NYE COUNTY AGENDA INFORMATION FORM

Size: px
Start display at page:

Download "NYE COUNTY AGENDA INFORMATION FORM"

Transcription

1 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 Phone: Continued from meeting of: I I Return to: Susan E. VVharff I Location: Phone: Action requested: (Include what, with whom, when, where, why, how much ($) and terms) Public Hearing and possible adoption of a Resolution pursuant to NRS for the purpose of considering complaints filed with the Nye County Clerk, alleging the existence of certain nuisances in Round Mountain, Nevada at the following address: Block 61, Lot 7, 07 acres Jefferson Street, Round Mountain, Nevada, APN # Complete description of requested action: (Include, if applicable, background, impact, long-term commitment, existing county policy, future goals, obtained by competitive bid, accountability measures) 11 Any information provided afier the agenda is published or during the meeting of the Commissioners will require you to 11 provide 10 copies: one for each Commissioner, one for the Clerk, one for the District Attorney, one for the public-and two for 11 the County Manager. Contracts or documents requiring signature must be submitted with three original copies. Expenditure Impact by FY(s): (Provide detail on Financial Form) Routina - & ADD~OV~~ (Sian,.,. & Date) 1. Dept Date t-fr [Zl No financial impact Dale 2. Date Date 0 Approved 0 Disapproved O Amended as follows:

2 AGENDA FINANCIAL FORM Agenda Item No.: 1. Department Name: 2. Financial Contact Person: Direct Phone 3. Personnel Contact Person Direct Phone 4. Was the Budget Director consulted during the completion of this form (Y or N )? 5. Does this item require a budget adjustment to be made (Y or N)? 6. Account Number Data: (Complete for all revenue and expenditure lines and for all fiscal years that are impacted. Budgeted: Y=Yes, N=No, A=Absorbed in budget (state how under "Comments" section below.) FY Budgeted Fund Dept # Function Object $ Amount 7. Comments: Completed by: S~gnalure Date:

3 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that, pursuant to NRS , a public hearing will be held by the Nye County Board of Commissioners ("Board), on the 3rd day of May, 2005, at the hour of 920 a.m., in the Commissioner's Meeting Room, 10 1 Radar Road, Tonopah, Nevada, for the purpose of considering a complaint filed with the Nye County Clterk, alleging the existence of certain nuisances in Rowfd Mountain, Nevada. Complaint: Filed by Nye County Treasurer: Block 61, Lot 7, 07 acres Jefferson Street Round Mountain, NV APN Owned by: Nye County Treasurer Trustee c/o Lambert, Clifford F. & Mary A. Have caused a nuisance by having biological hazards and hundreds of propane bottles on their property, said property being uninhabited and unsecured. Pursuant to NRS , the County Clerk informed the Board regarding the complaints and the Board thereafter took action to fix the above-noticed date, time, and place to hear the proof of the complainants and of the owner or occupants of the real property whereon the alleged nuisances are claimed to exist. The Board will proceed to hear the complaints and any opponents at the above-fixed date, time and place. The Board may adjourn the hearing from time to time, not exceeding 14 days in all. At the hearing, the Board shall receive the proofs offered to establish or controvert the facts set forth in the complaint, and on the final hearing of the complaint, the Board shall by resolution determine whether or not the alleged nuisances exist and, if one or more of them does exist, order the person or persons responsible for such nuisances to abate the same. If the order is not obeyed within five days after service of a copy upon the person or persons responsible for the nuisance, the Board shall cause the abatement of the nuisance and make the cost of abatement a special assessment against the real property. The special assessment may be collected at the same time and in the same manner as ordinary county taxes are collected, and shall be subject to the same penalties and the same procedures and sale in case of delinquency as provided for ordinary county taxes. All laws applicable to the levy, collection and enforcemenr of county taxes shall be applicable to such special assessment. Any person desiring to be heard regarding the above complaint is invited to attend and speak on the issue. 7";,I DATED this 1 day of April, , Nye County Board of Commissioners

4 Tonopah Office Nye County Courthouse Phone (775) Fax (775) PO Box 1031 Tonopah, Nevada OFFICE OF THE NYE COUNTY CLERK NYE COUNTY TONOPAH, NEVADA Sandra "Sam" Merlino Nye County Cterk Clerk, Fifth Judicial District Court Registrar of Voters Ex-Officio Clerk, Board of County Commissioners Board of Equalization Debt Management Commission Pahrump Office Government Complex Phone (775)75I-7040 Fax (775) East Basin Ave. Suite 108 Pahrump, Nevada Date: April 14, 2005 TO: Tonopah Times PO# FROM: Susan E. Wharff Deputy County Clerk RE: Notice of Public Hearing - For Nuisance Complaint filed on a property in Round Mountain Please publish the attached Notice of Public Hearing on the dates indicated on the bottom of the notice. P!ease include the Purchase Order number on your billing statement and 2 affidavits of Publication. If you should have any questions please call me at (775) Thank You!

5 Tonopah Office Nye County Courthouse Phone (775) Fax (775) PO Box 1031 Tonopah, Nevada OFFICE OF THE NYE COUNTY CLERK NYE COUNTY TONOPAN, NEVADA Sandra "Sam" Merlino Nye County Clerk Clerk, Fifth Judicial District Court Registrar of Voters Ex-Officio Clerk, Board of County Commissioners Board of Equalization Debt Management Commission Pahrump Office Government Complex Phone (775) Fax (775) East Basin Ave Su~te 108 Pahrump, Nevada Date: April 14, 2005 TO: Pahmp Valley Times PO#,,,,7..t -- FROM: Susan E. Wharff Deputy County Clerk RE: Notice of Public Hearing - For Nuisance Complaint filed on a property in Round Mountain Please publish the attached Notice of Public Hearing on the dates indicated on the bottom of the notice. If you should have any questions please call me at (775) Thank You!

6 March 16, 2005 Candice Trumrnell, Chair Joni Eastley, Vice Chair Midge Carver, Cornrnissioner Patricia Cox, Comlissioner Gary Hollis, Commissioner Sandra L. Merlino, Ex-officio Clerk of the Board Tonopah Office PO Box 1531 Tonopah, NV Dear Sandra L. Merlino, Ex-officio Clerk of the Board: Pursuant to Nevada Revised Statutes (NRS) , Abatement of nuisances: Complaint; notice, hearing; order; enforcement of order; costs; alternative procedures, I, Toni North, Chief Deputy Treasurer am malting a formal complaint to the Nye County Board of Commissioners regarding the hazardous and unsafe condition of the listed property. The property is currently Nye County Treasurer Trust Property. This complaint is regarding the hazai-dous condition of the listed property. PROPERTY OWER: Nye County Treasurer Trustee C/O Lambert, Clifford F. & Mary A. (Deceased) PROPERTY ADDRESS Block 6 1, Lot 7, 07 Acres Jefferson Street Round mountain, NV Assessors Parcel Number:

7 -Aqxadoxd pne asnoy ayx aptsut punoxe bu~aei sat3;oq asaq? 20 spaxpuny axe ayq?noybnoxy? sadaj uemny s~ axay? f2?jnsa~ r se pue qattoa -E sqayxq pasn qxaque~ -1eaq KO bu~qmnid xoop~y ou ~ GTN a3uaptsax QPMP se saxoq pup u~ pani~ ay passed Ai~uanbasqns pup amoy bcysxnu e oquy papid SPM xraque? axogaa e.f3vyaq 3~ 3: ar~p aduaptsax ay? 50 saxn?aid ayp2 03 sea sryx lo; asodmd Ap.2

8

9

10

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

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a

ORDINANCE NO Section 2. That the Revised Ordinances of Sioux Falls, SD, are hereby amended by adding a 1st Reading: 11/8/10 2nd Reading: 11/15/10 Date Adopted: 11/15/10 Date Published: 11/19/10 Effective Date: 12/9/10 ORDINANCE NO. 78-10 AN ORDINANCE OF THE CITY OF SIOUX FALLS, SD, AMENDING THE REVISED

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

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

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

CITY CLERK. Toronto International Festival Caravan (Various Wards)

CITY CLERK. Toronto International Festival Caravan (Various Wards) CITY CLERK Clause embodied in Report No. 3 of the, as adopted by the Council of the City of Toronto at its meeting held on April 16, 17 and 18, 2002. 3 Toronto International Festival Caravan (Various Wards)

More information

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division 2018 Ferry Fare Revenue Target Report Skagit County Public Works Department 2018 Ferry Fare Revenue Target Report The following report is

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

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

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

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 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

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

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION

This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION ENTERED FEB 28 2003 This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON WA 47 In the Matter of the

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

NYE COUNTY AGENDA INFORMATION FORM. Li No financial impact. fem. General road report by Public Works Director

NYE COUNTY AGENDA INFORMATION FORM. Li No financial impact. fem. General road report by Public Works Director NYE COUNTY AGENDA INFORMATION FORM lxi Action II Presentation II Presentation & Action Department: Agenda : Category: Regular Agenda Item October 2, 2018 Contact: Tim Dahi, Director Phone: 775-751-6277

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

AGENDA Addendum 1 Special Meeting of the Board of City Commissioners June 6, :30 pm City Hall Williston, North Dakota

AGENDA Addendum 1 Special Meeting of the Board of City Commissioners June 6, :30 pm City Hall Williston, North Dakota AGENDA Addendum 1 Special Meeting of the Board of City Commissioners June 6, 2018-3:30 pm City Hall Williston, North Dakota 1. Roll Call of Commissioners 2. Farm Plan Group 1 Bid Award 3. Farm Plan Group

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

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports Ti\'i March 6, 2014 LAX LA/Ontario Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean O. Burton President Valeria C, Velasco Vice President

More information

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD Public Notice March 10, 2016 Subject Property: 812 Johnson Road (404 Haven Hill Road) Lot 1, District Lot 188, Similkameen Division Yale District, Plan 9969 Application: Rezone PL2016-7610 R.P. 13150 In

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

Greater Orlando Aviation Authority Orlando International Airport One Jeff Fuqua Boulevard Orlando, Florida Memorandum TO: FROM:

Greater Orlando Aviation Authority Orlando International Airport One Jeff Fuqua Boulevard Orlando, Florida Memorandum TO: FROM: Greater Orlando Aviation Authority One Jeff Fuqua Boulevard Orlando, Florida 32827-4399 Memorandum TO: FROM: Participating Airlines Phil Brown, Executive Director DATE: SUBJECT: Rate Methodology for FY

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

AGENDA GUEMES ISLAND FERRY OPERATIONS PUBLIC FORUM

AGENDA GUEMES ISLAND FERRY OPERATIONS PUBLIC FORUM AGENDA GUEMES ISLAND FERRY OPERATIONS PUBLIC FORUM Wednesday, August 17, 211 6: p.m. Guemes Island Community Hall ~ 7549 Guemes Island Road Thank you for attending the second Annual Public Forum in 211.

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01418 December 12, 2017 Consent Item 10 Title: Designating the Miller Regional Park Parking Lots

More information

Estimated operating transfers in - - 2,679, , ,698,323 4,388, , ,810

Estimated operating transfers in - - 2,679, , ,698,323 4,388, , ,810 REVENUE, EXPENDITURES AND CHANGES IN FUND BALANCE ALL GOVERNMENTAL FUND TYPES YEAR ENDED JUNE 30, 2015 Camp Drug General General Brownfield West Dbn East Dbn Component Major Local Dearborn Law Designated

More information

Estimated operating transfers in - - 4,427, , ,538 4,845, , , ,664

Estimated operating transfers in - - 4,427, , ,538 4,845, , , ,664 REVENUE, EXPENDITURES AND CHANGES IN FUND BALANCE ALL GOVERNMENTAL FUND TYPES YEAR ENDED JUNE 30, 2016 Camp Drug General General Brownfield West Dbn East Dbn Component Major Local Dearborn Law Designated

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

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

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

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

Great Yarmouth and Waveney Mind Complaints Policy

Great Yarmouth and Waveney Mind Complaints Policy 1 Policy Statement Great Yarmouth and Waveney Mind Complaints Policy 1.1 Great Yarmouth and Waveney Mind aims to deal fairly, openly, systematically and in a timely manner with complaints about Great Yarmouth

More information

AIRPORT NOISE AND CAPACITY ACT OF 1990

AIRPORT NOISE AND CAPACITY ACT OF 1990 AIRPORT NOISE AND CAPACITY ACT OF 1990 P. 479 AIRPORT NOISE AND CAPACITY ACT OF 1990 SEC. 9301. SHORT TITLE This subtitle may be cited as the Airport Noise and /Capacity Act of 1990. [49 U.S.C. App. 2151

More information

Unclaimed Property. What Is It & What To Do With It. Susan Vance Compliance Officer, FSITrack

Unclaimed Property. What Is It & What To Do With It. Susan Vance Compliance Officer, FSITrack Unclaimed Property What Is It & What To Do With It Susan Vance Compliance Officer, FSITrack What is Unclaimed Property? Intangible property needing to be reunited with its owner U/P Filing Applies To..

More information

EXHIBIT E to Signatory Airline Agreement for Palm Beach International Airport RATE AND FEE SCHEDULE

EXHIBIT E to Signatory Airline Agreement for Palm Beach International Airport RATE AND FEE SCHEDULE EXHIBIT E to Signatory Airline Agreement for Palm Beach International Airport RATE AND FEE SCHEDULE SECTION I - DEFINITIONS The following words, terms and phrases used in this Exhibit E shall have the

More information

AGENDA. Call to Order ~ Roll Call. Public Comments (Non Agenda Items). Commissioners and Manager Comments.

AGENDA. Call to Order ~ Roll Call. Public Comments (Non Agenda Items). Commissioners and Manager Comments. Lea County Board of County Commissioners Regular Meeting Thursday, February 7, 2019 9:00 A.M. Lea County Courthouse - Commission Chambers 100 North Main Avenue, Lovington, New Mexico Notice of this Meeting

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 631 2017-2018 Representatives Hughes, Patterson A B I L L To amend sections 1711.53, 1711.55, and 1711.99 and to enact section 1711.552 of the Revised Code

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

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

PETITION TO PUT THE RATE OF FARE BACK ON THE DOORS OF TAXICABS

PETITION TO PUT THE RATE OF FARE BACK ON THE DOORS OF TAXICABS February 6th, 2018 ATTN: Commissioner Meera Joshi New York City Taxi and Limousine Commission 33 Beaver Street New York, NY 10004 PETITION TO PUT THE RATE OF FARE BACK ON THE DOORS OF TAXICABS PETITION

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: April 9, 2012 Item Title: Photo Enforcement at Railroad Crossings Action Requested: Approval For discussion Feedback requested For your information Staff Contact:

More information

Capital Metropolitan Transportation Authority. Monthly Performance Report

Capital Metropolitan Transportation Authority. Monthly Performance Report Capital Metropolitan Transportation Authority Monthly Performance Report AUGUST 2010 Ridership Report August 23, 2010 Budget to Actual Ridership Budget Target: 2,290,590 Actual: 2,300,796 Ridership Comparison

More information

(a) Regular Council Meeting Minutes of Monday, June 16 th,

(a) Regular Council Meeting Minutes of Monday, June 16 th, THE CORPORATION OF THE TOWNSHIP OF SPALLUMCHEEN AGENDA REGULAR MEETING OF COUNCIL COUNCIL CHAMBERS 4144 SPALLUMCHEEN WAY MONDAY, JULY 14 th, 2014 at 7:00 P.M. 1. CALL TO ORDER: 2. APPROVAL OF THE AGENDA:

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

CHARTER SIGNATURE SCHOOL

CHARTER SIGNATURE SCHOOL CHARTER OF SIGNATURE SCHOOL June 30, 2014 THIS CHARTER AGREEMENT is made and entered into this 30 th day of June, 2014, by and between THE SIGNATURE SCHOOL, INC., a not-for-profit corporation granted 501(c)(3)

More information

118 Lion Blvd PO Box 187 Springdale UT * fax

118 Lion Blvd PO Box 187 Springdale UT * fax 118 Lion Blvd PO Box 187 Springdale UT 84767 * 435-772-3434 fax 435-772-3952 MINUTES OF THE SPRINGDALE HISTORIC PRESERVATION COMMISSION REGULAR MEETING ON MONDAY OCTOBER 30, 2017 AT 4:00 PM, AT TOWN HALL,

More information

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance.

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance. TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 22, 2014

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 22, 2014 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 22, 2014 DATE: January 23, 2014 SUBJECT: Request to authorize advertisement of a public hearing to consider an ordinance amending

More information

Los Angeles World Airports

Los Angeles World Airports : Los Angeles World Airports TM RESOLUTION NO. 26187 LAX Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION. INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No. 326. Unclaimed Moneys. () ADMINISTRATION. GENERAL ANNOTATION. As at 13 February 1976 (the date of gazettal of the most comprehensive allocation of responsibilities

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS Larry Morelock-Chair, Alvin Osborn-Vice-Chair, John Sundgren, Rodrigo Flores, Ryan Smith, and Michael Bodine.

More information

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS Commissioners: Jon F. Vein, President; Otto Padron, Vice President; Jeremy Bernard; Ana Cubas; Stella T. Maloyan Members

More information

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab Municipality: HUNTINGTON WV State Auditor - Local Government Services Division Fiscal Year: 2016-2017 Original Revised Original Revised Revenues General General Coal Coal Fund Fund Fund Fund REVENUES 295

More information

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan. Yerington, Nevada September 29, 2016 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

Maximum Levels of Airport Charges

Maximum Levels of Airport Charges Maximum Levels of Airport Charges Annual Compliance Statement for 24 September to 31 December 2003 and for the Regulatory Period 20 and Provisional Price Caps for the Regulatory Period 20 Commission Paper

More information

WORKSHOP NOTICE AND AGENDA

WORKSHOP NOTICE AND AGENDA STATE OF NEVADA Brian Sandoval Governor Don Soderberg Director Renee L. Olson Administrator Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson

More information

Limited English Proficiency Plan

Limited English Proficiency Plan Limited English Proficiency Plan City of Boulder City Boulder City Municipal Airport Title IV Program, 49 CFR 21 About The Airport Boulder City Municipal Airport (BVU) is the third busiest airport in the

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

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23 Case 3:15-cv-05150-RBL Document 41-1 Filed 07/31/15 Page 1 of 23 Attachment 1 FINAL ORDER & JUDGMENT APPROVING CLASS ACTION SETTLEMENT - 018 Case 3:15-cv-05150-RBL Document 41-1 Filed 07/31/15 Page 2 of

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.

More information

Shuttle Membership Agreement

Shuttle Membership Agreement Shuttle Membership Agreement Trend Aviation, LLC. FlyTrendAviation.com Membership with Trend Aviation, LLC. ("Trend Aviation") is subject to the terms and conditions contained in this Membership Agreement,

More information

Los Angeles World Airports

Los Angeles World Airports . i Los Angeles World Airports TM RESOLUTION NO. 26228 i LAX Van Nuys City of Loa Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

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

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS AGENDA MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, 2017 6:00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS RICK KLEMUNDT CHAIRPERSON MIKE TORRES VICE-CHAIRPERSON MICHAEL

More information

ORDINANCE NO WHEREAS, there was a need to emphasize that adequate screening is now required for parked recreational vehicles.

ORDINANCE NO WHEREAS, there was a need to emphasize that adequate screening is now required for parked recreational vehicles. ORDINANCE NO. 1385 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON REVISING CHAPTER 10.16 OF THE BONNEY LAKE MUNICIPAL CODE WITH REGARDS TO THE REGULATION OF RECREATIONAL

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

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR DEPARTMENT OF AVIATION AIR WISCONSIN AIRLINES CORPORATION REVENUE AND CONTRACT COMPLIANCE AUDIT OCTOBER 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County

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

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance.

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance. TENSAS BASIN LEVEE DISTRICT JUNE 12, 2018 The Board of Commissioners of the Tensas Basin Levee District met for its regular meeting Tuesday, June 12, 2018 at 9:30 A. M. in its office located at 505 District

More information

Mainelli Wagner & Associates, Inc.

Mainelli Wagner & Associates, Inc. www.mwaeng.com Mainelli Wagner & Associates, Inc. 6920 Van Dorn Street, Suite A, Lincoln, NE 68506 Phone: (402) 421-1717 Fax: (402) 421-6061 December 21, 2018 To whom it may concern: The Colfax County

More information

CITY OF ANAHUAC ORDINANCE NO RECREATIONAL VEHICLE PARKS

CITY OF ANAHUAC ORDINANCE NO RECREATIONAL VEHICLE PARKS CITY OF ANAHUAC ORDINANCE NO. 2014-04-04 RECREATIONAL VEHICLE PARKS AN ORDINANCE OF THE CITY OF ANAHUAC, TEXAS REGARDING THE PLACING AND LOCATION OF RECREATIONAL VEHICLE PARKS TO BE LOCATED WITHIN THE

More information

Attorney for Derrek Skinner, Pedro Hernandez and Jeanne Walker IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA BILLINGS DIVISION

Attorney for Derrek Skinner, Pedro Hernandez and Jeanne Walker IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA BILLINGS DIVISION Case 1:18-cv-00040-SPW Document 18 Filed 04/02/18 Page 1 of 11 Kevin Gillen Deputy Yellowstone County Attorney Yellowstone County Courthouse, Room 701 P.O. Box 35025 Billings, Montana 59107-5025 (406)

More information

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE Y a 1 MT 1 BY esil fdl Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: Approved by.' Aura Moore, Chief Informatioñ Officer / Reviewed by:. - 7n7 gistu, Chief Operating

More information

FIRE DEPARTMENT MEMORANDUM

FIRE DEPARTMENT MEMORANDUM FIRE DEPARTMENT MEMORANDUM October 27, 2014 TO: FROM: SUBJECT: City Council Jim Jensen, Fire Chief Second reading, public hearing, and action on a proposed ordinance updating Janesville s outdoor burning,

More information

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 March 30, 2010 CALL TO ORDER: Chairman Foote called the meeting to order at 7:30 P.M. PLEDGE

More information

Case 1:16-cv JL Document 10 Filed 10/21/16 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

Case 1:16-cv JL Document 10 Filed 10/21/16 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE Case 1:16-cv-00290-JL Document 10 Filed 10/21/16 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE ZAP D GAMES, L.L.C., a ) New York Limited Liability Company; ) ZEV SHLASINGER,

More information

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DATE: December 11, 2015 TO: FROM: SUBJECT: City Council Kevin Cricchio, AICP Associate Planner Department of Planning, Community & Economic Development

More information

Tuesday, September 25, 2018 BOARD OF PILOT COMMISSIONERS FOR HARRIS COUNTY PORTS

Tuesday, September 25, 2018 BOARD OF PILOT COMMISSIONERS FOR HARRIS COUNTY PORTS Tuesday, September 25, 2018 BOARD OF PILOT COMMISSIONERS FOR HARRIS COUNTY PORTS 9:15 a.m. 111 East Loop North Houston, TX 77029 Fourth Floor Boardroom A. CALL TO ORDER B. CHAIRMAN'S REMARKS C. APPROVAL

More information

February 2, Re: DOCKET REFERENCE NO

February 2, Re: DOCKET REFERENCE NO PPGMR LAW, PLLC 101 MORGAN KEEGAN DRIVE, SUITE A LITTLE ROCK, AR 72202 P.O. BOX 251618 LITTLE ROCK, AR 72225-1618 TEL: (501) 603-9000 FAX: (501) 603-0556 PPGMRLAW.COM LITTLE ROCK EL DORADO JAMES D. RANKIN

More information

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, 2011 8:30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM Pledge of Allegiance ACTION ITEMS APPROVAL OF MINUTES of the Regular Meeting of

More information

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707)

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707) SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA 95404 (707) 565-2577 www.sonomalafco.org Item 4.2 Staff Report Meeting Date: February 6, 2019 Agenda No. Item 4.2

More information

RHYMERS TOWER, EARLSTON SCOTTISH BORDERS COUNCIL 15 DECEMBER Report by Chief Executive

RHYMERS TOWER, EARLSTON SCOTTISH BORDERS COUNCIL 15 DECEMBER Report by Chief Executive RHYMERS TOWER, EARLSTON Report by Chief Executive SCOTTISH BORDERS COUNCIL 15 DECEMBER 2016 1 PURPOSE AND SUMMARY 1.1 The purpose of this Report is to update the Council on the ownership of Rhymers Tower,

More information

PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW. Presented by Dean Grandin, AICP ZON

PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW. Presented by Dean Grandin, AICP ZON PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW Presented by Dean Grandin, AICP Short Ave. S. Parramore St. On/Off Ramps between I-4 & SR408/East-West Xpwy. Request The applicant is requesting a

More information

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 President William F. Sexton called the meeting to order by leading the Pledge of Allegiance to the Flag. Present were Vice President Jon Granat, and Council

More information

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt.

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt. Town of Perryville Town Meeting Minutes ATTENDANCE: Mayor: James Eberhardt, Commissioners: Barbara Brown, Alan Fox, Ray Ryan, Town Administrator: Denise Breder and Police Chief Wernz. The Town of Perryville

More information

5) Old Business (Public discussion permitted) a) Update and Discussion on the Runway Shortening Project Phase 2

5) Old Business (Public discussion permitted) a) Update and Discussion on the Runway Shortening Project Phase 2 Commissioner Peter Donald, Chair Commissioner Andrew Wilder, Vice Chair Commissioner Lael R. Rubin Commissioner Joe Schmitz Commissioner Chris Waller Special Meeting of SANTA MONICA AIRPORT COMMISSION

More information

DEPARTMENT OF HOMELAND SECURITY. U.S. Customs and Border Protection. 19 CFR Part 122. CBP Dec

DEPARTMENT OF HOMELAND SECURITY. U.S. Customs and Border Protection. 19 CFR Part 122. CBP Dec This document is scheduled to be published in the Federal Register on 09/26/2014 and available online at http://federalregister.gov/a/2014-22939, and on FDsys.gov 9111-14 DEPARTMENT OF HOMELAND SECURITY

More information

CITY OF PALM SPRINGS FINANCING AUTHORITY CITY OF PALM SPRINGS

CITY OF PALM SPRINGS FINANCING AUTHORITY CITY OF PALM SPRINGS CITY OF PALM SPRINGS FINANCING AUTHORITY $12,720,000 Airport Passenger Facility Charge Revenue Bonds, Series 1998 (Palm Springs Regional Airport) Issue Date: June 3, 1998 CITY OF PALM SPRINGS $12,115,000

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2015-15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AUTHORIZING SUBMISSION OF A GRANT APPLICATION TO THE FEDERAL AVIATION ADMINISTRATION (FAA) FOR PARTICIPATION IN THE 2015 MILITARY

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

More information

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements NIAGARA MOHAWK POWER CORPORATION Procedural Requirements Initial Effective Date: November 9, 2015 Table of Contents 1. Introduction 2. Program Definitions 3. CDG Host Eligibility Provisions 4. CDG Host

More information

Flying Cloud Airport Joint Airport Zoning Board. 27 February 2018 Public Hearing #1 Overview of Proposed Airport Zoning Ordinance

Flying Cloud Airport Joint Airport Zoning Board. 27 February 2018 Public Hearing #1 Overview of Proposed Airport Zoning Ordinance Flying Cloud Airport Joint Airport Zoning Board 27 February 2018 Public Hearing #1 Overview of Proposed Airport Zoning Ordinance Presentation Agenda Purpose & Goals Review of FCM Zoning Historical Timeline

More information