Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)

Size: px
Start display at page:

Download "Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)"

Transcription

1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of On before me, Date Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public Place Notary Seal Above optional Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: 0 Corporate Officer - Title(s): 0 Corporate Officer - Title(s): 0 Partner - 0 Limited 0 General 0 Partner - 0 Limited 0 General 0 Individual 0 Attorney in Fact 0 Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Trustee 0 Guardian or Conservator 0 Other: 0 Other: Signer Is Representing: Signer Is Representing: L~~' l'<;i <l:;;'q<;~~~~~~~~~' llii:'q<~~~~~~~~~~~' l<;>' ll>~~~~~ 2014 National Notary Association US NOTARY ( ) Item #5907

2 w AD516 PARCEL A All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: That portion of Grove Street lying between Blocks 123 and 124 and bounded Northeasterly by the Southwesterly line of Humboldt Avenue and Southwesterly by the Northeasterly line of Petaluma Avenue, as shown on that certain Map entitled "Map No. 1 Of Salt Marsh And Tide Lands Situate In The County Of Marin, State Of California," on file at the Marin County Recorder's Office. EXHIBIT A PAGEl

3 BLOCK 124 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE BLOCK 123 BLOCK 122 NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL A EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION SCALE: 1 "=60' EXHIBIT A MARIN COUN1Y CALIFORNIA DRAWN BY: DATE: 03/11/15 LAWRENCE p. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRAWING NO V-A

4 w PARCELB-1 All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: That portion of Eureka Street lying between Block 124 and 138 and bounded Northeasterly by the Southwesterly line of Humboldt Avenue and Southwesterly by the Northwesterly line of Petaluma Avenue, as shown on that certain Map entitled "Map No. 1 Of Salt Marsh And Tide Lands Situate In The County Of Marin, State Of California," on file at the Marin County Recorder's Office. EXHIBIT 8 PAGE 1

5 BLOCK 138 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE BLOCK 124 BLOCK 125 NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL B-1 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA. SCALE: 1"=60' DRA\\N BY: DAlE: 03/11/15 LAWRENCE p. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRA\\1NG NO V-81 EXHIBIT 8

6 w PARCELB-2 All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: A portion of Petaluma Avenue and Eureka Street, as said streets are shown on "Map No. 1 of Salt Marsh and Tide Lands Situate in the County of Marin, California," dated 1870 and filed in the offices of the California State Lands Commission, (said streets having been previously called Petaluma A venue and Eureka Street of the "Map of Sausalito Land and Ferry Company", filed for record April26, 1869 in Rack 1 Pull9, Marin County Records), said Petaluma A venue and Eureka Street being also shown on the "Plat of Grant to County of Marin, Chapter 497, Statutes of 1959," filed as Serial No , Can G, Official Records of said County. Beginning at the most northerly corner of Block 125 and southeasterly line of said Eureka Street and the southwesterly line of said Petaluma A venue as delineated on said Map; 1. Thence along the southeasterly line of said Eureka Street South 51 44' 59" West feet to the State Grant Boundary Line as shown upon that certain Map entitled "Supplementary Plat of the Grant to the County of Marin, Parcel "A", Chapter 497, Statutes of 1959, Vicinity of Rosedale Canal, Marin County, California"; 2. Thence along said State Grant Boundary Line North '01" West feet to the northwesterly line of said Eureka Street; 3. Thence along the northwesterly line of said Eureka Street North 51 44'59" East feet to the southwesterly line of said Petaluma Avenue; 4. Thence along the southwesterly line of said Petaluma Avenue North 38 15'01" West feet to the southeasterly line of Pescadero Street; 5. Thence along the southeasterly line of said Pescadero Street North 51 44'59" East feet to the northeasterly line of said Petaluma Avenue; 6. Thence along the northeasterly line of said Petaluma Avenue South 38 15'01" East feet; 7. Thence leaving said line North 73 54'12" West feet; 8. Thence North 84 13'15" West feet to the southwesterly line of Petaluma Avenue; EXHIBITC PAGE 1

7 w PARCELB-2 PAGE2 9. Thence along the southwesterly line of Petaluma Avenue North 38 15'01" West feet to the Point of Beginning. Bearings and Distances shown are "California Coordinate System Zone 3" per Supplementary Plat of the Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office. End of Description This description and its accompanying plat were prepared by me, or under my direction, in }/l(p/2.0\s! cf(~p~ Lawrence P. Doyle, LS 4694 License Expires: 09/30/15 "3/t <.o /zo ls Dat~ ' EXHIBIT C PAGE2

8 BLOCK 138 NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. BLOCK 137 PARCEL B-2 BLOCK 124 tr X". STATE GRANT 6' U)., BOUNDARY LINE <?.? S,., PER SUPPLEMENTARY.?. ~ PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL 8-2 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA SCALE: 1"=60' DR'A~ BY: DATE: 03/11/15 LAWRENCE p. DOYLE SHEET 3 OF 3 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRAWING NO V-82 BLOCK 125 EXHIBITC LEGEND P.O.B. POINT OF BEGINNING

9 w AD516 PARCELB-3 All that certain real property situated in the County of Marin, State of California, described as follows: A portion of Eureka Street as shown upon that certain Map entitled "Map No. 1 Of Salt Marsh And Tide Lands Situate In The County Of Marin, State Of California," on file at the Marin County Recorder's Office. Beginning at the southeasterly line of said Eureka Street and the State Grant Boundary Line as shown upon that certain Map entitled "Supplementary Plat ofthe Grant to the County of Marin, Parcel "A", Chapter 497, Statutes of 1959, Vicinity of Rosedale Canal, Marin County, California"; 1. Thence along the southeasterly line of said Eureka Street South 51 44' 59" West feet to the northeasterly line of the 60 foot strip ofland described in the Grant Deed from the Northwestern Pacific Railroad Company to the County of Marin, a political subdivision of the State of California, recorded December 30, 1983 as Document , Marin County Records; 2. Thence along the northeasterly line of said 60 foot strip of land on a curve to the right whose center bears North 42 38'31" East feet through a central angle of 1 13 '36" and an arc distance of feet to the northwesterly line of said Eureka Street; 3. Thence along the northwesterly line of said Eureka Street North 51 44'59" East feet to the said State Grant Boundary Line; 4. Thence along said State Grant Boundary Line South '01" East feet to the Point of Beginning. Bearings and Distances shown are "California Coordinate System Zone 3" per Supplementary Plat of the Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office. End of Description This description and its accompanying plat were prepared by me, or under my direction, in '3./ \(.,/2.0 \S Cf?~QP.~ Lawrence P. Doyle, LS 4694 License Expires: 09/30115 PAGE 1 EXHIBIT D

10 BLOCK 137 MAP NO. 1 OF SALT MARSH AND TIDE LANDS \ SITUATE IN THE COUNTY \ OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY. \ (9, \ RECORDER'S OFFICE <o ' ('1-7\ d_>. \ \ BLOCK 138 \ \ \ PARCEL B-3 L=60.67' R= ' -1'13'36" BLOCK 125 LINE L1 L3 L4 LINE TABLE BEARING S51'44'59"W N51'44'59"E S34'51 '01 "E LENGTH 25.15' 37.68' 60.11' NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. \ P.O.B. STATE GRANT BOUNDARY LINE PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1 959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. LEGEND POINT OF BEGINNING (R) RADIAL LINE 8-3 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA SCALE: 1"=60' EXHIBIT D DRAIIN BY: DATE: 03/11/15 LAWRENCE p. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRA\\1NG NO V-83

11 w PARCELC-1 All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: The Southeasterly 10 feet of Pescadero Street bounded on the Northeast by the Northwesterly extension ofthe Southwesterly line of Humboldt Avenue, and on the Southwest by the Northeasterly extension of the Northeasterly line of Petaluma Avenue, as shown on that certain Map entitled "Map No. 1 Of Salt Marsh And Tide Lands Situate In The County Of Marin, State Of California," on file at the Marin County Recorder's Office. EXHIBIT E PAGEl

12 ROSEDALE CANAL MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE PARCEL C-1 BLOCK 138 BLOCK 137 NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL C-1 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA SCALE: 1"=60' DRA\\N BY: DATE: 03/11/15 LAWRENCE P. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W EXHIBIT E DRAI'I1NG NO V-C1

13 w AD516 PARCEL C-2 All that certain real property situated in the County of Marin, State of California, described as follows: THAT PORTION of Pescadero Street lying Northeast of the Northeasterly boundary line of the Northwestern Pacific Railroad right-of-way, as described in that certain Grant Deed from Northwestern Pacific Railroad Company to the County of Marin, and recorded December 30, 1983, in Document Number ,; Southwesterly of the State Grant Boundary Line as shown on Supplementary Plat of the Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office; Southeasterly ofthe Southeasterly line of Block 140 and Northwesterly of the Northwesterly line of Block 137, as said Streets and Blocks are shown upon the map entitled, "Map of the Lands of the Sausalito Land and Ferry Co." filed April26, 1869 in Rack 1 of Maps, at Pull9, Marin County Records. EXHIBIT F PAGEl

14 " ~ "' R ~A: ~R~N~B~U~DARY LINE~: N A L Q.,L~, / SUPPLEMENTARY PLAT OF THE GRANT '-> 1, / TO THE COUNTY OF MARIN PARCEL 7 "-., "A", CHAPTER 497, STATUTES 1959,.< ;<:Q RECORDED IN CAN "G", MARIN COUNTY <1(/v" RECORDER'S OFFICE..~V s~ BLOCK 138. BLOCK 137 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MAR(N, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. NOTE 3: USING THE COORDINATES PER THE CALIFORNIA DIVISION OF HIGHWAYS RIGHT OF WAY RECORD MAP, SHEETS R 92.1 & R 92.2 FOR THIS TANGENT THE BEARING GIVEN IS INCORRECT, WHICH CALCULATES TO BE S44'38'37"E IN TURN AGREES RELATIVELY CLOSE TO THE ACTUAL FIELD LOCATION OF THE CENTER LINE OF THE EXISTING RAILROAD TRACKS WHICH DETERMINES THE RAILROAD RIGHT OF WAY. PARCEL C-2 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA, SCALE: 1"=60' DRAIIN BY: DATE: 03/11/15 LAWRENCE p. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRAI'IlNG NO V-C2 EXHIBIT F

15 W26186 PARCELD-1. All that certain real property situated in the County of Marin, State of California, described as follows: A portion ofmadrona Street, as shown on that certain Map entitled "Map No. 1 of Salt Marsh and Tide Lands Situate in the County of Marin, California," dated 1870 and filed in the offices of the California State Lands Commission, and being also shown on the "Plat of Grant to County of Marin, Chapter 497, Statutes of 1959," filed as Serial No , Can G, Official Records of said County. Beginning at the southeasterly line of said Madrona Street and the State Grant Boundary Line as shown upon that certain Map entitled "Supplementary Plat of the Grant to the County of Marin, Parcel "A", Chapter 497, Statutes of 1959, Vicinity of Rosedale Canal, Marin County, California"; 1. Thence along the southeasterly line of said Madrona Street South 51 44' 59" West feet; 2. Thence leaving said line North '07" West feet; 3. Thence North 19 03'26" East feet to the said State Grant Boundary Line; 4. Thence along said State Grant Boundary Line South 44 03'54" East feet to the Point of Beginning. Bearings and Distances shown are "California Coordinate System Zone 3" per Supplementary Plat of the Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office. End of Description This description and its accompanying plat were prepared by me, or under my direction, in3/is/zol.s. ~~a. Lawrence P. Doyle,LS ~ License Expires: 09/30/15 3/ts/ztJIS Date EXHIBITG PAGE 1

16 BLOCK 153. BLOCK 152 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN ~TY RECORDER'S OFFICE ' ' ROSEDALE CANAL STATE GRANT BOUNDARY LINE PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL D-1 LEGEND P.O.B. POINT OF BEGINNING LINE TABLE LINE BEARING L1 S51.44' 59"W L2 N44.51'07"W L3 N19.03'26"E L4 S44.03'54"E LENGTH 40.27' 18.74' 45.20' 43.25' ' ' NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL D-1 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION SCALE: 1"=60' ALE NO. W EXHIBrf G MARIN COUNTY CALIFORNIA DRA\\N BY: DRA\\1NG NO V-01

17 w PARCELD-2 All that certain real property, including tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: A portion ofmadrona Street as said street is shown on that "Map No. 1 of Salt Marsh and Tide Lands Situate in the County of Marin, California," dated 1870 and filed in the offices of the California State Lands Commission, said street being also shown on the "Plat of Grant to County of Marin, Chapter 497, Statutes of 1959," filed as Serial No , Can G, Official Records of said County. Beginning at a point on the northwesterly line ofmadrona Street, which point bears South 51 44'59" West feet from the most easterly comer of Block 152 and the southwesterly line of Petaluma Avenue and northwesterly line of said Madrona Street as delineated on said Map; 1. Thence leaving said line South 04 24'42" East feet; 2. Thence South 19 03'26" West feet; 3. Thence North '07" West feet to the southeasterly line of said Madrona Street; 4. Thence along the southeasterly line of said Madrona Street South 51 44'59" West feet to the northeasterly line of the 60 foot strip of land described in the Grant Deed from the Northwestern Pacific Railroad Company to the County of Marin, a political subdivision of the State of California, recorded December 30, 1983 as Document , Marin County Records; 5. Thence along the northeasterly line of said 60 foot strip ofland North 44 38'37" West as stated in Note 5, Record of Survey, Blocks 174, 177 & a Portion of 173, 178, Map of the Lands of the Sausalito Land and Ferry Co., Rack 1, Pull9, recorded July 9, 1980 in Book 16 of Surveys, page 68, Marin County Records, feet to the northwesterly line of said Madrona Street; 6. Thence along the northwesterly line of said Madrona Street North 51 44'59" East feet to the Point of Beginning. Bearings and Distances shown are "California Coordinate System Zone 3" per Supplementary Plat ofthe Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office. EXHIBil H PAGE 1

18 w PARCELD-2 PAGE2 End of Description This description and its accompanying plat were prepared by me, or under my direction, in '3/t s/zo ls. ct~p~ Lawrence P. Doyle, Ls4~ License Expires: 09/30/15 3ll5/2t:JIS Date EXHIBITH

19 BLOCK 152 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE LEGEND P.O.B. POINT OF BEGINNING NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. NOTE 3: USING THE COORDINATES PER THE CALIFORNIA DIVISION OF HIGHWAYS RIGHT OF WAY RECORD MAP, SHEETS R 92.1 & R 92.2 FOR THIS TANGENT THE BEARING GIVEN IS INCORRECT, WHICH CALCULATES TO BE S44'38'37"E IN TURN AGREES RELATIVELY CLOSE TO THE ACTUAL FIELD LOCATION OF THE CENTER LINE OF THE EXISTING RAILROAD TRACKS WHICH DETERMINES THE RAILROAD RIGHT OF WAY. LINE TABLE LINE BEARING LENGTH L1 S04'24'42"E 18.89' L2 S19'03'26"W 47.56' L3 S44'51'07"E 18.74' L4 S51'44'59"W 62.39' L5 N44'38'37"W 60.37' PARCEL D-2 EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION SCALE: 1"=60' EXHIBIT H MARIN COUN1Y CALIFORNIA DRAIIN BY: DATE: 03/11/15 LAWRENCE P. DOYLE SHEET 3 OF 3 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRAWING NO Y-02

20 w AD516 PARCELE All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: The Southwesterly feet of Manzanita Street bounded on the Northeast by the Northwesterly extension of the Southwesterly line ofhumboldt Avenue, and on the Southwest by the Northeasterly line of the Northwestern Pacific Railroad right of way, as shown on that certain Map entitled "Map No. 1 Of Salt Marsh And Tide Lands Situate In The County Of Marin, State Of California," on file at the Marin County Recorder's Office. EXHIBIT I PAGE 1

21 BLOCK 154 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SI1UA TE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE PARCEL E BLOCK 155 BLOCK 153 BLOCK r, Ql. ~- 0~ It- NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDiNATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, STATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL E EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION MARIN COUNTY CALIFORNIA SCALE: 1"=100' DRAWN BY: DATE: 03/11/15 LAWRENCE p. DOYLE SHEET 2 OF 2 LAND SURVEYOR/CIVIL ENGINEER 100 HELENS LANE MILL VALLEY CA ( ) FILE NO. W DRA\\1NG NO V-E EXHIBIT I

22 w AD516 PARCELF All that tide and submerged land, whether filled or unfilled, situate in the County of Marin, State of California, described as follows: A portion of Petaluma A venue, as said street is shown on that "Map No. 1 of Salt Marsh and Tide Lands Situate in the County of Marin, California," dated 1870 and filed in the offices of the California State Lands Commission, said street being also shown on the "Plat of Grant to County of Marin, Chapter 497, Statutes of 1959," filed as Serial No , Can G, Official Records of said County. Beginning at the westerly comer of Block 153 and Manzanita Avenue; 1. Thence along the northeasterly line of said Petaluma A venue South 3 8 o 15 '0 1" East feet; 2. Thence South 51 44'59" East feet to the southwesterly line of Petaluma Avenue; 3. Thence along the southwesterly line of said Petaluma Avenue North 38 15'01" East feet to the southeasterly line of Manzanita Avenue; 4. Thence along the southeasterly line of said Manzanita A venue North 51 44' 59" East feet to the Point of Beginning. Bearings and Distances shown are "California Coordinate System Zone 3" per Supplementary Plat of the Grant to the County of Marin Parcel "A", Chapter 497, Statutes 1959, recorded in Can "G", Marin County Recorder's Office. End of Description This description and its accompanying plat were prepared by me, or under my direction, in 3/t ~/2.o IS ct:~p.~ Lawrence P. Doyle, LS 4694 License Expires: 09/30/15 Date EXHIBIT J PAGEl

23 BLOCK 154 > PARCEL F BLOCK 153 MAP NO. 1 OF SALT MARSH AND TIDE LANDS SITUATE IN THE COUNTY OF MARIN, STATE OF CALIFORNIA, ON FILE AT THE MARIN COUNTY RECORDER'S OFFICE BLOCK 152 ""'v-. 0>. <s &. 0 ~Q>- ~t- o>o 'Q v. \ NOTE 1: THIS PLAT IS FOR GENERAL REFERENCE; SEE ACCOMPANYING LEGAL DESCRIPTION FOR CONTROLLING PARCEL BOUNDARY INFORMATION. NOTE 2: BEARINGS AND DISTANCES SHOWN ARE "CALIFORNIA COORDINATE SYSTEM ZONE 3" PER SUPPLEMENTARY PLAT OF THE GRANT TO THE COUNTY OF MARIN PARCEL "A", CHAPTER 497, SIATUTES 1959, RECORDED IN CAN "G", MARIN COUNTY RECORDER'S OFFICE. PARCEL F EXCHANGE & SALE AGREEMENT PLAT TO ACCOMPANY LEGAL DESCRIPTION FILE NO. W EXHIBIT J MARIN COUNTY CALIFORNIA DRAWING NO V-F1

Brad Wetstone. Girish Balachandran General Manager

Brad Wetstone. Girish Balachandran General Manager AGENDA ITEM NO: 3.F.1 MEETING DATE: 08/16/2010 ADMINISTRATIVE REPORT NO.: 2011-09 To: Honorable Public Utilities Board Submitted by: /s/ Alan Hanger Sr. Energy Resources Analyst From: Brad Wetstone Sr.

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas.

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas. NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, May

More information

SURVEYOR'S CERTIFICATE RIVERFRONT MASTER PLANNED MIXED USE DISTRICT PHASE 3 SUBDIVISION PLAT I, SATTAR N. TABRIZ, DO HEREBY CERTIFY THAT I AM A PROFESSIONAL LAND SURVEYOR LICENSED TO PRACTICE IN THE STATE

More information

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA We, the undersigned, being at least 25 per cent of all owners of property

More information

SPECIAL USE PERMIT - SUP Blue Valley Parkway

SPECIAL USE PERMIT - SUP Blue Valley Parkway NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, April

More information

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS: (Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING

More information

Bill 215 (Private) An Act to amend the charter of the City of Laval

Bill 215 (Private) An Act to amend the charter of the City of Laval SECOND SESSION THIRTY-SIXTH LEGISLATURE Bill 215 (Private) An Act to amend the charter of the City of Laval Introduced 8 May 2002 Passage in principle 14 June 2002 Passage 14 June 2002 Assented to 14 June

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

All that part of Lot 11, Sunset Hill, a subdivision in the City of Overland Park, Johnson County, Kansas, more particularly described as follows:

All that part of Lot 11, Sunset Hill, a subdivision in the City of Overland Park, Johnson County, Kansas, more particularly described as follows: NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, February

More information

1) AMENDMENTS TO THE ROCKINGHAM ZONING BYLAW MAPS:

1) AMENDMENTS TO THE ROCKINGHAM ZONING BYLAW MAPS: 143 144 145 1) AMENDMENTS TO THE ROCKINGHAM ZONING BYLAW MAPS: a. Changing the zone of that land located on the east side of Westminster Street, Bellows Falls, and bounded on the north by the south property

More information

ORDINANCE NO. 14,723

ORDINANCE NO. 14,723 ORDINANCE NO. 14,723 AN ORDINANCE providing that general property taxes levied and collected each year on all property located within the Beaverdale Commercial Area Urban Renewal Area in the City of Des

More information

Legend. Air Quality Zone Urban Growth Bndy. Olene. Keno Midland FOOTHILLS. //gis/data/proj/ph/airqualitybnd/aqz_map.

Legend. Air Quality Zone Urban Growth Bndy. Olene. Keno Midland FOOTHILLS. //gis/data/proj/ph/airqualitybnd/aqz_map. LAKE KLAMATH RIVER LAKE Legend HIGHWAY 140 HIGHWAY 97 Air Quality Zone Urban Growth Bndy LAKESHORE UPPER KLAMATH LAKE MEADOW LAKE HIGHWAY 140 BIEHN LONG LAKE 5TH CRATER LAKE FOOTHILLS LAKE EWAUNA 6TH ROUND

More information

ORDI NANC E NO

ORDI NANC E NO ORDI NANC E NO. 13622 AN ORDINANCE to amend the Official Zoning Map of the City of Des Moines, Iowa, set forth in Section 2A-5 of the Municipal Code of the City of Des Moines, 1991, by rezoning and changing

More information

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 4, 2015 SUBJECT: Zone Verification 14-017; 155 acres Located on the North Side of Avenue P at 30th

More information

GRANBY. 2a. From State Highway at south end of Forge Pond southerly to No. 1 Sessions, near Ludlow town line. See 10, 27, 28, 56, 57.

GRANBY. 2a. From State Highway at south end of Forge Pond southerly to No. 1 Sessions, near Ludlow town line. See 10, 27, 28, 56, 57. Book/Year/Vol./Page 1. Road across the southeasterly corner of the town from Ludlow town Sessions, 1754 5 219 line to Belchertown town line. See 10. 2. From South Hadley town line near Cold Hill to the

More information

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551) COMMUNITY DEVELOPMENT DEPARTMENT 1725 Reynolds Street, Second Floor, Brunswick, GA 31520 Phone: 912:554-7492/Fax: 1-888-261-4757 TO: FROM: RE: Glynn County Board of Commissioners Pamela Thompson, Director

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 06/03/09 ITEM NO: 5e Department Approval: Agenda Section: PUBLIC HEARINGS Item Description: Request by City of Roseville for the vacation of public right-of-way

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

CLIENT: CITY OF SUN PRAIRIE 300 EAST MAIN STREET SUN PRAIRIE, WI OWNER: MART ENTERPRISES, LLC SOUTH WILDWOOD STREET TOWN BURKE LOT 1

CLIENT: CITY OF SUN PRAIRIE 300 EAST MAIN STREET SUN PRAIRIE, WI OWNER: MART ENTERPRISES, LLC SOUTH WILDWOOD STREET TOWN BURKE LOT 1 SOUTH DRIVE SOUTH DRIVE maxwell shot after standing it up straight texted coordinates XXXXXXXXXX XXX PROJECT NO. DRAWN BY: SURVEYOR: FILE NO. SHEET NO. 00036147 B. TISDALE B. TISDALE 00036147 1 1 ARCHITECTURE

More information

R RESOLUTION 53RD AVENUE WEST (PROJECT NO. 3168)

R RESOLUTION 53RD AVENUE WEST (PROJECT NO. 3168) y/^oo RECORDED.' RESOLUTION R-00-23 PAGE NO. -JZoJ hwat NU.. v I..I...Y. MtNUTE BOOK NO.^J A RESOLUTION AUTHORIZING USE OF "QUICK TAKING- CONDEMNATION PROCEEDINGS FOR THE PUBLIC USE AND PUBLIC PURPOSE

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information

H 7766 AS AMENDED S T A T E O F R H O D E I S L A N D

H 7766 AS AMENDED S T A T E O F R H O D E I S L A N D ======= LC0 ======= 0 -- H AS AMENDED 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. 0 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT -- SOVEREIGNTY AND JURISDICTION

More information

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE CITY OF SNOHOMISH, WASHINGTON ESTABLISHING A NEW LAND USE DESIGNATION MAP.

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE CITY OF SNOHOMISH, WASHINGTON ESTABLISHING A NEW LAND USE DESIGNATION MAP. OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE OF SNOHOMISH, WASHINGTON EABLISHING A NEW LAND USE DESIGNATION MAP. WHEREAS, the City Council considers long-range planning as embodied

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), and Augusta Park, 3rd Section (Plat Book 24, Page 132)

More information

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn WHEREAS, SURE SANITATION SERVICE is currently a licensed franchisee b~ ORANGE COUNTY

More information

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT.

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT. This document is scheduled to be published in the Federal Register on 03/23/2018 and available online at https://federalregister.gov/d/2018-05888, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT This document is scheduled to be published in the Federal Register on 07/18/2016 and available online at http://federalregister.gov/a/2016-16937, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

August 30, Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593

August 30, Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593 August 30, 2018 Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593 RE: Second Addition to Cathedral Point City of Verona Future Public Works Facility Annexation Description

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

More information

FOR SALE OR LEASE. St. Croix Meadows Redevelopment LOTS FOR SALE. Hudson, WI

FOR SALE OR LEASE. St. Croix Meadows Redevelopment LOTS FOR SALE. Hudson, WI St. Croix Meadows Redevelopment EXIT RAMP EXISTING OVERPASS VACATE R.O.W. CARMICHAEL RD ON RAMP HIGH-TECH/FLEX SPACE MEDICAL OFFICE - 20K SF EACH RETAIL / ENTERTAINMENT 24-46K SF FULL ACCESS CORPORATE

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a COUNCL OF THE TOWN OF LA PLATA Ordinance No. 12-21a ntroduced By: Mayor Roy G. Hale Date ntroduced: November 27 2012 Town Council Public Hearing: Amendments Adopted: N/A N/A Date Adopted: December 18 2012

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

TYPE OF REGISTRATION (Check one box) 1. Individual 2. Partnership QK 3. Corporation 4. Co-owner 5. Gov't. o

TYPE OF REGISTRATION (Check one box) 1. Individual 2. Partnership QK 3. Corporation 4. Co-owner 5. Gov't. o UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMMSTRAHON-MKE UONRONEY AERONAUTICAL CENTER AIRCRAFT REGISTRATION APPLICATION UNITED STATES kl REGISTRATION NUMBER N SQS- B X AIRCRAFT

More information

Instructions for Request for Premium Processing Service

Instructions for Request for Premium Processing Service Instructions for Request for Premium Processing Service Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-907 OMB No. 1615-0048 Expires 01/31/2018 What Is the Purpose

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

Pierce County Submarket Legend. Pierce County Submarket Boundaries

Pierce County Submarket Legend. Pierce County Submarket Boundaries Pierce County Submarket Legend FIF Fife PUY Puyallup UPF University Place, Fircrest GIG Gig Harbor TNC Tacoma North, Central LAT Lakewood TSO Tacoma South Pierce County Submarket Boundaries Boundaries

More information

EXHIBIT A LEGAL DESCRIPTIONS

EXHIBIT A LEGAL DESCRIPTIONS EXHIBIT A LEGAL DESCRIPTIONS Legal Description for 1124 South 56th Street SITUATE on the Southwest side of 56th Street at the distance of 49 feet Southeastward from the Southeast side of Elliott Street

More information

Notice of Intent of Waiver with Respect to Land; AGENCY: Federal Aviation Administration (FAA), DOT.

Notice of Intent of Waiver with Respect to Land; AGENCY: Federal Aviation Administration (FAA), DOT. This document is scheduled to be published in the Federal Register on 01/24/2018 and available online at https://federalregister.gov/d/2018-01301, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

START HERE - Type or print in black ink. Receipt. 1. Legal Name of Employer: a. Last Name (Family Name) b. First Name (Given Name) c.

START HERE - Type or print in black ink. Receipt. 1. Legal Name of Employer: a. Last Name (Family Name) b. First Name (Given Name) c. Department of Homeland Security U.S. Citizenship and Immigration Services START HERE - Type or print in black ink. Part 1. Petitioner Information (If the employer is an individual, complete Number 1; Organizations

More information

z-*."$ 04 : 24 : 4 0 ~ ~ 07/25/86 a"." Ean, RESOLUTION BOARD OF COUNTY COMMISSIONERS OF ORANGE COUNTY, FLORIDA BY: Tom Dorman, Chairman.

z-*.$ 04 : 24 : 4 0 ~ ~ 07/25/86 a. Ean, RESOLUTION BOARD OF COUNTY COMMISSIONERS OF ORANGE COUNTY, FLORIDA BY: Tom Dorman, Chairman. APPROVED BY THE BOARD OF COUNTY COMMISSIONERS AT THEIR MEETING JUL 2 1 1986 RESOLUTION WHEREAS, the board of County Commissioners of Orange County at its board meeting on July 21st 1986, accepted the revised

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

SUMMARY: This action amends Class B airspace at the Louis Armstrong New Orleans

SUMMARY: This action amends Class B airspace at the Louis Armstrong New Orleans This document is scheduled to be published in the Federal Register on 07/20/2015 and available online at http://federalregister.gov/a/2015-17709, and on FDsys.gov 4910-13 DEPARTMENT OF TRANSPORTATION Federal

More information

Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document)

Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document) Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document) Please refer to the attached Santa Monica Municipal Code Sections governing Commercial Operations

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 16 - CONSERVATION CHAPTER 1 - NATIONAL PARKS, MILITARY PARKS, MONUMENTS, AND SEASHORES SUBCHAPTER XLI - HAWAII NATIONAL PARK 391. Establishment; boundaries The tracts of land on the island of Hawaii

More information

MUSCATINE COUNTY BOARD OF SUPERVISORS

MUSCATINE COUNTY BOARD OF SUPERVISORS MUSCATINE COUNTY BOARD OF SUPERVISORS Robert Howard, District One Matt Bonebrake, District Two Scott Sauer, District Three Nathan Mather, District Four Jeff Sorensen, District Five AGENDA 9:00 a.m. 1.

More information

Hours of Operation. When you need a Consolidated Entertainment and Amusement Device License

Hours of Operation. When you need a Consolidated Entertainment and Amusement Device License INSTRUCTIONS CONSOLIDATED ENTERTAINMENT AND AMUSEMENT DEVICE LICENSE When you need a Consolidated Entertainment and Amusement Device License Any person or entity wishing to conduct one or more of the following

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

More information

Section XII Miscellaneous

Section XII Miscellaneous PROPOSAL CONTENT Each responding consulting firm shall provide (4) copies of their proposal giving detailed information on the following: 1. Firm history, location, capabilities, etc. 2. USGA Form 254

More information

LOCAL INDUSTRIAL ALCOHOL MANUFACTURER S PERMIT-

LOCAL INDUSTRIAL ALCOHOL MANUFACTURER S PERMIT- FORM L-102A (01/2018) INFORMATION AND INSTRUCTION FOR AIRLINE BEVERAGE, CARRIER S, INDUSTRIAL, LOCAL INDUSTRIAL ALCOHOL MANUFACTURER S, MARKET RESEARCH PACKAGER S, AND PASSENGER TRAIN BEVERAGE PERMITS

More information

City of North Liberty

City of North Liberty City of North Liberty City Council Agenda Special Session August 3, 11 AGENDA North Liberty City Council August 3, 11 Special Session :3 p.m. Council Chambers 1. Call to order.. Roll call. 3. Approval

More information

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE Article 1 Goods declared unclaimed deadlines Goods unloaded and received by the

More information

List of Lands Available for Taxes

List of Lands Available for Taxes List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the

More information

Petition to Remove Conditions on Residence. Department of Homeland Security U.S. Citizenship and Immigration Services SAMPLE

Petition to Remove Conditions on Residence. Department of Homeland Security U.S. Citizenship and Immigration Services SAMPLE Petition to Remove Conditions on Residence Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-751 OMB. 1615-0038 Expires 11/30/2017 For USCIS Use Only Reloc Sent Date

More information

CORPORATION INFORMATION FOR COMPLETION

CORPORATION INFORMATION FOR COMPLETION PRINT PAGE 1 PRIVACY ACT STATEMENT OMB Control Number 2120-0729 Expires 2/29/2012 Paperwork Reduction Act Statement: The information collected on this form is necessary to obtain aircraft re-registration.

More information

Affidavit of Support

Affidavit of Support Affidavit of Support Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-134 OMB No. 1615-0014 Expires 11/30/2018 What Is the Purpose of Form I-134? Section 212(a)(4)

More information

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018 Index No 850126/2015 THROUGH CERTIFICATES SERIES 2007-OA3, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEEFORTHEHOLDERSOFTHE DEUTSCHE ALT-A SECURITIES,

More information

Petition for a Nonimmigrant Worker

Petition for a Nonimmigrant Worker Petition for a nimmigrant Worker Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-129 OMB. 1615-0009 Expires 10/31/2016 For USCIS Use Only Receipt Partial Approval

More information

Québec. Table of Contents Regulations and other Acts Index

Québec. Table of Contents Regulations and other Acts Index Gazette officielle DU Québec Part 2 No. 10A 10 March 2016 Laws and Regulations Volume 148 Summary Table of Contents Regulations and other Acts Index Legal deposit 1st Quarter 1968 Bibliothèque nationale

More information

Legal Status and Governing Board

Legal Status and Governing Board History The Wenatchee Reclamation District s formation and water rights began with a series of events beginning around the turn of the century. The District currently has right of 200 cubic feet per second

More information

Application For Employment Authorization

Application For Employment Authorization Application For Employment Authorization Department of Homeland Security U.S. Citizenship and Immigration Services USCIS Form I-765 OMB No. 1615-0040 Expires 05/31/2020 Authorization/Extension Valid From

More information

The following criteria shall be applied within the boundaries of the AO District:

The following criteria shall be applied within the boundaries of the AO District: Sec. 419 (a) Purpose AIRPORT OVERLAY DISTRICT (AO) The purpose of the Airport Overlay District is to regulate and restrict the height of structures, objects, or natural growth, regulate the locations of

More information

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

More information

INFORMATION REGARDING VISITOR PASSES AT CALGARY INTERNATIONAL AIRPORT

INFORMATION REGARDING VISITOR PASSES AT CALGARY INTERNATIONAL AIRPORT INFORMATION REGARDING VISITOR PASSES AT CALGARY INTERNATIONAL AIRPORT 1. The Calgary Airport Authority has Airport Restricted Area Visitor Passes available for visitors to the airport who must enter restricted

More information

CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 M.P.S.C. No. 1 (R)

CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 M.P.S.C. No. 1 (R) CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Applying to the Local Calling Scope and Exchange Boundaries of this

More information

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST RESOURCES DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST RESOURCES DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST RESOURCES DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST Lands listed as of 03/18/2019 OTSEGO County Location: CHARLTON-30N-01W-05 154 Acres. Part 512:

More information

United States Department of the Interior National Park Service. Boundary Expansion Listed in National Register January 11, 2017

United States Department of the Interior National Park Service. Boundary Expansion Listed in National Register January 11, 2017 NPS Form 10900-a (Rev. 8/2002) OMB No. 10240018 United States Department of the Interior National Park Service Boundary Expansion Listed in National Register January 11, 2017 National Register of Historic

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

The north half of Section 18, Township 37 North, Range 6 East, Second Principal Meridian, Jefferson Township, Elkhart County, Indiana; also,

The north half of Section 18, Township 37 North, Range 6 East, Second Principal Meridian, Jefferson Township, Elkhart County, Indiana; also, The north half of Section 18, Township 37 North, Range 6 East, Second Principal Meridian, Jefferson Township, Elkhart County, Indiana; also, The east half of Sections 21, 28, and 33, Township 37 North,

More information

Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes

Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes The following is the description from the Department of War's General Order No. 77 of

More information

SOUTHAMPTON. 4. Road along the Southampton Holyoke town line. Sessions, See 1, 51. Plan on File. (Plan 8)

SOUTHAMPTON. 4. Road along the Southampton Holyoke town line. Sessions, See 1, 51. Plan on File. (Plan 8) Book/Year/Vol./Page 1. Road from Northampton to Westfield, probably along Line Street on Sessions, 1747 5 31 easterly boundary of town. See 4, 12a, 51. 2. Not in Southampton 3. The road from Easthampton

More information

MEASUREMENT OF NAVY AND COAST GUARD VESSELS

MEASUREMENT OF NAVY AND COAST GUARD VESSELS MEASUREMENT OF NAVY AND COAST GUARD VESSELS TONNAGE GUIDE 2 TABLE OF CONTENTS 1. PURPOSE... 3 2. REFERENCES... 3 3. APPLICABILITY... 3 4. U.S. TONNAGE MEASUREMENT... 3 (a) MEASUREMENT SYSTEMS... 3 (b)

More information

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of O R D I N A N C E NO. 2032 AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of Subdistrict No. 268 (Lin-Ferry - Tesson Ferry) of The Metropolitan

More information

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money City of Piedmont COUNCIL AGENDA REPORT DATE: March 18, 2013 FROM: SUBJECT: Stacy Thorn, Administrative Services Technician II Adoption of an Escheatment Policy for Unclaimed Money RECOMMENDATION Adopt

More information

PART 48 REGISTRATION AND MARKING REQUIREMENTS FOR SMALL UNMANNED AIRCRAFT

PART 48 REGISTRATION AND MARKING REQUIREMENTS FOR SMALL UNMANNED AIRCRAFT Pt. 48 PART 48 REGISTRATION AND MARKING REQUIREMENTS FOR SMALL UNMANNED AIRCRAFT Subpart A General Sec. 48.1 Applicability. 48.5 Compliance dates. 48.10 Definitions. 48.15 Requirement to register. 48.20

More information

Application for Membership

Application for Membership Personal Information Application for Membership First Name Street Last Name City Home Phone Cell Phone Flying Goals State Work Phone Email Zip x Pilot Information Date of Birth Last Medical Last Flight

More information

Bristol Twp. Zoning Commission Minutes Third Quarter Meeting July 27, 2016

Bristol Twp. Zoning Commission Minutes Third Quarter Meeting July 27, 2016 1) Chairman Weeks called the meeting to order at 7:00 PM. 2) Roll Call Present Mr. Weeks, Mrs. Marino, Mr. Pleso, Mr. McMonagle, Mrs. Bowlin 3) Pledge of Allegiance led by Chairman Weeks 4) Sign In Sheet

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number... ', _6.;.;1;;.,-...,;;8..;;;3 --,.. To designate the Od1um-Morelli Home as a property of historical and archi tec'tura1 value and in~ere_st WlIEREASsection

More information

RICH COUNTY MAY TAX SALE LISTING

RICH COUNTY MAY TAX SALE LISTING RICH COUNTY MAY TAX SALE LISTING Notice is hereby given that on the 17th day of May, 2017, at 10:00 am in the Courtroom of the County Courthouse in Rich County, Utah; I will offer for sale at public auction

More information

ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS

ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS Section 701. APPLICABILITY Where a municipality has no subdivision or land development ordinance the provisions of this article shall

More information

RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION AERONAUTICS DIVISION CHAPTER LICENSING AND REGISTRATION OF AIRPORTS TABLE OF CONTENTS

RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION AERONAUTICS DIVISION CHAPTER LICENSING AND REGISTRATION OF AIRPORTS TABLE OF CONTENTS RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION AERONAUTICS DIVISION CHAPTER 1680-1-2 LICENSING AND REGISTRATION OF AIRPORTS TABLE OF CONTENTS 1680-1-2-.01 Purpose 1680-1-2-.06 Repealed 1680-1-2-.02 Definitions

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

PALM BEACH INTERNATIONAL AIRPORT OPERATING PERMIT APPLICATION FORM

PALM BEACH INTERNATIONAL AIRPORT OPERATING PERMIT APPLICATION FORM PALM BEACH INTERNATIONAL AIRPORT OPERATING PERMIT APPLICATION FORM Air Transportation Companies requesting to conduct business at the Palm Beach International Airport ( Airport or PBI ) on an on-demand

More information

Insert new Standards in Section II, including Appendix 3, applicable from 20 November 2008, and Attachment F as follows:

Insert new Standards in Section II, including Appendix 3, applicable from 20 November 2008, and Attachment F as follows: Insert new Standards in Section II, including Appendix 3, applicable from 20 November 2008, and Attachment F as follows: 2.2.1.5 The air operator certificate shall contain at least the following information

More information

Samuel Treat ( /17)

Samuel Treat ( /17) Samuel Treat (1648 1716/17) Samuel Treat graduated from Harvard College in 1669. He was the eldest son of Robert Treat who became governor of Connecticut. He was the husband of Elizabeth Mayo who was the

More information

Boise Municipal Code. Chapter DEFINITIONS

Boise Municipal Code. Chapter DEFINITIONS Chapter 12-03 DEFINITIONS Sections: 12-03-01 ADMINISTRATOR 12-03-02 AIRPORT DESIGNATIONS 12-03-03 AIRPORT HAZARD 12-03-04 AIRPORT HEIGHT LIMITATIONS 12-03-05 AIRPORT REFERENCE POINT 12-03-06 AIRPORT INSTRUMENT

More information

O.C , 8 February 2012

O.C , 8 February 2012 490 GAZETTE OFFICIELLE DU QUÉBEC, February 22, 2012, Vol. 144, No. 8 Part 2 PRESERVATIVE AC Must contain HCI in sufficient concentration to acidify sample to ph < 2 AN Must contain HNO 3 in sufficient

More information

TABLE OF CHANGES INSTRUCTIONS Form I-907, Request for Premium Processing Service OMB Number: /19/2017

TABLE OF CHANGES INSTRUCTIONS Form I-907, Request for Premium Processing Service OMB Number: /19/2017 Reason for Revision: Updates to SL. Legend for Proposed Text: Black font = Current text Purple font = Standard language Red font = Changes TABLE OF CHANGES INSTRUCTIONS Form I-907, Request for Premium

More information