Laserfiche WebLink
Summary Minutes: Regular City Commission Meeting January 19, 2017 <br />City of Sunny Isles Beach, Florida <br />Vice Mayor Goldman moved and Commissioner Svechin seconded a motion to approve the <br />resolution. Resolution No. 2017-2702 was adopted by a voice vote of 4-0-1 <br />[Commissioner Aelion absent] in favor. <br />10G. A Resolution of the City Commission of the City of Sunny Isles Beach, Florida, Amending <br />Condition 0 21 in Resolution No. 14-Z-146 of the Ritz Project Located at 15701-15795 <br />Collins Avenue Relating to Artwork Component of the Ritz Project; Authorizing the City <br />Manager to Do All Things Necessary to Effectuate this Resolution; Providing for an <br />Effective Date. <br />Action: [Clerk's Note: This item was revised prior to the meeting] Deputy City Clerk <br />Betancur read the title, and Finance Director Audra Curts-Whann reported. <br />Public Speakers: None <br />Vice Mayor Goldman moved and Commissioner Gatto seconded a motion to approve the <br />resolution. Resolution No. 2017-2703 was, adopted by a voice vote of 4-0-1 <br />[Commissioner Aelion absent] in favor. <br />11. MOTIONS <br />None <br />12. DISCUSSION ITEMS <br />None <br />13. CITIZENS' FORUM: REQUESTS, PETITIONS & OTHER COMMUNICATIONS <br />Chairperson Jeniffer Viscarra gave a brief update on the City Advisory Committee. <br />14. ADJOURNMENT <br />Commissioner Svechin moved a motion to adjourn the meeting, and Mayor Scholl adjourned <br />it at 7:10 p.m. <br />c 11 submitted by: Approved by the City Commission on June 15, 2017 <br />+io etancur, CMC George H. Scholl <br />Acting City Clerk Mayor <br />5 <br />12 <br />