Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary
|
|
- Hillary Small
- 5 years ago
- Views:
Transcription
1 Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary Meeting Date: December 4, 2018 Agenda Item Type: Resolution Agenda Item Scope: Review I Discussion Agenda Item Number: K-2 Recommended Action: Action: Approval Department: Customer Service Sponsor: Diane Bockelman Subject: Exemption from Assessment - Vacant Land - AK# Summary of Discussion: Parcel owner requested AK# to be exempt from the wastewater assessment. Per Monroe County Planning and Environmental Resources, this parcel is not allocated density, making it a non-buildable lot. Staff recommends approval of exemption in accordance with KLWTD Rules and Regulations, Section 10.05( c). Reviewed I Approved Financial Impact Attachments Operations: $ 2, Resolution Administration: Uncollected 2. Request for Exemption 3. Map Finance: Funding Source: District Counsel: District Clerk: Engineering: Assessment Revenue Budgeted: No Approved By: ~ General Manager Date: /{ - z c;.-- I r 49
2 RESOLUTION NO A RESOLUTION OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT ( KLWTD ) BOARD OF COMMISSIONERS APPROVING THE REQUEST OF RICHARD COLE AND RITA GILMORE FOR THE EXCLUSION OF ONE TAX PARCEL FROM THE 2009 NON-AD VALOREM ASSESSMENT ROLL; AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, Richard Cole and Rita Gilmore, husband and wife, are the owners of real property having Parcel Identification Number , legally described in Exhibit A attached hereto and made a part hereof by reference ( the Subject Tax Parcel ); and WHEREAS, the Subject Tax Parcel was assessed a System Development Charge ( SDC ) as reflected in the 2009 Final Assessment Resolution No adopted on May 19, 2009; and WHEREAS, In accordance with the provisions of Section 10.04(a) of KLWTD s General Rules and Regulations ( KLWTD R&R S ), the owners have submitted a request that the subject tax parcel be excluded from the 2009 Final Assessment and classified as Exempt on the ground that it cannot be improved consistent with existing zoning or other legal constraints, pursuant to KLWTD R&R Section 10.05(c); and WHEREAS, pursuant to Section 10.04(d) of the KLWTD R&Rs, the owners have certified and agreed that if they or any subsequent owner later desire wastewater service to the Subject Tax Parcel, they must pay the full direct and indirect District costs of providing the same. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT THAT: Section 1. Section 2. Section 3. Section 4. Section 5. Recitals. The above recitals are true and correct and incorporated into this Resolution by reference. Approve Exemption. The Board finds that there is good and sufficient cause to approve the owner s request to exclude the Subject Tax Parcel from the 2009 Final Assessment Roll. Exempt Tax Parcel. As of the effective date of this Resolution, the SDC imposed on the Subject Tax Parcel shall be removed and the property classified as Exempt. Effective Date. This Resolution shall be effective upon adoption by the Board. Implementation. The General Manager and/or his designee is authorized to take all actions necessary to implement the terms of this Resolution. 50
3 The foregoing Resolution was offered by Commissioner, who moved for its approval. The motion was seconded by Commissioner, and being put to a vote, the result was as follows: AYE NAY Chairman Asdourian Commissioner Gibbs Commissioner Heim Commissioner Majeska Commissioner Tobin The Chairman thereupon declared this Resolution duly passed and adopted the 4 th day of December, 2018 KEY LARGO WASTEWATER TREATMENT DISTRICT By: David Asdourian, Chairman Approved to as to form and legal sufficiency: ATTEST: By: Diane Bockelman, Clerk By: Nicholas W. Mulick, General Counsel SEAL 51
4 RESOLUTION NO RE NO AK NO EXHIBIT A The Southeasterly one-half (1/2) of the Northwesterly one-half (1/2) of the Southeasterly feet of Lot 26 and 27, Block 1, SEASIDE, according to the Plat thereof, as recorded in Plat Book 1, at Page 97, of the Public Records of Monroe County, Florida. Subject to an Easement over the Southwesterly 11 feet, 3 inches (11.25) thereof. 52
5 Nov 30 18, 10:40 rich a rd p.1 To: RICHARD COLE Page 2 of :25:22 (GMT) From: Jen niler Hutchins Key largo Wastew.aJer Treabnentllistrid oye:rsea_s:hlghway; K y.tilcgo, fl Phon.e!305.) www:k.lwtd.<::q!ti Request for Wast.ewater Assessm.ent Wa.iver or Exemption ALL fields m11st.~ amtp{ct.ed, 1J11fl/!$Sindicatl.N/ as optianaf, /!efore tire l'eqljelit will be revlewerj. Property Owner of Record: COLE RICHARD & GILMORE RITA H/W ~"-'-'-'--'-"-"------~-~--~--- Requested By~: ijf net Owner.qt Record, Butholi2atiqn doa;mentatk;n mµst.be suiin~ Ema!l(!>Pti0n211): ---~~ ~---- PARCEU RE/Parcel ID: _,...~ ~ -- -= ,...,~ ~ Physft:al Location: _!!ieaside AVE - VACANT LAND, KEV LARGO PARCEL 2 RE/Parcel IP: Alternate Key:,_,,,,.. Physical Location: PARCEL 3 ~E/f.an:el ID: Alternate Key; Physical t.gcatic111;. I reqwest a WAIVER of wal;tewat<>r ~ssessmert for tile p.a,~el(s} J;stecl axve b~r.<>u~: D Tne parcel i$vacart ~~ct irnrµe0~ately adja:.'ent to an asses>ed parcel that is o:mne:ctl;?d to the Dis'.,rii:;l;'s cen~! wastewarer collection system: Secti0n 1a.06{aXO O The parcel 1svacant and designated as Tier I. Section {a)(li).d The p<1rcel i> vacant.and. only- ~eceives an annual tax notice due to the wastew<iter ~(ill;s!)'lent, Se.011 I0,06(a)(ic{).... I request an EXEMl'l1QN.of wa.st1'water assessment: for the par.cel(s) listed abov.e ll<;qluse: 0 Tho:;. parcel is '<acant a.nd has been aggregated with an adjoining Pi:Jrcel that i> con~ected to the District's o=ntral \l'f<lf.tewater collection sy,$.tern. -Sli!ClioriJ'IJ.OS {a) 'o The ;pilrcel is a marina, boat.slip or rackomlnim\jrn ttiat is not capable ofl:reating.wa:;te~ter. $«J:ii:m 10.os (b) I8l The parcel cannot l:je improyecl \j!je to ~oning reg!jj?ttion> or otller legal constraints.. Sectiori HJ.05 (c) Cl The ;p;;rcel (:annot be impro~ed d1je to physical conditions of the property. sec!iqn ie.. vs (d) D Other; iei r understand, agree and certify tl1at 1f the District'later provides wastewarer service to the parcel., the tllen-('.l.lrrent. owner shah p<iy to th<:; District the f!j!ldirect and in.oirect co~ts of pr.pllicf'ing same.... [SJ I am requesting a.refund. Attached to this form is evidence.supporting request for refund. _ c --!---~~--- 1.L.% Signature _{[ ~ D~ This completed request form may be mailed. to the addr-ess below, ed to customerseivice@kl delivered to tile District off11:e located at Overseas Hwy, Key l.ar90, Fl KLWfD Form F-19 Re\lised ll/29/20lli 53
6 Waiver of Assessment AK# Vacant Parcel MM 94 Monroe County, FL Overview Legend Centerline Easements Hooks Lot Lines Road Center Rights of Way Shoreline Condo Building Key Names Subdivisions Parcels 37 ft Date created: 11/29/2018 Last Data Uploaded: 11/29/2018 1:47:41 AM Developed by 54
"Annual Debt Service Component" means the amount computed for each Tax Parcel
RESOLUTION NUMBER NO. 07-08-18 A RESOLUTION OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT RELATING TO SYSTEM DEVELOPMENT CHARGES AND ASSESSMENTS FOR 2018 FOR FUNDING OF WASTEWATER COLLECTION, TRANSMISSION,
More informationPROVIDING FOR THE MAILING OF THIS RESOLUTION; AND "^8 PROVIDING FOR AN EFFECTIVE DATE.
Thisdocument prepared by (&after recording returned to): klwtd Key Largo, FL 33037 Phone: 305-451-4019 RESOLUTION NO. 02-02-15 A RESOLUTION OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT, KEY LARGO, FLORIDA
More informationGLADES 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 informationRESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of
". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN
More informationAGENDA 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 informationCity 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 informationKey Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary
Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary Meeting Date; June 6, 2017 Agenda Item Number; I-1 Agenda Item Type: Agenda Item Scope: Recommended Action: Information
More informationCITY MANAGER MEMORANDUM
CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: July 14, 2011 Subject: 17 Foxfords Chase,
More informationIT IS FURTHER RECOMMENDED THE CHAIRMAN SIGN THE AGREEMENT AND THE CLERK ATTEST.
BOARD OF COUNTY COMMISSIONERS DATE: August 20, 2013 AGENDA ITEM NO. / f Consent Agenda D Regular Agenda Public Hearing D Coun Administrator's Si SubJect: Non-Ad Valorem Assessment Agreement with the Pinellas
More information-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.
-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. WHY ACTION IS NECESSARY: The Board must formally approve
More informationRESOLUTION NO
RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,
More informationFINANCE DEPARTMENT M E M O R A N D U M
FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationRESOLUTION NUMBER NO
RESOLUTION NUMBER NO. 39-12-13 A RESOLUTION OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT AMENDING RESOLUTION NO. 65-10-12, THE "2012 GRINDER PUMP RESOLUTION," WHICH RELATES TO THE PROVISION, INSTALLATION,
More informationk:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3
Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~
More informationTRUCKEE FIRE PROTECTION DISTRICT ORDINANCE
TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01
More informationAGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN
County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF
More informationTOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER
TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING
More informationBonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and
A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY
More informationHILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.
HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org
More information18-J ADDON =========================================================================== Agenda Item #: BOARD OF COUNTY COMMISSIONERS
ADDON PALM BEACH COUNTY Agenda Item #: BOARD OF COUNTY COMMISSIONERS 18-J AGENDA ITEM SUMMARY =========================================================================== Meeting Date: Department: Submitted
More informationRESOLUTION 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 informationPINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION
PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION ADOPTED SEPTEMBER 10, 2013 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 2 SECTION 2. DEFINITIONS.... 3 SECTION 3. CONFIRMATION OF INITIAL
More informationRESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:
Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES
More informationVillage of Palm Springs
Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service
More informationDoug Belden, Tax Collector
Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st
More informationBY BOARD OF COUNTY COMMISSIONERS
BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;
More informationSUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT
SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT ADOPTED: AUGUST 23, 2011 TABLE OF CONTENTS PAGE SECTION 1. AUTHORITY.... 3 SECTION 2.
More informationCounts of Santa Cruz 299
Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR
More informationSUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget
SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY SUBJECT: Public Hearing - Annual Assessment Resolution and Establishment of Fees for the Sumter County Fire District (MSBU). REQUESTED ACTION: Staff
More informationIRVINE 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 informationWalton County Planning and Development Services
Walton County Planning and Development Services 31 Coastal Centre Boulevard, Suite 100 47 N 6 th Street Santa Rosa Beach, Florida 32459 DeFuniak Springs, Florida 32433 Phone 850-267-1955 Phone 850-892-8157
More informationAS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.
25-20-24-0246-00A-00000 Plantation at Leesburg Riverwalk Village This instrument prepared by: Sanford A. Minkoff, County Attorney P.O. Box 7800, Tavares, FL 32778 Return to: Lake County Public Works Dept.-
More informationPALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department
PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS I,/ I,,.);,.. ' f!,j:;:- f ; ' Agenda Item #:,._...-,.} rt lit. AGENDA ITEM SUMMARY Meeting Date: 2/4/2014 Department: [] [] Consent [X] Regular Workshop
More informationDECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)
Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)
More informationNON-EXCLUSIVE EASEMENT AGREEMENT
Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE
More informationMINUTES Key Largo Wastewater Treatment District (KLWTD) Meeting
MINUTES Key Largo Wastewater Treatment District (KLWTD) Meeting May 21,2013 98880 OVERSEAS HWY, KEY LARGO, FL 33037 The Key Largo Wastewater Treatment District Board of Commissioners met for a Commission
More informationRESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH
More informationRECITALS. Page 1 of 9
INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and
More informationCITY OF WALKER RESOLUTION NO. 04-_
CITY OF WALKER RESOLUTION NO. 04-_ At a regular meeting of the City Commission of the City of Walker, Michigan, held in the City Commission Chambers in said City, 4243 Remembrance Road, NW., on Monday,
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 10, 2016 DATE: November 29, 2016 SUBJECT: Deed of Dedication for Public Street and Utilities Purposes on Property Owned by the Estate
More informationORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010
ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED
More informationZoning Case No. (Q) Z-1;2-08 (Shawn Waller) Paul Cassel, Director. Building & Development Review Services
BOARD OF COUNTY COMMISSIONERS DATE: April 22, 2008 AGENDA ITEM NO. Consent Agenda Regular Agenda 0 Public Hearing Subiect: Zoning Case No. (Q) Z-1;2-08 (Shawn Waller) Department: Building & Development
More informationORDINANCE NO
ORDINANCE NO. 2006-06 AN ORDINANCE OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, AMENDING THE CODE OF ORDINANCES OF THE TOWN OF SOUTHWEST RANCHES, CHAPTER 39, UNIFIED LAND DEVELOPMENT CODE, SECTION 010-030,
More informationRESOLUTION NO. R
RESOLUTION NO. R-2000-1583 RESOLUTION APPROVING ZONING PETITION TDR97-084(B) TRANSFER OF DEVELOPMENT RIGHTS (TDR) PETITION OF SIESTA KEY AT BOYNTON BEACH, LTD. BY LAND DESIGN SOUTH, AGENT STONYBROOK PUD
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
4E1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: EXECUTION AND ADOPTION OF A UTILITY EASEMENT AGREEMENT BY AND BETWEEN MARTIN COUNTY AND OBP WEST, LLC AND TO ADOPT
More informationJOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW
CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE
More informationBOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3
BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 Consent Agenda D Public Hearing [fl' Count Administrator's Si Subject: Public Hearing and Approval of a Proposed Resolution to Reserve
More informationCITY OF MARATHON, FLORIDA RESOLUTION
Sponsored by: Puto CITY OF MARATHON, FLORIDA RESOLUTION 2005-046 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARATHON, FLORIDA, APPROVING AND ACCEPTING AN AFFORDABLE HOUSING ROGO ALLOCATION RESTRICTIVE
More informationIT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:
July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority
More informationORDINANCE NO (PROPOSED)
ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING
More informationLee County Board Of County Commissioners Agenda Item Summary Blue Sheet No
I. REOUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20040218 ACTION REOUESTED: Adopt Resolution of Final Assessment for the Bal Isle Sewer MSBU. WHY ACTION
More informationRESOLUTION NUMBER 3970
RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA
More informationAGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION
AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni
More informationRecommendation: 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 informationORDINANCE NO L02, D. Wormser/L.R. Roberts/Et. Al Page 1 of 9 Adoption Ordinance
ORDINANCE NO. 17- AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF MARION COUNTY, FLORIDA; ADOPTING THE FOLLOWING LARGE-SCALE AMENDMENT TO THE FUTURE LAND USE MAP SERIES AND TEXT OF THE MARION COUNTY
More informationRESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter
RESOLUTION NO. 2014 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA, RELATING TO THE CR 466A ROAD PROJECT; ESTABLISHING A NEED FOR ACQUISITION OF A PORTION OF THE LAND IDENTIFIED
More informationGrants Management Division
DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development
More informationCommunity Development Department
Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015
More informationi? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature
DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing A Countv Administrator's Siqnature i? Subiect: Zoning Case No. (Q) ZILU-2-3-09 (Pinellas County Planning Director)
More informationAgenda 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 informationSAN JOSE CAPITAL OF SILICON VALLEY
CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016
More informationPALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF
SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development
More informationCITY COUNCIL AGENDA ITEM
Meeting Date: November 14, 2017 Agenda Item #: lo!) CITY COUNCIL AGENDA ITEM Contact Name: Contact Number: Joseph Ruiz (386)775-5415 Consent Agenda Council Approval Discussion & Action Ordinance First
More information1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No
PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item # 3K-3 Meeting Date: December 6, 2011 Consent [X] Public Hearing [] Regular [] Submitted Submitted For: Water Utilities Department
More informationRESOLUTION NO. R
RESOLUTION NO. R-2008-1394 RESOLUTION APPROVING ZONING APPLICATION Z2008-00294 (CONTROL NO. 1995-00044) OFFICIAL ZONING MAP AMENDMENT (REZONING) APPLICATION OF FLORIDA SEVASHRAM SANGHA INC. BY JON E. SCHMIDT
More informationRESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)
RESOLUTION #2015-02 RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN Minutes of a regular meeting of the Township
More informationRESOLUTION 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 informationRESOLUTION NO. R
RESOLUTION NO. R-2017-0503 RESOLUTION APPROVING ZONING APPLICATION PDD/R-2016-01241 (CONTROL NO. 2016-00078) a Requested Use APPLICATION OF C B C Seneca Corp BY Wantman Group Inc., AGENT (Seneca Property)
More informationCHAPTER House Bill No. 1453
CHAPTER 2004-451 House Bill No. 1453 An act relating to the North Sumter County Hospital District; providing a popular name; providing district purpose; providing district boundaries; providing for a board
More informationAGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present
AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA)
4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONNT PRET: TITLE: ACCEPTANCE OF A DRAINAGE EAMENT FROM CASA PISCES, LLC (CASA) AGENDA ITEM DATES: MEETING DATE: 4/25/2017 COMPLETED DATE:
More informationDECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)
Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)
More informationPlanning Commission Staff Report
Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan
More informationRENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.
RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,
More informationCITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution
CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members
More informationENCROACHMENT AGREEMENT
THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,
More informationPUBLIC NOTICE. PROPOSED ORDINANCE No. PREDICTABLE FEE SCHEDULE FOR RECORDING STANDARD DOCUMENTS
PUBLIC NOTICE PROPOSED ORDINANCE No. PREDICTABLE FEE SCHEDULE FOR RECORDING STANDARD DOCUMENTS WHEREAS, the Illinois General Assembly has enacted Public Act 100-0271, effective August 22, 2017, which requires
More informationMayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services
CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler
More informationTroy 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 informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: REQUEST FOR THE ABANDONMENT OF A PORTION OF THE PLATTED NE ST. LUCIE BOULEVARD RIGHT-OF-WAY LYING WITHIN THE
More informationMEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION
More informationMayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services
CITY COMMISSION BRIEFING and Planning Board Report For Meeting Scheduled for February 18, 2010 Vested Rights Special Permit Holiday Shores Apartments, aka Belle Plage Property Resolution 2010-02 TO: FROM:
More informationThe meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:
PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices
More informationAmelia Walk Community Development District. September 27, 2018
Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: INITIAL ASSESSMENT RESOLUTION FOR ORCHID BAY WATER MAIN MUNICIPAL SERVICE BENEFIT UNIT AGENDA ITEM DATES: MEETING
More informationPALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]
Agenda Item#: 3L2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 1, 2013 [X] [ ] Consent Ordinance [ ] Regular [ ] Public Hearing Department Submitted By: Environmental
More informationWATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA
WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca
More informationPORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634
PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634 AUTHORIZING EXECUTION OF A DEED FOR RIGHT OF WAY PURPOSES TO THE CITY OF PORTLAND FOR THE CONSTRUCTION AND OPERATION OF LIGHT RAIL LINES,
More informationCITY OF YUBA CITY STAFF REPORT
CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary
More informationwhen 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 informationTown 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 informationBOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA
2017-200 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION: SPECIAL USE PERMIT Robert Kyle Hibbitts Lot 12 Meadow Oaks Replat 1, (20407 Meadow Ridge Drive) Sarpy County, Nebraska WHEREAS,
More informationThe 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 informationCITY COUNCIL SPECIAL MEETING
City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,
More informationINTERDEPARTMENTAL 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 informationMiddle Village Community Development District
Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call
More information, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO.
STATE OF COLORADO ) )ss County of Garfield ) At a regular meeting of the Board of County Commissioners for Garfield County, Colorado, held in the Commissioners' Meeting Room, Garfield County Administration
More informationAGENDA 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 informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More information