CITY COUNCIL MEETING Olympia, Washington January 11, 2011
|
|
- Marjory McGee
- 6 years ago
- Views:
Transcription
1 COUNCIL DATE 1/11/11 AGENDA ITEM 4E CITY COUNCIL MEETING Olympia, Washington January 11, 2011 Approve an Ordinance Renaming a Portion of Mud Bay Road NW to Harrison Avenue NW, Re-Addressing Specific Properties CITY MANAGER S RECOMMENDATION: Move to approve on first reading and move to second reading an Ordinance renaming the portion of Mud Bay Road NW that was annexed into the City in 2007 to Harrison Avenue NW and readdressing certain properties along that portion of Mud Bay Road to conform to the City s address grid. STAFF CONTACT: Lead: David C Riker, Director of Transportation, (360) , Assigned Staff: Julie Mongey, Permit Specialist, (360) , ORIGINATED BY: PRESENTERS AND OTHERS NOTIFIED: ATTACHMENTS: BUDGET IMPACT/ SOURCE OF FUNDS: PRIOR COUNCIL/ COMMITTEE REVIEW: Public Works Department None 1. Proposed Ordinance 2. List of Affected Addresses 3. Map of Affected Area 4. OMC Cost of new street signs will be part of the Harrison Avenue widening project. Council approved the proposed renaming and readdressing on the Consent Calendar at their May 19, 2009, meeting. BACKGROUND: In 2007, a portion of Mud Bay Rd NW was annexed into the City (Ordinance #6488). Section 1 of the ordinance stated that: said property hereby annexed shall be subject to readdressing of existing street names and/or numbers if they are not consistent with either the established City of Olympia 100 Block Grid Designation or the street naming conventions in the City of Olympia Municipal Code Title 12, Section 48 Public Works Engineering is completing a project to widen Harrison Avenue/Mud Bay Road NW. In connection with this, staff recommends renaming a portion of Mud Bay Road to Harrison Avenue NW and readdressing a number of properties. Where the old City limits meet the County, addresses do not fit the City s established 100-block addressing grid. The old City limit line is at
2 the 3800 block, and the first properties in the newly annexed area begin another 3400 block, potentially creating duplicate addresses along that stretch. We are readdressing 19 properties along Mud Bay Road, beginning in the 3800 block to reflect the correct grid sequence. Notification to affected property owners and local utility and emergency service providers was done in August Address changes will be effective as of January 1, ANALYSIS AND OPTIONS: Option 1: Approve the Ordinance renaming the annexed portion of Mud Bay Road NW to Harrison Avenue NW and the readdressing of 19 properties. Implications: 1. An Ordinance will memorialize the Council s earlier approval to rename the City s portion of Mud Bay Road NW to Harrison Avenue NW. Option 2: Do not approve the Ordinance the renaming of the annexed portion of Mud Bay Road NW. Implications: 1. There will be no official documentation of the street name change. Page 2 of 2
3 ATTACHMENT 1
4 ATTACHMENT 1
5 ATTACHMENT 2 MUD BAY RENAME Map # Old Address New Address Business / Homeowner Harrison Ave NW 3840 Harrison Ave NW Heath, James Harrison Ave NW 4001 Harrison Ave NW Heritage Bldg LLC* Mud Bay Rd NW 4004 Harrison Ave NW Bark & Garden Mud Bay Rd NW 4114 Harrison Ave NW Dye, Errol V Mud Bay Rd NW 4119 Harrison Ave NW State Farm Insurance #1 Mud Bay Rd NW 4120 #1 Harrison Ave NW Rexius / Clausen LLC #2 Mud Bay Rd NW 4120 #2 Harrison Ave NW Rexius / Clausen LLC Mud Bay Rd NW 4127 Harrison Ave NW Advanced Engineering Septic Design Mud Bay Rd NW 4138 Harrison Ave NW Kramer, Robin Mud Bay Rd NW 4201 Harrison Ave NW DG / Murphy, Michael Mud Bay Rd NW 4221 Harrison Ave NW 2 Mile House Pub & Eatery Mud Bay Rd NW 4225 Harrison Ave NW Lindsey, Brett Mud Bay Rd NW 4229 Harrison Ave NW On Guard Mini Storage Mud Bay Rd NW 4315 Harrison Ave NW Jay's Farm Stand #A Mud Bay Rd NW 4419 #A Harrison Ave NW Area Agency on Aging #B Mud Bay Rd NW 4419 #B Harrison Ave NW Area Agency on Aging Mud Bay Rd NW 4524 Harrison Ave NW Fun Junk Mud Bay Rd NW 4525 Harrison Ave NW City to purchase for storm pond (also signal controller location) Mud Bay Rd NW 4840 Harrison Ave NW Olson, Lenore Mud Bay Rd NW 4950 Harrison Ave NW Phyl's Furniture Mud Bay Rd NW 5012 Harrison Ave NW Fung, Michael Mud Bay Rd NW 5033 Harrison Ave NW Thurston County Parks & Rec (Maint Bldg) Mud Bay Rd NW 5035 Harrison Ave NW Thurston County Parks & Rec (Office Bldg) 4/2/2010
6 ATTACHMENT 3
7 Newly annexed areas ATTACHMENT 4 All newly annexed areas will be re-addressed if it is determined that the existing addressing is inconsistent with the standards set forth in this chapter, the 100 grid block designations are inconsistent with the existing City 100 Block Grid System, or the street names duplicate existing city street names. (Ord , 1994). [5/6/ :31:01 AM]
CITY COUNCIL MEETING Olympia, Washington January 19, Approval of Property Acquisitions for Harrison Avenue Corridor Improvements Project
COUNCIL DATE 1/19/10 AGENDA ITEM 2D CITY COUNCIL MEETING Olympia, Washington January 19, 2010 Approval of Property Acquisitions for Harrison Avenue Corridor Improvements Project CITY MANAGER S RECOMMENDATION:
More informationResolution Approving an Industrial Facilities Exemption Certificate for American SpiralWeld Pipe Co., L.L.C (Public Act 198 of 1974 as amended)
EM Submission: Ema~S 22dJ~/ Presented: /~2fr/~ Adopted: By the Emergency Manager: Resolution Approving an Industrial Facilities Exemption Certificate for American SpiralWeld Pipe Co., L.L.C (Public Act
More informationCOUNCIL COMMUNICATION
Meeting Date: October 24, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearings Work Plan # Legal Review: X 1 st Reading 2 nd Reading Subject: A public hearing regarding Zoning and a
More informationYAKIMA COUNTY ROAD NAMING AND SITE ADDRESSING ORDINANCE ORDINANCE
YAKIMA COUNTY ROAD NAMING AND SITE ADDRESSING ORDINANCE ORDINANCE 4-2007 YAKIMA COUNTY ROAD NAMING AND SITE ADDRESSING ORDINANCE WHEREAS, the Board of County Commissioners of Yakima County, Washington
More informationCOUNCIL COMMUNICATION
Meeting Date: January 22, 2019 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Goal(s): Legal Review: 1 st Reading X 2 nd Reading Subject: An ordinance approving a Rezoning of approximately
More informationCITY COUNCIL STAFF REPORT
COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway
More informationCOUNCIL COMMUNICATION Work Plan #
Meeting Date: March 15, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Work Plan # Consent Calendar 162 Legal Review: _X_ 1 st Reading 2 nd Reading Subject: Three ordinances approving the annexation
More informationSEVENTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN FOR 30 PARK PLACE, FOUR SEASONS PRIVATE RESIDENCES NEW YORK DOWNTOWN
SEVENTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN FOR 30 PARK PLACE, FOUR SEASONS PRIVATE RESIDENCES NEW YORK DOWNTOWN This Seventeenth Amendment (this Amendment ) modifies and supplements the terms of
More informationTREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Regional Planning Council Members AGENDA ITEM 5D
TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Regional Planning Council Members AGENDA ITEM 5D From: Date: Subject: Staff March 20, 2009 Regional Planning Council Meeting Local Government
More informationFirst Notice of Turnover of Association Control to Members
First Notice of Turnover of Association Control to Members And Election of Directors Of Naples Square I Condominium Association, Inc. In accordance with Declaration of Condominium, Section 21.6 (B) and
More informationCity Commission Agenda Cover Memorandum
City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing
More informationPUBLIC HEARING INFORMATION PACKAGE
PUBLIC HEARING INFORMATION PACKAGE ADDRESS: APPLICANT: PLANNING FILE: R16-053 32973 10 th Avenue K. Docksteader This Public Hearing Information Package has been compiled to provide information pertaining
More informationSTAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 21 st, 2016
STAFF REPORT #16-4000-0001 CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 21 st, 2016 1. APPLICATION: An application submitted by Timothy and Timbre Young requesting a conditional use permit to
More informationCITY OF COOS BAY CITY COUNCIL Agenda Staff Report
CITY OF COOS BAY CITY COUNCIL Agenda Staff Report MEETING DATE April 15, 2014 AGENDA ITEM NUMBER TO: FROM: ISSUE: Mayor Shoji and City Councilors Rodger Craddock, City Manager Transient Vendor Resolution
More informationCITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA SHADOW LAKE 2 FINAL PLAT FP
I. GENERAL INFORMATION CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA SHADOW LAKE 2 FINAL PLAT FP-17-0006 A. APPLICANT: Shadow Lake 2, LLC 15950 West Dodge Road, Suite 300 Omaha,
More informationCity of Grande Prairie Development Services Department
City of Grande Prairie Development Services Department COUNTRYSIDE SOUTH OUTLINE PLAN Prepared by: GPEC Consulting Ltd. #202, 10712-100th Street Grande Prairie, AB Council Resolution of August 20, 2001
More informationCITY OF LITCHFIELD PARK
CITY OF LITCHFIELD PARK CITY COUNCIL SPECIAL MEETING Special Meeting Wednesday, May 6, 2015 12:00 PM City Hall Community Room 214 W Wigwam Blvd Litchfield Park, Arizona 85340 Members of the Litchfield
More informationCITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA
CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described
More informationEASEMENT AND COST SHARING AGREEMENT RE: HEATHER GLEN PROPERTY AND HEATHER GLEN NORTH PROPERTY
THIS INSTRUMENT PREPARED BY: Steven H. Goodman, Esq. MELTZER, PURTILL & STELLE LLC 1515 East Woodfield Road Second Floor Schaumburg, Illinois 60173 5431 AND SHOULD BE RETURNED TO: Danielle G. Armstrong
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 27, 2014 12:00 NOON DISABILITY ACCESS STATEMENT Persons with disabilities who
More informationCity of Fayetteville, Arkansas Page 1 of 1
City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0288, Version: 1 RZN 18-6176 (714 S. COLLEGE AVE./CAMERON): AN ORDINANCE TO REZONE
More informationCity Council Agenda Cover Memorandum..._.~-~..~
City Council Agenda Cover Memorandum //..._.~-~..~ Meeting Date: November 2, 2009 Item Title: Action Requested: Second Amendment to Easement and Operating Agreement for Uptown Phase II [8J Approval D For
More informationAgenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development
Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination
More informationCOUNCIL COMMUNICATION
Meeting Date: January 12, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearing Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution upholding the decision of the
More informationWASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA
WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Commission s Board
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 16, 2016 DATE: July 5, 2016 SUBJECT: SP #64 SITE PLAN AMENDMENT to allow temporary extension of construction hours for ; located at 1000
More informationApplicant Alicia Elliott. Address Vicinity of 1319 Dickinson Ave. NW, Olympia, WA 98502
Thurston County Open Space Tax Program 2015 Application Process Applicant Alicia Elliott Address Vicinity of 1319 Dickinson Ave. NW, Olympia, WA 98502 Location of Property North Thurston County, near West
More informationTOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018
TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018 MEETING LOCATION: Town Hall, 2354 County Road N, Stoughton WI 53589 PLAN COMMISSION
More informationBackground. November 15, 2017 Streamside at Heatherwoode PUD-R Rezoning Public Hearing Information Sheet Page 1 City of Springboro, Ohio
Background and Rezoning Process Summary Proposed Streamside at Heatherwoode Residential Subdivision 1360 South Main Street (SR 741) Rezoning from R-1, Estate-Type Residential District, to PUD-R, Planned
More informationRecreation and Park Commission Capital Committee. Angelo J. Rossi Playground Restroom Replacement Conceptual Plan Approval
DATE: March 23, 2012 TO: THRU: FROM: RE: Recreation and Park Commission Capital Committee Philip A. Ginsburg, General Manager Dawn Kamalanathan, Capital and Planning Manager Mary Hobson, Project Manager
More informationVillage of Richton Park Special-Use/Rezoning Petition Packet
Village Board: The Village Board of Richton Park is the elected body responsible for the authorization of special-use/rezoning petitions within the Village. The Village Board is made up of 6 Trustees and
More informationNapa County Planning Commission Board Agenda Letter
Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building
More informationCITY OF SAN MATEO. Administrative Report
CITY OF SAN MATEO City Hall 330 W. 20th Avenue San Mateo, CA 94403 www.cityofsanmateo.org Administrative Report Agenda Number: 5., Status: Consent Calendar TO: FROM: PREPARED BY: City Council Larry A.
More informationROAD NAMING AND ADDRESS NUMBERING ORDINANCE
COUNTY OF SANTA BARBARA ROAD NAMING AND ADDRESS NUMBERING ORDINANCE ARTICLE V OF CHAPTER 35 SANTA BARBARA COUNTY CODE Republished: August 2002 Planning & Development 123 East Anapamu Street Santa Barbara,
More informationNEIGHBORHOOD MEETING INFORMATION
NEIGHBORHOOD MEETING INFORMATION Purpose: The purpose of the Neighborhood Meeting is to inform the surrounding property owners of the nature of the proposed land use and/or development features, answer
More informationPUBLIC NOTIFICATION GUIDE Planning & Economic Development Department
PUBLIC NOTIFICATION GUIDE This document is meant to serve as a guide to notification requirements. Refer to section 37.11 & 155.396 of the City Code of Ordinances posted in American Legal for all notification
More informationPLANNING COMMISSION REPORT
PLANNING COMMISSION REPORT MEETING DATE: 04/05/2018 FROM: PRESENTED BY: Diana Figueroa, Management Assistant Jeremy Underwood, Planner SUBJECT GPA17-09 and ZON17-14 El Prado: A request by Susan Demmitt
More informationSeptic Tank / Drainfield / Holding Tank Permit Application
Septic Tank / Drainfield / Holding Tank Permit Application : Permit # : PID #: Septic Fee $: Soil Verification Fee $: Investigative/Other Fee $: PLEASE PRINT CLEARLY Total Permit Fee $: The Applicant Is:
More informationTHAT a By-Law be submitted to Council authorizing the Mayor and the Clerk to execute the Site Plan Agreement and requisite documents.
Town of Fort Erie Community & Development Services Prepared for: Council-in-Committee Report No.: CDS-087-1-06 Agenda Date: November 6, 2006 File No.: 350307-0110 Subject: SITE PLAN AGREEMENT ALBERT STREET
More informationTown of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015
Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 REQUEST To amend the Town of Cary Official Zoning Map by amending
More informationDevelopment Variance Permit DVP00055 for 3590 Inverness Street
Development Variance Permit DVP00055 for 3590 Inverness Street RECOMMENDATIONS: That Committee of Council: 1) Pursuant to s. 498 of the Local Government Act, authorize staff to provide notice of an application
More informationPlanning and Development Services Department
Planning and Development Services Department M E M O R A N D U M TO: Planning and Zoning Commission THROUGH: Mark Satterlee, AICP, Planning & Development Services Director Leslie Olson, AICP, Planning
More informationTown of Cary, North Carolina Rezoning Staff Report 12-REZ-27 Morris Branch Town Council Public Hearing January 24, 2013
Town of Cary, North Carolina Rezoning Staff Report 12-REZ-27 Morris Branch Town Council Public Hearing January 24, 2013 REQUEST To amend the Town of Cary Official Zoning Map to rezone approximately 9.0
More informationNOW, THEREFORE in consideration of the promises contained herein, the parties hereto agree as follows:
AGREEMENT made on this 31 st day of December, 1983, between Fountain of the Sun Association (FOSCA), an Arizona corporation, the other horizontal property regimes and homeowner associations within the
More informationMinutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.
Minutes of the Tuesday November 28 th, 2017 Planning and Zoning Commission Meeting The November 28 th, 2017 Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following
More informationDEVELOPMENT APPLICATION PRE-CONSULTATION FORM
DEVELOPMENT APPLICATION PRE-CONSULTATION FORM Meeting Date: Property Owner: Site Address: Applicant & Address Site Area: APPLICATION TYPE (check applicable applications): Local Official Plan Amendment
More informationCITY OF TARPON SPRINGS Staff Report May 16, 2017
CITY OF TARPON SPRINGS Staff Report May 16, 2017 TO: FROM: HEARING DATES: SUBJECT: MAYOR & BOARD OF COMMISSIONERS PLANNING & ZONING DEPARTMENT MAY 15, 2017 (PLANNING & ZONING BOARD) JUNE 6, 2017 (BOC 1
More informationSAN JOSE CAPITAL OF SILICON VALLEY
CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016
More informationCity of Astoria Comprehensive Plan URBAN GROWTH
URBAN GROWTH CP.110 CP.110. Background Summary. Astoria has a population of 9,477 (2010 US Census). The total land area within the Urban Growth Boundary (UGB) is 3,474.2 acres with total land area of 4,450
More informationTHAT the Town enter into a Development Agreement with Mark Anthony Pugh and Margaret Elizabeth Pugh; and
Town of Fort Erie Community & Development Services Our Focus: Your Future Prepared for: Council-in-Committee Report No.: CDS-103-06 Agenda Date: December 11, 2006 File No.: 350305 B16-B18/06 FE Subject:
More informationADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING
ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING A regular meeting of the Ada Township Planning Commission was held on Thursday, March 16, 2006, at the Ada Township Offices, 7330
More informationCOUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting)
COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting) Page 1.0 CALL TO ORDER 2.0 APPROVAL OF AGENDA 2.1 Additional Agenda Items 3.0 MINUTES 3-8 3.1 Minutes of the regular meeting of County
More informationWatertown City Council
City of Watertown Watertown City Council 2/14/2017 Agenda Item: Riverpointe Subdivision 2 nd Replat Request for Action: Sketch Plan Department: Planning Request for Action Request: Paxmar, LLC (Applicant)
More informationHistoric Preservation Assessment Regulatory Background
Historic Preservation Assessment Regulatory Background Section 106 of the National Historic Preservation Act of 1966 (NHPA), as amended, requires the lead federal agency with jurisdiction over an undertaking
More informationORDINANCE NO. 14 ST. JOSEPH COUNTY ADDRESS ORDINANCE DATE 1997 AMENDED NOVEMBER 15, 2005
ORDINANCE NO. 14 ST. JOSEPH COUNTY ADDRESS ORDINANCE DATE 1997 AMENDED NOVEMBER 15, 2005 WHEREAS, the people of St. Joseph County have voted to establish an enhanced 9-1-1 Central Dispatch System; and
More informationCity Council Agenda Memo
City Council Agenda Memo TO: FROM: Robert Hanna, City Manager Jon James, AICP Director of Planning and Development Services City Council Meeting Date: 5/28/2015 SUBJECT: First reading on an ordinance for
More informationROOSEVELT COUNTY Road Policy Handbook
ROOSEVELT COUNTY Road Policy Handbook DATE: 1/28/2013 1 TABLE OF CONTENTS Section Page Table of Contents 2 Cattle Guard Policy 3 Culvert Installation Policy 5 Appendix A Appendix B Appendix C Appendix
More informationResource Protection Area Map Update - Frequently Asked Questions
DEPARTMENT OF ENVIRONMENTAL SERVICES Office of Sustainability and Environmental Management 2100 Clarendon Boulevard, Suite 705, Arlington, VA 22201 TEL 703-228-4488 FAX 703-228-7134 TTY 703-228-4611 www.arlingtonva.us
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationPALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION
PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ADMINISTRATIVE VARIANCE TYPE I B - STAFF PUBLIC MEETING STAFF REPORT 10/23/2014 AGENDA ITEM CODE SECTION REQUIRED PROPOSED VARIANCE
More informationAGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED $0
AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: An Ordinance Amending Ordinance No. 4187, Figure 111-1, the Comprehensive Plan Land Use Map to Apply the City's Neighborhood Residential-Standard
More informationAPPLICATION FOR LEASE APPLICATION REQUIRED APPLICATION FEE: $50.00 MADE PAYABLE TO GRS MANAGEMENT COPY OF LEASE CONTRACT REQUIRED
The Preserve at Bay Hill Estates Homeowners Association, Inc. C/O GRS Management Associates, Inc. 3900 Woodlake Blvd. Suite 309 Lake Worth, Fl. 33463 Office: (561) 641-8554 Fax: (561) 641-9448 APPLICATION
More informationPresent: Chairman John Dearing; Vice Chairman Richard Naaktgeboren; Clerk/Treasurer Mary Barkley Brown; Deputy Clerk/Treasurer Jennifer Kemp
CORINNA TOWNSHIP BOARD MEETING Tuesday, September 20, 2011, 7 p.m. Corinna Township Hall 9801 Ireland Avenue NW, Annandale, MN Unofficial Minutes Present: Chairman John Dearing; Vice Chairman Richard Naaktgeboren;
More informationCity of Clever Planning & Zoning Department P.O. Box 52 Clever, MO QUALIFICATIONS FOR MINOR SUBDIVISIONS
QUALIFICATIONS FOR MINOR SUBDIVISIONS All subdivision of land not otherwise classified as a major subdivision shall be classified as a minor subdivision and shall be subject to the procedures adopted by
More informationRequest for Action form is also defined as an application to be considered by the Planning Commission.
CITY OF NORTH RIDGEVILLE INSTRUCTIONS FOR FILING REQUEST FOR ACTION APPLICATIONS WITH THE PLANNING COMMISSION (Please read the full instruction as it will help in providing a full complete application)
More informationFlat 1, Hepburn Hall 74 Hepburn Gardens St Andrews, KY16 9DG. gilsongray.co.uk
Flat 1, Hepburn Hall 74 Hepburn Gardens St Andrews, KY16 9DG gilsongray.co.uk Offers Over 390,000 Flat 1, Hepburn Hall 74 Hepburn Gardens St Andrews, KY16 9DG Viewing Available 7 days by appointment phone
More informationSTAFF: RACHEL TEIXEIRA
Page 7 CONSENT CALENDAR ITEM: A STAFF: RACHEL TEIXEIRA FILE NO: CPC CU 14-00036 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: AUTOMOTIVE SALES: 3511 3513 NORTH EL PASO STREET CLINT SCRUGGS, PATRIOT MOTORS
More informationFinnerty, Shawn & Lori Water Front Setback
BONNER COUNTY PLANNING DEPARTMENT BOARD OF COUNTY COMMISSIONERS STAFF REPORT FOR JANUARY 10, 2018 Project Name: Finnerty, Shawn & Lori Water Front Setback File Number, Type: FILE #V492-17, Variance Request
More informationCITY OF PLANT CITY PLANNING BOARD
CITY OF PLANT CITY PLANNING BOARD September 14, 2017 Thursday, 8:00 AM AGENDA Call Meeting to Order Approval of Minutes: August 10, 2017 Public Comments New Business PB-2017-08: Karen Drive Rezoning: A
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationBilling Code DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. 24 CFR Part 203. [Docket No. FR-5744-F-02] RIN 2502-AJ20
This document is scheduled to be published in the Federal Register on 08/26/2014 and available online at http://federalregister.gov/a/2014-20215, and on FDsys.gov Billing Code 4210-67 DEPARTMENT OF HOUSING
More informationSALES AND PURCHASE AGREEMENT #
SALES AND PURCHASE AGREEMENT # This Agreement is made and entered into as of this day of 2015, by and between DEVOLRO GROUP LLC, Florida Limited Liability Company, located at 15701 NW 15th Ave., Miami,
More informationCourse II-III Interactive Study Group
Course II-III Interactive Study Group Financing 1 Question Addendums to the purchase agreement are a. Included in the purchase agreement and page numbering. b. numbered together as a separate package;
More informationPORT OF OLYMPIA COMMISSION Resolution Exhibit A
PORT OF OLYMPIA COMMISSION Resolution 2015-17 Exhibit A A Resolution of the Port of Olympia Commission, providing for the delegation of authority to the Executive Director and his or her designee for matters
More informationREAL ESTATE PURCHASE AGREEMENT
REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement (the Agreement ) between Platinum Properties, LLC, a limited liability company organized and existing under the laws of the State of Indiana
More informationArticles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit)
Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit) Filed Reformatted March 17, 2011 The undersigned, acting as incorporators of a not-for-profit-corporation
More informationAgenda for the Thursday, February 21, 2019, Regular Meeting. Members of the Planning Commission. Briton Williams Acting Chairman
Planning Commission Agenda for the Thursday, February 21, 2019, Regular Meeting Members of the Planning Commission Leonard Carter, Jr. Timothy V. Key Larry Watts Briton Williams Acting Chairman Bob Clark
More informationCity of Fayetteville, Arkansas Page 1 of 3
City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0144, Version: 1 ADM 18-6094 (AMEND UDC 164.19/ACCESSORY DWELLING UNITS): AN
More informationItem No Halifax and West Community Council July 10, 2018
P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 10.1.2 Halifax and West Community Council July 10, 2018 TO: Chair and Members of Halifax and West Community Council SUBMITTED BY: Original signed
More informationSCOTT TOWNSHIP-LACKAWANNA COUNTY, PA ORDINANCE NO
SCOTT TOWNSHIP-LACKAWANNA COUNTY, PA ORDINANCE NO. 09-02-18-001 AN ORDINANCE OF THE TOWNSHIP OF SCOTT REQUIRING THE NUMBERING OF HOUSES AND BUILDINGS IN THE TOWNSHIP; REQUIRING THE NAMING OF STREETS AND
More informationCITY OF SARALAND PRELIMINARY SUBDIVISION PLAT REVIEW
PRELIMINARY SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail: Name of Authorized
More informationCity of Fayetteville, Arkansas Page 1 of 1
City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0148, Version: 1 VAC 18-6097 (W. OF BEECHWOOD AVE. & 15TH ST./BARRETT DEV. GROUP):
More informationMinutes of a Regular Meeting of County Council RED DEER COUNTY. Tuesday, January 20, 2009
Minutes of a Regular Meeting of County Council RED DEER COUNTY Tuesday, January 20, 2009 1.0 CALL TO ORDER The regular meeting of Red Deer County Council was held in the Council Chambers of the Red Deer
More informationRESOLUTION NO. RD:EEH:LCP
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED
More informationSTAFF REPORT. Community Development Director PO Box 4755 Beaverton, OR 97076
STAFF REPORT HEARING DATE: July 7, 2010 TO: Planning Commission STAFF: Jana Fox, Assistant Planner PROPOSAL: Southeast Beaverton Office Commercial Zoning Map Amendment (ZMA2010-0006) LOCATION: The subject
More informationPurchase Agreement. The undersigned (hereinafter referred to as the Purchaser ) offers to buy the property located at:
Purchase Agreement The undersigned (hereinafter referred to as the Purchaser ) offers to buy the property located at: that may further be described as. Permanent Parcel Number: The Purchaser accepts said
More informationDecember 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy
December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of
More information5. That the Owner shall agree that all development Blocks shown within the Draft Plan will be connected to full municipal services.
Conditions Relating to Draft Plan of Subdivision Approval East Fonthill 26T 01014 (Draft Plan dated December 1, 2013, and revised August 28, 2014), the Town of Pelham 1. This approval applies to the Draft
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationSCOPE OF WORK. Boundary Survey for Land Acquisition PROJECT NO. P
SCOPE OF WORK Boundary Survey for Land Acquisition Various Parcels Pleasantville City, Atlantic County, N.J. PROJECT NO. P1191-00 STATE OF NEW JERSEY Honorable Phil Murphy, Governor Honorable Sheila Oliver,
More informationSUPPLEMENTAL AGENDA MATERIAL
Kathryn Harrison Councilmember District 4 SUPPLEMENTAL AGENDA MATERIAL Meeting Date: May 2. 2017 Item Number: 28 Item Description: Establish a 90 Day Deadline to Either Collect Over $641,000 Owed in Lien
More informationWASECA PLANNING COMMISSION TUESDAY, MARCH 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET
WASECA PLANNING COMMISSION TUESDAY, MARCH 14, 2017 7:00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET Any person speaking to the Commission shall first give to the Recording Secretary of the Commission
More informationBEFORE THE HEARING EXAMINER FOR THURSTON COUNTY
COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In the Matter of the Application
More informationApplicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916)
Planning Application Form Cover Sheet This application form is required as part of any planning development request. Other required items are indicated on the accompanying instructions and checklists.
More information39 Thora Avenue Zoning Amendment Application Preliminary Report
STAFF REPORT ACTION REQUIRED 39 Thora Avenue Zoning Amendment Application Preliminary Report Date: January 28, 2014 To: From: Wards: Reference Number: Scarborough Community Council Director, Community
More informationADMINISTRATIVE HEARING STAFF REPORT Country Club Acres Second Amended Subdivision Amendment PLNSUB E Parkway Avenue December 12, 2013
ADMINISTRATIVE HEARING STAFF REPORT Country Club Acres Second Amended Subdivision Amendment PLNSUB2013-00925 2167 E Parkway Avenue December 12, 2013 Planning Division Department of Community & Economic
More informationFinnerty, Shawn & Lori Water Front Setback
BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR NOVEMBER 2, 2017 Project Name: Finnerty, Shawn & Lori Water Front Setback File Number, Type: FILE #V492-17, Variance Request
More informationPLANNING BOARD FEBURARY 11, 2019
MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 13, 2013
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 13, 2013 DATE: June 17, 2013 SUBJECT: Approval and Acceptance of a Public Sanitary Sewer Easement Located on Lot 42, Section Five, Westover
More informationCITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING
More information