Mayor Stewart, Vice Mayor Moorhouse, Vice Mayor Pro Tem Balfour, Councilmember Aridas and Councilmember Deringer.

Size: px
Start display at page:

Download "Mayor Stewart, Vice Mayor Moorhouse, Vice Mayor Pro Tem Balfour, Councilmember Aridas and Councilmember Deringer."

Transcription

1 TOWN OF LANTANA REGULAR MEETING MINUTES June 9, ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Trent called the roll. Mayor Stewart said we have lost two great people in our area and asked that during the moment of silent prayer, everyone remember the families of former Lake Worth High School classmate, David Walenius and Susan Spencer-Wendell who both passed away this week. He said Mrs. Spencer-Wendell was a long time reporter for the Palm Beach Post and she wrote a book about living life with the debilitating disease she eventually succumbed to; he said it actually makes you realize how great you have it. There was a moment of silent prayer followed by the Pledge of Allegiance to the flag. PRESENT: Mayor Stewart, Vice Mayor Moorhouse, Vice Mayor Pro Tem Balfour, Councilmember Aridas and Councilmember Deringer. ALSO PRESENT: Deborah S. Manzo, Town Manager; Mrs. Trent, Deputy Town Clerk; R. Max Lohman, Legal Counsel and approximately 70 spectators. 2. APPROVAL OF MINUTES: Councilmember Balfour made a motion to approve the regular meeting minutes of May 12, Councilmember Aridas seconded the motion. 3. AGENDA APPROVAL: Vice Mayor Moorhouse made a motion to approve the agenda as submitted. 4. STAFF AND COMMITTEE REPORTS: a. Presentation of the Police Department Employee of the Quarter Award. Chief Sean Scheller, Lantana Police, presented a plaque to Officer Peter Cummings for being nominated and selected as the Police Department employee of the 1st Quarter Officer Cummings was selected as a result of his participation and productivity during the Click It or Ticket enforcement campaign during the month of March and for being an active participant in representing the Lantana Police Department in several multi-agency initiatives including DUI saturation patrols throughout Palm Beach County. Chief Scheller introduced Officer Cummings father, Palm Beach County School Board Police Major Jim Cummings. Major Cummings thanked Chief Scheller and the Town for employing his son when he completed the Police Academy and said how proud he is of his son. 1

2 b. Discussion of the 2014 Legislative Session by Senator Jeff Clemens Mayor Stewart introduced Senator Clemens and explained his history of public service and his involvement in local issues. He said in the final realm, Senator Clemens was instrumental in having the Legislature realize there were only thirty patients being treated at the A.G. Holley hospital at an annual cost of over ten million dollars, which was a waste of resources. Senator Clemens thanked the Council for having him and explained how the Legislature works in the State of Florida and the Legislature s constitutional responsibilities and said that it was an interesting Session this year due to the upcoming gubernatorial election. He explained the past history between the Town and State regarding the A.G. Holley property and added that it was a good year for Palm Beach County and the Town of Lantana as the Legislature was able to secure one million dollars in the State budget for the A.G. Holley property as well as ten million dollars for quiet zones as it relates to the All Aboard Florida project. Councilmember Aridas and Councilmember Deringer expressed their appreciation to Senator Clemens for his local knowledge and the work he does in the community. Senator Clemens added that his office is in downtown Lake Worth and said please do not hesitate to contact him if anyone has State or Federal issues. c. Council Reports Councilmember Balfour said he attended the Town s Hurricane Safety Fair on June 7, 2014, at the Sports Complex. He said it was a successful event, but attendance was lower than expected and suggested that the Town have it in a different location next year. He said Town staff did a lot of work and should be commended. Mayor Stewart said he received a couple of requests. He said according to the Town code, residents are only allowed to have a garage sale two times per year and requested that any Councilmembers interested in changing the limit, inform the Town Manager. Also, Palm Beach County Fire Rescue has requested a letter of support and recommendation they can provide to another city in the area they are presently negotiating with. Mayor Stewart asked each Councilmember for their opinion and the consensus was to have the Town Manager write the requested letter of recommendation. There were no additional Council reports. d. Town Manager Report Town Manager Manzo said she had no report. 5. ORDINANCES AND RESOLUTIONS: a. Consideration of Ordinance No. O , amending the Comprehensive Plan text and future land use map in order to change the land use designation of a ±72.79-acre parcel, located at 1199 Lantana Road, from MI Mixed Use Industrial to MXD Mixed Use Development, such parcel being informally known as the A.G. Holley parcel. CASE CP Remarks: Public Hearing and First Reading Mayor Stewart introduced and explained this item on the agenda. Town Attorney Lohman read the ordinance title: ORDINANCE NO. O AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LANTANA, FLORIDA, ADOPTING AN AMENDMENT TO ITS COMPREHENSIVE DEVELOPMENT PLAN IN ACCORDANCE WITH THE MANDATES SET FORTH IN CHAPTER ET SEQ., FLORIDA STATUTES, PURSUANT

3 TO A PRIVATELY INITIATED APPLICATION NO. CPA , WHICH PROVIDES FOR AN AMENDMENT TO THE TOWN'S FUTURE LAND USE MAP DESIGNATING /- ACRES, MORE OR LESS, OF REAL PROPERTY AS MIXED USE DEVELOPMENT, WHICH PROPERTY IS LOCATED ON THE NORTH SIDE OF LANTANA ROAD, APPROXIMATELY 1,200 FEET EAST OF INTERSTATE 95, INFORMALLY KNOWN AS LANTANA COMMONS ; AND PROVDE FOR A TEXT AMENDMENT TO THE FUTURE LAND USE ELEMENT AT POLICY LU ; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Mayor Stewart asked Council for disclosures. Vice Mayor Moorhouse said he spoke to the Town Manager. Councilmember Aridas said he spoke to four town residents and the Town Manager. Councilmember Deringer said he met with Ken Tuma and Michael Langolf, representatives of Southeast Legacy Investments, LLC and the Town Manager. Mayor Stewart said he spoke to residents, Chamber members, Town staff, and representatives from the Pan American Group, NAHA Holdings, Lennar Group, SE Legacy Investments, LLC, and Ken Tuma from Urban Kilday Studios. David Thatcher, Development Services Director commented and answered Council questions. Councilmember Balfour disclosed that he also met with Ken Tuma and Michael Langolf, representatives of Southeast Legacy Investments, LLC and the Town Manager. Ken Tuma, Urban Kilday Design Studios and Chris Heggen, Transportation Engineer, representing petitioner Southeast Legacy Investments, LLC, commented and answered questions from Council. Ken Tuma then made a power point presentation of future land use plans for the property and answered additional questions from Council. Richard Schlosberg, 417 S. Atlantic Drive and Erica Wald, 613 S. Atlantic Dr. commented on the agenda item. Mayor Stewart asked for additional public comment. Being none, he closed the public portion of the meeting. There was Council discussion. Ken Tuma answered Council questions and provided final comments on behalf of the developer. Councilmember Deringer made a motion to approve Ordinance No. O on first reading. Motion passed 3-2 (Nay Councilmember Aridas and Councilmember Moorhouse). *b. Consideration of Ordinance No. O , amending Sections 23-1 and of the Lantana Code of Ordinances and the Zoning map in order to change the zoning designation of a ± acre parcel, located at 1199 Lantana Road, from MI Mixed Use Industrial to MXD Mixed Use Development, such parcel being informally known as the A.G. Holley parcel. CASE RZ Remarks: Public Hearing and First Reading Mayor Stewart introduced and explained this item on the agenda. Town Attorney Lohman swore in four individuals for comment. Mayor Stewart asked Council for disclosures. Vice Mayor Moorhouse,Councilmember Aridas, and Councilmember Balfour said they had no additional disclosures. Town Attorney Lohman explained that the disclosures from the previous agenda item apply to this item as well. 3 Town Attorney Lohman read the ordinance title:

4 4 ORDINANCE NO. O AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LANTANA, FLORIDA, PROVIDING FOR THE REZONING OF CERTAIN REAL PROPERTY WITHIN THE CORPORATE LIMITS OF THE TOWN OF LANTANA, FLORIDA; WHICH REAL PROPERTY COMPRISING OF ± ACRES, MORE OR LESS, IN SIZE LOCATED ON THE NORTH SIDE OF LANTANA ROAD, APPROXIMATELY 1,200 FEET EAST OF INTERSTATE 95, INFORMALLY KNOWN AS LANTANA COMMONS ; PROVIDING THAT THIS PARCEL OF REAL PROPERTY WHICH IS MORE SPECIFICALLY DESCRIBED HEREIN SHALL BE ASSIGNED THE TOWN ZONING DESIGNATION OF MXD - MIXED USE DEVELOPMENT DISTRICT ; PROVIDING THAT THE ZONING MAP OF THE TOWN OF LANTANA BE AMENDED TO REFLECT THE PROPER DESIGNATION FOR THIS PARCEL OF PROPERTY; AND AMENDING CHAPTER 23. ZONING. AT ARTICLE I. IN GENERAL. AT SECTION DEFINTION OF TERMS. BY AMENDING THE DEFINITION SCHOOL PRIVATE IN ORDER TO PROVIDE FOR THE INCLUSION OF CHARTER SCHOOLS WITHIN THAT DEFINITION AND ADOPTING A NEW DEFINITION SCHOOL PUBLIC ; FURTHER AMENDING CHAPTER 23. AT ARTICLE V. DISTRICT REGULATIONS. BY AMENDING SECTION MXD MIXED USE DEVELOPMENT DISTRICT. AT SUBSECTION (b) PERMITTED USES. AND SUBSECTION (d) SPECIAL EXCEPTIONS. IN ORDER TO REVISE CERTAIN DEVELOPMENT REGULATIONS AND TO PROVIDE FOR THE SPECIAL EXCEPTION USE OF SCHOOLS CHARTER OR PRIVATE.; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. David Thatcher, Development Services Director; and Ken Tuma, representing the applicant, commented on the agenda item. Mayor Stewart asked for additional public comment. Being none, he closed the public portion of the meeting. Councilmember Deringer commented on the agenda item, then made a motion to approve Ordinance No. O on first reading. Ken Endelson, applicant, thanked the Council and said he is really excited about this project. Mayor Stewart commented and asked Mr. Endelson to name some of the local projects he has completed. Mr. Endelson described several high-end projects he has completed in the area. c. Consideration of Ordinance No. O , amending the Comprehensive Plan future land use map in order to change the land use designation of a ±10.03-acre property, located at 1400 South Dixie Hwy., from C1 - Commercial Low Density to MW - Waterfront Mixed Use, such property being informally known as the Cenacle property. CASE CP Remarks: Public Hearing and First Reading Mayor Stewart introduced and explained this item on the agenda and asked Council for disclosures. Vice Mayor Moorhouse said he spoke to the owner of the property and the Town Manager; Councilmember Aridas said he spoke to the Town Manager; Councilmember Balfour said he spoke

5 to the property owner and the Town Manager; Councilmember Deringer said he received several meeting requests and a phone call from the applicant, but chose not to speak or meet with them. Mayor Stewart disclosed that he spoke to the applicant, the applicant s attorney, Bonnie Miskel, several residents, including some from Boynton Beach, and Town staff. Town Attorney Lohman read the ordinance title: ORDINANCE NO. O AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LANTANA, FLORIDA, ADOPTING AN AMENDMENT TO ITS COMPREHENSIVE DEVELOPMENT PLAN IN ACCORDANCE WITH THE MANDATES SET FORTH IN CHAPTER 163, FLORIDA STATUTES, SPECIFICALLY SECTION , FLORIDA STATUTES, PURSUANT TO PRIVATELY INITIATED APPLICATION NO. CPA , WHICH PROVIDES FOR AN AMENDMENT TO THE TOWN'S FUTURE LAND USE MAP DESIGNATING ONE (1) PARCEL OF REAL PROPERTY COMPRISING A TOTAL OF 10.03± ACRES, MORE OR LESS, AS WATERFRONT MIXED USE ; SUCH PARCEL OF LAND IS LOCATED ON DIXIE HIGHWAY JUST NORTH OF HYPOLUXO ROAD WITH A STREET ADDRESS OF 1400 SOUTH DIXIE HIGHWAY, INFORMALLY KNOWN AS THE AURA SEASIDE ; PROVIDING FOR COMPLIANCE WITH ALL REQUIREMENTS OF CHAPTER 163, FLORIDA STATUTES; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. David Thatcher, Development Services Director, commented on the agenda item. Bonnie Miskel,Esq.; representing the applicant, Trinsic Residential Group, made a presentation of future land use plans for the property. Walter Duke, 2860 Marina Mile, Ft. Lauderdale, then commented. Vice Mayor Moorhouse made a motion to receive Exhibit B from Walter Duke. Councilmember Aridas seconded the motion. The Deputy Town Clerk received the exhibit from Mr. Duke which was information about market conditions and economic trends in Palm Beach County. Mr. Duke then gave a presentation. Afterwards, there were comments from Al Malefatto, Esq. 515 N. Flagler Dr., West Palm Beach, on behalf of the owners of the property. Vice Mayor Moorhouse made a motion to receive a file from Mr. Malefatto. The file that Mr. Malefatto submitted to Council contained letters in support of the project from the owners of the subject property and area residents. There were additional comments by Al Malefatto, Esq.; Jennifer Anderson, 130 Sterns St.; Stanley Gordon, 1101 S. Dixie Hwy.; Ron Washam, representing the Greater Lantana Chamber of Commerce, 212 Iris St.; and Richard Schlosberg, 417 S. Atlantic Dr. 5

6 Councilmember Aridas called a Point of Order as Mr. Schlosberg s comments continued beyond three minutes. Mayor Stewart asked Council for a motion regarding additional time for Mr. Schlosberg s comments and there was none. Mayor Stewart then asked Mr. Schlosberg to make his point and end his comments. Mr. Schlosberg concluded his remarks. Mayor Stewart asked for final comments and made a statement for the record that there were some statements made over the last few minutes regarding past zoning that were incorrect. He said the property was never designated for P for Public ; it was never in the public s hands. Bonnie Miskel, Esq. made final comments on behalf of the applicant and answered Council questions. Mayor Stewart asked for additional public comment. Being none, he closed the public portion of the meeting. There were additional comments by Mayor Stewart, Al Malefatto, Esq., Vice Mayor Moorhouse, Bonnie Miskel, Esq. and Town Attorney Lohman. Vice Mayor Moorhouse made a motion to approve Ordinance No. O on first reading. Councilmember Aridas seconded the motion. Motion passed 4-1 (Nay - Mayor Stewart). *d. Consideration of Ordinance No. O , amending the Zoning Map in order to change the zoning designation of a ±10.03-acre property, located at 1400 South Dixie Hwy., from C1 - Commercial Low Density to MW - Waterfront Mixed Use, such property being informally known as the Cenacle property. CASE RZ Remarks: Public Hearing and First Reading Mayor Stewart introduced and explained this item on the agenda. Town Attorney Lohman swore in four individuals for comment. Mayor Stewart asked Council for disclosures. Vice Mayor Moorhouse, Councilmember Aridas, Councilmember Balfour, and Councilmember Deringer said they had no additional disclosures. Mayor Stewart said his disclosures were the same as before. Town Attorney Lohman explained that the disclosures from the previous item apply to this item as well. Town Attorney Lohman then read the ordinance title ORDINANCE NO. O AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LANTANA, FLORIDA, PROVIDING FOR THE REZONING OF CERTAIN REAL PROPERTY WITHIN THE CORPORATE LIMITS OF THE TOWN OF LANTANA, FLORIDA; WHICH PROPERTY CONSISTS OF ONE (1) PARCEL OF REAL PROPERTY COMPRISING ± ACRES, MORE OR LESS, IN SIZE LOCATED ON SOUTH DIXIE HIGHWAY JUST NORTH OF HYPOLUXO ROAD WITH A STREET ADDRESS OF 1400 SOUTH DIXIE HIGHWAY, INFORMALLY KNOWN AS THE AURA SEASIDE ; PROVIDING THAT THIS PARCEL OF REAL PROPERTY WHICH IS MORE SPECIFICALLY DESCRIBED HEREIN SHALL BE ASSIGNED THE TOWN ZONING DESIGNATION OF M/W WATERFRONT MIXED USE DISTRICT ; PROVIDING THAT THE ZONING MAP OF THE TOWN OF LANTANA

7 BE AMENDED TO REFLECT THE PROPER DESIGNATION FOR THIS PARCEL OF PROPERTY; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Town Attorney Lohman further explained the ordinance. David Thatcher, Development Services Director and Bonnie Miskel, Esq. commented on the agenda item and answered questions from the Council, followed by Richard Schlosberg, 417 S. Atlantic Dr. Mayor Stewart asked for additional public comment. Being none, he closed the public portion of the meeting. Bonnie Miskel, Esq. made final comments on behalf of the applicant and answered Council questions. There was Council discussion. Vice Mayor Moorhouse made a motion to approve Ordinance No. O on first reading. Councilmember Aridas seconded the motion. Motion passed 4-1 (Nay - Mayor Stewart). e. Consideration of Ordinance No. O , amending Chapter 21 in order to establish a Readiness to Serve Fee and increasing the annual rate adjustment to 100% of the Consumer Price Index. Remarks: First Reading Mayor Stewart introduced and explained this item on the agenda. Town Attorney Lohman read the ordinance title: ORDINANCE NO. O AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LANTANA, FLORIDA, AMENDING CHAPTER 21. UTILITIES. OF THE CODE OF ORDINANCES OF THE TOWN OF LANTANA AT SECTION DEFINITIONS. BY ADOPTING THE NEW DEFINITION READINESS TO SERVE CHARGE ; FURTHER AMENDING CHAPTER 21. AT ARTICLE II. WATER AND WASTEWATER RATES AND CHARGES. BY REPELAING SUBSECTIONS 21-17(b) AND (c), AND READOPTING SAME, AS REVISED IN ORDER TO ESTABLISH A READINESS TO SERVE CHARGE AND TO LINK THE ANNUAL RATE ADJUSTMENT TO THE CONSUMER PRICE INDEX; PROVIDING THAT EACH AND EVERY OTHER SECTION AND SUBSECTION OF CHAPTER 21. UTILITIES. SHALL REMAIN THE SAME AS PREVIOUSLY ENACTED; PROVIDING A CONFLICTS CLAUSE, A SEVERABILITY CLAUSE AND AUTHORITY TO CODIFY; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. No one from the public commented on the agenda item and there was no Council discussion. Councilmember Aridas made a motion to approve Ordinance No. O on first reading. Vice Mayor Moorhouse seconded the motion. 7

8 6. MISCELLANEOUS: * a. Consideration of a variance request relative to Sec (j)(1) of the Lantana Code of Ordinances to allow a fence, six (6) feet in height, along with a vehicular gate, six (6) feet in height and associated supporting posts to be located in the front setback where the code limits fences to a height of four (4) feet on the property located at 322 N. Atlantic Drive in the R1A residential zoning district. CASE VAR Mayor Stewart introduced and explained this item on the agenda. Town Attorney Lohman swore in three individuals for comment. Mayor Stewart asked Council for disclosures. He said he spoke to Town staff and residents. There were no other disclosures from Council. The following individuals from the public commented on the agenda item: David Thatcher, Development Services Director; Roger Janssen, 400 Clematis St., West Palm Beach, representing the applicant; and Richard Schlosberg, 417 S. Atlantic Dr. Mayor Stewart asked for additional public comment. Being none, he closed the public portion of the meeting. David Thatcher, Development Services Director and Roger Janssen, representing the applicant, commented on the agenda item. There was Council discussion. There were additional comments from David Thatcher, Development Services Director and Roger Janssen, representing the applicant. Councilmember Deringer made a motion to postpone the agenda item to a time certain of July 14, 2014 to give applicant time to reconsider his request. Mayor Stewart requested that the Town Manager instruct David Thatcher, Development Services Director, to go to the applicant s property and confirm existing structures. b. Update on traffic count on South Lake Drive. Mayor Stewart introduced and explained this item on the agenda. Alfred Brody, 114 S. Lake Dr. and Sandy Picone, 122 S. Lake Dr. commented on the agenda item. There was Council discussion. There were further comments from Alfred Brody, 114 S. Lake Dr. Vice Mayor Moorhouse made a motion to direct the Town Manager and staff to work with residents in order to come up with the proper solution for resolving their dilemma. 8 Councilmember Aridas seconded the motion.

9 There was further Council discussion. Motion passed 4-1 (Nay - Councilmember Deringer). c. Consideration of a sole source agreement with Xylem, Inc., for Wastewater and Storm Water Lift Stations pumps and a control Panel in an amount not to exceed $36, Mayor Stewart introduced and explained this item on the agenda. Jerry Darr, Utilities Director, answered questions from Mayor Stewart and Town Manager Manzo provided information to Council regarding the agenda item. There was further Council discussion. Vice Mayor Moorhouse made a motion to approve a sole source agreement with Xylem, Inc. for VFD Control Panel, installation and programming in an amount not to exceed $36, and authorize the Town Manager to execute same and any amendments thereto. d. Discussion of and consideration of the installation of Palm Beach County Palm Tran Bus Shelters. Mayor Stewart introduced and explained this item on the agenda. There was Council discussion. Town Manager Manzo provided additional information regarding costs associated with town-owned bus shelters and answered Council questions. Vice Mayor Moorhouse made a motion to allow the Town Manager to work with Palm Beach County in order to do a combination of Palm Tran and town-owned bus shelters. 7. STATEMENTS FROM THE PUBLIC: No one from the public commented. 8. ITEMS FOR FUTURE AGENDAS (subject to change) June 23, 2014 Council Budget Workshop at 5:30 p.m. Consideration of Ordinance No. O , establishing a Readiness to Serve Fee and CPI. Remarks: Public Hearing and Second Reading Consideration of Resolution No. R , amending the Town fee schedule. Employee Service Awards Discussion of the Sea Pines Neighborhood Drainage System Evaluation Report 9. COUNCIL COMMENTS: There were no additional comments from Council. 9

10 10. ADJOURNMENT: The motion was made and carried unanimously. There being no further discussion, the meeting adjourned at 11:01 p.m. Aye Nay Mayor Stewart Vice Mayor Moorhouse Councilmember Aridas Councilmember Balfour ATTEST: Councilmember Deringer Town Clerk 10

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent.

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 26, 2013 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. There was a moment of silent prayer

More information

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 1. ROLL CALL: Mayor Stewart called the meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017 TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017 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 followed

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

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 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

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 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 followed

More information

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 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 followed

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

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

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker 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 Verdenia C. Baker Fax: (561) 233-5165

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

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

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

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

PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING. THURSDAY, May 5, 2016 Room, VC-1W N. Jog Road, West Palm Beach FL 33411

PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING. THURSDAY, May 5, 2016 Room, VC-1W N. Jog Road, West Palm Beach FL 33411 PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING THURSDAY, May 5, 2016 Room, VC-1W-47 2300 N. Jog Road, West Palm Beach FL 33411 CALL TO ORDER A. Roll Call 9:00 A.M. Dr. Carmine Priore was sworn in

More information

City Council Regular Meeting January 22, 2008

City Council Regular Meeting January 22, 2008 City Council Regular Meeting January 22, 2008 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, January 22,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

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

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. 31 st Street Post 1 Don Coakley Alternate Post 1 Vacant Post 2 Jim

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

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

Mayor Koos led the Pledge of Allegiance to the Flag. Mr. Preston arrived during the Pledge of Allegiance to the Flag.

Mayor Koos led the Pledge of Allegiance to the Flag. Mr. Preston arrived during the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS TUESDAY, JANUARY

More information

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. 171 BOISE, IDAHO Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. Roll call showed the following members present: Invocation was given by Ron Mackey, Mountain View

More information

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on November 23, 2015, at 6:00 p.m. City

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

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

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

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

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

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

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

City of South Miami Regular City Commission Minutes April 3, 2012

City of South Miami Regular City Commission Minutes April 3, 2012 1 2 3 City of South Miami Regular City Commission Minutes 5 The following members of the City Commission were present:, 6,,, 8 Also in attendance were: City Attorney Thomas F. Pepe, Esq., City Manager

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES City of Dickinson CITY COUNCIL MEETING Julie Masters, Mayor Mark Townsend Kerry Neves Mary Dunbaugh, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL MEETING Charles Suderman Louis Decker William H. King III Julie M. Johnston, City Administrator

More information

Sec Planned unit development business (PUD-B).

Sec Planned unit development business (PUD-B). Sec. 8-3037. Planned unit development business (PUD-B). (a) Definition. A planned, multiuse development classified as either a neighborhood community or regional shopping business center or waterfront

More information

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M.

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M. CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, 2017 6:00 P.M. The Callaway Commission met in workshop session with Pamn Henderson, Mayor and Commissioners Melba Covey, Ron

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

A. Roll Call B. Opening Prayer and Pledge of Allegiance C. Proof of Publication D. Swearing In E. Adoption of Agenda

A. Roll Call B. Opening Prayer and Pledge of Allegiance C. Proof of Publication D. Swearing In E. Adoption of Agenda Board of County Commissioners County Administrator Robert Weisman Department of Planning, Zoning & Building 2300 N. Jog Road West Palm Beach, FL 33411 Phone: 561-233-5200 Fax: 561-233-5165 BOARD OF COUNTY

More information

VILLAGE OF GOLF Council Meeting Minutes

VILLAGE OF GOLF Council Meeting Minutes . Date: July 16, 2014 Time: 9:02 a.m. Location: Council Chambers, Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 PUBLIC SAFETY: (561) 734-2918

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING THURSDAY, FEBRUARY 4, 2016 Room, VC-1W-47 2300 N. Jog Road, West Palm Beach FL 33411 CALL TO ORDER A. Roll Call 9:00 A.M. Commissioner Mark Beatty,

More information

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. Present: Mayor John Monaco and Councilmembers Bill Porter, Dennis

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

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska. City of Palmer, Alaska City Council Minutes Regular Meeting June 27, 2017 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers,

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

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 20, 2010 7:00 PM CALL TO ORDER: Mayor Sheldon Anderson called the Regular Meeting of the Wyoming City Council for April 20, 2010 to

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

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 27, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 27, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

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

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

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

CLARKSVILLE CITY COUNCIL REGULAR SESSION SEPTEMBER 6, 2018

CLARKSVILLE CITY COUNCIL REGULAR SESSION SEPTEMBER 6, 2018 CLARKSVILLE CITY COUNCIL REGULAR SESSION SEPTEMBER 6, 2018 MINUTES PUBLIC COMMENTS Jeffrey Stewart had requested to speak to the City Council regarding the Mayor s attentiveness to constituent but was

More information

they would prefer the payment to be made in one payment this fiscal year and do not

they would prefer the payment to be made in one payment this fiscal year and do not 15 w, The Work Session and Regular Meeting of the was held on 26, 2019 at 5: 30 p. m. at the Argyle Town Hall. This was an OPEN MEETING, open to the public, subject to the open meeting laws of the State

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City

More information

CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, Council Meeting Room Regular Meeting 7:00 PM

CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, Council Meeting Room Regular Meeting 7:00 PM CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, 2017 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Glenn Jones called

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION APRIL 6, 2015

LEWISVILLE CITY COUNCIL REGULAR SESSION APRIL 6, 2015 APRIL 6, 2015 Present: Dean Ueckert, Mayor (Absent) Council Members: TJ Gilmore, Mayor Pro Tem R Neil Ferguson, Deputy Mayor Pro Tem Leroy Vaughn Greg Tierney Rudy Durham City Staff: Donna Barron, City

More information

PUBLIC PARTICIPATION

PUBLIC PARTICIPATION CITY OF CAMERON MINUTES DECEMBER 5, 2016 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins John R. Feighert Ronnie Jack The City Council of the City of Cameron, Missouri met in Regular

More information

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016 Regular Meeting - Transact Routine Business Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Shepard, Fisher, Lovering and Piper

More information

City of Cumming Work Session Agenda February 5, 2019

City of Cumming Work Session Agenda February 5, 2019 City of Cumming Work Session Agenda February 5, 2019 I. Meeting Called to Order-Troy Brumbalow, Mayor. II. Invocation III. Pledge to Flag IV. Consider Agenda for Adoption V. Consider for adoption the following

More information

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. February 22, 2017

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. February 22, 2017 REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA February 22, 2017 The meeting was called to order by Councilmember Peter Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember:

More information

Ordinance Register- 2008

Ordinance Register- 2008 Ordinance Register- 2008 Ordinance 08-01 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF CUTLER BAY, FLORIDA, PROVIDING FOR THE ISSUANCE OF A SOLID WASTE FRANCHISE FOR COMMERCIAL AND MULTI-FAMILY RESIDENTIAL

More information

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850)

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850) 1. Call to Order 2. Pledge of Allegiance CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA 32536 Phone # (850) 682-1560 Fax # (850) 682-8077 March 27, 2017 5:00 P.M. Council

More information

ADMINISTRATIVE CODE. Comprehensive Plan Amendments. scale comprehensive plan amendments, exceeding the requirements in Florida Statutes 163.

ADMINISTRATIVE CODE. Comprehensive Plan Amendments. scale comprehensive plan amendments, exceeding the requirements in Florida Statutes 163. CODE NUMBER: AC-09-54 CITY OF BONITA SPRINGS RULES OF PROCEDURE FOR COUNCIL MEETINGS U:\Cty Attorney\Administrative Codes\09-54 Small Scale Comp Plan Notification.doc Page 2of7 10 units or less per acre

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

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

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org ROLL CALL PLANNING COMMISSION MINUTES REGULAR MEETING Chairman

More information

CITY OF WEST LAKE HILLS. AMENDMENT No. 252 BUILDING HEIGHT

CITY OF WEST LAKE HILLS. AMENDMENT No. 252 BUILDING HEIGHT CITY OF WEST LAKE HILLS AMENDMENT No. 252 BUILDING HEIGHT AN ORDINANCE AMENDING TITLE II, CHAPTER 22 OF THE WEST LAKE HILLS CODE OF ORDINANCES; MODIFYING METHODS FOR DETERMINING BUILDING HEIGHT, ESTABLISHING

More information

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011 PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011 The Board of Supervisors met in the Health and Human Services Center Community Room in the

More information

PLANNING, ZONING AND APPEALS BOARD FACT SHEET

PLANNING, ZONING AND APPEALS BOARD FACT SHEET PZAB.1 PLANNING, ZONING AND APPEALS BOARD FACT SHEET File ID: 15-00969lu Quasi-Judicial Title: Location: Applicant(s): A RESOLUTION OF THE MIAMI PLANNING, ZONING AND APPEALS BOARD RECOMMENDING APPROVAL

More information

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 1.) Call to Order Meeting was called to order by Chair Demitroff at 7:00 PM. The Pledge of Allegiance was recited.

More information

West Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA

West Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 61-233-5200 Fax: 561-233-5165 BOARD OF COUNTY

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CITY OF SANTA FE REGULAR COUNCIL MEETING JUNE 27, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

CITY OF SANTA FE REGULAR COUNCIL MEETING JUNE 27, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS CITY OF SANTA FE REGULAR COUNCIL MEETING JUNE 27, 2013 7:00 P.M. COUNCIL CHAMBERS 12002 HWY. 6 SANTA FE, TEXAS M I N U T E S The meeting was called to order at 7:03 p.m. by Mayor Ralph Stenzel. Roll Call:

More information

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: CITY COUNCIL DATE: January 7,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE AMENDING THE NORTH LAKE SPECIFIC PLAN OVERLAY DISTRICT TITLE OF PROPOSED ORDINANCE AN ORDINANCE OF THE

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information