CITY COUNCIL MEETING MINUTES CITY OF CLEARWATER August 18, 2010

Size: px
Start display at page:

Download "CITY COUNCIL MEETING MINUTES CITY OF CLEARWATER August 18, 2010"

Transcription

1 CITY COUNCIL MEETING MINUTES CITY OF CLEARWATER August 18, 2010 Present: Mayor Frank Hibbard, Vice Mayor John Doran, Councilmember George N. Also present: William B. Horne II - City Manager, Jill S. Silverboard - Assistant City Manager, Rod Irwin - Assistant City Manager, Pamela K. Akin - City Attorney, Cynthia E. Goudeau - City Clerk, and Rosemarie Call - Management Analyst. To provide continuity for research, items are in agenda order although not necessarily discussed in that order. 1. Call to Order - Mayor Frank Hibbard The meeting was called to order at 6:00 p.m. at City Hall. 2. Invocation - Imam Imamovic of the Bosnian Muslim Association. 3. Pledge of Allegiance - Mayor Frank Hibbard 4. Presentations - Given 4.1 Service Awards One service award was presented to a city employee. 4.2 Diversity Leadership Council Poster Contest Winners 4.3 Presentation of Menorah by Rabbi Shmuel Reich 4.4 Make a Difference Fishing Tournament Day Proclamation 5. Approval of Minutes 5.1 Approve the minutes of the August 5, 2010 City Council Meeting as submitted in

2 written summation by the City Clerk. Vice Mayor John Doran moved to approve the minutes of the August 5, 2010 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 Mike Riordon suggested contracting an independent individual to gather and analyze data regarding city fees and services provided. Public Hearings - Not before 6:00 PM 7. Administrative Public Hearings 7.1 Approve the applicant s request to vacate a portion of a drainage and utility easement located on the applicant s property, 2355 Wetherington Road, as more particularly described in the ordinance and approve Ordinance on first reading. (VAC Lightner) The applicant is seeking vacation of a portion of the drainage and utility easement to enable the installation of brick paver decks and walkways that are not otherwise permitted to be placed in an easement. Bright House Networks, Verizon, Progress Energy and Knology have no objections to the vacation requested. The City has no facilities in the easement portion to be vacated. The Engineering Department has no objection to the vacation request. Councilmember Paul Gibson moved to approve the applicant s request to vacate a portion of a drainage and utility easement located on the applicant s property, 2355 Wetherington Road, as more particularly described in the ordinance. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Bill Jonson moved to pass Ordinance on first reading. The motion was duly seconded and upon roll call, the vote was:

3 7.2 Approve amendments to the Clearwater Downtown Redevelopment Plan and pass Ordinance on first reading. City Council requested that the Planning and Development Department evaluate the potential for outdoor display of bicycles along the Pinellas Trail within Downtown and expand the uses allowed for the Clearwater Gas property in the Old Bay Character District. Based on the research conducted and the direction provided by Council, the Planning and Development Department is recommending the following amendments to the Clearwater Downtown Redevelopment Plan: 1) The outdoor display of bicycles may be permitted in conjunction with retail bicycle uses abutting the Pinellas Trail. Such display areas shall not be located within the sight visibility triangle, in landscaped areas or in required parking spaces and may only occur during business hours. 2) Properties located on Myrtle Avenue or Drew Street east of the Pinellas Trail may retain their current functions and/or transition to a variety of uses including offices, retail, medical facilities, governmental uses and mixed use development. Redevelopment of these properties should include a connection to the Pinellas Trail and if deemed appropriate, be supportive of transit whether it be rail or bus service. Proposed Ordinance contains two amendments to Chapter 3 Land Use/Redevelopment Plan of the Clearwater Downtown Redevelopment Plan. One amendment adds a new Policy to the overall Goals, Objectives and Policies section of the Plan to permit outdoor bicycle display in limited locations within Downtown. The other amendment revises the Uses section of the Old Bay District to allow a broad range of uses for property located in the Old Bay Character District that front on either Drew Street east of the CSX railroad lines or on Myrtle Avenue. At its meeting on July 20, 2010, the Community Development Board reviewed and unanimously recommended approval of the proposed amendments to the Clearwater Downtown Redevelopment Plan. One individual spoke in support and requested that it be allowed throughout the city. Vice Mayor John Doran moved to approve amendments to the Clearwater Downtown Redevelopment Plan. The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember George N.

4 Cretekos moved to pass Ordinance on first reading. The motion was duly 7.3 Approve the Annexation, Initial Future Land Use Map designation of Recreation/Open Space (R/OS) and initial Zoning Atlas designation of Open Space/Recreation (OS/R) District for 2271 Landmark Drive (East 965 feet of North ½ of Southeast ¼ of Section 32, Township 28 South, Range 16 East, less roads on North, East and South); and pass Ordinances , and on first reading.(anx ) This voluntary annexation petition involves a acre property consisting of one vacant parcel of land. It is located on the west side of Landmark Drive, approximately 650 feet south of Marlo Boulevard, directly south of Chautauqua Park East. The applicant (in this case City of Clearwater) is requesting this annexation as the City had bought this land in 2009 for the development of an equestrian park. The Planning and Development Department is requesting that 2.00 acres of abutting rights-of-way (Landmark Drive and an unnamed rightof-way) not currently within the City limits also be annexed. The property is contiguous to existing City boundaries to the north, south and east. It is proposed that the property be assigned a Future Land Use Map designation of Recreation/Open Space (R/OS) and a zoning category of Open Space/Recreation (OS/R). The Planning and Development Department determined that the proposed annexation is consistent with the provisions of Community Development Code Section E as follows: The City of Clearwater will provide domestic water and sanitary sewer lines to the property when necessary to support any permanent structures on the site. Collection of solid waste will be provided by the City. The property is located within Police District III and service will be administered through the district headquarters located at 2851 North McMullen Booth Road. Fire and emergency medical services will be provided to this property by Station 50 located at 2681 Countryside Boulevard. The City has adequate capacity to serve this property with sanitary sewer, solid waste, police, fire and EMS service. The proposed annexation will not have an adverse effect on public facility levels of service; and The proposed annexation is consistent with and promotes the following objective of the Clearwater Comprehensive Plan: Objective A.6.4: Due to the built-out character of the City of Clearwater, compact urban development within the urban service area shall be promoted through application of the Clearwater Community Development Code.

5 The proposed Recreation/Open Space (R/OS) Future Land Use Map category is consistent with the current Countywide Plan designation of this property. This designation primarily permits public/private open spaces, parks, and recreation facilities. The proposed zoning district to be assigned to the property is the Open Space/Recreation (OS/R) District. The use of the subject property is consistent with the uses allowed in the district and the property exceeds the district s minimum dimensional requirements. The proposed annexation is therefore consistent with the Countywide Plan, City s Comprehensive Plan and Community Development Code; and The property proposed for annexation is contiguous to existing City boundaries to the north, south and east; therefore, the annexation is consistent with Florida Statutes Chapter Councilmember Paul Gibson moved to approve the Annexation, Initial Future Land Use Map designation of Recreation/Open Space (R/OS) and initial Zoning Atlas designation of Open Space/Recreation (OS/R) District for 2271 Landmark Drive (East 965 feet of North ½ of Southeast ¼ of Section 32, Township 28 South, Range 16 East, less roads on North, East and South). The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Bill Jonson moved to pass Ordinance on first reading. The motion was duly Ordinance was presented and read by title only. Vice Mayor John Doran moved to pass Ordinance on first reading. The motion was duly Ordinance was presented and read by title only. Councilmember George N. Cretekos moved to pass Ordinance on first reading. The motion was duly

6 7.4 Approve the Annexation, Initial Future Land Use Map Designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 1824 and 1848 Carlton Drive, 1807, 1812, and 1830 Diane Drive, 1720 and 1759 El Trinidad Drive, 1729 Evans Drive, 1704, 1713, 1751, and 1754 Grove Drive, 1721, 1724, 1729, 1732, 1736, and 1741 Lucas Drive, 1818, 1825, and 1830 Marilyn Drive, 2762, 2784, 2794, and 2798 Morningside Drive, 1825 Skyland Drive, 2773 Terrace Drive, 1715, 1725, 1728, and 1736 Thomas Drive, 1810, 1818, 1819, 1826, 1827, 1834, 1835 and 1842 Winwood Drive and Initial Future Land Use Map designation of Residential Low (RL) and Drainage Feature Overlay and Initial Zoning Atlas designation of Low Medium Density Residential (LMDR) for 2773, 2777, 2781, 2785, 2789, 2793, and 2797 Morningside Drive, 2700 SR 590, 2746 and 2752 Terrace Drive (parcels from the Carlton Terrace, Carlton Terrace 1st Addition, Virginia Grove Terrace, Virginia Grove Terrace 1st Addition, Virginia Grove Terrace 3rd Addition, Virginia Grove Terrace 4th Addition, and Winwood Subdivisions in Section 05, Township 29 South, Range 16 East); and pass Ordinances , and on first reading.(ata ) The City of Clearwater Planning and Development Department has identified an area within the City s Planning Area with a large concentration of properties with Agreements to Annex (ATAs) that are eligible for annexation. These properties are located east of U.S. Highway 19, north of S.R. 590 and south of South Drive. Subdivisions in this area include Virginia Grove Terrace, Diane Heights, Winwood and Carlton Terrace. The Department has identified 189 properties that could be annexed through a phased approach over the next several years. This application, which has been identified as Phase A of the overall annexation project, includes 49 of the 189 properties. Current or previous owners of these properties entered into ATAs to obtain sanitary sewer service between 1985 and The Planning and Development Department is initiating this project to bring the properties into the City s jurisdiction in compliance with the terms and conditions set forth in the Agreements. The subject properties are occupied by 48 detached dwellings and one group home with 10 residents on acres of land. It is proposed that the abutting Winwood Drive, Diane Drive, Evans Drive, Grove Drive, Morningside Drive and Thomas Drive right s -of-way not currently within the City limits also be annexed. It is proposed that the 49 properties be assigned a future land use map designation of Residential Low. A major drainage ditch traverses 10 of these properties and staff is also proposing that the Drainage Feature Overlay be applied to the properties consistent with the ditch boundaries. It is proposed that all parcels have a zoning designation of Low Medium Density Residential (LMDR). The Planning and Development Department has determined that the proposed annexation is consistent with the provisions of Community Development Code

7 Section E as follows: The properties currently receive sanitary sewer service from the City and water service from Pinellas County. Collection of solid waste will be provided by the City. The properties are located within Police District III and service will be administered through the district headquarters located at 2851 N. McMullen Booth Road. Fire and emergency medical services will be provided to these properties by Station 48 located at 1700 Belcher Road. The City has adequate capacity to serve the properties with solid waste, police, fire and EMS service. Water service will continue to be provided by Pinellas County. The proposed annexations will not have an adverse effect on public facility levels of service; and The proposed annexation is consistent with and promotes the following objectives and policy of the Clearwater Comprehensive Plan: Policy A.7.1.3: Invoke agreements to annex where properties located within enclaves meet the contiguity requirements of Florida Statutes Chapter 171. Objective A.6.4: Due to the built-out character of the City of Clearwater, compact urban development within the urban service area shall be promoted through application of the Clearwater Community Development Code. Objective A.7.2: Diversify and expand the City s tax base through the annexation of a variety of land uses located within the Clearwater Planning Area. The proposed Residential Low (RL) and Drainage Feature Overlay Future Land Use Map categories are consistent with the current Countywide Plan designation of the properties. The Residential Low (RL) designation primarily permits residential uses at a density of 5.0 units per acre. The Drainage Feature Overlay category proposed to be applied to ten properties (2773, 2777, 2781, 2785, 2789, 2793, and 2797 Morningside Drive, 2700 SR 590, 2746 and 2752 Terrace Drive) recognizes the drainage feature on the property but does not impact development potential. The proposed zoning district to be assigned to the properties is the Low Medium Density Residential (LMDR) District. The uses of the subject properties are consistent with the uses allowed in the Low Medium Density Residential (LMDR) District except for the property at 2700 SR 590, which is a group home with 10 or more residents. Community residential homes are permitted in the Low Medium Density Residential zoning district provided there are no more than six residents; therefore, the existing use will be nonconforming upon annexation. All of the properties meet the minimum dimensional requirements of the Low Medium Density Residential (LMDR) District; therefore, the proposed annexation is consistent with the Countywide Plan, Clearwater Comprehensive Plan, and Clearwater Community Development Code; and The properties proposed for annexation are contiguous to existing City boundaries along at least one property boundary; therefore the annexations are consistent

8 with Florida Statutes Chapter In response to questions, Planning and Development Director Michael Delk said if the city does not provide sanitary sewer service, the homeowners would be on septic or private package plant. The current or previous property owner signed an agreement to annex. Once the propety is eligible to be annexed, the city will exercise the agreement. Assistant City Attorney Leslie Dougall-Sides said all agreement were 2-party agreements signed by the property owner or the developer. There was one property owner on Terrace Drive who did not receive suficient notice and not inlcuded in the annexation. In response to a concern, the City Attorney said the agreement to annex should show up on the title commitment. Six individuals spoke in opposition. In response to a concern, Mr. Delk said state law requires annexations to be contiguous to the corporate boundary of the city and may take a few years to achieve. City AuditorRobin Gomez reviewed fees property owners will assume when annexing into the city. Solid Waste and recycling surcharge will go away once annexed into Clearwater. Mr. Gomez said he checked fees for 30 of the 49 properties. Councilmember Paul Gibson moved to approve the Annexation, Initial Future Land Use Map Designation of Residential Low (RL) and initial Zoning Atlas designation of Low Medium Density Residential (LMDR) District for 1824 and 1848 Carlton Drive, 1807, 1812, and 1830 Diane Drive, 1720 and 1759 El Trinidad Drive, 1729 Evans Drive, 1704, 1713, 1751, and 1754 Grove Drive, 1721, 1724, 1729, 1732, 1736, and 1741 Lucas Drive, 1818, 1825, and 1830 Marilyn Drive, 2762, 2784, 2794, and 2798 Morningside Drive, 1825 Skyland Drive, 2773 Terrace Drive, 1715, 1725, 1728, and 1736 Thomas Drive, 1810, 1818, 1819, 1826, 1827, 1834, 1835 and 1842 Winwood Drive and Initial Future Land Use Map designation of Residential Low (RL) and Drainage Feature Overlay and Initial Zoning Atlas designation of Low Medium Density Residential (LMDR) for 2773, 2777, 2781, 2785, 2789, 2793, and 2797 Morningside Drive, 2700 SR 590, 2746 and 2752 Terrace Drive (parcels from the Carlton Terrace, Carlton Terrace 1st Addition, Virginia Grove Terrace, Virginia Grove Terrace 1st Addition, Virginia Grove Terrace 3rd Addition, Virginia Grove Terrace 4th Addition, and Winwood Subdivisions in Section 05, Township 29 South, Range 16 East). The motion was duly seconded and carried unanimously. Ordinance was presented and read by title only. Councilmember Bill Jonson moved to pass Ordinance on first reading. The motion was duly

9 Ordinance was presented and read by title only. Vice Mayor John Doran moved to pass Ordinance on first reading. The motion was duly Ordinance was presented and read by title only. Councilmember George N. Cretekos moved to pass Ordinance on first reading. The motion was duly The Council recessed from 7:45 p.m. to 7:54 p.m. 8. Second Readings - Public Hearing 8.1 Adopt Ordinance on second reading, amending Chapter 30, Code of Ordinances, regarding parking enforcement, delinquent fines, collections, ticket dismissal, removal or rental of municipal parking for special purposes or valet parking operations, and modifying fees. Ordinance was presented and read by title only. Councilmember Paul Gibson moved to adopt Ordinance on second and final reading. The motion was duly

10 8.2 Adopt Ordinance on second reading, amending the watering schedule for all water sources, adding Section , Code of Ordinances, establishing a general watering schedule during periods of no drought, and amending Section , regarding reclaimed water hours of use. Ordinance was presented and read by title only. Councilmember Bill Jonson moved to adopt Ordinance on second and final reading. The motion was duly City Manager Reports 9. Consent Agenda 9.1 Approve a Community Housing Development Organization Agreement with Pinellas County Habitat for Humanity Community Housing Development Corporation, Inc. in the amount of $155,214 to acquire and develop affordable housing units and authorize appropriate officials to execute same. (consent) Staff pulled item and will put on September 9, 2010 agenda. 9.2 Approve increasing an existing purchase order to Bright House Networks, Saint Petersburg, FL by $167,000, for a new total of $237,000, for internet and network services to various City facilities, extend the contract end date to September 30, 2013 and authorize the appropriate officials to execute same. (consent) 9.3 Approve the renewal of a Software Support Agreement for the TriTech System, in the amount of $146,497.17, for a 12-month period beginning October 1, 2010 and ending September 30, (consent) 9.4 Approve a Contract (Blanket Purchase Order) to Wingfoot Commercial Tire of Clearwater, FL for an amount not to exceed $250,000 for the purchase of Goodyear tires for city motorized equipment during the contract period September 1, 2010 through August 31, 2010 in accordance with Sec. 2.56(1)(d), Code of Ordinances - other governmental bid and authorize the appropriate officials to execute same. (consent)

11 9.5 Approve a Work Order in the amount of $205, to URS Corporation Southern (EOR), to provide professional engineering services for the design, permitting and bidding for Greenlea East-West Reclaimed Water Interconnect Project ( UT), and the appropriate officials be authorized to execute the same. (consent) 9.6 Accept a 5-foot Reclaimed Water Main and Utilities Easement over, under and across the East 5 feet of Lot 12, Renaissance Oaks, as conveyed by Larry and Mary McDonald in consideration of receipt of $10.00 and the benefits to be derived therefrom. (consent) 9.7 Approve Change Order 1 to Volt Telecom of Clearwater, Florida, for the Morningside Reclaimed Water System ( UT) construction contract in the amount of $234,165.96, and approve a work order to URS Corporation in the amount of $256,155 for additional Construction Engineering and Inspection (CEI) services for various reclaimed water expansion efforts, and the appropriate officials be authorized to execute same. (consent) 9.8 Approve Second Amendment to the Interlocal Agreement between Pinellas County and its NPDES Co-Permitees for the design, implementation, operation and maintenance of the ambient water quality-monitoring program at an annual cost to the City of $36,000 and authorize the appropriate officials to execute same. (consent) 9.9 Ratify and Confirm Change Order 3 to APAC, Southeast, Inc., of Lutz, Fl for the East Avenue Trail Connector - Turner Street to Drew Street ( EN) in the amount of $38,463.30, for debris removal on East Avenue from Pierce Street to Turner Street and restoration of Franklin Street Crossing. (consent) Councilmember George N. Cretekos moved to approve the Consent Agenda as submitted, less Item 9.1, and that the appropriate officials be authorized to execute same. The motion was duly seconded and carried unanimously. 10. Other Items on City Manager Reports 10.1 Confirm the City Manager s appointment of Rosemarie Call, as City Clerk, to be effective August 30, Section 3.04 of the City Charter states: "The city manager shall appoint a city

12 clerk, which appointment must be confirmed by council prior to becoming effective." Cyndie Goudeau, City Clerk since August of 1985, is retiring. Rosemarie Call has been a member of the City Clerk's staff since October Rosemarie is well versed in the responsibilities of the City Clerk and other functions of the Official Records and Legislative Services Department. She has a Master's Degree in Public Administration and has been awarded the Certified Municipal Clerk designation by the International Institute of Municipal Clerks. She is working toward the Master Municipal Clerk designation. Council thanked City Clerk Cyndie Goudeau for her service and leadership to Clearwater and Leadership Pinellas and wished her well on her retirement. Vice Mayor John Doran moved to confirm the City Manager s appointment of Rosemarie Call, as City Clerk, to be effective August 30, The motion was duly seconded and carried unanimously. 11. City Attorney Reports 11.1 Amend Section 6.29, Code of Ordinances, to maintain the current closing hour of 2:00 a.m. for alcoholic beverage establishments and pass Ordinance on first reading. The Pinellas County Board of County Commissioners recently amended Sec of the Pinellas County Code of Ordinances to change the closing hours from 2:00 a.m. to 3:00 a.m. for business establishments, licensed or unlicensed, dealing in alcoholic beverages throughout Pinellas County, unless a municipality establishes shorter opening hours. In the interest of the public health, safety, and welfare, the Clearwater City Council wants to maintain the current closing hour of 2:00 a.m. for alcoholic beverage establishments. Concerns were expressed that while Council was not in favor of the County extending the clsoing hour to 3:00 a.m., now that it has and other cities are not opting out, it could cause more problems if Clearwater remains at the 2:00 a.m. closing. In response to a question, Assistant City Attorney Rob Surette said the city can adopt the proposed ordinance in six months if not adopted tonight. Fifteen individuals spoke in opposition.

13 In response to questions, Police Chief Anthony Holloway said the department will need to adjust manpower if the closing hour is extended to 3:00 a.m. Concerns were expressed regarding the impact a 3:00 a.m. closing hour would have on neighborhoods. Councilmember Bill Jonson moved to decline amending Section 6.29, Code of Ordinances, to maintain the current closing hour of 2:00 a.m. for alcoholic beverage establishments. The motion was duly seconded and carried unanimously. Staff was directed to provide an assessment on 3:00 a.m. closing hour in one year and schedule discussion regarding outdoor music after midnight for next council meeting Authorize an increase in funding to outside counsel firm Bricklemyer, Smolker and Bolves in the amount of $200,000 for representation of this case through trial. In 2005, residents of the Pierce 100 condominium sued the City claiming the Memorial Causeway Bridge deprived them of their riparian and access rights, and sought a claim for inverse condemnation as well as damages. The City Attorney assigned the representation of this case to Jeffrey Hinds of Bricklemyer Smolker and Bolves, who specializes in such matters, and authorized funding of $100,000 at that time. It is likely that this case will go to trial in the next fiscal year. It has been estimated that the additional cost of representation through trial will require an additional $200,000, due to the likelihood of extensive discovery requirements. The additional funding in the amount of $200,000 is available in the Professional Services budget of the City Attorney's Office. Vice Mayor John Doran moved to authorize an increase in funding to outside counsel firm Bricklemyer, Smolker and Bolves in the amount of $200,000 for representation of this case through trial. The motion was duly seconded and carried unanimously. 12. City Manager Verbal Reports - None. 13. Other Council Action - None. 14. Closing Comments by Mayor Mayor Frank Hibbard reviewed recent and upcoming events.

14 15. Adjourn The meeting was adjourned at 8:54 p.m. Mayor City of Clearwater Attest City Clerk

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

City Council Meeting Minutes April 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, April 21, 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 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, May 17, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

City Council Meeting Minutes November 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 16, 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 16, 2017 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 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 17, 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 17, 2016 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Vice Mayor

More information

Council Work Session Meeting Minutes February 17, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes February 17, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, February 17, 2015 9:00 AM Council Chambers Council Work Session Page 1 Roll Call Present 5 - Mayor George N. Cretekos, Vice

More information

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

City Council Meeting Minutes August 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Wednesday, August 20, 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 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 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, April 19, 2018 6:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

City Council Meeting Minutes January 18, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes January 18, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, January 18, 2018 6:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Vice Mayor Hoyt

More information

Community Redevelopment Agency Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

Community Redevelopment Agency Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756 City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, August 4, 2014 1:00 PM City Hall Chambers Community Redevelopment Agency Page 1 Roll Call Present 5 - Chair George N. Cretekos,

More information

Council Work Session Meeting Minutes May 2, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes May 2, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, May 2, 2016 1:00 PM Council Chambers Council Work Session Page 1 Roll Call Present 5 - Mayor George N. Cretekos, Vice Mayor

More information

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments FUTURE LAND USE City of St. Augustine Comprehensive Plan EAR-Based Amendments Future Land Use Element FLU Goal To create an environment within the City and adjacent areas in which its residents have the

More information

Council Work Session Meeting Minutes April 18, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes April 18, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, April 18, 2016 1:00 PM Council Chambers Council Work Session Page 1 Roll Call Present 5 - Councilmember Hoyt Hamilton, Councilmember

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

Council Work Session Meeting Minutes November 15, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes November 15, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Tuesday, November 15, 2016 9:00 AM Council Chambers Council Work Session Page 1 Roll Call Present 5 - Mayor George N. Cretekos, Vice

More information

Council Work Session Meeting Minutes March 14, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes March 14, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, March 14, 2016 1:00 PM Council Chambers Council Work Session Page 1 Present: 5 - Roll Call Mayor George N. Cretekos, Councilmember

More information

PINELLAS COUNTY REAL PROPERTY DIVISION

PINELLAS COUNTY REAL PROPERTY DIVISION PINELLAS COUNTY REAL PROPERTY DIVISION APPLICATION GUIDELINES FOR PREPARING TO FILE A PETITION TO VACATE A PLAT OR A PORTION OF PLAT (EASEMENTS, LOT LINES OR OTHER THAN ROADS, RIGHT OF WAYS, OR ALLEYS)

More information

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

City Council Meeting Minutes July 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, July 19, 2018 6:00 PM Council Chambers City Council Page 1 Rollcall Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen

More information

NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS. Adoption of Transferable Development Rights Land Development

NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS. Adoption of Transferable Development Rights Land Development NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY, FLORIDA, AS FOLLOWS: Section 1. Recitals Adopted. Each of the above stated recitals is hereby adopted and confirmed.

More information

Urban Services Report For Annexation of East Lake Area

Urban Services Report For Annexation of East Lake Area Urban Services Report For Annexation of East Lake Area Prepared Pursuant to: Chapter 171.044 Florida Statutes And Pinellas Planning Council Resolution No.98-2 And meeting the Guidelines and Procedures

More information

AGENDA ITEM. Two Separate Public Hearings relating to the Eighth Avenue S./Orange Place Enclave Annexation

AGENDA ITEM. Two Separate Public Hearings relating to the Eighth Avenue S./Orange Place Enclave Annexation DATE PREPARED: May 20, 2015 AGENDA ITEM PREPARED BY: Marisa M. Barmby, AICP, Senior Planner Central Florida Regional Planning Council AGENDA DATE: June 1, 2015 and June 8, 2015 REQUESTED ACTION: Two Separate

More information

City Council Meeting Minutes February 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 16, 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 16, 2017 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 CALL TO ORDER Vice-Chairman Jerry Carris called the meeting of the City of Winter Garden Planning and Zoning Board to order at 6:38

More information

i? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature

i? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing A Countv Administrator's Siqnature i? Subiect: Zoning Case No. (Q) ZILU-2-3-09 (Pinellas County Planning Director)

More information

Idlewild Sanitary Sewer Public Meeting

Idlewild Sanitary Sewer Public Meeting July 18, 2012 Dear Idlewild Resident: This letter is to inform you that the City of Clearwater is bringing sanitary sewer service to your neighborhood, and your home is one of 496 properties that will

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 16-111A, Version: 1 Agenda Date: 2/23/2016 Subject: Case No. Q Z-2-1-16 (Fitzgerald Motors, Inc.)

More information

CITY OF PALM BEACH GARDENS CITY COUNCIL Agenda Cover Memorandum Meeting Date: November 1, 2018 Ordinance 24, 2018 / *Ordinance 25, 2018

CITY OF PALM BEACH GARDENS CITY COUNCIL Agenda Cover Memorandum Meeting Date: November 1, 2018 Ordinance 24, 2018 / *Ordinance 25, 2018 CITY OF PALM BEACH GARDENS CITY COUNCIL Agenda Cover Memorandum Meeting Date: November 1, 2018 Subject/Agenda Item: 11940 U.S. Highway One Small-Scale Comprehensive Plan Future Land Use Map Amendment and

More information

Council Work Session Meeting Minutes June 12, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Council Work Session Meeting Minutes June 12, City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, June 12, 2017 1:00 PM Council Chambers Council Work Session Page 1 Roll Call Present 5 - Mayor George N. Cretekos, Vice Mayor

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

BOARD OF COUNTY COMMISSIONERS DATE: October 8, 2013 AGENDA ITEM NO. 20v-C,

BOARD OF COUNTY COMMISSIONERS DATE: October 8, 2013 AGENDA ITEM NO. 20v-C, BOARD OF COUNTY COMMISSIONERS DATE: October 8, 2013 AGENDA ITEM NO. 20v-C, Consent Agenda D Regular Agenda D Public Hearing ~ County Administrator's Signature".\~ Vf7 ~,_,v Subject: Proposed Regular Amendments

More information

CITY OF TARPON SPRINGS Staff Report May 16, 2017

CITY OF TARPON SPRINGS Staff Report May 16, 2017 CITY OF TARPON SPRINGS Staff Report May 16, 2017 TO: FROM: HEARING DATES: SUBJECT: MAYOR & BOARD OF COMMISSIONERS PLANNING & ZONING DEPARTMENT MAY 15, 2017 (PLANNING & ZONING BOARD) JUNE 6, 2017 (BOC 1

More information

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING October 23, 2018 7:00 p.m., Shores Community Center, 3000 Bellemead Drive Daytona Beach Shores,

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-643, Version: 1 Agenda Date: 12/15/2015 Subject: Agreement with the City of Madeira Beach for

More information

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION Application Process and Guidelines for Preparing to File a Petition to Release for: Easements, Roads, Right-of -Ways, or Alleys

More information

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS Date: June 5, 2018 Subject: A18-002 SCOTT ZHORNE Request that the Planning and Zoning Commission consider recommending adoption of an ordinance

More information

PLANNING COMMISSION WILLIAMSBURG, VIRGINIA WORK SESSION AGENDA Wednesday, May 23, 2012

PLANNING COMMISSION WILLIAMSBURG, VIRGINIA WORK SESSION AGENDA Wednesday, May 23, 2012 PLANNING COMMISSION WILLIAMSBURG, VIRGINIA WORK SESSION AGENDA Wednesday, May 23, 2012 The meeting will be called to order in the third floor Conference Room (Room 310), Williamsburg Municipal Building,

More information

Provide a diversity of housing types, responsive to household size, income and age needs.

Provide a diversity of housing types, responsive to household size, income and age needs. 8 The City of San Mateo is a highly desirable place to live. Housing costs are comparably high. For these reasons, there is a strong and growing need for affordable housing. This chapter addresses the

More information

Planning & Development Department Petition for Annexation

Planning & Development Department Petition for Annexation ALL APPLICATIONS ARE TO BE FILLED OUT COMPLETELY AND CORRECTLY, AND SUBMITTED TO THE PLANNING & DEVELOPMENT DEPARTMENT BY NOON ON THE SCHEDULED DEADLINE DATE. ALL PAGES WITHIN MUST BE SIGNED BY ALL PROPERTY

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

AGENDA DANIA BEACH CITY COMMISSION SECOND PUBLIC HEARING AIRPORT SETTLEMENT AGREEMENT MONDAY, OCTOBER 03, :00 P.M.

AGENDA DANIA BEACH CITY COMMISSION SECOND PUBLIC HEARING AIRPORT SETTLEMENT AGREEMENT MONDAY, OCTOBER 03, :00 P.M. AGENDA DANIA BEACH CITY COMMISSION SECOND PUBLIC HEARING AIRPORT SETTLEMENT AGREEMENT MONDAY, OCTOBER 03, 2011-7:00 P.M. ANY PERSON WHO DECIDES TO APPEAL ANY DECISION MADE WITH REGARD TO ANY MATTER CONSIDERED

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 1/27/2016 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda items

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

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

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, November 14, 2017 Council Session Agenda City Council: Linna Dee Donaldson Michelle Fitzke Chuck Haase Julie Hehnke Jeremy Jones Vaughn Minton Mitchell Nickerson Mike Paulick

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 The regular meeting of the was held at 5:30 p.m. on Wednesday, February 27, 2019 in the Porter County Administrative Center, 155

More information

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. Roll-Call Attendance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, February 7, 2017 at 6:00 PM 6:02PM X Anne Little Roberts X

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

More information

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

City Council Meeting Minutes June 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, June 4, 2014 6:00 PM Council Chambers City Council Page 1 Present: 5 - Mayor George N. Cretekos, Vice Mayor Doreen Hock-DiPolito,

More information

Regina Kardash, Chairman Steve Klar Ronald Schultz Susan Reiter Valerie Murray (Alternate) Clint Herbic (non-voting School Board Representative)

Regina Kardash, Chairman Steve Klar Ronald Schultz Susan Reiter Valerie Murray (Alternate) Clint Herbic (non-voting School Board Representative) Clearwater, Florida, March 10, 2016 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session in

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188 CHAPTER 2004-372 Committee Substitute for Committee Substitute for Senate Bill No. 2188 An act relating to land development; amending s. 197.502, F.S.; providing for the issuance of an escheatment tax

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at City Hall, 300 West Plant Street,

More information

Disposition List for the Town of East Haddam CT

Disposition List for the Town of East Haddam CT Voted 5-10-1963 Acceptance of assets and liabilities to complete Ord 5-26-1977 Acceptance of gifts, devises, bequests and trusts Selectmen 8-24-1977 (11-9-1977) Acceptance of property (Davison Memorial

More information

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE:

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE: TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice-Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Manager Steve Alexander Town Attorney

More information

COMMISSION AGENDA: # /0

COMMISSION AGENDA: # /0 COMMISSION AGENDA: 115.14 # /0 310 Court Street Clearwater, Florida 33756-5137 Telephone 727.464.8250 Fax 727.464.8212 www.pinellasplanningcouncil.org TO: THROU FROM: The Honorable Chairman and Members

More information

MEMORANDUM. Douglas Hutchens, Interim City Manag~ August 4, 2016 / Greg Rice, Director of Planning & Development

MEMORANDUM. Douglas Hutchens, Interim City Manag~ August 4, 2016 / Greg Rice, Director of Planning & Development Agenda Item: Meeting Date: PH-1 8/18/16 TO: THROUGH: DATE: FROM: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMP ACT: PAST ACTION: NEXT ACTION: ATTACHMENTS: BACKGROUND: City Commission MEMORANDUM Douglas

More information

MEMORANDUM AGENDA ITEM #IV.C

MEMORANDUM AGENDA ITEM #IV.C MEMORANDUM AGENDA ITEM #IV.C DATE: JANUARY 28, 2019 TO: FROM: COUNCIL MEMBERS STAFF SUBJECT: LOCAL GOVERNMENT COMPREHENSIVE PLAN PROPOSED AND ADOPTED AMENDMENT CONSENT AGENDA Pursuant to the 1974 Interlocal

More information

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015 LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida 34996 MEETING MINUTES- November 5, 2015 Present: Chairman Jim Moir Vice Chairperson Crystal Lucas

More information

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative)

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative) Clearwater, Florida, October 12, 2017 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session

More information

BOARD OF COUNTY COMMISSIONERS. Regular Agenda I RECOMMEND THAT THE BOARD OF COUNTY COMMISSIONERS (BOARD) APPROVE THE ZONING REQUEST.

BOARD OF COUNTY COMMISSIONERS. Regular Agenda I RECOMMEND THAT THE BOARD OF COUNTY COMMISSIONERS (BOARD) APPROVE THE ZONING REQUEST. Consent Agenda D Regular Agenda Coun!l! Administrator's Signal~ BOARD OF COUNTY COMMISSIONERS D DATE: March 18, 2014 AGENDA ITEM NO. 6t!. Public Hearing [if" Subject: Zoning Case No. (Q) (Jessalyn Robinson,

More information

City Council Minutes March 26, 2012 MERRIAM CITY COUNCIL MINUTES CITY HALL 6200 EBY STREET MARCH 26, :00 P.M. Staff Present

City Council Minutes March 26, 2012 MERRIAM CITY COUNCIL MINUTES CITY HALL 6200 EBY STREET MARCH 26, :00 P.M. Staff Present MERRIAM CITY COUNCIL MINUTES CITY HALL 6200 EBY STREET MARCH 26, 2012 7:00 P.M. I. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Ken Sissom called the meeting to order at 7:00 p.m. II. ROLL CALL Pam Bertoncin

More information

Page # 1 of 2 Posted: March 4, 2016

Page # 1 of 2 Posted: March 4, 2016 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

SOS ; State of Idaho, Consent to Partially Vacate Public Alley Rightof-Way at 611 North 6 th Street

SOS ; State of Idaho, Consent to Partially Vacate Public Alley Rightof-Way at 611 North 6 th Street MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Subdivision Review Analyst Boise City Planning and Development Services DATE: November 6, 2012 RE: SOS12-00013; State of Idaho, Consent to Partially

More information

ITEM 2. APPROVAL OF MINUTES A motion was made by Larson and seconded by Sogn to approve the Minutes for November 18, The motion was unanimous.

ITEM 2. APPROVAL OF MINUTES A motion was made by Larson and seconded by Sogn to approve the Minutes for November 18, The motion was unanimous. MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION December 16, 2013 7:00 P.M. Regular Meeting, Commissioners Meeting Room Lincoln County Courthouse ROLL CALL The regular meeting of the Lincoln County

More information

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT Planning Commission Application Building & development office 915 Third ST. Rawlins WY ph. 307-328-4599 fax. 307-328-4590 PROJECT REVIEW: GENERAL INFORMATION Project name: OFFICE USE ONLY Site address

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority AMENDED City Hall 80 Broad Street October 9, 2018 5:00 p.m. CITY COUNCIL A. Roll Call B. Invocation Councilmember Shahid C. Pledge of Allegiance D. Presentations and Recognitions E. Public Hearings F.

More information

PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS ,

PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS , PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS 2006-2007, 2007-2008 and 2008-2009 TABLE OF CONTENTS I. PROGRAM DESCRIPTION...

More information

ANNEXATION. The Handbook for Georgia Mayors and Councilmembers 1

ANNEXATION. The Handbook for Georgia Mayors and Councilmembers 1 ANNEXATION Growing and prosperous Georgia cities create a growing and prosperous Georgia. Although cities comprise only 6.8% of Georgia s land area, approximately 40% of the state s population lives in

More information

CITY COUNCIL REGULAR MEETING AGENDA

CITY COUNCIL REGULAR MEETING AGENDA 1. CITY COUNCIL REGULAR MEETING AGENDA 1. Roll-Call Attendance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, June 07, 2016 at 6:00 PM 6:04 PM X Anne Little Roberts X Joe Borton

More information

BUNNELL CITY COMMISSION MEETING Monday, January 11, 2016 at 7:00 p.m. 201 West Moody Boulevard, City Commission Chambers Building 3 Bunnell, FL 32110

BUNNELL CITY COMMISSION MEETING Monday, January 11, 2016 at 7:00 p.m. 201 West Moody Boulevard, City Commission Chambers Building 3 Bunnell, FL 32110 CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR DAN DAVIS CITY MANAGER COMMISSIONERS: ELBERT TUCKER BILL BAXLEY BONITA ROBINSON Our Community is all about Neighbors BUNNELL CITY COMMISSION MEETING Monday,

More information

City of Largo Agenda Item 13

City of Largo Agenda Item 13 City of Largo Agenda Item 13 Form Revision Date: 01/23/18 Meeting Date 05/01/18 Presenter: Meridy Semones, OMB Manager Department: AD Administration TITLE: ORDINANCE NO. 2018-29 - FIRST READING - AMENDING

More information

6. Consideration of Res , Interlocal Agreement between Pinellas County and the City of Treasure Island for Water Line Relocation

6. Consideration of Res , Interlocal Agreement between Pinellas County and the City of Treasure Island for Water Line Relocation CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS MEETING SUPPLEMENTAL AGENDA August 5, 2014 6:00 PM H. ITEMS OF BUSINESS: 6. Consideration of Res. 14-66, Interlocal Agreement between Pinellas County

More information

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 (Note to the minutes: The Board of Directors held a special session on November 7, 2017 Election night to monitor incoming reports of

More information

STAFF REPORT City of Ormond Beach Department of Planning

STAFF REPORT City of Ormond Beach Department of Planning STAFF REPORT City of Ormond Beach Department of Planning DATE: February 5, 2014 SUBJECT: 875 Sterthaus Drive, Ormond Renaissance Condominium, Comprehensive Plan Amendment over ten acres APPLICANT: Parker

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra

More information

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A. Town of Onalaska Special Meeting Minutes for March 31, 2011 The Town Board met on site of the Pineview Road and County OT in Onalaska for the purpose of viewing the lay out of the road as required by law.

More information

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing /. ;C- C, i RESOLUTION NO. R-@+-l2?8 RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception WHEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in

More information

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave. LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES July 17, 2013 7:30 p.m. 304 E. Grand River Ave., Howell, Michigan PLANNING COMMISSION COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: JEANNE

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup Tuesday, February 5, :30 PM

City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup Tuesday, February 5, :30 PM City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup 98371 Tuesday, February 5, 2019 6:30 PM PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE AGENDA 1. AGENDA ITEMS 1.a

More information

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 3, 2017 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 3, 2017 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 A G E N D A MEETING LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 WORKSHOP SESSION - 6:00 P.M. REGULAR SESSION 7:00 P.M. Call to Order and Announce a Quorum is Present. WORKSHOP SESSION

More information

CHAPTER NINE SPECIAL ASSESSMENTS

CHAPTER NINE SPECIAL ASSESSMENTS CHAPTER NINE SPECIAL ASSESSMENTS 9.0 PURPOSE The purpose of the Code is to establish the manner in which Municipal Service Taxing Units ( MSTUs ), Municipal Service Benefit Units ( MSBUs ) and Dependent

More information

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL Thomas M. Wenham, Mayor Robert S. Margolis, Vice Mayor Lizbeth Benacquisto, Councilwoman Laurie S. Cohen, Councilwoman Dr. Carmine A. Priore, Councilman

More information

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45)

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) THE TOWNSHIP OF PENINSULA, GRAND TRAVERSE COUNTY, MICHIGAN ORDAINS: Section 101 General Provisions A. Title: This Ordinance shall

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

City Council Draft 08/15/03

City Council Draft 08/15/03 AN ORDINANCE AMENDING "THE HIGHLAND PARK ZONING CODE OF 1997," AS AMENDED, TO ADOPT INCLUSIONARY ZONING REGULATIONS FOR AFFORDABLE HOUSING WHEREAS, the City strives to achieve a diverse and balanced community

More information

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. -REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. WHY ACTION IS NECESSARY: The Board must formally approve

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners A board of commissioners consisting of three elected people governs each county (except Marion County). In all except Lake and St. Joseph counties, the commissioners are elected

More information

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 747-3900 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

More information

DRAFT Subject to Modifications

DRAFT Subject to Modifications TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M DRAFT Subject to Modifications To: Council Members AGENDA ITEM 5L From: Date: Subject: Staff September 17, 2010 Council Meeting Local Government

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

INTERLOCAL AGREEMENT CLEARWATER BEACH TRANSIT FACILITY

INTERLOCAL AGREEMENT CLEARWATER BEACH TRANSIT FACILITY INTERLOCAL AGREEMENT CLEARWATER BEACH TRANSIT FACILITY THIS INTERLOCAL AGREEMENT ( Agreement ) is entered into on this day of, 2017 by and between the Pinellas Suncoast Transit Authority, an independent

More information

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL April 4, 2006 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

More information

Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Alley Closure

Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Alley Closure Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Doug Dansie, 801-535-6182, doug.dansie@slcgov.com Date: March 23, 2016 Re: PLNPCM2015-00941

More information

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, 2016 5:00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT West Capitol Hill Zoning Map Amendment Petition No. PLNPCM2011-00665 Located approximately at 548 W 300 North Street, 543 W 400 North Street, and 375 N 500 West Street

More information