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.

Size: px
Start display at page:

Download "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."

Transcription

1 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. County Commission Chamber Indian River County Administration Complex th Street, Building A Vero Beach, Florida, COUNTY COMMISSIONERS Gary C. Wheeler, Chairman District 3 Joseph A. Baird, County Administrator Sandra L. Bowden, Vice Chairman District 5 William G. Collins II, County Attorney Wesley S. Davis District 1 Jeffrey K. Barton, Clerk to the Board Joseph E. Flescher District 2 Peter D. O Bryan District 4 1. CALL TO ORDER 9:00 A.M. PAGE 2. INVOCATION Jim Davis, Public Works Director 3. PLEDGE OF ALLEGIANCE Commissioner Peter D. O Bryan 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 5. PROCLAMATIONS and PRESENTATIONS A. Presentation of Proclamation Honoring the PACE Program of Indian River County 1 6. APPROVAL OF MINUTES A. Regular Meeting of October 23, 2007 November 13, 2007 Page 1 of 5

2 7. CONSENT AGENDA PAGE A. Approval of Warrants October 26 to November 1, 2007 (memorandum dated November 1, 2007) 2-8 B. Permission to Advertise for Public Hearing: An Ordinance Amending the County Code of Indian River County, Property Maintenance Code (memorandum dated October 31, 2007) 9 C. Bella Rosa Subdivision (Plat-Over-Site-Plan) (memorandum dated November 6, 2007) D. Proclamation Honoring Tracy Quinlan on Her Retirement From Indian River County Board of County Commissioners Department of Sandridge Golf Club E. Proclamation Honoring Ron Callahan on His Retirement from Indian River County Board of County Commissioners Department of Public Works Engineering Division F. Dasie Hope Center/Douglas School Private Lift Station and Force Main, Work Authorization Directive No , UCP No. 2940, Approval of Final Payment to Contractor and Release of Retainage (memorandum dated October 23, 2007) G. Out of County Travel for the County Administrator (memorandum dated November 7, 2007) H. Dori Slosberg Driver Education Safety Act, Indian River County Traffic Education Program Trust Fund (memorandum dated November 7, 2007) CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9. PUBLIC ITEMS A. PUBLIC HEARINGS 1. County Initiated Request to Amend the Capital Improvements Element of the Comprehensive Plan (memorandum dated November 5, 2007) Legislative November 13, 2007 Page 2 of 5

3 9. PUBLIC ITEMS (CONT D.) PAGE B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS None 10. COUNTY ADMINISTRATOR MATTERS None 11. DEPARTMENTAL MATTERS A. Community Development None B. Emergency Services None C. General Services 1. Policy on Use of Conference Rooms in New County Administrative Buildings (memorandum dated November 6, 2007) D. Human Resources None E. Human Services None F. Leisure Services None G. Office of Management and Budget None November 13, 2007 Page 3 of 5

4 11. DEPARTMENTAL MATTERS PAGE H. Recreation None I. Public Works None J. Utilities Services 1. Amendment No. 1 to Work Order No. 4 with Schulke, Bittle and Stoddard, L.L.C. for Engineering Services to Design Master Planned Water Main at Vero Lake Estates UCP 2958 (memorandum dated October 24, 2007) South County Reverse Osmosis Plant FDEP Permit Renewal for Demineralized Concentrate Disposal, Work Order No. 6 Professional Services to Kimley-Horn & Associates, Inc., Amendment No. 3 to Work Order No. 6 (memorandum dated October 30, 2007) Vista Royale, Vista Gardens, Grand Royale and Vista Villas Condominiums Fire Hydrant Replacement Project, Labor contract Work, Authorization Directive No , UCP No (memorandum dated October 22, 2007) th Place, A Portion of Indian River Acres Petition Water Service, Indian River County Project No. UCP-2953 (memorandum dated October 31, 2007) COUNTY ATTORNEY MATTERS A. Request Policy Direction on Terms of Lease for Gifford Park Security House (memorandum dated November 6, 2007) COMMISSIONERS ITEMS A. Commissioner Gary C. Wheeler, Chairman None B. Commissioner Sandra L. Bowden, Vice Chairman None November 13, 2007 Page 4 of 5

5 13. COMMISSIONERS ITEMS (CONT D.) PAGE C. Commissioner Wesley S. Davis None D. Commissioner Joseph E. Flescher None E. Commissioner Peter D. O Bryan 1. Requesting a Letter of Support to the City of Sebastian to Adopt a Resolution to Become a Certified Florida Green Local Government (memorandum dated November 1, 2007) SPECIAL DISTRICTS AND BOARDS A. Emergency Services District None B. Solid Waste Disposal District None C. Environmental Control Board None 15. ADJOURNMENT Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based. Anyone who needs a special accommodation for this meeting may contact the County s Americans with Disabilities Act (ADA) Coordinator at (772) (TDD # ) at least 48 hours in advance of meeting. The full agenda is available on line at the Indian River County Website at The full agenda is also available for review in the Board of County Commission Office, the Indian River County Main Library, the IRC Courthouse Law Library, and the North County Library. Commission Meeting may be broadcast live by Comcast Cable Channel 27 Rebroadcasts continuously with the following proposed schedule: Wednesday at 9:00 a.m. until 5:00 p.m., Thursday at 1:00 p.m. through Friday Morning, and Saturday at 12:00 Noon to 5:00 p.m. November 13, 2007 Page 5 of 5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167

168

169

170

171

172

173

174

175

176

177

178

179

180

181

182

183

184

185

186

187

188

189

190

191

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

~ 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

~ 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, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00

More information

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6 Agenda Okaloosa County Board of Commissioners Tuesday, April 16, 2019 8:30 AM Okaloosa County Administration Building In accordance with Section 286.011, Florida Statutes, this meeting was publicly noticed

More information

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018 Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR NOTE: DELIVERY DEADLINE ON ALL SUBMITTALS, INCLUDING ONLINE, IS 12:00 NOON ALL DRAWINGS SUBMITTED MUST BE BLACKLINE,

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

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

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

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

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

CITY OF JACKSONVILLE BEACH, FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Tuesday, October 8, 2013 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at

More information

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall OWOSSO Parks & Recreation Commission Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall MEMORANDUM 301 W. MAIN OWOSSO, MICHIGAN 48867-2958 WWW.CI.OWOSSO.MI.US DATE: June

More information

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, 2015 4:00 p.m. Leisure Square, Vero Beach, Florida 1. CALL TO ORDER 2. APPROVAL OF MINUTES A) March 10, 2015 3. CITIZEN INPUT 4. NEW BUSINESS

More information

DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES

DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES DEVELOPMENT DEPARTMENT 120 Gary Wade Boulevard Sevierville, TN 37862 (865) 453-5504 seviervilletn.org Pamela S. Caskie, Development Director Judith

More information

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS A G E N D A TO FROM RE Chairman - Members Melbourne Airport Authority Executive Director AGENDA for Wednesday, November 19, 2014, 8:30 am Regular Meeting of the Airport Authority To be held at the new

More information

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.).

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.). 075966 THE BOARD OF WHITMAN COUNTY COMMISSIONERS met in their Chambers in the Whitman County Courthouse, Colfax, Washington for Monday, November 3, 2014 at 9:00 a.m. Chairman Arthur D Swannack, Dean Kinzer

More information

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M. The Lynn Haven City Commission held a workshop on Monday, October 24, 2016 at 4:00 p.m. in The Chambers to discuss upcoming special events and a proposed splash park at Kinsaul Park. The public was invited

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS May 8, 2018 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:33 p.m. on

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

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (P&Z) on Thursday, May 22

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Monday, March 12, 2018 10:00 a.m. Case Docket 1. CALL TO ORDER 10:00 A.M. 2. PLEDGE OF

More information

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, June 1, :00 A.M. AGENDA

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, June 1, :00 A.M. AGENDA AVIATION AUTHORITY REGULAR BOARD MEETING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport AGENDA Any person who desires to appeal any decisions made at this meeting will need a record

More information

Minutes- Board of Directors JUNE 5, 2018 Page 1

Minutes- Board of Directors JUNE 5, 2018 Page 1 LUBBOCK COUNTY WATER CONTROL & IMPROVEMENT DISTRICT NO. 1 9999 High Meadow Road Lubbock, TX 79404 Administration Office: (806)747-3353 Fax:(806)747-3714 Minutes CALLED MEETING OF THE BOARD OF DIRECTORS

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

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

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 BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, APRIL 20, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Rev. Mark Gooden, Munsey Memorial United Methodist Church B. Pledge of Allegiance to the Flag II.

More information

COMMISSION. AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543

COMMISSION. AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543 TRAFFIC PARKING COMMISSION AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543 March 8 th, 2016 9:00 AM If you wish to make a

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

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

More information

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

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS John Sundgren - Chair, Alvin Osborn - Vice-Chair, Michael Bodine, Desmond Johnston, and Ryan Smith AGENDA SPECIAL

More information

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046 SARPY COUNTY Department of Planning & Building Sarpy County Courthouse Annex 1261 Golden Gate Drive, Suite 2E Papillion, Nebraska 68046 Phone (402) 593-2156 - Fax (402) 593-4335 Ken Tex, Planning & Zoning

More information

REPORTS: 2. LC-774 (lot-combination) (CD 4) Location: Northwest corner of East 11 th Street South and South Atlanta Avenue

REPORTS: 2. LC-774 (lot-combination) (CD 4) Location: Northwest corner of East 11 th Street South and South Atlanta Avenue TULSA METROPOLITAN AREA PLANNING COMMISSION Meeting No. 2723 June 1, 2016, 1:30 PM 175 East 2 nd Street, 2 nd Level, One Technology Center Tulsa City Council Chamber CONSIDER, DISCUSS AND/OR TAKE ACTION

More information

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

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: March 30, 2010 7:30 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

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

City of Sachse, Texas Page 1

City of Sachse, Texas Page 1 City of Sachse, Texas Meeting Agenda Parks and Recreation Board Thursday, June 8, 2017 7:00 PM Council Chambers The Park and Recreation Board of the City of Sachse will hold a Regular Meeting on Thursday,

More information

M E M O R A N D U M. Fargo Planning (Derrick LaPoint) & Interstate Parking (Andy Renfrew)

M E M O R A N D U M. Fargo Planning (Derrick LaPoint) & Interstate Parking (Andy Renfrew) PLANNING AND DEVELOPMENT 200 3 rd Street North Fargo, North Dakota M E M O R A N D U M INTERSTATE PARKING 502 NP Avenue North Fargo, North Dakota TO: FROM: Parking Commission Members Fargo Planning (Derrick

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

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

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.).

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.). REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, FEBRUARY, 20, 2012 at 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER: 2.

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

TOURIST DEVELOPMENT COUNCIL

TOURIST DEVELOPMENT COUNCIL TOURIST DEVELOPMENT COUNCIL There was a meeting of the Indian River County (IRC) Tourist Development Council (TDC) on Wednesday, August 21, 2013, at 2:00 p.m. in the Commission Chambers of the County Administration

More information

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart Monday through Thursday, closed Friday Hours: 6:30 a.m. 4:30 p.m. Meeting: First

More information

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS Mason County Commission Chambers, 411 North 5th Street, Shelton, WA JULY 11, 2017

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS Mason County Commission Chambers, 411 North 5th Street, Shelton, WA JULY 11, 2017 BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS Mason County Commission Chambers, 411 North 5th Street, Shelton, WA JULY 11, 2017 1. Call to Order - The Chairperson called the regular meeting to order

More information

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, 2015-6:00 p.m. City Hall - 16 Colomba Road - DeBary, Florida I. Call to Order II. III. IV. Format for Proceedings/Roll Call Agenda

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

September 17, 2018 Emmaus Borough Council Agenda September 17, :00 PM

September 17, 2018 Emmaus Borough Council Agenda September 17, :00 PM September 17, 2018 Emmaus Borough Council Agenda September 17, 2018 7:00 PM 1. Call to Order 2. Pledge of Allegiance 3. Personal Appeals, Part I 4. Community Minute 5. Special ations 5.a. Volunteer of

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

Present for the meeting was: Commissioners Jordon Stoddard, Lee Miller and Bill Baxter

Present for the meeting was: Commissioners Jordon Stoddard, Lee Miller and Bill Baxter FREMONT COUNTY COMMISSIONERS PUBLIC HEARING ROAD VALIDATION/ VACATION HEARING FOR NORTHEAST SAGEHEN DRIVE/MORNING DEW DR HELD AT THE FREMONT COUNTY ANNEX December 18, 2017 7:00PM Present for the meeting

More information

CITY OF PRINCE ALBERT

CITY OF PRINCE ALBERT CITY OF PRINCE ALBERT COUNCIL REGULAR MEETING AGENDA TUESDAY, OCTOBER 11, 2016 5:00 P.M. COUNCIL CHAMBER CITY HALL 1. CALL TO ORDER: 2. PRAYER: Mayor G. Dionne will call the meeting to Order and remind

More information

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo.

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MAY 8, 2013 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. Also present

More information

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, 2015 6:00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Carmen DiCenso called the meeting to order at 6:00 p.m. All rose and

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 Pledge of Allegiance recited. Council President Jerome Ogden called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council Room

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

TOWN OF WEST POINT. The Pledge of Allegiance was said.

TOWN OF WEST POINT. The Pledge of Allegiance was said. TOWN OF WEST POINT Pursuant to Wisconsin State Statute 19.84, the Town Board of the Town of West Point held their regular monthly meeting on Thursday, August 11, 2011 at the West Point Town Hall. The meeting

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING 355 N. BELVEDERE DRIVE COMMISSION CHAMBERS GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, November 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, MARCH 16, 2017 5:15 P.M. CALL TO ORDER: The meeting of the Elko County

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING COMMISSION CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JULY 27, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING October 15, 2013 APPROVED 11/20/13

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING October 15, 2013 APPROVED 11/20/13 MINUTES SUBJECT TO CORRECTION BY THE BOARD OF AIRPORT COMMISSIONERS. CHANGES, IF ANY, WILL BE RECORDED IN THE MINUTES OF THE NEXT MEETING OF THE COMMISSION. MEMBERS PRESENT: MEMBERS ABSENT: BTV STAFF PRESENT:

More information

VERO BEACH AIRPORT COMMISSION MEETING Thursday, May 28, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

VERO BEACH AIRPORT COMMISSION MEETING Thursday, May 28, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER VERO BEACH AIRPORT COMMISSION MEETING Thursday, May 28, 2015 9:30 a.m. City Hall, Council Chambers, Vero Beach, Florida 2. APPROVAL OF MINUTES A) February 26, 2015 3. PUBLIC COMMENT 4.

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

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

Transportation Advisory Committee Meeting to be held at City of Penticton, Room B 171 Main Street, Penticton, B.C.

Transportation Advisory Committee Meeting to be held at City of Penticton, Room B 171 Main Street, Penticton, B.C. Agenda Transportation Advisory Committee Meeting to be held at City of Penticton, Room B 171 Main Street, Penticton, B.C. 1. Call Regular Committee Meeting to Order 2. Approval of Agenda 3. Adoption of

More information

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651)

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651) DATE: March 27, 2012 METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN 55101 Phone (651) 602-1000 TDD (651) 291-0904 TO: Metropolitan Parks and Open Space Commission FROM: Arne Stefferud, Planning

More information

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m. WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, 2017 7:00 p.m. On Monday, January 16, 2017 the Landmark Preservation Commission will convene a meeting on their alternate meeting

More information

Community Development Department Council Chambers, 7:30 PM, December 20, 2012

Community Development Department Council Chambers, 7:30 PM, December 20, 2012 STAFF REPORT 2012-56P: Alley Vacation Community Development Department Council Chambers, 7:30 PM, December 20, 2012 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Planning Technician

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the of Sarpy County, Nebraska was convened in open and public session at the call of Chairman Tom Ackley at 7:00

More information

The City of Daytona Beach Community Redevelopment Agency Annual Report

The City of Daytona Beach Community Redevelopment Agency Annual Report The City of Daytona Beach Community Redevelopment Agency 2017 Annual Report INTRODUCTION DOWNTOWN RENAISSANCE: 2017 COULD BE TIPPING POINT The annual report for the City of Daytona Beach Community Redevelopment

More information

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, May 13, 2015 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda Zoning Board of Appeals Tuesday, June 20, 2017 7:00 PM Village Boardroom 24401 W. Lockport Street Plainfield, IL 60544 Agenda ROLL CALL APPROVAL OF MINUTES Minutes of the Zoning Board of Appeals dated

More information

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Charter Township of Larkin APPROVED 06/14/16 Regular Board Meeting Tuesday, May 10, 2016, 7:30p.m. Larkin Township Office 3027 N. Jefferson, Midland, MI 48642 MINUTES Supervisor, Carl Crewes, called the

More information

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval STAFF REPORT 2018-34P: Street Vacation Community Development Department Council Chambers, 7:30 PM, October 4, 2018 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Associate Planner

More information

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, 2016 7:00 pm Wentworth Town Hall Council Members Present: Mayor Dennis Paschal Jr., Mayor Pro Tem Evelyn Conner, Cheryl Moore, Dennis

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017 Vassar Township Planning Commission Minutes (draft) Vassar Township Hall April 13, 2017 Call to order 7:02 pm Pledge of Allegiance led by acting-chair Orv Hartung Roll Call: Member Present Absent Excused

More information

Town Council Regular Meeting February 4, 2014

Town Council Regular Meeting February 4, 2014 Town Council Regular Meeting February 4, 2014 Council Members Present: Mayor A.D. (Zander) Guy, Jr Mayor Pro-Tem Douglas Medlin Nelva Albury Michael Curley Don Helms W.J. (Buddy) Fowler Town of Surf City

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

1. Approval of minutes of the March 4, 2010 Park and Recreation Board Meeting

1. Approval of minutes of the March 4, 2010 Park and Recreation Board Meeting REGULAR MEETING AGENDA SUBCOMMITTEE MEETINGS: 8:30 am: Planning and Design Committee, Dallas City Hall, Room 6FN 8:30 am: Administration and Finance Committee, Dallas City Hall, Room 6FS Speakers MINUTES

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

CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT

CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT DATE: May 5, 2016 MEETING DATE: May 12, 2016 SUBJECT: Olde Mill Stream ISSUE: Ordinance 2016 B, Conditional Use Permit amendment Resolution 2016-07,

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Aviation Committee May 23, 2016 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing agreement with McFarland Johnson on behalf of the Elmira Corning Regional

More information

PLANNING BOARD AGENDA

PLANNING BOARD AGENDA PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday,, 1:30 P.M. Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber Members: Greg Rosenbaum, Chairman; Kristine Karnes,

More information

RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November 7, :00 P.M. A G E N D A

RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November 7, :00 P.M. A G E N D A TOWN OF RICHMOND, RHODE ISLAND 5 Richmond Townhouse Road Wyoming, RI 02898 (401) 539-9000 www.richmondri.com RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers March 19, 2007 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Mr. Asif Khan, with respect to Run

More information

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA REGULAR SESSION LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, 2014 5:00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. MINUTES

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

RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS

RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. 1992-03 RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS EFFECTIVE: DECEMBER 18, 1992 ADOPTED: OCTOBER 19, 1992 JOE B. ROMERO, CHAIRMAN

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

Valley County Planning & Zoning Commission

Valley County Planning & Zoning Commission Valley County Planning & Zoning Commission Phone: 208.382.7115 PO Box 1350 Fax: 208.382.7119 219 North Main Street Email: cherrick@co.valley.id.us Cascade, ID 83611-1350 Website: www.co.valley.id.us Ed

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

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 4 SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 6:00 p.m. Smyrna Town Hall The regular meeting of the Smyrna Municipal Planning Commission was called to order at 6:00 p.m. on Thursday, by Chairman

More information