Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 At 7:00 PM Bal Harbour Village Hall 655 Street Bal Harbour Florida 33154

Size: px
Start display at page:

Download "Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 At 7:00 PM Bal Harbour Village Hall 655 Street Bal Harbour Florida 33154"

Transcription

1 Mayor Gabriel Groisman Assistant Mayor Seth E. Salver Councilman David J. Albaum Councilwoman Patricia Cohen Councilman Jeffrey P. Freimark Village Manager Jorge M. Gonzalez Village Clerk Dwight S. Danie Village Attorneys Weiss Serota Helfman Cole & Bierman, P.L. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 At 7:00 PM Bal Harbour Village Hall 655 Street Bal Harbour Florida CALL TO ORDER/ PLEDGE OF ALLEGIANCE - Mayor Groisman called the meeting to order at 7:02 PM. The following were present: Mayor Gabriel Groisman Assistant Mayor Seth Salver Councilman David Albaum Council Jeffrey Freimark (video conference) Councilwoman Patricia Cohen Also present: Jorge Gonzalez, Village Manager Dwight S. Danie, Village Clerk Susan Trevarthen, Village Attorney The Pledge of Allegiance was led by the Mayor Groisman. REQUESTS FOR ADDITIONS, WITHDRAWALS AND DEFERRALS There were no requests. PRESENTATIONS AND AWARDS PA1 Presentation by the Miami-Dade Transportation Planning Organization (TPO) SMART plan. Ms. Eileen Bouclé (Miami-Dade Transportation Planning Organization) provided a presentation of the Strategic Miami Area Rapid Transit (SMART) Plan and proffered a resolution for the Council s approval. The Council agreed to place the resolution on the next meeting s agenda.

2 Mr. Gonzalez said that a route study coordinated with Village of Bal Harbour, Surfside and Bay Harbour Islands is currently in process, and will seek to join the three circulator systems, making it easier to navigate the area. PA2 Presentation to Detective Paul Eppler, Bal Harbour Village Police Department Acting Chief Raleigh Flowers recognized Detective Eppler who will be retiring from the Village after twenty-five years of service. PA3 Presentation to the Recipients of the Chief Mark N. Overton Legacy Memorial Scholarship Fund by the Bal Harbour Police Department in conjunction with the Rotary Club of Bal Harbour Acting Chief Flowers presented scholarship checks to Darline Auguste and Adan Pupo. CONSENT AGENDA C6 - COUNCIL MINUTES C6A APPROVAL OF MINUTES - JUNE 12, 2018 C7 RESOLUTIONS C7A FLORIDA APPROVING THE AGREEMENTS BETWEEN BAL HARBOUR VILLAGE AND AS THE PRIMARY, -----AS THE SECONDARY AND AS THE THIRD RANKED DISASTER DEBRIS RECOVERY MANAGEMENT AND DISPOSAL SERVICES PROVIDERS AS NEEDED; AUTHORIZING THE EPENDITURE OF FUNDS UPON THE ISSUANCE OF A FORMAL STATE OF EMERGENCY DECLARATION BY THE STATE OF FLORIDA; PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. C7B FLORIDA; APPROVING AN AGREEMENT WITH CALVIN GIORDANO AND ASSOCIATES, INC. FOR THE PROVISION OF DISASTER DEBRIS MONITORING SERVICES AS NEEDED; AUTHORIZING THE MANAGER TO EECUTE ANNUAL RENEWALS OF THE AGREEMENT; AUTHORIZING THE EPENDITURE OF FUNDS UPON THE ISSUANCE OF A FORMAL STATE OF EMERGENCY DECLARATION BY THE STATE OF FLORIDA; PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 2

3 C7C FLORIDA; APPROVING A CONTINUING SERVICES AGREEMENT WITH CHEN MOORE AND ASSOCIATES, INC. FOR THE PROVISION OF ENGINEERING AND PROFESSIONAL CONSULTING SERVICES AS NEEDED, IN THE AMOUNT NOT TO ECEED ANNUAL BUDGET ALLOCATIONS NOR THE STATUTORY LIMITATIONS OF FLA. STAT ; PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. MOTION: A Motion to approve the Consent Agenda was moved by Assistant Mayor Seth Salver and seconded by Councilman David Albaum. VOTE: The Motion was passed by unanimous voice vote (5-0). R5 ORDINANCES R5A Business Tax Receipt Ordinance Second Reading AN ORDINANCE OF BAL HARBOUR VILLAGE, FLORIDA AMENDING ARTICLE II LOCAL BUSINESS TA OF CHAPTER 9 BUSINESS REGULATIONS AND BUSINESS TA OF THE BAL HARBOUR VILLAGE CODE OF ORDINANCES; PROVIDING FOR AN INCREASE IN CERTAIN BUSINESS TAES; PROVIDING FOR SEVERABILITY; PROVIDING FOR INCLUSION IN THE CODE; PROVIDING FOR AN EFFECTIVE DATE. SECOND READING Mr. Gonzalez introduced the item stating that State statutes allow municipalities to increase business taxes once every two years and no more than five percent, and that the net increase to the Village would be approximately $30,000. Councilwoman Cohen suggested the lower amount collected at the Bal Harbour Shops due to lower inventory be researched, and asked if anybody verifies or audits and what is self-reported by business owners. MOTION: A motion to approve the Ordinance on first second was moved by Assistant Mayor Seth Salver and seconded by Councilwoman Patricia Cohen: ROLL CALL: ROLL CALL YES NO Councilman Albaum Councilwoman Cohen Councilman Freimark Mayor Groisman Assistant Mayor Salver VOTE: The Motion passed by unanimous roll call vote (5-0). Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 3

4 R5B AN ORDINANCE OF BAL HARBOUR VILLAGE, FLORIDA, AMENDING THE VILLAGE CODE OF ORDINANCES TO ADDRESS SIGNAGE BY AMENDING SECTION SCHEDULE OF CIVIL PENALTIES TO CLARIFY PENALTIES FOR SIGN CODE VIOLATIONS; AMENDING SECTION CRITERIA FOR APPEARANCE TO INCLUDE STYLE AS A SIGN DESIGN CRITERIA; AMENDING SECTION 6-35 BUILDING PERMIT FEES TO REVISE SIGN BUILDING PERMIT FEES; AMENDING SECTION 11-1 POSTING OF ADVERTISING MATERIAL TO AMEND THE SECTION TITLE AND REVISE THE PROHIBITION; AMENDING CHAPTER 15 SIGNS BY DELETING THE CHAPTER AND ADOPTING NEW SIGN REGULATIONS APPLICABLE THROUGHOUT THE VILLAGE; AMENDING SECTION 17-3 WRITING ON, DIGGING IN STREET, SIDEWALK; PLACEMENT OF SIGNS, BANNERS, TO DELETE ABILITY TO PLACE SIGNS AND BANNERS IN PUBLIC STREETS OR SIDEWALKS; PROVIDING FOR SEVERABILITY; PROVIDING FOR INCLUSION IN THE CODE; PROVIDING FOR CONFLICTS; AND PROVIDING FOR AN EFFECTIVE DATE. Second Reading Mr. Gonzalez introduced the item, and Ms. Trevarthen presented a summary of the ordinance and uniform sign plan, highlighting changes made following recommendations from the first reading, which included signs below the level of a perimeter wall, allowing illumination of ID signs and not regulating statuary or sculptures in the residential area, and providing a notice of fifteen days, instead of seven, for hearings. Ms. Trevarthen reviewed the decision-making responsibilities of the Council, the Architectural Review Board and the Administration and requirements for variances. She added that upon surveying the Village, existing signs would be treated as legal and that moving forward, non-conforming signs would not be created and all new signs would have to comply with this ordinance. She then described the sign requirements for each of the Zoning districts. Ms. Trevarthen then described the procedures pertaining to the Uniform Sign Plan. Councilwoman Cohen suggested that the notice requirements for a hearing be 15 days instead of 7 days. There was a general consensus to accept a 15-day notice. Assistant Mayor Salver clarified for members of the public that existing government and wayfinding along Collins were not covered by this ordinance and he asked that staff conduct an inventory of existing signs that would be grandfathered. Mayor Groisman suggested that existing wayfinding signs should be updated and redesigned. Beth Berkowitz (10160 Collins Ave.) asked for clarification of Delivery Trucks Only sign at her property, to which Ms. Trevarthen responded that it sounded to her like a compliant traffic control sign. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 4

5 Dina Cellini (211 Bal Cross Dr.) asked for clarification of what would be changing in the gated residential community, to which Mr. Gonzalez responded that 100 square inch noncommercial speech are now allowed. Mr. Trevarthen further explained that decorations would not be regulated. MOTION: A motion to amend the notice requirement for Uniform Sign Plans or Amendments to 15 days was moved by Mayor Groisman and Seconded by Assistant Mayor Seth Salver. MOTION: A motion to approve the Ordinance as amended on second reading was moved by Assistant Mayor Seth Salver and seconded by Councilwoman Patricia Cohen: ROLL CALL: ROLL CALL YES NO Councilman Albaum Councilwoman Cohen Councilman Freimark Mayor Groisman Assistant Mayor Salver VOTE: The Motion passed by unanimous roll call vote (5-0). R5C AN ORDINANCE OF BAL HARBOUR VILLAGE, FLORIDA; AMENDING THE CODE OF ORDINANCES BY AMENDING SECTION 2-75 PROCEDURE FOR CONSIDERATION OF CERTIFICATES OF APPROPRIATENESS AND APPLICATIONS SUBJECT TO ARCHITECTURAL REVIEW BOARD REVIEW AND SECTIONS DEFINITIONS AND CRITERIA FOR APPEARANCE OF CHAPTER 5.5 APPEARANCE CODE TO DEFINE AND AUTHORIZE THE SELECTION AND ENFORCEMENT OF A PAINT COLOR PALETTE; AMENDING SECTION 6-35 BUILDING PERMIT FEES TO REMOVE THE PERMIT FEE FOR A SINGLE FAMILY RESIDENTIAL PAINT PERMIT; PROVIDING FOR DEFINITIONS, SEVERABILITY, INCLUSION IN THE CODE, CONFLICTS, AND FOR AN EFFECTIVE DATE. (First Reading) Mr. Gonzalez described the item explaining that this ordinance will expedited the process a resident undertakes when painting the outside of their house, by allowing them to select paint colors from a pre-approved pallet. There were no comments from the public. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 5

6 MOTION: A motion to approve the Ordinance on first reading was moved by Assistant Mayor Seth Salver and seconded by Councilman David Albaum: ROLL CALL: ROLL CALL YES NO Councilman Albaum Councilwoman Cohen Councilman Freimark Mayor Groisman Assistant Mayor Salver VOTE: The Motion passed by unanimous roll call vote (5-0). R7 RESOLUTIONS R7A FLORIDA; APPROVING THE SOLE SOURCE AGREEMENT BETWEEN THE VILLAGE AND SUNSTATE METER & SUPPLY, INC. FOR THE PROVISION OF WATER METERS, INSTALLATION PARTS, AND METER BOES AS DETAILED WITHIN PROPOSAL NO IN THE AMOUNT NOT TO ECEED TWO HUNDRED NINETY EIGHT THOUSAND FORTY EIGHT DOLLARS ($298,048); PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez described the item stating that as a result of the Village s water meters being old and 12% of the water payed for by the Village per year was not being billed to users, the village had begun to replace meters. He said that this was a sole source agreement because this was the only one provider of this meter in the state of Florida. Mayor Groisman asked would it be ensured that the pricing was reasonable, to which Mr. Gonzalez responded that the Village was committed to the Neptune meter and that he could ensure that the Village was not overpaying for this type of meter. Mayor Groisman suggested that the Administration proactively work with residents during the implementation of the transfer to new meters. Beth Berkowitz (10160 Collins Ave.) requested that meters for the buildings on the west side of Collins Avenue be installed on the east side of the wall separating the Gated Residential Community. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 6

7 MOTION: A motion to approve the Resolution was moved by Assistant Mayor Seth Salver and seconded by Councilwoman Patricia Cohen: VOTE: The Motion passed by unanimous voice vote (5-0). R7B FLORIDA; APPROVING AN AGREEMENT WITH QUALITY CONSTRUCTION PERFORMANCE, INC. FOR THE SUPPLY OF ALL MATERIALS, EQUIPMENT AND LABOR NECESSARY TO CONSTRUCT STORM WATER DRAINAGE IMPROVEMENTS AT THE SANITARY LIFT STATION (PS-1) AND THE ADJACENT AREA IN THE AMOUNT NOT TO ECEED TWO HUNDRED EIGHTY FOUR THOUSAND NINE HUNDRED SEVENTY DOLLARS ($284,970); PROVIDING FOR IMPLEMENTATION; AND PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez introduced the item stating that it was before the Council following a selection from an RFP process and it was for work to be done at Pump Station One (PS-1) and fixing the adjacent catch basin. Mayor Groisman asked if the firm was going to be able to "hit the ground running" to which Mr. Gonzalez stated that after the signature process and a notice to proceed, the firm was reading to begin work. Mayor Groisman than asked how long the project would take expressing his concern for the upcoming hurricane season, to which John Oldenburg (Director of Park and Public Spaces) responded that the project would be four months overall. Dina Cellini (211 Bal Cross Drive) commented on flooding in the northern part of the gated community to which Mr. Oldenburg responded that a Park Drive project was in design and will go out to bid at the beginning of the fiscal year with start date aimed for February of MOTION: A motion to approve the Resolution was moved by Assistant Mayor Seth Salver and seconded by Councilwoman Patricia Cohen: VOTE: The Motion passed by unanimous voice vote (5-0). R7C FLORIDA; APPROVING AN AGREEMENT WITH CALVIN GIORDANO AND ASSOCIATES, INC. FOR THE PROVISION OF CONSTRUCTION ADMINISTRATION AND CERTIFICATION SERVICES DURING THE CONSTRUCTION OF THE SANITARY PUMP STATION NO. ONE, DRAINAGE IMPROVEMENTS PROJECT, AS Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 7

8 DETAILED WITHIN PROPOSAL NO , IN THE AMOUNT NOT TO ECEED FORTY ONE THOUSAND NINE HUNDRED NINETY THREE DOLLARS ($41,993); PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez introduced the item. There were no comments from the public. MOTION: A motion to approve the Resolution was moved by Assistant Mayor Seth Salver and seconded by Councilman David Albaum: VOTE: The Motion passed by unanimous voice vote (5-0). R7D FLORIDA; APPROVING THE CREATION OF THE BAL HARBOUR PARK ADVISORY COMMITTEE TO PROVIDE ADVICE AND RECOMMENDATIONS TO THE VILLAGE COUNCIL AND VILLAGE MANAGER ON THE DESIGN OF THE BAL HARBOUR VILLAGE PARK, AND ADOPTION OF A CHARTER FOR THIS COMMITTEE; PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez introduced the item stating that this committee, as proposed, would consist of 5 members, each approved by a member of the Council, plus 2 additional members approved by the majority of the Council, and this committee, formed under the Village Code, would be bound by the Sunshine laws of the State of Florida. Councilwoman Cohen expressed her concern that such a formal structure might inhibit creativity, and that the requirement that committee members not communicate outside of a public hearing, would prevent people traveling to other parks together to explore ideas. Mayor Groisman agreed and asked the Village Attorney for advice on a committee structure that would be less formal, to which Ms. Trevarthen responded that the administration could seek public input, and that the public could organized themselves, at a grass roots level. Mr. Gonzalez added that as decision points for the project arose, he could invite public input in a way that provides everyone an opportunity to participate. MOTION: A Motion to defer this item was moved by Mayor Gabriel Groisman and seconded by Councilwoman Patricia Cohen. Thomas Noel (10240 Collins Avenue) expressed his interest to be involved in the park design project and suggested that the selection of the architect should follow the input for design, to which Mr. Gonzalez stated that the next step was to flesh out the approved site plan, not to overturn decisions already made by the Council. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 8

9 Raj Singh (53 Camden Drive) commented that a committee was not the way to go, that it was impossible to get attendance, and that the administration should determine what people want, and then professionals should provide ideas to the Council for approval. Beth Berkowitz (10160 Collins Avenue) stated that Bernard Zyscovich was not a park architect and that the second site plan was lacking and needed to be rethought. Mr. Gonzalez stated that the park design by Mr. Zyscovitch was paid for through the development agreement and that seeking a new architect and new design would greatly increase the cost of the project and the time required to finish it. VOTE: The Motion was passed by unanimous voice vote (5-0). R7E FLORIDA; APPROVING THE RANKINGS OF THE EECUTIVE SEARCH FIRMS FOR THE RECRUITMENT SERVICES FOR THE BAL HARBOUR VILLAGE DIRECTOR OF TOURISM/CHIEF MARKETING OFFICER; AUTHORIZING THE VILLAGE MANAGER TO NEGOTIATE WITH TOP RANKED FIRM SEARCHWIDE IN AN AMOUNT NOT TO ECEED FORTY TWO THOUSAND DOLLARS ($42,000); IF NOT SUCCESSFUL WITH THE TOP RANKED FIRM TO NEGOTIATE WITH THE SECOND RANKED FIRM DIVERSIFIED SEARCH IN AN AMOUNT NOT TO ECEED FIFTY THOUSAND DOLLARS ($50,000); IF NOT SUCCESSFUL NEGOTIATE WITH THE THIRD RANKED FIRM KORN FERRY IN AN AMOUNT NOT TO ECEED ($50,000); PROVIDING FOR IMPLEMENTATION; PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez introduced the item stating that three providers had responded through a bid process, and the top ranked (Searchwide) was well known within the industry. Ramiro Inguanzo, Assistant Village Manager, provided an explanation of the fee structure and breakdown of three firms' bids. Mr. Gonzalez added that this position more typical of the private-sector and the fee structures were reflective of that, to which Councilman Freimark add that the fees were in line with that of the private sector. Raj Singh (53 Camden Drive) commented that all three firms could do the job and that it was important to put comprehensive thought into writing the job description that they will use to in their search. Councilwoman Cohen asked if the Council would get the opportunity to have input in the job description, to which Mr. Gonzalez responded that it was the Manager's responsibility to hire the professional, and that the Council and the Resort Tax Committee had given him guidance. Beth Berkowitz (10160 Collins Avenue) thanked Mr. Inguanzo for his leadership with the Resort Tax Committee. She stated her opinion that hiring this position was premature and was being pushed by the powers-that-be, the Shops, and that mistakes have been made Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 9

10 with firms hired for branding and design. Mayor Groisman responded that representatives from the St. Regis and the Ritz Carlton had independently urged him to fill the position, and Assistant Mayor Salver added that the job description had changed overtime to include the duties of a tourism director and chief marketing officer. Thomas Noel (10240 Collins Avenue) commented that this was very dynamic position, and that a key component of the search criteria needed to include digital marketing and experience with both hotels and retail MOTION: A Motion to approve the Resolution was moved by Mayor Gabriel Groisman and seconded my Assistant Mayor Seth Salver. VOTE: The Motion passed by unanimous voice vote (5-0). R7F FLORIDA; DETERMINING THE PROPOSED MILLAGE RATE, AND THE DATE, TIME AND PLACE FOR THE FIRST BUDGET HEARING FOR FISCAL YEAR ; AS REQUIRED BY LAW; DIRECTING THE VILLAGE CLERK TO FILE SAID RESOLUTION WITH THE PROPERTY APPRAISER OF MIAMI-DADE COUNTY; AND PROVIDING FOR AN EFFECTIVE DATE. Mr. Gonzalez introduced the item state that the tax roll had increased about three percent and if the Village kept the current level (1.9654) it would be able to meet all its service needs plus add proposed service enhancements. Dina Cellini (211 Bal Cross Drive) asked the Mr. Gonzalez to describe the proposed enhancements. Mr. Gonzalez listed the proposed enhancements. Councilwoman Cohen suggested that that the Village's low millage rate should be emphasized and touted by the Chief Marketing Officer. Mr. Gonzalez announced that the agreed upon hearing dates for the budget were September 12 and September 17, MOTION: A Motion to pass the Resolution was moved by Councilwoman Patricia Cohen and seconded by Assistant Mayor Seth Salver. VOTE: The Motion passed by unanimous voice vote (5-0). Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 10

11 R9A NEW BUSINESS AND COUNCIL DISCUSSION Discussion regarding a resolution honoring fifty years of Municipal Home Rule in the Florida Constitution - Assistant Mayor Seth Salver Assistant Mayor Salver introduced the item and described a proposed resolution and then announced the August 16 Florida League of Cities Convention. Mayor Groisman asked Council members if anyone had an issue with putting aside Council protocol, by hearing and voting on a resolution presented in a discussion item, to which all Council members agreed to waive protocol for this issue. The Village Clerk read the title of the resolution. There was no public comment. VOTE: A Motion to approve the resolution was moved by Assistant Mayor Seth Salver and seconded by Councilwoman Patricia Cohen. VOTE: The Motion passed by unanimous voice vote (5-0). R9B - PUBLIC COMMENT Ruth Karp (74 Bal Bay Drive) discussed the problem of stray cats in the community. She commented that there are individuals who capture the cats, have them neutered and tagged, then release them back into the community, and urged that the Village do something to help. She added that Village code required cats to wear a bell. Mr. Gonzalez that he had spoken with the Chief of Police regarding people feeding the cats. Dina Cellini (211 Bal Cross Drive) commented feeding the cats was not the problem, that there needed to be some kind of coordination In dealing with the problem including informational flyers, to which Mr. Gonzalez said that he would reach out to the Humane Society to explore what could be done. Penny Sepler (10275 Collins Avenue) asked about the rules/restrictions on campaign sign regarding placement and in particular, utilizing the Village's wave design, to which Ms. Trevarthen read the County code governing campaign signs and of potential problems in trying to over regulate them. Ms. Sepler then asked for the status of the Quarzo, to which Mr. Gonzalez responded that their business goal is to be operational by the end of the calendar year. Beth Berkowitz (10160 Collins Avenue) commented that she hoped that the Village would find a way to keep the utilization of the Village wave design from being used, to which Mayor Groisman cited a federal law statute prohibiting the trade mark registrations of flags and coat of arms. Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 11

12 R10 VILLAGE MANAGER REPORT R11 VILLAGE CLERK REPORT R11A LOBBYIST REPORT R12 VILLAGE ATTORNEY REPORT END OF REGULAR AGENDA ADJOURNMENT The meeting was adjourned at 9:42 PM. Mayor Gabriel Groisman Attest: Dwight S. Danie, Village Clerk Bal Harbour Village Council Regular Meeting Minutes July 17, 2018 P a g e 12

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A regular meeting of the Town Council was held on Monday October 16, 2017 at 7:00 p.m. in the Council Chambers. Upon roll call the following members

More information

Local Planning Agency LPA-Regular Agenda September 17, 2018 At 7:00 PM

Local Planning Agency LPA-Regular Agenda September 17, 2018 At 7:00 PM Local Planning Agency LPA-Regular Agenda September 17, 2018 At 7:00 PM Bal Harbour Village Hall 655-96th Street Bal Harbour Florida 33154 1 CALL TO ORDER / ROLL CALL 2 APPROVAL OF MINUTES May 15, 2018

More information

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A Regular meeting of the Town Council was held on Monday April 11 th, 2016 at 7:43 p.m. in the Council Chambers. Upon roll call the following members

More information

Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES

Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES A municipal governing body generally deals with three kinds of actions: motions, resolutions and ordinances. This chapter will go over these actions and the

More information

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following: TOWN OF CUTLER BAY TOWN COUNCIL MEETING MINUTES Wednesday, July 19, 2006 7:00 PM South Dade Government Center 10750 SW 211 Street, Room 203 Cutler Bay, Florida 33189 I. CALL TO ORDER/ROLL CALL OF MEMBERS:

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS A Regular Council Meeting of the Town Council was held on Monday May 14, 2018 at 7:00 p.m. in the Council Chambers. Upon roll call the following

More information

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present.

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present. ROLL MAYOR MIKE THOMAS COUNCILORS: JOHN REICHARD JOSIE STRANGE PHIL CHESTER HECTOR SOLIS The of the City Council of the City of Panama City Beach, Florida, and when permitted or required by the subject

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

CITY OF HOMESTEAD COUNCIL MEETING

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

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

City of South Miami Regular City Commission Minutes March I, 2016

City of South Miami Regular City Commission Minutes March I, 2016 1 2 3 ~ A. SILENCE OR TURN OFF ALL CELL PHONES City of South Miami Regular City Commission Minutes March I, 2016 B. ADD-ON ITEM(S) 10 11 12 13 14 C. ROLL CALL The following members of the City Mayor Welsh,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 WELCOME TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 City Commission Mayor Myra L. Taylor Vice Mayor Dorothy Johnson Commissioner Timothy Holmes Commissioner Gail E. Miller Commissioner

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

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

ORDINANCE WHEREAS, murals are only permitted in the GC-1, GC-2 and T zoning districts;

ORDINANCE WHEREAS, murals are only permitted in the GC-1, GC-2 and T zoning districts; ORDINANCE 2012-09 AN ORDINANCE OF THE CITY OF DAYTONA BEACH SHORES, FLORIDA, AMENDING THE MUNICIPAL CODE OF ORDINANCES, LAND DEVELOPMENT CODE; AMENDING APPENDIX G, CHAPTER 6, ENTITLED SIGNS AND ADVERTISING

More information

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.) July 9, 2013 Statement: This meeting is being held in conformance with the Sunshine Law. Notice has been furnished to The Record and The Ridgewood News stating the time and place of this meeting. Notice

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

City of Miami Beach - City Commission Meeting Commission Chambers, 3rd Floor, City Hall 1700 Convention Center Drive February 25, 2004

City of Miami Beach - City Commission Meeting Commission Chambers, 3rd Floor, City Hall 1700 Convention Center Drive February 25, 2004 City of Miami Beach - City Commission Meeting Commission Chambers, 3rd Floor, City Hall 1700 Convention Center Drive February 25, 2004 Mayor David Dermer Vice-Mayor Jose Smith Commissioner Matti Herrera

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

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, SEPTEMBER 8, 2015 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

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 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

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Page 1 of 12 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, NOVEMBER 9, 2011 7:25 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order / Roll Call of

More information

NOW, THEREFORE BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF CUTLER BAY, FLORIDA, AS FOLLOWS 1 :

NOW, THEREFORE BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF CUTLER BAY, FLORIDA, AS FOLLOWS 1 : ORDINANCE NO. 09- AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF CUTLER BAY, FLORIDA, CREATING REGULATIONS RELATED TO MALLS AND BUSINESSES WITH PARKING LOTS CONTAINING 25 OR MORE PARKING SPACES; PROVIDING

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

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

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

More information

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:33 p.m. 2. Roll Call: Present were

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Shepard, Fisher,

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. MINUTES CITY OF HIALEAH GARDENS TUESDAY, August 2, 2011 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. 2. Roll Call:

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION CITY OF WEST MIAMI 901 S.W. 62 ND AVENUE WEST MIAMI, FL 33144 WWW.CITYOFWESTMIAMIFL.COM AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, 2018 7:30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018 At 6:51pm, this meeting was called to order by Mary Canesi, Municipal Clerk. It was advertised in the Press of Atlantic City on January 13, 2018, in accordance with Public Law 1975, Chapter 231. FLAG SALUTE

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Tab 14 Page 1 of 11 Page 1 of 11 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, APRIL 11, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order

More information

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, 2015 7:00 P.M. MINUTES Mayor James C. Brown III welcomed those in attendance to the August 4, 2015, Regular Meeting of the Quitman City Council and

More information

ORDINANCE NO. C-13-34

ORDINANCE NO. C-13-34 ORDINANCE NO. 34 AN ORDINANCE AMENDING THE UNIFIED LAND DEVELOPMENT REGULATIONS OF THE CITY OF FORT LAUDERDALE, FLORIDA, AMENDING SECTION 47-22, SIGN REQUIREMENTS OF THE CITY OF FORT LAUDERDALE, FLORIDA,

More information

ORDINANCE NO. Page 1 of 7

ORDINANCE NO. Page 1 of 7 ORDINANCE NO. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF CUTLER BAY, FLORIDA, CREATING REGULATIONS RELATED TO MALLS AND BUSINESSES WITH PARKING LOTS CONTAINING 25 OR MORE PARKING SPACES; PROVIDING

More information

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014 TOWN OF PALM BEACH Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014 I. CALL TO ORDER AND ROLL CALL II. III. INVOCATION AND PLEDGE OF ALLEGIANCE

More information

Enid Weisman, Mayor Robert Shelley, Vice Mayor. Howard Weinberg, Commissioner

Enid Weisman, Mayor Robert Shelley, Vice Mayor. Howard Weinberg, Commissioner -+ City Commission Enid Weisman, Mayor Robert Shelley, Vice Mayor Denise Landman, Commissioner Dr. Linda Marks, Commissioner Gladys Mezrahi, Commissioner Marc Narotsky, Commissioner Howard Weinberg, Commissioner

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, 2018 8:00pm CALL THE MEETING TO ORDER Council Vice President Criscuolo called the meeting to order at 8:00pm in the Council Chambers

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

REGULAR PUBLIC MEETING DECEMBER 5, 2011

REGULAR PUBLIC MEETING DECEMBER 5, 2011 1 REGULAR PUBLIC MEETING DECEMBER 5, 2011 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Arthur Murphy, President Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Thomas

More information

City of Grass Valley City zcouncil Agenda Action Sheet

City of Grass Valley City zcouncil Agenda Action Sheet City of Grass Valley City zcouncil Agenda Action Sheet ilix. Agency Council Meeting Date: February 8, 2011 Date Prepared: January 31, 2011 Prepared by: Title: Agenda: Joe C. Heckel, Community Development

More information

ORDINANCE No

ORDINANCE No Page 1 of 10 ORDINANCE No. 2017-14 AN ORDINANCE OF THE MAYOR AND THE CITY COUNCIL OF THE CITY OF DORAL, FLORIDA, AMENDING CHAPTER 44, TRAFFIC AND VEHICLES, BY PROVIDING REGULATIONS FOR THE IMMOBILIZATION

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

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers Mayor Marni L. Sawicki Council Members District 1: James D. Burch District 2: John M. Carioscia Sr. District 3: Leonard Nesta Jr. District 4: Richard Leon District 5: Rana M. Erbrick District 6: Richard

More information

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission. To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING May 19,

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

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

Also present were Bill Mann, Director of Planning and Recording Secretary Amber Lehman.

Also present were Bill Mann, Director of Planning and Recording Secretary Amber Lehman. Minutes of Planning Commission Meeting held Wednesday, November 4, 2015, at 7:00P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACI

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

Port Huron Charter Township Section Fences Ordinance # 233

Port Huron Charter Township Section Fences Ordinance # 233 Port Huron Charter Township Section 40-737 Fences Ordinance # 233 An Amendment to the Zoning Ordinance, Section 40-737. Fences, by the revision of the existing Section to read as follows: The Charter Township

More information

March 5, Regular City Council Meeting 7:00 PM

March 5, Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

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

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 21, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger.

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JUNE 27, 2006 -- 7:00 P.M.

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 The meeting of the Winter Park City Commission was called to order by Mayor Kenneth Kip Marchman at 4:30 p.m. in the Commission

More information

President Raucher called the meeting to order at 8:30 A.M.

President Raucher called the meeting to order at 8:30 A.M. MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON SEPTEMBER 16, 2015 AT 8:30 A.M. Board Members Present: Harry Raucher John I.

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016 TENTATIVE: SUBJECT TO REVISION TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016 9:30 AM Welcome! For information

More information

ART. II TEMPORARY SIGNS Draft as of March 21, 2018

ART. II TEMPORARY SIGNS Draft as of March 21, 2018 ART. II-8-11. TEMPORARY SIGNS Draft as of March 21, 2018 Sec. 8-355. Purpose. The purpose of this article is to permit temporary advertising and informational signs while preventing the proliferation of

More information

City of Coral Gables

City of Coral Gables City of Coral Gables 405 Biltmore Way Coral Gables, FL 33134 www.coralgables.com Wednesday, 9:00 AM City Hall, Commission Chambers City Commission Mayor Jim Cason Vice Mayor Frank C. Quesada Commissioner

More information

Seat No. 3 Dan Faden Seat No. 4 Cathy DeMott, Vice Mayor Seat No. 5 Pat Bryan Seat No. 6 Dan Robino. Changes To Agenda None.

Seat No. 3 Dan Faden Seat No. 4 Cathy DeMott, Vice Mayor Seat No. 5 Pat Bryan Seat No. 6 Dan Robino. Changes To Agenda None. TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 11, 2017 COUNCIL CHAMBER, 1449 VALKARIA ROAD, GRANT VALKARIA, FL 32950 The town council meeting of was called to

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 12, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilwoman Debra Andriani, Councilman

More information

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

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

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,

More information

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES November 1, 2016

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES November 1, 2016 D-2 CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES The City Council Regular Meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE A. ROLL CALL Present: Absent: Councilmember

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD NOVEMBER 16, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD NOVEMBER 16, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD NOVEMBER 16, 2017 The City Council of Olmos Park, Texas held a regular meeting on November 16, 2017 commencing at 6:00 p.m. in the Council Chambers at City

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

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chambers 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Stan Pickett, Shirley Roberts, Bill Porter, Al Forsythe, Greg Noschese

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS

ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS Sec. 30.1. Sec. 30.2. Sec. 30.3. Sec. 30.4. Sec. 30.5. Sec. 30.6. Sec. 30.7. Sec. 30.8. Sec. 30.9. Sec. 30.10. Sec. 30.11. Sec. 30.12. Sec. 30.13. Sec.

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

CITY OF JACKSONVILLE BEACH

CITY OF JACKSONVILLE BEACH CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers. PLEASE TAKE

More information

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. August 10, 2017 3:00 PM A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. B. Approval of Agenda with Additions and Deletions. C. Awards and Presentations

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