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

Similar documents
Pine Tree Village Amended and Restated By-Laws

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

Lexington-Fayette Urban County Government

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

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

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

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

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

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

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

Community Redevelopment Agency

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

Specifications for Contractual Lawn Mowing Services for Fulton County

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

Contract Description; Qualifications; Proposal.

Newark Housing Authority Board of Commissioners March 14, 2018

2 May 14, 2014 Public Hearing

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

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

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

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

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

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

SENATE CAUCUS MINUTES FIRST MEETING

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

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

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

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

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

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

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

APPOINTMENT OF TEMPORARY CHAIRMAN

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

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

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

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

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

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

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

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

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

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

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

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

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

Bylaws of the East Lansing Zoning Board of Appeals

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

ROGERS STATE UNIVERSITY Staff Advisory Council

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

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

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

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

MINUTES OF THE BOARD MEETING. February 11, 2016

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

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

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

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

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

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

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

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

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

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

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

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

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

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

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

Rules of Procedure. Table of Contents

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

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

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

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

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

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

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

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

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

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

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

REGULAR MEETING 6:30 P.M.

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

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

CITY COMMISSION MEETING

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

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

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

TOWN COMMISSION REGULAR MEETING AGENDA

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

Transcription:

WESTGATE/BELVEDERE HOMES COMMUNITY REDEVELOPMENT AGENCY 1280 N. CONGRESS AVE., STE. 215, WEST PALM BEACH, FL. 33409 MINUTES OF ANNUAL MEETING MAY 13, 2013 I. CALL TO ORDER Vice Chair Marvin called the meeting to order at 5:05p.m. The roll was called by Ms. Sheppard. Present: Melanie Marvin Christopher Fleming Joanne Rufty Joseph Kirby Ronald Daniels (arrived 5:25p.m.) Ruth Haggerty Absent: Staff Present: Cecilia St. Hilaire Thomas J. Baird, Esq., General Counsel Elizee Michel, Executive Director Thuy Shutt, Assistant director Sharon Sheppard, Redevelopment Specialist Lupe Julius-Quitos, NSP2 Housing Coordinator II. AGENCY APPROVAL 1. Additions, Deletions, Substitutions to Agenda Mr. Fleming requested that Item # 2 be moved to Item # 1 and Mr. Michel requested that Negotiation with Website Developer be added as Item # 7 and Agreement with CSA International be added as Item # 8. 2. Adoption of Agenda It was moved by Mr. Fleming and seconded by Mr. Kirby to adopt the Agenda was amended. Motion carried 5-0. III. ADOPTION OF W/BH CRA MINUTES It was moved by Mr. Kirby and seconded by Ms. Rufty to adopt the minutes of the April 8, 2013 minutes. Motion carried 5-0 IV. CONSENT V. PUBLIC COMMENTS

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

Page 3 2. Hardrives, Inc. Change Orders No. 8 and No. 9 It was moved by Ms. Haggerty to approve Change Order No. 8 for $6,071.86. Motion carried 6-0 It was moved by Ms. Haggerty and seconded by Mr. Kirby to approve change Order No. 9 not to exceed $24,635.94. Motion carried 6-0. 3. Reichel Realty Proposed Terms Mr. Fleming reported that landlord did not accept the proposed additional work for the new space that staff had requested. The additional construction would allow for configuration of the proposed conference room. Mr. Fleming will report monthly on options that may be taken. Mr. Baird added that it is not mandated that the CRA office be located in the CRA district. No action was taken at this time. 4. Consideration To Request Comprehensive Plan Amendment to Remove Westgate Avenue From TIM Map. Staff advised the Board that the proposed options that should be taken are: Consider a redevelopment plan amendment to remove the two lanes cross section from the Master Plan; request a Comprehensive Plan Amendment to remove Westgate Avenue from the TIM Map; or, put the Westgate Avenue streetscape project on hold until such time the CRA has move money to address the improvement. Mrs. Shutt will research with the Zoning Department to ascertain what was agreed upon during the last Unified Land Development Code amendment. Staff will also investigate the pros and cons of the removal of Westgate Avenue to apply for a $750,000 MPO grant when there is no funding source for the remainder of the estimated $6 million dollars in construction cost. No action was needed at this time. 5. Check and Loan Policy Amendment It was moved by Mr. Kirby and seconded by Ms. Haggerty to amend the policy that only one signature is required under $3,000. Motion carried 6-0.

Westgate/Belvedere Homes CRa Page 4 6. Landscaping Maintenance Services RFQ The RFQ has been completed to include the Central Lake, Babbling Brook and retention ponds in the North Westgate area. Mr. Michel is requesting a delay in issuing the RFQ until June so that we can determine the level of service that the budget can support. Mr. Michel has, however, requested quotes for a one-time emergency cleaning of the retention lots. The Board directed Mr. Michel to put the RFQ together based on the minimum maintenance services. No further action was required. Ms. Rufty departed the meeting at 6:15p.m. 7. CRA Website Hosting It was moved by Ms. Marvin and seconded by Mr. Kirby to approve the contract with Dang Good Graphics to host our website for $50.00 per month for one year. Motion carried 5-0. 8. CSA International Contract VIII. STAFF REPORTS It was moved by Ms. Marvin and seconded by Mr. Fleming to approve a contract with CSA International for consultation services to find local match of $700,000 to the L-2 Canal Phase 2 project. The contract is not to exceed $10,000. Motion carried 5-0. Staff reported that the Belvedere Homes sewer project is awaiting certification and the contractor has turned the pump station over to the County. Staff also reported on the NSP closings and the Celebrate Westgate festival. Mr. Keshavarz, Engineer, reported that Phase 2 of the Belvedere Homes sewer system would be starting soon. RIC Man is the contractor. Regarding the Babbling Brook, the same issues remain as reported last month. The Contractor has found a consultant to create the maintenance manual. Mr. Michel introduced Danny Biggs, our contracted property manager to the Board. Mr. Biggs advised that if Pastor Walker is made to leave the 2636 building, the vandalism would be worst. Staff continues to check with zoning on the Pastor Walker s application. Currently, the approval that she is seeking would have to have a public hearing which has a six to nine month wait. Zoning will not act on any permitting without the consent of the property owner.

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