LURAY TOWN COUNCIL February 11, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

Size: px
Start display at page:

Download "LURAY TOWN COUNCIL February 11, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S."

Transcription

1 LURAY TOWN COUNCIL February 11, :00 p.m. MEETING AGENDA I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S. FLAG II. ROLL CALL Danielle Babb III. CONSENT AGENDA Mayor Presgraves IV. GENERAL CITIZEN COMMENTS (other than agenda items) V. PRESENTATIONS A) Fishing Derby Request Stanley VFD & Fraternal Order of Police Mike Foltz B) Tour of Page County (Time Trial) Chris Gould VI. VII. PUBLIC HEARINGS A) Alley Vacation Request 412 Fourth Street Steve Burke DEPARTMENTS, TOWN BOARDS AND COMMISSIONS A) Luray Downtown Initiative Meredith Dees B) West Main Street Bridge Project Update Bryan Chrisman C) Overview of Town Events and Parks Programs Dakota Baker VIII. ACTION & DISCUSSION ITEMS A) VHDA Tax Credit Applications Steve Burke B) Donation Request Earth Day Committee Steve Burke C) Audit Contract Steve Burke D) Code Amendment Section Parking Steve Burke IX. OLD BUSINESS X. TOWN ATTORNEY S REPORT Jason Botkins XI. MAYOR S ANNOUNCEMENTS Mayor Presgraves XII. RECESS (As needed) Mayor Presgraves XIII. CLOSED MEETING A) Real Property: Potential Disposition of 36 West Main Street Mayor Presgraves XIV. ADJOURN Version Date: February 4, :00 p.m.

2 Town of Luray PO Box East Main Street Luray, VA Mayor Barry Presgraves 150 Collins Avenue Luray, VA Term: Leroy Lancaster 112 Reservoir Avenue Luray, VA Term: Joey Sours 525 Atkins Drive Luray, VA Term: Leah Pence 51 W Main Street Luray, VA Term: Council Members Jerry Schiro 142 Leaksville Road Luray, VA Term: Jerry Dofflemyer 295 Heritage Drive Luray, VA Term: Ronald Vickers 6 Lewis Street Luray, VA Term: Town Officials: Town Manager Steven Burke Assistant Town Manager- Bryan Chrisman Town Clerk/ Treasurer- Mary Broyles Deputy Town Clerk/ Treasurer- Danielle Babb Chief of Police- Bow Cook Superintendent of Public Works- Lynn Mathews Superintendent Parks & Recreation-Dakota Baker Commissions & Committees: Luray Planning Commission Luray-Page County Airport Commission Luray Tree and Beautification Committee Luray Board of Zoning Appeals Luray Downtown Initiative Luray-Page County Chamber of Commerce

3 I move to approve the following Consent Agenda (All items must be read): CONSENT AGENDA (A) Minutes of the Regular Council Meeting (B) Financial Reports Ending January 31, 2019 (C) Accounts Payable checks totaling- $ 326, *Financial Reports will be delayed until the completion of the audit. Prepared By: Mary F. Broyles, Treasurer

4 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, VIRGINIA Monday, January 14, 2019 The Luray Town Council met in regular session on Monday, January , at 7:00 p.m. in the Luray Town Council Chambers located at 45 East Main Street, Luray, Virginia at which time there were present the following: Presiding: Mayor Barry Presgraves Council Present: Ronald Vickers Jerry Schiro Jerry Dofflemyer Leroy Lancaster Joseph Sours Leah Pence (present after roll call) Also Present: Steve Burke, Town Manager Bryan Chrisman, Assistant Town Manager Jason Botkins, Litten & Sipe Mary Broyles, Clerk-Treasurer Danielle Babb, Deputy Clerk-Treasurer Meredith Dees, Luray Downtown Initiative- Director Bill Huffman, Luray Downtown Initiative Chief C.S. Bow Cook Dakota Baker, Superintendent of Parks and Recreation Ken Racine, Racine Multi Sports Mike Foltz, Stanley Vol. Fire Dept. Henry Molina, Fraternal Order of Police Mike Uram, Stanley Town Council A quorum being present, Mayor Presgraves declared the Council to be in session for the transaction of business. All present stood for a moment of silence. Councilman Sours led everyone in the United States Pledge of Allegiance. CONSENT AGENDA Motion: Councilman Vickers motioned to approve the Consent Agenda as presented, motion seconded by Councilman Dofflemyer with the vote as follows: YEA: Council Members Vickers, Dofflemyer, Schiro, Lancaster, Sours. Approved 5-0

5 Consent Agenda (A) Minutes of the Regular Council Meeting (B) Financial Reports Ending December 31, 2018 (C) Accounts Payable checks totaling- $ 190, CITIZEN COMMENT Dakota Baker, Superintendent of Parks and Recreation Ms. Baker presented updates from Parks and Recreation and noted new additions to Town events. Movies on Main will be featured every other Thursday night from June through August and will feature free family movies at Ruffner Plaza. The summer concert series will be moved to Performing Arts Luray Plaza, due to the bridge construction. Ms. Baker noted that currently there is no stage area at Ruffner Plaza. She added that this will also allow for moving indoors at PALS during inclement weather. The concert series will also be extended into October this year. PRESENTATIONS Ken Racine, Racine Multi-Sports- Luray Half Marathon-September 7, 2019 Mr. Ken Racine briefed Council on three major events planned for The annual Swim Fest will be held on June 15 th, the Luray Triathlon and Duathlon on August 17 th and 18 th, and the Luray Half Marathon on September 7 th. Mr. Racine reviewed the planned course for the Luray Half Marathon and noted that downtown Luray will be the focus. He added that he hopes the event will bring a lot of business to Luray and that the race will be opened to the public on February 1 st. Mr. Racine said that parking for the event will be well planned and he will work with local police and sheriff s office for traffic control. Chief Cook said that he has met with Mr. Racine and reviewed the course. Ms. Dees, Luray Downtown Initiative, said that she is excited for the event to bring more folks downtown. Mr. Burke noted that no action is needed from Council on this item; as the approval for the event is with Chief Cook, through the event procedure. Councilman Dofflemyer added that this event is exactly what is needed. Fishing Derby Request- Stanley VFD & Fraternal Order of Police- Mike Foltz, Henry Molina Mike Foltz, Stanley Volunteer Fire Department, requested to use the Greenway area along Hawksbill Creek for a one-day trout derby. The event would be a fundraiser for the SVFD and the FOP, proceeds would be shared between the two organizations. The tentative date is May 4 th, one weekend prior to the Festival of Spring. He complemented the Town s annual Trout Derby and noted that last year an event was held in Stanley near the Hawksbill Pool. He explained that there is not enough area along the Creekside for a larger event, therefore the need for this request. Mayor Presgraves asked the groups to include Luray Fire Department in this fundraising effort. Ms. Dakota Baker, Superintendent of Parks and Recreation, said she has met with Mr. Foltz and Mr. Molina and has no issues. She added that she likes their concept of an adult and child event; whereas the Town s Trout Derby is for children only. Councilman Pence noted that she feels the event is a great idea. Councilman Vickers added that it would be great to involve more police and fire organizations. 2

6 Councilwoman Pence countered that it is overreach to ask that the groups partner with others. Mayor Presgraves said that a decision would not be made this evening and the Council would discuss this further next month. DEPARTMENTS, TOWN BOARDS AND COMMISSIONS Luray Downtown Initiative Ms. Dees advised Council members that Kyle Meyer from Virginia Main Street will be traveling to Luray next Wednesday. Ms. Dees noted that she will be attending the upcoming Main Street Directors Retreat in St. Paul. ACTION & DISCUSSION ITEMS 2019 Town Calendar of Holidays and Meetings Town Manager, Steve Burke, said that Council is requested to take action on the 2019 Town Calendar of Holidays and Meetings so the schedule can be published. Councilman Vickers suggested adopting the State Holiday Schedule. Councilman Schiro felt that the employees would actually lose a day by adopting the state calendar. Motion: Councilman Vickers motioned to adopt the 2019 Town Calendar of Holidays and Council Meetings as presented. Motion seconded by Councilman Sours with the vote as follows: YEA: Council Members Vickers, Dofflemyer, Schiro, Lancaster, Sours, Pence. Approved 6-0 Main Street Bridge Updates Assistant Town Manager, Bryan Chrisman, advised members that the steel beams have arrived in town. The contractor plans to begin setting beams tomorrow morning and the remainder throughout the next few days. After the beams are set the work will begin on the bridge deck. Councilman Vickers complemented the improvements to the Memorial Drive intersection. Mr. Chrisman advised that the signal pole/arm should be delivered in mid to late February. Planning Commission Appointments Town Manager, Steve Burke, advised Council members that three Planning Commissioners have terms set to expire. All three of these members have requested reappointment. Also, Councilwoman Pence has advised members that her appointment, Ms. Gail Kyle, has resigned from her commission seat. Councilwoman Pence has recommended Mr. Frankie Seaward for appointment to the term set to expire December 31, Motion: Councilman Dofflemyer motioned to appoint Tracie Dickson, John Shaffer, and Ronald Good to the Planning Commission whose terms shall expire December 31, He further motioned to approve that Town Council appoint Frankie Seaward to the Planning Commission whose term will 3

7 expire December 31, Motion seconded by Councilman Sours with the vote as follows: YEA: Council Members Vickers, Dofflemyer, Schiro, Lancaster, Sours, Pence. Approved 6-0 Additional Streets for VDOT Urban Maintenance Program Assistant Town Manager, Bryan Chrisman, requested to consider the approval of the Resolution for Adoption of Request for Street Additions for Municipal Assistance Payments to VDOT. The additions would include portions of Mount View Avenue, Village Place, Cole Street, and Sixth Street. Motion: Councilman Schiro motioned to approve the Resolution for Adoption of Request for Street Additions for Municipal Assistance Payments as presented. He further moved that Town Council authorize the Town Manager and Assistant Town Manager to execute any additional documents necessary to complete the process to add these streets to the VDOT Urban Maintenance Program and to adjust road dimensions as determined by VDOT. Motion seconded by Councilman Lancaster with the vote as follows: YEA: Council Members Vickers, Dofflemyer, Schiro, Lancaster, Sours, Pence. Approved 6-0 EDA Reappointment Recommendation Town Manager, Steve Burke, asked Council to consider the recommendation of appointing Jason Pettit to the Town s seat on the Economic Development Authority. Motion: Councilman Dofflemyer motioned to recommend the appointment of Jason Pettit as the Town s representative on the Economic Development Authority to Page County Board of Supervisors. Motion seconded by Councilman Vickers with the vote as follows: YEA: Council Members Vickers, Dofflemyer, Schiro, Lancaster, Sours, Pence. Approved 6-0 ANNOUNCEMENTS Mayor Presgraves stated that the work session for January 22 nd will be cancelled. He noted that there is currently only one item for the agenda and it can be presented at the February regular meeting. ADJOURN With no further business, the meeting was adjourned at 8:00 pm. Danielle Babb Deputy Clerk-Treasurer Barry Presgraves Mayor 4

8 Town of Luray, Virginia Council Agenda Statement Item No: VI - A Meeting Date: February 11, 2019 Agenda Item: Summary: PUBLIC HEARING & COUNCIL CONSIDERATION Item VI-A Alley Vacation Request 412 Fourth St Council is requested to conduct a Public Hearing to receive public input and to consider a request from Timothy Dale Gray, Jr. to vacate approximately acres of alley adjacent to his acre property located at 412 Fourth Street. Advertisement for the Public Hearing and notification of this request to the adjacent property owners has been completed as required for Council s consideration of this request. Based upon the County Assessment of $30,000 for their acre lot, the approximate value of the acres of alley would be $18,260. No Town utilities are located within the subject alley. Staff were contacted by one of the adjacent property owners requesting that their access to the alley continue. Council Review: Fiscal Impact: N/A N/A Suggested Motion: I move that Town Council confirm that the Town Council the vacation of acres of alley adjacent to 412 Fourth Street as presented.

9 AN ORDINANCE TO VACATE AN ALLEY IN THE TOWN OF LURAY, VIRGINIA THIS ORDINANCE is enacted on this 11 th day of February, 2019, by the Council of the TOWN OF LURAY, VIRGINIA, a Virginia municipal corporation (index as Grantor ) upon the application of TIMOTHY DALE GRAY, JR. (index as Grantee ). WHEREAS, there exists a certain alley (the Alley ) of approximately acres within the Town of Luray which adjoins the rear and western side of a parcel of real estate owned by Timothy Dale Gray, Jr., and identified as Tax Map No. 42A ; and WHEREAS, Timothy Dale Gray, Jr. has requested that the Alley be vacated; and WHEREAS, after following the procedures established in Virginia Code , the Town Council has concluded that the Alley should be vacated. NOW, THEREFORE, be it ordained by the Council of the Town of Luray, Virginia, that the Alley is hereby vacated. Mayor CERTIFICATE 1 Prepared by Litten & Sipe L.L.P., 410 Neff Avenue, Harrisonburg, Virginia Jason A. Botkins, Esquire, Bar No

10 I certify that I am the Clerk of the Town of Luray, Virginia, and that the foregoing is a true copy of an Ordinance adopted by the Council of the Town of Luray, Virginia, on February 11, 2019, upon the following vote: NAME AYE NAY ABSTAIN ABSENT Mayor Presgraves 1 Ronald Ron Vickers Jerry Dofflemyer Jerry Schiro Leroy Lancaster Joey Sours Leah Pence Date: February 11, 2019 [SEAL] ATTEST: Clerk, Town Council of Town of Luray, Virginia 1 Votes only in the event of a tie. 2

11

12

13

14 Page County, Virginia January 04, 2019 Tax Map #: Property Address: Account #: 42A FOURTH ST General Owners Name: Mailing Address: Zoning: GRAY TIMOTHY D JR 412 FOURTH ST LURAY VA R4 Year Built: 1955 Acreage: Description: No Data L12 B72 INST# Grouped With: No Data Assessment Information Land Value $30,000 Improvement $74,500 Total Value $104,500 Total Land Area N Prior Assessment $86,400 Sale information Transfer Date: 7/7/2009 Sales Price: $72,500 Grantor: $72,500 Deed Book: No Data Deed Page: 0 Plat Book: No Data Plat Page: 0 Instrument Number: Details Exterior Information Year Built: 1955 Occupancy Type: Dwelling Foundation: Cinderblock Ext. Walls: Aluminum Siding Roofing: Comp Shg Roof Type: Gable Garage: None Garage - # Of Cars: 0 Carport: None Carport - # Of Cars: 0 Utilities Interior Information Story Height: 1 # of Rooms: 5 # of Bedrooms: 2 Full Bathrooms: 1 Half Bathrooms: 0 Floors: Carpet, Wood, Tile Other Information Building SqFt: 896 Basement SqFt: 0 Finished Basement SqFt: 0 Interior Walls: Drywall Heating: Baseboard A/C: No Site Information Water: Sewer: Electric: Gas: Fuel Type: Public Public Yes No Electric Fireplace: 0 Stacked Fireplace: 0 Flue: 0 Metal Flues: 0 Stacked Flues: 0 Inop. Flues/FP: 0 Zoning Type: Terrain Type: Character: Right of Way: Easement: R4 On Open Public Paved DISCLAIMER: This data is provided without warranty of any kind, either expressed or implied, including but not limited to, the implied warrantiesof merchantability and fitness for a particular purpose. Any person, firm or corporation which uses this map or any of the enclosed information assumes allrisk for the inaccuracy thereof, as Page County expressly disclaims any liability for loss or damage arising from the use of said information by anythird party.

15 Page County, Virginia Legend Major Roads Roads Railroads Other Counties Parcels Shenandoah River Streams Title: Parcels Date: 1/4/2019 DISCLAIMER:THIS MAP IS PROVIDED WITHOUT WARRANTY OF ANY KIND, either expressly or implied, but no limited to, the implied warranties of merchantability and fitness for a particular purpose. Site-specific information is bes obtained after an onsite visit by a competent professional. Please call Page County, VA for specialized products. Any person, firm or corporation which uses this map or any of the enclosed information assumes all risk for the inaccuracy thereof, as Page County, VA expressly disclaims any liability for loss or damage arising from the use of said information by any third party.in addition use of Virginia Base Mapping Program (VBMP) statewide aerial photography requires the following disclaimer: " Any determination of topography or contours, or any depiction of physical improvements, property lines or boundaries is for general information only and shall not be used for the design, modification, or construction of improvements to real property or for flood plain determination."

16

17 18 Campbell Street Luray, VA January, Dear Mayor Presgraves and Council Members: The Luray Downtown Initiative (LDI) respectfully requests $37,000 from the Town of Luray in 2019 to continue our efforts in the revitalization of Main Street in Luray. The requested amount shows an increase of $2,000 over the prior 2 years. With so many opportunities to grow as an organization we believe that this increase is necessary to achieve these goals. We are extremely proud of what we have been able to accomplish together in the past year and look forward to building on this momentum. The Luray Downtown Initiative has been an active Virginia Main Street Accredited community for 15 years. Maintaining this mark of distinction signifies that we are a part of a greater movement that has a proven record of preserving community character, impacting the local economy and celebrating local history and art. This community and its supporters have seen and contributed to amazing progress along our historic Main Street. Our passion is as strong today as it began so many years ago. With your support we look forward to continued growth and promotion in Downtown Luray. Our vision of a prosperous downtown that welcomes residents, entrepreneurs, and visitors to engage in a thriving Main Street community full of unique shops and restaurants, live entertainment, thriving businesses, natural beauty and inspiring history is only possible with your support. In the upcoming year with the support of National Main Street s Matt Wagner and Kyle Myer, we are revamping our Annual Work Plan. Below are a few of the projects we hope to include in this new plan of attack for the coming years. New shop local campaigns throughout the year Creation and implementation of new Façade Improvement Grant Development of a Downtown Historic walking Tour Financial Feasibility Grant Completion for the Artisans Grill Building Continued partnership on the Bridge Project including a Bridge Grand Re-Opening Event Updated Downtown Guide Maps including a revision to the Main Street Area Designation through VMS The LDI greatly appreciates the Town s favorable consideration and support. We look forward to a continued partnership with each of you that serve on the Council and with our community. Kind Regards, Meredith Dees Program Director Luray Downtown Initiative Bill Huffman Board President

18 Town of Luray, Virginia Council Agenda Statement Item No: VIII - A Meeting Date: February 11, 2019 Agenda Item: Summary: COUNCIL CONSIDERATION Item VIII-A VHDA Tax Credit Application Luray Village & Rugby Square Apts Council is requested to consider a request from Tony Calkins representing Luray Village Apartments LP to authorize the Town Manager to complete and submit the Zoning Certification and the Locality Response Letter to accompany their request to the Virginia Housing Development Authority (VHDA) for federal housing tax credits. The Town has also received notification from VHDA of a similar request for the Rugby Square Apartments. While the Town has not received a formal request from the operators of the Rugby Square Apartments, the deadline for application is March 1 st, so it is anticipated that a similar request will be made. Council Review: Fiscal Impact: N/A N/A Suggested Motion: I move that Town Council authorize the Town Manager to compete and submit the Zoning Certification and the Locality Response Letter to accompany requests to the Virginia Housing Development Authority for federal housing tax credits for Luray Village and Rugby Square Apartments.

19 Mr. Steve Burke Town Manager Luray, Town of 45 East Main Street Luray, VA Friday, January 25, 2019 RE: Luray Village VHDA Tracking Number: 2019-C-65 Dear Mr. Burke: The above referenced development may be submitted to the Virginia Housing Development Authority (VHDA) for a reservation of Low Income Housing Tax Credits. The tax credits apply to the owner s federal tax return, but the VHDA is responsible for allocating the credits to developments within Virginia. We are required by the Internal Revenue Code to provide localities with an opportunity to comment on the developments under consideration. You may have already written a letter, which will be included in the application package submitted by the development sponsor, and if so, we appreciate that input. If not, or if you would like to comment further, you may do so at this time. In order for us to consider your comments, we must receive your letter by Monday, March 11, Neither a letter of support or no comment will qualify the application for points. However, a letter that states that the development is inconsistent with current zoning or other applicable land use regulations may cause the application to receive a negative 25 points (-25). In order for VHDA to consider such opposition letter, it must be accompanied by a legal opinion from the locality s attorney opining that the locality s opposition to the proposed development does not have a discriminatory intent or effect, as described in 24 CFR (a) and 24 CFR (b). For your reference, we have included development information sheets that briefly explain the development and identify the sponsor. I would encourage you to contact the person listed in the Owner Information Section to achieve a better understanding of the proposed development. A notification letter is also being sent to Mayor Barry Presgraves for informational purposes. Thank you for your time and consideration. Sincerely, John D. Bondurant Director of LIHTC Programs

20 Locality Notification Information Summary Tracking #: 2019-C-65 Notice Type: 9% Competitive Cycle Year: 2019 Last Saved: 1/24/ :02:45 PM Created By: Last Saved By: DEVELOPMENT INFORMATION Development Name: Luray Village Address Information Address Line 1: 111 Sixth St. Address Line 2: City: Luray State: VA Zip: Census Tracts Census Tract Number Is this a Qualified Census Tract? 303 No Page: 3

21 Locality Notification Information Summary VHDA Tax Credit Pool: Northwest/North Central Virginia Area Development Type: Elderly Location in which the Deed to the Property is or will be Recorded: Page County Is the development located in a Difficult Development area? No Is the development located in a Revitalization area? No Districts Congressional District: 6 Planning District: 7 State Senate District: 26 State House District: 15 Architectural Features Single Family Detached: No Town House (Two Story): No Garden Style: No One Story Elderly: Yes Low Rise (1-4 stories): Yes Mid Rise (5-7 stories): No High Rise (8+ stories) : No Property Descriptions Description of Exterior Finish: Vinyl Siding Description of Development: Luray Village Apartments is an elderly housing apartment community consisting of 17 apartment buildings targeting low-income elderly in the Town of Luray. The project is stick construction withy a vinyl exterior and consists of (28) one-bedroom and (6) two-bedroom apartments. Luray Village Apartments LP plans to expend $40,000 per unit in hard costs if awarded tax credits. Description of Community Facilities: Laundry Room, Office and Maintenance Building Description of Heating/AC System: Split-system Structural Features Slab on Grade: Yes Elevator: No Basement: No Crawl Space: No Page: 4

22 Locality Notification Information Summary Unit Type Bedrooms # Units # Units New 0 Efficiency 0 Adaptive Reuse 0 1 BR 28 Rehabilitation 34 2 BR 6 Total 34 3 BR 0 Low Income 34 4 BR 0 % Low Income 100% More than 4 BR 0 Property Type: Rehab Total 34 Floor Area (sq. ft.) Number/Age of Buildings Floor Area Number of Buildings 17 Total Residential Age of Buildings (Years) Commercial 0 Number of Stories 21 1 Low Income % Low Income 100% Total Residential Sq. Ft. includes all residential space (units, hallways, etc), but not commercial space. Page: 5

23 Locality Notification Information Summary OWNER & SELLER INFORMATION Owner Information Name: Luray Village Apartments LP Phone: Best Person to Contact: Adam J Stockmaster Entity Type: Limited Partnership Address Information Address Line 1: 1375 Piccard Drive Address Line 2: Suite 150 City: Rockville State: MD Zip: List of Principals Principal Name Phone Ownership Type % Ownership Petersburg Community Development Corporation, Inc General Partner 10 AS Squared LLC General Partner 90 Page: 6

24 Locality Notification Information Summary Seller/Existing Owner Information Are you applying for rehab credits only and will there be no transfer in ownership?: No Seller Name: Luray Village Limited Partnership Phone: Address Information Address Line 1: 1375 Piccard Drive Address Line 2: Suite 150 City: Rockville State: MD Zip: Page: 7

25 VHDA Low Income Housing Tax Credit Manual Version: Tab G. Zoning Certification VHDA LIHTC Program Page 142 Last Modified: 12/21/18

26 Zoning Certification NOTE TO DEVELOPER: You are strongly encouraged to submit this certification to the appropriate local official at least three weeks in advance of the application deadline to ensure adequate time for review and approval. General Instructions: 1. The Zoning Certification must be submitted on locality s letterhead or professional civil engineer s letterhead. 2. The Local Certification section must be completed by the appropriate local official or Civil Engineer. 3. The Engineer must be registered in the Commonwealth of Virginia. 4. Development Description should be provided by the Owner. 5. Development Address should correspond to I.A.2 on page 1 of the application. 6. Legal Description should correspond to the site control document in the application. 7. Proposed Improvements should correspond with I.B & D and III.A of the application. 8. Other Descriptive Information should correspond with information in the application. 9. Any change in this Certification may result in disqualification of the application. If you have any questions, please call the Tax Credit Allocation Department at (804)

27 Zoning Certification DATE: TO: RE: Virginia Housing Development Authority 601 South Belvidere Street Richmond, Virginia Attention: JD Bondurant ZONING CERTIFICATION Name of Development: Name of Owner/Applicant: Name of Seller/Current Owner: The above-referenced Owner/Applicant has asked this office to complete this form letter regarding the zoning of the proposed Development (more fully described below). This certification is rendered solely for the purpose of confirming proper zoning for the site of the Development. It is understood that this letter will be used by the Virginia Housing Development Authority solely for the purpose of determining whether the Development qualifies for points available under VHDA s Qualified Allocation Plan for housing tax credits. DEVELOPMENT DESCRIPTION: Development Address: Legal Description: Proposed Improvements: New Construction: # Units # Buildings Total Floor Area Sq. Ft. Adaptive Reuse: # Units # Buildings Total Floor Area Sq. Ft. Rehabilitation: # Units # Buildings Total Floor Area Sq. Ft. 2019

28 Zoning Certification, cont d Current Zoning: allowing a density of units per acre, and the following other applicable conditions: Other Descriptive Information: LOCAL CERTIFICATION: Check one of the following as appropriate: The zoning for the proposed development described above is proper for the proposed residential development. To the best of my knowledge, there are presently no zoning violations outstanding on this property. No further zoning approvals and/or special use permits are required. The development described above is an approved non-conforming use. To the best of my knowledge, there are presently no zoning violations outstanding on this property. No further zoning approvals and/or special use permits are required. Signature Printed Name Title of Local Official or Civil Engineer Phone: Date: NOTES TO LOCALITY: 1. Return this certification to the developer for inclusion in the tax credit application package. 2. Any change in this form may result in disqualification of the application. 3. If you have any questions, please call the Tax Credit Allocation Department at (804)

29 AMT Locality CEO Letter NOTE TO LOCALITY: Any change in this form letter may result in a reduction of points under the scoring system. NOTE TO DEVELOPER: You are strongly encouraged to submit this form to the appropriate local official at least three weeks in advance of the application deadline to ensure adequate time for review and approval. General Instructions: 1. This form may be included with application (at Tab I). OR 2. This letter must be received by VHDA within 45 days from the date of the VHDA Locality Notification Letter. 3. This form must be submitted under the locality s letterhead. If you have any questions, please call the Tax Credit Allocation Department (804)

30 Locality CEO Letter DATE: TO: Virginia Housing Development Authority 601 South Belvidere Street Richmond, Virginia Attention: JD Bondurant VHDA Tracking Number: Name of Development: Name of Owner/Applicant: 2019-C-65 Luray Village Luray Village Apartments LP The construction or rehabilitation of Luray Village and the allocation of federal housing tax credits available under IRC Section 42 for that development will help meet the housing needs and priorities of the Town of Luray, Virginia. Accordingly, the Town of Luray, Virginia supports the allocation of federal housing tax credits requested by Luray Village Apartments LP for that development. Yours truly, CEO Name Title 2019

31 Mr. Steve Burke Town Manager Luray, Town of 45 East Main Street Luray, VA Friday, January 25, 2019 RE: Rugby Square Apartments VHDA Tracking Number: 2019-C-77 Dear Mr. Burke: The above referenced development may be submitted to the Virginia Housing Development Authority (VHDA) for a reservation of Low Income Housing Tax Credits. The tax credits apply to the owner s federal tax return, but the VHDA is responsible for allocating the credits to developments within Virginia. We are required by the Internal Revenue Code to provide localities with an opportunity to comment on the developments under consideration. You may have already written a letter, which will be included in the application package submitted by the development sponsor, and if so, we appreciate that input. If not, or if you would like to comment further, you may do so at this time. In order for us to consider your comments, we must receive your letter by Monday, March 11, Neither a letter of support or no comment will qualify the application for points. However, a letter that states that the development is inconsistent with current zoning or other applicable land use regulations may cause the application to receive a negative 25 points (-25). In order for VHDA to consider such opposition letter, it must be accompanied by a legal opinion from the locality s attorney opining that the locality s opposition to the proposed development does not have a discriminatory intent or effect, as described in 24 CFR (a) and 24 CFR (b). For your reference, we have included development information sheets that briefly explain the development and identify the sponsor. I would encourage you to contact the person listed in the Owner Information Section to achieve a better understanding of the proposed development. A notification letter is also being sent to Mayor Barry Presgraves for informational purposes. Thank you for your time and consideration. Sincerely, John D. Bondurant Director of LIHTC Programs

32 Locality Notification Information Summary Tracking #: 2019-C-77 Notice Type: 9% Competitive Cycle Year: 2019 Last Saved: 1/24/2019 1:31:44 PM Created By: Last Saved By: DEVELOPMENT INFORMATION Development Name: Rugby Square Apartments Address Information Address Line 1: 101 Madison Lane Address Line 2: City: Luray State: VA Zip: Census Tracts Census Tract Number Is this a Qualified Census Tract? No Page: 3

33 Locality Notification Information Summary VHDA Tax Credit Pool: Northwest/North Central Virginia Area Development Type: General Location in which the Deed to the Property is or will be Recorded: Page County Is the development located in a Difficult Development area? No Is the development located in a Revitalization area? No Districts Congressional District: 7 Planning District: 7 State Senate District: 26 State House District: 15 Architectural Features Single Family Detached: No Town House (Two Story): No Garden Style: Yes One Story Elderly: No Low Rise (1-4 stories): Yes Mid Rise (5-7 stories): No High Rise (8+ stories) : No Property Descriptions Description of Exterior Finish: Exterior walls are vinyl siding. Gable roofs with composition shingles. Description of Development: Rugby Square Apartments is an 92 unit garden style affordable housing rental complex. Of the 92 units, 22 have rental assistance through USDA Rural Development. The property land area encompasses approximately 13 acres. Ownership is held through two entities: Luray Associates and Rugby Square Phase II Associates Limited Partnership. Rugby Square was built in two phases: Phase I in 1985, and Phase II in Description of Community Facilities: 24 hour maintenance support, on-site laundry, playground, picnic areas, onsite parking Description of Heating/AC System: Building has A/C. Heating is by way of Heat Pump. No gas utilities. Structural Features Slab on Grade: Yes Elevator: No Basement: No Crawl Space: No Page: 4

34 Locality Notification Information Summary Unit Type Bedrooms # Units # Units New 0 Efficiency 0 Adaptive Reuse 0 1 BR 32 Rehabilitation 92 2 BR 58 Total 92 3 BR 2 Low Income 92 4 BR 0 % Low Income 100% More than 4 BR 0 Property Type: Rehab Total 92 Floor Area (sq. ft.) Number/Age of Buildings Floor Area Number of Buildings 12 Total Residential Age of Buildings (Years) Commercial 0 Number of Stories 34 2 Low Income 0 % Low Income 0% Total Residential Sq. Ft. includes all residential space (units, hallways, etc), but not commercial space. Page: 5

35 Locality Notification Information Summary OWNER & SELLER INFORMATION Owner Information Name: Green Street Housing LLC Phone: Best Person to Contact: Tom Ayd Entity Type: LLC Address Information Address Line 1: 212 E Main St. Address Line 2: City: Salisbury State: MD Zip: List of Principals Principal Name Phone Ownership Type % Ownership Tom Ayd Operating Manager 50 David Layfield Chief Operating Manager 50 Page: 6

36 Locality Notification Information Summary Seller/Existing Owner Information Are you applying for rehab credits only and will there be no transfer in ownership?: No Sellers Name: Luray Associates Phone: Address Information Address Line 1: Old Columbia Rd Address Line 2: Suite M City: Columbia State: MD Zip: Name: Rugby Square Phase II Associates Limited Parternship Phone: Address Information Address Line 1: Old Columbia Rd Address Line 2: Suite M City: Columbia State: MD Zip: Page: 7

37 Town of Luray, Virginia Council Agenda Statement Item No: VIII - B Meeting Date: February 11, 2019 Agenda Item: Summary: Council Review: Fiscal Impact: COUNCIL CONSIDERATION Item VIII-B Earth Day Committee Donation Request Council is requested to consider a request from the Earth Day Committee for a donation of $500 to support N/A $500 ( Economic Development) Suggested Motion: I move that Town Council authorize the donation of $500 to support the Earth Day event.

38 Steve Burke From: Sent: To: Subject: Follow Up Flag: Flag Status: John Mayeux Tuesday, January 29, :25 PM Steve Burke Follow up Flagged [NOTICE: DO NOT CLICK on links or open attachments unless you are sure the content is safe. No should ever ask you for your username or password.] Our Earth Day Committee is requesting a donation from the Town of Luray of $500. We appreciate the support of the town last year and in previous years. We submitted our Special Event Application yesterday. The purpose of the event is to raise awareness of and educate the need to protect our land,air, and water in Page County. We expect attendance to be about 100 residents and visitors plus about 40 exhibitors, vendors, musicians and volunteers. Our event will be on the Greenway at Mechanic St. April 27, 2019, from 10 to 4 We are coordinating with Dakota at Parks and Rec. They have been very helpful in the past. If you are able to donate please make check payable to: Earth Day on the Greenway. We are on Facebook at earthdayonthegreenwaylurayva. Thank you, John Mayeux Sent from my iphone 1

39 Town of Luray, Virginia Council Agenda Statement Item No: VIII - C Meeting Date: February 11, 2019 Agenda Item: Summary: Council Review: COUNCIL CONSIDERATION Item VIII-C Audit Contract Council is requested to consider approval of the Audit Contract with Robinson, Farmer, Cox Associates to continue providing audit services to the Town through the fiscal year ending June 30, Funding for the audit services shall be included in each annual budget. N/A Fiscal Impact: FY 19 - $19,900; FY-20 - $20,300; FY-21 - $20,750 Suggested Motion: I move that Town Council approve the Audit Contract with Robinson, Farmer, Cox Associates for fiscal years 2019, 2020, and 2021 as presented. I further move to authorize the Mayor to execute the Contract.

40

41 Town of Luray, Virginia Council Agenda Statement Item No: VIII - D Meeting Date: February 11, 2019 Agenda Item: COUNCIL DISCUSSION Item VIII-D Town Code Section Parking Summary: Council is requested to discuss a draft Code Amendment to Town Code Section regulating parking. The current Code includes a vague reference to public place for enforcement. In addition, it cites a one-half ton truck, which now includes some personnel trucks. Sec Parking buses, trucks, etc., between 12:00 midnight and 6:00 a.m. It shall be unlawful for the owner, operator or driver of any passenger bus, truck, trailer or semitrailer to park such vehicle, or permit the same to be parked, on any parking lot, right-of-way, other property owned by the Town or any highway or public place within the town between the hours of 12:00 midnight and 6:00 a.m.; provided, however, that this section shall not be applicable to trucks not exceeding one-half ton capacity a registered gross weight of seven thousand five hundred (7,500) pounds. Council Review: Fiscal Impact: N/A N/A Suggested Motion: I move that Town Council authorize staff to advertise a public hearing for the Code Amendment to Town Code Section as presented.

42 Town of Luray, Virginia Council Agenda Statement Item No: XIII-A Meeting Date: February 11, 2019 Agenda Item: Summary: Council Review: Fiscal Impact: CLOSED MEETING Item XIII-A Real Property: Potential Disposition of 36 West Main Street Council is requested to go into Closed Meeting for the purpose of discussion of the disposition of publicly held real property where discussion in an open meeting would adversely affect the Town s bargaining position or negotiating strategy, as authorized by Section (A)(3) of the Code of Virginia. The subject matter is the possible disposition of publicly held real property, specifically 36 West Main Street. N/A N/A Motion to Go Into Closed Meeting I move that Town Council convene and go into Closed Meeting for the purpose of discussion or consideration of the disposition of publicly held real property where discussion in an open meeting would adversely affect the Town s bargaining position or negotiating strategy, as authorized by Section (A) (3) of the Code of Virginia. The subject matter is the possible disposition of publicly held real property, specifically 36 West Main Street. A roll call vote shall be taken to certify the vote to convene in Closed Meeting. Motion to Adjourn Closed Meeting and Reconvene in Open Session At the conclusion of the Closed Meeting, immediately reconvene in open session. I move the closed meeting be adjourned and the Luray Town Council reconvene in open session. A roll call vote shall be taken to adjourn the Closed Meeting. Certification Resolution Upon reconvening in open session, Council shall certify the Close Meeting discussion. I move that with respect to the just-completed closed session and to the best of each member s knowledge, only public business matters lawfully exempted from open meeting requirements under the Virginia Freedom of Information Act, and only such public business matters as were identified in the motion by which the closed meeting was convened were heard, discussed, or considered in the meeting by the Town Council. A roll call vote shall be taken to certify the Closed Meeting discussion. NOTE: Any member who does not intend to vote aye should state so prior to the vote and indicate the substance of the departure that, in his/her judgement, has taken place. This statement shall be recorded in the minutes.

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

Village of Palm Springs

Village 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 information

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison SUFFOLK REDEVELOPMENT & HOUSING AUTHORITY BOARD OF COMMISSIONERS AGENDA PACKET JANUARY 24, 2017 Chairman Branch P. Lawson Vice Chairman B.J. Willie Commissioner LaTroy Brinkley Commissioner Ben Fitzgerald

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING A meeting of the was held on Thursday, January 17, 2019, at 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016 REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, April 13, 2016 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

Request for Proposals General Counsel and Legal Services RFP # LEG

Request for Proposals General Counsel and Legal Services RFP # LEG Franklin Redevelopment and Housing Authority I. GENERAL SPECIFICATIONS Request for Proposals General Counsel and RFP #20140217 LEG Franklin Redevelopment and Housing Authority ( FRHA ) hereby requests

More information

APPROVAL REQUIREMENTS

APPROVAL REQUIREMENTS APPROVAL REQUIREMENTS FOR INSTRUMENTS OF CONVEYANCE IN ERIE COUNTY, OHIO DRAFT Requirements for all instruments of Conveyance in Erie County, revised and effective, 2014. An Erie County policy governing

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

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

OPERATIONAL PLAN BUSINESS IMPROVEMENT DISTRICT DOWNTOWN SUN PRAIRIE

OPERATIONAL PLAN BUSINESS IMPROVEMENT DISTRICT DOWNTOWN SUN PRAIRIE 2016 OPERATIONAL PLAN BUSINESS IMPROVEMENT DISTRICT DOWNTOWN SUN PRAIRIE December 3 rd, 2015 1 A. Introduction The following is the 2016 operating plan for the Business Improvement District (BID) in downtown

More information

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 Recommended by the Board of the Business Improvement District: September

More information

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000. Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 The Dover Township Board of Supervisors Meeting for Monday, October 24, 2016, was called to order at 7:00 PM by Chairperson

More information

OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES

OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES OTTAWA COUNTY LEGAL DESCRIPTION REVIEW GUIDELINES APPROVED BY: RONALD P. LAJTI, JR., P.E., P.S. OTTAWA COUNTY ENGINEER APPROVED BY: LAWRENCE HARTLAUB OTTAWA COUNTY AUDITOR EFFECTIVE DATE: January 1, 2017

More information

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701 Public Sealed Bid Auction State of Ohio Ohio University Tract II 739-903 and 919 East State Street Athens, Ohio 45701 Bid Package Table of Contents: Notice of Sale by Sealed Bid Description of Property

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

PUD Ordinance - Cascade Lakes Plat #10 of 1995

PUD Ordinance - Cascade Lakes Plat #10 of 1995 PUD Ordinance - Cascade Lakes Plat #10 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #10 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE CASCADE

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

Sloatsburg Village Board. Regular Meeting May 14, 2013

Sloatsburg Village Board. Regular Meeting May 14, 2013 Sloatsburg Village Board Regular Meeting May 14, 2013 The Regular Meeting of the Village Board of Trustees was called to order at 7:00 PM by the Honorable Carl S. Wright, Mayor in the Conference Room of

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

PUD Ordinance - Caravelle Village #7 of 1995

PUD Ordinance - Caravelle Village #7 of 1995 PUD Ordinance - Caravelle Village #7 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #17 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANE AND ZONING MAP TO ESTABLISH THE CARAVELLE

More information

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M. PLANNING COMMISSION CITY OF SONORA OCTOBER 9, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 CALL TO ORDER Chairman Mike Wheeler called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner Jeff Masterson,

More information

STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY

STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY STANDARDS GOVERNING CONVEYANCES OF REAL PROPERTY Hancock County, Ohio Charity A. Rauschenberg, Hancock County Auditor Steven C. Wilson, Hancock County Engineer Revised: March 1, 2007 TRANSFER AND CONVEYANCE

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

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 May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley

More information

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN

More information

RETENTION AND DISPOSITION SCHEDULES

RETENTION AND DISPOSITION SCHEDULES RETENTION AND DISPOSITION SCHEDULES VI. ADMINISTRATION COMMON COUNCIL/VILLAGE BOARD/TOWN BOARD The common council is responsible for the management and control of the city property, finances, highways,

More information

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION

More information

VARIANCE FROM USE APPLICATION PROCEDURES

VARIANCE FROM USE APPLICATION PROCEDURES APPLICATION PROCEDURES PURPOSE: The purpose of this document is to provide a summary or overview of the necessary procedures for the application for a variance from use. All procedures described herein

More information

Township of Salisbury Lehigh County, Pennsylvania REQUEST FOR PROPOSALS EMERGENCY SERVICES COMPREHENSIVE REVIEW

Township of Salisbury Lehigh County, Pennsylvania REQUEST FOR PROPOSALS EMERGENCY SERVICES COMPREHENSIVE REVIEW Township of Salisbury Lehigh County, Pennsylvania REQUEST FOR PROPOSALS EMERGENCY SERVICES COMPREHENSIVE REVIEW Township of Salisbury 2900 South Pike Avenue Allentown, PA 18103 (610) 797-4000 Cathy Bonaskiewich

More information

ORDINANCE NO AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA.

ORDINANCE NO AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA. Published in the Miami County Republic on July 5, 2016 ORDINANCE NO. 3097 AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA. WHEREAS, the City

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX

More information

SKAMANIA COUNTY PLANNING COMMISSION

SKAMANIA COUNTY PLANNING COMMISSION SKAMANIA COUNTY PLANNING COMMISSION AGENDA Tuesday, November 13, 2018 @ 6:00 PM SKAMANIA COUNTY COURTHOUSE ANNEX, LOWER MEETING ROOM 170 NW VANCOUVER AVENUE, STEVENSON, WA 98648 I. CALL TO ORDER II. III.

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA 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 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

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, JANUARY 8, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

NOTICE OF SALE. Old Mill Townhomes 725 Mill Stream Lane Lynchburg, VA 24502

NOTICE OF SALE. Old Mill Townhomes 725 Mill Stream Lane Lynchburg, VA 24502 NOTICE OF SALE Old Mill Townhomes 725 Mill Stream Lane Lynchburg, VA 24502 Site Description The property is located along the eastern side of Old Mill Road and 0.2 mile north of its intersection with Graves

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 The Dover Township Board of Supervisors Meeting for Monday, March 12, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

STAFF REPORT. Report To: Board of Supervisors Meeting Date: April 5, Staff Contact: Lee Plemel, Community Development Director

STAFF REPORT. Report To: Board of Supervisors Meeting Date: April 5, Staff Contact: Lee Plemel, Community Development Director STAFF REPORT Report To: Board of Supervisors Meeting Date: April 5, 2018 Staff Contact: Lee Plemel, Community Development Director Agenda Title: For Possible Action: To approve and authorize the Mayor

More information

APPLICATION PROCEDURES FOR A MAJOR SUBDIVISION PRELIMINARY PLAT

APPLICATION PROCEDURES FOR A MAJOR SUBDIVISION PRELIMINARY PLAT APPLICATION PROCEDURES FOR A DEFINITION: The subdivision of a tract of land into at least three (3) residential, commercial, or industrial parcels, including the remainder of the original parcel, fronting

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA with Additions FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

City of Fayetteville, Arkansas Page 1 of 3

City of Fayetteville, Arkansas Page 1 of 3 City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0144, Version: 1 ADM 18-6094 (AMEND UDC 164.19/ACCESSORY DWELLING UNITS): AN

More information

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS 28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS THIS AGREEMENT, made and entered into this day of, 2014, by and between THE

More information

REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA

REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA Application must be submitted in person to the Zoning Division, located at 1150 Powder Springs Street, Suite 400, Marietta, Georgia

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE

More information

08/20/2018 Work Session Hamburg, New York 1

08/20/2018 Work Session Hamburg, New York 1 08/20/2018 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Thomas Best, Jr. Elizabeth Farrell Michael Mosey Michael Petrie Deputy Supervisor Councilman Councilman Councilman ALSO PRESENT:

More information

PLANNING COMMISSION Minutes

PLANNING COMMISSION Minutes MEETING DATE: Monday January 22, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

Multifamily Housing Revenue Bond Rules

Multifamily Housing Revenue Bond Rules Multifamily Housing Revenue Bond Rules 12.1. General. (a) Authority. The rules in this chapter apply to the issuance of multifamily housing revenue bonds ("Bonds") by the Texas Department of Housing and

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

Meeting Agenda State College Borough Redevelopment Authority August 23, 2017 Room 241 / 12 p.m.

Meeting Agenda State College Borough Redevelopment Authority August 23, 2017 Room 241 / 12 p.m. Meeting Agenda State College Borough Redevelopment Authority Room 241 / 12 p.m. Page 1 of 7 I. Call to Order II. Roll Call Sally Lenker, Chair Donald Hahn, Vice-Chair Rebecca Misangyi Colleen Ritter, Secretary

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, November 16, 2015 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119

More information

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION DEFINITION: Any revision or amendment to an approved recorded or unrecorded final plat. A revision (not recorded) does not require a public hearing

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of June 18, 2016 DATE: June 7, 2016 SUBJECT: Vacations Concerning a Project Known as 2400 Columbia Pike A. Vacation of a Portion of Columbia

More information

DESIGN PUBLIC HEARING MAY 18, 2017 GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED

DESIGN PUBLIC HEARING MAY 18, 2017 GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED DESIGN PUBLIC HEARING MAY 18, 2017 AT GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED GROVELAND COMMUNITY TRAIL PROJECT Roadway Project Management Section IN THE TOWN OF GROVELAND,

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at City Hall, 300 West Plant Street,

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015 I. CALL TO ORDER LaMourie called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

Village of Lincolnwood Plan Commission

Village of Lincolnwood Plan Commission Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 (Note to the minutes: The Board of Directors held a special session on November 7, 2017 Election night to monitor incoming reports of

More information

Dawson County. Special Event Business License Application. Contents: A. Letter to Applicants. B. Notice to Applicants

Dawson County. Special Event Business License Application. Contents: A. Letter to Applicants. B. Notice to Applicants Dawson County Special Event Business License Application Contents: A. Letter to Applicants B. Notice to Applicants C. Special Event Business License Requirements D. Application Checklist E. Application

More information

HOUSING AUTHORITY OF THE CITY OF LAKE CHARLES

HOUSING AUTHORITY OF THE CITY OF LAKE CHARLES HOUSING AUTHORITY OF THE CITY OF LAKE CHARLES INVESTIGATIVE AUDIT ISSUED FEBRUARY 27, 2019 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

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 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 1. PURPOSE APPLICATION

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

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, 2017 6:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City Council

More information

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

19. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, DATE: May 11, 2018

19. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, DATE: May 11, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 19, 2018 DATE: May 11, 2018 SUBJECT: Ordinance of Vacation to Vacate a Portion of a Sanitary Sewer Easement Running Over, Across and Through

More information

Special Use Permit Application & Process See Unified Development Code

Special Use Permit Application & Process See Unified Development Code Special Use Permit Application & Process See Unified Development Code 18.40.100 Public Works Planning Division PO Box 768 100 E. Santa Fe Street Olathe, Kansas 66051 P: 913-971- 8750 F: 913-971-8960 www.olatheks.org

More information

School Zones. Zoning

School Zones. Zoning Parcel ID: Property Address: 74A-5-4 Tax ID #: 001721100 Summary 372 PIGEON RUN RD GLADYS, 24554 Owner: Owner(Secondary): SHREVE DAVID W EXEC Mailing Address: PO BOX 547 ALTAVISTA, VA 24517 Property Descriptions

More information

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 1. PURPOSE APPLICATION

More information

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 The Regular meeting of the Lebanon Borough Planning Board/Board of Adjustment was called to order by Chairman at 7:00 P.M.. The

More information

STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE

STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE STAFF REPORT FOR MONDAY, MAY 9, 2016 MAYOR AND TOWN COUNCIL OF SYKESVILLE 7:00 PM CALL TO ORDER: 7:05 PM PUBLIC CONCERNS: 7:10 PM WELCOME: Carroll County representatives; Gale Engles and/or Janet O Meara

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Planning & Zoning (PZ) Meeting Type: Regular Agenda Date: 03/14/2016 Advertised: Required?: Yes No ACM#: 20760 Subject: Resolution No. 86-16

More information

C. INTERSECTION IMPROVEMENTS - STATESVILLE/CYPRESS BRIDGE ROAD

C. INTERSECTION IMPROVEMENTS - STATESVILLE/CYPRESS BRIDGE ROAD SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 26, 2015 6. HIGHWAY MATTERS A. RT. 460 UPDATE Notwithstanding VDOT s notice of termination to US 460 Mobility Partners for Route 460 construction,

More information

Town of Round Hill Planning Commission Meeting July 11, :00 p.m.

Town of Round Hill Planning Commission Meeting July 11, :00 p.m. Town of Round Hill Planning Commission Meeting July 11, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, July 11, 2017, at 7:00 p.m. at the Town Office 23

More information

Requirements For All Instruments of Conveyance In Monroe County, Ohio. Transfer and Conveyance Standards of the Monroe County Auditor & Engineer

Requirements For All Instruments of Conveyance In Monroe County, Ohio. Transfer and Conveyance Standards of the Monroe County Auditor & Engineer Requirements For All Instruments of Conveyance In Monroe County, Ohio Transfer and Conveyance Standards of the Monroe County Auditor & Engineer Effective November 8, 2013 1 TRANSFER PROCEDURES FOR MONROE

More information

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

City of McHenry Planning and Zoning Commission Minutes October 18, 2017 City of McHenry Planning and Zoning Commission Minutes Chairman Strach called the regularly scheduled meeting of the City of McHenry Planning and Zoning Commission to order at 7:30 p.m. In attendance were

More information

CONDITIONAL USE PERMIT APPLICATION COVER SHEET

CONDITIONAL USE PERMIT APPLICATION COVER SHEET TOWN OF CLAYTON Planning Department 111 E. Second St., P.O. Box 879 Clayton, NC 27528 Phone: 919-553-5002 Fax: 919-553-1720 CONDITIONAL USE PERMIT APPLICATION COVER SHEET Name of Project: Date: Applicant

More information

2016 Carryover Application. Low Income Housing Tax Credit Program. Oregon Housing and Community Services

2016 Carryover Application. Low Income Housing Tax Credit Program. Oregon Housing and Community Services 2016 Carryover Application Program Oregon Housing and Community Services 725 Summer Street NE, Suite B Salem, OR 97301-1266 (503) 986-2000 FAX (503) 986-2020 TTY (503) 986-2100 www.oregon.gov/ohcs Revised

More information

Preliminary Replat. Application No. List of Required Submittals Only complete applications will be accepted:

Preliminary Replat. Application No. List of Required Submittals Only complete applications will be accepted: Preliminary Replat Application No. List of Required Submittals Only complete applications will be accepted: Included in this packet: Pre-Application Meeting Notes Application Affidavit to Authorize Agent

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 City Council meeting will convene at 7:00 p.m. or at the conclusion

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, 2015 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Vice Chairperson

More information

2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS ARE REQUIRED IN ORDER TO ACCEPT AN APPLICATION: Date: Section: Block: Lot:

2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS ARE REQUIRED IN ORDER TO ACCEPT AN APPLICATION: Date: Section: Block: Lot: Architectural & Community Appearance Board of Review (ACABOR) Town of Orangetown Building Department 20 Greenbush Road, Orangeburg, New York 10962 (845) 359-8410, ex 4331, www.orangetown.com 2019 APPLICATION

More information

XIV. County of Hanover. Board Meeting: May 11, 2016

XIV. County of Hanover. Board Meeting: May 11, 2016 XIV. Agenda Item County of Hanover Board Meeting: May 11, 2016 Subject: Public Hearing Department of Public Works Conveyance of Signal Easement to Virginia Department of Transportation Fleet Services Facility

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

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