LCounty Administrative Officer 12! COUNTY OF SANTA CRUZ TREASURER- TAX COLLECTOR. September 28, AGENDA: October 20, 1998

Size: px
Start display at page:

Download "LCounty Administrative Officer 12! COUNTY OF SANTA CRUZ TREASURER- TAX COLLECTOR. September 28, AGENDA: October 20, 1998"

Transcription

1 TREASURER- TAX COLLECTOR COUNTY OF SANTA CRUZ GOVERNMENTAL CENTER (831) RICHARD W. BEDAL TREASURER-TAX COLLECTOR DEBORAH LAUCHNER ASST. TREASURER-TAX COLLECTOR P.O. BOX 1817,701 OCEAN STREET, ROOM 10 SANTA CRUZ, CALIFORNIA 9061 TDD: (831) September 28, 1998 AGENDA: October 20, 1998 Board of Supervisors County of Santa Cruz 701 Ocean Street Santa Cruz, CA 9060 Re: APPROVAL TO SELL TAX-DEFAULTED PROPERTY: Dear Members of the Board, In March of each year the Tax Collector sells at public auction those properties having taxes that are unpaid for at least five years, commonly called tax-defaulted property. Prior to the Auction state law (Revenue & Taxation Code Set 3699) requires the Board of Supervisors to approve the sale. Attached for your consideration is a list by parcel number and a resolution approving the sale of tax-defaulted properties to be sold at a public auction on March 09, At you Board's request the properties scheduled for auction are listed by Supervisorial District. The list includes the Assessed Values and the minimum bid established by this office. Some of the minimum bids are for less than the taxes owing. This is because the property did not sell at previous auctions and state law allows the Tax Collector to establish a minimum amount that will more likely assure a sale. Also at your Board's request a list of these properties have been sent to Public Works, Planning Department, and Parks, Open Space & Cultural Services (POSCS) for review and possible recommendation for purchase by the County. It is therefore RECOMMENDED that your Board approve the Resolution approving the sale of tax-defaulted property at public auction. Richard W. Bedal Treasurer-Tax Collector LCounty Administrative Officer cc: ATTACHMENTS ONLY: Public Works; Planning; Auditor: Assessor: Posts; RDA 12!

2 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA RESOLUTION NO. On the motion of Supervisor duly seconded by Supervisor the following resolution is adopted RESOLUTION APPROVING SALE OF TAX-DEFAULTED PROPERTY WHEREAS, the County Tax Collector has given notice of intention to sell at public auction the tax defaulted property which is subject to the power of sale and described on the attached schedule in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code, and has requested approval of said proposed sale pursuant to Revenue and Taxation Code Section NOW, THEREFORE, BE IT RESOLVED AND ORDERED, pursuant to the notice and request, that approval for said sale is hereby granted, and the Tax Collector is directed to sell the property described on the attached schedule as provided by law pursuant to Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code. PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of California, this day of , by the following votes: AYES: NAYES: ABSENT: SUPERVISORS SUPERVISORS SUPERVISORS Chairperson of the Board ATTEST: Clerk of the Board Approved as to form: DISTRIBUTION: County Counsel Tax Collector; Six (6) Copies with Original Signatures ATTACHMENTS Page 10

3 REPORT: /28/98 PROPOSED AUCTION SANTA CRUZ COUNTY LIST FOR 03/09/99 BY PARCEL NUMBER c9 PAGE r4 l z?-i PARCEL NUMBER , ASSESSEE NAME SITUS ECKHARDT MARSH K & OCTAVIA S H/W JT 1160 MAIN ST WATSONVILLE SALUD PARA LAGENTE 31 MARCHANT ST WATSONVILLE SALUD PARA LA GENTE 204 E BEACH ST WATSONVILLE HERNANDEZ BERNARD0 & ENEDINA JT 28 MENKER ST WATSONVILLE GOSPODNETICH C JUNE S/W 17 ROGERS ST WATSONVILLE CABIGAS RUBEN A & SONYA M H/W JT 33 BETHANY DR SCOTTS VALLEY TRAVIS ANN L TRUSTEES ETAL 831 PAGET AV SANTA CRUZ LIPPERT ERICA L 64 3TH AV SANTA CRUZ NOLAN VFS DE SHONE & MARGOT LEIGH H/W JT NOLAN VES DE SHONE & MARGOT LEIGH H/W JT 3637 HARDIN WY SOQUEL HETZER ARTHUR MALCOLM JR TRUSTEE ETAL TC TOTTON RICHARD U/M SHARP JOHN EUGENE ETAL LETTUNICH BUILDING NOON ARNE E S/M ETAL TC 39 BLAIR RANCH RD SCOTTS VALLEY COLEY ARCHIE L & FAYE J 1862 EL RANCH0 DR SANTA CRUZ SUP DIST DEFAULT DATE VALUE MIN. BID 4 311,111 40, ,00, ,832,744 30, /30/92 0,931, ,39 1,000 1,064 8, ,427 6, ,916 13, /29/90 43,836 7, /29/90 194,864 2, ,30,17 23,20 2,277 34, ,000 37,000 1,200 6,000 1 i6/30/92 30,330 6,000 06/30/89 17,11 29,000 06/30/89 464,226 29,000

4 REPORT: SANTA CRUZ COUNTY 09/28/98 PROPOSED AUCTION LIST FOR 03/09/99 BY PARCEL NUMBER PAGE &7 PARCEL cv NUMBER , SULLIVAN JOHN R & BETTY JT SULLIVAN JOHN R & BETTY JT SULLIVAN JOHN R 6r BETTY JT BIRMINGHAM MARK Formerly Parcel BIRMINGHAM MARK Formerly Parcel BIRMINGHAM MARK MONAN WY Formerly Parcel OS MUKAI STEVE ETAL JT ASSESSEE NAME SUP DEFAULT SITUS DIST DATE K & JOANIE M H/W JT Number K & JOANIE M H/W Number K U/M BOULDER CREEK Number ZUVELLA MICHAEL A ETAL JT 711 ACORN DR BOULDER CREEK FAUSET CARL JOHN FAUSET ETHEL M KRUSICK JOSEPHINE M/W S/S WARNER ANNICE DIANE W/W WARNER ANNICE DIANE W/W QUAD DEVELOPMENT COMPANY CANTON LORI D U/W ETAL TC 389 REDWOOD DR BOULDER CREEK LETTERMAN RONALD J U/M LETTERMAN RONALD J U/M Formerly Parcel Number SAWYER M JUNE TORRES VINCENT & BARBARA JT TOUR-SARKISSIAN CHRISTINE ETAL TC VALUE MIN. BID 06/28/91 12,218 1,00 06/28/91 12,218 1,00 06/28/91 12,218 1,00,612 1,00 2,9 3,200 8,000 2,494 28, ,000 06/30/92 2, /30/92 2, ,70 9,400,761 1,100 6,10 1,200 46,786 7,000 66,231 12,000 06/29/90 39,20 10,000 06/29/90 60,966 3,000 3,046 1,100 2,171 1,000 3,

5 REPORT: SANTA CRUZ COUNTY 09/28/98 PROPOSED AUCTION LIST FOR 03/09/99 BY PARCEL NUMBER I&.& PAGE 4 PARCEL NUMBER ASSESSEE NAME SITUS SUP DIST DEFAULT DATE VALUE MIN. BID '- rral PAPPAS PEARL ~OULA u/w ETAL JT KASPARIAN AVEDIS & JACQUELINE c MT CHARLIE WATER COMPANY INC PHH HOMEQUITY CORPORATION 177 ADAMS RIDGE LOS GATOS WILSON WILLIAM W & PEGGY JANE WILSON WILLIAM W & PEGGY JANE PIN1 JOHN H/W JT H/W JT H/W JT DIXSON GARY L & SHELLEY L H/W JT 618 BROWNS VALLEY RD WATSONVILLE 2,9 06/30/92 7,01 06/28/91 10, , , , ,967 1,000 4,00 13,000 30,000 20,000 3,000 3,00 11,000

6 REPORT: SANTA CRUZ COUNTY 09/2/sj8 PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT PAGE District: 1 I.27 Parcel Number Assessee Name Situs 81 Other Info TRAVIS ANN L TRUSTEES ETAL 831 PAGET AV SANTA CRUZ Default Date Value 479,427 1 MiEYm 6, LIPPERT ERICA L 64 3TH AV SANTA CRUZ 41,916 13, NOLAN VES DE SHONE & MARGOT LEIGH H/W JT NOLAN VES DE SHONE & MARGOT LEIGH H/W JT 3637 HARDIN WY SOQUEL 06/29/90 43,836 7,000 06/29/90 194,864 2, NOON ARNE E S/M ETAL TC 39 BLAIR RANCH RD SCOllS VALLEY COLEY ARCHIE L & FAYE EL RANCH0 DR SANTA CRUZ 34,236 6,000 06/30/92 30,330 6, PHH HOMEQUITY CORPORATION 177 ADAMS RIDGE LOS GATOS WILSON WILLIAM W & PEGGY JANE H/W JT WILSON WILLIAM W & PEGGY JANE H/W JT , ,701 30,000 20,000 3,000 12

7 REPORT: SANTA CRUZ COUNTY PAGE 09/2/98 PROPOSED AUCTION LIST FOR BY DISTRICT r 128 District: 2 Parcel Number Assessee Name Situs & Other Info Value HETZER ARTHUR MALCOLM JR TRUSTEE ETAL TC 2,30 2 Mi E TOllON RICHARD U/M,17 SHARP JOHN EUGENE ETAL 23,20 LEllUNICH BUILDING 2,277 1,000 37,000 1, PINI JOHN 20 3, DIXSON GARY L & SHELLEY L H/W JT 618 BROWNS VALLEY RD WATSONVILLE 69,967 11,000

8 REPORT: SANTA CRUZ COUNTY PAGE 3 09/2/98 PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT I, District: 4 I.3 <. a.& \ s Parcel Assessee Name Default Value Minimum Number Situs & Other Info Date Bid ECKHARDT MARSH K & OCTAVIA S H/W JT 311,111 40, MAIN ST WATSONVILLE SALUD PARA LA GENTE 19,00, MARCHANT ST WATSONVILLE SALUD PARA LA GENTE 1,832,744 30, E BEACH ST WATSONVILLE HERNANDEZ BERNARD0 & ENEDINA JT 06/30/ , MENKER ST WATSONVILLE GOSPODNETICH C JUNE S/W 6,39 1, ROGERS ST WATSONVILLE 72

9 REPORT: SANTA CRUZ COUNTY PAGE 4 09/2/98 PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT District: Parcel Number Assessee Name Situs & Other Info CABIGAS RUBEN A & SONYA M H/W JT 33 BETHANY DR SCOllS VALLEY Default Date Value 1,064 %Y 8, GEYER RD SCOTTS VALLEY BRUNETTI JOSEPHINE P DYE JAMES WEAR S/M 833 W ZAYANTE RD FELTON ALBANESE ROBERTO M S/P PENNIMAN TITLE COMPANY INC CASTELLI GENE J LAKE BL FELTON LINANE FRANCIS J & MARGARET C NORRIS BARRY D U/M WILLIAMS CRAIG J & KIMBERLIE L H/W JT 06/30/89 17,11 29,000 06/30/89 464,226 29,000 06/30/89 464,226 29,000 06/30/89 464,226 29,000 06/30/89 423,093 27,000 06/30/89 16,44 1,00 06/29/90 2, /30/89 11,71 1,300 06/29/90 2, /30/89 2,86 2,100 06/30/89 11,71 1,300 06/30/89 12,783 10,000 06/30/89 29,381 3,000 13,446 2,600 06/30/ ,000* 72,916 12,000 06/30/92 7,941 2,200 16,14 4,300 4,606 1,100 2, ,796 1,000 12

10 REPORT: SANTA CRUZ COUNTY 09/2/98 PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT District: PAGE 131 't. 1 Parcel Number Assessee Name Situs & Other Info Default Date Value MiFEum WILLIAMS CRAIG J & KIMBERLIE L H/W JT WILLIAMS CRAIG J & KIMBERLIE L H/W JT THOMSON TERRY D AND DARLENE L 100 HWY 9 BROOKDALE SULLIVAN JOHN R & BETTY JT SULLIVAN JOHN R & BETTY JT SULLIVAN JOHN R & BETTY JT BIRMINGHAM MARK K & JOANIE M H/W JT Formerly Parcel Number , , ,932 6,000 06/28/9.l 12,218 1,00 06/28/91 12,218 1,00 06/28/91 12,218 1,00,612 1, BIRMINGHAM MARK K & JOANIE M H/W 2,9 800 Formerly Parcel Number BIRMINGHAM MARK K U/M 3,200 8, MONAN WY BOULDER CREEK Formerly Parcel Number MUKAI STEVE ETAL JT ZUVELLA MICHAEL A ETAL JT 711 ACORN DR BOULDER CREEK 2, ,020 6, FAUSET CARL JOHN 06/30/92 2, FAUSET ETHEL M 06/30/92 2, KRUSICK JOSEPHINE M/W S/S 3,70 9, WARNER ANNICE DIANE W/W,761 1, WARNER ANNICE DIANE W/W 6,10 1, QUAD DEVELOPMENT COMPANY 46,786 7, CANTON LORI D U/W ETAL TC 389 REDWOOD DR BOULDER CREEK 66,231 12, LETTERMAN RONALD J U/M 06/29/90 39,20 10,000 12

11 REPORT:A SANTA CRUZ COUNTY PAGE 6-09/2/98 PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT ) 9 District: Parcel Number Assessee Name Situs & Other Info Value MiEium LEllERMAN RONALD J U/M 06/29/90 60,966 3,000 Formerly Parcel Number

12 REPORT:, SANTA CRUZ COUNTY PROPOSED AUCTION LIST FOR 03/09/99 BY DISTRICT PAGE 7 Disjzrict: Parcel Number Assessee Name Situs & Other Info SAWYER M JUNE TORRES VINCENT & BARBARA JT TOUR-SARKISSIAN CHRISTINE ETAL TC PAPPAS PEARL VOULA U/W ETAL JT KASPARIAN AVEDIS & JACQUELINE H/W JT MT CHARLIE WATER COMPANY INC E t 06/30/92 06/28/91 Value. Mi EYm 3,046 1,100 2,171 1,000 3, ,9 1,000 7,01 4,00 10,60 13,000

HELENA T. DEVEREUX HALL

HELENA T. DEVEREUX HALL HELENA T. DEVEREUX HALL LANDMARK NUMBER: 27 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Devereux Hall 7055 Seaway Drive, Goleta Coal Oil Point, Goleta Administrative building RESOLUTION NUMBER:

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of Resolutions authorizing approval of a Class L (BYOB) Liquor Licenses for Thai Inbox, 1417 Waukegan Road and Maru Sushi, 1859 Waukegan Road AGENDA ITEM:

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

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager STAFF REPORT To: From: Coastside County Water District Board of Directors Mary Rogren, Assistant General Manager Agenda: August 14, 2018 Report Date: August 10, 2018 Subject: Resolution Adopting an Escheatment

More information

Appendix - J. Public Services. List of Parks in the County of Santa Cruz

Appendix - J. Public Services. List of Parks in the County of Santa Cruz Appendix - J Public Services List of Parks in the County of Santa Cruz Regulations and Licensing Program EIR County of Santa Cruz This Page Intentionally Left Blank. Regulations and Licensing Program EIR

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Acting Director, Parks Recreation

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of a Resolution authorizing approval of a Class F-5 Liquor License for Anthony Vince Nail Spa, 2620 Navy Boulevard AGENDA ITEM: 4.c. MEETING DATE: April

More information

2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS BETWEEN THE CITY AND VARIOUS AIRLINES TO ALLOW SUCH

2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS BETWEEN THE CITY AND VARIOUS AIRLINES TO ALLOW SUCH FILE NO. _...;:9:..::;9,.;:;,18=5=2'--- _ RESOLUTION NO. QL--"-I_-_O_~ _ 1 [Airport Lease and Use Agreement Modifications] 2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS

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

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

DABNEY CABIN. Near Manzana Creek in San Rafael Wilderness

DABNEY CABIN. Near Manzana Creek in San Rafael Wilderness DABNEY CABIN LANDMARK NUMBER: 8 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Dabney Cabin none Near Manzana Creek in San Rafael Wilderness Log cabin RESOLUTION NUMBER: 70-440 LANDMARK DATE: July

More information

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET Creation Date: 7/26/04 Source Code: COUNC Agenda Date: 8/3/04 I NVENUM : 54925 Resolution(s): Ordinance(s): Continue Date(s): Index: --Letter of County

More information

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT Attachment 1 R15-108 BACKGROUND REPORT The Trailblazer Sign System is Phase II of the County s Economic Development and Tourism related Wayfinding System. Since Board approval of R-09-401 (Attachment 2)

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday, February 11 th, 2019 at 6:00 P.M. in the Council Chambers for the purpose of

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

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

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 The Gorham Town Board held a Regular Meeting on Wednesday August 12, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote,

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

WHEREAS, a parking rate analysis was completed as part of the Boise Airport Master

WHEREAS, a parking rate analysis was completed as part of the Boise Airport Master RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY, AND TIBBS A RESOLUTION APPROVING AND ADOPTING ANNUAL MAXIMUM DAILY RATE PARKING FEE INCREASES OF FIVE PERCENT AT THE BOISE AIRPORT

More information

Equalization Report 2014 St. Clair County, Michigan

Equalization Report 2014 St. Clair County, Michigan Equalization Report 2014 St. Clair County, Michigan Prepared by: St. Clair County Equalization Department Kenneth G. Hill, Director l ST. CLAIR COUNTY BOARD OF COMMISSIONERS District 1 Steve Simasko District

More information

Santa Cruz North Interior

Santa Cruz North Interior Santa Cruz North Interior The Santa Cruz North Interior planning area includes the area commonly referred to as the San Lorenzo Valley. The greatest amount of development occurs in the communities of Boulder

More information

CONSIDER FOR ADOPTION A RESOLUTION ADOPTING THE PRIMARY EMERGENCY RESPONSE ROUTES FOR THE MENLO PARK FIRE PROTECTION DISTRICT

CONSIDER FOR ADOPTION A RESOLUTION ADOPTING THE PRIMARY EMERGENCY RESPONSE ROUTES FOR THE MENLO PARK FIRE PROTECTION DISTRICT MENLO PARK FIRE PROTECTION DISTRICT STAFF REPORT To: Board of Directors Meeting Date: 8/16/2011 From: Harold Schapelhouman, Fire Chief Item: CONSIDER FOR ADOPTION A RESOLUTION ADOPTING THE PRIMARY EMERGENCY

More information

Town of Elba Regular Town Board Meeting April 12, 2018

Town of Elba Regular Town Board Meeting April 12, 2018 Town of Elba Regular Town Board Meeting April 12, 2018 Supervisor Hynes called the meeting to order at 7:00 p.m. Those in attendance included: Supervisor Hynes Councilman Chamberlain Councilman Coughlin

More information

Santa Cruz North Interior

Santa Cruz North Interior Santa Cruz North Interior The Santa Cruz North Interior planning area includes the area commonly referred to as the San Lorenzo Valley. The greatest amount of development occurs in the communities of Boulder

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item B March 13, 2016 SUBJECT: Approval to appoint Megan Mikus as the City of Novi Representative to the Walled Lake Improvement Board. SUBMITTING DEPARTMENT: Department

More information

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE RESOLUTION R-4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A.

More information

NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017

NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017 NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017 DATE: TO: FROM: SUBJECT: September 7, 2017 Folsom City Council Robert Goss, Parks & Recreation Department Director THE JOHNNY CASH TRAIL ART EXPERIENCE

More information

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION BOARD OF COUNTY COMMISSIONERS TOWN COUNCIL JOINT INFORMATION MEETING AGENDA DOCUMENTATION PREPARATION DATE: April 28, 2016 MEETING DATE: May 2, 2016 SUBMITTING DEPARTMENT: Administration DEPARTMENT DIRECTOR:

More information

11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS

11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session May 29, 2018 11B. PUBLIC HEARING SECONDARY & UNPAVED ROAD CONSTRUCTION BUDGET PRIORITY LIST- SECONDARY AND UNPAVED ROADS This public hearing is held

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM DATE: September 12, 2016 TO: FROM: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Mike Bonin, Chair, Transportation

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

More information

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson. December 4, 2017-Special Council Meeting The City Council met in the Council Room on December 4, 2017 with the following members present: Chuck Steffenson, Monica Olson and Mayor Terry Aasness and the

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, December 20, 2011 Council Session Item G9 #2011-368 - Approving Award of Safety Glass Contract for Utilities, Public Works, and Parks Employees for 2012-2014 Staff Contact:

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and RESOLUTION 2015-056 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ADOPTING GENERAL PLAN AMENDMENTS NECESSARY FOR THE NORTH FORTY SPECIFIC PLAN. THE PLAN AREA COMPRISES APPROXIMATELY 44 ACRES

More information

San Jose Water Company

San Jose Water Company June 9 th, 2015 San Jose Water Company 110 W. Taylor St. San Jose, CA 95110 Phone 408 279-7800 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,

More information

Landscaping & Lighting Districts (LLDs) and Zones of Benefit (ZOB)

Landscaping & Lighting Districts (LLDs) and Zones of Benefit (ZOB) Landscaping & Lighting Districts (LLDs) and Zones of Benefit (ZOB) Summary Alameda County/Contra Costa County LLD (ACC-1) known as the Two County LLD 1993/1996 Six Zones of Benefit 1994-2007 - Now the

More information

Airport Director s Report. Presented at the April 6, 2016 Airport Community Roundtable Meeting SFO Aircraft Noise Abatement Office October 2015

Airport Director s Report. Presented at the April 6, 2016 Airport Community Roundtable Meeting SFO Aircraft Noise Abatement Office October 2015 Airport Director s Report Presented at the April 6, 16 Airport Community Roundtable Meeting SFO Aircraft Noise Abatement Office October 15 Monthly Noise Exceedance Report Noise Exceedances Airline Total

More information

Associated Basin(s) Following Proposed Modifications

Associated Basin(s) Following Proposed Modifications Associated (Not (Not 948 Browns Valley Rd Santa Cruz Purisima Pajaro Valley* Allan Lane Water Assoc. Valley Pajaro Valley* Aptos High School Pajaro Valley Pajaro Valley Aptos Hills MWC Pajaro Valley Pajaro

More information

City of Grand Island Tuesday, February 28, 2017 Council Session

City of Grand Island Tuesday, February 28, 2017 Council Session City of Grand Island Tuesday, February 28, 2017 Council Session Item G-8 #2017-52 - Approving Bid Award for the 2017 Asphalt Resurfacing Project No. 2017-AC-1 Staff Contact: John Collins, P.E. - Public

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 14, 2017 WHEREAS, the County of Orange ( County ), through the Board of Supervisors ( Board ), is the owner and operator of

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 462708 Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 Shirley Kreiman, Clk & Rcdr By..; I ~::::!o:::!::::~~!..!:!~~~~ RETURN TO: FILED RESOLUTION 2017-33 RESOLUTION OF INTENTION TO CREATE RURAL SPECIAL IMPROVEMENT

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 The Gorham Town Board held a regular meeting on Wednesday June 14, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote, Councilmembers;

More information

FY17BUDGET REVENUES SPECIAL ASSESSMENTS $18,56() DONATIONS INTEREST TOTAL GROSS REVENUES $18,560 MINUS5% -$928 PLUS: ~.

FY17BUDGET REVENUES SPECIAL ASSESSMENTS $18,56() DONATIONS INTEREST TOTAL GROSS REVENUES $18,560 MINUS5% -$928 PLUS: ~. -- ------- DSTRCT NAME: Hammock Woods (Final) BUDGET CATEGORES FY17BUDGET REVENUES 363.10 SPECAL ASSESSMENTS $18,56() 366.00 DONATONS 361.00 NTEREST TOTAL GROSS REVENUES $18,560 MNUS5% -$928 PLUS:. 384.00

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

AGENDA ITEM H-4 City Manager's Office

AGENDA ITEM H-4 City Manager's Office AGENDA ITEM H-4 City Manager's Office STAFF REPORT City Council Meeting Date: 7/19/2016 Staff Report Number: 16-131-CC Consent Calendar: Adopt a resolution requesting action from the Federal Aviation Administration

More information

Minutes. Village Board of Trustees. February 28, 2008

Minutes. Village Board of Trustees. February 28, 2008 Minutes Village Board of Trustees February 28, 2008 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were Mayor Donald Zeigler, Trustees Howard Miller,

More information

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: March 16, 2016 Henry R. Silverman, Chairman

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

NYE COUNTY AGENDA INFORMATION FORM

NYE COUNTY AGENDA INFORMATION FORM NYE COUNTY AGENDA INFORMATION FORM Action a Presentation a Presentation & Action I/ Department: Nye County Clerk 11 Category: Timed Agenda Item - 9:30 a.m. 11 5/3\05 Agenda Date: I Contact: Sandra Merlino

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, January 09, 2007 Council Session Item G7 #2007-6 - Approving Certificate of Final Completion for Asphalt Maintenance Project 2006-AC-1; Various Locations Throughout Grand

More information

Attachments: Negative Declaration Initial Study (CEQA 15073(c))

Attachments: Negative Declaration Initial Study (CEQA 15073(c)) NOTICE OF AVAILABILITY AND INTENT TO ADOPT AN INITIAL STUDY/NEGATIVE DECLARATION DUTRA ESTATES UNIT 5 GENERAL PLAN AMENDMENT, REZONE, TENTATIVE SUBDIVISION MAP, PLANNED DEVELOPMENT AMENDMENT, & DEVELOPMENT

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

Town of Northumberland Town Board Meeting January 9, 2014

Town of Northumberland Town Board Meeting January 9, 2014 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:36 PM by Supervisor Willard Peck. The Town Board saluted the flag prior to the Organizational Meeting. Those attending

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

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 23, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 23, Steven C. Van Vreede Councilperson Page 75 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 23, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

Rule 20A - Projects in the Queue

Rule 20A - Projects in the Queue ALAMEDA ALAMEDA HESPERIAN BLVD ENGINEERING PHASE ALBANY ALAMEDA BUCHANAN ST & MARIN AVE PH 1 ENGINEERING PHASE AMERICAN CANYON NAPA GREEN ISLAND DR PLANNING PHASE ARROYO GRANDE SAN LUIS OBISPO GRAND AVE

More information

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session LEAGUE OF CALIFORNIA City Attorneys Department 2003 ANNUAL CONFERENCE Joint City Attorney/City Clerks Session 1 UPDATING A RECORDS RETENTION SCHEDULE DETERMINE THE NEED Updating a records retention schedule

More information

Brown Ranch Marketplace Tenant Layout Site Plan April 2018

Brown Ranch Marketplace Tenant Layout Site Plan April 2018 Brown Ranch Marketplace Tenant Layout Site Plan April 2018 Mickey s Cafe G 1,349 sq.ft. Wasabi Sushi M Tipsy Gypsy FF Bike Station T Gem Show V Rabobank X Ste. Y 5,600 sq.ft. Nothing Bundt Cakes YY Brown

More information

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845 COUNTY JUDGE Doug Page 936-642-1746 Judge Page 221 doug.page@co.trinity.tx.us P.O. Box 457 fax 642-1046 Administrative 222 tcj@co.trinity.tx.us 162 W. 1st St. Court Coordinator 223 COMMISSIONER PCT. 1

More information

Airport Director s Report

Airport Director s Report Images used by SFO are Rights Managed Images and have specific usages defined. Please see photography usage guidelines document for more information and only use approved images on SFO Widen Media Collective.

More information

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS SPECIAL BOARD MEETING MINUTES August 5, 2013

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS SPECIAL BOARD MEETING MINUTES August 5, 2013 GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS SPECIAL BOARD MEETING MINUTES August 5, 2013 The special meeting of the Geauga Park District Board was held on August 5, 2013 at the Donald W. Meyer Center,

More information

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED 1 2 Ordinance No. 0 AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: / VOTE REQUIRED The Board of Supervisors of the County of Butte ordains as 7 follows:

More information

1. Greater Williamsburg Chamber and Tourism Alliance

1. Greater Williamsburg Chamber and Tourism Alliance A G E N D A JAMES CITY COUNTY BOARD OF SUPERVISORS WORK SESSION County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 26, 2016 4:00 PM A. CALL TO ORDER B. ROLL CALL C. BOARD

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

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

From: Clare Marley, AlCP ( /)7L^

From: Clare Marley, AlCP ( /)7L^ Planning Department 1500 Hwy 2, Suite 208 Sandpoint, ID 83864 (208) 265-1458 December 16, 2015 Memorandum "Pi To: Board of County Commissioners From: Clare Marley, AlCP ( /)7L^ Re: Resolution vacating

More information

SUBJECT TO CHANGE!! BERLIN TOWNSHIP

SUBJECT TO CHANGE!! BERLIN TOWNSHIP Page 1 of 5 SUBJECT TO CHANGE!! BERLIN TOWNSHIP 011-027-000-040-00 JORDAN LAKE RD, SARANAC, MI $2,300.00 BEG AT PNT ON E EDGE JORDAN LAKE HWY & S LI OF I-96 R/W, 228.83 FT S & 78.36 FT N 73 DEG 18 MIN

More information

1. CALL TO ORDER Vice Chair Blethen presided and called the Arroyo Grande Parks and Recreation Commission meeting to order at 6:36 p.m.

1. CALL TO ORDER Vice Chair Blethen presided and called the Arroyo Grande Parks and Recreation Commission meeting to order at 6:36 p.m. MINUTES CITY OF ARROYO GRANDE PARKS AND RECREATION COMMISSION WEDNESDAY, APRIL 12, 2017, 6:30 P.M. CITY COUNCIL CHAMBERS 215 E. BRANCH STREET ARROYO GRANDE, CA 93420 1. CALL TO ORDER Vice Chair Blethen

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

Holiday Lake Board of Directors Meeting Thursday, March 13, 2008

Holiday Lake Board of Directors Meeting Thursday, March 13, 2008 Holiday Lake Board of Directors Meeting Thursday, March 13, 2008 Members in Attendance: Jim Clayton, Jr., Charlie Aiels, Audrey Brickman, Dale Howe, Amy Morrow, and Duane Selken were present. Larry Ehrig

More information

SUBJECT: RESOLUTION URGING THE FEDERAL AVIATION ADMINISTRATION (FAA) TO ADDRESS INCREASED AIRCRAFT NOISE IN LOS ALTOS HILLS

SUBJECT: RESOLUTION URGING THE FEDERAL AVIATION ADMINISTRATION (FAA) TO ADDRESS INCREASED AIRCRAFT NOISE IN LOS ALTOS HILLS AGENDA ITEM #0.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council October, 0 SUBJECT: RESOLUTION URGING THE FEDERAL AVIATION ADMINISTRATION (FAA) TO ADDRESS INCREASED AIRCRAFT NOISE IN LOS ALTOS

More information

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. Present were the following Board members: Councilman Robin Lake,

More information

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014 BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS August 12, 2014 1. Call to Order - The Chairperson called the regular meeting to order at 9:06 a.m. 2. Pledge of Allegiance - Chair Jeffreys led the flag

More information

Rule 20A - Projects in the Queue

Rule 20A - Projects in the Queue ALAMEDA ALAMEDA HESPERIAN BLVD ENGINEERING PHASE ALBANY ALAMEDA BUCHANAN ST & MARIN AVE PH 1 CONSTRUCTION PHASE AMERICAN CANYON NAPA GREEN ISLAND DR ENGINEERING PHASE ARROYO GRANDE SAN LUIS OBISPO GRAND

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Community Redevelopment Agency Monday, January 22, 2018 5:00 PM Council Chambers MEMORANDUM TO: Members of the Community

More information

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America.

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America. Special Birch Run Township Planning Commission Meeting February 22, 2018 at 7:00 p.m. Birch Run Activities DBA Birch Run Speedway Birch Run Township Meeting Room 11935 Silver Creek Dr, Birch Run, Michigan

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 of Sonoma Agenda Item Summary Report Agenda Item Number: 37 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To:

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #11.B SUBJECT/TITLE: AWARD CONTRACT WITH RECWEST FOR DESIGN AND PURCHASE OF PLAYGROUND EQUIPMENT FOR DINOSAUR CAVES AND SPYGLASS PARKS RECOMMENDATION: 1. Adopt

More information

April 25, Dr. Littrell called the meeting to order at 7:06 p.m. and Mr. Dickson lead in invocation and pledge.

April 25, Dr. Littrell called the meeting to order at 7:06 p.m. and Mr. Dickson lead in invocation and pledge. The Carroll County Board of Supervisors held a budget work session on, April 25, 2011 in the Board Meeting Room of the Carroll County Governmental Center. Present were: Dr. Thomas W. Littrell David V.

More information

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007 Meeting called to order at 7:00 p.m. MEMBERS PRESENT Dennis Cebulski Kendra Barberena Carol Davis Janice Litwin Keith Postell Dennis Siedlaczek Ray Sturdy Bill Pratt arrived at 7:02 p.m. MEMBERS EXCUSED:

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, :15 a.m.

2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, :15 a.m. COUNTY COMMISSIONER, DISTRICT 2 2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, 2016 10:15 a.m. Charles Stimatze (filed 6-1-2016) 604 S Jefferson St 785-770-2535 Charles.Stimatz@gmail.com COUNTY

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County Board

More information

Florida Directory. IRS TELEPHONE DIRECTORY for Practitioners

Florida Directory. IRS TELEPHONE DIRECTORY for Practitioners Florida Directory Small Business Self-Employed Stakeholder Liaison Division IRS TELEPHONE DIRECTORY for Practitioners 10/6/2016 Appeals Appeals Customer Service Appeals Account Resolution Specialists 7

More information

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican State Auditor Tom Schweich 7144 Wydown Blvd 2/25/2014 531 St Louis MO 63105 10:41 AM Libertarian Sean O'Toole 3425 Gladstone Blvd 3/25/2014 Kansas City MO 64123 8:58 AM Constitution Rodney Farthing 3127

More information

FLORIDA PROCUREMENT TECHNICAL ASSISTANCE CENTER PROGRAM UNIVERSITY of WEST FLORIDA PENSACOLA, FL (850) FT. WALTON BEACH, FL (850)

FLORIDA PROCUREMENT TECHNICAL ASSISTANCE CENTER PROGRAM UNIVERSITY of WEST FLORIDA PENSACOLA, FL (850) FT. WALTON BEACH, FL (850) Page 1 FLORIDA PROCUREMENT TECHNICAL ASSISTANCE CENTER PROGRAM UNIVERSITY of WEST FLORIDA PENSACOLA, FL (850) 473-7806 FT. WALTON BEACH, FL (850) 301-3514 ESCAMBIA COUNTY PURCHASING CONTACTS 1 2 3 Escambia

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

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

CARVER COUNTY PLANNING COMMISSION Regular Meeting March 17, 2015 Minutes

CARVER COUNTY PLANNING COMMISSION Regular Meeting March 17, 2015 Minutes CARVER COUNTY PLANNING COMMISSION Regular Meeting Minutes Members Present: Members Late: Members Absent: Staff Present: John P. Fahey, Jim Ische, Jim Burns, Robert McNulty, Frank Mendez, Gabrielle Soojian

More information

(Lugares Gratuitos Donde Puede Llevar Sus Baterías) RECHARGEABLE OTHER All Household Batteries (except automotive) Lithium Ion.

(Lugares Gratuitos Donde Puede Llevar Sus Baterías) RECHARGEABLE OTHER All Household Batteries (except automotive) Lithium Ion. CUPERTINO Target Drop off at electronics 20745 Stevens Creek Blvd. department Cupertino, CA 95014 (408) 725-2651 10215 S. De Anza Rd. person Cupertino, CA 95014 (408) 255-7900 Ace Hardware Contact a store

More information

FLORIDA SUNSHINE CHAPTER Sunshine Chapter, a fighter, a feeder, a S.M.A.R.T. Leader, where every day is a holiday and every meal is a banquet!

FLORIDA SUNSHINE CHAPTER Sunshine Chapter, a fighter, a feeder, a S.M.A.R.T. Leader, where every day is a holiday and every meal is a banquet! SPECIAL MILITARY ACTIVE RECREATIONAL TRAVELERS In This Issue...... From the President, Susan Fortune Greetings from the South Pole! No? Not at the South Pole? Sure feels like the South Pole. Sure looks

More information

Please find the attached letter and resolution from the MPO Chair, Commissioner Richard Blattner. The original letter has been mailed to you.

Please find the attached letter and resolution from the MPO Chair, Commissioner Richard Blattner. The original letter has been mailed to you. From: Singer Kathy [mailto:singerk@browardmpo.org] Sent: Thursday, March 17, 2016 5:15 PM To: Kiar, Martin Cc: Barrocas, Scott ; Henry, Bertha ;

More information

BOARD OF COUNTY ROAD COMMISSIONERS OF SAGINAW COUNTY, MICHIGAN

BOARD OF COUNTY ROAD COMMISSIONERS OF SAGINAW COUNTY, MICHIGAN BOARD OF COUNTY ROAD COMMISSIONERS OF SAGINAW COUNTY, MICHIGAN At a meeting of the Board of County Road Commissions of Saginaw County, Michigan, held at 3020 Sheridan Avenue, in the City of Saginaw, Michigan

More information