Habitat for Humanity is a non-profit organization that provides affordable housing for low income families.

Size: px
Start display at page:

Download "Habitat for Humanity is a non-profit organization that provides affordable housing for low income families."

Transcription

1

2 Attachment 1 R16-31 BACKGROUND REPORT On March 11, 2011, the Board authorized the conveyance of two parcels in Lake Arrowhead Subdivision (Tax Map Parcel Nos. 8B-G-18 and -19), to Greater Fredericksburg Habitat for Humanity (Habitat for Humanity), a non-profit organization. Habitat for Humanity also owned two adjacent parcels, Tax Map Parcel Nos. 8B-G-20 and -21. The Deed of Gift, recorded on April 19, 2011 (Attachment 4), contains a condition that no more than two single-family residences may be constructed on the four parcels specified above. Homes have been constructed on Parcels 18 and 19 and the property conveyed to new owners. Habitat for Humanity wants the Board to lift the restriction on the number of homes on the parcels. They would like to construct an additional home on Lot 20. They intend to construct a two-bedroom home on the lot. It had been noted in the past that the lot was not suitable for a septic system. Subsequent engineering design provides accommodation for a system that can support two bedrooms (4 persons maximum). This restriction would apply to all future purchasers of the home. If more than 4 persons reside in the home, it runs the risk of a system failure. The lack of adequate sewage disposal was the primary reason for the restriction limiting the number of homes. Habitat for Humanity is a non-profit organization that provides affordable housing for low income families. Proposed Resolution R16-31 authorizes the County Administrator to execute an amended Deed of Gift to remove the restriction for the number of homes allowed to be constructed on the parcels.

3 R16-31 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers, George L. Gordon, Jr., Government Center, Stafford, Virginia, on the day 19 th of January, 2016: MEMBERS: VOTE: Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings On motion of, seconded by, which carried by a vote of, the following was adopted: A RESOLUTION AUTHORIZING THE COUNTY ADMINISTRATOR TO EXECUTE AN AMENDED DEED OF GIFT FOR TWO PARCELS OF LAND CONVEYED TO GREATER FREDERICKSBURG HABITAT FOR HUMANITY, ROCK HILL ELECTION DISTRICT WHEREAS, on March 1, 2011, the Board adopted Resolution R11-32, which authorized the conveyance of County-owned real estate to the Greater Fredericksburg Habitat for Humanity (Habitat for Humanity); and WHEREAS, on April 19, 2011, a Deed of Gift was recorded in the Stafford County Land Records as Instrument No. LR , conveying Tax Map Parcel Nos. 8B-G-18 and 8B-G-19 to Habitat for Humanity; and WHEREAS, Habitat for Humanity owned the adjacent Tax Map Parcel Nos. 8B-G-20 and 8B-G-21 at the time of the Board s conveyance; and WHEREAS, the Deed of Gift included a restriction that only two single-family homes could be constructed on the four parcels; and WHEREAS, since recordation of the Deed of Gift, single-family residences have been constructed on Tax Map Parcel Nos. 8B-G-18 and -19; and

4 R16-31 Page 2 WHEREAS, Habitat for Humanity desires to have the deed restriction removed, so it can build one additional home on the remaining parcels to help provide affordable housing to low-income County residents; and WHEREAS, the Board must authorize an amendment to the Deed of Gift to remove the restriction; and WHEREAS, the Board desires to remove the deed restriction; NOW, THEREFORE, BE IT RESOLVED by the Stafford County Board of Supervisors on this the 19th day of January, 2016, that it be and hereby does authorize the County Administrator to execute an Amended Deed of Gift to remove the restriction regarding the construction of only two homes on Tax Map Parcel Nos. 8B-G-18, -19, -20 and -21. AJR:JAH:kb

5 R16-31 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers, George L. Gordon, Jr., Government Center, Stafford, Virginia, on the day 19 th of January, 2016: MEMBERS: VOTE: M.G. Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Laura A. Sellers Gary F. Snellings Robert Bob Thomas, Jr On motion of, seconded by, which carried by a vote of, the following was adopted: A RESOLUTION AUTHORIZING THE COUNTY ADMINISTRATOR TO AMEND A DEED OF GIFT FOR TWO PARCELS OF LAND CONVEYED TO GREATER FREDERICKSBURG HABITAT FOR HUMANITY, ROCK HILL ELECTION DISTRICT WHEREAS, on March 1, 2011, the Board adopted Resolution R11-32, which authorized conveyance of County-owned real estates to Greater Fredericksburg Habitat for Humanity; and WHEREAS, a Deed of Gift was recorded in the Stafford County Land Records as Instrument No. LR on April 19, 2011 conveying Tax Map Parcel Nos. 8B- G-18 and 8B-G-19 to Greater Fredericksburg Habitat for Humanity; and WHEREAS, Greater Fredericksburg Habitat for Humanity owns the adjacent Tax Map Parcel Nos. 8B-G-20 and 8B-G-21; and WHEREAS, the Deed of Gift included a restriction that only two single family homes could be constructed on the four parcels, Tax Map Parcel Nos. 8B-G-18, 19, 21 and 21; and

6 R16-31 Page 2 WHEREAS, since recordation of the Deed of Gift, single family residences have been constructed on Tax Map Parcel Nos. 8B-G-18 and 19; and WHEREAS, Greater Fredericksburg Habitat for Humanity has requested to build one additional home on the remaining parcels to help provide affordable housing to lower-income County residents, and desires to have the deed restriction removed; and WHEREAS, the Board must authorize an amendment to the Deed of Gift; and WHEREAS, the Board desires to remove the deed restriction regarding the number of homes to be construction on Tax Map Parcel Nos. 8B-G-18, 19, 21 and 21; NOW, THEREFORE, BE IT RESOLVED by the Stafford County Board of Supervisors on this the 19th day of January, 2016, that it be and hereby does authorize the County Administrator to prepare and execute an amended Deed of Gift removing the restriction to construct only two homes on Tax Map Parcel Nos. 8B-G-18, 19, 21 and 21. AJR:JAH:kb

7 Tax Map Parcel Nos. 8B-G-18, 19, 20, and 21 LAKE ARROWHEAD Attachment 3 Page 1 of 1 Produced by the Stafford County Department of Planning and Zoning P.O. Box 339 Stafford, VA BOU 8B G 2 9 S PA R KY C T 8B G A N DA RY D 8B G 3 9 BOUN 8B G 2 2 8B G 2 4 R D A RY DR 8B G 1 3 8B G 2 1 8B G 1 4 8B G 2 6 B LIZ ZAR D CT 8B G A 8B G 1 5 8B G 1 9 8B G 1 6 8B G G A 8B G G A 0 8B G 8 35 Produced: 1/6/ Feet Data layers are compiled from various sources and are not to be construed or used as a "legal description." Data layers are believed to be accurate, but accuracy is not guaranteed. ±

8

9

10

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 2 R16-348 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers,

More information

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT BACKGROUND REPORT Attachment 1 R16-310 The Board is asked to consider authorizing the Interim County Administrator to execute deeds of conveyance for the acquisition of Tax Map Parcel Nos. 47-39, 47-39B,

More information

Zoning Text Amendment to Allow Hotels and Public Parking Lots as By- Right Uses in the M-1 Zoning District

Zoning Text Amendment to Allow Hotels and Public Parking Lots as By- Right Uses in the M-1 Zoning District 5 Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings September 28, 2016 C. Douglas Barnes

More information

CUP95-02 & CUP990433; Conditional Use Permits FREDERICKSBURG PUBLIC AUTO AUCTION

CUP95-02 & CUP990433; Conditional Use Permits FREDERICKSBURG PUBLIC AUTO AUCTION Attachment 1 R15-279 BACKGROUND REPORT The property in question consists of three parcels, Tax Map Parcel Nos. 45-78A, 53-5 and 53-5C (Property). The Board is asked to consider revoking a conditional use

More information

Attachment 1 R Page 1

Attachment 1 R Page 1 Attachment 1 R15-101 Page 1 BACKGROUND REPORT The Board identified the completion of road improvements on Truslow Road (SR-652), between Berea Church Road (SR-654) and Plantation Drive (SR-1706), as a

More information

Amendments to the Subdivision and Zoning Ordinances Regarding Open Space Land in Cluster Subdivisions

Amendments to the Subdivision and Zoning Ordinances Regarding Open Space Land in Cluster Subdivisions Board of Supervisors Gary F. Snellings, Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Paul V. Milde, III Cord A. Sterling Robert Bob Thomas, Jr. 10 May 13, 2015 Anthony J. Romanello,

More information

RC ; Reclassification The Garrison at Stafford Proffer Amendment (formerly Stafford Village Center)

RC ; Reclassification The Garrison at Stafford Proffer Amendment (formerly Stafford Village Center) Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings Anthony J. Romanello, ICMA CM County

More information

1101 Washington Avenue Fredericksburg, VA 22401

1101 Washington Avenue Fredericksburg, VA 22401 1 Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings December 14, 2016 C. Douglas Barnes

More information

SUBJECT: CUP ; Conditional Use Permit - Telegraph Road Vehicle Sales / Storage

SUBJECT: CUP ; Conditional Use Permit - Telegraph Road Vehicle Sales / Storage 2 Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings August 24, 2016 Anthony J. Romanello,

More information

North side of Garrisonville Road, approximately 275 feet east of Center Street

North side of Garrisonville Road, approximately 275 feet east of Center Street 2 Board of Supervisors Gary F. Snellings, Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Paul V. Milde, III Cord A. Sterling Robert Bob Thomas, Jr. December 9, 2015 Anthony J. Romanello,

More information

Amendments to Transfer of Development Rights Program

Amendments to Transfer of Development Rights Program Board of Supervisors Jack R. Cavalier, Chairman Gary F. Snellings, Vice Chairman Meg Bohmke Paul V. Milde, III Laura A. Sellers Cord A. Sterling Robert Bob Thomas, Jr. Anthony J. Romanello, ICMA CM County

More information

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards 2 Board of Supervisors Meg Bohmke, Chairman Gary F. Snellings, Vice Chairman Jack R. Cavalier Thomas C. Coen L. Mark Dudenhefer Wendy E. Maurer Cindy C. Shelton February 28, 2018 Thomas C. Foley County

More information

RC ; Reclassification - The Courtyards of Colonial Forge

RC ; Reclassification - The Courtyards of Colonial Forge 3 Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings November 9, 2016 C. Douglas Barnes

More information

SUB ; Courthouse Manor, Preliminary Subdivision Plan

SUB ; Courthouse Manor, Preliminary Subdivision Plan 5 Board of Supervisors Gary F. Snellings, Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Paul V. Milde, III Cord A. Sterling Robert Bob Thomas, Jr. October 14, 2015 Anthony J. Romanello,

More information

CUP ; Conditional Use Permit - 5 Twelve Convenience Store Expansion

CUP ; Conditional Use Permit - 5 Twelve Convenience Store Expansion Board of Supervisors Meg Bohmke, Chairman Gary F. Snellings, Vice Chairman Jack R. Cavalier Thomas C. Coen L. Mark Dudenhefer Wendy E. Maurer Cindy C. Shelton 2 March 28, 2018 Thomas C. Foley County Administrator

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

4,5&6. September 23, Stafford County Planning Commission. Jeffrey A. Harvey, AICP Director of Planning and Zoning

4,5&6. September 23, Stafford County Planning Commission. Jeffrey A. Harvey, AICP Director of Planning and Zoning Board of Supervisors Gary F. Snellings, Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Paul V. Milde, III Cord A. Sterling Robert Bob Thomas, Jr. Anthony J. Romanello, ICMA CM County

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

RC ; Reclassification - Falmouth Village Commercial

RC ; Reclassification - Falmouth Village Commercial Board of Supervisors Paul V. Milde, III, Chairman Meg Bohmke, Vice Chairman Jack R. Cavalier Wendy E. Maurer Gary F. Snellings Laura A. Sellers Robert Bob Thomas, Jr. Thomas C. Foley County Administrator

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC

MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC 2016-001 A RESOLUTION TO AMEND THE SUBDIVISION REGULATIONS OF MADISONVILLE, TENNESSEE TO ADD FINAL PLAT CERTFICATIONS FOR EXISTING WATER,

More information

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540) STAFFORD COUNTY Stafford, VA E publicinfo@staffordcountyva.gov W staffordcountyva.govv Population: 128,961 / 277 Sq. Mi. RADCO PDC Real Estate Tax Rate: $1.07/ /$100 Personal Property Tax Rate: $6.90/$100

More information

Please review the Draft PTF Grant Manual with the above background information in mind. AGC

Please review the Draft PTF Grant Manual with the above background information in mind. AGC Board of Trustees Anna G. Chisholm, PTF Program Administrator 3.15.2017 Proposed Updates to the PTF Grant Manual The PTF Grant Manual was last updated in 2006 and many details of the easement process have

More information

Authorization to Exchange Land with Montgomery County, Maryland as Mitigation for the Platt Ridge Drive Extended Project.

Authorization to Exchange Land with Montgomery County, Maryland as Mitigation for the Platt Ridge Drive Extended Project. MEMORANDUM MCPB Item # June 16, 2016 June 9, 2016 TO: VIA: FROM: SUBJECT: Montgomery County Planning Board Michael F. Riley, Director of Parks Mitra Pedoeem, Acting Deputy Director of Parks Dr. John E.

More information

Attachment 1. O17-17 Page 2

Attachment 1. O17-17 Page 2 Attachment 1 O17-17 Page 2 BACKGROUND REPORT LCT and JSC, LLC (Applicant) is requesting a zoning reclassification from the R-1, Suburban Residential Zoning District to the B-1, Convenience Commercial Zoning

More information

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION AGENDA ITEM Consider approval of a Release of Easement by the Board of Trustees of College Station Independent School District, releasing an easement

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

Attachment 1 O Zoning Map. Zoning History

Attachment 1 O Zoning Map. Zoning History Attachment 1 O17-10 BACKGROUND REPORT Quantico Village, LLC (Applicant) is requesting a reclassification from the B-1, Convenience Commercial and B-2, Urban Commercial Zoning Districts to the R-3, Urban

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

GLADES COUNTY, FLORIDA RESOLUTION NO

GLADES COUNTY, FLORIDA RESOLUTION NO GLADES COUNTY, FLORIDA RESOLUTION NO. 2016 - _ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, ORDERING AND CALLING AN ELECTION ON GLADES COUNTY S AUTHORIZATION TO GRANT ECONOMIC

More information

10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING

10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i March 25, 2013 10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING Attached for your consideration,

More information

WALK ON John J. Fredyma

WALK ON John J. Fredyma Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 2004122 1. REOUESTED MOTION: ACTION REQUESTED: Approve a resolution to convey Countyowned property at the intersection of Villanova

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows: STATE OF ILLINOIS ) ) SS COUNTY OF OGLE ) ORDINANCE NO. AN ORDINANCE APPROVING A ZONING MAP AMENDMENT ON PROPERTY LOCATED AT THE SOUTHEAST CORNER OF THE INTERSECTION OF N. JUNCTION ROAD AND DIVISION STREET,

More information

ARTICLES OF INCORPORATION OF PROVIDENCE LAKES MASTER ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF PROVIDENCE LAKES MASTER ASSOCIATION, INC. ARTICLES OF INCORPORATION OF PROVIDENCE LAKES MASTER ASSOCIATION, INC. The undersigned incorporator of a corporation under the Florida Not for Profit Corporation Act hereby adopts the following Articles

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

H 7425 S T A T E O F R H O D E I S L A N D

H 7425 S T A T E O F R H O D E I S L A N D LC001 0 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE SMITHFIELD LAND TRUST Introduced By: Representatives Winfield, and Costantino Date

More information

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

County of Hanover. Board Meeting: January 13, 2016

County of Hanover. Board Meeting: January 13, 2016 VIII. Agenda Item County of Hanover Board Meeting: January 13, 2016 Subject: Presentation and Request for Authorization to Advertise Public Hearing Ordinance 16 01, Addition of Providence and Ashland Park

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

Phillip N. Bazzani, ; Ashley C. Chriscoe, ; Christopher A. Hutson, ; Andrew James, Jr., ; Robert J. Orth, ; Kevin Smith, ; Michael R.

Phillip N. Bazzani, ; Ashley C. Chriscoe, ; Christopher A. Hutson, ; Andrew James, Jr., ; Robert J. Orth, ; Kevin Smith, ; Michael R. AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, JANUARY 15, 2019 AT 6:30 P.M., IN THE COLONIAL COURTHOUSE, COURT CIRCLE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON

More information

BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting July 7, 2015

BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting July 7, 2015 BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting July 7, 2015 Call to Order A regular meeting of the Stafford County Board of Supervisors was called to order by Gary F. Snellings,

More information

THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION

THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: State Building Authority Financing ofuniversity of Michigan-Flint French Hall Renovations Approval of Resolution

More information

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

A RESOLUTION TO AUTHORIZE THE CONVEYANCE AND ACCEPTANCE OF CERTAIN REAL PROPERTY

A RESOLUTION TO AUTHORIZE THE CONVEYANCE AND ACCEPTANCE OF CERTAIN REAL PROPERTY AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, OCTOBER 4, 2016 AT 7:00 P.M., IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

City Commission Agenda Cover Memorandum

City 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 information

EARNEST MONEY AGREEMENT

EARNEST MONEY AGREEMENT EARNEST MONEY AGREEMENT Date: To:, 201 William C Davis, Jr & Sara L. Davis, ( Seller ) The undersigned (Purchaser), hereby offers to purchase from Seller, that certain real property located at 1705 Commercial

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2015-33 A RESOLUTION OF THE LOXAHATCHEE RIVER ENVIRONMENTAL CONTROL DISTRICT RELATING TO THE 16821 N FEDERAL HWY LPSS ASSESSMENT AREA IMPROVEMENTS; ADOPTING THE ASSESSMENT ROLL FOR 16821

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

PURCHASE OF REAL PROPERTY 14 (Resolution No )

PURCHASE OF REAL PROPERTY 14 (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine

More information

At the Pleasure of the Board

At the Pleasure of the Board BOARD OF SUPERVISORS PUBLIC HEARING STAFF REPORT Date of Hearing: November 9, 2016 #5 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Grant of Permanent Utility Easement to NOVEC, Kirkpatrick

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board MEMORANDUM MCPB Item # June 16, 2016 June 9, 2016 To: VIA: FROM: Montgomery County Planning Board Michael F. Riley, Director of Parks Mitra Pedoeem, Acting Deputy Director of Parks Dr. John E. Hench, Chief,

More information

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

RESOLUTION NO. JORDAN, SHEALY AND THOMSON RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY AND THOMSON A RESOLUTION DECLARING THE INTENT OF THE CITY OF BOISE, TO DECLARE CERTAIN PARCELS OF REAL PROPERTY OWNED BY THE CITY

More information

CITY COUNCIL AGENDA ITEM NO.

CITY COUNCIL AGENDA ITEM NO. CITY COUNCIL AGENDA ITEM NO. Meeting Date: December 3, 2013 Subject/Title: Prepared by: Submitted by: A Resolution approving and authorizing the City Manager to sign a Partial Assignment and Assumption

More information

Attachment 1 R15-03 R15-04

Attachment 1 R15-03 R15-04 Attachment 1 R15-03 R15-04 BACKGROUND REPORT The Board is asked to consider a request for a conditional use permit (CUP) to allow a drive-through facility within the HC, Highway Corridor Overlay Zoning

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# December 1, 2015 VII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: April 21, 2016 # 4 SUBJECT: PROPOSED CONVEYANCE OF COUNTY PROPERTY- Land for Realignment and Paving of The Woods Road (Route 771) ELECTION

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 17, 2018-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below FIDELITY NATIONAL TITLE INSURANCE COMPANY 800-943-1196 SCHEDULE A Prepared By: Boston National Title Agency, LLC 129 West Trade St, 9th Floor Charlotte NC 28202 1. Effective date: 28th day of December,

More information

Junk Motor Vehicle Resolution For Madison Township

Junk Motor Vehicle Resolution For Madison Township Junk Motor Vehicle Resolution For Madison Township Adopted May 17, 2010 Table of Contents Page ARTICLE I Title 2 ARTICLE II Definitions Section 200.1 Definitions 2 ARTICLE III Regulation of the Storage

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

A RESOLUTION APPROVING PURCHASE OF LOT 9 PRAIRIE PARK FIRST ADDITION TO WAVERLY, IOWA RESOLUTION NO

A RESOLUTION APPROVING PURCHASE OF LOT 9 PRAIRIE PARK FIRST ADDITION TO WAVERLY, IOWA RESOLUTION NO A RESOLUTION APPROVING PURCHASE OF LOT 9 PRAIRIE PARK FIRST ADDITION TO WAVERLY, IOWA RESOLUTION NO. 05-154 WHEREAS the Board of Trustees of Waverly Light and Power has approved the Purchase Agreement

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows: ORDINANCE NO. 4308 AN ORDINANCE ADDING CHAPTER 9-1080 OF DIVISION 10 OF TITLE 9 OF THE ORDINANCE CODE OF SAN JOAQUIN COUNTY PERTAINING TO AGRICULTURAL MITIGATION. The Board of Supervisors of the County

More information

RESTATED ARTICLES OF INCORPORATION draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. (CMCOA) a non-profit

RESTATED ARTICLES OF INCORPORATION draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. (CMCOA) a non-profit RESTATED ARTICLES OF INCORPORATION 1-5-2019 draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. (CMCOA) a non-profit corporation under the laws of Idaho, and on the proposal of its Board of Directors

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 An ordinance to amend the existing Oronoko Charter Township Land Division Ordinance, present Ordinance No. 57

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

SPECIAL BOARD MEETING. August 21, 2003

SPECIAL BOARD MEETING. August 21, 2003 SPECIAL BOARD MEETING 1. Call to Order Chairman Ogden called to order the Special Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the Board

More information

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on January 22 nd, 2019, and that the same has not been

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J.

ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J. ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J. REIDY AND NANCY J. REIDY AS TRUSTEES OF THE RAYMOND J. REIDY AND NANCY J. REIDY 2001

More information

Articles of Incorporation Afton Glen Homeowners Association

Articles of Incorporation Afton Glen Homeowners Association Articles of Incorporation Afton Glen Homeowners Association Editor s Note The official text of the Afton Glen Homeowners Association articles of incorporation begins after the Table of Contents. This version

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

4 Resolution approving and authorizing the acquisition of one temporary construction

4 Resolution approving and authorizing the acquisition of one temporary construction FILE NO. 160009 RESOLUTION NO. 62-16 1 [Real Property Acquisition - Easements from John Daly Boulevard Associates, LP., Monarch Ventures, LP., and Wilbak Investments, LP. - Regional Groundwater Storage

More information

Questions and Answers on: R E A L E S T A T E C L O S I N G S

Questions and Answers on: R E A L E S T A T E C L O S I N G S Questions and Answers on: R E A L E S T A T E C L O S I N G S In the typical residential real estate sales transaction, a buyer offers to purchase property from a seller. After negotiating the price and

More information

NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY FAIRFAX COUNTY, VIRGINIA

NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY FAIRFAX COUNTY, VIRGINIA NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY FAIRFAX COUNTY, VIRGINIA Pursuant to Virginia Code 58.1-3975, the following real property will be auctioned for sale to the highest bidder at a public

More information

August 12, Thank you for your correspondence of May 29, BACKGROUND

August 12, Thank you for your correspondence of May 29, BACKGROUND Counties: Planning and Zoning: Subdivision Regulations: Fees: County may not prevent recording of all land conveyance documents that do not comply with county land use controls and fee requirements. Minn.

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

All back taxes, interest and special assessments have been previously abated on this property.

All back taxes, interest and special assessments have been previously abated on this property. PLANNING & DEVELOPMENT 500 West Fourth Street Davenport, Iowa 52801-1106 E-mail: planning@scottcountyiowa.com Office: (563) 326-8643 Fax: (563) 326-8257 Timothy Huey Director To: Dee F. Bruemmer, County

More information

BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting October 4, 2016

BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting October 4, 2016 BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting October 4, 2016 Call to Order A regular meeting of the Stafford County Board of Supervisors was called to order by Robert Bob Thomas,

More information

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 C 150428 PPR IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c

More information

BLUE SHEETN0: UTL 1. REQUESTEDMOTION: ACTIONREQUESTED:

BLUE SHEETN0: UTL 1. REQUESTEDMOTION: ACTIONREQUESTED: LEECOUNTYBOARDOFCOUNTYCOMMISSIONERS AGENDAITEMSUMMARY BLUE SHEETN0:20030612-UTL 1. REQUESTEDMOTION: ACTIONREQUESTED: Approve tmal acceptance, by Resolution, as a donation for one 4 diameter fire line and

More information

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE CITY OF FAIRFAX, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE CITY OF FAIRFAX, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE CITY OF FAIRFAX, VIRGINIA Pursuant to the terms of that certain Decree of Sale entered in the Circuit Court of Fairfax County, the undersigned

More information

APPLICATION FOR APPROVAL OF LAND DIVISION

APPLICATION FOR APPROVAL OF LAND DIVISION Page 1 of 7 Rutland Charter Township 2461 Heath Road Hastings, MI 49058 (269) 948-2194 Phone (269) 948-4180 Fax APPLICATION FOR APPROVAL OF LAND DIVISION Application # Date filed Base Application Fee $

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

Town of Prairie du Sac Sauk County, WI. Land Division Ordinance 07-3

Town of Prairie du Sac Sauk County, WI. Land Division Ordinance 07-3 Town of Prairie du Sac Sauk County, WI Land Division Ordinance 07-3 1.01 DISCLAIMER (1) Multiple Jurisdictions. All persons reviewing the provisions of this Ordinance should be aware that the Town of Prairie

More information