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

Similar documents
City Council Meeting Minutes October 19, 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 Council Meeting Minutes April 2, 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 Council Meeting Minutes November 1, 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 Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator

City Council Meeting Minutes February 2, 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 Council Meeting Minutes February 4, 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 Council Meeting Minutes August 4, 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 Council Meeting Minutes November 5, 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

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING May 6, :30 PM City Hall Council Chambers

City Council Meeting Minutes March 2, 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

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

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

Community Redevelopment Agency

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

February 4, :30 p.m.

City Council Meeting Minutes October 1, 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 Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

New Rochelle Industrial Development Agency

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

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

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

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

CLEARWATER DOWNTOWN DEVELOPMENT BOARD April 3, :30pm City Hall 3 rd Floor Council Chambers

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

CITY OF WINTER GARDEN

CITY OF JACKSONVILLE BEACH

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

- - - SPECIAL COUNCIL MEETING - - -

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017

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

CLEARWATER DOWNTOWN DEVELOPMENT BOARD August 5, :30 p.m. Josee Goudreault Member

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Monday, October 28, :00 PM

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, :30 PM - City Hall 3 rd Floor Council Chambers

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M.

WILLIAMSBURG PLANNING COMMISSION MINUTES Wednesday, February 15, 2012

AGENDA REQUEST. AGENDA ITEM NO: IV.B.5. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

COMMUNITY REDEVELOPMENT AGENCY Agenda Cover Memorandum

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

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

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

OFFICIAL NOTICE OF MEETING

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA

Consider and approval to submit 2018 Tax Increment Finance (TIF) Registry Annual Report (J.Ellis)

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

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

City of Mesquite, Texas

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

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

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

City of Oakbrook Terrace Planning & Zoning Commission Meeting Wednesday, September 14, 2016 Case #17-8

Winter Haven Community Redevelopment Agency Downtown Advisory Committee Meeting May 8, :30pm

FEBRUARY 24, 2015 PUBLIC HEARING:

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

Council Chambers, City Hall September 5, th Street North Wednesday St. Petersburg, Florida A = Absent P = Present

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Winter Haven Community Redevelopment Agency Board Meeting June 12, :30 p.m.

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

Commissioners of Leonardtown

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CLEARWATER DOWNTOWN DEVELOPMENT BOARD May 7, :30 p.m.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

Council Chambers, City Hall February 4, th Street North Wednesday St. Petersburg, Florida 33701

Kamal Cheeks Brad Lutz Allen Rawls Simone Sagovac Sandra Stahl Marlowe Stoudamire

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, JANUARY 14, 2019, 6:00 P.M.

URBANA CITY COUNCIL Tuesday, September 8, 2015

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF MARCH 8, 2011

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:

Transcription:

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 George N. Cretekos, Trustee Doreen Caudell, Trustee Bob Cundiff, and Trustee Bill Jonson Absent1 - Trustee Hoyt Hamilton Also Present: William B. Horne II City Manager, Jill Silverboard Deputy City Manager, Micah Maxwell Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, Seth Taylor CRA Executive Director 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 Chair Cretekos The meeting was called to order at 9:00 a.m. at City Hall. 2. Approval of Minutes 2.1 Approve the minutes of the May 1, 2017 CRA Meeting as submitted in written summation by the City Clerk. Trustee Jonson moved to approve the minutes of the May 1, 2017 CRA Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 3. Citizens to be Heard Regarding Items Not on the Agenda None. 4. New Business Items 4.1 Amend the operating budget for the Community Redevelopment Agency (CRA) for fiscal year 2016-2017, approve budget amendments to the CRA Capital Improvement Project Fund and adopt Resolution 17-02. The amended capital budget reflects shifting downtown redevelopment priorities for the Community Redevelopment Area, including business attraction, economic development incentives, placemaking, branding and marketing, among other priorities. Page 2

In response to questions, CRA Executive Director Seth Taylor said the Downtown Beautification line item is for supplemental landscaping. Wayfinding signs are funded through the Downtown Redevelopment line item. Staff is working with MERJE design firm to design, fabricate and install a comprehensive wayfinding signage system. Mr. Taylor said the gateway monument signs will be part of the project. Trustee Caudell moved to amend the operating budget for the Community Redevelopment Agency (CRA) for fiscal year 2016-2017, approve budget amendments to the CRA Capital Improvement Project Fund. The motion was duly seconded and carried unanimously. Resolution 17-02 was presented and read by title only. Councilmember Cundiff moved to adopt Resolution 17-02. The motion was duly seconded and upon roll call, the vote was: Ayes: 4 - Chair Cretekos, Trustee Caudell, Trustee Cundiff and Trustee Jonson 4.2 Approve an agreement for loan and exhibition of artwork and management of a gallery space with Professional Association of Visual Artists (PAVA) for a term of six months, with an option to renew for an additional six months, and authorize the appropriate officials to execute same. The City Community Redevelopment Agency (CRA) wishes to contract with PAVA to program and manage the property located at 331 Cleveland Street for the purposes of a studio, gallery, public assembly space, and consignment shop. PAVA and its members will staff the gallery at times and dates coordinated with activities in Downtown Clearwater. These activities include, but are not limited to: Blast Friday, Pierce Street Market, events at the Capitol Theatre, and other significant downtown events. APPROPRIATION CODE AND AMOUNT: Placemaking: 388-94889; not to exceed $15,000. In response to questions, Cultural Affairs Specialist Christopher Hubbard said city staff and PAVA staff will be cross trained in their respective areas. The space will include text panels and videos informing visitors of the Imagine Clearwater and 2nd Century initiatives. City staff will include CRA employees. CRA staff will coordinate hours of operation (i.e., open to the public, closed to the public (restrictive to PAVA). Mr. Hubbard said Page 3

operation hours will also coincide during Downtown special events and shows at the Capitol Theatre. Normal hours of operation will be 11:00 a.m. to 5:30 p.m., Wednesdays through Fridays. The PAVA art pieces handle the consignment of all art pieces; all transactions will be electronic. Mr. Hubbard said the space will not include a kitchen; the intent is to work with Downtown restaurants to cater community activities, mixers and artist presentations hosted in the space. Trustee Cundiff moved to approve an agreement for loan and exhibition of artwork and management of a gallery space with Professional Association of Visual Artists (PAVA) for a term of six months, with an option to renew for an additional six months, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. 4.3 Approve a lease agreement between the Community Redevelopment Agency (CRA) and Water s Edge Commercial Group, LLC, a Florida Limited Liability Company, for the premises located at 331 Cleveland Street No. 2502, and authorize the appropriate officials to execute same. The CRA will lease approximately 2,000 square feet of first-floor retail space located in the ground floor of Water s Edge Condominiums to serve as an Artist Workshop/Exhibit Space. The lease agreement between the CRA and Water s Edge Commercial Group, LLC will commence on June 1, 2017, for a term of six months, in the amount of $1,425.24 per month. The CRA will be sharing the retail space with the Pinellas Association of Visual Artists (PAVA) for a collaborative, coordinated initiative to foster public art and engagement in Downtown. The CRA will utilize half of the leased space to house a 2nd Century Clearwater exhibit. The exhibit will feature the Imagine Clearwater - Bluff Master Plan and showcase additional 2nd Century Clearwater (formerly referred to as ULI) priority projects. APPROPRIATION CODE AND AMOUNT: Funding for this agreement to be provided by CRA funding code 388-94885 ULI Implementation. As of May 11, 2017, the balance in this fund is $570,120. In response to questions, CRA Executive Director Seth Taylor said Exhibit A is a blueprint that shows space dimensions. The space will be a white box, which is ideal for exhibit space, that will be built to code but not include a kitchen. Mr. Taylor said the secondary goal of the arrangement is to help market the spaces to interested parties. The City Attorney said the lease is for six months, with two renewals. Sixty-day notice would be required if the CRA chooses not to renew the lease. Page 4

Staff anticipates the CRA would be asked to leave because Water's Edge would have a new tenant. Mr. Taylor said PAVA is contributing to the monthly utilities; the CRA is paying for the lease. Trustee Jonson moved to approve a lease agreement between the Community Redevelopment Agency (CRA) and Water s Edge Commercial Group, LLC, a Florida Limited Liability Company, for the premises located at 331 Cleveland Street No. 2502, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Seth Taylor said staff has scheduled a special meeting on June 12 to announce the CRA's Anchor Tenant Incentive Program. 5. Adjourn The meeting adjourned at 9:23 a.m. Chair Attest Community Redevelopment Agency City Clerk Page 5