Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming

Size: px
Start display at page:

Download "Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming"

Transcription

1 WESTGATE/BELVEDERE HOMES COMMUNITY REDEVELOPMENT AGENCY 1280 N. CONGRESS AVE., STE. 215, WEST PALM BEACH, FL MINUTES OF ANNUAL MEETING MAY 13, 2013 I. CALL TO ORDER Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming Joanne Rufty Joseph Kirby Ronald Daniels (arrived 5:25p.m.) Ruth Haggerty Absent: Staff Present: Cecilia St. Hilaire Thomas J. Baird, Esq., General Counsel Elizee Michel, Executive Director Thuy Shutt, Assistant director Sharon Sheppard, Redevelopment Specialist Lupe Julius-Quitos, NSP2 Housing Coordinator II. AGENCY APPROVAL 1. Additions, Deletions, Substitutions to Agenda Mr. Fleming requested that Item # 2 be moved to Item # 1 and Mr. Michel requested that Negotiation with Website Developer be added as Item # 7 and Agreement with CSA International be added as Item # Adoption of Agenda It was moved by Mr. Fleming and seconded by Mr. Kirby to adopt the Agenda was amended. Motion carried 5-0. III. ADOPTION OF W/BH CRA MINUTES It was moved by Mr. Kirby and seconded by Ms. Rufty to adopt the minutes of the April 8, 2013 minutes. Motion carried 5-0 IV. CONSENT V. PUBLIC COMMENTS

2 Page 2 The Board was addressed by Pastor Walker, who is currently occupying 2636 Westgate Avenue. John Sawyer also addressed the Board regarding a neighborhood clean-up which was recently held. VI. VII. DISCLOSURES None reported by Board Members REGULAR AGENDA 1. Congress Plaza Commercial Parking Lot Kevin McGinley appeared before the Board requesting commercial parking lot development approval. It was moved by Mr. Fleming and seconded by Ms. Haggerty to accept Staff s recommendations and approve the following requests: (1) To receive the necessary trips from the WCRA TCEA Pool for the Congress Plaza Commercial Parking Lot consisting of a total of 119 parking spaces; (2) To receive Final DRA approval; and, (3) To allow the following Type Variances: (a) reduction in the minimum building frontage (60%) required; and, (b) any additional variances necessary to redevelop the site to accommodate the proposed commercial parking lot. Motion carried 6-0. SPECIAL NOMINATION SESSION 5:30P.M. Chair Daniels opened the Floor for nominations for Seats 1,2,3, and 7 which expire May 31, 2013, the nominations were closed. Ms. Rufty nominated Mr. Fleming for re-appointment to Seat # 1. There were no Ms. Marvin nominated Mr. Kirby for re-appointment to Seat # 2. There were no Ms. Haggerty nominated Ms. St. Hiliaire for re-appointment to Seat # 3. There were no Mr. Fleming nominated Ms. Rufty for re-appointment to Seat # 7. There were no All nominations will be sent to the Board of County Commissioners for approval. The session ended 5:27p.m.

3 Page 3 2. Hardrives, Inc. Change Orders No. 8 and No. 9 It was moved by Ms. Haggerty to approve Change Order No. 8 for $6, Motion carried 6-0 It was moved by Ms. Haggerty and seconded by Mr. Kirby to approve change Order No. 9 not to exceed $24, Motion carried Reichel Realty Proposed Terms Mr. Fleming reported that landlord did not accept the proposed additional work for the new space that staff had requested. The additional construction would allow for configuration of the proposed conference room. Mr. Fleming will report monthly on options that may be taken. Mr. Baird added that it is not mandated that the CRA office be located in the CRA district. No action was taken at this time. 4. Consideration To Request Comprehensive Plan Amendment to Remove Westgate Avenue From TIM Map. Staff advised the Board that the proposed options that should be taken are: Consider a redevelopment plan amendment to remove the two lanes cross section from the Master Plan; request a Comprehensive Plan Amendment to remove Westgate Avenue from the TIM Map; or, put the Westgate Avenue streetscape project on hold until such time the CRA has move money to address the improvement. Mrs. Shutt will research with the Zoning Department to ascertain what was agreed upon during the last Unified Land Development Code amendment. Staff will also investigate the pros and cons of the removal of Westgate Avenue to apply for a $750,000 MPO grant when there is no funding source for the remainder of the estimated $6 million dollars in construction cost. No action was needed at this time. 5. Check and Loan Policy Amendment It was moved by Mr. Kirby and seconded by Ms. Haggerty to amend the policy that only one signature is required under $3,000. Motion carried 6-0.

4 Westgate/Belvedere Homes CRa Page 4 6. Landscaping Maintenance Services RFQ The RFQ has been completed to include the Central Lake, Babbling Brook and retention ponds in the North Westgate area. Mr. Michel is requesting a delay in issuing the RFQ until June so that we can determine the level of service that the budget can support. Mr. Michel has, however, requested quotes for a one-time emergency cleaning of the retention lots. The Board directed Mr. Michel to put the RFQ together based on the minimum maintenance services. No further action was required. Ms. Rufty departed the meeting at 6:15p.m. 7. CRA Website Hosting It was moved by Ms. Marvin and seconded by Mr. Kirby to approve the contract with Dang Good Graphics to host our website for $50.00 per month for one year. Motion carried CSA International Contract VIII. STAFF REPORTS It was moved by Ms. Marvin and seconded by Mr. Fleming to approve a contract with CSA International for consultation services to find local match of $700,000 to the L-2 Canal Phase 2 project. The contract is not to exceed $10,000. Motion carried 5-0. Staff reported that the Belvedere Homes sewer project is awaiting certification and the contractor has turned the pump station over to the County. Staff also reported on the NSP closings and the Celebrate Westgate festival. Mr. Keshavarz, Engineer, reported that Phase 2 of the Belvedere Homes sewer system would be starting soon. RIC Man is the contractor. Regarding the Babbling Brook, the same issues remain as reported last month. The Contractor has found a consultant to create the maintenance manual. Mr. Michel introduced Danny Biggs, our contracted property manager to the Board. Mr. Biggs advised that if Pastor Walker is made to leave the 2636 building, the vandalism would be worst. Staff continues to check with zoning on the Pastor Walker s application. Currently, the approval that she is seeking would have to have a public hearing which has a six to nine month wait. Zoning will not act on any permitting without the consent of the property owner.

5 Page 5 The Board discussed the requirement of the Pastor securing an insurance policy for the use of the property before the CRA would consider entering into a lease with the Pastor for the office use. The minimum coverage is $1 million dollars per occurrence per industry standard or to be recommended by the Board Attorney. Mr. Biggs will also negotiate with the Pastor on what she is capable of paying monthly once there is evidence of insurance for the permitted use from Zoning. A copy of the negotiated lease will be brought back to the Board since this item will need to be on next month s agenda for Board action. IX. AJOURNMENT It was moved and seconded to adjourn the meeting. The meeting adjourned at 7:10p.m.

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave.

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave. Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Town

More information

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, August 21, 2012 3:00 PM Packet Council Chamber Urban County Council Work Session URBAN COUNTY COUNCIL SCHEDULE OF MEETINGS

More information

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager I. Roll Call J. Walsh, Chairman II. III. IV. BOARD OF DIRECTORS MEETING Monday, December 12, 2016 6:30 p.m. Coral Springs Museum of Art 2855 Coral Springs Drive, Coral Springs, FL 33065 A G E N D A Pledge

More information

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003- REGULAR MEETING CITY COUNCIL Regular meeting of the City Council of the City of Cranston was held on Monday, June 23, 2003. The meeting was called to order in the Council Chamber, City Hall, at 7:05 P.M.

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA CLOSE THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA Website Address - www.codb.us (City Clerk) NOTICE - If any person decides to appeal

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 5G

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 5G TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 5G From: Date: Subject: Staff June 15, 2012 Council Meeting Local Government Comprehensive Plan Review Draft

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

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

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly. CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF March 8, 2017 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:05 p.m. Members in attendance: Mr. Robert

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, MAY 13, 2014

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, MAY 13, 2014 TOWN OF PALM BEACH Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, MAY 13, 2014 I. CALL TO ORDER AND ROLL CALL II. III. INVOCATION AND PLEDGE OF ALLEGIANCE PRESENTATIONS

More information

Specifications for Contractual Lawn Mowing Services for Fulton County

Specifications for Contractual Lawn Mowing Services for Fulton County Specifications for Contractual Lawn Mowing Services for Fulton County Fulton County Board of Commissioners 152 S. Fulton Street, Suite 270 Wauseon, Ohio 43567 1 Table of Contents Request for Proposals...

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

Contract Description; Qualifications; Proposal.

Contract Description; Qualifications; Proposal. GENERAL INFORMATION AND SPECIFICATIONS FOR PROSPECTIVE CONTRACTORS SUBMITTING QUALIFICATIONS AND PROPOSALS FOR 2019 CONTRACT FOR POSITION OF CITY PLANNER I. Invitation to Submit Qualifications and Proposal.

More information

Newark Housing Authority Board of Commissioners March 14, 2018

Newark Housing Authority Board of Commissioners March 14, 2018 Newark Housing Authority Board of Commissioners March 14, 2018 Summary of Meeting Minutes Opening: The regularly scheduled board meeting was called to order by the Board Chairperson, Lloyd Harris Sr. at

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

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

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

More information

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk. Minutes of held Monday, June 13, 2016, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York NIAGARA FALLS URBAN RENEWAL AGENCY May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York Absent: Staff Others Mayor Paul Dyster Council Member Tompkins Council Member Andrew Touma

More information

BROADWAY/ MACARTHUR/ SAN PABLO REDEVELOPMENT PROJECT AREA COMMITTEE MEETING. Thursday, July 10, :00 p.m. - 9:00 p.m.

BROADWAY/ MACARTHUR/ SAN PABLO REDEVELOPMENT PROJECT AREA COMMITTEE MEETING. Thursday, July 10, :00 p.m. - 9:00 p.m. BROADWAY/ MACARTHUR/ SAN PABLO REDEVELOPMENT PROJECT AREA COMMITTEE MEETING Thursday, July 10, 2008 7:00 p.m. - 9:00 p.m. Beebe Memorial Church Multi Purpose Room 3900 Telegraph Ave., Oakland, CA AGENDA

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

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

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI 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 Coast,

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017 Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Interim

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

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

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

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

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

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

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018 MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018 I. Roll Call Meeting of the Wayne County Airport Authority Board called to order at 2:00 p.m. at the Michael Berry Administration Building,

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

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 I. Summary of cases discussed herein: SR-11-17 SP-11-19 CS-10-126 CA-11-02 A S-11-01 SR-11-09 SP-11-07

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

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

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

More information

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING March 21, 2018 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

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

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

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum Originating Department: City Clerk (CC) COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum Meeting Type: Regular Agenda Date: 02/01/2016 Advertised: CRA#: Required?: Yes No 1357 Subject: Minutes of

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING MAY 14, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough Council

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI JULY 1, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI JULY 1, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, 16860 MAIN STREET, WILDWOOD, MISSOURI JULY 1, 2013 The meeting was called to order by Chair Bopp at 7:30

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

Agenda January 7, :30pm Governmental Center, 301 North Olive Avenue, 6 1 h Floor Commissioners Chambers

Agenda January 7, :30pm Governmental Center, 301 North Olive Avenue, 6 1 h Floor Commissioners Chambers Agenda -1:30pm Governmental Center, 301 North Olive Avenue, 6 1 h Floor Commissioners Chambers Meeting will begin at 1:30pm Executive Session from 1:45pm to 2:15pm Regular Agenda will resume at 2:30pm

More information

Bylaws of the East Lansing Zoning Board of Appeals

Bylaws of the East Lansing Zoning Board of Appeals Bylaws of the East Lansing Zoning Board of Appeals Article I - Name The name of the Board shall be the East Lansing Zoning Board of Appeals. Article II - Purpose and Duties The purpose and duties of the

More information

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

More information

North Perry Village Regular Council Meeting November 1, Record of Proceedings

North Perry Village Regular Council Meeting November 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

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

MINUTES OF THE BOARD MEETING. February 11, 2016

MINUTES OF THE BOARD MEETING. February 11, 2016 MINUTES OF THE BOARD MEETING THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the Open Public Meetings Act (N.J.S.A.

More information

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements)

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements) Appendix G District Resolution 2179 (Satellite Management Agency Agreements) SATELLITE WATER SERVICE AGREEMENT VERSION LIST 1. 1. Adjacent to Existing Mains No 2. Within District Corporate Limits Yes

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 21,

More information

PLANNING COMMISSION MINUTES MEETING OF: TUESDAY, JANUARY 2, 2018

PLANNING COMMISSION MINUTES MEETING OF: TUESDAY, JANUARY 2, 2018 MEETING LOCATION: CITY COUNCIL CHAMBERS 125 EAST AVENUE B 1. ROLL CALL The Planning Commission meeting was called to order at 5:30 p.m. with the following members present: Jon Richardson (1/1), Janet Hamilton

More information

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge

More information

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE George Dilgard, Mayor, called the meeting to order at 7:30 PM. II.

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014

AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014 AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014 The following is the agenda of hearing(s) of the Zoning Appeals Special Master of the City of Deerfield Beach, a municipal

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE April 9, 2001 Pursuant to notice, the Commission met on Monday, April 9, 2001, 5:30 p.m., at the Town

More information

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013 Regular Meeting Minutes October 10, 2013 at 7:00 p.m. I. INTRODUCTORY ITEMS CALL TO ORDER: President, Marianne Treanor called the meeting to order at 7:02 p.m. and asked everyone to please stand for the

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

MINUTES HARRIS COUNTY IMPROVEMENT DISTRICT NO. 18. August 24, 2016

MINUTES HARRIS COUNTY IMPROVEMENT DISTRICT NO. 18. August 24, 2016 MINUTES HARRIS COUNTY IMPROVEMENT DISTRICT NO. 18 August 24, 2016 The Board of Directors (the "Board") of Harris County Improvement District No. 18 (the "District") met in regular session, open to the

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011 ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011 Zoning Hearing Board members in attendance were: Solicitor, Gerard A. Zeller, Esq., John Baird, Diane Marvin, Rita Jo Swingle, and Secretary, Elaine

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES SEPTEMBER 12, 2018 REGULAR MEETING Page 2 of 9 VIII. APPROVAL OF MINUTES: 1. Regular/Workshop Meeting August 8, 2018 2. Closed Session August 8, 2018 Moved

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

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

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, August 6, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, August 6, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, August 6, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT OF

More information

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

More information

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018 UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY The monthly meeting of the Upper Providence Township Sewer Authority was held on September 12, 2018 in the Township building. It was called to order at 7:30 p.m.

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

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

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

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. REVISED AGENDA Call to Order Invocation Pledge PUBLIC COMMENT

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

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

More information

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

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T. STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, 2017 10:34 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was held

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL March 5, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL March 5, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 March 5, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard Kunik,

More information

Minutes of the October 15, 2009 regular monthly meeting of the Netarts-Oceanside Sanitary District Board of Directors.

Minutes of the October 15, 2009 regular monthly meeting of the Netarts-Oceanside Sanitary District Board of Directors. NETARTS-OCEANSIDE SANITARY DISTRICT 5390 NETARTS HWY. NW TILLAMOOK, OR 97141 PHONE: (503) 842-8231 FAX: (503) 842-3759 TTY Relay Service: (800) 877-8973 Minutes of the October 15, 2009 regular monthly

More information

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, 2018 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, CA 94019 AMY ALLSHOUSE, CHAIR ELAINE ROTTY, VICE CHAIR

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

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

CITY COMMISSION MEETING

CITY COMMISSION MEETING FINAL AGENDA CITY COMMISSION MEETING THURSDAY, OCTOBER 20, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. APPROVAL

More information

COMPREHENSIVE PLAN AMENDMENT STAFF REPORT AMENDMENT ROUND 12-2 BCC TRANSMITTAL PUBLIC HEARING, JULY 23, 2012

COMPREHENSIVE PLAN AMENDMENT STAFF REPORT AMENDMENT ROUND 12-2 BCC TRANSMITTAL PUBLIC HEARING, JULY 23, 2012 Agenda Item: 3.C.1 COMPREHENSIVE PLAN AMENDMENT STAFF REPORT AMENDMENT ROUND 12-2 BCC TRANSMITTAL PUBLIC HEARING, JULY 23, 2012 I. General Data Project Name: Element: Congress Avenue Extension TIM & 2020

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

REGULAR MEETING OF THE VADNAIS HEIGHTS PLANNING COMMISSION FEBRUARY 28, 2017

REGULAR MEETING OF THE VADNAIS HEIGHTS PLANNING COMMISSION FEBRUARY 28, 2017 OPEN MEETING REGULAR MEETING OF THE VADNAIS HEIGHTS PLANNING COMMISSION FEBRUARY 28, 2017 Chair Carnes called the Regular Meeting of the Vadnais Heights Planning Commission to order at 7:00 p.m. on February

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

OAKLAND PARK FLORIDA ROLLCALL. 1. Approval of Minutes Exhibits: CRA Minutes- April15, 2015 and May 6, 2015 Recommendation: Motion to Approve

OAKLAND PARK FLORIDA ROLLCALL. 1. Approval of Minutes Exhibits: CRA Minutes- April15, 2015 and May 6, 2015 Recommendation: Motion to Approve 1 of 7 City of OAKLAND PARK FLORIDA City Hall Commission Chambers 3650 NE 12 Avenue Oakland Park, Florida 33334 AGENDA May 20,2015 This CRA meeting to be held prior to public comments section of May 20,

More information