Minutes 2016 Minnetonka Local Board of Appeal and Equalization Monday, April 11, Mayor Terry Schneider called the meeting to order at 6:18 p.m.

Size: px
Start display at page:

Download "Minutes 2016 Minnetonka Local Board of Appeal and Equalization Monday, April 11, Mayor Terry Schneider called the meeting to order at 6:18 p.m."

Transcription

1 Minutes Minnetonka Local Board of Appeal and Equalization Monday, April 11, 1. Call to Order. Mayor Terry Schneider called the meeting to order at 6:18 p.m. 2. Roll Call: Council members Tony Wagner, Dick Allendorf, Patty Acomb, Brad Wiersum, and Tim Bergstedt, and Mayor Terry Schneider were present. Bob Ellingson was present at 6:25 p.m. 3. Introductory Report. City Assessor Colin Schmidt gave the report. 4. Appeals to the board of review: A. Valuation changes being brought by the City Assessor to the Local Board of Appeal and Equalization for action: Schneider read the following into the record: Petitioner 1) Keith Lunzer Kirsten Lunzer 4131 Dynasty Dr ) Thomas Campbell Johanna Campbell 3806 Williston Rd ) Andrew Finn Libby Finn 2327 Meeting Pl ) Eugene Dobkin Dahlgren Rd ) Brian Noah Dana Noah $453,100 $456,500 $413,700 $292,600 $244,600 $225,000 $758,300 $807,600 $777,400 $165,400 $178,100 $165,000 $270,500 $280,800 $245,000

2 5321 Michaele La ) Andrew Kremer Anh Kremer Post Rd ) Mark Kozikowski Tamara Kozikowski 2425 Grays Landing Rd ) Ann Herzog-Olson 4217 Christy La ) Paul Gunderson Camilla Gunderson Creek Rd W ) Stanislav Shafir Iryna Shafir 3502 Larchwood Dr ) Steven Sundberg Katharine Sundberg 2316 Sheridan Ter ) Douglas Nelson Marilyn Nelson Creek Rd W ) Paul Chevalier Sandra Chevalier Glenavon Ct ) Sylvia Erickson Skyview Dr ) Richard Saliterman 2105 Hopkins Crossroad $409,200 $465,200 $445,300 $1,612,000 $1,744,500 $1,675,000 $380,200 $415,300 $370,000 $381,400 $435,000 $381,400 $381,100 $378,700 $325,000 $483,400 $517,000 $483,200 $150,000 $175,000 $165,000 $500,900 $547,900 $532,500 $218,900 $230,800 $150,000 $161,800 $170,600 $125,100

3 ) Thomas Bohn Jr $514,600 $499,200 $430,000 Jenna Bohn 1908 Welland Ave ) Richard Ploetz $459,300 $487,100 $477,000 Karen Ploetz Sussex Dr ) Michael Tolliver $392,300 $420,800 $409,400 Luann Tolliver Wychewood Rd ) Damien Aguilar $365,800 $396,700 $385,000 Kim Aguilar North St ) Jo Soo $474,200 $484,300 $470,000 Kristin L H Soo 2391 Vernon Cir ) Richard DeLaCruz $611,800 $605,700 $526,900 Rebecca DeLaCruz 5405 Highland Rd ) Paul Gotlieb $632,900 $712,600 $670,000 Leslie Gotlieb Cedar Pass ) Thomas Lutz $405,200 $449,200 $392,000 Marcia Lutz 3677 Steele St ) Michael Speca $378,800 $425,400 $399,200 Jennifer Speca The Strand ) John Twele $250,000 $288,700 $250,000

4 Maressia Twele 5121 Baker Rd Minnetonka, MN ) John Grieme Dulce Grieme McGinty Rd W ) Hugh Ritchey Diane Ritchey Crestridge Dr ) Kelly Chermack 5949 Fairwood La ) Jeffry Roehl Natchana Roehl 4600 Lynwood Ter ) HP Minnesota I LLC Crestridge Dr ) Michael Mehle Jan Mehle 2009 Runnymeade Ct ) Diana Hoyt Jennifer La ) Katharine Smith 4820 Westminster Rd ) David Herbst Elcy Wang 4703 Asher Dr ) Dana Gurstel 9708 St Johns Rd $481,900 $477,300 $462,800 $291,200 $322,600 $295,000 $369,900 $377,300 $340,800 $309,400 $332,800 $309,200 $700,000 $690,500 $680,000 $333,500 $386,200 $330,000 $332,600 $339,000 $325,300 $594,400 $593,400 $562,400 $853,900 $853,700 $780,000 $421,300 $460,900 $433,300

5 ) Hyung Choi Kristin Choi Old Bren Rd Minnetonka, MN ) Mark Ravich Overlook Dr ) Elizabeth Wilson McGinty Rd W ) William Handsaker Minnetonka Blvd ) Deborah Lien Bierbaum 1934 Linner Rd ) Paul Specketer Raquel Specketer Huntingdon La ) Calm Bay LLC Grays Bay Blvd $639,200 $692,800 $645,000 $1,327,500 $1,348,600 $1,100,000 $1,309,000 $1,424,200 $1,325,000 $257,600 $299,200 $290,100 $673,600 $692,000 $599,000 $908,700 $728,800 $643,000 $2,506,500 $2,700,000 $2,250,000 Wiersum moved, Wagner seconded a motion to approve the assessors recommendations. All voted yes. Motion carried. B. Petitions to the Local Board of Appeal and Equalization requiring advisors recommendation: Petitioner 1) Xiwen Zhao Yuqing Chen Creek Ridge Tr $362,000 $369,500 Advisors

6 ) William Ogram Jr Mary Ogram 6102 Creek Ridge Ct ) Bakal Tziyon 5562 Bimini Dr Minnetonka, MN ) Sandra Cronin 6110 Concord Hill La ) Owen Moen Diane Moen Powderhorn Dr ) Calm Bay LLC Grays Bay Blvd ) Thomas Johnson Jill Johnson Tammer La ) WN Webster Inc Smith Dr ) Bruce Wollenberg Ruth Wollenberg 5100 Prescott Dr ) Leo Hendrickson Ann Hendrickson 9701 Cedar Lake Rd ) Robert Hovelson Marilyn Hovelson Minnehaha Pl $779,700 $823,500 $192,700 $216,900 $297,000 $324,400 $255,100 $269,300 $2,506,500 $2,700,000 $434,500 $468,600 $203,400 $164,700 $273,500 $318,900 $199,900 $162,700 $470,000 $500,000 Advisors

7 ) Calm Bay LLC Grays Bay Blvd ) Mary Nelson 5721 High Park Dr ) John Hinnenthal Joann Hinnenthal 2410 Bantas Point Rd ) Jerry Heine Patricia Heine Adeline La ) Benjamin Johnson Michelle Johnson 4736 Gaywood Dr ) Elaine Kaehler 4163 Hull Rd $1,475,000 $1,500,000 $260,400 $265,800 $200,000 $222,000 $156,700 $195,000 $368,400 $388,400 $250,700 $261,500 Advisors Bill Webster, Smith Drive, said he purchased the house last April for his son. The assessor assessed the value at $203,400 for. For 2017 the assessor said the value could only be lowered to $164,700. Webster said he bought the house from someone who was going to clean it up and flip it. The purchase price for that person was the regular MLS listing of $110,000. Webster purchased the home from that person for $125,000. He didn t think it was fair he was being taxed at the $164,700 value. Schneider said Webster would have to convince the advisors to agree with him. He said the assessment determination was more complicated than just the purchase price. Don Hendrickson speaking on the behalf of his parents property at 9701 Cedar Lake Road said the assessed value seemed much higher than the other houses in the area. Schneider said Hendrickson could look at the comparable data with the advisors. Allendorf moved, Acomb seconded a motion to refer the items to the advisors. All voted yes. Motion carried.

8 C. Petitions to the Local Board of Appeal and Equalization to be referred back to the Assessing staff for review: Petitioner 1) St Pauls Evan Luth Church (Mes Amis French School) Lake St Extension $N/A $106,000 Wiersum moved, Bergstedt seconded a motion to refer the item back to staff. All voted yes. 5. Recess and continue meeting Wiersum moved, Allendorf seconded a motion to close the agenda to any new applications, recess and continue the meeting to Monday, April 25,. All voted yes. Motion carried. Schneider called a recess at 6:54 p.m. Respectfully submitted, David E. Maeda City Clerk

Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014

Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014 Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014 1. Call to Order. Mayor Schneider called the meeting to order at 6:15 p.m. 2. Roll Call: Council members Dick Allendorf

More information

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers Agenda Minnetonka Local Board of Appeal and Equalization Monday, April 16, 6:15 p.m. Council Chambers 1. Call to Order. 2. Roll Call: Acomb-Calvert-Bergstedt-Wagner-Ellingson-Wiersum 3. Introductory Report.

More information

Appendix A List of Recipients

Appendix A List of Recipients Appendix A List of Recipients APPENDIX A List of Recipients The following is a list of agencies, organizations, and persons to whom electronic copies of the Supplemental Draft EIS were sent. Copies of

More information

Minutes Minnetonka City Council IVlonday, October 26, 2015

Minutes Minnetonka City Council IVlonday, October 26, 2015 Minutes Minnetonka City Council IVlonday, October 26, 2015 1. Call to Order Schneider called the meeting to order at 6:30 p.m. 2. Pledge of Allegiance All joined in the Pledge of Allegiance. 3. Roll Call

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

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

MINNETONKA PLANNING COMMISSION June 11, Conditional use permit for CrossFit Gym at 2806 Hedberg Drive

MINNETONKA PLANNING COMMISSION June 11, Conditional use permit for CrossFit Gym at 2806 Hedberg Drive MINNETONKA PLANNING COMMISSION June 11, 2015 Brief Description Conditional use permit for at 2806 Hedberg Drive Recommendation Recommend the city council approve the request Project No. 15010.15a Property

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers Cape Coral Planning & Zoning Commission/Local Planning Agency 1. CALL TO ORDER A. Chair Read 2. MOMENT OF SILENCE AGENDA Wednesday, October 5, 2016 9:00 AM Council Chambers 3. PLEDGE OF ALLEGIANCE TO THE

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview 5005 Minnetonka Blvd St. Louis Park, MN 55416 (952) 924-2500 info@stlouispark.org PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

More information

CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017

CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017 CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017 14600Minneto nkablvd. Minneto nka,mn55345 (952)939-8200 Fax(952)939-8244 eminneto nka.co m 8B&8C I-394 I-494 PLYMOUTH RD MINNETONKA BLVD CO RD 101

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Wednesday, January 2, 2019, 3:00 p.m., Room 207C, Courthouse, 1313 Belknap Street, Superior, Wisconsin Please call the Chair or the County

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

City Council Agenda Item #10_ Meeting of July 25, 2016

City Council Agenda Item #10_ Meeting of July 25, 2016 City Council Agenda Item #10_ Meeting of July 25, 2016 Brief Description Resolution repealing and replacing Resolution No. 2016-051 for a conditionally-permitted accessory apartment at 13800 Spring Lake

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

City Council Agenda Item #10_ Meeting of Aug. 27, Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION

City Council Agenda Item #10_ Meeting of Aug. 27, Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION City Council Agenda Item #10_ Meeting of Aug. 27, 2018 Brief Description Recommendation Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION Adopt the resolution Background On

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

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

More information

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

City Council Agenda Item #10_ Meeting of August 17, 2015

City Council Agenda Item #10_ Meeting of August 17, 2015 City Council Agenda Item #10_ Meeting of August 17, 2015 Brief Description Recommendation Resolution approving a conditional use permit and minor amendment to West Ridge Market master development plan

More information

MINNETONKA PLANNING COMMISSION March 19, Brief Description Expansion permit and variance for a new two-story home at 3520

MINNETONKA PLANNING COMMISSION March 19, Brief Description Expansion permit and variance for a new two-story home at 3520 MINNETONKA PLANNING COMMISSION March 19, 2015 Brief Description Expansion permit and variance for a new two-story home at 3520 Meadow Lane Recommendation Adopt the resolution approving the request Project

More information

Village of Bellevue Plan Commission

Village of Bellevue Plan Commission Village of Bellevue Plan Commission Pursuant to Section 19.84 Wis. Stats., a scheduled regular meeting of the Village of Bellevue Plan Commission was held on Tuesday, at 7:00 p.m. at the Bellevue Village

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

More information

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m.

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m. MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, 2018 7:00 o clock p.m. Council Members Present: Dave Burbank, Doug Voss, Jeff Okerberg,

More information

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016

MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016 Town Council Meeting 09/06/16 Item #1 MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, August 9, 2016, 6:00 p.m.

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals The Board of County Commissioners met in special session held at the County Administrative Office Board Room at 11:00 a.m. Those present: David White, Chairman; Ronald Henderson, Commissioner; Marie Simons,

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2019-255 -Rezone to District C-3 (Commercial). MEETING DATE: February 4, 2019 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED

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

City Council Agenda Item #11_ Meeting of October 26, 2017

City Council Agenda Item #11_ Meeting of October 26, 2017 City Council Agenda Item #11_ Meeting of October 26, 2017 Brief Description Recommendation Resolution approving a conditional use permit, with variance, for an outdoor eating area at 15200 State Highway

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

BEDFORD PUBLIC SCHOOLS BUS ROUTES

BEDFORD PUBLIC SCHOOLS BUS ROUTES DAVIS SCHOOL BUS #1 FIRST PICKUP 8:35am Davis Rd 1 Davis Rd & Patricia Cir Davis Rd 130 Redcoat Rd & Flintlock Dr Flintlock Dr & Battle Flagg Rd Battleflagg Rd & Lexington Cir Battleflagg Rd & Glenridge

More information

1. Reconvene the St. Louis Park Local Board of Appeal and Equalization

1. Reconvene the St. Louis Park Local Board of Appeal and Equalization OFFICIAL MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION ST. LOUIS PARK, MINNESOTA APRIL 23, 2018 1. Reconvene the St. Louis Park Local Board of Appeal and Equalization The St. Louis Park Local Board of Appeal

More information

BEDFORD PUBLIC SCHOOLS

BEDFORD PUBLIC SCHOOLS DAVIS SCHOOL BUS #1 FIRST PICKUP 8:32am Davis Rd & Patricia Cir Davis Rd & Revolutionary Ridge Rd Davis Rd 112 130 Redcoat Rd & Flintlock Dr Flintlock Dr & Battle Flagg Rd Battleflagg Rd & Lexington Cir

More information

10/27/ /27/2016

10/27/ /27/2016 Cunty f Lake Bard f Review Hearing Schedule 10/27/2016-10/27/2016 Appear Prperty_Class 08:15 AM 08:30 AM Bard review f appeals fr prper filing criteria. 08:30 AM 04:30 PM Mraine 1604801 16-36-102-015 768

More information

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows:

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows: Page 1 of 9 The held a meeting on Tuesday, March 27, 2018 to render final decisions. The meeting was called to order at 6:30 P.M. by Chairman- Donald Hansen, Secretary-Dolly Mezzetti, Alternates- Christopher

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane MINNETONKA PLANNING COMMISSION October 1, 2015 Brief Description Setback variances for a detached garage at Recommendation Adopt the resolution approving the request Background The subject property is

More information

MINNETONKA PLANNING COMMISSION June 15, 2016

MINNETONKA PLANNING COMMISSION June 15, 2016 MIETOKA PLAIG COMMISSIO June 15, 2016 Brief Description Ordinance rezoning a portion of the property at 4301 Highview Place and an adjacent unaddressed parcel from R-1 to R-1A Recommendation Recommend

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

More information

Eau Claire County - Town Report Land Use Permit Issued for May 1, 2017 thru May 31, 2017

Eau Claire County - Town Report Land Use Permit Issued for May 1, 2017 thru May 31, 2017 Page 1 of 8 Town of Brunswick BR-0087-17 Status: Issued Issued Date: 5/1/2017 004-1151-08-000 Situs Address: S 4352 BARTUSCH RD EAU CLAIRE Description:NEW HOME W/ ATTACHED GARAGE Owner(s) Christopher M

More information

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel ALBANY TOWNSHIP PLANNING COMMISSION Monthly Meeting and PUBLIC HEARING February 13, 2018 The February 13, 2018 meeting of the Albany Planning Commission was called to order at 7:30 P.M. by Chair Ryan Pratt

More information

The following attached letters have been received since the packet was distributed.

The following attached letters have been received since the packet was distributed. Memorandum To: From: Planning Commission Loren Gordon, AICP, City Planner Date: November 30, 2017 Subject: Change Memo for the November 30 th Planning Commission Agenda ITEM 8C Counter Point Recovery The

More information

BEDFORD PUBLIC SCHOOLS BUS ROUTES

BEDFORD PUBLIC SCHOOLS BUS ROUTES JOB LANE SCHOOL BUS #1 BEDFORD PUBLIC SCHOOLS BUS ROUTES 2017-2018 Brooksbie 7 15 Brooksbie Rd & Jonathan Lane Page Rd & Elmbrook Rd Hemlock Ln & Hilltop Dr Wilson Rd 2 Wilson Rd & Dunelm Rd Wilson Rd

More information

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m. NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING Tuesday, April 15, 214 @ 2: p.m. Commission Chambers, Governmental Center, 4 Boardman Avenue Traverse City, Michigan 49684 The Board

More information

Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance was recited.

Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance was recited. Regular Meeting Sunrise Township Thursday, Juy20, 2017 Royal Wilcox Community Center Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance

More information

Building Permit Applications

Building Permit Applications Building Permit Applications BLD2017-00661 Site Address: 11101 VLY HWY NEW RESIDENTIAL ACCESSORY STRUCTURE Valuation $20,825.00 KEVIN & ALYSSA 11101 VALLEY 206-850-2496 ZILLAH O'NEILL Wa 98953 Parcel 20112343411

More information

BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA TUESDAY 9:00 A.M FEBRUARY 8, 2005

BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA TUESDAY 9:00 A.M FEBRUARY 8, 2005 BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA TUESDAY 9:00 A.M FEBRUARY 8, 2005 PRESENT: Steven Sparks, Chairman Gary Schmidt, Vice Chairman William Brush, Member Thomas Koziol, Member John Krolick, Member

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

More information

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING President: Tim Geraghty E. D. Director/Executive Director: Deb Hill

More information

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive MINNETONKA PLANNING COMMISSION June 16, 2016 Brief Description Parking lot setback variance from 20 feet to 5 feet at 11311 K-Tel Drive Recommendation Adopt the resolution approving the variance Background

More information

July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008

July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008 July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008 The Washington County Board of Equalization of Washington County, Nebraska, met in special

More information

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane MINNETONKA PLANNING COMMISSION January 19, 2017 Brief Description Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane Recommendation Adopt the resolution

More information

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7 MINNETONKA PLANNING COMMISSION November 19, 2015 Brief Description Variances for a blade sign at 14525 State Highway 7 Recommendation Adopt the resolution approving the variances Project No. 06054.15a

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

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C. Spalding County Board of Tax Assessors Minutes - Regular Session March 20, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors March Regular

More information

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue. AGENDA Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT Community Meeting Center 11300 Stanford Avenue October 24, 2006 Council Chamber ROLL CALL: MEMBER DALTON, MEMBER KREBS, MEMBER LEYES,

More information

City Council Agenda Item #14_ Meeting of February 8, 2016

City Council Agenda Item #14_ Meeting of February 8, 2016 City Council Agenda Item #14_ Meeting of February 8, 2016 Brief Description Recommendation Concept plan for, a residential development of properties at and an adjacent, unaddressed parcel Discuss concept

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE NOTICE OF THE MONTGOMERY COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that Northeast Revenue Service, LLC as agent for the Montgomery

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 #: 2018-0399, Version: 1 VAC 18-6148 (1901 S. HARDING PL./THOMPSON): AN ORDINANCE TO

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

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

Please call the Chair or the County Clerk s Office ( ) if you cannot attend.

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Tuesday, October 30, 2018, 5:15 p.m., Room 204, Government Center, 1316 N 14 th Street, Superior, Wisconsin Please call the Chair or the

More information

CITY OF ALTOONA COUNCIL MEETING TUESDAY, SEPTEMBER 5, 2017, 6:30 P.M. AT THE ALTOONA CITY HALL

CITY OF ALTOONA COUNCIL MEETING TUESDAY, SEPTEMBER 5, 2017, 6:30 P.M. AT THE ALTOONA CITY HALL CITY OF ALTOONA COUNCIL MEETING TUESDAY, SEPTEMBER 5, 2017, 6:30 P.M. AT THE ALTOONA CITY HALL 1. CALL TO ORDER Roll Call at 6:30 pm Mayor present Boka present Mertz- present O Connor present Sloan- present

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

MINNETONKA PLANNING COMMISSION March 15, Conditional use permit for a microbrewery and taproom at 5959 Baker Road.

MINNETONKA PLANNING COMMISSION March 15, Conditional use permit for a microbrewery and taproom at 5959 Baker Road. MINNETONKA PLANNING COMMISSION March 15, 2018 Brief Description Conditional use permit for a microbrewery and taproom at 5959 Baker Road. Recommendation Recommend the city council adopt the resolution

More information

Carlton County Housing Listing Updated 03/22/2017

Carlton County Housing Listing Updated 03/22/2017 CLOQUET/CARLTON HOUSING & REDEVELOPMENT AUTHORITY 950 14 TH Street 218-879-3353 Carlton County Housing Listing Updated 03/22/2017 Name Address Contact/Phone Number Type Units 14 th Street Apartments 2010-14

More information

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 Mayor Edgington called the meeting to order at 5:02 p.m. at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. ROLL CALL Present: Chairman

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

Carlton County Housing Listing Updated 06/18/2018

Carlton County Housing Listing Updated 06/18/2018 CLOQUET/CARLTON HOUSING & REDEVELOPMENT AUTHORITY 950 14 TH Street 218-879-3353 Carlton County Housing Listing Updated 06/18/2018 Name Address Contact/Phone Number Type Units 14 th Street Apartments 2010-14

More information

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door. Piatt County Zoning Board of Appeals November 16, 2017 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, November 16, 2017 in Room 104 of the Courthouse. Chairman Loyd Wax

More information

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane MINNETONKA PLANNING COMMISSION July 19, 2018 Brief Description Expansion permit for an addition at the existing home at 206 Townes Lane Recommendation Adopt the resolution approving the expansion permit

More information

Routt County Board Hearing Petition for Abatement

Routt County Board Hearing Petition for Abatement Routt County Board Hearing Petition for Abatement Petitioner: Account #: Kayak Factory, LLC R3353251 PIN #: 176200003 Tax Year(s) Under Petition: 2013 Legal: LOT 3 WOLF CREEK MOUNTAIN TOTAL: 15.06 AC Appraisal

More information

AGENDA CITY OF MINNETONKA ECONOMIC DEVELOPMENT ADVISORY COMMISSION Thursday, September 7, :00 p.m. Council Chambers Minnetonka Community Center

AGENDA CITY OF MINNETONKA ECONOMIC DEVELOPMENT ADVISORY COMMISSION Thursday, September 7, :00 p.m. Council Chambers Minnetonka Community Center AGENDA CITY OF MINNETONKA ECONOMIC DEVELOPMENT ADVISORY COMMISSION Thursday, September 7, 2017 6:00 p.m. Council Chambers Minnetonka Community Center 1. Call to Order 2. Roll Call Ken Isaacson Michael

More information

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC Denmark Township Public Hearing Water Special Assessment Roll June 13, 2012 Call to Order Supervisor Petro called the meeting to order at 7:00 pm. Roll Call Supervisor Petro asked Clerk Heinlein for a

More information

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero absent on roll call

More information

CITY OF EAST GRAND RAPIDS

CITY OF EAST GRAND RAPIDS CITY OF EAST GRAND RAPIDS 750 LAKESIDE DRIVE SE EAST GRAND RAPIDS, MICHIGAN 49506 THOMAS A. FAASSE ZONING ADMINISTRATOR CITY OF EAST GRAND RAPIDS NOTICE OF PUBLIC HEARING A public hearing will be held

More information

TOWN 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 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 information

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS

More information

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Tuesday, March 26, 2019, 3:00 p.m., Room 207C, Courthouse, 1313 Belknap Street, Superior, Wisconsin Please call the Chair or the County

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date: CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:6-24-15 LRC 1: 51 41st St S. Owner(s): USA Federal National Mortgage Assn. LRC 2: 5211 2nd Ave S. Owner(s): US

More information

December 21, 2004 Planning Board Meeting Minutes 1

December 21, 2004 Planning Board Meeting Minutes 1 December 21, 2004 Planning Board Meeting Minutes 1 Minutes of the Planning Board of the Town of LaFayette held on December 21, 2004 at 7:00 p.m. in the Meeting Room of the LaFayette Commons Office Building

More information

Lot 1 will use an existing residential access off of North Cascade Road. Lot 2 will use an existing field entrance off of North Cascade Road.

Lot 1 will use an existing residential access off of North Cascade Road. Lot 2 will use an existing field entrance off of North Cascade Road. Dubuque County Zoning Commission Minutes of July 17, 2018 Chairperson Jerry Sigwarth called the meeting to order at 6 p.m. 1. ROLL CALL: Members present: Mary Klostermann, John Goodmann, Kevin Soppe, Jerry

More information

Case #17-07-Z Scott Christie dba SJS Truck & Equipment 520 Pembroke Street Pembroke, NH Pembroke Street Pembroke, NH 03275

Case #17-07-Z Scott Christie dba SJS Truck & Equipment 520 Pembroke Street Pembroke, NH Pembroke Street Pembroke, NH 03275 MINUTES PEMBROKE ZONING BOARD OF ADJUSTMENT June 26, 2017 DRAFT pending 6-28-17 MEMBERS PRESENT: Bruce Kudrick, Chair; Tom Hebert, Vice Chair; Dana Carlucci ALTERNATES PRESENT: Paul Paradis, Ann Bond EXCUSED:

More information

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:1/21/2015

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:1/21/2015 CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:1/21/215 LRC 1: 5811 Magnolia St N. Owner(s): USA Housing & Urban Development LRC 2: 4212 18th St N Owner(s):

More information