Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager
|
|
- Kenneth Welch
- 5 years ago
- Views:
Transcription
1 I. Roll Call J. Walsh, Chairman II. III. IV. BOARD OF DIRECTORS MEETING Monday, December 12, :30 p.m. Coral Springs Museum of Art 2855 Coral Springs Drive, Coral Springs, FL A G E N D A Pledge of Allegiance J. Walsh, Chairman Citizens Comments J. Walsh, Chairman Special Announcements and Comments J. Walsh, Chairman V. Approval of Meeting Summary November 14, 2016 Board Meeting November 28, 2016 Special Board Meeting VI. VII. VIII. IX CRA Board of Directors Meeting Calendar D. Lima, CRA Coordinator (Request to Approve) CRA Business Plan Accomplishments Since August 2016 D. Lima, CRA Coordinator Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator Municipal Complex and ArtWalk Update R. Stein, Construction Manager X. Other Business J. Walsh, Chairman XI. Adjournment J. Walsh, Chairman Note: Next CRA Board meeting Monday, January 23, 2017 Attachment(s) to December 12, 2016 Agenda: V. Meeting Summaries: November 14, 2016 and November 28, 2016 VI. FY 2016/17 CRA Board of Directors Meeting Calendar
2 CITY OF CORAL SPRINGS COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS MEETING Monday, November 14, 2016 Board Chair John Walsh called the meeting to order at 6:30 p.m. The meeting was held in the West Wing Conference Room, City Hall, 9551 West Sample Road, Coral Springs, Florida. City Clerk Debra Thomas called the roll of Board Members. John Walsh, Chair Elissa Harvey, Vice Chair Board Member Lorna Brown-Burton Board Member Xiomara Fraga Board Member Andrew Kasten Board Member Allan Koch Board Member William Vasquez Absent Also in attendance were: Susan Delegal, CRA Counsel Erdal Dönmez, City Manager Jennifer Bramley, Deputy City Manager Danielle Lima, CRA Coordinator Debra Thomas, CMC, City Clerk Ron Stein, Construction Project Manager Commissioner Cimaglia James Hickey, Assistant Director Dev. Svcs. All persons in attendance rose for the recitation of the Pledge of Allegiance. 1. Citizens Comments There were no comments. 2. Special Announcements and Comments None. 3. Approval of Meeting Minutes September 26, 2016 Board Meeting ACTION: Board Member Kasten moved, seconded by Board Member Koch, to accept the meeting minutes. The motion was approved unanimously (6-0). 4. Resolution , Appropriation of Unexpended Funds for Specific Redevelopment Project The resolution amends the FY 16 budget by directing $60,000 to the Interactive Sign and ArtWalk Enhancements. ACTION: Board Member Brown-Burton moved, seconded by Vice Chair Harvey, to approve and adopt Resolution The motion was approved unanimously (6-0). 5. Alleyway Lighting Matching Grant Danielle Lima and Board Member Koch presented the topic. During meetings with the downtown merchants, safety was the main topic of concern. Most business owners did not feel safe due to inadequate lighting. The CRA Master Plan authorizes the Board to improve perceptions of nighttime safety and fund incentive programs; therefore, $35,000 was established for a matching grant. To establish participant interest, business owners will receive a letter from the Board explaining the program and the owner s financial responsibility. The results will determine the scope of the project. A slide presentation provided the specifics of the program. ACTION: Authorization to send the letter to business owners was moved by Board Member Kasten, second by Vice Chair Harvey, and approved unanimously (6-0). 6. Downtown Development Update Deputy City Manager Jennifer Bramley provided an update on several items.
3 The perennial peanut plants will be removed from the ArtWalk median. Parks and Recreation staff will complete the installation of new material by December 10. The Sample Road closure options for the water and sewer improvement project will be heard by the City Commission. City staff recommends the bid for an eight-week project with one lane open in both directions. Staff continues to work on the downtown zoning district through internal meetings. The Tri-Party Development Agreement between Amera Urban Developers (AUD), the City, and the CRA must be addressed. Certain submittals did not meet the requirements of the agreement. Today AUD submitted a letter explaining the delays. Once the items are reviewed and recommendations are drawn up, an amendment to the agreement must be approved by all three parties. A special meeting of the CRA is scheduled for Monday, November 28 at 6:00 PM. 7. CRA Update: Ron Stein reported that the four floors of the parking garage are going together from south to north. The bulk of the pieces will be set within the next two weeks. The first floor of City Hall is almost completed, the second floor has been poured, and work started on the third floor. The project continues to be on schedule. James Hickey reported on the public art pieces. The proposals were narrowed from over 100 to 20 and the Public Art Committee recently narrowed to three artists. 8. Other Business None. 9. Adjournment There being no additional business, the meeting adjourned at 7:51 p.m. Meeting will be Monday, December 12, The next CRA Board DATE APPROVED/ACCEPTED JOHN M. WALSH, J.D. BOARD CHAIRPERSON CRA BOARD OF DIRECTORS DEBRA THOMAS, CMC CITY CLERK CITY OF CORAL SPRINGS
4 CITY OF CORAL SPRINGS COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS SPECIAL MEETING Monday, November 28, 2016 Board Chair John Walsh called the meeting to order at 6:00 p.m. The meeting was held in the West Wing Conference Room, City Hall, 9551 West Sample Road, Coral Springs, Florida. City Clerk Debra Thomas called the roll of Board Members. John Walsh, Chair Elissa Harvey, Vice Chair Board Member Lorna Brown-Burton Board Member Xiomara Fraga Board Member Andrew Kasten Board Member Allan Koch Board Member William Vasquez Phone Absent Absent Also in attendance were: Susan Delegal, CRA Counsel Erdal Dönmez, City Manager Jennifer Bramley, Deputy City Manager Danielle Lima, CRA Coordinator Debra Thomas, CMC, City Clerk James Hickey, Assistant Director Dev. Svcs. George Rahael, Amera Urban Developers via (speakerphone) All persons in attendance rose for the recitation of the Pledge of Allegiance. 1. Citizens Comments None. 2. Special Announcements and Comments None. 3. Amendment to Tri-Party Development Agreement The amendment to the Tri-Party Development Agreement affects the Phase II parcel of the Municipal Complex site. The original agreement was approved over a year ago, and Deputy City Manager Jennifer Bramley reviewed the events leading to proposed amendment. The Tri-Party Agreement ensures cost efficiencies for the parties and contemporaneous development of the area and construction of the Municipal Complex, the Parking Garage, the Phase II parcel and the Phase III parcel. It established a clear set of activities that are to take place and obligations for each of the three parties in the Tri-Party Agreement. The obligations, as approved in October 2015 include deadlines for deliverables. The Tri-Party Agreement stipulated that as of October 1, 2016, Amera Corporation was to submit a final site plan as articulated and specified within the Land Development Code. Final site plan includes floor plans, building elevations, existing tree survey overlaid on the proposed site plan, civil engineering plans, drainage calculations, soil erosion and sediment control plan, landscape plans, public safety/security plans, photometric plans and traffic and noise studies if applicable and required by the Director of Development Services. On October 13, 2016, the Development Services Department received a submittal from Amera Corporation, but the submittal did not meet the requirements for a Final Site Plan as described in the Land Development Code secondary site plan submittal. Amera was informed that the submittal was incomplete on October 19, 2016, via correspondence from James Hickey, Chair of the Development Review Committee, and Amera did not object that it was not a final complete submittal.
5 CRA Board Special Meeting Summary November 28, 2016 Page 2 Amera is requesting additional time to complete the submittal and move forward with the development. The letter from Amera dated November 17, 2016, was ed to the CRA Board this morning. It also contained a draft of the Tri-Party Development amendment. Any extension of time necessitates an amendment to the Tri-Party Agreement and all parties must approve the amendment. Deputy City Manager Jennifer Bramley then reviewed the First Amendment to the Tri-Party Development Agreement: The amendment addresses parts of the agreement that are affected by an extension of time. The amendment allows for an extension for final site plan submittal from October 1, 2016 to March 7, The amendment allows for an extension of the commencement of construction of a principal structure from August 1, 2017 to December 1, 2017, but it still stipulates that construction of all improvements must be completed no later than 24 months after the final site plan approval. The amendment stipulates that Amera submit executed letters of interest for 50% of the floor area for the Phase II parcel. In discussions with Amera, the parties mutually agreed that the term letters of interest as required in the Amendment shall mean letters from specific entities stating the entities intent to locate within the Phase II Parcel Development. The parties also mutually agreed that while the letters of interest would not be binding on the entities providing the letters, the letters must state a specific, clear intent to locate in the Phase II Parcel Development. George Rahael confirmed that he was clear on Deputy City Manager Bramley s statement. The information was ed to Mr. Rahael earlier today; however, the City had not received a response. Mr. Rahael again confirmed he agreed with the verbiage. Language was added to the agreement via this amendment that should the site plan and the letters of interest not be submitted by March 7, 2017 by 5:00 PM, by the close of business, the agreement will automatically terminate. Some of the exhibits have been amended. Legal descriptions have been incorporated (Exhibits E and F), and Exhibit J which was the timeline has been deleted. Amera has agreed with the amendment and all the conditions mentioned above. In addition Amera has committed to update staff on a monthly basis on progress towards completing the site plan and getting commitments from the appropriate entities. CRA Attorney Sue Delegal reviewed and approved the amendment. If the CRA Board approves the amendment, it will appear before the City Commission on December 7, 2016, for their vote. Members of the Board briefly discussed the amendment. ACTION: Board Member Kasten moved, seconded by Board Member Vasquez, to approve the Amendment to the Tri-Party Development Agreement. The motion was approved unanimously (5-0). 4. Other Business None.
6 CRA Board Special Meeting Summary November 28, 2016 Page 3 5. Adjournment There being no additional business, the meeting adjourned at 6:22 p.m. Meeting will be Monday, December 12, The next CRA Board DATE APPROVED/ACCEPTED JOHN M. WALSH, J.D. BOARD CHAIRPERSON CRA BOARD OF DIRECTORS DEBRA THOMAS, CMC CITY CLERK CITY OF CORAL SPRINGS
7 COMMUNITY REDEVELOPMENT AGENCY FY 2016/17 BOARD OF DIRECTORS MEETING CALENDAR City Hall, West Wing, 9551 West Sample Road MONTH DAY DATE TIME October, 2016 Monday cancelled 6:30 P.M. November, 2016 * Monday 14 6:30 P.M. December, 2016* Monday 12 6:30 P.M January Monday 23 6:30 P.M. February Monday 27 6:30 P.M. March Monday 27 6:30 P.M. April Monday 24 6:30 P.M. May Monday 22 6:30 P.M. June Monday 26 6:30 P.M. July Monday 24 6:30 P.M. August Monday 28 6:30 P.M. September Monday 25 6:30 P.M. October, 2017 Monday 23 6:30 P.M. November, 2017 * Monday 13 6:30 P.M. December, 2017 * Monday 11 6:30 P.M. * Date change due to holidays For any additional information, please contact Danielle Lima, CRA Project Coordinator at or dlima@coralsprings.org Please note that meeting schedule dates are subject to change; please visit for the most up to date meeting schedule
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 informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationOther City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels
ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationCITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session
PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting
More informationCommunity 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 informationISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING
ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationWinter Haven Community Redevelopment Agency Board Meeting June 12, :30 p.m.
Winter Haven Community Redevelopment Agency Board Meeting June 12, 2017 5:30 p.m. Winter Haven City Hall John Fuller Auditorium 451 Third Street, N.W., Winter Haven, Florida 1. Call to Order 2. Roll Call
More informationHOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.
HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE
More informationCITY 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 informationBOOK 69, PAGE 566 AUGUST 8, 2011
BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port
More informationRegular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM
VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationVancouver City Council Minutes August 25, 2014
CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman
More informationCITY 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 informationPOSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER
~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL
More informationCity 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 informationGRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)
GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL
More informationPLANNING BOARD MEETING CITY OF ST. PETE BEACH
PLANNING BOARD MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Tuesday, 1/19/2016 4:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda items to
More informationMOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.
MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,
More informationTOWN 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 informationPOSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER
PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED
More informationCommunity Redevelopment Agency MEETING MINUTES
Community Redevelopment Area Board Ed Ball Building, 214 N. Hogan Street, Eighth Floor, Suite 851 Jacksonville, FL. 32202 Wednesday, September 19, 2018 2:00 p.m. Community Redevelopment Agency MEETING
More informationWESTON 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 informationBoynton 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 informationGOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017
GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017 Meeting called to order at 7:30 P.M. by Chairperson Cook, Pledge of Allegiance recited. Roll Call: Present; Borst, Walsworth,
More informationTOWN 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 informationBYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA
BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS
More informationBOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011
CHAI RPERSON e Yirgu Walde VICE CHAIRPERSON Anthony Giorgianni 2ND VICE CHAIRPERSON Luis Gonzalez COMMlSSIONERS Anthony Cupano Ida Brangman Dale Caldwell Kevi n Jones BOARD OF COMMISSIONERS SPECIAL MEETING
More informationPLANNING DEPARTMENT. Notice to applicant: Please read the following:
PLANNING DEPARTMENT Application for a Type 3 Use For office use only: CASE NO. FILED: BY: PARCEL ID NO. FILING FEE: $ FILING DEADLINE: PRE-APP MTG: LPA HEARING: BCC HEARING: Notice to applicant: Please
More informationTHE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA
THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL
More informationCITY 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 informationAGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES
AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF
More informationNotice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.
AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017
More informationCity Council Meeting Minutes November 13, 2018
1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101
More informationOFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI
OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, FEBRUARY 19, 2014 MAYOR S CONFRENCE ROOM, FIRST FLOOR CITY HALL 101 E. LAMPKIN STREET,
More informationMayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE
More informationREGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber
REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray
More informationCITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION
CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 COUNCIL ACTION - DISCUSSION - I. CALL TO ORDER - Mayor: May 17, 2005 Regular City Council Meeting, 6:00
More informationAGENDA PLANNING COMMISSION
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationCOMPREHENSIVE PLAN AMENDMENT PROCEDURES MANUAL
www.theplanningcommission.org COMPREHENSIVE PLAN AMENDMENT PROCEDURES MANUAL FOR UNINCORPORATED HILLSBOROUGH COUNTY AND THE CITIES OF TAMPA, PLANT CITY AND TEMPLE TERRACE NOTICING PRE-APPLICATION CONFERENCE
More informationMINUTES Opening Remarks Planning Commission Meeting: October 8, 2018
Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson
More informationCOUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015
COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City
More informationAGENDA. 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 informationST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda
ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.
More informationxxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx
City Council Regular Meeting October 14, 2014 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, October 14,
More informationVice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming
WESTGATE/BELVEDERE HOMES COMMUNITY REDEVELOPMENT AGENCY 1280 N. CONGRESS AVE., STE. 215, WEST PALM BEACH, FL. 33409 MINUTES OF ANNUAL MEETING MAY 13, 2013 I. CALL TO ORDER Vice Chair Marvin called the
More informationCITY OF TITUSVILLE COUNCIL AGENDA
CITY OF TITUSVILLE COUNCIL AGENDA March 12, 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 informationAGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS
AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby
More information2015 General Election Timeline
June 2015 General Timeline June 2 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 2 School District
More informationBLACKSBURG TOWN COUNCIL MEETING MINUTES
BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson
More informationWest Dundee Village Hall 7:30pm Tuesday, July 10 th, The meeting was called to order at 7:33pm by Tom Baldoni, Chairperson.
Appearance Review Commission Village of West Dundee West Dundee Village Hall 7:30pm Tuesday, July 10 th, 2012 I. CALL TO ORDER: The meeting was called to order at 7:33pm by Tom Baldoni, Chairperson. II.
More information2300 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 informationCape Coral Regular Planning & Zoning Commission/Local Planning. Agency Board of Zoning Adjustment & Appeals
Cape Coral Regular Planning & Zoning Commission/Local Planning Agency Board of Zoning Adjustment & Appeals 1015 Cultural Park Boulevard Cape Coral, FL 33990 www.capecoral.net Members Chairperson Martin
More informationWednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES
Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES 7:00PM Call to Order Attwell called the Wednesday, November 28, 2018 Plan Commission meeting to order at 7:00PM.
More informationADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS
COMMUNITY DEVELOPMENT ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS Overview: Administrative deviations are intended to encourage owners of residential properties in LDR-1 or LDR-2 Districts
More informationBartlett Municipal Planning Commission Minutes
Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,
More informationMINUTES 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 informationII. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS
MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO
More informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationCOUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.
Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge
More information2018 General Election Timeline
June June 5 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 5 School District to Submit Notice to
More informationNashoba Valley Technical School District
Nashoba Valley Technical School District 100 Littleton Road, Westford, MA 01886 Phone 978-692-4711 Fax 978-392-0570 MEETING NOTICE Meeting location: 100 Littleton Road, Westford, MA DISTRICT SCHOOL COMMITTEE
More informationTOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting
TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, 2015 6:00 PM Selectboard Meeting I. Call to Order Selectboard Meeting and Pledge of Allegiance II. Order
More informationPOSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER
~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationPlanning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449
Planning Commission Meeting at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449 1. Call to Order: DRAFT MINUTES Chair Curtze called the meeting to order at 6:00 p.m. 2. Roll
More informationCITY OF GLENDALE -- COMMON COUNCIL August 13, 2018
CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called
More informationElaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith
Englewood Community Redevelopment Area (CRA) Advisory Board Meeting #171 Monday, April 13, 2015, 1:00 p.m. 1394 Old Englewood Road, Englewood, FL Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison
More informationMINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE
MINUTES OF MEETING PROJECT WIDE ADVISORY COMMITTEE The Meeting of the Project Wide Advisory Committee was held on Monday, at 9:00 a.m. in the Large Conference Room of the District Office, 984 Old Mill
More informationWAYS & MEANS COMMITTEE MEETING
John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association
More informationCOMMON 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 informationCITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.
CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, 2009 5:30 p.m. Pursuant to due call and notice thereof the Organizational and Regular Meeting of the Mayor and Council
More informationCITY OF PARKLAND FLORIDA
CITY OF PARKLAND FLORIDA REGULAR COMMISSION MEETING Wednesday, February 18, 2015-7:00 pm Parkland City Hall Commission Chambers 6600 University Drive Parkland, Florida 33067 Michael Udine.... Mayor Stacy
More informationMONDAY, JUNE 16, 2008 SPECIAL MEETING
To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the
More information2. Bylaw Amendments. 2.1 City Amendments. 2.2 Owner/Agent Amendments The City may initiate amendments to this bylaw, including the zoning maps.
2. Bylaw Amendments 2.1 City Amendments 2.1.1 The City may initiate amendments to this bylaw, including the zoning maps. 2.2 Owner/Agent Amendments 2.2.1 An owner may apply, or authorize another person
More informationWest Melbourne/Brevard County Joint Community Redevelopment Agency. Agenda. March 6, 2018, 6:00 p.m. City Council Chamber
West Melbourne-Brevard County Joint Community Redevelopment Agency Chairman, Hal J. Rose Vice Chairman, Kristine Isnardi Pat Bentley Adam Gaffney Bill Mettrick Barbara A. Smith John Coach Tice Andrea Young
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationFORT 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 informationJOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068
CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847/ 318-5200 FAX: 847/ 318-5300 TDD:847/ 318-5252 www.parkridge.us JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY
More informationBOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES
Location: Glenwood Center, Room 3A Glenwood Springs, CO BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, 2005 8:30 a.m. MINUTES I. Introductory Items A. Call to Order The meeting was called to order
More informationBIRMINGHAM 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 informationREGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.
REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March
More informationA G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City
More informationBIRMINGHAM CITY COMMISSION MINUTES AUGUST 27, 2018 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.
BIRMINGHAM CITY COMMISSION MINUTES AUGUST 27, 2018 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Andrew M. Harris called the meeting to order at 7:30 PM. II.
More informationKIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018
I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, 2018 7:00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018 II. III. IV. ROLL CALL INTRODUCTIONS
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014
5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA - COMMON COUNCIL MEETING. Monday, April 10, :00 p.m.
1. Roll Call and Pledge of Allegiance. CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin 53209 AGENDA - COMMON COUNCIL MEETING Monday, April 10, 2017 6:00 p.m. 2. Adoption of Minutes
More informationArticle V - Zoning Hearing Board
Section 500 POWERS AND DUTIES - GENERAL (also see Article IX of the Pennsylvania Municipalities Planning Code) '500.1 Membership of Board: The membership of the Board shall consist of five (5) residents
More informationCITIZEN COMMUNICATIONS
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationRevised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.
Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,
More informationCITY COMMISSION MEETING
FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the
More information3. Review and Discussion of a Proposed History and Arts Project Delivery Model
CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER
More informationAnn Arbor Downtown Development Authority Meeting Minutes Wednesday, December 5, 2018
Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Ms. Klopf called the meeting to order at 12:00 p.m. 1. ROLL
More informationVillage Board Meeting Minutes. Feb. 12, 2018
Feb. 12, 2018 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call - Present Absent Bob Benz None Joe Hennlich Others Present Roger Kaas Randy Friday,
More informationth Street Dade City FL 33525
COMMUNITY REDEVELOPMENT AGENCY MEETING 14150 5th Street Dade City FL 33525 Monday September 8 2014 a aupm CITY COMMISSION PLANNING AGENCY CRA CITY STAFF A Camille S Hernandez Mayor Eunice M Penix Mayor
More informationI. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:
TOWN OF CUTLER BAY TOWN COUNCIL MEETING MINUTES Wednesday, July 19, 2006 7:00 PM South Dade Government Center 10750 SW 211 Street, Room 203 Cutler Bay, Florida 33189 I. CALL TO ORDER/ROLL CALL OF MEMBERS:
More information