MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA

Size: px
Start display at page:

Download "MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA"

Transcription

1 DOWNTOWN INVESTMENT AUTHORITY AGENDA City Hall at St. James Building 117 West Duval Street, 3 rd Floor, Conf Rm. C Jacksonville, Florida Friday, April 12, :30 P.M. MEMBERS: James Bailey, Chairman Craig Gibbs, Esq. Vice Chairman Ron Moody, Secretary Oliver Barakat, Board Member Carol Worsham, Board Member Dane Grey, Board Member Todd Froats, Board Member Marc Padgett, Board Member Braxton Gillam, Esq. Board Member I. CALL TO ORDER A. Pledge of Allegiance II. III. IV. COMMUNITY REDEVELOPMENT AGENCY MEETING A. Resolution : Disposition of Property DOWNTOWN INVESTMENT AUTHORITY BOARD MEETING No Action Items CHIEF EXECUTIVE OFFICER REPORT V. CHAIRMAN REPORT VI. VII. VIII. IX. DDRB BRIEFING OLD BUSINESS NEW BUSINESS PUBLIC COMMENTS X. ADJOURN * Indicates action item

2 PAGE INTENTIONALLY LEFT BLANK

3 Downtown Investment Authority MEMORANDUM To: Through: From: Downtown Investment Authority Governing Board Jim Bailey, Chair Brian Hughes, Mayor s Chief of Staff, DIA Interim Chief Executive Officer Subject: Resolution Date: April 12, 2019 DIA is in receipt of a proposal to purchase Duval County Tax Parcel ( Site ). The proposal was submitted by Ryan Companies, who was awarded the bid to construct the JEA headquarters. They submitted their response without site control, and with the knowledge that to gain site control the City and DIA are bound to the disposition processes within Section , Florida Statutes, and Chapter 122, Jacksonville Code of Ordinances. To that end, they have submitted what has commonly been referred to as an unsolicited offer, the terms of which are attached to Resolution as Exhibit A. The terms of the proposal are straightforward: $2,600,000 for fee simple title to the property. There are no City or DIA incentives contemplated. The Letter of Intent dated April 9, 2019, included in the proposal contains typical due diligence and approval periods. What is being asked of the DIA Board by staff is permission to issue a 30-day solicitation in response to the proposal. Because the property has a value of greater than $25,000, City Council must approve any sale by legislation. Further, Ryan Companies has a limited time to gain site control. Consequently, it is imperative that a solicitation be issued so that the DIA Board can review proposals in May, regardless if a proposal is ultimately selected. Attachments: Resolution Site Location Map Proposal g:\shared\administration\aundra wallace\dia resolutions\2019\april\ \resolution _summary memorandum.doc 117 West Duval St., Ste. 310 Jacksonville, FL (904)

4 PAGE INTENTIONALLY LEFT BLANK

5 RESOLUTION A RESOLUTION OF THE DOWNTOWN INVESTMENT AUTHORITY (THE DIA ) INSTRUCTING ITS CHIEF EXECUTIVE OFFICER ( CEO ) TO ISSUE A 30-DAYS NOTICE OF SOLICITATION FOR THE DISPOSITION OF AN APPROXIMATELY 1.52 ACRE PARCEL OF CITY-OWNED REAL PROPERTY GENERALLY DESCRIBED AS BEING BOUNDED TO THE NORTH BY MONROE STREET, TO THE SOUTH BY ADAMS STREET, TO THE EAST BY JULIA STREET, AND TO THE WEST BY PEARL STREET, HAVING A DUVAL COUNTY TAX PARCEL NUMBER OF ( SITE ); INSTRUCTING THE CHIEF EXECUTIVE OFFICER TO TAKE ALL NECESSARY ACTION IN CONNECTION THEREWITH TO EFFECTUATE THE PURPOSES OF THIS RESOLUTION; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the City owns an approximately 1.52-acre parcel of undeveloped real property identified by Duval County Tax Parcel Number ( Site ); and WHEREAS, the DIA received an unsolicited offer to purchase the Site from Ryan Companies, the general terms of which are attached hereto as Exhibit A ; and WHEREAS, Ryan Companies included the Site in their proposal bid for the construction of a new JEA headquarters; and WHEREAS, JEA is proceeding with the bid submitted by Ryan Companies for the development of its new headquarters; and WHEREAS, the Site is located within the North Bank Downtown Community Redevelopment Area ( North Bank CRA ); and WHEREAS, DIA is the designated Community Redevelopment Agency for the North Bank CRA, to which a Community Redevelopment Plan was adopted by Ordinance E; and WHEREAS, upon adoption of this Resolution, a 30-day notice for the solicitation of proposals pursuant to Section (3)(a), Florida Statutes, Section (a), Jacksonville Code of Ordinances, and Section (b), Jacksonville Code of Ordinances, will be issued, NOW THERFORE BE IT RESOLVED, by the Downtown Investment Authority:

6 RESOLUTION PAGE 2 OF 2 Section 1. The DIA finds that the recitals set forth above are true and correct and are incorporated herein by this reference. Section 2. The DIA instructs its Chief Executive Officer take all necessary action necessary to effectuate the Solicitation for disposition of the Site. Section 3. of the DIA Board. This Resolution shall become effective on the date it is signed by the Chair WITNESS: DOWNTOWN INVESTMENT AUTHORITY James Bailey, Chairman Date VOTE: In Favor: Opposed: Abstained:

7 RC H ST L ST HOG AN ST CHU LAU R CLAY A ST ST PEA R DUV AL S T ADA ST ST STO N S T ST OE JULI A FORSYTH ST LOCATION MAP RESOLUTION LEGEND HOU MS MON R SITE TAX PARCELS º Not To Scale April 12, 2019

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

Honorable Mayor Lenny Curry Honorable Members of the Jacksonville City Council JEA Board of Directors

Honorable Mayor Lenny Curry Honorable Members of the Jacksonville City Council JEA Board of Directors OFFICE OF GENERAL COUNSEL CITY OF JACKSONVILLE 117 WEST DUVAL STREET SUITE 480 JACKSONVILLE, FL 32202 PHONE: (904) 630-1700 MEMORANDUM TO: CC: FROM: RE: Honorable Mayor Lenny Curry Honorable Members of

More information

Purchase of the Flats

Purchase of the Flats Proposal Summary Purchase of the Flats The University and the owners of the development known as the Flats at Kernan have from time to time discussed the University s acquisition of the Project. Approximately

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

CITY OF NORWALK PLANNING COMMISSION. August 16, 2016

CITY OF NORWALK PLANNING COMMISSION. August 16, 2016 CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: Torgny Astrom, Chair; Frances DiMeglio; Walter McLaughlin; David Davidson; William Dunne; Steven Ferguson; Nora King; George Tsiranides Mike Wrinn I.

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

More information

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building

More information

MEMORANDUM. 407 West Patterson Place: Appeal of Town Manager Decision (File No ) INTRODUCTION

MEMORANDUM. 407 West Patterson Place: Appeal of Town Manager Decision (File No ) INTRODUCTION AGENDA ITEM 4 MEMORANDUM TO: FROM: SUBJECT: Chapel Hill Board of Adjustment JB Culpepper, Planning Director Gene Poveromo, Development Manager Phil Mason, Principal Planner 407 West Patterson Place: Appeal

More information

SUMTER COUNTY, FLORIDA GLORIA HAYWARD, CLERK OF CIRCUIT COURT 03/30/ :59:18PM PAGE 54 OF 84 RESTRICTIONS B-1753 P-322

SUMTER COUNTY, FLORIDA GLORIA HAYWARD, CLERK OF CIRCUIT COURT 03/30/ :59:18PM PAGE 54 OF 84 RESTRICTIONS B-1753 P-322 850-205-0381 2/16/2007 11:10 PAGE 002/002 Florida Dept of State 03/30/2007 12:59:18PM PAGE 54 OF 84 RESTRICTIONS B-1753 P-322 February 16, 2007 DANA PLAZA CONDOMINIUM ASSOCIATION, INC. 9485 REGENCY SQUARE

More information

AGREEMENT FOR MANHoLE/WETWELL REHABILITATION (Piggyback Agreement pursuant to the Nassau County Purchasing Policy)

AGREEMENT FOR MANHoLE/WETWELL REHABILITATION (Piggyback Agreement pursuant to the Nassau County Purchasing Policy) Contract No. CN08-126 Bid/Proposal No.: N/A AGREEMENT FOR MANHoLE/WETWELL REHABILITATION (Piggyback Agreement pursuant to the Nassau County Purchasing Policy) THIS AGREEMENT entered into this 13th day

More information

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

More information

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

More information

Exhibit D. ARTICLES OF INCORPORATION OF LAS CALINAS ESTATES HOMEOWNERS ASSOCIATION, INC. (A Florida Corporation Not-For-Profit)

Exhibit D. ARTICLES OF INCORPORATION OF LAS CALINAS ESTATES HOMEOWNERS ASSOCIATION, INC. (A Florida Corporation Not-For-Profit) Exhibit D ARTICLES OF INCORPORATION OF LAS CALINAS ESTATES HOMEOWNERS ASSOCIATION, INC. (A Florida Corporation Not-For-Profit) The undersigned, by these Articles, associate themselves for the purpose of

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN

More information

Parramore Oaks. Public Hearing for Disposition of Property. Purchase and Sale Agreements & Development Agreement

Parramore Oaks. Public Hearing for Disposition of Property. Purchase and Sale Agreements & Development Agreement Parramore Oaks Public Hearing for Disposition of Property Purchase and Sale Agreements & Development Agreement Hearing This hearing is for the disposition of property owned by the City and CRA within the

More information

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC. A Corporation Not For Profit The undersigned hereby forms a corporation not for profit under Chapter 617, Florida Statutes, and certifies

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

Proposed Brownfield Area

Proposed Brownfield Area NOTICE OF BROWNFIELD AREA DESIGNATION PUBLIC HEARING The Board of County Commissioners of Indian River County, Florida gives notice of its intent to consider adopting a resolution establishing a Brownfield

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

NON-EXCLUSIVE EASEMENT AGREEMENT Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL Exhibit E - Phase II Site Plan VICINITY MAP TYPICAL CURB RAMP /"='-0" ACCESSIBLE SIGNAGE /"='-0" PROJECT LOCATION 0 LEGEND B E. LORENA AVENUE A 0 6 PARK TOT-LOT 0 A PHASE : BUILDING 0+ TYPE B: APT BLDG

More information

State of Florida. Department of State

State of Florida. Department of State State of Florida Department of State I certify the attached is a true and correct copy of the Articles of Incorporation of THE FOREST AT RIDGEWOOD HOMEOWNERS ASSOCIATION, INC., a Florida corporation, filed

More information

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC.

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC. ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC. In compliance with the requirements of Chapter 617 of the Florida Statutes, the undersigned, all of whom are residents of Polk County,

More information

ARTICLES OF INCORPORATION. CRESCENT HILLS CONDOMINIUMS ASSOCIATION, a Florida Not-For-Profit Corporation ARTICLE I NAMES AND ADDRESSES

ARTICLES OF INCORPORATION. CRESCENT HILLS CONDOMINIUMS ASSOCIATION, a Florida Not-For-Profit Corporation ARTICLE I NAMES AND ADDRESSES OR BK 3479 PG 81 ARTICLES OF INCORPORATION CRESCENT HILLS CONDOMINIUMS ASSOCIATION, a Florida Not-For-Profit Corporation of [Exhibit "B" to the Declaration of Condominium of Crescent Hills Condominiums]

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

THADC. THA Affordable Housing Development Corp. Board of Directors Meeting

THADC. THA Affordable Housing Development Corp. Board of Directors Meeting THADC THA Affordable Housing Development Corp. Board of Directors Meeting October 16, 2013 Meeting Agenda Tampa Housing Authority Development Corp. October 16, 2012 I. CALL TO ORDER II. MINUTES FROM THE

More information

BB&T PARKING GARAGE RETAIL SPACE 111 N JULIA STREET JACKSONVILLE, FLORIDA 32202

BB&T PARKING GARAGE RETAIL SPACE 111 N JULIA STREET JACKSONVILLE, FLORIDA 32202 AGENT: JASON RYALS 904 358 1206 EXT 1136 JACKSONVILLE, FL 32202 jason.ryals@colliers.com AGENT: LAURA SEEBACK 904 358 1206 EXT 1104 JACKSONVILLE, FL 32202 laura.seeback@colliers.com COLLIERS INTERNATIONAL

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M. Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

VILLAGES of HOMESTEAD AUDUBON VILLAGE HOMEOWNERS' ASSOCIATION, INC.

VILLAGES of HOMESTEAD AUDUBON VILLAGE HOMEOWNERS' ASSOCIATION, INC. ARTICLES of INCORPORATION of VILLAGES of HOMESTEAD AUDUBON VILLAGE HOMEOWNERS' ASSOCIATION, INC. In compliance with the requirements of Chapter 617, Florida Statutes, the undersigned, all of whom are residents

More information

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT:

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT: AGENDA HEADING: Legislative Public Hearings AGENDA REQUEST COMMISSION MEETING DATE: March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier AGENDA ITEM NO: XII.A.3. Originating Department

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates DELHI CHARTER TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY MEETING Meeting Location Community Services Center Board Room 2074 Aurelius Road, Holt, MI Tuesday, May 31, 2016 7:00 p.m. AGENDA Call to Order Pledge

More information

MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE

MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE City Hall 510 N. Baker St. Mount Dora, FL 32757 MOUNT DORA CITY COUNCIL SPECIAL SESSION Thursday, February 28, 2019 at 5:00 p.m. City Council Board Room, 510 N. Baker Street CALL TO ORDER SPECIAL SESSION

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

CITY COUNCIL AGENDA. I Approval of minutes of January 22, 2018

CITY COUNCIL AGENDA. I Approval of minutes of January 22, 2018 CITY COUNCIL AGENDA February 12, 2018 Pledge of Allegiance Roll Call Council Clerk 7:00 P.M. Public Session 7:05 P.M Regular Council Meeting I Approval of minutes of January 22, 2018 II COMMUNICATIONS:

More information

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for January 19, 2012 Vested Rights Special Permit Ocean Dunes Condominium Association Public Hearing Resolution No. 2011-35 TO: FROM:

More information

Staff recommends City of Dallas approval of the requested amendment to the Statler/Library Project s development agreement.

Staff recommends City of Dallas approval of the requested amendment to the Statler/Library Project s development agreement. Memorandum DATE February 2, 2018 TO The Honorable Members of the Economic Development & Housing Committee: Tennell Atkins, Chair, Rickey D. Callahan, Vice-Chair, Lee M. Kleinman, Scott Griggs, Casey Thomas,

More information

CITY OF MARATHON, FLORIDA RESOLUTION

CITY OF MARATHON, FLORIDA RESOLUTION Sponsored by: Puto CITY OF MARATHON, FLORIDA RESOLUTION 2005-046 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARATHON, FLORIDA, APPROVING AND ACCEPTING AN AFFORDABLE HOUSING ROGO ALLOCATION RESTRICTIVE

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

IX. COMMENTS Public Comment(s) Board of Commissioners Comment(s)

IX. COMMENTS Public Comment(s) Board of Commissioners Comment(s) HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING BOARD OF COMMISSIONERS PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONERS TONI HACKETT ANTRUM DONNA JOHNIGAN DEBRA

More information

Meeting Date: February 21, 2017

Meeting Date: February 21, 2017 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth REGULAR MEETING HISTORIC PRESERVATION BOARD City Hall First Floor Conference

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

More information

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. In compliance with the requirements of Chapter 617, Florida Statutes, the undersigned, all of whom are residents of the State of

More information

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council ***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Tuesday, September 2, 2014 6:00pm Call to Order

More information

W Forsyth Street. BB&T Tower FOR LEASE

W Forsyth Street. BB&T Tower FOR LEASE 200 FOR LEASE 85 200 W Forsyth Street AMENITIES 269,176 SF Class A office building Commanding views of the St. Johns River and Downtown Jacksonville Located in the heart of the Northbank Downtown District

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman. held Monday, July 13, 2015, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order Chairman Sutton. Roll Call Greg Sutton,

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 8. 1) pursuant to Article 16 of the General Municipal Law of New York State for:

CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 8. 1) pursuant to Article 16 of the General Municipal Law of New York State for: CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 8 C 100055 HAM IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD): 1) pursuant to Article

More information

MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI.

MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI. MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI January 18, 2018 To View Agenda Items, Click on the Following Link: www.sbafla.com

More information

ARTICLES OF INCORPORATION INDEX

ARTICLES OF INCORPORATION INDEX PRISTINE PLACE HOMEOWNERS ASSOCIATION ARTICLES OF INCORPORATION INDEX ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Name of the Corporation.

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

More information

DRAFT FOR DISCUSSION AT CITY COUNCIL ON

DRAFT FOR DISCUSSION AT CITY COUNCIL ON October, 2017 Mayor E. Denise Simmons Vice Mayor Marc C. McGovern Ordinance Committee Co-Chair Dennis J. Carlone Ordinance Committee Co-Chair Leland Cheung City Councilor Craig A. Kelley City Councilor

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda Planning Commission 11 North Third Street Jacksonville Beach, Florida Monday, May 22, 2017 7:00 PM Council Chambers MEMORANDUM TO: Members of the Planning Commission City

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

More information

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

ST. PETERSBURG CITY COUNCIL. Consent Agenda

ST. PETERSBURG CITY COUNCIL. Consent Agenda ST. PETERSBURG CITY COUNCIL Consent Agenda Meeting of September 20, 2012 TO: The Honorable Leslie Curran, Chair and Members of City Council SUBJECT: A resolution authorizing the Mayor, or his Designee,

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison SUFFOLK REDEVELOPMENT & HOUSING AUTHORITY BOARD OF COMMISSIONERS AGENDA PACKET JANUARY 24, 2017 Chairman Branch P. Lawson Vice Chairman B.J. Willie Commissioner LaTroy Brinkley Commissioner Ben Fitzgerald

More information

ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. We, the undersigned, for the purpose

More information

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 Recommended by the Board of the Business Improvement District: September

More information

RESOLUTION NO (1)

RESOLUTION NO (1) RESOLUTION NO. 2016-082016(1) A RESOLUTION OF THE FIRE BOARD OF THE UPPER CAPTIVA FIRE PROTECTION AND RESCUE SERVICE DISTRICT, LEE COUNTY, FLORIDA; ESTABLISHING AND APPROVING THE AMOUNT OF THE FIRE SERVICES

More information

TERMINATION OF LEASE. 1. Leases are generally terminated for one of three reasons:

TERMINATION OF LEASE. 1. Leases are generally terminated for one of three reasons: TERMINATION OF LEASE Termination of a lease allows an agency to terminate its obligations of a lease prior to expiration. Careful consideration should be given to the consequences to the lessor of an early

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Planning & Zoning (PZ) Meeting Type: Regular Agenda Date: 03/14/2016 Advertised: Required?: Yes No ACM#: 20760 Subject: Resolution No. 86-16

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING East Fifth Street Austin, TX :00 PM 04:23 PM Meeting Adjourned

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING East Fifth Street Austin, TX :00 PM 04:23 PM Meeting Adjourned CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ MINUTES ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Friday, April 25,

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement. VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village

More information

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

COST/FUNDING SOURCE: Potential future Income of approximately $300,000

COST/FUNDING SOURCE: Potential future Income of approximately $300,000 AGENDA ITEM C6 DATE: June 1, 2015 TO: FROM: SUBJECT: Matt Jordan, General Manager Charles H. Carden, Chief Operating Officer Real Property Disposition-Agreement between Tampa Bay Water and the Southwest

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, 2018 5:00 P.M. WILLIAM BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE

More information

SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES

SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES TABLE OF CONTENTS FORWORD...3 BOARD OF DIRECTORS Eligibility...4 Term...4 Recall...4 Officers of the Board...5 Compensation...5

More information

TWIN CREEKS NORTH COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TWIN CREEKS NORTH COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TWIN CREEKS NORTH COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA NOVEMBER 6, 2018 Twin Creeks North Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY)

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) THIS SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) (this Second Amendment ) is made and entered into effective

More information

TRANSACTION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your form to ensure faster processing.

TRANSACTION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your form to ensure faster processing. 1 of 5 State of Florida Florida Real Estate Commission Real Estate Company/Sole Proprietor Transactions Form # DBPR RE 12 TRANSACTION CHECKLIST - IMPORTANT - Submit all items on the checklist below with

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information