval. Unfortunately, the applicant was not able to acquire the properties. He said the commercial element of the project would front Gulf to Bay Boulevard. Mayor Cretekos said since Councilmember Cundiff had to leave the meeting prior to the vote and expressed that he supported staff's recommendation, he would vote in opposition. Page 9

10 Councilmember Hamilton moved to approve a Future Land Use Map Amendment from the Residential/Office General (R/OG) category to the Commercial General (CG) category for 300 South Duncan Avenue. The motion was duly seconded and carried with the following vote: Ayes: 3 - Councilmember Hamilton, Vice Mayor Caudell and Councilmember Allbritton Nays: 1 - Mayor Cretekos Ordinance was presented and read by title only. Councilmember Hamilton moved to pass Ordinance on first reading. The motion was duly seconded and carried with the following vote: Ayes: 3 - Councilmember Hamilton, Vice Mayor Caudell and Councilmember Allbritton Nays: 1 - Mayor Cretekos 9. Quasi-Judicial Public Hearings The Council recessed from 7:10 p.m. to 7:17 p.m. 9.1 Deny a Zoning Atlas Amendment from the Office (O) District to the Commercial (C) District for 300 South Duncan Avenue; and do not pass Ordinance on first reading. (REZ ) This Zoning Atlas amendment involves acres of a acre parcel located on the west side of South Duncan Avenue, approximately 280 feet north of Gulf to Bay Boulevard (SR 60). The property is owned by Rental Houses, LLC and is occupied by a three-story, 69,000 square foot office building with ancillary off-street parking. The overall parcel is a flag lot, where the proposed amendment area has frontage on South Duncan Avenue (310 feet) and Rainbow Drive (396 feet). A narrow portion of the parcel extends to Gulf to Bay Boulevard (60 feet of frontage), approximately 345 feet west of South Duncan Avenue, providing access to the office (excluded from the proposed amendment). The applicant is requesting to rezone the property from the Office (O) District to the Commercial (C) District in order to redevelop the property with a 76,490 square foot self-storage facility. The applicant has submitted a Future Land Use Map amendment (LUP ) which is being processed concurrently with this case. The proposed Commercial (C) District is incompatible with many of the Page 10

11 surrounding zoning districts and single-family homes uses that exist in the vicinity of the subject property. The existing office, which was originally developed in 1976, houses many targeted industries (i.e., Financial and Professional Services) including medical offices, attorneys, mortgage firms, real estate office, accounting offices and other professional businesses. The City is committed to preserving land and buildings that are needed to attract target industries and accommodate higher-wage jobs, such as this one. The proposed change is not supported by the City s stated economic development goals and objectives. The existing use of the property constitutes a higher level of viable economic use. The proposed Commercial (C) zoning district permits a variety of commercial uses as minimum standard uses, including retail plazas, restaurants, offices, overnight accommodations, and vehicle sales/display, many of which, including the proposed self-storage use (a Level II Flexible Development use), are not in character with the residential neighborhood to the north along Rainbow Drive. While certain permitted uses may be compatible with the single-family uses in the area, these same uses are also already permitted through the existing Office (O) District. The Planning and Development Department determined that the proposed Zoning Atlas amendment is inconsistent with the Clearwater Community Development Code as specified below: The proposed amendment is inconsistent with the Comprehensive Plan and the Community Development Code. The proposed amendment is incompatible with the surrounding property and character of the neighborhood. The available uses in the Office (O) District are incompatible with the surrounding area. The proposed Office (O) District boundaries are inappropriately drawn in regard to location and classification of streets. Prior to the Community Development Board meeting, the city received one letter on behalf of the Skycrest Neighbors in opposition to this proposal. The Community Development Board reviewed this application at its December 19, 2017 public hearing and made a recommendation of approval to the Council, with four members voting in support of and three in opposition of the amendment. At the January 16, 2018 work session, staff reported that the Applicant requested the item be continued to April 4, Page 11

12 Applicant representative Brian Aungst requested to incorporate the evidence and presentation made to the Community Development Board and to incorporate the evidence provided to the Council. He said he looked forward to working with staff going forward on the zoning amendment at the county level. moved to approve a Zoning Atlas Amendment from the Office (O) District to the Commercial (C) District for 300 South Duncan Avenue. The motion was duly seconded and carried with the following vote: Ayes: 3 - Councilmember Hamilton, Vice Mayor Caudell and Councilmember Allbritton Nays: 1 - Mayor Cretekos Ordinance was presented and read by title only. Vice Mayor Caudell moved to pass Ordinance on first reading. The motion was duly seconded and carried with the following vote: Ayes: 3 - Councilmember Hamilton, Vice Mayor Caudell and Councilmember Allbritton Nays: 1 - Mayor Cretekos 10. Second Readings - Public Hearing 10.1 Adopt Ordinance on second reading, amending Sections 5.44(1), 5.64(2), and (3), 5.47(2), (3), and (4), 5.62(1) and 5.63 of Chapter 5, Code of Ordinances relating to security alarm systems. additions. Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.2 Adopt Ordinance on third reading, annexing certain real properties whose post office addresses are 2853 and 2859 Sunset Point Road, together with an unaddressed parcel located on CR 193 approximately 253 feet south of Sunset Point Road, into the corporate limits of the city and redefining the boundary line of the city to include said Page 12

13 Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: 10.3 Adopt Ordinance on third reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2853 and 2859 Sunset Point Road, together with an unaddressed parcel located on CR 193 approximately 253 feet south of Sunset Point Road, upon annexation into the, as Institutional (I). Ordinance was presented and read by title only. moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: 10.4 Adopt Ordinance on third reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2853 and 2859 Sunset Point Road, together with an unaddressed parcel located on CR 193 approximately 253 feet south of Sunset Point Road, upon annexation into the, as Institutional (I). Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: 10.5 Adopt Ordinance on third reading, annexing certain real property whose post office address is 2829 Sunset Point Road, Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: Page 13

14 10.6 Adopt Ordinance on third reading, amending the future land use element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 2829 Sunset Point Road, Clearwater, Florida 33759, upon annexation into the, as Institutional (I). Ordinance was presented and read by title only. moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: 10.7 Adopt Ordinance on third reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2829 Sunset Point Road, Clearwater, Florida 33759, upon annexation into the, as Institutional (I). Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on third and final reading. The motion was duly seconded and upon roll call, the vote was: 10.8 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1859 East Drive, Clearwater, Florida 33765, together with all rights-of-way of East Drive abutting Lot 3, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.9 Adopt Ordinance on second reading, amending the future land use plan element Page 14

15 of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1859 East Drive, Clearwater, Florida 33765, upon annexation into the, as Residential Low (RL). Ordinance was presented and read by title only. moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.10Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1859 East Drive, Clearwater, Florida 33765, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, annexing certain real property whose post office address is 1745 East El Trinidad Drive, Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1745 East El Trinidad Drive, Clearwater, Florida Page 15

16 33759, upon annexation into the, as Residential Low (RL). Ordinance was presented and read by title only. moved to adopt Ordinance on second reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1745 East El Trinidad Drive, Clearwater, Florida 33759, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 601 Moss Avenue, 807 Glen Oak Avenue East, 3006 and 3007 Lake Vista Drive, 3030 and 3065 Hoyt Avenue, 3035 Grand View Avenue, 3058, 3070, and 3076 Merrill Avenue and 3120 and 3124 Wolfe Road, all in Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 601 Moss Avenue, 807 Glen Oak Avenue East, 3006 and 3007 Lake Vista Drive, 3030 and 3065 Hoyt Avenue, 3035 Grand View Avenue, 3058, 3070, and 3076 Merrill Avenue, all in Clearwater, Florida 33759, upon annexation Page 16

17 into the, as Residential Low (RL), and 3120 and 3124 Wolfe Road, all in Clearwater, Florida as Residential Urban (RU). Ordinance was presented and read by title only. moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.16Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 601 Moss Avenue, 807 Glen Oak Avenue East, 3006 and 3007 Lake Vista Drive, 3030 and 3065 Hoyt Avenue, 3035 Grand View Avenue, 3058, 3070, and 3076 Merrill Avenue and 3120 and 3124 Wolfe Road, all in Clearwater, Florida 33759, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.17Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are both 1990 North McMullen Booth Road, together with one unaddressed parcel located on the South side of Union Street approximately 500 feet west of North McMullen Booth Road and one unaddressed parcel located on the west side of North McMullen Booth Road approximately 500 feet South of Union Street, all in Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said additions. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, amending the future land use plan element Page 17

18 of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are both 1990 North McMullen Booth Road, together with one unaddressed parcel located on the South side of Union Street approximately 500 feet west of North McMullen Booth Road and one unaddressed parcel located on the west side of North McMullen Booth Road approximately 500 feet South of Union Street, all in Clearwater, Florida 33759, upon annexation into the, as Residential Low Medium (RLM). One individual suggested adding staff to handle code enforcement matters given the number of properties being annexed into the city. Ordinance was presented and read by title only. moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10.19Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are both 1990 North McMullen Booth Road, together with one unaddressed parcel located on the South side of Union Street approximately 500 feet west of North McMullen Booth Road and one unaddressed parcel located on the west side of North McMullen Booth Road approximately 500 feet South of Union Street, all in Clearwater, Florida 33759, upon annexation into the, as Medium Density Residential (MDR). Ordinance was presented and read by title only. Vice Mayor Caudell moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Adopt Ordinance on second reading, amending the Operating Budget for the Fiscal Year ending September 30, 2018 to reflect increases and decreases in revenues and expenditures for the General Fund, Special Program Fund, Water and Sewer Fund, Stormwater Fund, Solid Waste and Recycling Fund, Gas Fund, Airpark Fund, Parking Fund, Marine Fund, Clearwater Harbor Marina Fund, Administrative Services Fund, General Services Fund, Garage Fund, and Central Insurance Fund. Page 18

19 Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading Adopt Ordinance on second reading, amending the Capital Improvement Budget for the Fiscal Year ending September 30, 2018, to reflect a net increase of $22,677,865. Ordinance was presented and read by title only. moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 11. City Manager Reports 11.1 Approve the Local Housing Assistance Plan (LHAP) for Fiscal Year through and adopt Resolution Florida Statute requires counties and cities receiving State Housing Initiatives Partnership (SHIP) Program funds to develop a 3-year Local Housing Assistance Plan (LHAP) outlining strategies for how the funds will be utilized. The City receives its allocation from the State of Florida through Florida Housing Finance Corporation (FHFC). For fiscal year , the City received $480,527 in SHIP funds. Additionally, the City expects to receive $221,037 in program income. The City expends SHIP funds per the strategies outlined in the LHAP. The City s current LHAP covers state fiscal years through The state fiscal year begins on July 1 and ends on June 30 annually. This new LHAP will cover state fiscal years through (FY ). The strategies outlined in the new LHAP are a continuation of the City s current LHAP. All changes made within the FY LHAP will be retroactive to the current LHAP to enable the use of prior year funds, if available. The LHAP is comprised of Housing Strategies and Incentive Strategies. The Housing Strategies Include: Page 19

20 Acquisition of Existing Homes with Rehabilitation: This program provides funds to developers and community-based non-profit organizations to acquire, rehabilitate and resell single-family housing units. The community land trust principles may be utilized. This strategy also includes down payment assistance for eligible homebuyers and is continued from the current LHAP with the following change: Borrowers will be required to make a one percent (1%) cash contribution toward the purchase price; the current LHAP does not require a contribution from the buyer. Down Payment & Closing Costs Assistance with or without Rehabilitation: The City will use SHIP funds to provide down payment and closing costs assistance to eligible homebuyers purchasing existing homes. A one percent (1%) buyer contribution has also been added as a requirement under this strategy. Owner-Occupied Rehabilitation: The City will provide funds for the rehabilitation of owner-occupied single-family residences. Multi-Family Housing: The City will provide SHIP funds to developers and community based non-profit organizations to support the acquisition, rehabilitation and new construction of rental housing. New Construction Program: This program provides funds to eligible developers and community based non-profit organizations for the development of new single-family housing units. Disaster Mitigation: In the case of natural or man-made disasters, this strategy will utilize SHIP funding for emergency or interim repairs. The Affordable Housing Advisory Committee (AHAC) convened in the fall of 2017 to review policies and procedures, ordinances, land development regulations and the City s adopted comprehensive plan. The AHAC s objective was to recommend specific actions or initiatives to encourage or facilitate affordable housing. The current LHAP identifies seven Incentive Strategies per the recommendation of the 2014 AHAC. The 2017 AHAC recommended that those seven incentives remain in place with minor changes and clarifications to some. The AHAC recommended one additional incentive that is incorporated into the FY LHAP: The Economic Development and Housing Department should coordinate with the Planning and Development Department to identify properties having repeat code violations that may be suitable for rehabilitation, acquisition or demolition for affordable housing. Information regarding other Incentive Strategies may be found in the Incentive Strategies section of the LHAP. Per Florida Statute, the City Council adoption of Resolution will constitute approval of the LHAP for state fiscal years The LHAP is due to the State by May 2, Page 20

21 In response to questions, Economic Development and Housing Assistant Director Chuck Lane said the SHIP funds come from doc stamps raised through the transfer of property. The doc stamp funds are transferred to a trust fund for affordable housing initiatives. The trust fund has been targeted by the Florida Legislature each year to fund non-housing initiatives. This year, the City is expected to receive $156,000; last year the City received $ Vice Mayor Caudell moved to approve the Local Housing Assistance Plan (LHAP) for Fiscal Year through The motion was duly seconded and carried unanimously. Resolution was presented and read by title only. Councilmember Hamilton moved to adopt Resolution The motion was duly seconded and upon roll call, the vote was: 11.2 Appoint two individuals to the Community Development Board with terms to expire February 28, APPOINTMENT WORKSHEET BOARD: Community Development Board TERM: 4 years APPOINTED BY: City Council FINANCIAL DISCLOSURE: Yes RESIDENCY REQUIREMENT: MEMBERS: 7 & 1 alternate CHAIRPERSON: MEETING DATES: 3rd Tues., 1:00 p.m. PLACE: Council Chambers APPTS. NEEDED: 2 SPECIAL QUALIFICATIONS: Board shall include members qualified and experienced in the fields of architecture, planning, landscape architecture, engineering, construction, planning & land use law and real estate THE FOLLOWING ADVISORY BOARD MEMBER(S) HAVE TERMS WHICH EXPIRED AND NOW REQUIRE EITHER REAPPOINTMENT FOR A NEW TERM OR REPLACEMENT BY A NEW APPOINTEE: Page 21

22 1. Daivd Allbritton Palm Island NW, Attorney Original Appointment: 10/15/14 (4 absences in the last year) (currently serving 1st term to expire 2/28/21) 2. John Funk Magnolia Drive, Real Estate Broker Original Appointment: 2/21/13 (1 absence in the last year) Interested in Reappointment: Yes (currently filling unexpired term to expire 2/28/18) Note - submitted resignation letter on April 2, THE FOLLOWING NAMES ARE BEING SUBMITTED FOR CONSIDERATION TO FILL THE ABOVE VACANCIES: 1. Brian Barker Williams Ct., Civil Engineer 2. Amanda Battistoni S Fort Harrison Ave Suite 389, CEO/Self Employed 3. Frank L. Dame Leeward Island, Executive VP/COO/Clearwater Marine Aquarium 4. Charles Reed Haydon Bayside Drive, Civil Engineer Original Appointment: 3/2/17 (0 absences in the last year) (Mr. Haydon was appointed as the alternate member to finish an unexpired term until 4/30/18) Note: Mr. Haydon is interested in being appointed as a regular member 5. David L. Jaye Shady Oak Ct., Real Estate 6. Peter P. Kohut, P.E Windward Passage, Unit 105, Civil Engineering 7. David Loyd Brentwood Dr., Dir./Business Development (Currently serving on the Library Board) 8. Elizabeth Van Scoyoc Countryside Boulevard, #51, Administrative Specialist/Asst. Professor Zip codes of current members: 1 at 33755, 1 at 33759, 1 at 33762, 1 at 33763,1 at and 3 at Page 22

23 Current Categories: 1 Attorney 1 Land Use Attorney 2 Civil Engineers 1 Building Contractor 1 Landscape Architect 2 Real Estate Brokers In response to questions, the City Clerk said Mr. Hayden and Mr. Barker are civil engineers. Council provided direction at the work session to reappoint Mr. Boutzoukas under the Consent Agenda. Currently, there are no architects serving on the board. One individual suggested appointing Peter Kohut, a citizen activist with a planning background. Councilmember Hamilton moved to appoint Brian Barker to the Community Development Board with a term to expire February 28, The motion was duly seconded and carried with the following vote: Ayes: 3 - Councilmember Hamilton, Vice Mayor Caudell and Councilmember Allbritton Nays: 1 - Mayor Cretekos 12. City Attorney Reports - None Vice Mayor Caudell moved to appoint Jordan Behar to the Community Development Board with a term to expire February 28, The motion was duly seconded and carried unanimously. 13. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Hamilton said the cases like the Duncan Avenue case tonight are the tough ones and are no fun. These are types of cases he would like to see passed through a conditional zoning change but he looked at it seriously and took everything into consideration and has confidence in the final product. Vice Mayor Caudell thanked Council for the Vice Mayor appointment as well as the appointment to the PSTA board. She said transit discussions will be Page 23

24 14. Closing Comments by Mayor 15. Adjourn Attest City Clerk shared during Council closing comments in the future. She said the City is doing all it can by using Jolley Trolley and Clearwater Ferry to alleviate congestion. thanked Council for their guidance during his first meeting. He said he knows you can't please everybody and that his heart is in the neighborhoods. He plans to stay close to the Clearwater Neighborhood Coalition and work with them; sometimes hard decisions must be made that Council thinks will be best for the neighborhoods. Mayor Cretekos reviewed recent and upcoming events. The meeting adjourned at 8:28 p.m. Mayor Page 24

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 19, 2017 5:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 3, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 1, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, June 1, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, August 14, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, May 30, 2017 9:00 AM Special CRA Meeting Council Chambers Community Redevelopment Agency Page 1 Roll Call Present 4 - Chair

More information

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 3, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 20, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM. City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council Welcome. We are glad to have you join us. If you wish to speak, please wait to be

More information

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos,

More information

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 6, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 1, 2015 7:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, December 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 4, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 17, 2018 6:00 PM Council Chambers City Council Page 1 Unapproved Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) December 16, 2008 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 3, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) May 24, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America AGENDA Regular Public Meeting 2:03 p.m. Pinellas County Board of County Commissioners (BCC) June 26, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

More information

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 6, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 21, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Jay

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) March 17, 2009 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, July 20, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 6, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, FEBRUARY 14, 2012 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with

More information

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and ORDINANCE 15-28 AN ORDINANCE APPROVING AND AUTHORIZING EXECUTION OF A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF DUNEDIN AND AV FLORIDA HOLDINGS LLC; AND PROVIDING FOR AN EFFECTIVE DATE OF THIS ORDINANCE.

More information

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, 2018 6:00 P.M. MINUTES Present upon roll call: Commissioner Drumm, Commissioner Henderson, Commissioner Neal, Vice Mayor

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 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

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

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

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM John Morroni, Chairman Charlie Justice, Vice Chairman

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 13, 2013

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 13, 2013 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL The Pinellas Planning Council (PPC) met in regular session on this date in the County Commission Assembly Room, Pinellas County Courthouse, 315 Court

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG DEPARTMENT OF DEVELOPMENT SERVICES DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall May 7, 2008 175 5 th

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 17, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Councilmember Bill Jonson, Councilmember

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, FEBRUARY 1, 2018 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-08 Held on Wednesday, August 2, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-11 Held on Wednesday, November 2, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website AGENDA Regular Public Meeting 2:01 p.m. Pinellas County Board of County Commissioners (BCC) April 24, 2012 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America A. PRESENTATIONS and

More information

Invocation was by Council Member Wilson; followed by the Salute to the Flag.

Invocation was by Council Member Wilson; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was by Council

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA January 23, 2018 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

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING May 26, 2016 City Hall Council Chambers 1300 Ninth Street 6:30 PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that everyone

More information

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, January 4, 2018 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

More information

These minutes have not yet been approved and are not official until the Planning Commission votes to approve the minutes. MINUTES OF THE DRAPER CITY PLANNING COMMISSION MEETING HELD ON THURSDAY, AUGUST

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

CITY OF URBANA COMMITTEE OF THE WHOLE Monday, August 14, :00 P.M. CITY COUNCIL CHAMBERS 400 S. VINE STREET, URBANA, IL

CITY OF URBANA COMMITTEE OF THE WHOLE Monday, August 14, :00 P.M. CITY COUNCIL CHAMBERS 400 S. VINE STREET, URBANA, IL CITY OF URBANA COMMITTEE OF THE WHOLE Monday, August 14, 2017 7:00 P.M. CITY COUNCIL CHAMBERS 400 S. VINE STREET, URBANA, IL The City Council Committee of The Whole of the City of Urbana, Illinois, met

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

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. 190 BOISE, IDAHO Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN and SHEALY.

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JANUARY 8, 2015

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JANUARY 8, 2015 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JANUARY 8, 2015 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President.

This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President. This Regular Meeting of Council was called to order on Monday, April 9, 2018 at 9:36 p.m. by John Ruediger, Council President. PRESENT: ABSENT: Jon Hannan, John Ruediger, Bridget Pavlick, Chuck Kocisko,

More information

b. City of Clearwater Notices of City Council Public Hearings held March 5, 2015 regarding the vacation of certain properties.

b. City of Clearwater Notices of City Council Public Hearings held March 5, 2015 regarding the vacation of certain properties. Clerk of the Circuit Court and Comptroller Regular Public Meeting March 24, 2015 4. Miscellaneous items received for filing: a. Notices of Public Hearings regarding proposed Ordinances Nos. 8677-15 through

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information