Terrace View Property Owners Association, Inc.

Size: px
Start display at page:

Download "Terrace View Property Owners Association, Inc."

Transcription

1 Terrace View Property Owners Association, Inc. POLICY RESOLUTION NO. PR-007-A1XX ARCHITECTURAL REVIEW COMMITTEE CHARTER WHEREAS, Article 10, Declaration of Protective Covenants, Terrace View Subdivision, mandates that all Architectural Review approval rights under the provisions of the Covenants shall be vested in the Terrace View Property Owner s Association, Inc, and WHEREAS, it is in the best interest of the property owners and the Terrace View Property Owners Association, Inc. to have a standing Committee to assist exercise Article 10 responsibilities in establishing and enforcing architectural and community standards and for reviewing and deciding upon architectural review requests, and WHEREAS, the Board of Directors has identified the need for such a BoardCommittee; NOW THEREFORE LET IT BE RESOLVED, that the Board of Directors of the Association does establish by this resolution a standing committee of the Association to be known as the Architectural Review Committee (ARC). Page 1 of 5 ARTICLE I DUTIES AND FUNCTIONS OF THE ARCHITECTURAL REVIEW COMMITTEE 1. Perform architectural review and approval responsibilities, with full communications to the Provide assistance to the Board of Directors, in by establishing and enforcing community architectural standards, and in reviewing, deciding upon and approving or denying, in writing, any and all construction or other development on any of the Lots platted in the subdivision including, but not be limited to, the construction or establishment of dwellings, outbuildings, exterior lighting, fencing, landscaping and tree removal Make all reasonable efforts to support and defend tenants of the Declaration of Protective Covenants which purpose is stated therein to be: insuring the best use and the most appropriate development and improvement of said property and to protect owners of Lots against such improper use of surrounding Lots as will depreciate the value of their property; to preserve, so far as practical, the natural beauty of said property; to guard against poorly designed and proportioned structures and structures built of improper or unsuitable materials; to obtain harmonious color schemes; to insure the highest and best attractive homes thereon, with appropriate locations thereof on said building sites; to secure and maintain proper setbacks from streets, and adequate free space between structures; and in general to provide adequately for a high type and quality of improvement on said property and thereby to enhance the value of the Lots herein Be stewards of the Community Vision for the Terrace View Property Owners association, Inc. and the overall architectural plan of the Association as represented in the plat. 4. Establish and Mmonitor compliance with community architectural and landscaping standards, as determined by the Declarant pursuant to Articles 1. THE LOTS, 2. DWELLING and 10.

2 ARCHITECTURAL REVIEW of the Declaration guidelines and, where necessary, file with the Board of Directors complaints documenting noncompliance with standards. Elements of these standards include but are not limited to: a. Dwelling designs shall include nine (9) foot minimum ceilings on all levels unless justifiably impractical. As a minimum, ground level floors shall comply. b. Dwelling construction plans including exterior elevation views and Landscaping plan shall be submitted with initial application. c. Construction plans for additional structures or improvements, including but not limited to swimming pools, tennis courts, high intensity lighting, must be submitted for review and approval in a manner similar to the Dwelling. d. Landscaping plans shall be comprehensive, showing areas and types of plants, and shall detail any trees or plants that have the potential to adversely affect other Terrace View properties. 3.e. Applications on which the ARC is unable agree on a majority opinion (i.e. split decision) shall be submitted to the Board of Directors for review and decision Where directed by the Board of Directors, investigate complaints of noncompliance with architectural guidelines or standards that have been filed with the Board in order to establish the factual basis of the allegation Prepare and present to the Board of Directors comprehensive and complete minutes of all ARC meetings. 7. The ARC shall consist of no less than three (3) or more than four (4) members elected by the Board of Directors of the Association and may include at least one person who is serving as a Director of the Association ARC review pursuant to Declaration Article 10 ARCHITECTURAL REVIEW shall be initiated by the lot owner(s) submittal of a completed application form: Terrace View Application and Requirements for Architectural Approval. Submittal of this form is required for new dwelling construction, exterior alteration or improvement of existing structures, extensive alterations of approved landscaping, additions such as swimming pools, garages, garden sheds and the like. Extensive landscaping alterations include planting of trees or shrubs that have the potential to grow to a height of eight (80 feet or more, addition or deletion of defined landscaping beds exceeding approximately half of the previously approved landscaping. 7. The ARC shall meet as often as necessary to complete its assigned responsibilities, including voting on any architectural applications requiring approval, as defined in the Declaration. Review of new buildings or major landscaping additions or modifications having the potential to significantly affect neighboring Lot(s), shall comprise no less than two meetings, Exploratory meeting and Applicant meeting Exploratory meeting(s) shall involve only ARC and, if appropriate, Board of Directors. Following Exploratory meeting(s), the ARC will schedule the Applicant meeting to involve the applicant and open to other Lot owners All Applicant meetings of the ARC shall be announced not less than 7 days in advance, via , or US mail and open to all members of record of the association. Page 2 of 5

3 9.10. No meeting of the ARC will be held without the presence of a quorum of three (3) or more ARC members An ARC member shall be considered inactive when, without good cause, he/she fails to attend three (3) consecutive meetings All ARC members shall act with the best interest of the property owners and Association in mind If an ARC member submits an application or complaint on his/her own behalf for consideration by the ARC, he/she shall recuse himself/herself in review, discussion and voting on such application or complaint. In such circumstance, a member of the Board of Directors will be asked participate in ARC deliberations and voting in place of the recused ARC member. ARTICLE II DUTIES AND RESPONSIBILITIES OF ARC OFFICERS 1. The ARC members will designate a Chairperson, Vice Chairperson and Secretary among members of the ARC. A Director serving on the ARC shall be designated as the Chairperson. 2. The duties and responsibilities of the Chairperson shall be as follows: a. Shall designate the purpose, time and place of the meeting and call the meeting to order and conduct the meeting, b. Act as a liaison between the ARC and the Board of Directors. He/she shall be present at ARC meetings, and at Board of Director's meetings, c. Shall sign all correspondence with property owners documenting decisions of the ARC and acknowledging acceptable completion and close-out of the approved project. 3. The duties and responsibilities of the vice-chairperson shall be as follows: a. In the absence of the Chairperson, shall act as a liaison between the ARC and the Board of Directors, b. Shall be present at ARC meetings and in the absence of the Chairperson, be present at the Board of Director's meetings, at which a report of ARC activities is to be presented, c. In the absence of the chairperson, shall sign all correspondence with property owners documenting decisions of the ARC. 4. The duties and responsibilities of the Secretary shall be as follows: a. Shall record and keep comprehensive and complete minutes of all ARC meetings, b. Shall forward the minutes to the ARC members and, on approval, make them available to the Board of Directors, Page 3 of 5

4 c. In the absence of the Chairpersons, shall act as a liaison between the ARC and the Board of Directors, d. Shall be present at ARC meetings and in the absence of the chairpersons, be present at the Board of Director's meetings, at which a report of activities of the ARC shall be presented, e. In the absence of the chairpersons, shall sign all correspondence with property owners documenting decisions of the ARC. Terrace View Property Owners Association RESOLUTION ACTION RECORD Policy Resolution Number PR-007-xx Pertaining to: Architectural Review Committee Charter Amending Article I.6 number of members elected by the Board, from; three (3) to; not less than three (3) or more than four (4).Amending ARC Charter to directly incorporate guidance established in the Declaration of Protective Covenants and to add specific guidance related to architectural standards and conduct of ARC meetings. Duly adopted at a meeting of the Board of Directors of Terrace View Property Owners Association held March 30, Motion to approve by Jay Cooper Seconded by Steve Hladik. OFFICER AND TITLE: VOTE RECORD: YES NO ABSTAIN ABSENT Jay CooperJason Crist, President _ X Don AlbanDrew Evans, Vice President _ X Chris JohnsonNathan Hilton, Treasurer _ X Steve HladikAndrew Tisoskey, Secretary _ X I hereby certify that the foregoing Resolution was duly adopted by the Board of Directors on the xx30thdayday of March, 2015X and is effective on the 30xx th day of March, X Page 4 of 5

5 Secretary Page 5 of 5

GUIDELINES BACKGROUND

GUIDELINES BACKGROUND SSCA ARB POLICIES AND PROCEDURES GUIDELINES BACKGROUND Development within the community of Southern Shores has, since its inception by Kitty Hawk Land Company in 1947, been subject to an architectural

More information

W I T N E S S E T H: ARTICE I

W I T N E S S E T H: ARTICE I STATE OF NORTH CAROLINA COUNTY OF WAKE PROTECTIVE COVENANTS THIS DECLARATION, made this 29th day of September 1978, by STURBRIDGE DEVELOPMENT COMPANY, INC., a North Carolina corporation, hereinafter called

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

More information

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust;

WHEREAS, there has been presented to the Board the Use Agreement, the Assignment, the Lease and the Deed of Trust; RESOLUTION OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF NORTH CAROLINA AT GREENSBORO AUTHORIZING AGREEMENTS RELATED TO THE ACQUISITION AND CONSTRUCTION OF PRIVATE HOUSING FACILITIES ADJACENT TO THE CAMPUS

More information

BELLE VIEW CONDOMINIUM UNIT OWNERS ASSOCIATION POUCY RESOLUTION NO. 11 KEY CONTROL.

BELLE VIEW CONDOMINIUM UNIT OWNERS ASSOCIATION POUCY RESOLUTION NO. 11 KEY CONTROL. BELLE VIEW CONDOMINIUM UNIT OWNERS ASSOCIATION POUCY RESOLUTION NO. 11 KEY CONTROL. VVFEREAS, Article III, Section 2 of the Bylaws assigns the Board 'all of the powers and duties necessary for the administration

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

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

Chapter 401. General Provisions

Chapter 401. General Provisions GENERAL PROVISIONS 401.010 TITLE 401 Chapter 401. General Provisions Section 401.010 Section 401.020 Section 401.030 Section 401.040 Section 401.050 Section 401.060 Title Authority Purpose Applicability

More information

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION ARTICLE I. NAME AND LOCATION...1 ARTICLE II. DEFINITIONS...1 ARTICLE III. MEMBERS...2 ARTICLE IV. BOARD OF DIRECTORS...3 ARTICLE

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

More information

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive MINNETONKA PLANNING COMMISSION August 8, 206 Brief Description Expansion permit to increase the height of the existing building at Recommendation Adopt the resolution approving the expansion permit Background

More information

Welcome to HPOZ 101! Topics include: What is an HPOZ? How to establish an HPOZ? How do HPOZs function? Myth Busters Things You Should Know

Welcome to HPOZ 101! Topics include: What is an HPOZ? How to establish an HPOZ? How do HPOZs function? Myth Busters Things You Should Know Welcome to HPOZ 101! Topics include: What is an HPOZ? How to establish an HPOZ? How do HPOZs function? Myth Busters Things You Should Know Instructors: Kimberly Henry Shannon Ryan Steve Wechsler From the

More information

ARTICLES OF INCORPORATION CHELAN MAINTENANCE ASSOCIATION

ARTICLES OF INCORPORATION CHELAN MAINTENANCE ASSOCIATION ARTICLES OF INCORPORATION OF CHELAN MAINTENANCE ASSOCIATION Articles of Incorporation Signed 16 June 1969 AFN# 229473 recorded in King County, WA Identifying File #s: 198592 & 143492 Filed with Washington

More information

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 Orchard Lane Land Company Declaration of Restrictions Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 This Declaration,

More information

PRIVATE FIRE LINE SERVICE AGREEMENT

PRIVATE FIRE LINE SERVICE AGREEMENT PRIVATE FIRE LINE SERVICE AGREEMENT STATE OF TEXAS COUNTY OF DALLAS KNOW ALL PERSONS BY THESE PRESENTS: This contract and agreement, made and entered into at Irving, Dallas County, Texas, this the day

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH THIS AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD

More information

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility)

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility) FINAL AUTHORIZING RESOLUTION (Cricket Valley Energy Center, LLC 2017 Facility) At a special meeting of the Dutchess County Industrial Development Agency (the Agency ), held at 9:00 a.m. at 3 Neptune Road,

More information

DECLARATION OF COVENANTS AND RESTRICTIONS RECITALS

DECLARATION OF COVENANTS AND RESTRICTIONS RECITALS DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made this 10 th day of July, 1986 by Bridgepointe Development Company, a Missouri Corporation, hereinafter called Developer. RECITALS Developer

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

Chapter 22 Historic Preservation/Design Review

Chapter 22 Historic Preservation/Design Review Chapter 22 Historic Preservation/Design Review Section 20.01 Purpose and Intent 22.02 Definitions 22.03 Historic Preservation/Design Review Commission 22.04 Administration Historic Preservation/Design

More information

REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS

REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS Application must be made within sixty (60) days of the Building Inspector s letter of determination Applications to the Zoning Board of Appeals are required

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017

Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017 Liberty Woodlands Homeowners Association Enforcement Rules, Regulations, and Fine Schedule Adopted February 1, 2017 The following Enforcement Rules, Regulations, and Fine Schedule for the Liberty Woodlands

More information

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAUSALITO AMENDING TITLE 10 TO ADD SECTION 10.44.350 SHORT-TERM RENTAL USE INCIDENTAL TO A PRIMARY RESIDENCE AS A PILOT PROGRAM FOR ONE

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

Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit)

Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit) Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit) Filed Reformatted March 17, 2011 The undersigned, acting as incorporators of a not-for-profit-corporation

More information

HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS WITNESSETH:

HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS WITNESSETH: HIDDEN VALLEY AIRPARK ASSOCIATION, INC. DECLARATION OF COVENANTS AND RESTRICTIONS As amended and approved by the Hidden Valley Airpark Association, Inc. on May 4, 2007 and on March 28, 2009. This Declaration,

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

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

BYLAWS OF EAGLES LANDING SOUTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF EAGLES LANDING SOUTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF EAGLES LANDING SOUTH HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES The principal office of the Corporation in the State of Kansas shall be located at 8450 Lake Elbo Road, St. George, Pottawatomie

More information

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows:

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows: Draft: Revised 12/04/08 Changes in yellow LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS BE IT ENACTED by the Town Board of the, as follows: SECTION 1 Purpose: With the increase

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE WHEREAS, the Town of Gypsum, Colorado ( Town ), is a

More information

Declaration of Protective Covenants, Restrictions, Easements, and Reservations. Columbine Lake Subdivision. County of Grand.

Declaration of Protective Covenants, Restrictions, Easements, and Reservations. Columbine Lake Subdivision. County of Grand. Columbine Lake Subdivision County of Grand State of Colorado (Second Amendment) Columbine Lake, A Joint Venture, the Declarant, promulgated and recorded a Declaration of Protective Covenants, Restrictions,

More information

RESTRICTIVE COVENANTS GATE HOLLOW ESTATES ADDITION, BLOCK A, LOTS 1-8. This Declaration of Restrictions, made this day of W I T N E S S E T H:

RESTRICTIVE COVENANTS GATE HOLLOW ESTATES ADDITION, BLOCK A, LOTS 1-8. This Declaration of Restrictions, made this day of W I T N E S S E T H: THE STATE OF TEXAS COUNTY OF TRAVIS RESTRICTIVE COVENANTS GATE HOLLOW ESTATES ADDITION, BLOCK A, LOTS 1-8 This Declaration of Restrictions, made this day of, 2006, by the undersigned, GREGORY A. ATTWOOD

More information

CLARKSBURG VILLAGE COMMUNITY ASSOCIATION

CLARKSBURG VILLAGE COMMUNITY ASSOCIATION CLARKSBURG VILLAGE COMMUNITY ASSOCIATION Policy Resolution for Community Center Use Revised: WHEREAS, Article IV, Section 4.1 C. of the Declaration of Covenants, Conditions, Easements and Restrictions

More information

City of Mt. Pleasant Mt. Pleasant, Michigan

City of Mt. Pleasant Mt. Pleasant, Michigan City of Mt. Pleasant Mt. Pleasant, Michigan MT. PLEASANT INDUSTRIAL PARK - SOUTH Protective Covenants November 11, 2013 October 1, 2013 PROTECTIVE COVENANTS MT. PLEASANT INDUSTRIAL PARK-SOUTH MT. PLEASANT,

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

PROTECTIVE COVENANTS FOR DEER CREEK ACRES

PROTECTIVE COVENANTS FOR DEER CREEK ACRES KNOW ALL MEN BY THESE PRESENTS: PROTECTIVE COVENANTS FOR DEER CREEK ACRES Comore Development, Inc., being the owners of the following described property located in Bonneville County, State of Idaho to

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

City of Dayton, Ohio Zoning Code

City of Dayton, Ohio Zoning Code City of Dayton, Ohio Zoning Code Effective August 1, 2006 (Ord. 30515-05) Amended August 23, 2006 (Ord. 30594-06) Amended October 4, 2006 (Ord. 30602-06) Amended March 21, 2007 (Ord. 30643-07) Amended

More information

Shipley s Choice Community Association Section 1 Covenants

Shipley s Choice Community Association Section 1 Covenants Shipley s Choice Community Association Section 1 Covenants THIS DECLARATION OF COVENANTS, RESTRICTIONS AND CONDITIONS, Made this 20th day of January, 1978, by MONUMENTAL PROPERTIES, INC., a body corporate

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

Purchase of the Flats

Purchase of the Flats Proposal Summary Purchase of the Flats The University and the owners of the development known as the Flats at Kernan have from time to time discussed the University s acquisition of the Project. Approximately

More information

DECLARATION OF ESTABLISHMENT OF HOMEOWNERS ASSOCIATION OF RIO DE BELLA AND BY-LAWS

DECLARATION OF ESTABLISHMENT OF HOMEOWNERS ASSOCIATION OF RIO DE BELLA AND BY-LAWS Doc#:R 2006 77 Bk&Pg:RB 4115 1490-1500 Filed:01-03-2006 SLJ 12:21:00 PM DL Cleveland County, OK DECLARATION OF ESTABLISHMENT OF HOMEOWNERS ASSOCIATION OF RIO DE BELLA AND BY-LAWS 3?\v THIS DECLARATION

More information

NOW THEREFORE, The Council of the City of Alpharetta hereby ordains, as follows:

NOW THEREFORE, The Council of the City of Alpharetta hereby ordains, as follows: AN ORDINANCE AMENDING ARTICLE II OF THE UNIFIED DEVELOPMENT CODE OF THE CITY OF ALPHARETTA, GEORGIA TO ADD A NEW SECTION 2.9, ENTITLED HISTORIC PRESERVATION INCENTIVE ZONING ; TO ESTABLISH THE ALPHARETTA

More information

MINNETONKA PLANNING COMMISSION September 6, 2018

MINNETONKA PLANNING COMMISSION September 6, 2018 MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

KALISPEL RESOLUTION NO $~ Kalispel Tribe of Indians P.O. Box 39 Usk, WA RESOLUTION

KALISPEL RESOLUTION NO $~ Kalispel Tribe of Indians P.O. Box 39 Usk, WA RESOLUTION rx ~ ~~~~T "~Ci~ ~._. TRIBE OF INDIANS / '~~~ ~ KALISPEL RESOLUTION NO.2011- $~ Kalispel Tribe of Indians P.O. Box 39 Usk, WA 99180 (509) 445-1147 (509) 445-1705 fax www.kalispeltribe.com RESOLUTION WHEREAS,

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

More information

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 1. GENERAL PURPOSES and CONDITIONS The real property conveyed hereby, being part of the Spencer

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO CREATE A NEW SECTION OF THE PARISH CODE OF ORDINANCES REGARDING TRANSFERABLE DEVELOPMENT RIGHTS.

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO CREATE A NEW SECTION OF THE PARISH CODE OF ORDINANCES REGARDING TRANSFERABLE DEVELOPMENT RIGHTS. ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4486 COUNCIL SPONSOR: MR. GOULD INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 6 DAY OF JANUARY,

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504)

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504) CITY OF KENNER DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA 70062 PHONE (504) 468-7280 FENCE IN REQUIRED FRONT YARD (SCHOOL/CHURCH) APPLICATION PRE-APPLICATION

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

MINNETONKA PLANNING COMMISSION October 20, Parking variance for a self-storage facility at 6031 Culligan Way

MINNETONKA PLANNING COMMISSION October 20, Parking variance for a self-storage facility at 6031 Culligan Way MINNETONKA PLANNING COMMISSION October 20, 2016 Brief Description Parking variance for a self-storage facility at 6031 Culligan Way Recommendation Adopt the resolution approving the request Project No.

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

LIONSGATE COMMUNITY ASSOCIATION, INC. RESOLUTION

LIONSGATE COMMUNITY ASSOCIATION, INC. RESOLUTION LIONSGATE COMMUNITY ASSOCIATION, INC. RESOLUTION 2017-8 The following resolution was adopted by the unanimous written consent of the Board of Directors ( Board ) of the LionsGate Community Association,

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION WHEREAS, the Articles of Incorporation of ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION were filed with the

More information

Cartersville Code of Ordinances Historic Preservation Commission

Cartersville Code of Ordinances Historic Preservation Commission Cartersville Code of Ordinances Historic Preservation Commission Sec. 9.25-31. Purpose Sec. 9.25-32. Historic preservation commission. Sec. 9.25-33. Recommendation and designation of historic districts

More information

Tanglewood Condominium Corporation ( )

Tanglewood Condominium Corporation ( ) Tanglewood Condominium Corporation (0111080) Welcome to the 2012 Annual General Meeting October 23, 2012 Agenda Let s Get Started Call to order Call the roll and certify proxies Proof of notice of meeting

More information

DECLARATION OF COVENANTS AND RESTRICTIONS Balsam Subdivision

DECLARATION OF COVENANTS AND RESTRICTIONS Balsam Subdivision No. 388795 Records Jul 14 1972 388-379 Jul 14 1972 Oct 13 1972 DECLARATION OF COVENANTS AND RESTRICTIONS Balsam Subdivision KNOW ALL MEN BY THESE PRESENTS that THE WOODS MARKETING, INC., a Wisconsin corporation,

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose

More information

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units

More information

SHELBY COUNTY APPRAISAL REVIEW BOARD POLICIES AND PROCEDURES

SHELBY COUNTY APPRAISAL REVIEW BOARD POLICIES AND PROCEDURES SHELBY COUNTY APPRAISAL REVIEW BOARD POLICIES AND PROCEDURES 2014 SHELBY COUNTY APPRAISAL REVIEW BOARD POLICIES AND PROCEDURES The Appraisal Review Board is responsible for the local administrative review

More information

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No

COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND. Resolution No COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND 2013 Legislative Session Legislative Day No. 04 Resolution No. 23-2013 Introduced by: The President of the Council at the request of the County Executive A RESOLUTION

More information

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez AGENDA REGULAR PLANNING COMMISSION MEETING COUNCIL CHAMBERS, 380 CIVIC DRIVE, GALT THURSDAY, MARCH 14, 2013, 6:30 P.M. NOTE: Speaker Request Sheets are provided inside the Council Chambers. If you wish

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

BYLAWS. Mariner ridge VIS3920. Adopted May 28, Division 1 Duties of Owners, Tenants, Occupants and Visitors

BYLAWS. Mariner ridge VIS3920. Adopted May 28, Division 1 Duties of Owners, Tenants, Occupants and Visitors BYLAWS Mariner ridge VIS3920 Adopted May 28, 2001 Payment of strata fees Division 1 Duties of Owners, Tenants, Occupants and Visitors 1. (1) An owner must pay strata fees on or before the first day of

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION PACKET LAND

More information

AMENDED RESTRICTIONS FOR GRAND OAK ESTATES BEAUMONT, JEFFERSON COUNTY, TEXAS

AMENDED RESTRICTIONS FOR GRAND OAK ESTATES BEAUMONT, JEFFERSON COUNTY, TEXAS AMENDED RESTRICTIONS FOR GRAND OAK ESTATES BEAUMONT, JEFFERSON COUNTY, TEXAS On this 9 day of January, 1996, Graff Development Company, L.C., hereinafter called Developer joined herein by all current owners

More information

C. Florida Power & Light (FPL): FPL Distribution Supervisor at (386) Or Pattie Hersch at (386)

C. Florida Power & Light (FPL): FPL Distribution Supervisor at (386) Or Pattie Hersch at (386) SECTION 28.0 BINDING LOT AGREEMENT Section 28.01 Purpose This section describes the process for the binding of lots. An owner of two (2) or more contiguous lots or portions of subdivided lots may apply

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

TOWN OF FREEPORT Planning Department

TOWN OF FREEPORT Planning Department TOWN OF FREEPORT Planning Department June 10, 2010 TO: Dale Olmstead From: Donna Larson RE: Freeport Housing Trust Contract Zone On June 2, 2010 at 5PM a site walk was conducted for members of the Town

More information

SUMMERLAKE HOMES ASSOCIATION RULES AND REGULATIONS Date Adopted: PREAMBLE ROLE OF THE ARCHITECTURAL CONTROL COMMITTEE ( ACC ) Rules and Regulations

SUMMERLAKE HOMES ASSOCIATION RULES AND REGULATIONS Date Adopted: PREAMBLE ROLE OF THE ARCHITECTURAL CONTROL COMMITTEE ( ACC ) Rules and Regulations SUMMERLAKE HOMES ASSOCIATION RULES AND REGULATIONS Date Adopted: WHEREAS, the Declaration and Bylaws for Summerlake Homes Association gives the Board of Directors all of the powers necessary for the administration

More information

CHAPTER SECOND DWELLING UNITS

CHAPTER SECOND DWELLING UNITS CHAPTER 19.81 SECOND DWELLING UNITS Sections: 19.81.010 PURPOSE 19.81.020 PROHIBITION 19.81.030 GENERAL REGULATIONS 19.81.040 SECOND DWELLING UNIT STANDARDS 19.81.050 APPLICATION REQUIREMENTS 19.81.060

More information

MOUNTAINSIDE HOMEOWNERS ASSOCIATION Architectural Change Request Application Cover Letter to Homeowners

MOUNTAINSIDE HOMEOWNERS ASSOCIATION Architectural Change Request Application Cover Letter to Homeowners Cover Letter to Homeowners Dear Homeowner: As you begin the application process to improve your property, the members of the Architectural Review Committee (ARC), want to make your experience as pleasant

More information

COVENANTS AND RESTRICTIONS VALHALLA DIVISION NO. 1

COVENANTS AND RESTRICTIONS VALHALLA DIVISION NO. 1 COVENANTS AND RESTRICTIONS VALHALLA DIVISION NO. 1 THIS INDENTURE AND DECLARATION OF COVENANTS running with the land made this 4th day of December, 1962 by VALHALLA, INCORPORATED, a Washington corporation,

More information

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 APPLICATION PACKET ARC SIGN REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 APPLICATION PACKET ARC SIGN REVIEW Community

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 APPLICATION PACKET LAND

More information

Architectural Control Committee Guidelines Update

Architectural Control Committee Guidelines Update Architectural Control Committee Guidelines Update STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF COLLIN We, the undersigned, being the directors of the FAIRWAYS OF SHERRILL PARK HOMEOWNERS ASSOCIATION,

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2012-1055 RESOLUTION APPROVING ZONING APPLICATION ABN/DOAlRITDR-2011-03177 (CONTROL NO. 2004-00458) TRANSFER OF DEVELOPMENT RIGHTS (TOR) APPLICATION OF Hypoluxo Acquisition LLC, Trinacria

More information

ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC.

ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC. Articles of Incorporation of Cambrian Wood Condominium, Inc. 1 ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC. TO THE JUDGE OF PROBATE OF SHELBY COUNTY, ALABAMA: This is to certify that, for

More information

" PARK ESTATES" A) Lot 26, which has an existing dwelling, is exempt from the building materials standards.

 PARK ESTATES A) Lot 26, which has an existing dwelling, is exempt from the building materials standards. ~ ~ DECLARATION OF RESTRICTIONS, ~ " " KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned PEGARL LLP consisting of Wayne G Salentine and Reno R Berg, hereinafter known as" THE DEVELOPER ", and being

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-023 RESOLUTION APPROVING ZONING APPLICATION ABN/ZV/Z/CA-2017-02003 (CONTROL NO. 1981-00148) TYPE 2 VARIANCE (CONCURRENT) APPLICATION OF American German Club Inc. BY JMorton Planning

More information