Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW

Size: px
Start display at page:

Download "Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW"

Transcription

1 4 AVE NW BROADWAY AVE N 500 FT Notification Map Type III, Phase I Appeal #R AP The applicant is appealing the Rochester Zoning Board of Appeals decision to deny Variance #R VAR to allow for the construction of a single family dwelling addition that will not meet the front yard and side yard setback standards of the R-2 (Low Density Residential Zoning District. The property is located at th St NW. 11 ST NW 10 ST NW 9 ST NW Type III, Phase I Appeal #R AP By: Ivan Idso PIN: Ward 5: Mark Hickey Neighborhood Association:Northrop NA Add'l Notification: RNRC 10/23/ ST NW Legend R AP Parcel Parcels with 500ft buffer Olmsted County Parcels Rivers 8 ST NW W OlmstedCounty isnotresponsibleforomi sionsorerorscontainedherein.ifdiscrepanciesarefoundwithinthis mappleasenotify thegisdivisionat ,rochester OlmstedPlanningDepartment,2122Campus DriveSERochester,MN Feet

2 Request To: Notification List Request Distrib (located in Planning Contacts) REQUEST FOR PROPERTY OWNER LIST & MAP Date: 10/21/2014 Request by: Beth Davis Description of Property: SEE ATTACHED REFERRAL Blurb: Type III, Phase I Appeal #R AP. The applicant is appealing the Rochester Zoning Board of Appeals decision to deny Variance #R VAR to allow for the construction of a single family dwelling addition that will not meet the front yard and side yard setback standards of the R 2 (Low Density Residential Zoning District. The property is located at th St NW Planner: Eric Date List & Map Needed by: 3 days from date of request Distance for Notification: 500 (at least 50 property owners) Neighborhood Association: Northrop NA Council Ward: Ward 5: Mark Hickey TRSQQ & PINS

3 PARID OWNERNAM1 OWNERNAM2 OWNERADD OWNSTNAME OWNPOSTOWNSTTY OWNERCITY OWOWNEOWNERZIP4 By Council Ward Representative Mark Hickey By Northrop NA; Rene AARSVOLD,HELEN THERESE AARSVOLD,HELEN T NW ST ROCHESTER MN AMIR REAL ESTATE LLC 12 ELTON HILLS NW #205 DR ROCHESTER MN AMIR REAL ESTATE LLC 12 ELTON HILLS NW DR ROCHESTER MN ASPIRE PROPERTIES LLC NE ST ROCHESTER MN BELL,BRENDA D NW ST ROCHESTER MN BENEDETTI,WHITNEY L NW ST ROCHESTER MN BERG,ALTON S BERG,EILEEN NW ST ROCHESTER MN BERG,KATI 2765 COMMERCE NW DR ROCHESTER MN BORKOVSKIY,ANDREY A NW ST ROCHESTER MN BRACKEN,PENNY JO ST NW ROCHESTER MN BRAUN,DONALD J NW AVE ROCHESTER MN BREDESON,CHAD D BREDESON,CORY L NW ST ROCHESTER MN CARROLL FRISBIE,DEANN RAE NW ST ROCHESTER MN CHRISTENSEN,TIFFANY J NW ST ROCHESTER MN CITY OF ROCHESTER SE ST ROCHESTER MN CLEMENT,CHERYL SE ST ROCHESTER MN COLE,KIMBERLY S NW ST ROCHESTER MN DAISS,MICHELLE K NW ST ROCHESTER MN DAO,MY THI NW ST ROCHESTER MN DAY,CORA C NW ST ROCHESTER MN DZONLAGIC,EDIN DZONLAGIC,HAJRA NW ST ROCHESTER MN EBIN,MARY NW AVE ROCHESTER MN EIDEM,MARK EIDEM,SARA NW ST ROCHESTER MN ELNOUR,KHOGALI NW ST ROCHESTER MN FARMER,JOSEPH G FARMER,NANCY A NW ST ROCHESTER MN FARMER,PRISCILLA S NW ST ROCHESTER MN FISHER,TINA 1939 EAGLE LN SPOONER WI FLEN,ERIC H NW ST ROCHESTER MN FRANKS,JILL ZAVALA,TIM 3023 WELLINGTON PASS DR SPRING TX FREDERICK TRUST,GARY FREDERICK TRUST,SUSANA PO BOX 139 DARROUZETT TX FREEBURGER,SHAWN NW AVE ROCHESTER MN FRICKER,SAMANTHA NW ST ROCHESTER MN FRINK,BARBARA J NW AVE ROCHESTER MN GLENNA,DEBORAH L HOUSE,KEITH A 5124 HIGHLAND RIDGE SE LN ROCHESTER MN GORE,RYAN C NW ST ROCHESTER MN HAMZAGIC,AMEL NW ST ROCHESTER MN HARBERTS,KAITLYN NW ST ROCHESTER MN HARDEN,MONTE D HARDEN,SHELLY A NW ST ROCHESTER MN HEMO PROPERTIES LLC 1005 NORTH BROADWAY ROCHESTER MN55906 Page 1 of 3 10/24/2014

4 HILLESHIEM,TERRY E BLOCK,STEPHANIE Q NW ST ROCHESTER MN HOLM,AMANDA A NW ST ROCHESTER MN HORTOP,BETH M HORTOP,BRADLEY D NW ST DODGE CENTE MN HUGHES,DONALD A HUGHES,EMMA L NW ST ROCHESTER MN HUNNICUTT,DENISE W 715 WEST 4 ST RED WING MN IDSO,IVAN IDSO,MARY NW ST ROCHESTER MN IDSO,IVAN IDSO,MARY NW ST ROCHESTER MN INGALLS,BRANT R NW ST ROCHESTER MN JOHNSON,BRANDON M NW ST ROCHESTER MN JOHNSON,KATHERINE NW ST ROCHESTER MN JOHNSON,MIKE NW AVE ROCHESTER MN JONES,KRISTI L NW AVE ROCHESTER MN KARST PROPERTIES LLC PO BOX 412 ROCHESTER MN KRAL,JOSHUA SE ST ROCHESTER MN LAUFENBURGER,DAWN M LAUFENBERGER,DAWN M NW AVE ROCHESTER MN LENT,DEAN F LENT,MARY A NE #504 ST ROCHESTER MN LIDDY,ROBERT P LIDDY,SHARON R NW ST ROCHESTER MN LONG,DOROTHY NW ST ROCHESTER MN LOUCKS,GAIL ANN NW AVE ROCHESTER MN MACKEN,DAVID L MACKEN,LOIS A NW ST ROCHESTER MN MAGNUSON,BILL L MAGNUSON,SUSANNA C NW ST ROCHESTER MN MAHER,REBECCA D NW ST ROCHESTER MN MARSHALL JR,ROBERT NW ST ROCHESTER MN MARTINSON,ARTHUR M MARTINSON,PATRICIA J NW ST ROCHESTER MN MASON,BRIGETTE NW ST ROCHESTER MN MCINTYRE,ALLAN K NE ST ROCHESTER MN MIDAS REALTY CORPORATION ATTN MARVIN POER & COMPANY PO BOX ATLANTA GA MIDAS REALTY CORPORATION ATTN MARVIN POER & COMPANY 0 ATLANTA GA MILENE,GABRIEL L NW ST ROCHESTER MN MILLER,AGUSTINA T. MILLER,AUGUSTINA T NW AVE ROCHESTER MN NGUYEN,SACH T TONG,SON V NW ST ROCHESTER MN NIGBUR,MICHAEL J NIGBUR,MARY A 4108 WINDSOR HILLS SW LN ROCHESTER MN OELKERS,CARLA A NW ST ROCHESTER MN OVEREND,DAVID F NW ST ROCHESTER MN PAKS PROPERTIES III LLC 2409 NORTHERN HILLS NE CT ROCHESTER MN PAKS PROPERTIES III LLC 2409 NORTHERN HILLS NE CT ROCHESTER MN PAKS PROPERTIES III LLC 2409 NORTHERN HILLS NE CT ROCHESTER MN PARISH,LON D PARISH,TAMMY G NW ST ROCHESTER MN PHAYVANH,CHANTHAY NW ST ROCHESTER MN PIENS,BRAD R PIENS,JANET L NW ST ROCHESTER MN PRUDOEHL,TRUDY N 1801 ELLIOT #4 AVE MINNEAPOLIS MN PSIMOS,NICHOLAS PSIMOS,NICHOLAS H 1314 WESTHILL SW DR ROCHESTER MN Page 2 of 3 10/24/2014

5 RASMUSSEN,KENT J NW AVE ROCHESTER MN ROBERTSON JR,J M ROBERTSON,C R NW AVE ROCHESTER MN ROBERTSON,LINDA L NW ST ROCHESTER MN ROSENBLAD TRUSTEE,BERNITA MUS BANK TRUST 1607 WILSHIRE NE CT ROCHESTER MN RUGGEBERG,MARY PO BOX 121 DELMAR IA SALIK,ABDUL 1107 BROADWAY N ROCHESTER MN SALIK,ABDUL 1107 BROADWAY N ROCHESTER MN SAN,SINAT ANITA LY,THANREAKSMAY NW ST ROCHESTER MN SANDMEYER,J KEITH NW ST ROCHESTER MN SANDMEYER,JANE M NW AVE ROCHESTER MN SEAQUIST,CALEB D GERMAN,SHAWNNA 126 MADISON NW AVE EYOTA MN SELLE,BRUCE L 727 FOX CROFT SW CIR ROCHESTER MN SHEDA,ANITA LENORE NW ST ROCHESTER MN SHEWMAKER,LANE E 2153 GRANITE NW CIR ROCHESTER MN SPRINGER,JACQUELINE EL NW ST ROCHESTER MN SR HECTOR L P FELICIANO RETIRE NW ST ROCHESTER MN SUTTON,WESLEY NW AVE ROCHESTER MN THOMPSON,MICHAEL J 0 % AMERICA'S BEST ROCHESTER MN TORGRIMSON,TODD M TORGRIMSON,TYLER M NW ST ROCHESTER MN VAAAA ENTERPRISES LLC 5360 WEATHERHILL SW RD ROCHESTER MN VESEY,HAZEL F NW AVE ROCHESTER MN VRIEZE,TERENCE VRIEZE,BRENDA NW ST ROCHESTER MN WALDEN,DAVID KEITH WALDEN,JULIE ANN NW AVE ROCHESTER MN WALL,ALAN D WALL,JULIE A NE AVE ROCHESTER MN WEBER,VERNON P WEBER,LUCILLE I NW AVE ROCHESTER MN WEIST,ELDOR H NW ST ROCHESTER MN WELLS FARGO BANK NA 3476 STATEVIEW BLVD FORT MILL SC WILBER,VIRGINIA D 46 CONNER SW CIR ROCHESTER MN WILBER,VIRGINIA D 46 CONNER SW CIR ROCHESTER MN WILCOX,GEORGE L WILCOX,ANN M NW ST ROCHESTER MN WYMAN,BRANDON JACK NW ST ROCHESTER MN YANG,RUPING 4362 SHETLAND NW PL ROCHESTER MN YENNIE JR,LEON P NW ST ROCHESTER MN55901 Page 3 of 3 10/24/2014

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634 08-0024 1960 26th Ave Ct, Greeley, CO, 80634 Certificate of Purchase to: US Bank National Association, as Trustee for CSFB Home Equity Asset Trust 2007-1 Purchaser Address: 3476 Stateview Blvd, MAC# X7801-013,

More information

ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN

ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN 55904-4744 www.co.olmsted.mn.us/planning Phone 507 328-7100 Fax 507 328-7958 TO: FROM: Oronoco Town Board/Board of Adjustment

More information

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543 09-2707 117 Blue Spruce Drive, Severance, CO, 80546 Certificate of Purchase to: Banner Investments Purchaser Address: 1408 Steeplechase Dr, Fort Collins, CO, 80524 Bid Amount: $153,000.00 Deficiency Amount:

More information

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530 07-1717 1602 27TH AVENUE CT, GREELEY, CO, 80634 Certificate of Purchase to: WELLS FARGO BANK, N.A AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FM1 Purchaser Address: 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON,

More information

Building Permits Issued - All Status 1/1/2018 through 1/31/2018

Building Permits Issued - All Status 1/1/2018 through 1/31/2018 01/10/2018 BLD2017-03224 3527 E PHILIP ST 1 $281,674.52 1,593 1,572 729 District/Parcel: 120/02851-090-208 Builder CLASSIC BUILDERS INC 1910 SW PLAZA SHOPS LN ANKENY IA 50023 Applicant MICKELL IMERMAN

More information

Weld County Post Sale List

Weld County Post Sale List 10-1299 6600 West 20th Street #55, Greeley, CO, 80634 Certificate of Purchase to: The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage

More information

1. Osterloh Variance* 201 NW G Street (VAR ) Rear Yard Setback Side Yard Setback

1. Osterloh Variance* 201 NW G Street (VAR ) Rear Yard Setback Side Yard Setback BOARD OF ADJUSTMENT AGENDA November 28, 2018 I. Call to Order II. III. Approval of Minutes New Business: 1. Osterloh Variance* 201 NW G Street (VAR18-0034) Rear Yard Setback Side Yard Setback 2. Church

More information

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908 EPC200904487 1524 Wilshire Drive, Colorado Springs, CO, 80906 Certificate of Purchase to: EQUITY TRUST COMPANY CUSTODIAN FBO THOMAS H. BEESON ROTH Purchaser Address: 27 SANDRA LANE, MANITOU SPRINGS, CO,

More information

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543 09-0483 1209 11th Avenue, Greeley, CO, 80631 Certificate of Purchase to: OneWest Bank, F.S.B. Purchaser Address: 7700 W. PALMER LANE BLDG D, Austin, TX, 78729 Bid Amount: $114,578.77 09-0703 104 North

More information

Weld County Post Sale List

Weld County Post Sale List 8/6/2012 4:41:29PM 11-0769 R5831286 Cherokee Court,Lot10, Erie, CO, 80516 Certificate of Purchase to: OneWest Bank, FSB Purchaser Address: 888 East Walnut Street, Pasadena, CA, 91101 Bid Amount: $1,156,406.55

More information

El Paso County Post Sale List

El Paso County Post Sale List 6/5/2013 12:41:58PM EPC201201683 6645 Weeping Willow Dr, Colorado Springs, CO, 80925 Certificate of Purchase to: Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust

More information

Fort Collins Areas with Redevelopment and Infill Potential

Fort Collins Areas with Redevelopment and Infill Potential Fort Collins Areas with Redevelopment and Infill Potential FUTURE USES URBAN RENEWAL AUTHORITY - TA - TA Housing 26 Blevins Court Area / Whitcomb and Blevins Court Main Housing 82 801 W Lake St Main Housing

More information

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643 6/10/2009 11:25:45AM 08-0371 2403 Haven Court, Evans, CO, 80620 Certificate of Purchase to: Bank of New York As Trustee for the Certificateholders of CWABS 2005-AB1 Purchaser Address: 400 Countrywide Way,

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

More information

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Post Sale List SUNSET DRIVE, EVANS, CO, 80620 5/20/2009 1:04:34PM 08-0380 3009 SUNSET DRIVE, EVANS, CO, 80620 Certificate of Purchase to: DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF INDYMAC INDX MORTGAGE LOAN TRUST 2004-AR15, MORTGAGE PASS-THROUGH

More information

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8 Pg 1 of 8 Pg 2 of 8 Pg 3 of 8 Pg 4 of 8 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address 1 Address 2 City State Zip Scheduled Transferred Docket Party Description As assignee of PPC Fair

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920 EPC200904316 20115 Judge Orr Road,, CO, Certificate of Purchase to: ACADEMY BANK N.A. Purchaser Address: c/o DICKINSON FINANCIAL CORP., 1100 MAIN STREET, SUITE 350, KANSAS CITY, MO, 64105 Bid Amount: $161,400.00

More information

Post Sale List EPC N. CIRCLE DR., COLORADO SPRINGS, CO, 80909

Post Sale List EPC N. CIRCLE DR., COLORADO SPRINGS, CO, 80909 12/2/2009 3:59:45PM EPC200802929 2011 N. CIRCLE DR., COLORADO SPRINGS, CO, 80909 Certificate of Purchase to: BAC HOME LOANS SERVICING, L.P., FKA COUNTRYWIDE HOME LOANS, SERVICING, L.P., FKA COUNTRYWIDE

More information

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201001597 3174 Summer Rain Trail, Colorado Springs, CO, 80908 Certificate of Purchase to: CORNERSTONE INVESTMENT PARTNERS LLC Purchaser Address: 475 KINGS DEER PT E, MONUMENT, CO, 80132 Bid Amount:

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC200801746 11032 BERRY FARM ROAD, FOUNTAIN, CO, 80817 Certificate of Purchase to: AMC PROPERTIES, LLC Purchaser Address: 5745 INDUSTRIAL PL, STE G, COLORADO SPRINGS, CO, 80916 Bid Amount: $125,000.00

More information

STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018

STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018 (Page 1) 2017.019.VAR STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018 APPLICATION INFORMATION Parcel Identification Number: M02 037 [Tract A and B] Physical Address: 944 Pearl

More information

SOUTH CENTRAL MN - AFFORDABLE HOUSING

SOUTH CENTRAL MN - AFFORDABLE HOUSING BLUE EARTH Cherry Ridge Apt 1, 2 & 3 bdrms 101 Glenwood Ave., Mankato 507-387-5250 Lower Rent Colonial Square 1 & 2 bdrms 300 Ramsey St., Mankato 507-345-1321 Income Based Dublin Crossing 1,2,& 3 bdrms

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201003936 95 Security Circle, Colorado Springs, CO, 80911 Certificate of Purchase to: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as

More information

Building Permits Issued - All Status 9/1/2018 through 9/30/2018

Building Permits Issued - All Status 9/1/2018 through 9/30/2018 09/13/2018 BLD2018-02423 2413 E KENYON AVE 1 $198,897.20 1,483 1,483 630 District/Parcel: 120/00248-712-000-1054 Case valuation: 143,598.89 Case valuation: 22,245.00 Case valuation: 23,763.60 Case valuation:

More information

Post Sale List Shenandoah Ave., Longmont, CO, 80504

Post Sale List Shenandoah Ave., Longmont, CO, 80504 07-2197 5798 Shenandoah Ave., Longmont, CO, 80504 Certificate of Purchase to: HSBC Bank USA, National Association, as Trustee for Ownit Mortgage Loan Trust Mortgage Loan Asset-Backed Certificates, Series

More information

Post Sale List West 20th Street Road, Greeley, CO, 80634

Post Sale List West 20th Street Road, Greeley, CO, 80634 08-1337 7316 West 20th Street Road, Greeley, CO, 80634 Certificate of Purchase to: THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA18, MORTGA GE PASS-THROUGH

More information

Post Sale List th Avenue, Greeley, CO, 80631

Post Sale List th Avenue, Greeley, CO, 80631 09-2158 1841 6th Avenue, Greeley, CO, 80631 Certificate of Purchase to: The Bank of New York Mellon FKA The Bank of New York as Successor to JPMorgan Chase Bank, N.A. as Trustee of SAMI II 2006-AR3 Bid

More information

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases 1. CASE# 17-003254 CCO: James Wolf 3095 North Andrews Avenue 7-11/ U GAS NOTES: WILTON MANORS 33311 CAROL WILLIAMS

More information

Notice of Proposed Development City of Johnston, Iowa

Notice of Proposed Development City of Johnston, Iowa Notice of Proposed Development City of Johnston, Iowa June 21, 2013 PZ Case No.13-05; Outlot X, Northwood Estates Plat 3 Comprehensive Plan Amendment and Rezoning Request: The property owner of the above-listed

More information

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201002851 4637 Skywriter Circle, Colorado Springs, CO, 80922 Certificate of Purchase to: HSBC Bank USA, National Association as Trustee for Ownit Mortgage Loan Trust, Mortgage Loan Asset-backed Certificates,

More information

COMOX ST Lot 7 R.P. R.P. Lot 6. Lot 5. Lot 3. Lot 4 CRESTON AVE

COMOX ST Lot 7 R.P. R.P. Lot 6. Lot 5. Lot 3. Lot 4 CRESTON AVE Public Notice March 24, 2016 Subject Property: 966 Vernon Avenue Lot 10, District Lot 366, Similkameen Division Yale District Plan 5419 Application: Development Variance Permit PL2016-7614 The owner would

More information

Building Permits Issued - All Status 3/1/2018 through 3/31/2018

Building Permits Issued - All Status 3/1/2018 through 3/31/2018 03/01/2018 BLD2018-00343 802 E COUNTY LINE RD 1 $3,853.76 Builder AMHI LLC 1624 W. SUMMIT WINTERSET IA 50273 Case valuation: 1,853.76 New Unit 28 x 46 and 2 decks, 8'x 10' and 4' x 4' 03/01/2018 BLD2018-00344

More information

ZONING COMMISSION. 7:00 PM Tuesday, March 1, 2016 Buchanan County Public Health Meeting Room st St W, Independence, IA 50644

ZONING COMMISSION. 7:00 PM Tuesday, March 1, 2016 Buchanan County Public Health Meeting Room st St W, Independence, IA 50644 7:00 PM Tuesday, March 1, 2016 1. Election of officers 2. Approval of minutes from the December 2015 meeting 3. Paul & Nancy Yearous request to rezone 7.58 acres from A-1 Prime Agricultural to I Industrial

More information

Apartment & Retail Closings

Apartment & Retail Closings Apartment & Retail Closings /UNIT / HANA Apartmets 0 6th Ave S $47,00,000 60 08,92 $294,375 $435.34 Mar-9 Sunset Villa Apartmets 6736 24th Ave NW Seattle, WA 987 $5,450,000 7 2,634 $320,588 $43.38 5.%

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

By: 4..-I- <:f ~L Grant Cunningham, Art~y

By: 4..-I- <:f ~L Grant Cunningham, Art~y NOTICE OF SUBSTITUTE TRUSTEE'S SALE Date: October 8, 2013 Deed of Trust Dated: June 16,2011 Grantor: MANUEL RODRIGUEZ and DEBBIE RODRIGUEZ, husband and wife Beneficiary: PATRICK HAWTHORNE and SARAH HAWTHORNE,

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO, 6/11/2008 10:26:32AM 08-0351 4228 West 30th Street Place, Greeley, CO, 80634 Certificate of Purchase to: U.S. Bank National Association as Trustee Bid Amount: $157,250.00 Deficiency Amount: $70,825.68

More information

Apartment & Retail Closings

Apartment & Retail Closings Apartment & Retail Closings /UNIT / Fischer Studio 1519 3rd Ave, 101 & 102 Seattle, WA 98101 $2,850,000 6,485 $439.48 Jun-18 Popeye's 9871 15th Ave SW Seattle, WA 98106 $3,187,500 18,549 $171.84 6.00%

More information

MIDLOTHIAN'S LIST AND DETAILS OF PLANNED DEVELOPMENTS. Ordinance Number 650 Z Z Z Z Z

MIDLOTHIAN'S LIST AND DETAILS OF PLANNED DEVELOPMENTS. Ordinance Number 650 Z Z Z Z Z PD-1 Northridge Townhouses SW corner N. 9th St. & Pebble Creek 650 Z-840401 Townhouses never developed; property sits PD-2 Murray/S. Pacific Industrial Park NE corner of E. Main St & 14th St. 621 Z-840402

More information

Request for Planning Commission Action

Request for Planning Commission Action MEETING DATE: June 28, 2016 TO: FROM: Request for Planning Commission Action Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case 2016-20 Lot Line Adjustment 1787 Lexington Avenue/PID# 27-81275-02-060

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

FY2018 Funding Round 1

FY2018 Funding Round 1 FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for Springfield Springfield, MO May 3, 2018 11:00 AM Holiday Inn Hotel and Suites 2720 North Glenstone

More information

MINNETONKA PLANNING COMMISSION July 31, 2014

MINNETONKA PLANNING COMMISSION July 31, 2014 MINNETONKA PLANNING COMMISSION July 31, 2014 Brief Description A conditional use permit for an accessory structure, at 4038 Williston Rd., exceeding 12 feet in height. Recommendation Recommend the city

More information

A variance to exceed the maximum sign height by 3-feet - being a variance from the Sign Ordinance, Appendix A, Section 22.c.(1)

A variance to exceed the maximum sign height by 3-feet - being a variance from the Sign Ordinance, Appendix A, Section 22.c.(1) City of Friendswood Memo To: From: Zoning Board of Adjustment Members Brian Rouane, Building fficial Becky Summers, Development Coordinator Date: August 21, 2018 Subject: 1765 S. Friendswood Drive The

More information

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610 08-0614 27367 County Road 74, Eaton, CO, 80615 Certificate of Purchase to: US Bank National Association as Successor Corporate Trustee to Wachovia Bank, N.A., as aforesaid and not individually for Chase

More information

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14 P20090267 8/28/2014 $264.60 A20090267 VOID 523400-302-008-0001-039-000-0000 274 QUAKER Rd BRIAN MC CALL Commercial Addition P20140171 $72.00 A20140171 P20000741 09/22/2000 08/18/1998 SV59-2001 08/22/2001

More information

BOA David Hollerich Centerline Setback Variance 09/05/2012

BOA David Hollerich Centerline Setback Variance 09/05/2012 BOA 10-12 David Hollerich Centerline Setback Variance 09/05/2012 Request for variance to reduce the required centerline setback from Granite Circle of 65 feet to 40 feet for a proposed farm equipment building

More information

NOTICE FOR PUBLIC HEARING

NOTICE FOR PUBLIC HEARING NOTICE FOR PUBLIC HEARING A public hearing as required by the General Code of Ordinances for Marathon County Chapter 17 Zoning Code will be held by the Marathon County Board of Adjustment at 9:00 a.m.,

More information

16TH ST NW & 7TH AV NW

16TH ST NW & 7TH AV NW 24 AM NMS- 7th Av NW 7:07 am 16TH ST NW & 7TH AV NW 7:08 am 14TH ST NW & 7TH AV NW 7:10 am 14TH ST NW & 3RD AV NW 7:11 am 12TH ST NW & 3RD AV NW 7:13 am 10TH ST NW & 5TH AV NW 7:15 am 10TH ST NW & 7TH

More information

Quarterly Development Report January 2016 March 2016 COMMUNITY DEVELOPMENT

Quarterly Development Report January 2016 March 2016 COMMUNITY DEVELOPMENT Quarterly Development Report January 2016 March 2016 COMMUNITY DEVELOPMENT Fiscal Year 2015-2016 Quarterly Development Report January through March 2016 Table of Contents Page Title Page Number Certificates

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

LIHTC Properties in LIHTC (1997. Through 2016

LIHTC Properties in LIHTC (1997. Through 2016 LIHTC Properties in Alabama's 4thtoDistrict LIHTC (1997 (Robert Aderholt 2016) Source: HUD LIHTC - R) Through 2016 nprofit Placed BROOKSIDE 1620 SECOND AVE NE FAYETTE AL 35555 1987 Insufficient Data 1987

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

July 19, 2018 Planning and Land Development Regulation Commission (PLDRC)

July 19, 2018 Planning and Land Development Regulation Commission (PLDRC) Page 1 of 15 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION 123 West Indiana Avenue, DeLand, Florida 32720 (386) 736-5959 PUBLIC HEARING: CASE NO: SUBJECT: LOCATION:

More information

OFFICE OF THE CITY ADMINISTRATOR Johnston, Iowa AGENDA COMMUNICATION

OFFICE OF THE CITY ADMINISTRATOR Johnston, Iowa AGENDA COMMUNICATION OFFICE OF THE CITY ADMINISTRATOR Johnston, Iowa AGENDA COMMUNICATION PZ Case No. 18-38 December 17, 2018 SUBJECT: Consider the following items related to Adam Ridge Commercial Plat 1, located south of

More information

Project # HTC # Project Name Project Owner Owner Contact

Project # HTC # Project Name Project Owner Owner Contact 2010 Round 2 M14713 10016 Yordale Townhomes Yorkdale Townhomes LP Ellen Higgins $1,027,822 $0 7429 York Ave S CommonBond Communities 651.291.1750 Edina 328 W Kellogg Blvd M14715 10017 Big Lake Homes Big

More information

NEW RENTAL APARTMENT DEVELOPMENT ACTIVITY REPORT 1 st Quarter, 1998 April, 1998

NEW RENTAL APARTMENT DEVELOPMENT ACTIVITY REPORT 1 st Quarter, 1998 April, 1998 NEW RENTAL APARTMENT DEVELOPMENT ACTIVITY REPORT 1 st Quarter, 1998 April, 1998 Prepared By: Reinhold P. Wolff Economic Research, Inc. L. Keith White, President NEW RENTAL DEVELOPMENTS UNDER CONSTRUCTION/LEASE-UP

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

STAFF REPORT Zoning/Future Land Use Map Amendments

STAFF REPORT Zoning/Future Land Use Map Amendments Planning Department Terri Wilkinson, AICP, Director STAFF REPORT Zoning/Future Land Use Map Amendments Docket No. E-32-17 PARISH COUNCIL A: Christopher L. Roberts B: Cynthia Lee-Sheng 1: Ricky J. Templet

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Date: 12/2/2015 P&Z: 11/30/2015 BCC: 12/16/2015 Item Number 151210SU Type of Application Special Use Permit Request To establish a Clay Electric Co-Operative

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - October 26, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - October 26, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Residential Permits Issued (listed by subdivision)

Residential Permits Issued (listed by subdivision) Residential Permits Issued (listed by subdivision) Date: 11/3/2014 Year Permit # Issue Date Address Subdivision Contractor Name County Total Square Footage Project Estimated Value 14 4648 10/24/2014 206

More information

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016 Chair Richard Garriott, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building,

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Date: 12/2/25 P&Z: 11/30/25 BCC: 12/16/25 Amendment No: (20)151209Z Type of Application Rezoning Request P-MH (Mobile Home Park) to B-2 (Community Business)

More information

VA R I TEM #3

VA R I TEM #3 Staff Report to the Board of Zoning Adjustment August 26, 2014 VA R 2 0 1 4-0 0 0 8 0 I TEM #3 OPEN PORCH 404 SHERIDAN BLVD Location Map Subject Site S U M M A RY Applicant Edward Valley Owner Scott and

More information

City of Placentia Pending Development Project List September 13, 2018

City of Placentia Pending Development Project List September 13, 2018 City of Pending Development List September 13, 2018 1945 E. Veterans Way 818 W. 110-132 E. Crowther 1454 N. Kraemer Blvd. Case /Plan Check # DPR 2016-01; VAR 2016-02; GPA 2016-01; ZCA 2016-01 2017-04/

More information

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015 Housing Credit Disclaimer Alabama Housing Finance Authority s (AHFA) commitment of low-income housing tax credits (Housing Credits) to certain projects on the following list is contingent upon AHFA s receipt

More information

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 Chairman Ray Van de Castle called to order a meeting of the Penn Township Planning Commission at 7:00 P.M. on January 8, 2009 at the Penn Township Municipal

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Previously Tabled Item Scheduled for Hearing at the September 13, 2018 Meeting

Previously Tabled Item Scheduled for Hearing at the September 13, 2018 Meeting A G E N D A Board of Adjustment Thursday, September 13, 2018 5:45 p.m. Building open to the public 6:30 p.m. Meeting Starts 6:30 p.m. Call to Order and Approve August 9, 2018 Minutes Name Township Lake/River

More information

City of Fayetteville, Arkansas Page 1 of 1

City 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 information

CITY OF WARRENSBURG COMMUNITY DEVELOPMENT

CITY OF WARRENSBURG COMMUNITY DEVELOPMENT CITY OF WARRENSBURG COMMUNITY DEVELOPMENT July 3, 2018 Honorable Mayor and Members of the City Council City of Warrensburg, Missouri Dear Mayor and Council Members: SUBJECT: A Public Hearing on an Ordinance

More information

Urban Infill Development Site. Poinsettia Ridge Fort Lauderdale, FL

Urban Infill Development Site. Poinsettia Ridge Fort Lauderdale, FL Urban Infill Development Site Poinsettia Ridge Fort Lauderdale, FL table of contents Limitations and Disclaimer... 3 Terms & Conditions... 3 Highlights... 4 Property Information... 5 Property Location...

More information

NOTICE OF APPLICATION TO AMEND THE OFFICIAL PLAN & ZONING BY-LAW

NOTICE OF APPLICATION TO AMEND THE OFFICIAL PLAN & ZONING BY-LAW OZ-8711 Planner: Sonia Wise Telephone: 519-661-2500 ext. 5887 Fax: 519-661-5397 Email: swise@london.ca Website: www.london.ca December 1, 2016 NOTICE OF APPLICATION TO AMEND THE OFFICIAL PLAN & ZONING

More information

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014 Transfer Report For s Filed between: 11/01/2014 and 11/30/2014 Page 1 of 5 Instrument # 20141103000060540 DQC 11/03/2014 FITZGERALD TERESA M DELMONTE TERESA M 9049 WORMAN 11/03/2014 ESTATES DR 20141103000060550

More information

Miramar Industrial Property 2220 SW 60 Ter Miramar, FL 33023

Miramar Industrial Property 2220 SW 60 Ter Miramar, FL 33023 Miramar Industrial Property Great Location just off of 441 Large fenced in lot Automotive uses allowed 6.7% actual capitalazetion rate Perfect investor or an owner user Sponsored By: JOHN DEMARCO, ACP

More information

City Hall: 317 College St, Grand Prairie, Texas. MEETING AGENDA Zoning Board of Adjustments and Appeals August 21, 2017

City Hall: 317 College St, Grand Prairie, Texas. MEETING AGENDA Zoning Board of Adjustments and Appeals August 21, 2017 BRIEFING: City Hall: 317 College St, Grand Prairie, Texas MEETING AGENDA Zoning Board of Adjustments and Appeals August 21, 2017 6:30 P.M. The staff will brief the board and preview the cases on tonight

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6C Meeting Date: October 14, 2015 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

Appendix C Legal Description and Property Ownership

Appendix C Legal Description and Property Ownership Special Use Permit Application Energy Fuels Resources Corporation Piñon Ridge Mill Facility Montrose County, Colorado Appendix C Legal Description and Property Ownership C-1 Visus Consulting Group, Inc.

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC200900957 2552 Mesa Springs View, Colorado Springs, CO, 80907 Certificate of Purchase to: US Bank National Association as Trustee by Residential Funding Company, LLC FKA Residential Funding Corporation

More information

Fairbanks North Star Borough

Fairbanks North Star Borough Fairbanks North Star Borough Mayor's ottice 907 Terminal Street P.O. Box 71267 Fairbanks, AK 99707-1267 T.(907)459-1300 F.(907)459-1102 MEMORANDUM TO: FROM: SUBJECT: Fairbanks North Star Borough Assembly

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

5 Acre Residential Development Site

5 Acre Residential Development Site RESIDENTIAL DEVELOPMENT SITE 5 Acre Residential Development Site Palm Beach, FL TABLE OF CONTENTS Limitations and Disclaimer... 3 Terms & Conditions... 3 Highlights... 4 Property Information... 5 Maps

More information

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. Richard Thompson, Director of Community Development

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. Richard Thompson, Director of Community Development CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT TO: FROM: BY: Planning Commission Richard Thompson, Director of Community Development Angelica Ochoa, Assistant Planner DATE: February 13, 2013

More information

VSIP POSITION LISTING American Federation of Government Employees

VSIP POSITION LISTING American Federation of Government Employees HQ Washington, DC Office of Public Housing Investments Public Housing Revitalization Specialist GS 15 11 Public Housing Revitalization Specialist GS 14 14 Public Housing Revitalization Specialist GS 13

More information

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634 08-2059 10599 Forester Place, Longmont, CO, 80504 Certificate of Purchase to: U.S. Bank, National Association, as successor trustee to Bank of America, N.A. as successor by merger to LaSalle Bank National

More information

Request for Proposals for Designer Selection for New MnDOT Courtland Truck Station (Project 16-05) MnDOT Building Number 91456

Request for Proposals for Designer Selection for New MnDOT Courtland Truck Station (Project 16-05) MnDOT Building Number 91456 New MnDOT Courtland Truck Station (Project 16-5) MnDOT 91456 Request for Proposals for Designer Selection ADDENDUM NUMBER ONE DATED 25 April 216 Request for Proposals for Designer Selection for New MnDOT

More information

Location Map Project: Olshansky Subdivision Applicant: David Olshansky Address: 16965, Cottage Grove Ave Project No a.

Location Map Project: Olshansky Subdivision Applicant: David Olshansky Address: 16965, Cottage Grove Ave Project No a. Lake Minnetonka COUNTY ROAD 0 W GRAYS BAY BLVD BAY CIR BAY ST BEECHWOOD AVE Libb's Lake BAY LN BAY LN Subject Property GROVELAND PL CHARMY DNS EDGEWOOD AVE PARK LN GROVELAND SCHOOL RD WOODLAWN AVE PROSPECT

More information

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL BRUCE KLAIR DISTRICT GOVERNOR 28269 180 th AVE. WAY RED WING, MN 55066 Res. 651-388-4903 pbklair@redwing.net (Phyllis) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL LOWELL DISRUD GOVERNOR ELECT 1106

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA December 22, 2015 TABLE OF CONTENTS MINUTES NOVEMBER 24, 2015... 3 AGENDA DECEMBER 22, 2015... 7 CASE NO 1 1629 7 TH ST SE... 8 QUESTIONNAIRE... 9 LOCATION MAP 1629 7

More information

PLANNING APPLICATIONS REPORT; MAY 29 - JUNE 11, 2016 Street Direction

PLANNING APPLICATIONS REPORT; MAY 29 - JUNE 11, 2016 Street Direction Applicant Name Assigned Planner Email Contact 02 June 1, 2016 BZZ 7737 1904 FRANKLIN AVE SE MASTER LAND 02 June 10, 2016 BZZ 7756 630 22ND AVE S MASTER LAND Richard A Wexler AUGSBURB COLLEGE To allow a

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Permit Activity Report: 02/12/2015 to 02/18/2015

Permit Activity Report: 02/12/2015 to 02/18/2015 Record No: B0034615 Parc No: 12E29CC07800 Class: 437- Applied: 1/27/2015 Type: Building//New/NA Fees Req: $1,197.30 No. Bldgs: 1 Issued: 2/17/2015 Status Issued Fees Col: $1,197.30 No.Units: 1 Val (Value

More information