VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

Similar documents
VILLAGE OF GOLF Council Meeting Minutes

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

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

City of Mesquite, Texas

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF WINTER GARDEN

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

a. Addressing Requirements for Structures Ordinance Revised a. Condominium Development Standards Ordinance

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

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

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

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

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

Seat No. 6 Dan Robino

EDMOND CITY COUNCIL MINUTES

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

City of La Palma Agenda Item No. 2

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

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

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

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

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA. September 20, 2017

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

Apex Town Council Meeting Tuesday, December 5, 2017

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

ZONING CODE AMENDMENT REQUESTS

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AGENDA BOCA RATON CITY COUNCIL

TOWN MANAGER S WEEKLY REPORT

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY COMMISSION. Proposed Millage Rate Pages 8-12

AGENDA OPEN SESSION - 7:00 P.M.

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

City of Mesquite, Texas

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

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

Melbourne City Council February 23, 2016 City Manager s Agenda Report

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

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

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

HISTORIC PRESERVATION BOARD BOARD AGENDA

MINUTES OF THE REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA. October 19, 2015

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, :30 P.M.

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

Cuyahoga Falls City Council Minutes of the Council Meeting February 26, New Legislation (first reading)

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

Cape Coral Regular Planning & Zoning Commission/Local Planning. Agency Board of Zoning Adjustment & Appeals

CITY COUNCIL MEETING February 17, 1999

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

Cajon Classic Cruise Opening Night - April 12

District Manager, Rizzetta & Company, Inc. District Counsel, Straley, Robin & Vericker District Engineer, Landmark Engineering Operations Manager

City Council Regular Meeting November 17, 2015

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

Transcription:

Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY DEPARTMENT: (561) 737-7995 www.villageofgolf.org VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes 1. Call to Order, Roll Call and Pledge of Allegiance Mayor Lynch called the meeting to order on the above date and time in the Village Administration Building located at Village Hall, 21 Country Road, Village of Golf, Florida. Present were, Mayor Lynch, Vice Mayor Joh and Councilmembers Botos, Duane and Ottaway. Also present were Village Manager Hannah, Attorney Biggs, Clerk Marciano and other interested citizens. Mayor Lynch led the Pledge of Allegiance. 2. Proclamations Mayor Lynch read the following Proclamations: a. Proclaiming the month of April 2013 as Water Conservation Month. b. Acknowledging outgoing Vice Mayor Erik E. Joh for 16 years of dedicated service on the Village Council. c. Acknowledging outgoing Councilmember Cynthia W. Ottaway for 12 years of dedicated service on the Village Council. d. Acknowledging retiring Public Safety Chief Anthony Giammarino for 23 years of dedicated service to the Village of Golf. e. Acknowledging Village Clerk, Carol Marciano on the 25 th Anniversary of her employment at the Village of Golf. 3. Announce New Council Members; Seats and Terms of Office Manager Hannah introduceds the new Councilmembers elected on March 12, 2013. J. Marshall Duane III, Seat 1, Thomas E. Lynch, Seat 2 and Michael E. Botos, Seat 3, were elected for a four (4) year term. Elected to a two (2) term were Robert C. Buchanan, Seat 4 and Winstone Stony Windle, Seat 5. 4. Council Members Take Their Seats The newly elected Council took their seats at the dais and were welcomed by all in attendance. 5. Organizational Meeting a. Administer Oath of Office to Council Members: Clerk Marciano administered the Oath of Office to the newly elected Council b. Resolution No. 2013-02: A RESOLUTION OF THE VILLAGE OF GOLF, APPOINTING A MAYOR AND A VICE MAYOR. Page 1 of 5

Buchanan and unanimously carried that Thomas E. Lynch be appointed Mayor and J. Marshall Duane III be appointed Vice-Mayor. Page 2 of 5 c. Administer Oath of Office to Mayor and Vice Mayor Clerk Carol Marciano proceeded to administer Oath of Office to Mayor Thomas E. Lynch, and Vice-Mayor J. Marshall Duane III. 6. Recess Council Meeting 7. Open Local Planning Agency Meeting Mayor Lynch recessed the Council Meeting and opened the Local Planning Agency at 9:15 a.m. 8. New Business a. Ordinance No. 100: AN ORDINANCE OF THE VILLAGE COUNCIL OF THE VILLAGE OF GOLF, FLORIDA, ADOPTING AN AMENDMENT TO ITS COMPREHENSIVE DEVELOPMENT PLAN IN ACCORDANCE WITH THE MANDATES SET FORTH IN SECTION 163.3184, ET SEQ., FLORIDA STATUTES, PURSUANT TO A PRIVATELY INITIATED APPLICATION FROM RABORN LLC., (LCPA) WHICH PROVIDES FOR AN AMENDMENT TO THE VILLAGE LAND USE MAP DESIGNATING 15.45 ACRES, MORE OR LESS, OF REAL PROPERTY AS RESIDENTIAL; WHICH PROPERTY IS LOCATED DIRECTLY SOUTH OF COUNTRY ROAD SOUTH AND LYING ADJACENT TO AND EAST OF ROBERT RABORN COURT, INFORMALLY KNOWN AS THE RABORN LLC. PROPERTY ; FURTHER PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Village Attorney Brad Biggs stated that this Ordinance is in response to an application from Raborn LLC to amend the Village Comprehensive Development Plan to change the designation of their 15.45 acres of Agricultural property on Country Road South to residential property. Following a brief discussion on this matter, it was the consensus of the Council that this is a reasonable land use designation for this parcel. b. Ordinance No. 101: AN ORDINANCE OF THE VILLAGE COUNCIL OF THE VILLAGE OF GOLF, FLORIDA, PROVIDING FOR THE REZONING OF CERTAIN REAL PROPERTY WITHIN THE CORPORATE LIMITS OF THE VILLAGE OF GOLF, FLORIDA; WHICH PROPERTY CONSISTS OF ONE PARCEL OF REAL PROPERTY COMPRISING A TOTAL OF 15.45 ACRES, MORE OR LESS, LOCATED DIRECTLY SOUTH OF COUNTRY ROAD SOUTH AND LYING ADJACENT TO AND EAST OF ROBERT RABORN COURT, INFORMALLY KNOWN AS THE RABORN LLC. PROPERTY ; PROVIDING THAT THIS PARCEL OF REAL PROPERTY WHICH IS MORE SPECIFICALLY DESCRIBED HEREIN SHALL BE ASSIGNED THE VILLAGE ZONING DESIGNATION OF RESIDENTIAL ; PROVIDING THAT THE ZONING MAP OF THE VILLAGE OF GOLF BE AMENDED TO REFLECT THE PROPER DESIGNATION FOR THIS PARCEL OF REAL PROPERTY; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES.

Attorney Biggs stated that Ordinance 101 is re-zoning that same Land Use Designation of Residential that we have in our Zoning Code, which is our Land Development Regulations, so they conform with our Comprehensive Development Plan. Duane and unanimously carried that the Village Council move forward with Ordinance No. 100 and Ordinance No. 101. 9. Adjourn Local Planning Agency Meeting Mayor Lynch adjourned the Local Planning Agency Meeting at 9:25 a.m. 10. Reconvene Council Meeting Mayor Lynch reconvened the Village Council Meeting at 9:25 a.m. At this time Manager Hannah asked that the record reflect an amendment to the Agenda to add Item g. Council Approval for the Placement of a Dumpster at 10 Par Club Circle to New Business. Duane and unanimously carried to approve the addition of Item g. to New Business. 11. Consent Agenda a. Approval of the January 16, 2013 Meeting Minutes b. Receive and File: Statement of Revenue and Expenditures for the Fiscal Period Ended January 31, 2013 and February 28, 2013. c. Approve Comprehensive Planning Services Agreement with LaRue Planning and Management Services, Inc. d. Approve the Transfer of certain Real Property known as Vehicle #208 (2008 Hyundai Santa Fe) from Public Safety 001.02.521 to Post Office 001.01.519. Approve the disposition of certain Real Property known as the Post Office 1998 Fort Escort Wagon from its List of Assets. e. Approve Demolition Request at 6 Country Road East. f. Approve reduction in Mail Pick Up and new Village of Golf Post Office hours of operation. It was noted that under Item d., Line 4 Real Property should read Personal Property. Action: Motion was made by Council Member Buchanan, seconded by Council Member Botos and unanimously carried to approve the Consent Agenda as amended 12. Old Business a. Wall along Golf Road: Manager Hannah stated that in response to a request from a resident at the last Council Meeting to have a wall constructed along Golf Road, the Council asked her to investigate the regulatory requirements for this type of project. Manager Hannah advised that she and Mayor Lynch met with Lake Worth Drainage District and reviewed the outcome of the meeting at length. The Manager also advised that prices for the construction of a wall would be between $825,000 and $950,000 for a 10 ft. or 12 ft. wall along with other additional costs. The first thing needed would be a survey at a cost of between $3,000 and $5,000. Following Page 3 of 5

a discussion it was the consensus of the Council to start with the survey, when completed go back to Lake Worth Drainage District to see what they have to offer. Action: Motion was made by Council Member Windle, seconded by Council Member Buchanan and unanimously carried to authorize the expenditure of between $3,000 - $5,000 to survey Golf Road. 13. New Business a. Site Plan Approval: Mr. John Benear & Ms. Laura Morairu, 3 Peacock Lane, a 3,117 sq. ft. addition/renovation to the existing structure. Windle and unanimously carried to approve the site plan. Page 4 of 5 b. Resolution No. 2013-03: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF GOLF, FLORIDA, PROCLAIMING APRIL 17, 2013 AS MILITARY FAMILY AND COMMUNITY COVENANT DAY, PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Action: Motion was made by Council Member Duane, seconded by Council Member Buchanan and unanimously carried to approve Resolution No. 2013-03. c. First Reading Ordinance No. 100: AN ORDINANCE OF THE VILLAGE COUNCIL OF THE VILLAGE OF GOLF, FLORIDA, ADOPTING AN AMENDMENT TO ITS COMPREHENSIVE DEVELOPMENT PLAN IN ACCORDANCE WITH THE MANDATES SET FORTH IN SECTION APPLICATION FROM RABORN LLC., (LCPA) WHICH PROVIDES FOR AN AMENDMENT TO THE VILLAGE LAND USE MAP DESIGNATING 15.45 ACRES, MORE OR LESS, OF REAL PROPERTY AS RESIDENTIAL; WHICH PROPERTY IS LOCATED DIRECTLY SOUTH OF COUNTRY ROAD SOUTH AND LYING ADJACENT TO AND EAST OF ROBERT RABORN COURT, INFORMALLY KNOWN AS THE RABORN LLC. PROPERTY ; FURTHER PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY; PROVIDING A CONFLICTS CLAUSE AND A SEVERABILITY CLAUSE; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Duane and unanimously carried to approve Ordinance No. 100 on First Reading and set the Second and Final Reading for Wednesday, May 15, 2013. d. Council Direction Requested on the Desire to Participate in an Episode of the Communities of Distinction Television Series: Manager Hannah stated that to appear in a segment of this series there would be a scheduling fee of approximately $20,000 assessed to the Village of Golf. Following a discussion, it was the consensus of the Council that there is no interest in participating; however they asked the Manager to provide The Country Club of Florida with the information. e. Council Direction on Additional Signage throughout the Village: The Manager stated that due to ongoing speeding concerns options exist for the installation of additional signage in various areas throughout the Village. Staff requested Council direction for the removal of two (2) magnolia trees located at the east and west side of the entrance and request homeowners trim their landscape as the trees and excess foliage impede motorists vision. The Manager also stated that the Florida Building Code and Fire Prevention Code require that residences have addresses visible from the street and have minimum size requirements. She asked Council for direction on this matter.

Buchanan and unanimously carried to have the two (2) trees removed and continue the discussion regarding additional signage in the Village at a future meeting. f.council Approval for the installation of a Solar Water Heater at 23 Country Road South: Action: Motion was made by Council Member Windle, Seconded by Council Member Botos and unanimously to approve the installation of the solar water heater at the above residence. g.council Approval for the placement of a dumpster at 10 Par Club Circle: Action: Motion was made by Council Member Botos, Seconded by Council Member Buchanan and unanimously to approve the placement of a dumpster on the property from March 25 and removed no later than March 28. Action: Motion was made by Council Member Buchanan, Seconded by Council Member Botos and unanimously approved to only bring to Council items that would be visible to residents in the future. 14. Manager s Report a. Informational item on the Institute for Elected Officials: Manager Hannah advised that if any of the Council are interested, the next session of this institute will be held from June 21-23. b. Group Orientation for Council Member: The Manager will be hosting a group orientation on all Village Departments for the Council in April, on a date to be determined. Village Attorney Biggs stated that due to Sunshine Laws, the Village should consider scheduling orientation with each Council Member separately. c. Public Safety Chief Position: Manager Hannah advised a total of 18 applications for the position of Public Safety Chief were received. She asked for a volunteer from the Council to sit on the interview panel. Mayor Lynch advised he will check his schedule for availability. 15. Attorney s Report Raborn Property Road Access: Village Attorney Biggs reviewed why the property owner is allowed to restrict access on their roadway. 16. Adjournment Action: Motion was made by Council Member Botos and seconded by Council Member Duane to adjourn the meeting at 10:37 a.m. Respectfully submitted, Carol Marciano, Village Clerk Page 5 of 5