RESOLUTION No RESOLUTION FIXING TIME AND PLACE FOR HEARING ON ASSESSMENT ROLL FOR CLEANUP OF MISCELLANEOUS PROPERTY

Size: px
Start display at page:

Download "RESOLUTION No RESOLUTION FIXING TIME AND PLACE FOR HEARING ON ASSESSMENT ROLL FOR CLEANUP OF MISCELLANEOUS PROPERTY"

Transcription

1 RESOLUTION No RESOLUTION FIXING TIME AND PLACE FOR HEARING ON ASSESSMENT ROLL FOR CLEANUP OF MISCELLANEOUS PROPERTY BE IT RESOLVED by the City Council of the City of Rapid City, South Dakota, as follows: 1. The Assessment Roll for Cleanup of Miscellaneous Property was filed in the Finance Office on the 21st day of November, The City Council shall meet at the City / School Administration Center in Rapid City, South Dakota, on the 19th day of December, 2016 at 6:30 P.M., this said date being not less than twenty (20) days from the filing of said assessment roll for hearing thereon. 2. The Finance Officer is authorized and directed to prepare a Notice stating the date of filing the assessment roll, the time, and place of hearing thereon; that the assessment roll will be open for public inspection at the Office of the Finance Officer, and referring to the assessment roll for further particulars. 3. The Finance Officer is further authorized and directed to publish notice in the official newspaper one week prior to the date set for hearing and to mail copy thereof, by first class mail, addressed to the owner or owners of any property to be assessed at his, her, or their last mailing address as shown by the records of the Director of Equalization, at least one week prior to the date set for hearing. ATTEST; Dated this 21st day of November, FINANCE OFFICER CITY OF RAPID CITY, SOUTH DAKOTA MAYOR (SEAL)

2 PUBLISH: November 26, November 22, 2016 NOTICE OF HEARING ON ASSESSMENT ROLL FOR CLEANUP OF MISCELLANEOUS PROPERTY NOTICE IS HEREBY GIVEN that the following Assessment Roll of the City of Rapid City was duly filed in the City Finance Office on the 21st day of November, 2016 and is thereupon open for inspection. The City Council of Rapid City shall meet on the 19th day of December, 2016 at 6:30 P.M. for hearing on this assessment roll and any objections thereto. Reference is made to the assessment roll for further particulars. Pauline Sumption Finance Officer City of Rapid City, South Dakota (Published once at the total approximate cost of )

3 ASSESSMENT ROLL FOR CLEANUP OF MISCELLANEOUS PROPERTY Resolution ( ) Property Owner Legal Description Assessment 1. Kendall and Lauri Gray Block Meadowwood Drive Lot South Meadowwood 4349 Meadowwood Drive PIN: Timothy and Kristina Trithart Lot 10 Less Lot H-1; Lot 11 Less Lot H Cliff Drive W16' of Lot 12 less Lot H Willard Tract 3234 Harmony Lane PIN: Monte Drolc 3333 Harmony Lane Lot 1 of Lot D less Lot H Willard Tract 3333 Harmony Lane PIN: Arthur Diamond III 2101 Forest Street Lot Hamm Addn 2101 Forest Street PIN: High-Rise Properties LLC Block Pine Grove Rd Lot Original Town of Rapid City 932 Saint Joseph Street PIN: Isaac and Rachel Swails Block Wisconsin Ave Lot Robbinsdale # Wisconsin Ave PIN: 41153

4 7. Myrtle Schlamann and Jessica Weaver Block E Saint Francis Street Lot South Park 113 E Saint Francis Street PIN: Shane and Cher Daniel Neck Yoke Rd Tract B-1A Meadows Subd 4044 Derby Lane PIN: Darlene Geboe Block Nicklaus Ct Lot Country Club Heights # Nicklaus Ct PIN: Deirdre Redmond-Monahan Block Hoefer Ave Lot Park Hill 2707 Hoefer Ave PIN: Hudson Main and White LLC Block Cog Hill Lane N62 1/2' of Lot Green Acres W Omaha Street PIN: Steven Arneson Jr and Erinn Yantes Block Meade Street Lot South Boulevard 602 Meade Street PIN: 31799

5 13. Raymond and Jacquelyn Adams Block Streeter Drive, Apt 210 Lot N Sioux City SD Robbinsdale Terrace 2404 Maple Ave PIN: Oliver Clune Block Allen Ave W1/2 of Lot North Rapid 730 Allen Ave PIN: Shelia Gale Block th Street Lot Rounds, C D th Street PIN: Margaret J Paulos Trust Agreement Block 4 PO Box 1912 Lot I-O of Replat of Lot Rapid City SD Owen Mann 3436 Sturgis Rd PIN: Russell Holliday Block th Ave Lot 1-4; VAC RR Lane Abutting Lot The Cottonwoods th Ave PIN: Donald Gramkow Block Stirling Street Lot Strathavon Addn Revised Stirling Street PIN: Rashion Walker Block th Street Apt 316 Lot Mallridge Subd 205 Bengal Drive PIN: 47185

6 20. John Deyoe Block Mary Drive Lot Lemmon Ave 829 Lemmon Ave PIN: Steve Salido Block E Monroe Street Lot Wise's Addn 209 E Monroe Street PIN: Raymond and Jacquelyn Adams Block Streeter Drive, Apt 210 Lot N Sioux City, SD Robbinsdale Terrace 2404 Maple Ave PIN: William Engel 4150 Canyon Lake Drive Tract D of Lot 2 less H Schamber Sec 9 NW1/4 NW1/ Canyon Lake Drive PIN: Mitchell Zephier Block Oak Ave Lot South Park 2107 Oak Ave PIN: 32436

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: February 19, 2013 To: From: Presentation by: Honorable Mayor & Members of the City Council Public Works Department George Musallam, Public Works Director

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: April 2, 2013 Contact Person: Gerald R. Ferguson, Director of Planning & Development Services Description: 3317,

More information

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and RESOLUTION NO. RESOLUTION OF THE REDEVELOPMENT AGENCY OF RIVERDALE CITY ADOPTING AN OFFICIAL PROJECT AREA PLAN FOR THE 700 WEST COMMUNITY DEVELOPMENT PROJECT AREA. WHEREAS, the Redevelopment Agency of

More information

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION # TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County

More information

Grand Rail Commercial Development Site Plan Application

Grand Rail Commercial Development Site Plan Application Grand Rail Commercial Development Site Plan Application April 27, 2012 Memo To: North Liberty Planning Commission From: Dean Wheatley, Planning Director Subject: Site Plan Approval Request for 725 Pacha

More information

CITY of WILMINGTON North Carolina

CITY of WILMINGTON North Carolina Item PH4 CITY of WILMINGTON North Carolina P.O. BOX 1810 28402 OFFICE OF THE CITY MANAGER (910) 341-7810 FAX (910) 341-5839 TDD (910) 341-7873 04/20/2010 City Council City Hall Wilmington, North Carolina

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 26, 2015 SUBJECT: ADOPT RESOLUTION NOS. 15-33, 15-34, 15-35, AND 15-36, CONFIRMING THE ASSESSMENT DIAGRAMS

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 1 SUBJECT: ADOPTING RESOLUTION NOS. 1-, 1-, 1-, and 1- ORDERING THE PREPARATION OF THE ENGINEER S REPORT

More information

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date.

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date. ow v MEETING DATE: 05/ 05/ 15 ITEM NO: 6 cos s 0g ADDENDUM COUNCIL AGENDA REPORT DATE: MAY 4, 2015 TO: MAYOR AND TOWN COUNCIL FROM: LES WHITE, INTERIM TOWN MANA SUBJECT: LANDSCAPING AND LIGHTING. DISTRICTS

More information

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No )

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No ) AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No. 88165) Recommendation Staff recommends the City Council adopt

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT YORK COUNTY GOVERNMENT Planning & Development Services MEMORANDUM TO: FROM: RE: DATE: May 9, 2016 York County Council York County Planning Commission Eddie Moore, Development Services Manager PROPOSED

More information

BILL NO ORDINANCE NO. 5238

BILL NO ORDINANCE NO. 5238 BILL NO. 5383 ORDINANCE NO. 5238 AN ORDINANCE VACATING VARIOUS STREET PROPERTIES OF THE CITY OF RICHMOND HEIGHTS, MISSOURI, ST. LOUIS COUNTY; DESCRIBED GENERALLY AS PART OF ABERDEEN AVENUE (AKA AS STOCKARD

More information

ORDINANCE NO. 430 REGARDING WATER CONSERVATION

ORDINANCE NO. 430 REGARDING WATER CONSERVATION ORDINANCE NO. XXXX AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE IV, CHAPTER 13E (WATER EFFICIENT LANDSCAPE) OF THE MUNICIPAL CODE AND ADOPTING BY REFERENCE MARIN MUNICIPAL WATER

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 25-2009 AN ORDINANCE OF THE CITY OF ELIZABETHTOWN, KENTUCKY REGULATING SMOKE DETECTOR INSTALLATION AND MAINTENANCE IN RESIDENTIAL PROPERTY WHEREAS, properly installed and maintained smoke

More information

APPENDIX G SEWERS G-101.

APPENDIX G SEWERS G-101. SEWERS G-101 APPENDIX G SEWERS G-101. Sewers. G-101. Sewers. 1-56 1/13/1956 Submitting a plan from the Municipal Authority for the construction of a sanitary sewage system and sewage treatment plant. 2-56

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) ) ) VERIFIED APPLICATION

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) ) ) VERIFIED APPLICATION BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY INC. FOR AN ORDER ESTABLISHING SPACING RULES APPLICABLE TO THE DRILLING AND PRODUCING

More information

Date: Thursday, August 21, 2014

Date: Thursday, August 21, 2014 RESOLUTION 2014-02 A RESOLUTION OF THE BOARD OF SUPERVISORS OF LAKEWOOD RANCH COMMUNITY DEVELOPMENT DISTRICT 4 APPROVING PROPOSED BUDGETS FOR FISCAL YEAR 2015 AND SETTING A PUBLIC HEARING TO ADOPT THE

More information

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING THE MONTGOMERY 7 PROPOSED RESIDENTIAL AND RETAIL PROJECT 565 LORRAINE AVENUE ADDENDUM TO THE DIRIDON STATION AREA PLAN FINAL

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (10) November 14, 2016 TO: FROM: City Council Department of Environmental Services SUBJECT: ADOPTION OF A RESOLUTION TO RATIFY VENTURA COUNTY FIRE

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler,

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: February 7, 2012 Contact Person: Gerald R. Ferguson - Director of Planning & Development Services Description: 3901

More information

City Council Agenda Memo. David A. Vela, Interim City Manager Jon James, AICP Director of Planning and Development Services

City Council Agenda Memo. David A. Vela, Interim City Manager Jon James, AICP Director of Planning and Development Services City Council Agenda Memo TO: FROM: David A. Vela, Interim City Manager Jon James, AICP Director of Planning and Development Services City Council Meeting Date: 4/23/2015 SUBJECT: First reading on an ordinance

More information

SPECIFIC DESIGN PLAN

SPECIFIC DESIGN PLAN The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

Meeting Date: May 3, anticipated that the bike share program of the City of Beverly Hills be rolled out on May 10, 2016.

Meeting Date: May 3, anticipated that the bike share program of the City of Beverly Hills be rolled out on May 10, 2016. BEVERLY HILLS AGENDA REPORT Meeting Date: May 3, 2016 Item Number: E 2 To: From: Subject: Honorable Mayor & City Council Lincoln Hoshino and Martha Eros RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY

More information

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year): Agenda Item No. August 28, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION INITIATING PROCEEDINGS,

More information

RESOLUTION NUMBER Kitsap County Public Works Stormwater Division Six-Year Capital Facilities Plan

RESOLUTION NUMBER Kitsap County Public Works Stormwater Division Six-Year Capital Facilities Plan RESOLUTION NUMBER Kitsap County Public Works Stormwater Division Six-Year Capital Facilities Plan WHEREAS, in compliance with Kitsap County Code Chapter 12.36, the Kitsap County Department of Public Works

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2015-1536 RESOLUTION APPROVING ZONING APPLICATION PCN-2015-01713 (CONTROL NO. 2004-00296) 2004-00269 A Public Ownership Zoning District Deviation APPLICATION OF FLORIDA FISH & WILDLIFE

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento Honorable Mayor and Members of the City Council REPORT TO COUNCIL City of Sacramento 915 I ' Street, Sacramento, CA 95814-2604 www. CityofSacramento.org Consent April 1, 2010 Title: Initiation of the Establishment

More information

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James AGENDA ITEM NO. 17 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of October 23, 2018 Originating Department: Planning and Community Development Interim City Manager: Arnold Shadbehr Dir. Of

More information

NOTICE OF TAX FORECLOSURE WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM

NOTICE OF TAX FORECLOSURE WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: FEBRUARY 5, 2013 AT 10:00 A.M. PLACE: WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM The property listed below will be sold at Sheriff s Sale in the

More information

EXTRACT FROM MAYOR AND COUNCIL MEETINGS PERTAINING TO FIRE HYDRANTS

EXTRACT FROM MAYOR AND COUNCIL MEETINGS PERTAINING TO FIRE HYDRANTS EXTRACT FROM MAYOR AND COUNCIL MEETINGS 1882-1931 PERTAINING TO FIRE HYDRANTS June 8, 1882 Committee be assigned to designate the number of hydrants required by the City and the locations of said hydrants

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 04/11/17 ITEM: W\0^ CITY OF e: :SS SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-030 Applicant: Alex Rubashevsky Location Northwest corner of Oakland Road and

More information

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size)

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size) PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

VTE PRESIDENT. 01 : 27P 1 LONG t10rris t'iyers RABIN PC JUI'I 05 '92. Resolution tlji!.. -92

VTE PRESIDENT. 01 : 27P 1 LONG t10rris t'iyers RABIN PC JUI'I 05 '92. Resolution tlji!.. -92 JUI'I 05 '92 01 : 27P 1 LONG t10rris t'iyers RABIN PC Resolution tlji! -92 WHEREAS, the village of Loami, Illinois, has over the last decade suffered chronic water shortage problems and is looking for

More information

D3 January 14, 2015 Public Hearing

D3 January 14, 2015 Public Hearing D3 January 14, 2015 Public Hearing APPLICANT: DONALD J. BOUCHER, JR. PROPERTY OWNER: D.J.B. SERVICE CENTER, LLC STAFF PLANNER: Kristine Gay REQUEST: A. Conditional Change of Zoning (I-1 to B-2) B. Conditional

More information

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works Agenda Item No. May 27, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk Dale I. Pfeiffer, Director of Public Works RESOLUTION GRANTING PRELIMINARY APPROVAL OF THE

More information

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD PLANNING COMMISSION APPROVED MINUTES TOWN OF ATHERTON January 28, 2009 6:00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD 1. ROLL CALL: PRESENT: Philip Lively William Grindley Marion Oster Kristi Waldron

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council.

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council. CITY OF MARTINEZ CITY COUNCIL AGENDA March 6, 2013 TO: FROM: SUBJECT: DATE: Mayor and City Council Tim Tucker, City Engineer Support for Walnut Creek Watershed Council March 1, 2013 RECOMMENDATION: Adopt

More information

Minutes of June 13, 2017 Regular Meeting Mayor and Board of Selectmen City of Plaquemine, Louisiana

Minutes of June 13, 2017 Regular Meeting Mayor and Board of Selectmen City of Plaquemine, Louisiana Minutes of June 13, 2017 Regular Meeting Mayor and Board of Selectmen City of Plaquemine, Louisiana The Mayor and Board of Selectmen met for a Regular Meeting at Plaquemine City Hall, second floor courtroom,

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 Town Council Meeting 09/20/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Thursday, September 1, 2016, at 6:00

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: August 1, 2011 Contact Person: Gerald R. Ferguson - Director of Planning & Growth Management Description: TACO BELL

More information

CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT

CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO. 2017-05 AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT In the interest of the health, safety, and welfare of its citizens, the

More information

Application for Comprehensive Vegetation Management Permit

Application for Comprehensive Vegetation Management Permit Grand River Dam Authority Department of Ecosystems Management An agency of the State of Oklahoma. Fully Supported by customer revenues instead of taxes. 918-256-0852, P.O. Box 70, Langley, OK 74350 Application

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 9.1 Halifax Regional Council December 11, 2007 January 15, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English,

More information

CITY OF MOAB RESOLUTION #

CITY OF MOAB RESOLUTION # CITY OF MOAB RESOLUTION #16-2014 A RESOLUTION CONDITIONALLY APPROVING THE PRELIMINARY PLAN AND PRELIMINARY PLAT FOR THE ENTRADA AT MOAB MASTER PLANNED DEVELOPMENT ON PROPERTY LOCATED AT 720 WEST 400 NORTH

More information

A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Vice Chairperson Peter

More information

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY:

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY: AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: March 7, 2016 AGENDA ITEM: Consideration of approval of a resolution approving Engineering Services Amendment No. 1 with

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving the removal of Municipal Railway bus zones at various

More information

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting Date Agenda Category Agenda Item # March 14, 2016 Commission Business 4.c. 1. Public

More information

PLANNING COMMISSION REGULAR MEETING JANUARY 18, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

PLANNING COMMISSION REGULAR MEETING JANUARY 18, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA PLANNING COMMISSION REGULAR MEETING JANUARY 18, 2017-7:00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town services,

More information

Application Number: SD Project Name: Walton Farms Preliminary Subdivision (acting as Master Plan)

Application Number: SD Project Name: Walton Farms Preliminary Subdivision (acting as Master Plan) STAFF REPORT Town of Clayton Planning Department 111 E. Second Street, Clayton, NC 27520 P.O. Box 879, Clayton, NC 27528 Phone: 919-553-5002 Fax: 919-553-1720 Planning Board May 22, 2017 Application Number:

More information

City of Auburn, New York. SEQRA RESOLUTION #46 of 2016

City of Auburn, New York. SEQRA RESOLUTION #46 of 2016 City of Auburn, New York SEQRA RESOLUTION #46 of 2016 DETERMINING THAT PROPOSED ACTION IS TYPE II ACTION FOR PURPOSES OF THE NEW YORK STATE ENVIRONMENTAL QUALITY REVIEW ACT By Councilor Giannettino April

More information

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits TOWN BOARD MEETING Recreation Department Report Jeanne

More information

HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies

HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies MINNESOTA HISTORICAL SOCIETY Minnesota State Archives HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies OVERVIEW OF THE RECORDS Agency: Minnesota.

More information

Los Angeles Department of City Planning RECOMMENDATION REPORT

Los Angeles Department of City Planning RECOMMENDATION REPORT Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: August 7, 2008 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA 90012

More information

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST Applications: 5 copies of application - Applicant will reproduce the copies at his/her costs. The Township Clerk

More information

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION NO. 16-17, 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION DETERMINING TO PROCEED TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION WITHIN THE RIDGE FIRE DISTRICT OF COLUMBIA TOWNSHIP

More information

We look forward to working with the City on the review and implementation of this neighborhood.

We look forward to working with the City on the review and implementation of this neighborhood. Wednesday, November 8, 2017 Heather Stouder Department of Planning & Development City of Madison 215 Martin Luther King, Jr. Blvd. Madison, WI 53710-2985 RE: 3955 Schewe Road Eagle Trace Neighborhood:

More information

ORDINANCE NO WHEREAS, the Council has received the following record of recent actions taken by the HSW Board which:

ORDINANCE NO WHEREAS, the Council has received the following record of recent actions taken by the HSW Board which: SPONSOR: 2 nd District Councilman Jack Uylaki 1 st District Councilman Mark Kalwinski Councilwoman at Large Janet Venecz ORDINANCE NO. 9262 WHEREAS, the Council has been informed of the determination by

More information

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2016-2017 WITHIN THE CITY S

More information

CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION. Elevations Credit Union (2025 S. College Avenue)

CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION. Elevations Credit Union (2025 S. College Avenue) CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION HEARING DATE: September 28, 2016 PROJECT NAME: Elevations Credit Union (2025 S. College Avenue) CASE NUMBER: PDP #160021 APPLICANT:

More information

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL ADOPTION OF ZONING ORDINANCE AMENDMENT 16-03, A REQUEST TO AMEND THE OFFICIAL ZONING

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT January 22, 2019 TO: Chairman and Plan Commissioners CASE #: P2018-047 FROM: Community Development Department CASE MANAGER: Tony Repp, Senior Planner SUBJECT:

More information

0 Unitil. Unitil Service Corp. FILED ELECTRONICALLY AND VIA OVERNIGHT DELIVERY. February 8, 2018

0 Unitil. Unitil Service Corp. FILED ELECTRONICALLY AND VIA OVERNIGHT DELIVERY. February 8, 2018 Unitil Service Corp. FILED ELECTRONICALLY AND VIA OVERNIGHT DELIVERY February 8, 2018 Debra Howland Executive Director and Secretary New Hampshire Public Utilities Commission 21 5. Fruit St., Suite 10

More information

CITY OF MOBILE MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. November 5, 2012

CITY OF MOBILE MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. November 5, 2012 SAMUEL L. JONES MAYOR CITY OF MOBILE LETTER OF DECISION OFFICE OF THE CITYCOUNCIL COUNCIL MEMBERS REGGIE COPELAND, SR. PRESIDENT-DISTRICT 5 FREDRICK D. RICHARDSON, JR. VICE PRESIDENT-DISTRICT 1 WILLIAM

More information

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING State Environmental Quality Review SEQR NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING Date: March 21, 2016 This notice is issued pursuant to Part

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM BEACH GARDENS, FLORIDA, ADOPTING THE FLORIDA FIRE PREVENTION CODE; REPEALING ARTICLE III, "STANDARDS,"

More information

CITY OF NORWICH Connecticut. Minutes MEETING OF THE BOARD OF ASSESSMENT APPEALS April 10, :00 AM

CITY OF NORWICH Connecticut. Minutes MEETING OF THE BOARD OF ASSESSMENT APPEALS April 10, :00 AM CITY OF NORWICH Connecticut Minutes MEETING OF THE BOARD OF ASSESSMENT APPEALS April 10, 2018 10:00 AM The meeting was called to order at 10:05 am. Members present : Democles Angelopoulos & Dennis Riley

More information

CHICAGO PLAN COMMISSION

CHICAGO PLAN COMMISSION CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 APRIL 21, 2011 1:00 P.M. MINUTES PRESENT Linda Searl, Chair George Migala Gracia Shiffrin

More information

On motion by Phillip Gouaux, seconded by Jerry LaFont, the following resolution was introduced and adopted; RESOLUTION NO

On motion by Phillip Gouaux, seconded by Jerry LaFont, the following resolution was introduced and adopted; RESOLUTION NO On motion by Phillip Gouaux, seconded by Jerry LaFont, the following resolution was introduced and adopted; RESOLUTION NO. 12-188 RESOLUTION APPROVING THE ATTACHED COOPERATIVE ENDEAVOR AGREEMENTS FOR HOMELAND

More information

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF ALAMEDA APPROVING DESIGN REVIEW AND DEVELOPMENT PLAN AMENDMENT APPLICATION PLN13-0157 TO CONSTRUCT ELEVEN

More information

Department of Planning & Community & Economic Development Planning Division

Department of Planning & Community & Economic Development Planning Division Department of Planning & Community & Economic Development Planning Division Website: www.cityofmadison.com Madison Municipal Building 215 Martin Luther King, Jr. Boulevard P.O. Box 2985 Madison, Wisconsin

More information

Honorable Members: C. D. No. 9

Honorable Members: C. D. No. 9 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles JUL 0 6 2017 Honorable Members: C. D. No. 9 SUBJECT:

More information

Reconstruction Project. Wayzata Task Force Meeting September 3, 2009

Reconstruction Project. Wayzata Task Force Meeting September 3, 2009 CSAH 101 Reconstruction Project Wayzata Task Force Meeting September 3, 2009 Agenda 700 7:00 Re-Introductions ti 7:05 2008 Activity Recap / 2009 Activities-to-date 7:10 Discussion of Layout Revisions (per

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: November 13, 2012 SUBJECT: APPROVE A FINAL CONTRACT CHANGE ORDER WITH CHEVRON ENERGY SOLUTIONS COMPANY IN THE AMOUNT

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 21, 2012 DATE: July 12, 2012 SUBJECT: SP #416 SITE PLAN AMENDMENT to modify condition #6 to eliminate requirement to provide a pedestrian

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 30--2008 AN ORDINANCE OF THE CITY OF ABILENE, TEXAS, AMENDING CHAPTER 23, SUBPART E, "ZONING," OF THE ABILENE MUNICIPAL CODE, CONCERNING PDD-120 A PLANNED DEVELOPMENT DISTRICT; CALLING A

More information

TOWN OF ECKVILLE BYLAW 536/88 GARBAGE BYLAW

TOWN OF ECKVILLE BYLAW 536/88 GARBAGE BYLAW TOWN OF ECKVILLE BYLAW 536/88 GARBAGE BYLAW A BYLAW TO REGULATE THE COLLECTION AND DISPOSAL OF WASTE WITHIN THE MUNICIPAL BOUNDARIES OF THE TOWN OF ECKVILLE, IN THE PROVINCE OF ALBERTA, AND TO SET THE

More information

Department of Planning & Development Planning Unit

Department of Planning & Development Planning Unit Department of Planning & Development Planning Unit Website: www.cityofmadison.com Madison Municipal Building 215 Martin Luther King, Jr. Boulevard P.O. Box 2985 Madison, Wisconsin 53701-2985 TDD 608 266

More information

Plan 752 Principles of Site Planning and Urban Design

Plan 752 Principles of Site Planning and Urban Design THE UNIVERSITY of NORTH CAROLINA at CHAPEL HILL DEPARTMENT of CITY and REGIONAL PLANNING Plan 752 Principles of Site Planning and Urban Design Prof. Andrew H. Whittemore Fall 2017 Overview This course

More information

S 2024 S T A T E O F R H O D E I S L A N D

S 2024 S T A T E O F R H O D E I S L A N D LC001 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO HEALTH AND SAFETY - OUTDOOR WOOD-FIRED HYDRONIC HEATERS Introduced By: Senator William

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 2018-14 A RESOLUTION OF THE CITY OF ENCINITAS PLANNING COMMISSION RECOMMENDING CITY COUNCIL ADOPTION OF ORDINANCE NO. 2018-05, ADOPTING AMENDMENTS TO THE LOCAL COASTAL PLAN, NORTH 101

More information

Feasibility Study for Street Improvements on 210th Lane NW, Goldenrod and Evergreen Streets NW, and 209 th Avenue NW MSA File No.

Feasibility Study for Street Improvements on 210th Lane NW, Goldenrod and Evergreen Streets NW, and 209 th Avenue NW MSA File No. February 26, 2018 Honorable Mayor and Council Members City of Oak Grove 19900 Nightingale Street NW Oak Grove, MN 55011 RE: Feasibility Study for Street Improvements on 210th Lane NW, Goldenrod and Evergreen

More information

MCORE Agreement Letter of Understanding with Illinois American Water

MCORE Agreement Letter of Understanding with Illinois American Water CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ADMINISTRATION M E M O R A N D U M TO: FROM: Mayor Laurel Lunt Prussing and City Council Members William R. Gray, P. E., Public Works Director DATE:

More information

M E M O R A N D U M. Brenda Garton, County Administrator Ted Wilmot, County Attorney Garrey Curry, Asst. Co. Administrator for Community Development

M E M O R A N D U M. Brenda Garton, County Administrator Ted Wilmot, County Attorney Garrey Curry, Asst. Co. Administrator for Community Development Department of Planning & Zoning County Building Three 6582 Main Street P. O. Box 329 Gloucester, Virginia 23061 Phone (804) 693-1224 Fax (804) 693-7037 M E M O R A N D U M TO: CC: FROM: DATE: SUBJECT:

More information

Historic Town of Hyde Park

Historic Town of Hyde Park Historic Town of Hyde Park Planning Board 4383 Albany Post Road Hyde Park, NY 12538 (845) 229-5111, Ext. 2, (845) 229-0349 Fax Working with you for a better Hyde Park DRAFT MINUTES OF THE APRIL3, 2019

More information

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA Tuesday, July 18, 2017 Fourth-Floor Council Chambers 3:30 p.m. County-City Building, South Bend, IN PUBLIC HEARINGS: Rezonings: A. A proposed ordinance

More information

Department of Planning & Development Planning Unit

Department of Planning & Development Planning Unit Department of Planning & Development Planning Unit Website: www.cityofmadison.com Madison Municipal Building 215 Martin Luther King, Jr. Boulevard P.O. Box 2985 Madison, Wisconsin 53701-2985 TDD 608 266

More information

AGENDA BOARD OF PUBLIC WORKS CITY OF MARSHFIELD, WISCONSIN MONDAY, AUGUST 3, 2015 at 5:30 PM COUNCIL CHAMBERS, CITY HALL PLAZA

AGENDA BOARD OF PUBLIC WORKS CITY OF MARSHFIELD, WISCONSIN MONDAY, AUGUST 3, 2015 at 5:30 PM COUNCIL CHAMBERS, CITY HALL PLAZA CITY OF MARSHFIELD MEETING NOTICE AGENDA BOARD OF PUBLIC WORKS CITY OF MARSHFIELD, WISCONSIN MONDAY, AUGUST 3, 2015 at 5:30 PM COUNCIL CHAMBERS, CITY HALL PLAZA 1. Call meeting to order Chairman Buttke

More information

138 ATTACHMENT 17. DEPARTMENT OF THE ARMY WlLMlNGTON DISTRICT, CORPS OF ENGINEERS

138 ATTACHMENT 17. DEPARTMENT OF THE ARMY WlLMlNGTON DISTRICT, CORPS OF ENGINEERS 138 ATTACHMENT 17 DEPARTMENT OF THE ARMY WlLMlNGTON DISTRICT, CORPS OF ENGINEERS B. EVERETT JORDAN DAM AND LAKE P.O. Box 144 MONCURE, NORTH CAROLINA 27559 April 11, 2007 Mr. Scott Radway Radway Design

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25)

ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25) ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25) Preliminary Design Report February 2015 Prepared For: City of Inver Grove Heights Dakota County Prepared By: Kimley-Horn and Associates,

More information

Minot City Council -Special Meeting- Friday, July 21, :00 PM Minot City Council Chambers- City Hall

Minot City Council -Special Meeting- Friday, July 21, :00 PM Minot City Council Chambers- City Hall Minot City Council -Special Meeting- Friday, July 21, 2017 12:00 PM Minot City Council Chambers- City Hall You are hereby notified pursuant to the authority vested in me as City Manager of the City of

More information

NOTICE OF TAX FORECLOSURE WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM

NOTICE OF TAX FORECLOSURE WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: DECEMBER 5, 2017 AT 10:00 A.M. PLACE: WALLER COUNTY COURTHOUSE, EAST SIDE ASSEMBLY ROOM The property listed below will be sold at Sheriff s Sale in the

More information

PASCO COUNTY, FLORIDA

PASCO COUNTY, FLORIDA PASCO COUNTY, FLORIDA Bringing Opportunities Home June 3, 205 WEST PASCO GOVERNMENT CENTER PLANNING AND DEVELOPMENT DEPARTMENT 873 CITIZENS DRIVE, SUITE 230 NEW PORT RICHEY, FL 34654 TELEPHONE: (727) 847-832

More information