November 10, 2020 - Council Meeting Actions

  • Approved the Minutes of the October 13, 2020 Town Council Meeting
  • Approved Resolution 2020-21 – Expressing Appreciation to Terry Glenn for his selfless service on the Zoning Board of Adjustment
  • Approved Resolution 2020-22 – Authorizing General Fund budget transfers for fiscal year 2019/2020.
  • Approved Resolution 2020-23 – Updating User Fees & Charges Schedule to include cost of 35 gallon trash receptacle. 
  • Approved Proclamation proclaiming November 15 – 22, 2020 as National Hunger and Homeless Awareness Week.
  • Accepted the Infrastructure Surtax Citizen Oversight Committee Annual Report.
  • Approved the purchase of pipeline inspection equipment in the amount of $28,995.00 from CUES, Inc. pursuant to the Piggyback Agreement between CUES, Inc. and Houston-Galveston Area Council of Governments.
  • Approved the Equipment Use Agreement between the Town of Lake Clarke Shores and the Young Singers of the Palm Beaches, Inc. 
  • Approved the Revised Interlocal Agreement between the Town of Lake Clarke Shores and the Solid Waste Authority for the delivery of municipal solid waste to designated facilities and for a Municipal Revenue Sharing Recycling Program.
  • Approved the Closed POD Agreement between the Town of Lake Clarke Shores and the Palm Beach County Department of Health.
  • Approval to declare an Eaton Model PW 9155-8 Uninterruptible Power Supply S/N FY462FBB23 and associated equipment as surplus and allowing these items to be disposed.
  • Approved the Land Use Permit – Shannon Debrincat, 8341 West Lake Drive – New seawall​