Loading...
03-10-1936 Regular Meeting MINUTES OF THE MEETING OF MIAMI SHORES VILLAGE COUNCIL March 10, 1936 • The regular monthly meeting of the Miami Shores Village Council was held on March 10th, 1936 at. the Village office at 7:30 P. M. Dr. Cleghorn, Mr, Pruitt, Mr. Goll and Mr. Carlisle were present as was the Village Attorney and Village Clerk. The minutes of the previous meeting were read and approved. The first matter of business to be taken up was the hearing of a protest from a groups of citizens living in the vi- cinity of 95th Street and Miami Avenue, said protest being, that the house under construction on lots 14 and 15, Block 5, Miami Shores Subdivision was being constructed at a cost below deed requirements. The Village Manager was instructed to have work on said building stopped and to notify the Village Planning Board to thoroughly investigate this matter, The Village Clerk was instructed to procure a complete record of all deed restrictions of record as applied to all property located in Miami Shores Village, The Village Clerk was authorized to expend a sum not exceeding 0250.00, to defray expenses of preparing and printing building code for the Village, said monies to be taken from the General Road and Improvement Fund and expended under the direct- ion of the Planning Board. The Council passed a resolution concerning the untimely death of J. B. Jeffries, a citizen of the Village, and made said resolution a part of the permanent records of the Village. Upon written request of Mr. Hilty, the Village Manager was instructed to confer with the Miami Transit Company re- garding, permitting the North Miami busses to stop for passengers along N, E, 6th Avenue north of 100th Street. • The Village Clerk was authorized to accept the type- written receipt presented by Miss Helen Campbell on lots 8 and 99 Block 15, Pasadena Park let Addition, as payment of 1933-34 taxes, and to refund to Miss Campbell the $9,45, paid through Mr, Holt's office, to withdraw this property from foreclosure, The Village Attorney reported that some progress had been made regarding the title to the property held by the Village for Municipal purposes. The Council approved deeds of reconveyance to the follow- ing property, the original owners having agreed to pay all taxes, , interest and costs, Nest 210 ft of S 420 ft. of SE4 of NWT of SEI of 1-53-41 to Dugald McLean, Lot 7, Block 12, Pasadena Park to W. M. Shepherd. Lot 1, Block 18, El Portal to J. A, Withers and Ida Withers, N2 of S' of SEI of NWT4 of 36-52-41 to J, C. Brossier. Lot 3,4,5, and 6. Block 134, Miami Shores Section 6, to L, L, Fischer Estate. Upon motion of Mr. Carlisle, seconded by Dr, Cleghorn, the Clerk was instructed to furnish the Village Attorney $100,00, to settle • litigation on' the Schilling tract which is a part of the Village Park system. The Village Council approved payment of the following bills incured in February: Brunt Office Supply Co. 1.45 Burdines 52.20 Columbia Tire Co, 9.16 Commercial Office Service 13.40 Davis and Olsson Machine Works, Inc. 7.50 Hector Supply Co. 38.74 Firestone Service Stores 20.34 Florida Power and Lgt Co, 168,57 Mr, Fosters Store 1100 Holden-wood Inc. .3.12 Johnny's Garage 6,23 Little River Press 11.00 Little River Hardware C o. 6.96 Miami dater Co, 1,50 Division of Municipal Waste 148,50 Maule Ojus Rock Co. 24,00 Newman-Butler -MadVeigh 100,00 ' Orange State Oil Co, 102,39 Renuart Lumber Yds, Inc. 21,44 Spruill-Cordon Paint Works, Inc, 8100 Southern Bell Telephone Co, 10,35 Skagseth Co, 14.75 Cash (Misctl expenses) _ 33,56 5804.15 There being no further business presented for discussion the meeting was adjourned, c V age Manager anT Clerk AP PR ID BY THE CO I B Magor