SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICTS 1-6 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, :30 A.M.

Size: px
Start display at page:

Download "SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICTS 1-6 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, :30 A.M."

Transcription

1 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICTS 1-6 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, :30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL Telephone 877.SDS.4922 Toll Free Facsimile

2 AGENDA SOUTHERN GROVE COMMUMITY DEVELOPMENT DISTRICT NOS. 1-6 Tradition Town Hall SW Civic Lane Port St. Lucie, Florida REGULAR BOARD MEETING January 8, :30 a.m. A. Call to Order B. Proof of Publication...Page 1 C. Establish Quorums D. Additions or Deletions to Agenda E. Comments from the Public for Items Not on the Agenda F. Approval of Minutes 1. November 13, 2018 Regular Board Meeting...Page 3 G. Consent Items 1. Consider Approval of DE 1 WA# PS Mattamy at Southern Grove, Plat 1 (Plans and Plat)...Page 8 H. Old Business 1. Introduction of Special District Services, Inc. Staff 2. Introduction of Castle Management Staff I. New Business 1. Consider Resolutions Designating the Officers of Southern Grove Community Development District Nos Page Consider Resolutions No Establishing a District Checking Account for Southern Grove Community Development District Nos Page Consider Resolutions No Adopting a Legal Defense Policy Southern Grove Development Community District Nos Page Consider Resolutions Designating a Local District Records Office for Southern Grove Community Development District Nos Page 17 J. Administrative Matters 1. Manager s Report 2. Attorney s Report 3. Financial Report 4. Field Report 5. Founder s Report K. Board Member Comments L. Adjourn

3 St. Lucie News-Tribune 1939 SE Federal Highway, Stuart, FL AFFIDAVIT OF PUBLICATION STATE OF FLORIDA COUNTY OF ST. LUCIE Before the undersigned authority personally appeared, Natalie Zollar, who on oath says that she is Classified Inside Sales Manager of the St. Lucie News-Tribune, a daily newspaper published at Fort Pierce in St. Lucie County, Florida: that the attached copy of advertisement was published in the St. Lucie News-Tribune in the following issues below. Affiant further says that the said St Lucie News-Tribune is a newspaper published in Fort Pierce, in said St. Lucie County, Florida, and that said newspaper has heretofore been continuously published in said St. Lucie County, Florida, daily and distributed in St. Lucie County, Florida, for a period of one year next preceding the first publication of the attached copy of advertisement; and affiant further says that she has neither paid or promised any person, firm or corporation any discount, rebate, commission or refund for the purpose of securing this advertisement for publication in the said newspaper. The St. Lucie News-Tribune has been entered as Periodical Matter at the Post Offices in Fort Pierce, St. Lucie County, Florida and has been for a period of one year next preceding the first publication of the attached copy of advertisement. Customer Ad Number Copyline PO # SOUTHERN GROVE 1 COMMUNITY DEVELOPMENT AD SOUTHERN GROVE CDD Pub Dates December 28, 2018 Sworn to and subscribed before me this day of, December 28, 2018, by, who is Natalie Zollar (X) personally known to me or ( ) who has produced as identification. Karol Kangas Notary Public Page 1

4 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NOS. 1-6 REVISED FISCAL YEAR 2018/2019 REGULAR BOARD MEETING SCHEDULE NOTICE IS HEREBY GIVEN that the Southern Grove Community Development District Nos. 1-6 ( Districts ) will conduct Regular Board Meetings of the Board of Supervisors ( Board ) for the purpose of conducting the business of the Districts that may properly come before the Board. The following meetings will be held at 10:30 a.m. at SW Civic Lane, Port St. Lucie, Florida on the following dates: January 8, 2019 February 12, 2019 March 12, 2019 April 9, 2019 May 14, 2019 June 11, 2019 July 9, 2019 August 13, 2019 September 10, 2019 The Meetings are open to the public and will be conducted in accordance with the provisions of Florida law for community development districts. Meetings may be continued to a date, time and place to be specified on the record. A copy of the agenda for the Meetings may be obtained from the District Manager s office located at 2501A Burns Road, Palm Beach Gardens, Florida There may be occasions when one or more Supervisors will participate by telephone; therefore, a speaker telephone will be present at the meeting location so that any interested person may attend the meeting and be fully informed of the discussions taking place. Any person requiring special accommodations at these Meetings because of a disability or physical impairment should contact the District Office at and/or toll free at at least five calendar days prior to the Meeting. If you are hearing or speech impaired, please contact the Florida Relay Service at , who can aid you in contacting the District Office. Each person who decides to appeal any action taken at a Meeting is advised that they will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Meetings may be cancelled from time to time without advertised notice. SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NOS. 1-6 Pub Dec 28th 2018 TCN Page 2

5 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NO S. 1-6 BOARD OF SUPERVISORS MEETING Tuesday, November 13, :30 A.M SW Civic Lane Port St. Lucie, FL MINUTES OF MEETING Board Members Present: Greg Pettibon Catherine Dahl David Russo Ashley Garcia Wes McCurry Jesus Merejo Jeff Snyder Board Member Board Member Board Member Board Member Board Member Board Member Board Member Also present were: Hank Fishkind Alan Mishlove Angela Shepherd John Gallagher Dan Harrell Bob Lawson Kim Leser Pete Pimentel Fishkind & Associates Fishkind & Associates Fishkind & Associates Fishkind & Associates Gonano & Harrell Arcadis Arcadis SDS FIRST ORDER OF BUSINESS Call to Order and Roll Call Mr. Pettibon called the meeting of District Nos. 1-6 to order. Roll call was taken, and quorums were confirmed for all Districts, and Mr. Pettibon led the meeting in the Pledge of Allegiance. The persons in attendance are as outlined above. Page 3

6 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NO S. 1-6 SECOND ORDER OF BUSINESS Approval of Consent Agenda Mr. Lawson presented WA # S Tradition Commerce Park Loop Road Phase 2. On MOTION, by Mr. McCurry, seconded by Mr. Pettibon, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved WA # S with noted conditions. WA # PS Pulte at Tradition, Phase 1 (Plans and Plat) was pulled from Consent Agenda and was presented by Mr. Lawson. On MOTION, by Mr. McCurry, seconded by Mr. Pettibon, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved WA # PS Pulte at Tradition Phase 1 (Plans and Plat) was approved subject to developer working with District and Irrigation company. THIRD ORDER OF BUSINESS Consideration of Confirming and Ratifying Current Board Organization On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 confirmed current board organization. FOURTH ORDER OF BUSINESS Acknowledgement of Ms. Ingber Resignation On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 acknowledged Ms. Ingber s resignation. FIFTH ORDER OF BUSINESS Consideration of 10/9/18, 10/22/18 & 10/31/18 Meeting Minutes On MOTION, by Mr. Pettibon, seconded by Ms. Dahl with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved the meeting minutes noted above. Page 4

7 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NO S. 1-6 SIXTH ORDER OF BUSINESS Consideration of Resolution On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved Resolution No SEVENTH ORDER OF BUSINESS Consideration of Resolution On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved Resolution No EIGHTH ORDER OF BUSINESS Statement of Financial Position Presented by Mr. Mishlove, with a summary of the financial reports included in the agenda package. If anyone has questions related to the financials, you are able to contact Mr. Mishlove directly. NINTH ORDER OF BUSINESS Staff Reports Manager s Report Mr. Pimentel reported that staff was proceeding with a Request for Qualifications for District Engineering services. Mr. Pimentel also reminded all board members that were re-elected today to re-file financial reports with the state, and all who have resigned should file Form 1F. Mr. Gallagher reminded the Board that a draft of an aquatic maintenance contract with Lake and Wetland Management was previously distributed. Mr. Gallagher then asked the Board to consider proceeding with execution of this contract. On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved staff s request to proceed with execution of the aquatic maintenance contact. Attorney s Report Mr. Harrell presented an interlocal agreement with the City of Port St. Lucie and Southern Grove for Stormwater Maintenance within Southern Grove Community Development Districts, which would allow Southern Grove Districts to share in the stormwater fees currently being collected Page 5

8 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NO S. 1-6 by the City. Mr. Harrell provided overview of the agreement, and requested Board approval to proceed with execution, noting that any material changes would come back to the Board. On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 approved proceeding with execution of agreement as presented. Engineer's Report No items. Founder s Report No items. Supervisors Requests None. Audience Comments None. TENTH ORDER OF BUSINESS Adjournment On MOTION, by Mr. Pettibon, seconded by Ms. Dahl, with all in favor, the Board of Supervisors of Southern Grove Community Development District Nos. 1-6 adjourned. Secretary/Assistant Secretary Chairman/Vice Chairman District No. 1 Secretary/Assistant Secretary Chairman/Vice Chairman District No. 2 Page 6

9 SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT NO S. 1-6 Secretary/Assistant Secretary Chairman/Vice Chairman District No. 3 Secretary/Assistant Secretary Chairman/Vice Chairman District No. 4 Secretary/Assistant Secretary Chairman/Vice Chairman District No. 5 Secretary/Assistant Secretary Chairman/Vice Chairman District No. 6 Page 7

10 Southern Grove Community Development District Item Board Agenda Item Tuesday, January 8, 2019 DE 1 WA# PS Mattamy at Southern Grove, Plat 1 (Plans and Plat) Summary Mattamy at Southern Grove Plat 1 is a replat of Portion of Parcel 1 of Southern Grove Plat No. 4 and encompasses approximately 60.7 Acres. The Plat identifies 198 residential lots along with easements and tracts dedicated to various parties for ownership and maintenance. The CDD is being dedicated Water Management Tracts, Water Management Easements and Access Easements to secure access allowing both discharge and maintenance of water management facilities. The applicant will be providing easements to the TCDD over the lakes and roadway system to allow for withdrawal and use of lake water for irrigation purposes. Mattamy Homes has requested a Work Authorization to construct the first plat of a single family residential subdivision within CDD 5. The proposed 60.7 acre residential project is located west of S.W. Community Blvd. just north of S.W. Discovery Way. The project is located within stormwater Basin MXD-1 with ultimate discharge to the C-24 canal via the Tradition Master System. The improvements will include construction of two on-site master system lakes, culverts and the Basin MXD-1 control structure referenced as D-MXD-1 in the latest SFWMD permit for Southern Grove. The project incorporates control structures from ACOE wetlands within Conservation Tracts 10 and 21 as recorded in Southern Grove Plat No. 4. The project s runoff will be directed through the on-site lakes prior to controlled discharge via an existing 36 inch culvert across SW Community Boulevard where it will discharge into an existing Basin MXD-2 lake with connection to the B-Canal and ultimately the C-22 Canal via the Tradition Master SWM System. The plans are consistent with the Policies and Procedures of the District and the applicant is in the process of obtaining a SFWMD permit for the project under (Application no ) at this time. Recommendation Staff Recommends Conditional Approval of WA# PS and authorization for the chairman to sign the plat upon satisfaction of the following conditions: Condition 1 Staff s confirmation that Plat Comments have been addressed. Condition 2 Staff s confirmation that engineering plan comments have been addressed. Condition 3 Approval of either a waiver of policy or receipt of Surface Water Management Deposit as dictated in current Policies and Procedures Manual. Condition 4 This Work Authorization specifically excludes the development of Tract F (as a Recreation Area). A separate Work Authorization will be required for development of these areas. Condition 5 The use of HDPE material for District interconnects requires the HDPE installation to meet FDOT testing criteria in order to achieve the expected durability and strength. Installation shall meet FDOT Page 8

11 Standard Specification Section Tests shall be performed with engineer or his representative present and results shall be certified to the District prior to acceptance. Condition 6 Acceptance of the water management facilities is conditioned upon: (A) adherence to the District s latest edition of the Policies and Procedures Manual, (B) the grant to the District of sufficient interest in the lands on which the improvements are located so that the District may operate and maintain the improvements in perpetuity, and (C) completion of and compliance with all Special Conditions set forth in the SFWMD Permit referenced herein. Board Action Moved by: Seconded by: Action Taken: Page 9

12 Page 10 ARCADIS U.S., Inc.

13 RESOLUTION A RESOLUTION OF THE BOARD OF SUPERVISORS DESIGNATING THE OFFICERS OF SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1, AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Southern Grove Community Development District 1 (the District ), is a local unit of special-purpose government created and existing pursuant to Chapter 190, Florida Statues, being situated entirely within the St. lucie County, Florida; and WHEREAS, the initial supervisors have taken and subscribed to the oath of office per F.S (4); and WHEREAS, the Board of Supervisors (hereinafter the Board ) now desires to organize by designating the Officers of the District per F.S (6). NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1: 1. The following persons are elected to the offices shown, to wit: Chairman Vice-Chairman Secretary Treasurer Assistant Treasurer Assistant Secretary Assistant Secretary Assistant Secretary 2. This Resolution shall become effective immediately upon its adoption. PASSED AND ADOPTED THIS 8 th DAY OF JANUARY, ATTEST: SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 Secretary / Assistant Secretary Chairman Page 11

14 RESOLUTION NO A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1, AUTHORIZING THE ESTABLISHMENT OF A DISTRICT CHECKING/OPERATING ACCOUNT, DESIGNATING DISTRICT OFFICIALS AND/OR AUTHORIZED STAFF TO REVIEW, APPROVE AND ISSUE PAYMENT OF EXPENDITURES, SELECTING THE SIGNATORIES THEREOF; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, The Southern Grove Community Development District 1 ("District") has established a District checking/operating account in order for the District to expend public funds of the District as authorized and required; and WHEREAS, the Board of Supervisors (the Board ) of the District shall designate authorized staff and/or District officials to approve expenditures, via electronic or non-electronic approval processes, from the checking/operating account; WHEREAS, the Board of the District has selected Todd Wodraska, Jason Pierman, Patricia LasCasas, B. Frank Sakuma and to serve as the signatories, as required, on the District checking/operating account; and WHEREAS, all resolutions or parts thereof of the District in conflict with the provisions contained herein are to the extent of any such conflict, hereby superseded and repealed. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1, AS FOLLOWS: Section 1. The above recitals are hereby adopted. Section 2. Each expenditure from the checking/operating account will require a minimum of two (2) approvals and a designated member of the Board, by an electronic approval procedure, will have an opportunity to review the District s expenditure(s) prior to release of payment(s). Section 3. When necessary to write checks, the signatures of two (2) of the designated signatories named herein will be required on all District checks tendered from the District checking/operating account, as approved. PASSED, ADOPTED and becomes EFFECTIVE this 8 th day of January, ATTEST: SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 By: Secretary/Assistant Secretary By: Chairperson/Vice Chairperson Page 12

15 RESOLUTION NO A RESOLUTION OF THE BOARD OF SUPERVISORS OF SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 ( DISTRICT ) SETTING FORTH THE POLICY OF THE DISTRICT WITH REGARD TO THE SUPPORT AND LEGAL DEFENSE OF THE BOARD OF SUPERVISORS WHEREAS, the Board of Supervisors ( Board ) of Southern Grove Community Development District 1 ( District ) is constantly presented with the necessity for making decisions regarding various phases of District policy and management; and WHEREAS, it is essential to the effective operation of the District that such decisions be made in an environment where the threat of personal liability for the members of the Board and its officers is maintained at a minimum; and WHEREAS, the Board wishes to formalize a policy with regard to the support and legal protection of the Board and its officers so as to reduce the threat of personal liability to such individuals. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1, AS FOLLOWS: Section 1. The above recitals are hereby adopted. Section 2. As set forth in this Resolution, the District, in accordance with Florida law, agrees that the following Board members and officers of the District shall be provided the benefit of the indemnification, hold harmless, support and legal defense provisions provided in this Resolution: (a) (b) All members of the Board of Supervisors, its officers, employees and agents, the District Manager and its employees, the District Legal Counsel, its Associates and employees, and the District Engineer and its employees (the Indemnitee ) Independent contractors except those identified in subsection (a) above, agents or persons shall not be so indemnified with respect to service to the District except to the extent permitted by law and authorized by a majority vote of the members of the District's Board. Section 3. As set forth in this Resolution and in accordance with Sections and , Florida Statutes, the District hereby agrees to provide legal representation to defend any and all civil actions, including federal civil rights and other federal civil claims, arising from a complaint for damages or injuries suffered as a result of any act or omission of action of any of the Indemnitees, present or former, arising out of and in the scope of his or her employment or function, unless, in the case of a tort action, the Indemnitee acted in bad faith, with malicious purpose, or in a manner exhibiting wanton and willful disregard of human rights, safety, or property. Defense of such civil actions includes, but is not limited to, any civil rights lawsuit seeking relief personally against any of the above-listed Indemnitees for an act or omission under color of state law, custom or usage, wherein it is alleged that such officer or agent has deprived another person of rights secured under the Federal Page 13

16 Constitution or laws, including, by way of example, actions under 42 U.S.C or other federal statute. The District hereby further agrees to provide legal representation to defend against any other litigation arising against its Indemnitees from the performance of their official duties while serving a public purpose, including civil, administrative or criminal actions as permitted by law. By these provisions, the District does not waive any immunity from liability or limited waiver of such immunity as granted under Florida law. Rather, the District is stating that to the extent the state does not through its laws protect the Indemnitees from liability, it is committed to doing so to the extent described in this Resolution. Section 4. The District may insure itself in order to cover all reasonable costs and fees directly arising out of or in connection with any legal claim or suit which directly results from a decision or act made by an Indemnitee while performing the duties and functions of his or her position. Section 5. This Resolution is intended to evidence the District's support of Indemnitees who perform acts and render decisions in the good faith performance of their duties and functions. The District will neither support nor defend those actions or omissions committed by an individual outside the scope of his/her office or committed in bad faith or with malicious purpose or in a manner exhibiting wanton and willful disregard of human rights, safety, or property. In the event that the District has expended funds to provide an attorney to defend an Indemnitee who is found to be personally liable by virtue of actions outside the scope of his or her employment or function, or is found to have acted in bad faith, with malicious purpose, or in a manner exhibiting wanton disregard for human rights, safety, or property, the individual shall be required to reimburse the District for funds so expended. The District may recover such funds in a civil action against such individual. Section 6. The District agrees to pay any final judgment, including damages, fines, penalties or other damages, costs, and attorney's fees and costs, arising from any complaint for damages or injuries suffered as a result of any action or omission of action of any Indemnitee as described in Section 2 of this Resolution, in any civil action or civil rights law suit described in Section , Florida Statutes. If the action arises under Section , Florida Statutes, as a tort claim, the limitations and provisions of that section governing payment shall apply. If the action is a civil rights action arising under 42 U.S.C. 1983, or similar federal statutes, payment for the full amount of judgment may be made unless the individual has been determined in the final judgment to have caused the harm intentionally. The District agrees to pay any compromise or settlement of any claim or litigation described in this paragraph, provided, however, that the District determines such compromise or settlement to be in the District's best interests. Section 7. Payment of judgments or provision of legal representation pursuant to this Resolution is conditioned on the following as determined in the sole discretion of the District: (a) (b) The actions of the Indemnitee were within the scope of his or her duties and authority; and The acts or omissions of the Indemnitee did not constitute bad faith, malicious purpose, intentional infliction of harm, or were not done in a manner exhibiting wanton and willful disregard of human rights, safety, or property; and Page 14

17 (c) The Indemnitee did not receive any financial profit or advantage to which he or she was not legally entitled; and (d) (e) A copy of the summons, complaint, notice, demand letter, or other document or pleading in the action, or a letter setting forth the substance of any claim or complaint was delivered to the District Chairman, Vice Chairman, District Manager, or District Attorney within fourteen (14) calendar days after actual receipt of any such document together with a specific request in writing that the District defend or provide representation for the Indemnitee; and The Indemnitee cooperates continuously and fully with the District in the defense of the action. Section 8. Any indemnification, legal defense or other protection provided pursuant to this representation shall not extend to: (a) (b) (c) (d) Consulting or other outside professional or business activities for which the Indemnitee received financial or other material compensation, which are outside the scope of his or her District duties and authority; and Any independent contractor for whom defense or indemnification is not authorized pursuant to Section 2(b) of this Resolution; and Any fine, penalty or other punishment imposed as a result of conviction for a criminal offense, and any legal fees and costs incurred to defend criminal prosecution in which a conviction is obtained. Any indemnification or defense prohibited by law. Section 9. In the event legal representation or defense is provided pursuant to this Resolution, the Indemnitee may either: (a) (b) Retain legal counsel appointed by the District, in which case legal counsel shall be paid directly by the District; or Retain legal counsel chosen by the Indemnitee, in which case the District shall have the right to: (i) (ii) (iii) (iv) Approve, in advance, any agreement for legal fees or disbursements; and Pay all or part of the legal fees, costs and other disbursements and to set a maximum for legal fees, costs and other disbursements; and Direct the defense and settle or compromise the action or claim; and Any monies that may be payable by the District shall be reduced or offset by any court costs or attorneys fees awarded to the Indemnitee. Page 15

18 Section 10. The benefits of the policy adopted in this Resolution shall not enlarge the rights that would have been available to any third-party plaintiff or claimant in the absence of this policy. Section 11. To the extent permitted by law, this policy shall inure to the benefit of the heirs, personal representatives, and estate of the Indemnitee. Section 12. The District reserves the right to change, modify or withdraw this Resolution in its sole discretion, except as to actions, demand or other claims based on acts or omissions which occurred before the effective change, modification or withdrawal of this Resolution. Section 13. This Resolution shall apply as of the date hereof for any acts or omissions that occur after the effective date hereof. Section 14. This Resolution shall supersede and replace any previously adopted resolution that may be in conflict. PASSED, ADOPTED and EFFECTIVE this 8 th day of January, ATTEST: SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 Secretary/Assistant Secretary Chairperson/Vice Chairperson (District Seal) Page 16

19 RESOLUTION A RESOLUTION BY THE BOARD OF SUPERVISORS OF THE SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 DESIGNATING THE LOCATION OF THE LOCAL DISTRICT RECORDS OFFICE AND PROVIDING AN EFFECTIVE DATE WHEREAS, the Southern Grove Community Development District 1 (hereinafter the District ) is a local unit of special-purpose government created and existing pursuant to Chapter 190, Florida Statutes, being situated entirely within St. Lucie County, Florida; and WHEREAS, District records are available for public review and inspection at the offices of District Manager at 2501A Burns Road, Palm Beach Gardens, Florida 33410; and WHEREAS, the District is statutorily required to designate a local district records office location for the purposes of affording citizens the ability to access the District s records, promoting the disclosure of matters undertaken by the District, and ensuring that the public is informed of the activities of the District in accordance with Section (7), Florida Statutes. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1: 1. The District s local records office shall be the Offices of the District at SW Tradition Square, Port St. Lucie, FL This Resolution shall take effect immediately upon adoption. PASSED AND ADOPTED THIS 8 TH DAY OF JANUARY, ATTEST: SOUTHERN GROVE COMMUNITY DEVELOPMENT DISTRICT 1 SECRETARY/ASSISTANT SECRERARY CHAIRMAN Page 17

TRADITION COMMUNITY DEVELOPMENT DISTRICTS 1-10 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, :00 A.M.

TRADITION COMMUNITY DEVELOPMENT DISTRICTS 1-10 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, :00 A.M. TRADITION COMMUNITY DEVELOPMENT DISTRICTS 1-10 ST. LUCIE COUNTY REGULAR BOARD MEETING JANUARY 8, 2019 11:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING NOVEMBER 12, :30 A.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING NOVEMBER 12, :30 A.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING NOVEMBER 12, 2018 10:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, :30 A.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, :30 A.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, 2018 10:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 20, 2018 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY BOARD OF SUPERVISORS MEETING MARCH, 2017 9:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hobestluciecd.org

More information

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING NOVEMBER 15, :00 A.M.

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING NOVEMBER 15, :00 A.M. VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING NOVEMBER 15, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT

AVENIR COMMUNITY DEVELOPMENT DISTRICT AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING & PUBLIC HEARING APRIL 27, 2017 11:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

MEADOW PINES COMMUNITY DEVELOPMENT DISTRICT

MEADOW PINES COMMUNITY DEVELOPMENT DISTRICT MEADOW PINES COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 24, 2017 9:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

HILLCREST COMMUNITY DEVELOPMENT DISTRICT HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, 2017 5:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT

VISTA COMMUNITY DEVELOPMENT DISTRICT VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 14, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

VENETIAN PARC COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 13, :30 P.M.

VENETIAN PARC COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 13, :30 P.M. VENETIAN PARC COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 13, 2017 1:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.venetianparccdd.org

More information

HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT

HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 9, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 9, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 22, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING NOVEMBER 7, :00 P.M.

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING NOVEMBER 7, :00 P.M. PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING NOVEMBER 7, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M.

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M. GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 23, 2017 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 20, 2018 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

PAL-MAR WATER CONTROL DISTRICT

PAL-MAR WATER CONTROL DISTRICT PAL-MAR WATER CONTROL DISTRICT REGULAR BOARD MEETING NOVEMBER 1, 2018 9:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.palmarwcd.org 561.630.4922

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, :00 A.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, :00 A.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, 2018 11:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M.

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M. WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, 2017 6:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, :15 P.M.

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, :15 P.M. THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, 2017 4:15 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

Tomoka Community Development District

Tomoka Community Development District Tomoka Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 http://tomokacdd.com The next meeting of the Board of Supervisors for the Tomoka Community Development District

More information

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :00 P.M.

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :00 P.M. PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, 2018 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 18, :00 P.M.

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 18, :00 P.M. PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 18, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 20, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY REGULAR BOARD MEETING SEPTEMBER 28, 2016 9:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hobestluciecd.org

More information

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 14, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 19, :00 A.M.

MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 19, :00 A.M. MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 19, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, :30 A.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, :30 A.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, 2018 11:30 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING FEBRUARY 21, :00 P.M.

QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING FEBRUARY 21, :00 P.M. QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING FEBRUARY 21, 2019 3:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 28, 2017 4:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

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

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, :00 P.M.

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, :00 P.M. PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, 2017 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.principalonecdd.org

More information

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 9, 2019 Verandah East Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M.

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M. CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, 2015 11:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 378

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 9, 2017 BRIDGEWATER

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, 2018 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, :00 P.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, :00 P.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, 2018 2:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 19, :15 P.M.

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 19, :15 P.M. THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 19, 2018 4:15 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING SEPTEMBER 11, :00 A.M.

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING SEPTEMBER 11, :00 A.M. VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING SEPTEMBER 11, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

ARTICLE I NAME, PURPOSE AND OFFICES. SECTION 1. NAME. The name of the organization is the TCB Council (or the Council ).

ARTICLE I NAME, PURPOSE AND OFFICES. SECTION 1. NAME. The name of the organization is the TCB Council (or the Council ). October 2012, Rev. 20 BYLAWS OF THE TCB COUNCIL ARTICLE I NAME, PURPOSE AND OFFICES SECTION 1. NAME. The name of the organization is the TCB Council (or the Council ). SECTION 2. PURPOSE. The purpose of

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, 2018 10:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016

CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016 CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEEETING AND PUBLIC HEARING SEPTEMBER 16, 2016 1 CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT AGENDA FRIDAY, SEPTEMBER 16,

More information

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M. SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.sausalitobaycdd.org

More information

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive, Suite 175 Tampa, Florida 33647 www.dpfg.com SILVERADO COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Meeting Tuesday April

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the Board of Supervisors Meeting for the Magic Place Community

More information

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT This Document Prepared by: David Thomas After Recording Return to: Theresa Hunter 951 Martin Luther King Blvd. Kissimmee, FL 32741 Parcel ID Number: TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER

More information

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS Prepared November 5, 2002 By: Fairway Isles Homeowners Association, Inc. 1520 SW Fairway Isles St. Lucie West Florida 34986 FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING DECEMBER 12, :00 A.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING DECEMBER 12, :00 A.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY DECEMBER 12, 2017 11:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org 561.630.4922

More information

BYLAWS OF THE TELECOMMUNICATION CERTIFICATION BODY COUNCIL ARTICLE I NAME, PURPOSE AND OFFICES

BYLAWS OF THE TELECOMMUNICATION CERTIFICATION BODY COUNCIL ARTICLE I NAME, PURPOSE AND OFFICES October 2009, Rev. 19 BYLAWS OF THE TELECOMMUNICATION CERTIFICATION BODY COUNCIL ARTICLE I NAME, PURPOSE AND OFFICES SECTION 1. NAME. The name of the organization is the Telecommunication Certification

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, 2018 10:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 A.M.

HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 A.M. HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY NOVEMBER 14, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hypoluxohaverhillcdd.org

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING JUNE 11, :15 P.M.

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING JUNE 11, :15 P.M. THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING JUNE 11, 2018 4:15 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting March 8, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING DECEMBER 17, :00 P.M.

QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING DECEMBER 17, :00 P.M. QUANTUM PARK OVERLAY DEPENDENT DISTRICT CITY OF BOYNTON BEACH REGULAR BOARD MEETING DECEMBER 17, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND 1. Parties. This Agreement is made and entered into by and between the University of Wyoming (hereinafter University ) and, (hereinafter Company

More information

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, :30 P.M.

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, :30 P.M. AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.ahturnpikesouthcdd.org

More information

STORMWATER UTILITY MAINTENANCE AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT AFTER RECORDING RETURN TO: City of Richmond, Department of Public Utilities Water Resources Division 730 E. Broad Street, 8th Floor CITY OF RICHMOND, VIRGINIA TAX MAP NO: STORMWATER UTILITY MAINTENANCE

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JUNE 24, 2014

More information

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Prepared by Clifford Bloom April 2013 ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Section 1 Name of the Association; Duration.

More information

MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 16, :00 A.M.

MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 16, :00 A.M. MARSH HARBOUR COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 16, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary Page 1 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 OF MEETING Each person who decides to appeal any decision made

More information

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a] This Instrument Prepared by and return to: Steven H. Gray Gray, Ackerman & Haines, P.A. 125 NE First Avenue, Suite 1 Ocala, FL 34470 TAX PARCEL NOS.: RECORD: $ -------------------------------THIS SPACE

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC. This instrument prepared by: New Hope Point Homeowner s Association PO Box 862 Hermitage, TN 37076 Disclaimer: This document is a reproduction. of the original and NHPHA cannot guarantee absolute accuracy.

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 15, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite

More information

PAL-MAR WATER CONTROL DISTRICT

PAL-MAR WATER CONTROL DISTRICT PAL-MAR WATER CONTROL DISTRICT LANDOWNERS MEETING & REGULAR BOARD MEETING JUNE 1, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.palmarwcd.org

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT AGENDA DECEMBER 2, 2014 at 6:00 p.m. Offices of Florida Design Consultants

More information

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation

More information

The Zoe Foundation, Inc.

The Zoe Foundation, Inc. 1 BYLAWS OF The Zoe Foundation, Inc. ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation is located in Wake County, State of North Carolina. SECTION 2. CHANGE OF ADDRESS

More information