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

Size: px
Start display at page:

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

Transcription

1 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JANUARY 8, 2015 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting of the Village Council to order at 6:34 p.m. Present: Mayor Bev Smith, Vice Mayor Sergio Escalada, Mayor Pro Tem Doug Gunther, Council Member Joni Brinkman, Village Manager Richard Reade, Village Attorney Glen J. Torcivia, and Village Clerk Virginia M. Walton. Council Member Patti Waller was absent. Staff present: Public Safety Chief Tom Ceccarelli, as Sergeant at Arms, Land Development Director Kim Glas-Castro, Assistant Finance Director Mariana Ortega- Sanchez, Interim Public Service Director Bevin Beaudet and Leisure Services Director Bill Golson. Invocation was given by Village Manager Richard Reade, followed by the Pledge of Allegiance led by Vice Mayor Sergio Escalada. ADDITIONS, DELETIONS OR MODIFICATIONS, AND APPROVAL OF AGENDA Village Manager: add #6A Proclamation First Responder Appreciation Week Continue #8 to February 12, 2015 agenda A motion to accept the agenda as revised was made by Council Member Brinkman and seconded by Mayor Pro Tem Gunther. Motion carried 4 0. CONSENT AGENDA 1. Minutes of Local Planning Agency Meeting on December 11, 2014 Staff: Jane Worth, Deputy Village Clerk 2. Minutes of Regular Council Meeting on December 11, 2014 Staff: Jane Worth, Deputy Village Clerk 3. Approval of Addendum No. 23 to Task Order No. 1 Eckler Engineering Services Staff: Bevin Beaudet, Interim Public Service Director 4. Appointment to the Land Development Board Staff: Virginia Walton, Village Clerk A motion to approve the consent agenda as presented was made by Vice Mayor Escalada and seconded by Mayor Pro Tem Gunther. Motion carried 4 0.

2 ANNOUNCEMENTS AND PROCLAMATIONS 5. Certificate of Appreciation for Cumberland Farms Mayor Smith presented Steve Deeb, Area Sales Manager, and Neil Cohn, Store Manager for Cumberland Farms on 10 th Avenue and Kirk Road, with a Certificate of Appreciation for the Fundraising Event they sponsored in their store. Funds raised was $1, and was donated to the Palm Springs Youth Sports Programs. 6. Holiday Decorating Contest Winners Awards Mayor Smith and Interim Public Service Director Beaudet presented the fifteen winners from Lanier Drive, Henthorne Drive, Winged Foot Drive, Shady Lane Road, Dale Road, Santa Anna Drive and Pinehurst Road with a certificate and a $ check. An Honorary Award was presented to Kids College on 10 th Avenue for outstanding decorating at a commercial site. ADD: 6A. Mayor s Proclamation declaring Jan. 5 9, 2015 as First Responders Appreciation Week in Palm Springs Mayor Smith read the proclamation recognizing January 5 9, 2015 as First Responders Appreciation Week in Palm Springs and presented the proclamation to Police Chief Ceccarelli, along with the appreciation of the Council and residents of Palm Springs. PUBLIC COMMENT Anthony Feale, 417 Arabian Road asked for assistance with the traffic and road conditions in Lakewood Townhomes. Big trucks used the roads and there were badly repaired pot holes all over. Also, trucks and cars ran the stop sign on a regular basis and Mr. Feale felt there was not enough traffic officers in this area. Police Chief Ceccarelli stated he would look into the issues. Johnnie Tieche, 305 Winged Foot, commented that there were not as many holiday banners around the Village this year as in the past and also there were no colored lights at the main park intersections. Manager Reade responded that there were so many new areas added to the Village that the existing banners were more spread out to cover those new areas. Additional holiday banners would be in the new budget, as well as possibly other type banners for throughout the year. 2

3 PUBLIC HEARINGS 7. ORDINANCE NO (SECOND READING) AN ORDINANCE OF THE VILLAGE OF PALM SPRINGS, FLORIDA, ANNEXING TWENTY-FOUR PARCELS OF LAND, TOTALING ACRES, INDIVIDUALLY OWNED; LOCATED ON LAKEWOOD ROAD, PATIO COURT, BROADWAY STREET, DIAMOND ROAD, EVERGREEN LANE, AND DIAMOND LANE; AND BEING MORE FULLY DESCRIBED IN EXHIBIT "A" ATTACHED HERETO; AND CONCURRENTLY AMENDING THE COMPREHENSIVE LAND USE PLAN OF THE VILLAGE TO LOW DENSITY RESIDENTIAL AND MEDIUM DENSITY RESIDENTIAL, PURSUANT TO THE SMALL SCALE COMPREHENSIVE LAND USE AMENDMENT LAWS OF THE STATE OF FLORIDA, SAID LANDS TO BE CONCURRENTLY DESIGNATED WITHIN A LAND DEVELOPMENT RESIDENTIAL MULTI-FAMILY AND RESIDENTIAL SINGLE FAMILY, DISTRICT ON THE VILLAGE OF PALM SPRINGS OFFICIAL ZONING MAP, BEING MORE FULLY DESIGNATED IN EXHIBIT "A" ATTACHED HERETO; PROVIDING DIRECTIONS TO THE VILLAGE CLERK; PROVIDING FOR REPEAL OF ALL ORDINANCES IN CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Notice of public hearing was placed in the Lake Worth Herald on December 18 and December 25, Village Attorney Torcivia read the ordinance by title. There were no ex parte communications and no testimony. Mayor Smith stated this was a public hearing and asked for questions or comments. Manager Reade advised the Council that the number of units had been reduced from 107 to 24 after first reading; therefore, the ordinance was re-advertised and brought back in December for another first reading. Hearing no other comments, a motion to adopt on second reading was made by Council Member Brinkman and seconded by Mayor Pro Tem Gunther. A roll call vote was in favor of adoption 4 0. This item was continued to the February 12, 2015 agenda 8. ORDINANCE NO (SECOND READING) 9. ORDINANCE NO (SECOND READING) AN ORDINANCE OF THE VILLAGE COUNCIL OF THE VILLAGE OF PALM SPRINGS, FLORIDA, ADOPTING CHAPTER 10 BUILDINGS AND BUILDING REGULATIONS, ARTICLE I IN GENERAL, SECTION ABATEMENT OF UNSAFE BUILDINGS TO PROVIDE PROCEDURES TO ADDRESS UNSAFE BUILDINGS AND THEIR REPAIR AND/OR DEMOLITION; PROVIDING FOR DEFINITIONS, ENFORCEMENT, INSPECTIONS, NOTICE, HEARING, APPEAL, RECOVERY OF COSTS, AND OTHER MISCELLANEOUS 3

4 PROVISIONS; AMENDING SECTION CHAPTER ONE AMENDMENTS BY DELETING SECTION 116, UNSAFE STRUCTURES AND EQUIPMENT ; PROVIDING FOR CODIFICATION; PROVIDING FOR REPEAL OF CONFLICTING ORDINANCES; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Notice of public hearing was placed in the Lake Worth Herald on December 4, Village Attorney Torcivia read the ordinance by title. There were no ex parte communications and no testimony. Mayor Smith stated this was a public hearing and asked for questions or comments. Manager Reade advised the Council that this code amendment was a key component for the Village s economic redevelopment initiative. Hearing no other comments, a motion to adopt on second reading was made by Mayor Pro Tem Gunther and seconded by Vice Mayor Escalada. A roll call vote was in favor of adoption ORDINANCE NO (FIRST READING) AN ORDINANCE OF THE VILLAGE OF PALM SPRINGS, FLORIDA, AMENDING THE COMPREHENSIVE LAND USE PLAN OF THE VILLAGE, PURSUANT TO THE SMALL SCALE COMPREHENSIVE LAND USE AMENDMENT LAWS OF THE STATE OF FLORIDA, FOR THIRTEEN (13) PARCELS CONSISTING OF LESS THAN 10 ACRES, INDIVIDUALLY OWNED, AND LOCATED ON LAKE WORTH ROAD, CHARLOTTE STREET, LAKEWOOD ROAD, BOATMAN STREET, PATIO COURT, 43 RD DRIVE SOUTH, CLINTON BOULEVARD AND 2 ND AVENUE NORTH, AND BEING MORE FULLY DESCRIBED IN EXHIBIT "A" ATTACHED HERETO; TO MEDIUM DENSITY RESIDENTIAL AND COMMERCIAL, SAID LANDS TO BE CONCURRENTLY DESIGNATED WITHIN A LAND DEVELOPMENT RESIDENTIAL MULTI-FAMILY AND COMMERCIAL GENERAL ZONING DISTRICTS ON THE VILLAGE OF PALM SPRINGS OFFICIAL ZONING MAP, AND BEING MORE FULLY DESCRIBED IN EXHIBIT A ATTACHED HERETO; PROVIDING DIRECTIONS TO THE VILLAGE CLERK; PROVIDING FOR REPEAL OF ALL ORDINANCES IN CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Manager Reade advised the Council that these properties within the 2 nd Avenue North annexation area are located on the north side of 2 nd Avenue North, west of the E- 4 Canal and within the Lake Worth Road / Military Trail annexation area generally located on the east side of Military Trail, from Clinton Road south to Cross Street, and along both sides of Lake Worth Road east of the existing Village boundaries. The properties total acres and are currently developed with commercial, single family and multi-family uses. The Land Development Board recommended approval at their December 9, 2014 meeting. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and then from the public. Hearing none, Village Attorney Torcivia read the ordinance by title. A motion to approve on first 4

5 reading was made by Council Member Brinkman and seconded by Vice Mayor Escalada. Motion carried ORDINANCE NO (FIRST READING) AN ORDINANCE OF THE VILLAGE OF PALM SPRINGS, FLORIDA, AUTHORIZING THE MAYOR AND VILLAGE CLERK TO EXECUTE A NUNC PRO TUNC AGREEMENT WITH SUNSHINE CITY BBQ, INC., LESSEE AND OPERATOR OF A MOBILE FOOD TRAILER ON THE HOME DEPOT PROPERTY, LOCATED AT 4241 LAKE WORTH ROAD; PROVIDING FOR USE AND DEVELOPMENT REQUIREMENTS AND ALLOWANCES; PROVIDING FOR REPEAL OF CONFLICTING ORDINANCES; PROVIDING FOR SEVERABILITY; AND PROVIDING FOR AN EFFECTIVE DATE. Manager Reade advised the Council that this agreement is recommended to be approved to recognize the County-issued Special Permit for the hot dog cart operating in front of the Home Depot store on Lake Worth Road. The Agreement would provide for the continuation of the mobile food trailer for a twelve (12) year period with specified hours of operation, subject to continued authorization by the property owner to operate on the premises; and includes provisions for allowances and requirements for development that, in some cases, differ from Village code. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and then from the public. Shannon O Keefe thanked the Council for helping to keep their business in place. Hearing no further comments, Village Attorney read the ordinance by title. A motion to approve on first reading was made by Council Member Brinkman and seconded by Mayor Pro Tem Gunther. Motion carried RESOLUTION NO (ABANDONMENT) A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF PALM SPRINGS, FLORIDA, ABANDONING ALL RIGHT, TITLE, AND INTEREST IN AND TO AN UNIMPROVED TEN FOOT WIDE ROAD RIGHT-OF-WAY ALLEY GENERALLY ABUTTING A COMMERCIAL PROPERTY AT ND AVENUE NORTH, IN THE VILLAGE OF PALM SPRINGS, FLORIDA, AND WHICH IS EVIDENCED BY THE RECORD PLAT OF BELLE VUE PARK ADDITION PLAT, PLAT BOOK 13 AT PAGE 67, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; AND BEING MORE FULLY DESCRIBED IN EXHIBIT A ATTACHED HERETO; PROVIDING FOR REPEAL OF CONFLICTING RESOLUTIONS, PROVIDING FOR RECORDATION OF THIS RESOLUTION; AND PROVIDING AN EFFECTIVE DATE. Manager Reade advised the Council that the platted alley bisects the owner s property into two separate parcels and results in underutilization of commercial property 5

6 since the alley cannot be encumbered. Upon abandonment of the public interest, interest or title will transfer solely to the applicant. The value of the 10 foot alley has been appraised at $6,500. The Applicant has provided written confirmation from utility companies that there are no facilities within the alley, and they do not object to the abandonment. Additionally, the property owner at the eastern terminus of the alley has provided written confirmation that he does not object to the abandonment. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and then from the public. Filomena Manera, owner of the property, stated that once the two parcels were unified, the properties would be developed as a two-story office building and hopefully would be completed in less than the three years required. Hearing no further comments, Village Attorney Torcivia read the resolution by title. A motion to approve was made by Mayor Pro Tem Gunther and seconded by Vice Mayor Escalada. Motion carried RESOLUTION NO (SITE PLAN) A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF PALM SPRINGS, FLORIDA, (APPROVING/DENYING), WITH CONDITIONS, THE SITE PLAN (SPR15-01) SUBMITTED BY YVETTE LOUKA, TO CONVERT AN EXISTING 969 SQUARE FOOT RESIDENTIAL HOME INTO A PROFESSIONAL OFFICE BUILDING, FOR THE PROPERTY LOCATED AT TH AVENUE NORTH; AND ESTABLISHING AN EFFECTIVE DATE. Manager Reade advised the Council that, along with the site plan, the Applicant had requested setback and loading area variances, which the Land Development Board had approved at their meeting on December 9, Staff and Board recommended revisions to the site plan had eliminated further variances. The Applicant had complied with all 26 conditions of approval on this revised site plan. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and from the public. In response to questions from Council, the Applicant responded that the office building would be hers and the fences noted were existing fences. Hearing no further comments, Village Attorney Torcivia read the resolution by title. A motion to approve was made by Vice Mayor Escalada and seconded by Council Member Brinkman. Motion carried RESOLUTION NO (AGREEMENT) A RESOLUTION OF THE VILLAGE OF PALM SPRINGS, FLORIDA, AUTHORIZING THE MAYOR TO EXECUTE AN ALLEY MAINTENANCE AGREEMENT WITH CHONG FAMILY INVESTMENT, INC., OWNERS OF SHORES PLAZA, LOCATED AT 1946 SOUTH CONGRESS AVENUE; AND PROVIDING AN EFFECTIVE DATE. Manager Reade advised the Council that the service alley is depicted on the Plat 6

7 of Congress Heights (Plat Book 25, Page 192); and while it is not specifically dedicated to the public, public interest can be inferred. Staff found that the alley serves only Shores Plaza and serves no other public interest. This area is not of sufficient width to serve as a loading area / garbage collection area / circulation route, therefore, the alley is necessary for efficient operation of the commercial plaza. Chong Family Investments has agreed to make all of the necessary repairs and take on the maintenance of this alley. Once the agreement has been approved, the Village will remove the barricades presently in place for safety concerns. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and then from the public. Questions concerning future abandonment, split of property owners, and Lake Worth Drainage District concerns were discussed. Hearing no further questions, Village Attorney Torcivia read the resolution by title. A motion to approve was made by Council Member Brinkman and seconded by Mayor Pro Tem Gunther. Motion carried RESOLUTION NO A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF PALM SPRINGS, FLORIDA, ANNOUNCING QUALIFICATIONS AND THE QUALIFYING TIME FOR CANDIDATES FOR THE GENERAL ELECTION ON MARCH 10, 2015; DESIGNATING VOTING LOCATIONS; APPOINTING THE CANVASSING BOARD; ASSIGNING THE SUPERVISOR OF ELECTIONS TO HANDLE THE ABSENTEE BALLOTS; PROVIDING FOR A RUN-OFF ELECTION; AND PROVIDING FOR AN EFFECTIVE DATE. Staff: Virginia Walton, Village Clerk Manager Reade advised the Council that Polling locations for the 19 Precincts within the Village will be consolidated into two (2) locations within the Village Complex - Village Hall and the Village Library. As a result of new requirements by the Supervisor of Elections, it was recommended that the Village s Canvassing Board include the Village Clerk, the Deputy Village Clerk and the Supervisor of Elections. Additionally, the Village Clerk would represent the Village at the Elections facilities in Riviera Beach on all occasions as required. Mayor Smith stated this was a public hearing and asked for questions or comments from the Council and then from the public. Hearing no comments, Village Attorney Torcivia read the resolution by title. A motion to approve was made by Vice Mayor Escalada and seconded by Mayor Pro Tem Gunther. Motion carried 4 0. ACTIONS AND REPORTS 16. Discussion of Business Tax Receipts for Outdoor Sales Land Development Director Glas-Castro stated that when this issue was first brought to the attention of Council last year, it was thought that only a handful of businesses were involved; however, a more in depth search was done and there are 7

8 quite a few more businesses. The businesses were not categorized or billed consistently, thus causing the problem. Staff was suggesting that for this year, the fees remain as is and refunds be issued to those businesses that were overcharged. Individual letters would go out explaining the new categories and new business tax rate; along with a plan to incrementally correct these tax rates over one or two years. Depending on the property, the increase might range from $115 to $1,500. After discussion, Council consensus was to approve Staff s suggestions. VILLAGE MANAGER COMMENTS 1. The Clean Up Project on Lakewood Road was scheduled for January 17 th, and was being spearheaded by a resident, Dawn Cox. Ms. Cox has also applied to become a member of the Land Development Advisory Board. 2. The Village will be closed for Martin Luther King Day on January 19 th. 3. Further information on the Stormwater Fee would be coming to Council soon. 4. The Village would be hosting a Palm Beach County League of Cities Meeting in July. 5. Welcome to Bevin Beaudet, who has been with the Village about a month now and was doing a great job. 6. January 21 8AM was the required Ethics Training at Palm Beach State College. VILLAGE COUNCIL COMMENTS Vice Mayor Escalada welcomed Mr. Beaudet and the knowledge that he could bring to the Department and the Village. Thanks to Staff for the great evening of the Decorating Contest Judging. In response to comments on the holiday banners, Vice Mayor Escalada commented that as we expanded by annexation, the Council was not expecting less service. If funds were needed, then Staff needed to ask Council. Council Member Brinkman stated that the annexation reports now being provided gave Council a chance to realize the increase in staff would be needed in the future. Regarding the banners, it was a good idea to expand their use to the new areas to make the residents feel welcome. Village Attorney Glen Torcivia encouraged all the Council to attend the Ethics Training and wished everyone a Happy New Year. Mayor Pro Tem Gunther also wished everyone a Happy New Year and commented that he was glad to see the holiday banners expanded and hoped to move forward with more new ones. He was ending a two week vacation for the holidays, wrapping up his third term on Council and looking forward to a 4 th. Mayor Smith thanked Staff for the Decorating Contest Judging night and the 8

9 Santa Ride. It was a lot of work but worth it when you see the kids and adults coming out. Happy New Year and she looked forward to the redevelopment plans for the future. Mayor Smith added she would run for Mayor again, enjoyed serving and felt the current Council worked well together. Mayor Smith also added she was glad to see the Hot Dog Stand would be staying at Home Depot. ADJOURNMENT Hearing no further business, Mayor Smith adjourned the meeting at 7:34 p.m. Respectfully submitted, Village Clerk Approved by Council Mayor 9

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

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

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, APRIL 11, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, APRIL 11, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, APRIL 11, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

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

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

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map;

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map; 17.07 Administration, Enforcement and Appeals 17.07.010. Administrative duties of city council. The City council: A. enacts and amends land use ordinances, temporary land use regulations, zoning districts

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

Tuesday, April 17, 2012, 5:30 PM Page 1 of 6. Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson

Tuesday, April 17, 2012, 5:30 PM Page 1 of 6. Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson Tuesday, April 17, 2012, 5:30 PM Page 1 of 6 COUNCIL PRESENT: STAFF PRESENT: Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson Mayor Dunagan called

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

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

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

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA July 12, 2000 &,7

More information

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

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

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

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

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M. Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1

More information

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

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

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, 2010 7:00 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE George Bowles, Bread of Life Christian Center APPROVAL OF THE

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

EDMOND CITY COUNCIL MINUTES. February 26, 2001

EDMOND CITY COUNCIL MINUTES. February 26, 2001 EDMOND CITY COUNCIL MINUTES February 26, 2001 Mayor Bob Rudkin called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, February 26, 2001, in the City Council Chambers. 2. Approval

More information

CITY OF WINTER GARDEN

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

More information

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 REVISED: @ 9:43 a.m. 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

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

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

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers

More information

2 May 14, 2014 Public Hearing

2 May 14, 2014 Public Hearing 2 May 14, 2014 Public Hearing APPLICANT & PROPERTY OWNER: CARMAX AUTO SUPERSTORES, INC. STAFF PLANNER: Kevin Kemp REQUEST: Modification of a Conditional Use Permit for Motor Vehicle Sales approved by the

More information

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

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

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

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

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

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

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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

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

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

More information

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

MINUTES MEETING OF THE SUNRISE CITY COMMISSION

MINUTES MEETING OF THE SUNRISE CITY COMMISSION 1. Call to Order MINUTES MEETING OF THE SUNRISE CITY COMMISSION Tuesday, 5:00 p.m. called the meeting to order at 5:00 p.m. 2. Roll Call BY: City Clerk Felicia Bravo Those found to be present were: Mayor

More information

TOWN COMMISSION REGULAR MEETING AGENDA

TOWN COMMISSION REGULAR MEETING AGENDA Monday, May 21, 2012 7:00 pm Town Hall 247 Edwards Lane TOWN COMMISSION REGULAR MEETING AGENDA John M. Workman, Mayor Alan D. Fiers, Vice Mayor Commissioner Roby DeReuil Commissioner Scott McCranels Commissioner

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: https://cheyenne.granicus.com/events.php?event_id=708 CITY COUNCIL

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting February 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 10,

More information

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. AGENDA February 20. 2018 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 6, 2018

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

Development Services Comprehensive Fee Schedule

Development Services Comprehensive Fee Schedule Development Services Comprehensive Schedule Updated 9-5-2017 1. Application $50 Table 1A 1 & 2 Family Dwellings 2. Plan Review $295 (Expedited $500) 3. Revised Plan Check $175 4. Building Permit (Includes

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 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, 6:45 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center INSTALLATION CEREMONY

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 10, 2012 7:00 p.m. I ROUTINE BUSINESS 1. Invocation by Pastor Bob Wine, New Life Assembly Church. 2. Pledge of Allegiance. 3.

More information

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

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

More information

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

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

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

City of Hallandale Beach

City of Hallandale Beach City of Hallandale Beach 400 S. Federal Highway Hallandale Beach, FL 33009 Wednesday, 6:30 PM Commission Chambers City Commission Mayor Joy F. Cooper Vice Mayor Keith S. London Commissioner Michele Lazarow

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

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

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

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

West Palm Beach, FL Robert Weisman Phone: Fax:

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

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018 The City of Signal Hill appreciates your attendance.

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, 2018 7:00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 II. III. IV. ROLL CALL INTRODUCTIONS AND RECOGNITIONS PRESENTATIONS

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

AGENDA BOCA RATON CITY COUNCIL

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

More information

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

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

SPECIAL EVENT PERMIT APPLICATION

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

More information

, LAND DEVELOPMENT CODE

, LAND DEVELOPMENT CODE ORDINANCE 2013-07 AN ORDINANCE OF THE CITY OF DAYTONA BEACH SHORES, FLORIDA, RELATING TO THE RENTAL AND SALES OF LIGHT RECREATIONAL VEHICLES AND THE RENTAL OF BEACH EQUIPMENT CONDITIONAL USE; AMENDING

More information

MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL

MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL I. CALL TO ORDER & ROLL CALL: MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL Council Members Present: Mayor Craig Wilson Councilman

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson 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 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW

CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW PROJECT Name of Project: Location (Address if possible): Parcel ID#: APPLICANT Name: Firm: Address: Phone: ( ) - Fax: ( ) - E-Mail: AGENT (Contact Person)

More information

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

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

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

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

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

More information

CITY OF COCONUT CREEK

CITY OF COCONUT CREEK CITY OF COCONUT CREEK CITY COMMISSION MINUTES Government Center Date: December 8, 2011 4800 W. Copans Road Time: 7:00 P.M. Coconut Creek, Florida Regular Meeting No. 2011-40 1. The meeting was called to

More information

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

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

More information

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT. STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

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

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

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, December 15, 2014 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, December 15, 2014 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, December 15, 2014

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017 I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the December 12, 2017, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated

More information

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003 JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. CALL TO ORDER

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

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

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

More information

OFFICIAL MINUTES BELLE GLADE CITY COMMISSION. REGULAR MEETING April 17, 2017

OFFICIAL MINUTES BELLE GLADE CITY COMMISSION. REGULAR MEETING April 17, 2017 OFFICIAL MINUTES BELLE GLADE CITY COMMISSION REGULAR MEETING April 17, 2017 Pursuant to due notice, a regular meeting of the Belle Glade City Commission was held in City Hall, 110 Dr. Martin Luther King,

More information

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA PRELIMINARY AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA March 7, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

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

More information

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

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

More information

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

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 8, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session

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