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

Size: px
Start display at page:

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

Transcription

1 City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Minutes Monday, August 4, :00 PM City Hall Chambers Community Redevelopment Agency Page 1

2 Roll Call Present 5 - Chair George N. Cretekos, Trustee Doreen Hock-DiPolito, Trustee Jay E. Polglaze, Trustee Bill Jonson, and Trustee Hoyt Hamilton Also Present William B. Horne II City Manager, Jill S. Silverboard - Assistant City Manager, Rod Irwin - CRA Executive Director/Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, Nicole Sprague - Official Records and Legislative Services Coordinator To provide continuity in research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call To Order Chair Cretekos The meeting was called to order at 1:00 p.m. at City Hall. 2. Approval of Minutes 2.1 Approve the minutes of the June 2, 2014 CRA Meeting as submitted in written summation by the City Clerk. Trustee Jonson moved to approve the minutes of the June 2, 2014 CRA Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 3. Citizens to be Heard Regarding Items Not on the Agenda None. 4. New Business Items 4.1 Ratify and confirm repayment of Community Redevelopment Agency (CRA) interfund loans for the environmental cleanup of Clearwater Automotive Salvage Yard and approve a 30% discount of said loan according to EPA rules for a total repayment amount of $454,179 to the s Brownfields Cleanup Revolving Loan Fund (BCRLF). The received a US Environmental Protection Agency (EPA) grant to establish a Clearwater BCRLF to provide funding to parties interested Page 2

3 in the redevelopment of environmentally impaired properties. The BCRLF is structured so that loan repayments made once a property has been remediated can cycle back through BCRLF to be made available for use at other properties. The BCRLF allows government entities to loan to other government agencies, but requires a City resolution. In May 2005, the City Council adopted Resolution authorizing the use of the BCRLF, and a loan not to exceed $350,000 to the CRA for the environmental cleanup of the Clearwater Automotive Salvage Yard (Clearwater Auto). In June 2008, the City Council adopted Resolution authorizing the allotment of $350,000 in additional monies to the CRA in the form of a loan to complete the Clearwater Auto remediation. Both resolutions state that the funds appropriated by the City from the BCRLF, and utilized by the CRA for this purpose, shall be repaid to the BCRLF by the City or the CRA from either: a) the private developer or another party to whom the CRA ultimately conveys the Site following the environmental cleanup; b) TIF funds; c) the General Fund of the City, through budget appropriations if the property is unable to be sold after a reasonable time (within five years of the completion of the environmental cleanup provided for herein); and d) other means legally sufficient and approved by the Environmental Protection Agency (EPA). The CRA is opting to repay the funds from TIF funds since the environmental cleanup has been completed as stated in the Florida Department of Environmental Protection (FDEP) Site Rehabilitation Completion order (SRCO) issued July 1, 2009 and the property has not been sold. The funds for the repayment of the loan have been approved through the CRA budget process and are available in CRA project The purpose for the ratify and confirm is that while Resolution and the Interlocal Agreement between the City and CRA approved the loan repayment, it did not include the approval of a discounted loan repayment per EPA rules. EPA rule Section II FRL states that the City may discount up to 30% of the principal amount of a loan, provided that the total amount of the principal forgiven shall not exceed $200,000. In summary, the total amount of the two loans made to the CRA was $648,827. Applying the 30% discount for these loans at $194,648 makes the final repayment to the BCRLF ( ) total $454,179. This payment satisfies the Interlocal Agreement between the City and CRA regarding the cleanup related to the Clearwater Auto project. Page 3

4 APPROPRIATION CODE AND AMOUNT: Trustee Hock-DiPolito moved to ratify and confirm repayment of Community Redevelopment Agency (CRA) interfund loans for the environmental cleanup of Clearwater Automotive Salvage Yard and approve a 30% discount of said loan according to EPA rules for a total repayment amount of $454,179 to the s Brownfields Cleanup Revolving Loan Fund (BCRLF). The motion was duly seconded and carried unanimously. 4.2 Approve the Agreement for Exchange of Real Property (Exchange Agreement) between the Community Redevelopment Agency (CRA) and the ; authorize cash compensation to be paid from the CRA to the City in an amount not to exceed $301,303 funded from sales proceeds; and authorize the appropriate officials to execute same, together with all other instruments required to affect closing. The City and CRA s redevelopment strategy emphasizes the creation of a significant residential concentration in and around the downtown core, to create the support for a retail and recreation destination environment in the Cleveland Street District. In addition, the City s Economic Development Strategic Plan calls for the growth/support of employment opportunities as part of the CRA s Technology District and its software/information technology industry cluster. The CRA views the development of the Cleveland Street and Prospect Lake Park site as a major opportunity to further these strategies by adding a mixed-use project that activates the street and creates living opportunities for the District s workforce. The CRA released a Request for Proposals/Qualifications (RFP/Q) on February 19, 2013 with the goal of selecting a qualified Development Team to successfully develop the 5.91+/- acre site located on Cleveland Street and Prospect Avenue in Downtown Clearwater, one block east of the Downtown Core. The successful proposal was submitted by Prospect Park Development, LLC (Developer). The proposal consists of 257 market-rate rental dwelling units and up to 24,000 sq. ft. of allowable ground floor retail. Approximately 7 of these units will be Live/Work units fronting Cleveland Street, which will be composed of a retail/office space and a residential component. The project will have 300 parking spaces and approximately 10,000 sq. ft. of accessory uses (exercise area, leasing office, and business center). On June 10, 2014, the CRA and the Developer entered into the Agreement for Development and Purchase and Sale of Property (Development Agreement). The Development Agreement requires that the CRA is, or will be, the owner of Page 4

5 the project site by the closing date. The City owns approximately 77,834 square feet of property (City Parcel) within the project site. The CRA owns approximately 3,829 square feet of property (CRA Parcel) that it will no longer need following the transfer of property to the Developer. The CRA Parcel is not located within the project site and is adjacent to City-owned property. The proposed Exchange Agreement stipulates that the City will transfer the City Parcel to the CRA and the CRA will transfer the CRA Parcel to the City. The City Parcel was acquired by the City with assistance of a grant from the United States Department of Housing and Urban Development (HUD). HUD will be reimbursed for a portion of this grant to remove any grant-related restrictions from the City Parcel. The reimbursement amount has not been determined, however, will not exceed $301,303 and will be confirmed by HUD after closing of the sale of the Prospect Lake Park development site. The CRA will transfer the appropriate amount to the City from these sales proceeds as compensation for the land transfer. The City will then provide reimbursement to HUD. In response to a question, Economic Development and Housing Director Geri Campos-Lopez said the strip of land not part of the transfer or part of the development of Prospect lake is 3,829 sq. ft. and will be part of the park. Trustee Polglaze moved to approve the Agreement for Exchange of Real Property (Exchange Agreement) between the Community Redevelopment Agency (CRA) and the ; authorize cash compensation to be paid from the CRA to the City in an amount not to exceed $301,303 funded from sales proceeds; and authorize the appropriate officials to execute same, together with all other instruments required to affect closing. The motion was duly seconded and carried unanimously. 4.3 Approve the First Amendment to Agreement for Development and Purchase and Sale of Property by and between the Community Redevelopment Agency (CRA) and Prospect Park Development, LLC (Developer); and authorize the appropriate officials to execute same. On June 10, 2014, the CRA and the Developer entered into the Agreement for Development and Purchase and Sale of Property (Development Agreement) in response to Request for Proposals/Qualifications (RFP/Q) In summary, the mixed-use project consists of 257 market-rate rental dwelling units and up to 24,000 sq. ft. of allowable ground floor retail. Approximately 7 of these units will be Live/Work units fronting Cleveland Street, which will be composed of a retail/office space and a residential component. The project will have 300 parking spaces and approximately 10,000 sq. ft. of accessory uses (exercise area, leasing office, and business center). Page 5

6 As part of the site plan approval process, it became necessary for the Developer to request additional commercial entitlements to ensure that sufficient commercial square footage is available for both the retail uses and the Live/Work units. Therefore, the Development Agreement needs to be amended to reflect the change that the Project means the 257 residential multi-family dwelling units, including 7 Live/Work units, and appurtenant facilities and up to 24,000 square feet of allowable ground floor retail space. While the proposed design of the ground floor retail spaces and Live/Work units (Buildings A and B) have remained unchanged, the calculation of the allowable commercial space has been refined. The first amendment to the Agreement reflects this change throughout the Agreement. A second amendment to the Agreement includes language requested by the Construction Lender to clarify and amend the following: a) notice of default, b) a name and address to send such notices, and c) an additional 30 days, for a total of 90 days, for the Construction Lender to respond to the CRA s notice of default. The final amendment to the Agreement is a revised Proposed Site Plan. As part of the site plan approval process, the Developer needed to make adjustments to Building E, or the building closest to Martin Luther King, Jr. Ave. (MLK), in order to overcome safety concerns from nearby electrical transmission lines. In the best interest and marketability of the project, the project was redesigned to increase the building setback of Building E from 0 feet to 40 feet (45 feet from the transmission lines), reduce the height from three to two stories (approximately 41 feet to 29 feet in height) thereby reducing the number of dwelling units from 37 to 5. The 32 units removed from Building E were divided equally among Buildings C and D (total dwelling units in each building increased from 48 to 64) adding an additional floor to each building and increasing the height of the buildings (from approximately 37 feet to 58 feet). The total number of units in the project and general location/building footprints of Buildings C and D remain unchanged. The project site plan was approved by the Community Development Board on July 15, The anticipated closing date for the sale of the property is mid-august Trustee Hamilton moved to approve the First Amendment to Agreement for Development and Purchase and Sale of Property by and between the Community Redevelopment Agency (CRA) and Prospect Park Development, LLC (Developer); and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. 5. Trustees Discussion Item 5.1 Multicultural Farmer's Market - Trustee Polglaze Page 6

7 AND 5.2 Farmer's Market Location (shift east one block on Cleveland St. from last location) - Trustee Polglaze Councilmember Polglaze said the multicultural farmers market was successful but concerned that discontinuing funding has negatively impacted staff s ability to engage the Hispanic community. He requested consideration to reinstitute the market. Councilmember Polglaze said Nature s Food Patch now supports event if the market is moved one block east, to accommodate overflow parking. In response to questions, Councilmember Polglaze said the CRA would initially provide a higher level of support. CRA Executive Director Rod Irwin said Pinellas County has applied for a grant for the multicultural farmers market. If there is an interest to pursue reinstating the market, staff will return with a budget and recommendations. Community Development Manager Ekaterina Gerakios-Siren said the Nature s Food Patch now supports the market if the location is moved one block east and the vacant lot is used for event parking. Although the proposed site is sloped, the market will be located in a fairly flat section. Mr. Irwin said the CRA budgets $6,000 for the Downtown Farmers Market (DFM). Ms. Siren said the DFM also receives $15,000 from the Downtown Development Board. If reinstated, the CRA would have to provide approximately $20,000 the first couple of years. There was consensus for staff to pursue reinstating the market and present the CRA with a proposed budget and recommendations. 5.3 Community Garden (site of former motel on Cleveland St.) - Trustee Polglaze Councilmember Polglaze said he discussed with members of the East Gateway regarding the possibility of a community garden at the Northeast corner of the Econo Inn site. After meeting with staff, he now understands that their desired location could interfere with future redevelopment and will relay the information. CRA Director Rod Irwin said there would be additional issues to address such as water service, security, and insurance. 5.4 Report from Ashville NC where there are three top grocery stores next to each other in the same block: Whole Foods, Harris Teeter, and Trader Joe s - Trustee Jonson Page 7

8 Councilmember Jonson said Whole Foods, Harris Teeter, and Trader Joe s in Asheville, NC operate within the same block with no apparent competitive issues. 5.5 CRA Monthly Project Status Reporting Request - Trustee Jonson Councilmember Jonson said during the last meeting it was suggested that staff provide monthly reports on the status of the department s work program. The City Manager said staff will meet to determine how the monthly status reports will be provided. 6. Adjourn The meeting adjourned at 1:51 p.m. Chair Attest Community Redevelopment Agency City Clerk Page 8

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

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

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority DEVELOPMENT PLAN For City of Saginaw, Michigan City of Saginaw Brownfield Redevelopment Authority May 17, 1999 BROWNFIELD PLAN of the City of Saginaw 1. The City of Saginaw has established a Brownfield

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 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

Brownfield Financing

Brownfield Financing Brownfield Financing Christina Kelly Genesee County Land Bank Authority Genesee County Brownfield Redevelopment Authority Dan Kildee Genesee County Treasurer Presentation Outline I. About Brownfields II.

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

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

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 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

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS MINUTES CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS The Regular Meeting of the Indian Rocks Beach Board of Adjustments and Appeals was held on April 21, 2009, at 7:00 p.m., in the City

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

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

CITY COUNCIL MEETING MINUTES CITY OF CLEARWATER August 18, 2010

CITY COUNCIL MEETING MINUTES CITY OF CLEARWATER August 18, 2010 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

More information

REDEVELOPMENT ADVISORY COMMITTEE RECOMMENDATION:

REDEVELOPMENT ADVISORY COMMITTEE RECOMMENDATION: DATE: September 15, 2011 ITEM: RE: 7.C. CONSIDERATION AND ADOPTION OF A RESOLUTION OF THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY OF SALT LAKE CITY APPROVING THE REQUEST FOR PROPOSALS TERM SHEET

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

General Manager of Planning, Urban Design, and Sustainability in consultation with the Director of Legal Services

General Manager of Planning, Urban Design, and Sustainability in consultation with the Director of Legal Services POLICY REPORT DEVELOPMENT AND BUILDING Report Date: October 26, 2016 Contact: Anita Molaro Contact No.: 604.871.6479 RTS No.: 11689 VanRIMS No.: 08-2000-20 Meeting Date: November 15, 2016 TO: FROM: SUBJECT:

More information

City Council Proceedings

City Council Proceedings 863 Mayor Nickolay called the Meeting to order at 6:03 p.m. with the following members present: Nickolay, Bruzek, Jirik, Tuma Absent: Ryan Staff Present: Ken Ondich, Jim Gareis, Glen Sticha, Patty Solheid,

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

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

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

Oakland Oversight Board Memorandum

Oakland Oversight Board Memorandum Oakland Oversight Board Memorandum TO: Oakland Oversight Board FROM: Mark Sawicki SUBJECT: 2000-2016 Telegraph Avenue DATE: Lease Disposition and Development Agreement Amendment ITEM: #5 RECOMMENDATION

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

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

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

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. June 13, 2011 Minutes. Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. June 13, 2011 Minutes. Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain APPROVED July 11, 2011 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY June 13, 2011 Minutes Members Present: Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain Members Excused: Eric Schertzing

More information

AGENDA FOR THE HEARING EXAMINER

AGENDA FOR THE HEARING EXAMINER AGENDA FOR THE HEARING EXAMINER Tuesday, September 4, 2018 9:00 AM Council Chambers 1. HEARINGS CALLED TO ORDER 2. HEARINGS A. Case # VA18-0016; Address: 5205 Sea Gull Court; Applicant: Robert W Schmid

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA January 28, 2014, 7:30 p.m. CALL TO ORDER INVOCATION: Dr. John C. Bonner, Chaplin Emeritus to the City Council

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

More information

FLORIDA S BROWNFIELDS REDEVELOPMENT PROGRAM

FLORIDA S BROWNFIELDS REDEVELOPMENT PROGRAM Division of Waste Management FLORIDA S BROWNFIELDS REDEVELOPMENT PROGRAM Brownfields 101 Presented to: 3 rd Annual Northwest Florida Brownfield Redevelopment Forum Callaway, Florida What Are Brownfields?

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

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

NOVEMBER 14, :30 P.M.

NOVEMBER 14, :30 P.M. A QUORUM OF THE VAN ALSTYNE COMMUNITY AND ECONOMIC DEVELOPMENT CORPORATION BOARD MEMBERS MAY OR MAY NOT BE IN ATTENDANCE. NO ACTION BY EITHER BOARD WILL BE TAKEN AT THIS MEETING. CITY OF VAN ALSTYNE AGENDA

More information

Fifth & Walnut Parking Garage Redevelopment Competitive Proposal Review. Council Work Session Friday, March 24, 2017

Fifth & Walnut Parking Garage Redevelopment Competitive Proposal Review. Council Work Session Friday, March 24, 2017 Fifth & Walnut Parking Garage Redevelopment Competitive Proposal Review Council Work Session Friday, March 24, 2017 Timeline February 13, 2017 By Roll Call No. 17-0233, City Council approved the competitive

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

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

Q&A September 23, 2011, 9 a.m. NSP III Multi Family Workshop City of Miami, City Hall, Commission Chambers

Q&A September 23, 2011, 9 a.m. NSP III Multi Family Workshop City of Miami, City Hall, Commission Chambers Q&A September 23, 2011, 9 a.m. NSP III Multi Family Workshop City of Miami, City Hall, Commission Chambers Question 1: Is this NSP for a property that is in foreclosure currently or a property that had

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

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, 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 by Chairman Greg Sutton. Roll Call Greg

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

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION AGENDA PLANNING COMMISSION Tuesday, November 27, 2018 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 860-RICR-00-00-1 TITLE 860 Housing Resources Commission CHAPTER 00 N/A SUBCHAPTER 00 N/A PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 1.1 Purpose A. The purpose of these

More information

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member Karen Underwood-Kramer Chairperson Board of Zoning Appeals December 1, 2016 @ 1:30 p.m. Council Chambers First Floor, 345 High Street Hamilton, Ohio 45011 Nancy Bushman Desmond Maaytah George Jonson Michael

More information

METRO BROKERS Checklist for Commercial Real Estate Professionals

METRO BROKERS Checklist for Commercial Real Estate Professionals METRO BROKERS Checklist for Commercial Real Estate Professionals 2017 Metro Brokers, Inc. All Rights Reserved 1 WHAT DUE DILIGENCE IS DUE? The scope, intensity and focus of any due diligence investigation

More information

ORD Sections Amended: City Code Sections 16-44, and BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

ORD Sections Amended: City Code Sections 16-44, and BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA: ORD-3261 1 2 3 4 5 AN ORDINANCE TO AMEND AND REORDAIN SECTIONS 16-44, 16-45 AND 16-49 OF THE CITY CODE, PERTAINING TO NET APPRECIATION AND RESALE OF WORKFORCE HOUSING UNITS Sections Amended: City Code

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

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

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

Chairman Byrne called the meeting to order at 6:00 p.m. and noted a quorum was present.

Chairman Byrne called the meeting to order at 6:00 p.m. and noted a quorum was present. CITY OF LEAVENWORTH PLANNING COMMISSION COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas 66048 REGULAR SESSION Monday, January 7, 2019 6:00 PM CALL TO ORDER: Commissioners Present

More information

CITY OF RENO REDEVELOPMENT RENO CITY COUNCIL CHAMBER ONE EAST FIRST STREET RENO, NV Wednesday, June 13, :00 P.M.

CITY OF RENO REDEVELOPMENT RENO CITY COUNCIL CHAMBER ONE EAST FIRST STREET RENO, NV Wednesday, June 13, :00 P.M. A.0 ROLL CALL (For Possible Action) CITY OF RENO REDEVELOPMENT RENO CITY COUNCIL CHAMBER ONE EAST FIRST STREET RENO, NV 89501 Wednesday, June 13, 2012 12:00 P.M. A.1 PUBLIC COMMENT - This item is for either

More information

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas Courthouse 315 Court Street, Clearwater, Florida October 4, 2016 08:30 A.M. AGENDA 1. Meeting Called to Order. 2. Citizens Wishing to

More information

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7 PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7 p.m. in the St. Cloud City Hall Council Chambers. Members present

More information

Declaration of Lien Interest - Instructions

Declaration of Lien Interest - Instructions Declaration of Lien Interest - Instructions The Declaration of Lien Interest enforces the repayment of the outstanding assistance in the event of a refinance of the first mortgage, sale of the home, or

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)

COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715) COMMUNITY DEVELOPMENT DEPARTMENT 222 Lewis Street (715) 425-0900 River Falls, WI 54022 FAX (715) 425-0915 www.rfcity.org CALL TO ORDER/ROLL CALL AGENDA DESIGN REVIEW COMMITTEE October 14, 2013 City Hall

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-723-5900 www.magicplacecdd.com The following is the proposed agenda for the Board of Supervisors Meeting for

More information

INCENTIVE POLICY FOR AFFORDABLE HOUSING

INCENTIVE POLICY FOR AFFORDABLE HOUSING INCENTIVE POLICY FOR AFFORDABLE HOUSING PREPARED BY: CITY OF FLAGSTAFF S HOUSING SECTION COMMUNITY DEVELOPMENT DIVISION OCTOBER 2009 2 1 1 W e s t A s p e n A v e. t e l e p h o n e : 9 2 8. 7 7 9. 7 6

More information

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel CITY OF CEDARBURG PLN20110906-1 A regular meeting of the Plan Commission of the City of Cedarburg was held on Tuesday, at Cedarburg City Hall, W63 N645 Washington Avenue, second floor, Council Chambers.

More information

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Hawkshaw Proposal. August 7, Fred Gunther, CCIM P F

Hawkshaw Proposal. August 7, Fred Gunther, CCIM P F Hawkshaw Proposal August 7, 2017 Fred Gunther, CCIM P 850.433.0666 F 850.470.6397 fred@guntherproperties.com www.guntherproperties.com 2 Table of Contents 3 Hawkshawk Square Project Plan 4 Offer 5 SBE

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: October 28, 2014 The Honorable Members of the City Council Miguel A. Santana, City Administrative Officer Chair Municipal

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: APRIL 13, 2015 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS DR. GARY J. LYSIK, CHIEF FINANCIAL OFFICER SUBJECT: ADOPTION OF RESOLUTION 2015-1452

More information

Village Board of Trustees Workshop November 28, 2018

Village Board of Trustees Workshop November 28, 2018 Village Board of Trustees Workshop November 28, 2018 1 2 Private Sector Project (get property on the tax rolls) Best Deal Provisions for Village Economically Viable Projects No direct limitation as to

More information

Brief Summary of the Regular Meeting /Budget Workshop Plainview I.S.D. Board of Trustees September 20, 2018

Brief Summary of the Regular Meeting /Budget Workshop Plainview I.S.D. Board of Trustees September 20, 2018 Brief Summary of the Regular Meeting /Budget Workshop Plainview I.S.D. Board of Trustees September 20, 2018 The Plainview ISD Board of Trustees met in their regular meeting on September 20, 2018 at the

More information

MOTION NO. M Capitol Hill Site D Agreement with Seattle Central College and Capitol Hill Housing

MOTION NO. M Capitol Hill Site D Agreement with Seattle Central College and Capitol Hill Housing MOTION NO. M2017-145 Capitol Hill Site D Agreement with Seattle Central College and Capitol Hill Housing MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Board 11/16/2017 Final Action Don Billen, Acting Deputy

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

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess Monday, December 13, 2010 7:00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, Michigan A) CALL TO ORDER The meeting was called to order by Chairman John Hess at 7:03 p.m. B) ROLL CALL

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

Housing & Community Development Rental Rehabilitation Program

Housing & Community Development Rental Rehabilitation Program Housing & Community Development Rental Rehabilitation Program The Rental Rehabilitation Program is offered by the City of St. Petersburg (City), Housing and Community Development (HCD) Department to Investors/Owners

More information

VILLAGE OF JUSTICE ORDINANCE NO

VILLAGE OF JUSTICE ORDINANCE NO VILLAGE OF JUSTICE ORDINANCE NO. 2004-24 AN ORDINANCE ADOPTING THE FIRST PHASE OF THE VILLAGE OF JUSTICE COMPREHENSIVE PLAN FOR THE VILLAGE OF JUSTICE ZONING CODE, CREATING CHAPTER 12 ARTICLE II, DIVISION

More information

CHAPTER House Bill No. 1453

CHAPTER House Bill No. 1453 CHAPTER 2004-451 House Bill No. 1453 An act relating to the North Sumter County Hospital District; providing a popular name; providing district purpose; providing district boundaries; providing for a board

More information

(Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights

(Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights (Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights 270-161. Purpose. The primary purpose of establishing a transfer of development rights (TDR) program is to permanently

More information

1.0 INTRODUCTION PURPOSE OF THE CIP VISION LEGISLATIVE AUTHORITY Municipal Act Planning Act...

1.0 INTRODUCTION PURPOSE OF THE CIP VISION LEGISLATIVE AUTHORITY Municipal Act Planning Act... April 2017 TABLE OF CONTENTS 1.0 INTRODUCTION... 1 2.0 PURPOSE OF THE CIP... 1 3.0 VISION... 1 4.0 COMMUNITY IMPROVEMENT PROJECT AREA..3 5.0 LEGISLATIVE AUTHORITY... 3 5.1 Municipal Act... 3 5.2 Planning

More information

LETTER OF APPLICATION

LETTER OF APPLICATION Description of Proposed Land Division: LETTER OF APPLICATION The proposed land division would split a 1.94 acres rectangular lot into two lots. The general configuration would have one lot in front of

More information

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

CITY OF BATAVIA. Historic Preservation Commission: July 11th Committee of the Whole: July 12th Committee of the Whole: July 19 th

CITY OF BATAVIA. Historic Preservation Commission: July 11th Committee of the Whole: July 12th Committee of the Whole: July 19 th CITY OF BATAVIA DATE: July 7, 2016 TO: Committee of the Whole FROM: Chris Aiston, Economic Development Consultant SUBJECT: City of Batavia and 1 N. Washington, LLC Redevelopment Agreement (RDA) Summary

More information

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals.

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals. ZONING BOARD OF APPEALS MINUTES AUGUST 28, 2012 The meeting was called to order by Chairman Rick Garrity at 7:34 p.m. Board Members Gregory Constantino, Barbara Fried, Mary Loch and Dale Siligmueller were

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, JANUARY 8, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

given by CPC Chair David Bacon and swearing in of witnesses was given by the clerk for the Commission.

given by CPC Chair David Bacon and swearing in of witnesses was given by the clerk for the Commission. CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DIVISION COMMUNITY PRESERVATION COMMISSION ACTION TAKEN / MINUTES Council Chambers City Hall November 17, 2008

More information

Report by Planning, Program Development and Real Estate Committee (B)

Report by Planning, Program Development and Real Estate Committee (B) Report by Planning, Program Development and Real Estate Committee (B) 03-26-2015 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201316 Resolution:

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 20050519-008 AN ORDINANCE AMENDING CHAPTERS 25-2 AND 25-6 OF THE CITY CODE TO ADD A NEW ZONING DISTRICT RELATING TO TRANSIT ORIENTED DEVELOPMENT. BE IT ORDAINED BY THE CITY COUNCIL OF THE

More information

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH. Planning, Zoning & Building Department TOWN OF PALM BEACH Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE DEVELOPMENT REVIEW TOWN COUNCIL MEETING HELD ON WEDNESDAY, NOVEMBER 14, 2018 I. CALL TO ORDER AND ROLL CALL

More information

Item M ii - ok with changes Remove first phrase and begin sentence with Consider offering...

Item M ii - ok with changes Remove first phrase and begin sentence with Consider offering... GHENT COMPREHENSIVE PLAN COMMITTEE 02 SEPTEMBER 2008 MINUTES In attendance were members: Jonathan Walters, Pete Nelson, John Fishman, Aaron Groom, Larry VanBrunt, Jim Beal, Janice Fingar, Gil Raab, Nick

More information

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m.

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. Georgetown Charter Township 1515 Baldwin St., Jenison, MI 49428 Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. 1. 2. 3. 4. Call To Order Roll Call Approval Of The Minutes Of The Previous Meeting

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

City of South St. Paul Economic Development Authority Agenda Monday, August 6, :30 PM

City of South St. Paul Economic Development Authority Agenda Monday, August 6, :30 PM City of South St. Paul Economic Development Authority Agenda Monday, August 6, 2018 6:30 PM 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion to Approve

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-23 AUTHORIZING THE CREATION OF THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT; PROVIDING FOR THE FINANCING OF IMPROVEMENTS WITHIN THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, November 16, 2015 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119

More information

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold

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

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

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016 Approved TOWN OF JERUSALEM ZONING BOARD OF APPEALS April 14 th, 2016 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, April 14 th, 2016 at 7

More information

Regular Meeting and Public Hearing of the Zoning Subcommittee

Regular Meeting and Public Hearing of the Zoning Subcommittee Regular Meeting and Public Hearing of the Zoning Subcommittee Tuesday, September 05, 2017 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The Common

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information