City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Size: px
Start display at page:

Download "City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL"

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Thursday, August 6, :00 PM Council Chambers City Council Page 1

2 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember Doreen Hock-DiPolito, Councilmember Bill Jonson, Councilmember Hoyt Hamilton and Vice Mayor Jay E. Polglaze Also Present: Jill Silverboard Assistant City Manager, Rod Irwin - Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order The meeting was called to order at 6:03 p.m. 2. Invocation 3. Pledge of Allegiance 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) Given. 4.1 Diversity Leadership Council Poster Contest Winners - LaShante Keys and Bill Buzzell Messrs. Keys and Buzzell recognized finalists in each age category and presented prizes to the contest winners. 4.2 USSSA State Champions 5. Approval of Minutes 5.1 Approve the minutes of the July 13, 2015 Special City Council Meeting and the July 16, 2015 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the July 13, 2015 Special City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and Page 2

3 carried unanimously. Councilmember Jonson moved to approve the minutes of the July 16, 2015 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda None. 7. Consent Agenda Approved as submitted. 7.1 Approve blanket purchase orders (contracts) per Invitation to Bid and miscellaneous quotes, in the total annual amount of $375,000 for Landscaping Services, as required by the Parks and Recreation Department, and authorize the appropriate officials to execute same. (consent) 7.2 Approve contract (blanket purchase order) for pressure washing services to Sunshine Cleaning Systems, Inc., of Ft. Lauderdale, FL, in the annual amount of $50,000 (Invitation to Bid 49-15), and two one-year renewal terms at the City's option and authorize the appropriate officials to execute same. (consent) 7.3 Approve increasing Capital Improvement Project , Pier 60 and Beach Walk Repairs and Improvements, by $335,000 to provide funding for the refurbishment of the concrete walkways associated with Beach Walk, approximately 177,450 sq. ft., to be funded by the transfer of $335,000 from general fund reserves at third quarter. (consent) 7.4 Approve an increase to the Performance Agreement (blanket purchase order) with Data Ticket Inc. for processing parking violations in the amount of $238,272 for years one through three and authorize the appropriate officials to execute same. (consent) 7.5 Approve a blanket purchase order in the first-year amount of $70,000 to Parkmobile of Atlanta, Georgia, for reimbursement of transaction fees for mobile parking, and years two through five with authorized increases during the contract term for total of $520,912.00; and authorize the appropriate officials to execute same. (consent) 7.6 Approve an increase to Florida Department of Transportation (FDOT), in the amount of $78,753.23, for the Joint Participation Agreement (JPA) between FDOT and the for SR 590 from West of Marilyn Street to East of Audrey Drive Improvement Project; and authorize the appropriate officials to execute same. (consent) 7.7 Award a construction contract to B.L. Smith Electric, Inc. of Dundee, Florida, for the Reverse Osmosis Water Treatment Plant 1 High Service Pump Station Electrical Page 3

4 Improvements Project ( UT) in the amount of $258,447.20, which is the lowest bid received in accordance with the plans and specifications, and authorize the appropriate officials to execute same. (consent) 7.8 Approve a Contract (Blanket Purchase Order) to Hose and Hydraulics, Inc. of Clearwater, FL in the amount of $225,000 for the purchase of replacement hydraulic parts and repairs for vehicles and equipment used by city departments during the contract period August 3, 2015 through August 10, 2016, in accordance with Sec (1)(d), Code of Ordinances, Pinellas County Contract Q, and authorize the appropriate officials to execute same. (consent) 7.9 Award a contract (blanket purchase order) to Jet Age Fuel, Inc. of Clearwater, FL, in the annual amount of $3,100,000 for the purchase of unleaded and diesel fuel for city motorized equipment, including two one-year renewal terms at the City's option, and authorize the appropriate officials to execute same. (consent) 7.10 Appoint Councilmember Jonson to be the official voting delegate at the Florida League of Cities Annual Conference, August 13-15, (consent) Councilmember Hock-DiPolito moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Administrative Public Hearings 8.1 Provide direction on the proposed first amendment to an existing Development Agreement between Alanik Properties; Anco Holdings; Nikana Holdings, LLC (the property owners) and the for property located at 401 South Gulfview Boulevard, which includes a revision to Exhibit B to provide new conceptual site plans and elevations, revises the overall height of the proposed building and sets a new date by which time site plan approval must be obtained and confirm a second public hearing in City Council Chambers before City Council on August 20, 2015 at 6:00 p.m., or as soon thereafter as may be heard. (HDA ) Body: Site Location and Existing Conditions: The acre site is bound by South Gulfview Boulevard (west), Coronado Drive (east), and 5th Street (north). The subject property is comprised of five parcels with a frontage of approximately 350 feet along South Gulfview Boulevard, 450 feet along Coronado Drive and 213 feet of frontage along 5th Street. The site is occupied by two hotels with a combined total of 227 hotel rooms and a small retail store. The subject property is zoned Tourist (T) District with an underlying Future Land Use Plan (FLUP) category of Resort Facilities High (RFH). The subject property is also located within the Beach Page 4

5 Walk District of Beach by Design. Access to the site is generally provided by several driveways along South Gulfview Boulevard (including the South Gulfview Boulevard frontage road) and Coronado Drive. A drop curb along 5th Street runs along the north side of the site providing parking spaces which exist partially within and back out into the 5th Street right-of-way. Building frontage is generally located along South Gulfview Boulevard (and its frontage road) and 5th Street. The larger area is characterized by a variety of uses including overnight accommodation, retail, outdoor recreation and entertainment, restaurant and attached dwelling uses with heights ranging from one to 15 stories. The immediate area is characterized by two to 15 story hotels. A five-story attached dwelling is located at the northeast corner of Bayside Drive and Hamden Drive. Detached dwellings are located farther along the length of Bayside Drive. The properties located along Hamden Drive are developed with attached dwellings and overnight accommodation uses. The City s Beach Walk project, to the west, has been constructed transforming South Gulfview Boulevard to the north and south of this site into a winding beachside promenade with lush landscaping, artistic touches and clear views to Clearwater's award-winning beach and the water beyond. Coronado Drive has largely been improved according to Beach by Design. Development Proposal: The site was the subject of the Level II Flexible Development request approval (FLD ) which included, among other items, a request for a Termination of Status of Nonconformity to permit 127 hotel units (63.69 units per acre) to be considered conforming when the otherwise permitted number of hotel units was 97 units (50 units per acre). That portion of the request is considered vested. The site was also the subject of a Level III Development Agreement (HDA /Resolution 14-29) approved by City Council on September 18, The owners continue to propose to utilize the existing 127 hotel units and incorporate an additional 100 units from the Hotel Density Reserve through Beach by Design resulting in a total of 227 units (114 units per acre). The current request includes a new conceptual site plan and accompanying building elevations (exhibit B) and changes to the Development Agreement. The changes to the Development Agreement are listed below however; the conceptual site plan and building elevations have been completely reworked. Development Agreement Section 4.4: Increases the height of the building from approximately 140 feet to 150 feet. Section : Changes the date by which site plan approval must be obtained to six months from approval of the amended Development Agreement. It should be noted that September 18, 2015 is the original date Page 5

6 by which site plan approval is to be obtained. This amended Development Agreement will result in that date being February 20, The current proposal is to demolish all structures on the site and build a single 15-floor hotel with 227 hotel rooms. The building will be 150 feet (from Base Flood Elevation) to flat roof with the parking on the first six levels of the building. The parking spaces on the sixth floor are covered but essentially exterior spaces. The proposal includes a tropical modern architecture, which is consistent with and complements the tropical vernacular envisioned in Beach by Design. The site will be accessed via four driveways. Two driveways provide access to the parking component of the project and both include two-way traffic movements; one driveway is located at the southeast corner of the site along Coronado Drive and the second is centrally located along the north side of the site along 5th Street. A third driveway is located at the northeast corner of the site along Coronado Drive and is dedicated for service uses such as loading and solid waste. The fourth driveway is a right-in/right-out pair located at the southwest corner of the site along South Gulfview Boulevard. The driveway provides direct access to the drop-off area in front of the lobby on the second floor. The primary entrance and lobby of the building will be located along South Gulfview Boulevard on the second floor. Direct access to this floor is proposed to be provided by a series of terraced steps which will form a grand entrance into the hotel providing for a seamless transition between the subject site and Beach Walk. Because this terrace feature is located mostly within the South Gulfview Boulevard right-of-way it will need to be reviewed and approved at a later date through the development review process. As noted, the first six floors of the building will contain a parking garage. In addition to parking, the ground floor also includes various back-of-house service uses. The second floor includes various back-of-house service uses as well as the main lobby, and a 2,373 square foot restaurant. The third floor includes additional support services and hotel office space. The fourth floor includes a kitchen and meeting and conference spaces as well as an outdoor pool and patio located along the south side of the building overlooking Beach Walk and the Gulf. The fifth floor includes mechanical equipment and storage space and 10 hotel rooms. The sixth floor begins the tower component of the building and includes 19 hotel rooms. The remaining floors are dedicated to hotel rooms. Consistency with the Community Development Code (CDC): Page 6

7 Minimum Lot Area and Width: Pursuant to CDC Table 2-802, the minimum required lot area and width for an Overnight Accommodation use is 20,000 square feet and between 100 and 150 feet, respectively. The subject property is 86,880 square feet in area and approximately 450 feet wide. The site is consistent with these Code provisions. Minimum Setbacks: The conceptual site plan depicts setbacks of zero feet along the front (west) along South Gulfview Boulevard/Beach Walk, 15 feet along the front (north and east) along 5th Street and Coronado Drive, respectively, side (south) setbacks of 10 feet and a side (west) setback of five feet. The proposed setbacks may be approved as part of a Level Two (FLD) application, subject to meeting the applicable flexibility criteria of the Community Development Code. Maximum Height: Section B of the Design Guidelines within Beach by Design specifically addresses height. The proposal provides for a building 150 feet in height as measured from BFE where a height of up to 150 feet is permitted as prescribed by the CDC (subject to meeting the applicable flexibility criteria of the CDC and as approved as part of a Level II Flexible Development application) and limited by Beach by Design. The proposal provides for a building which exceeds 100 feet in height. The applicant has demonstrated that there are no more than two structures which exceed 100 feet within 500 feet thereby fulfilling the requirements of Option 1, above. In addition, the applicant has demonstrated that there are no more than four structures which exceed 100 feet within 800 feet thereby fulfilling the requirements of Option 2, above. The height of the proposed building is consistent with the guidelines of Beach by Design. Minimum Off-Street Parking: The 227-room overnight accommodation use requires a minimum of 272 off-street parking spaces. A parking garage located on the first six levels of the building will provide a minimum of 272 spaces. This is consistent with the applicable Sections of the CDC. Landscaping: While a formal landscape plan is not required to be submitted for review at this time, the conceptual landscape areas depicted on the site plan show that adequate spaces for foundation landscaping will be provided along all street frontages. Since no perimeter landscape buffers are required in the Tourist (T) District, the proposed landscape areas meet or exceed what is required. It is noted, however, that flexibility may be requested/necessary as part of a Comprehensive Landscape Program which would be reviewed at time of formal site plan approval. Page 7

8 Consistency with Beach by Design: Design Guidelines: A review of the provided architectural elevations and massing study was conducted and the proposed building does appear to be generally consistent with the applicable Design Guidelines established in Beach by Design. It is noted, however, that a more formal review of these Guidelines will need to be conducted as part of the final site plan approval process. Staff has noted that there are instances where the tower component of the project exceeds 100 linear feet without an offset of greater than five feet contrary to Section C.2 of the Beach by Design Design Guidelines. Two instances occur along the west façade of the portion of the building which contains the parking garage component on the south side of the site. The tower component also includes facades which exceed the 100 foot limitation. The Design Guidelines provide that they are intended to be administered in a flexible manner to achieve the height quality built environment for the beach. Staff believes that the former scenario is acceptable because this façade is effectively hidden by the adjacent property to the west. Staff also believes that the latter scenario is also acceptable because the portions of the building which directly relate to the pedestrian realms surrounding the site provide a great deal of articulation and visual interest. The tower component is mostly visibly and visually effective from a distance where larger buildings planes are aesthetically consistent with the scale of that portion of the building. In other words, since the tower will be mostly viewed and appreciated from a greater distance than the base longer building planes associated with the tower are proportionally appropriate. Hotel Density Reserve: The project has been reviewed for compliance with those criteria established within Beach by Design concerning the allocation of hotel rooms from the Reserve. The project appears to be generally consistent with those criteria, including that the development comply with the Metropolitan Planning Organization s (MPO) countywide approach to the application of traffic concurrency management for transportation facilities. The submitted Traffic Impact Study concludes that traffic operations at nearby intersections and on adjacent roadways would continue at acceptable levels of service. Standards for Development Agreements: The proposal is in compliance with the standards for development agreements, is consistent with the Comprehensive Plan and furthers the vision of beach redevelopment set forth in Beach by Design. The proposed first amended and restated amendment to the existing Development Agreement will be in effect for a period not to exceed ten years, meets the criteria for the allocation of rooms from the Hotel Density Reserve under Beach by Design and includes the following main provisions: Provides for no change in the number of units (100 units) allocated from the Hotel Density Reserve (previously approved as part of HDA /Resolution 14-29); Page 8

9 Revises Exhibit B which includes new conceptual site plans, architectural drawings, elevations and perspectives; Requires the developer to obtain building permits within six months of approval of the amended and restated Development Agreement and certificates of occupancy in accordance with Community Development Code (CDC) Section 4-407; Requires the return of any hotel unit obtained from the Hotel Density Reserve that is not constructed; For units allocated from the Hotel Density Reserve, prohibits the conversion of any hotel unit to a residential use and requires the recording of a covenant restricting use of such hotel units to overnight accommodation usage; and Requires a legally enforceable mandatory evacuation/closure covenant that the hotel will be closed as soon as practicable after a hurricane watch that includes Clearwater Beach is posted by the National Hurricane Center. Changes to Development Agreements: Pursuant to Section I., CDC, a Development Agreement may be amended by mutual consent of the parties, provided the notice and public hearing requirements of Section are followed. Revisions to conceptual site plans and/or architectural elevations attached as exhibits to this Development Agreement shall be governed by the provisions of Section 4-406, CDC. Minor revisions to such plans may be approved by the Community Development Coordinator. Other revisions not specified as minor shall require an amendment to this Development Agreement. Planner Mark Parry said no changes to the application or submitted materials have been made since Monday s work session. He reviewed the request before Council. Mr. Parry said there is only 7 ft. of space available in the right-of-way for sidewalk. Staff has been directed to match the sidewalks set in place along Coronado Drive for continuity. The stub-out is a remnant of the original Gulfview Boulevard right-of-way; the exact design in that portion will be discussed during the site plan approval process. The City would prefer to maintain whatever is built in the right-of-way, which will be maintained at the same level and schedule as Beachwalk. Applicant representative Brian Aungst, Jr. reviewed the request. The site will be a key part of the Beachwalk experience and will be Oceans Property newest development on Clearwater Beach. In response to questions, Mr. Aungst said the Applicant can accommodate a wider sidewalk if the City desires but the sidewalk must be consistent with the adjacent property. Widening the sidewalk will also impact the landscaping and proposed building aesthetics. The Applicant prefers the sidewalk be consistent with the adjacent properties. Mr. Parry said there is a 15 ft. setback requirement from the right-of-way line. Widening the sidewalk would require taking a portion of the Applicant s property to use as part of the sidewalk, which is more of an easement. Planning and Development Director Michael Page 9

10 Delk said staff has not required a right-of-way dedication; looking at it from a development approval process, staff operates within the existing right-of-way. The request will go back to the Community Development Board (CDB) for approval. The Applicant could choose to incorporate a wider sidewalk at CDB. Concerns were expressed that the 7-ft. wide sidewalk will not be pedestrian friendly. It was stated that other developers have not been required to widen sidewalks beyond 7 ft. Councilmember Hock-DiPolito moved to confirm a second public hearing in City Council Chambers before City Council on August 20, 2015 at 6:00 p.m., or as soon thereafter as may be heard. The motion was duly seconded and carried unanimously. 9. Second Readings - Public Hearing 9.1 Adopt Ordinance on second reading, annexing certain real properties whose post office addresses are 1760 Evans Drive, 1779 Owen Drive and 2711 North Terrace Drive, all in Clearwater, Florida, 33759, together with certain rights-of-way of North Terrace Drive, Lucas Drive and Diane Drive, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.2 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 1760 Evans Drive, 1779 Owen Drive and 2711 North Terrace Drive, all in Clearwater, Florida, 33759, upon annexation into the, as Residential Low (RL) and Preservation (P) / Drainage Feature Overlay. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 10

11 9.3 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 1760 Evans Drive, 1779 Owen Drive and 2711 North Terrace Drive, all in Clearwater, Florida, 33759, upon annexation into the, as Low Medium Density Residential (LMDR) and Preservation (P). Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.4 Adopt Ordinance on second reading, annexing certain real property whose post office address is 1472 Grove Circle Court, Clearwater, Florida 33755, together with all right-of-way of Grove Circle Court, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.5 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1472 Grove Circle Court, Clearwater, Florida 33755, upon annexation into the, as Residential Low (RL). Ordinance was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.6 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1472 Grove Circle Court, Page 11

12 Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.7 Adopt Ordinance on second reading, annexing certain real property whose post office address is 2052 The Mall, Clearwater, Florida 33755, together with all right-of-way of The Mall, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.8 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 2052 The Mall, Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Ordinance was presented and read by title only. Councilmember Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.9 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2052 The Mall, Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Vice Page 12

13 Mayor Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.10 Adopt Ordinance on second reading, annexing certain real property whose post office address is 2117 Burnice Drive, Clearwater, Florida 33764, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.11 Adopt Ordinance on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 2117 Burnice Drive, Clearwater, Florida 33764, upon annexation into the, as Residential Low (RL). Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.12 Adopt Ordinance on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2117 Burnice Drive, Clearwater, Florida 33764, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance was presented and read by title only. Councilmember Hock-DiPolito moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 13

14 9.13 Adopt Ordinance on second reading, vacating a portion of that certain utility easement four feet in width along the rear of Lots 1, 2, 8 and 9 of Glenwood Estates Addition as recorded in Plat Book 9, Page 56 of the Public Records of Pinellas County, Florida. Ordinance was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 9.14 Adopt Ordinance on second reading, amending the Clearwater Code of Ordinances Chapter 32 Utilities, Article VII Solid Waste Management, updating definitions, trash collection frequency and practice exemptions, private roll-off hauler reporting, yard waste and unincorporated collection; amend Appendix A - Schedule of Fees, Rates. In response to questions, Assistant City Manager Jill Silverboard confirmed that the $400, savings is already in the rate; the 3.75% rate increase would have been higher if once a week pick-up was not implemented. Solid Waste/General Services Assistant Director John Pittman said the 3.75% rate equated to a $0.92 monthly increase for solid waste service and $.09 monthly increase for recycling service. The Department is asking residents to recycle more as the Department is still collecting the same amount of material in the black barrels. Ms. Silverboard said delaying implementation of the once a week collection will impact the revenue stream and that the Department is dependent upon the proposed operational savings. Delaying the implementation for a couple of months will not be something the enterprise could not manage. The proposed start date is scheduled after the holidays and during the time of year when Clearwater is mostly a resident community and tourism is not at its peak. Mr. Pittman said the once-a-week pick up will reduce the number of vehicles on the street and allow a savings that will be captured for the proposed transfer station improvement. Ordinance was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: Page 14

15 9.15 Adopt Ordinance on second reading, vacating a portion of that certain 10 foot drainage and utility easement along the read of Lot 13 as described in the plat titled Northwood West as recorded in Plat Book 85, Page 2, of the Public Records of Pinellas County, Florida. Ordinance was presented and read by title only. Councilmember Jonson moved to adopt Ordinance on second and final reading. The motion was duly seconded and upon roll call, the vote was: 10. City Manager Reports 10.1 Direct staff to allocate $2,580,000 from undesignated Penny III projects to Capital Project , Morningside Recreation Center, in fiscal year 2016/17, for the construction of a new 22,000 sq. ft. recreation center, for the Penny for Pinellas projects special hearing scheduled for September 3, The Morningside Recreation Complex is located strategically in the Southeast portion of Clearwater. The current amenities include swimming pools with bathhouse, playground, tennis and basketball courts, racquetball/handball courts and other park amenities. What is missing is an indoor recreation Center that can be used by residents in this quadrant of the City. In 1960 s the developers of the Morningside Subdivision constructed a restaurant/clubhouse for use by the residents which in turn was sold and used as a restaurant/bar and ultimately purchased by the City in 1980 and converted to a recreation center. Knowing that the building and converted recreation center was coming to the end of its life, the City included $3.1 million in the Penny for Pinellas II project list to replace the Morningside Center. The original budget was established in 1997 and was intended to construct a recreation center similar to the Countryside Recreation Center. With the passage of time, the cost of construction increased by 100% from $100 per sq. ft. to $200 per sq. ft. With rising costs and a downturn in the economy in 2008, a decision had to be made regarding the disposition of the center. The following options were considered by the City Council. Page 15

16 1. Demolish the existing center and do not replace with another center. Convert the vacant land and renovate the existing parkland into an improved neighborhood park. $600, Continue to use the existing facility and make needed repairs and renovations as needed. $1,500, Construct a new neighborhood center of approximately 14,500 sq. ft. $3,100, Construct a new community center of approximately 25,000 sq. ft. $6,000,000 After much input from the community and staff, a decision was made by the City Council to accept option 1: to remove the building and invest in outdoor improvements at the park including, tennis courts, playground, sidewalks, landscaping etc. The citizens of Clearwater and the residents of Morningside and the southeastern portion of the City have always supported the construction of a new recreation center and have been diligent to keep the issue at the forefront of their discussions with staff and Council. There is currently a balance of $2,894,386 of Penny for Pinellas II funds remaining in CIP project for use at the Morningside Recreation Complex. Staff is proposing that Council reconsider the possibility of funding and supporting a new recreation center in Morningside. Staff is recommending the construction of a recreation center similar in size to the Ross Norton Recreation and Countryside Recreation Centers (approximately 22,000 sq. ft.). The facility would consist of gymnasium, multipurpose rooms, fitness room, classroom, restrooms and lobby. The new center could be constructed in a manner to combine entrance to the pool and center into one lobby thus reducing operating costs. Summary of costs: Construction Costs: Building (22,000 sq. ft. x $225/sq. ft.) $4,950,000 FF&E 150,000 Soft Costs (7% of building cost) 370,000 Total $5,470,000 Funds available: CIP Morningside Recreation Center $2,894,386 Funds needed for project $2,575,614 Recommended funding source for shortfall to come from undesignated Penny for Pinellas III projects in fiscal year 2016/17 in the amount of $2,580,000. Page 16

17 Operating Costs: Operating costs, programming and revenue generated will be similar to Countryside Recreation Center. Based on this model the annual subsidy to the center will be as follows: Annual operating costs $600,000 Annual revenue generated $225,000 Annual City subsidy $375,000 It should be pointed out that this operating budget represents the addition of 9 new FTE (Full Time Equivalent) positions. Proposed timeline for project: Fiscal Year 2015/16: Project design, permitting, bidding Fiscal Year 2016/17: October Begin construction Fiscal Year 2017/18: 1st quarter of Fiscal Year 18 - Open facility In response to questions, Parks and Recreation Director Kevin Dunbar said during 2006 and 2009, the Department identified 4.5 additional FTEs were needed for a new Morningside Recreation Center. In 2015, the Department identified that 9.5 FTEs would be needed to operate a new recreation center; the additional FTEs include summer camp staff. Staff estimates it would cost approximately $600,000 to operate the new facility and anticipates $225,000 in revenue to offset costs. Staff anticipates the new facility would include senior programming. Mr. Dunbar said JWB grants would not be secured for that zip code. There is no conceptual plan for the proposed facility; cost estimates are based on the proposed square footage. The Department uses a radius of mileage model to determine how individuals can access recreation facilities. If Council approves the agenda item, funding for the new Morningside Recreation Center will be included in the Penny for Pinellas (Penny) Project List public hearing in September. Mr. Dunbar said staff anticipates the construction contract would be presented to Council in October The new facility will be 3 miles away from the Long Center. One individual spoke in support. Discussion ensued with concerns expressed regarding the timing of the proposed recreation center, allocating funds to a project with no conceptual plan, and that the project was not included in the City Manager s proposed budget or current capital improvement plan. Comments were made that the promise for a new recreation center to the neighborhood is overdue. Assistant City Manager Jill Silverboard said there is a placeholder for the Page 17

18 Morningside Recreation Center in Penny 2 funds. Staff periodically reviews the list to seek council direction regarding any changes to the Penny Project List. The Penny 3 funds to be used is a $7 million-line item that was originally identified for the replacement of City Hall. The City Manager would not bring an item to Council if the City was not in a position to balance operation of the center moving forward. Vice Mayor Polglaze moved to direct staff to allocate $2,580,000 from undesignated Penny III projects to Capital Project , Morningside Recreation Center, in fiscal year 2016/17, for the construction of a new 22,000 sq. ft. recreation center, for the Penny for Pinellas projects special hearing scheduled for September 3, The motion was duly seconded and upon the vote being taken: Ayes: 3 - Mayor Cretekos, Vice Mayor Polglaze and Councilmember Hamilton Nays: 2 - Councilmember Hock-DiPolito and Councilmember Jonson Motion carried. 11. City Attorney Reports None. 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Hamilton wished his spouse, Sheryl, a Happy Birthday. Councilmember Jonson said he believed Council could benefit from a workshop to discuss visioning and bounce ideas off one another. The Sunshine Law prohibits the exchange of ideas outside a public meeting. He attended a PSTA legislative committee meeting where it was mentioned to make an airport express service from Clearwater beach to Tampa International Airport a priority. He congratulated Councilmember Hock-DiPolito on her appointment to the Sheriff s Coordinating Council and the TBARTA Board of Directors. He congratulated his son and daughter-in-law on the birth of their baby and expressed condolences to the survivors of Roger Cochran. Page 18

19 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 14. Adjourn The meeting adjourned at 7:51 p.m. Mayor Attest City Clerk Page 19

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 4, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 6, 2014 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 19, 2017 5:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, August 14, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

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 Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, June 1, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, July 20, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 3, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 1, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

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

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, March 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 3, 2018 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 7, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos,

More information

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 4, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill

More information

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 21, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Jay

More information

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 1, 2015 7:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, November 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember

More information

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, October 20, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through. ORDINANCE NO. 1170 AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA; AMENDING PART II OF THE CODE OF ORDINANCES, SUBPART B-LAND DEVELOPMENT REGULATIONS; PROVIDING FOR AMENDMENTS TO CHAPTER 78-DEVELOPMENT

More information

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and ORDINANCE 15-28 AN ORDINANCE APPROVING AND AUTHORIZING EXECUTION OF A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF DUNEDIN AND AV FLORIDA HOLDINGS LLC; AND PROVIDING FOR AN EFFECTIVE DATE OF THIS ORDINANCE.

More information

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT SITE PROPERTY LINE VICINITY MAP --Proposed Uses: On the portion of the Site zoned O-2(CD): a health institution (hospital), medical and general offices, and medical, dental and optical laboratory uses

More information

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, August 3, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

ALPHABETICAL ORDINANCES

ALPHABETICAL ORDINANCES ZONING 31-37 07/17/37 : An Ordinance districting and zoning the Town of Cocoa Beach, for the purpose of regulating the location of trades, industries, apartment houses, dwellings and other uses of property

More information

City of Mesquite, Texas

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

More information

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment Attachment 2 Planning Commission Resolution No. 1785 Recommending a Zone Text Amendment RESOLUTION NO. 1785 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BEVERLY HILLS RECOMMENDING ADOPTION OF

More information

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 5, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

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

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

LOCAL LAW NO.: OF 2016

LOCAL LAW NO.: OF 2016 LOCAL LAWS & ORDINANCES\Chapter 179 Zoning Commercial Intensive Exit 18 Zoning District 4-18-16 LOCAL LAW NO.: OF 2016 A LOCAL LAW TO AMEND CHAPTER 179 ZONING OF QUEENSBURY TOWN CODE TO ESTABLISH COMMERCIAL

More information

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District ZONING RESOLUTION Web Version THE CITY OF NEW YORK THE CITY OF NEW YORK Bill de Blasio, Mayor CITY PLANNING COMMISSION Carl Weisbrod, Director Article XI: Special Purpose Districts Chapter 3: Special Ocean

More information

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B TECHNICAL DATA SHEET - MUDD AREA SITE DATA Acreage: ± 2.57 acres Tax Parcel #s: 155-012-09;- 10 & -12 Existing Zoning: O-2 Proposed Zoning: MUDD-O Existing Uses: Medical and professional offices uses.

More information

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD.

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD. SITE DEVELOPMENT DATA ACREAGE: ± 2.22 ACRES TAX PARCEL #S: 49-44-37 EXIING ZONING: R-4 PROPOSED ZONING: UR-2(CD) EXIING USES: SINGLE FAMILY RESIDENTIAL, VACANT PROPOSED USES: 20 SINGLE FAMILY ATTACHED

More information

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH This Agreement for development of land, hereinafter referred to as the AGREEMENT, entered into this day of, 2017, between

More information

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, September 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS:

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS: CITY OF SURREY BY-LAW NO. 17621 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended........................................................... THE CITY COUNCIL of the City of Surrey, in

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

More information

11. ANNOUNCEMENTS 12. ADJOURNMENT

11. ANNOUNCEMENTS 12. ADJOURNMENT AGENDA PLANNING COMMISSION Tuesday January 22, 2019 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 398-2000(OMB) To amend By-law No. 438-86, the General Zoning By-law, as amended, respecting lands generally bounded by Yonge Street, Shaftesbury Avenue, Price Street and Park

More information

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, January 4, 2018 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

ARTICLE I Enactment & Application. ARTICLE III Boundary Regulations. ARTICLE IV Manufactured Housing Requirements. ARTICLE V Nonconforming Uses

ARTICLE I Enactment & Application. ARTICLE III Boundary Regulations. ARTICLE IV Manufactured Housing Requirements. ARTICLE V Nonconforming Uses 8-16-2016 1 2 3 4 Title. Enactment; Authority. Purpose. Application of Regulations. 1 Word Usage. 2 Definitions. Land Use ARTICLE I Enactment & Application ARTICLE II Terminology 1 Minimum Lot Sizes. 2

More information

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 2, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

ORDINANCE NUMBER 1255

ORDINANCE NUMBER 1255 ORDINANCE NUMBER 1255 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING SECTIONS 19.50 AND 19.61 OF THE ZONING CODE TO EXTEND THE APPROVAL PERIOD

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

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018 OFFICIAL AGENDA BOARD OF ADJUSTMENTS & APPEALS CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, JANUARY 2, 2019 2 ND FLOOR CITY HALL COMMUNITY DEVELOPMENT, 110 WEST MAIN STREET, 4:00

More information

APPEAL DEV APPLICABLE GARDEN CITY CODE

APPEAL DEV APPLICABLE GARDEN CITY CODE APPEAL DEV2015-00010 APPLICABLE GARDEN CITY CODE 8-6A-9 APPEALS: A. Notice Of Appeal: 1. An applicant and/or a person who has testified or provided written communication in the record from the decision

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS: ORDINANCE NO. 2016 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS AMENDING CODE OF ORDINANCE SECTION 150-164, NORTHWEST 36 TH STREET DISTRICT; BY DELETING THE EXISTING CODE SUBSECTION (17)

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Brian Laxton Chair John Cahill Vice Chair Nicholas Kipa Patrick Marchman Caroline Ruddell Travis Stoliker Chris Wolf City Council

More information

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG VILLAGE, TEXAS AMENDING ARTICLE V, ZONING REGULATIONS, SECTION 509, PLANNED UNIT DEVELOPMENTS, OF THE HEDWIG VILLAGE PLANNING AND

More information

DIVISION 21. OVERLAY DISTRICTS

DIVISION 21. OVERLAY DISTRICTS JOBNAME: No Job Name PAGE: 491 SESS: 2 OUTPUT: Tue Jul 29 14:00:46 2003 /first/pubdocs/mcc/3/10256_takes 59-444 DIVISION 21. OVERLAY DISTRICTS Sec. 59-440. General. The provisions of this division 21 apply

More information

AGENDA REPORT. INTRODUCTION This ordinance amends the Municipal Code to limit new or expanded medical uses in commercial zones.

AGENDA REPORT. INTRODUCTION This ordinance amends the Municipal Code to limit new or expanded medical uses in commercial zones. çbev~rly~rly AGENDA REPORT Meeting Date: Janua~ 11,2011 Item Number: G-6 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ACCESSORY DWELLING UNITS (ADUs) (Rev 3) Authority. NH RSA 674:71-73, Accessory Dwelling Units Purpose. In accordance

More information

Year BRIDGER PINES II PUD. City of Fishers Planned Development Ordinance No.

Year BRIDGER PINES II PUD. City of Fishers Planned Development Ordinance No. City of Fishers Planned Development Ordinance No. 1.01 Declaration, Purpose and Intent, and Permitted Uses Declaration Ordinance No. (this Ordinance") Adopted: The Unified Development Ordinance (the "UDO")

More information

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 19, 2018 DATE: May 11, 2018 SUBJECT: SP #125 SITE PLAN AMENDMENT to permit the change of approx. 270 sq. ft. of lobby area to restaurant

More information

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman OFFICIAL RECORD OF A REGULARLY SCHEDULED MEETING OF THE PLAN COMMISSION HELD ON MAY 1, 2017, AT 6:30 PM IN THE COUNCIL CHAMBERS OF CITY HALL, 2000 NORTH CALHOUN ROAD, BROOKFIELD, WISCONSIN Video recordings

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

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/ Sec. 12.24 SEC. 12.24 -- CONDITIONAL USE PERMITS AND OTHER SIMILAR QUASI- JUDICIAL APPROVALS. (Amended by Ord. No. 173,268, Eff. 7/1/00.) A. Applicability. This section shall apply to the conditional use

More information

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, April 4, 2018 5:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Councilmember

More information

CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564

CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564 CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564 TO: FROM: THRU: RE: Related Cases: Mayor Dave Netterstrom and Members

More information

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 15, 2018 DATE: December 6, 2018 SUBJECT: Request to authorize advertisement of public hearings by the Planning Commission and County

More information

SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR. PLANNED DEVELOPMENT AREA No. 78 SEAPORT SQUARE PROJECT SOUTH BOSTON. Dated, 2015

SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR. PLANNED DEVELOPMENT AREA No. 78 SEAPORT SQUARE PROJECT SOUTH BOSTON. Dated, 2015 SIXTH AMENDMENT TO DEVELOPMENT PLAN FOR PLANNED DEVELOPMENT AREA No 78 SEAPORT SQUARE PROJECT SOUTH BOSTON Dated, 2015 Pursuant to Section 3-1A and Article 80C of the Zoning Code for the City of Boston

More information

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT

ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT ORDINANCE NO. 867 AN ORDINANCE AMENDING CHAPTER 16 OF THE DACONO MUNICIPAL CODE REGARDING SITE PLANS AND USES IN THE C-1 COMMERCIAL ZONE DISTRICT WHEREAS, Chapter 16 of the Dacono Municipal Code sets forth

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

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT PLANNING COMMISSION MEETING MINUTES CITY OF GRANT Present: Absent: John Rog, James Drost, Darren Taylor, Jeff Schafer, Dennis Kaup and Robert Tufty Jeff Giefer Staff Present: City Planner, Jennifer Haskamp;

More information

CITY OF ST. AUGUSTA ORDINANCE NO

CITY OF ST. AUGUSTA ORDINANCE NO CITY OF ST. AUGUSTA ORDINANCE NO. 2017 06 AN ORDINANCE AMENDING SECTION 2.2 DEFINITIONS AND SECTIONS 48-61 (R-1, R-2, R-3, R-4, R-5, B-1, B-3 ZONING DISTRICTS) OF THE ST. AUGUSTA ZONING ORDINANCE THE CITY

More information

FOR FARMER' S MARKETS AND PROVIDING THAT FARMER' S 6 MARKETS ARE A SPECIAL EXCEPTION USE IN THE GENERAL 7 COMMERCIAL, TOURIST COMMERCIAL AND HIGHWAY

FOR FARMER' S MARKETS AND PROVIDING THAT FARMER' S 6 MARKETS ARE A SPECIAL EXCEPTION USE IN THE GENERAL 7 COMMERCIAL, TOURIST COMMERCIAL AND HIGHWAY 1 ORDINANCE NO.: 2015-07 2 3 AN ORDINANCE OF THE CITY OF FLAGLER BEACH, FLORIDA 4 RELATING TO FARMER' S MARKETS; PROVIDING A DEFINITION 5 FOR FARMER' S MARKETS AND PROVIDING THAT FARMER' S 6 MARKETS ARE

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018 A. OPENING CITY OF MELBOURNE, FLORIDA 1. Invocation 2. Pledge of Allegiance 3. Roll Call 4. Proclamations and Presentations 5. Approval of Minutes 6. City Manager's Report City Manager Mike McNees stated

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, December 15, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor

More information

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

Stillwater Town Board January 18, :00 PM Stillwater Town Hall Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also

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

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. STATE OF MAINE COUNTY OF YORK CITY OF SACO I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Pilon conducted

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

City Attorney's Synopsis

City Attorney's Synopsis Eff.: Immediate ORDINANCE NO. AN URGENCY ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK EXTENDING AND AMENDING AN INTERIM DEVELOPMENT CONTROL ORDINANCE WHICH TEMPORARILY PROHIBITS THE ISSUANCE OF CERTAIN

More information

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

SECTION 824 R-1-B - SINGLE FAMILY RESIDENTIAL DISTRICT SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve

More information

Invocation was by Council Member Wilson; followed by the Salute to the Flag.

Invocation was by Council Member Wilson; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was by Council

More information

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015 Title 1: Administration Chapter 100. General Provisions. Section 100-10. Title. 1 Section 100-20. Purpose. 1 Section 100-30. Authority. 2 Section 100-40. Jurisdiction. 2 Section 100-50. Application of

More information

ORDINANCE NO. WHEREAS

ORDINANCE NO. WHEREAS ORDINANCE NO. 13-16 AN ORDINANCE OF THE CITY OF DEBARY, FLORIDA, AMENDING THE CITY OF DEBARY LAND DEVELOPMENT CODE AMENDING CHAPTER 1 SECTION 1-3 CONCERNING HEDGE DEFINITION; CHAPTER 2 SECTION 2-5 CONCERNING

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information