Loading...
HomeMy WebLinkAboutMinutes Council 112663t, CITY OF PALM BEACH GARDENS `- MINUTES OF REGULAR MEETING OF CITY COUNCIL TUESDAY, NOVEMBER 26, 1963 The regular meeting of the City Council was held on Tuesday, November 26, 1963 at 10:00 o'clock A. M. at 9076 Keating Drive, Palm Beach Gardens, Florida. QUORUM: Vice -Mayor Horace S. Miller, acting as Chairman, called the meeting to order and announced that a quorum of the City Council was present. MINUTES OF PRE - The reading of minutes of previous meetings of the City Council not VIOUS MEETINGS: heretofore approved, was waived until the next regular meeting of the City Council. STATEMENT OF Vice -Mayor Miller presented a statement of revenues and expenditures of REVENUE AND EXPENDITURES OF the City General Fund for the period of January 1, 1963 up to and including GENERAL FUND: September 30, 1963. NAMES OF STREETS Vice -Mayor Miller proposed that the names of Cypress Avenue in Plat No, CHANGED: �— 4, and Fushia Circle North and South in Plat No. 6 be changed. Whereupon, the following resolution was duly made, seconded and unanimously adopted. WHEREAS, the City Council has learned that "Cypress" has been used as a name for a street in Plat No. 3, City of Palm Beach Gardens, and also for an avenue in Plat No. 4, City of Palm Beach Gardens, thereby creating an undesirable situation, and WHEREAS, the City Council has also learned that those certain streets in Plat No. 6, City of Palm Beach Gardens now known as "Fushia Circle North" and "Fushia Circle South" were intended by the developer to be known as "Fuchsia Circle North" and "Fuchsia Circle South ", NOW, THEREFORE, BE IT RESOLVED by the City Council that the name of that certain street in Plat No. 4, City of Palm Beach Gardens, located between Cottonwood Avenue on the North and East and Birch Street on the West, be, and the same hereby is, changed from Cypress Avenue to Hibiscus Avenue; and BE IT FURTHER RESOLVED that the names of those certain streets in Plat No. 6, City of Palm Beach Gardens, located West of Honeysuckle Avenue, be, and the same hereby are, corrected from Fushia Circle North and Fushia Circle South, respectively, to Fuchsia Circle North and Fuchsia Circle South, respectively. t, TRANSFER OF The following resolution was duly made, seconded, and unanimously MONIES FROM CIGARETTE FUND adopted: TO GENERAL FUND BE IT RESOLVED by the City of PALM BEACH GARDENS, in common council convened, that the City Clerk be, and the same hereby is, authorized and directed to transfer $9,722.31 from the Cigarette Tax Fund and $1,253.68 from the Road and Bridge Fund to the General Fund, in order to reimburse the latter fund for monies in that amount expended through September 30, 1963 for the maintenance of streets, roads, and bridges, and further to take whatever action is necessary to carry out this resolve. MONET ROAD: Vice -Mayor Miller informed the Council that the City of Palm Beach CONTRACT BETWEEN CITY, MACARTHUR, Gardens, in conjunction with Mr. John D. MacArthur, was negotiating with AND PALM B= COUNTY: Palm Beach County for the reduction of the road grade on Monet Road, a County Road, between Military Trail, a County Road, and Sunshine State Parkway. Whereupon, the following resolution was duly made, seconded, and unanimously adopted. WHEREAS it is for the public benefit, interest, welfare, health and safety of the citizens and residents of the City of Palm Beach Gardens that the road grade of Monet Road, a County Road, between Military Trail and Sunshine State Parkway in part located within the territorial limits of the City, be reduced, and that an outfall drainage canal be constructed approximately one - quarter mile north of Monet Road to the Intracoastal Waterway, and further that other drainage facilities be provided or constructed as the needs demand. NOW, THEREFORE, BE IT RESOLVED by the City of PALM BEACH GARDENS, in common council convened, that the City enter into an agreement or contract with Palm Beach County, a political subdivision of the State of Florida and John D. MacArthur, providing for the grade reduction of Monet Road, for the attendant drainage of the road right -of -way and for the construction of an outfall canal; and BE IT FURTHER RESOLVED that the Mayor and City Clerk be, and the same hereby are, authorized and empowered to execute any and all such agreements and contracts, and all bonds required by same, and any and all additional undertakings required to carry out this resolve and the contracts and agreements called for herein. ADJOURNMENT: There being no further business to come before the meeting, upon motion duly made, seconded and unanimously adopted, it was duly adjourned. `.1 ATTESTED: ql-m&fn ' 4l�U f DD WILLIAM L. CARGILL,`CITY-,efLERk' U APPROVED: A xa MAYOR l-- NORMAN ROWLAND WILLIAM L. CIGILL PAUL D. DOOL lT.� Cis HORACE S. M LER L. J. LEHA #1760 NOTICE OF AMENDMEN'r OF "ZONING ORDINANCE AND "CONING MAP STATE OF FLORIDA CITY OF PALM BEACH GARDENS TO THE CITIZENS AND RESIDENTS OF PALM BEACH GARDENS: PLEASE TAKE NOTICE That on the 8th day of June, 1964, at 10:00 o'clock A.M., at 9076 Keating Drive, Palm Beach Gardens, Florida, a meeting will be held by the City Council of PALM BEACH GARDENS, also acting as a Zoning Board, for the purpose of amending the Zoning Ordinance and Zoning Map of the City l of PALM BEACH GARDENS, and in par -, Ocular to reclassify and rezone certain parcels of lands located in Plat No. 1, Palm Beach Garden Estates, and in Section 7, Township 42 South, Range 42 East, Palm Beach County, Florida, from "Lone: "R -1" to Zone "`R -2 ". That the said Ordinance is on record at the address above set forth, and may be examined for particulars. WILLIAM L. CARGILL, CITY CLERK DATED: May 15, 1965 PUB: Sun Newspapers, May 21, 1964.