January 7, 2020 - Council Meeting Actions

  • Approved the Minutes of the December 10, 2019, Town Council Meeting.

  • Approval of Resolution 2020-01 -Approving the changes to the Utility Fee and Charges Schedule.

  • Approval of Resolution 2020-02 -Appointing Gerard Sanchez Ill as a member of the Code Enforcement Board.

  • Approval of Proclamation recognizing the week of February 16 - 22, 2020 as Engineer's Week.

  • Approval of Proclamation recognizing the week of February 23 - 29, 2020 as Eating Disorder Awareness Week.

  • Approval of the lnterlocal Agreement between the Solid Waste Authority and the Town of Lake Clarke Shores regarding the Blighted and Distressed Property Clean-Up and Beautification Grant for the demolition of the building on the owned Town property located at 6900 West Lake Drive.

  • Approval to give the Town Manager authority to sign an agreement for the demolition of the building located at 6900 West Lake Drive in an amount not to exceed $23,000.

  • Approval of the revised lnterlocal Agreement between Palm Beach County and the Town of Lake Clarke Shores regarding open cuts under county thoroughfare and non-thoroughfare roads.

  • Approval to extend the agreement between the Town of Lake Clarke Shores and Stormwater J Engineering Inc. for professional and engineering services (NPDES and CRS) through September 30, 2023.

  • Renewal of yearly Agreement with My PR Guru LLC for communication services.

  • Renewal of yearly Agreement of monthly pest control service from Safe Home Pest Control in the amount of $207.00 per month.