ST, TAMMANY PARISH COUNCIL RESOLUTION. PROVIDED BY: Department of Engine ring

Size: px
Start display at page:

Download "ST, TAMMANY PARISH COUNCIL RESOLUTION. PROVIDED BY: Department of Engine ring"

Transcription

1 RESOLUTION COLNCIL SERIES NO. C.1549 ST, TAMMANY PARISH COUNCIL RESOLUTION COUNCIL SPONSOR: StefanciL/Presidenl PROVIDED BY: Department of Engine ring A RESOLUTION f,stablishing WARRANTY OBLIGATIONS. WHEREAS, the Department offinanceandthe Departrnent ofengineering have notified the Parish Council that certain securities for subdivision Waranty Obligations are maturing in the near future; and WHEREAS, these warranl' Obligations have been reviewed by said Depafiments which have made recommendations thereon to the Parish Council: THE PARISH OF ST. TAMMANY HEREBY RESOLVES, by the acting in it's capacity as the goveming authority, that it hereby acceptsthe recommendations ofthe Department offinance and the Department ofengineering, and approves the following actions regarding Warranty Obligations as shown. BE IT FURTIIER RESOLVED, that failure to renew or to post an acceptable security on its due date will cause same to be called, and the Departrnent of Finance and the Department of Engineering are hereby authorized and directed to do so. WARRANTY NAME OF SUBDIVISION POST OAK LANDING SUBDTVISION AMOLTNT: $44,900 EXPIRES: DECEMBER 10, 2005 WARD: 1 DISTRICT: I RIVLR OAKS SUBDIVTSTO\ ADD IO-B-I AMOUNT: $44,300 EXPIRES: DECEMBER 14, 2005 WARD: 8 DISTRICT: 13 TALLOW CREEK SUBDTVISION PH I-I AMOLD{T: $22,400 EXPIRES: DECEMBER21, 2005 WARD:l DISTRICT:1 FOREST BROOK SUBDIVISION PH 4-C-4 AMOLTNT: $22,200 EXPIRES: DECEMBER 21, 2005 WARD:4 DISTRICT:7 FOREST BROOK SUBDIVISION PH 5B AMOUNT: $14,400 EXPIRES: DECEMBER 21, 2005 WARD: 4 DISTRICT: 7 TCHEFUNCTE SOUTH, PH IA AMOUNT: $900 EXPIRES: NOVEMBER 19, 2005 WARD: l DISTRICT:1 TAI LOWCRTIK SI'BDIVISIO\, PH IA AMOLINT: $19,900 EXPIRES: NOVEMBER, 1, 2005 WARD: 1 DISTRICT: I RECOMMENDATION EXTEND FOR ONE ( 1 YEAR) OR UNTIL WORK IS SATTSFACTORILY ACCOMPLISHED EXTEND FOR ONE (I) \TAR OR UNTIL WORK IS SATISFACTORILY ACCOMPLISHED EXTEND FOR ONE (1) YEAR OR UNTIL WORK IS SATISFACTORILY ACCOMPLISIIED EXTEND FOR ONE ( I ) \'EAR OR UNTIL WORK IS SATISFACTORILY ACCOMPLISHED EXTEND FOR ONE (1) YEAR OR T]NTIL WORK IS SATISFACTORILY ACCOMPLIS}IED RELEASE L.O.C. (AMENDING RESO, C-I530 ADOPTED 10/06/05 CALLING L.O.C.) EXTEND FOR ONE (1) YEAR OR UNTIL WORK IS SATISFACTORILY ACCOMPLISHED

2 ST. TAMMANY PARISH DEPAFTMENT of ENGTI{EERING P. O. Box 628 CovrNGToN, LA TOrlIt4 PHoxE: 65) 498,C552 F^x: {946} e- t5q q Kwifl Advis October 21, 2005 Post Offrce Box 628 Covington, Louisiana RE: POST OAK LANDING SIJtsDIVISION WARRANTY OBLTGATTON ($ ) Honorable Council Members: The Waranty Obligation in the amount of$44,900. expires December 10, 2005, and is scheduled for review by the Parish Council at the November 3, 2005 meeting. The developer was notified on August 16, 2005, by the Depadment of Elgineedng ofthe punch list items required and for his engineer to certiry to this office, at least sixty (60) days pdor to the expiration of the obligation, that the punch list has been completed. This office has not received such notilication. Therefore, this obligation must be extended for one (1) year or until the work is satisfactodly accomplished. The following punch list items remain: 1 Roadwayshouldem need to be sodded where houses will be construct d; 2. Roadside ditches need to be graded to provide a positive flow; 3. Silt needs to be removed from outfall ditches to Fovide positive flow; 4. Replace blue reflectors as needed;. 5. Cul-de-sac islands need final dressing and sodding; 6. Trash dumpsters need to be removed from the roadway right-of-way. PANSH ENGINEER/DIRECTOR OF ENGINEERNG Hon. Marty Dean, Council Member Dist. I Mr. Ron Keller, Plaming Dept. Mr. Greg Gorden, Environmental Services Dept. Ms. Leslie Long, Finance Dept. Mr. Earl J. Magner, P.8., Engineedng Dept. J. V. Bu*es & Associates CLM Development

3 (t-n$q v t J t l ST. TAMMANY PARISH DEPARTMENT of ENGINEERING P. O. Box 628 covrngton. LA 704,114 PHoxE: ad 69&E652 F^xr 45) asee2os eng@stpgov.org Kwifl Aarris Qarisfr Qresitrnt October 2l, 2005 Post Office Box 628 Covington, Iruisiana RE: RIVER OAKS SUBDIVISION, ADDITION WARRA}ITY OBLIGATION ($44JOO.) Honorable Council Members: The Wananty Obligation in the amount of$44,300. expires December 14, 2005, and is scheduled for review by the Parish Council at the November 3, 2005 meeting. The developer was nqtilied on August 16, 2005, by the Deparhnent ofengineering ofthe punch list items required and for his engineer to certify to this office, at least sixty (60) dals prior to the expiration of the obligation, that the punch list has been completed. This ollice has not received such notification. Therefore, this obligation must be extended for one (l) year or until the work is satisfactorily accomplished. The following punch list items remain: l. Roadways need to be broomed for a meaningftrl inspection to ba made; 2. Some roadway swaled are holding water and need to be graded to provide positive flow; 3. Street name signs need replacement, and one (1) has the incorr ct name; 4. Check for needed replacement ofdamaged or missing signs; 5. Blue reflectors need to be replaced in some locations; 6. Hay bales that are storcd on Chris Lane cul-de-sac need to be rcmoved. M, PARISH ENGINEER/DIRECTOR OF ENGINEERING Hon. Joe "Coach" Thomas, Parish Council Dist. 13 Mr. Greg Gorden, Environmental Services D pt. Ms. Leslie Long, Finance Dept. Mr. Ron Kell r, Planning Dept. Krebs, Lasalle, LeMieux Consultants, Inc. Sun se Construction and Development. L.L.C

4 ST. TAMMANY PARISH DEFARTT,ENT of ENGINEE TNG P. O. Box 628 covrngton, L-A 7ortg4 PHoxE: 45) A9a-2552 F^* AE) l'5 o-mail: u5+q KWif Aavis rparisfi Qnsitcnt October 12,2005 Post Office Box 628 Covington, Louisiana RE: TALLOW CREEK SUBDIVISION, PHASE t-f WARRANTY OBLIGATION ($22r1QO) Honorable Council Members: The Wananty Obligation in the amount of$22,400. expires December 21, 2005, and is scheduled for review by the Parish Council at the November 3, 2005 meeting. The developer was notified or August I 5, 2005, by the Deparunent ofengin ering the punch list items required and for his engineer to certi$' to this ofnce, at least sixty (60) dals prior to the expiration ofthe obligation, that the punch list has been completed. This olfice has not rec ived such notiflcation. Therefore, this obligation must be extended for one (l) year or until the work is satisfactorily accomplished. The following punch list items remain: l. Roadways need to be broomed for a meaningful inspection to be made; 2. Silt from the lot fill is entering subsudace drainage, caused by inadequate silt fencirg on lots at catch-basins. By copy ofthis letter we are advising the parish Flood plain Administrator to inspect the site and take apfopriate action. The developer,s engineer must cedify that all silt has been removed from the subsuface drainage before this Waxranty will be recommended for release; 3. Street name sign is needed at Tallow Creek Drive/J. Lane intenectioll; 4. Replace blue rcflector as required. '.'7 *\, t't n 4{K*,WoWffi" EAN M.THIBOD / perrsn ENGINEER./DIRECroR of ENGINEERING JMT/Ia Hon. Marty Dean, Council Member Dist. I Mr. Ron Keller, Planning Dept. Mr. Greg Gorden, Environmental Services Dept. Ms. Leslie l,ong, Finance Dept. Mr. Earl J. Magner, P.8., Engineering Dept. J. V. Burkes & Associates Lonesome Development, LLC

5 ST. TAMMANY PARTSH DEPARTMENT of ENGINEERING P. O, Box 624 covrngton, LA 7()434 PHor,rE: 45) a9a4aa2 F^x 45) A9a C"ts+t Kwift Aartis Aarisfi tpnsitent Octobef 11, 2005 Post Office Box 628 Covington, Iauisiam RE: FOREST BROOK SIIBDIVISION, PHASE 4-C-4 WARRANTY OBLIGATTON ($ ) Honorable Council Membe6: The Wananty Obligation in th arnount of$22,200. expires December 21, 2005, and is scheduled for review by the Parish Council at the Novernber 3, 2005 meeting. The devcloper was notified on August 9, 2005, by the Departrnent ofengineering ofthe punch list ltsms requircd and for his ngineor to certify to this oflics, at least sixty (60) dals prior to the expiration ofthe obligation, that the punch list has been completed. This office has not recsived such notification. Therefore, this obligation must be extendad for one (1) year or until the work is satisfactorily accomplished. The following punch list items rcmain: l. Roadside ditches are silted up and holding water. Need to be re-graded to provide positive flow; Outfall ditches are silted up and nesd to be rc-graded to prcvid positive flow; Check west side outfall ditch for positive flow; Need permanent signage; 5. Blue reflectors need replacement. JEAN M.THIBODEAUX;?,..E. PARISH ENGINEEPJDIRECTOR OF ENGINEERING Hon. Joe Impastato, Parish Council Member Dist. 7 Mr. Greg Gorden, Environmental Services Dept. Ms. kslie Long, Finance Dept. Mr. Ron Keller, Plaruring Dept. Cooper Engineering, Inc. Deep South Development Corp.

6 ST. TAMMANY PARTSH DEPARTMENT of ENGINEERING P. O. Box 629 CovrNGToN, LA PnoNE: ad a9&2552 F^x (99$ a9a C"641 WinAasis aarisfi (hesitrcnt October 21, 2005 Post Office Box 628 Covington, Louisiana RE: FOREST BROOK SUBDIVISION, PHASE 58 WARRANTY OBLTGATTON ($ I 4.400,) Honorable Council Members: The Waranty Obligation in the amount of$14,400. expires December 21, 2005, and is scheduled for review by the Parish Council at the Noyember 3, 2005 meeting. The developer was notified on August 9, 2005, by the Deparhnent ofengineering ofthe punch list items required and for his engineer to certiry to this ofnce, at least sixty (60) rlays prior to the expibtion ofthe obligation, that the punch list has been completed. This office has not received suah notilication. Therefore, this obligation must be extcnded for one (1) year or until the work is satisfactorily accomplished. The following punch list item remains: Blue rellectors need redlacement. PARISH ENGINEER/DIRECTOR OF ENGINEERING Hon. Joe Impastato, Parish Council Member Dist.? Mr. Greg Gorden, Environmental Services Dept. Ms. Leslie Long, Finance Dept. Mr. Ron Keller, Plarming Dept. Cooper Engineering, Inc. Deep South Development Corp.

7 INTER OFFICE MEMORANDUM C-su9 I(gvh Oavis Qarisfr tprecitent ST. TAMMANY PARISH GOVERNMENT DEPARTMENT OF ENGINEERING. DATE: TOr FROM: October 11, 2005 MRS. LESLIE LONG, DIR-ECTOR OF FINANCE JEAN M. THtsODEAUX, P.E,, DIRECTOR OF ENGINEERING RE: Tchefuncte South, Phase LA Reference is made to the action taken by the Parish Council at the October 6, 2005, meeting. The Tchetuncte South Subdivision, Phase 1A, CALL was placed on the agenda prior to rhe action taken by the Parish Council at the Septembet 28,2005, SPECIA! meeting which authorized the extension ofsecurities for a period ofup to one (1) year. (SEE Resolution Council Series No. C- 1528). Therefore, the Waranty Obligation in the amount of $900. which expires November 19, 2005, should be extended to November 19, Should you have any questions, please, advise. PARISH ENGINEiR,/DIRECTOR OF ENGINEERING Mr. Greg Gorden, Environmental Services Mrs. Diane Hueschen, Mr. Ron Keller, Planning Dept.

8 INTER OFFICE MEMOR.A,NDUM L-t)+? Kflrin Aovis Qarisfi. <Presitent ST. TAMM/\NY PARISH GOVERNMENT DEPARTMENT OF ENGINEERING DATE: TO: FROMr REI October I l, 2005 MRS, LESLIE LONC, DIRECTOR OF FINANCE JEAN M. THIBODEAUX. P.E., DIRECTOR OF ENGINEERING Tallow Creek Subdivision, Phase la Reference is made to the action taken by the Parish Council at the October 6, 2005, meeting, The Tallow Creek Subdivision, Phase 1A, CALL was placed on the agenda prior to the action taken by the Parish Council at the September 28, 2005, SPECIAL meeting which authorized the extension ofsecurities for a period ofup to one (1) year. (SEE Resolution Council Series No. C-1528). Therefore, the WaFanty Obligation in the amount of$19,900. which expires November l, 2005, should be extended to November I, Should you have any questions, please, advise. IRECTOR OF ENGINEERINC xcl Mr. Greg Gorden, Environmental Services Mr. Shannon Davis, Public Works Depr. Mrs. Diane Hueschen, St. Tammany parish Council Mr. Ron Keller, Planning Dept.

ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION TO ESTABLISH WARRANTY AND PERFORMANCE OBLIGATIONS

ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION TO ESTABLISH WARRANTY AND PERFORMANCE OBLIGATIONS ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION COUNCIL SERIES NO: C-5008 COUNCIL SPONSOR: BLANCHARD/BRISTER PROVIDED BY: ENGINEERING RESOLUTION TO ESTABLISH WARRANTY AND PERFORMANCE OBLIGATIONS WHEREAS,

More information

ST. TAMMANY PARISH COUNCIL RESOLUTION A RESOLUTION TO ESTABLISH PERFORMANCE AND WARRANTY OBLIGATIONS

ST. TAMMANY PARISH COUNCIL RESOLUTION A RESOLUTION TO ESTABLISH PERFORMANCE AND WARRANTY OBLIGATIONS ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION COUNCIL SERIES NO: C-4891 COUNCIL SPONSOR: STEFANCIK/BRISTER PROVIDED BY: ENGINEERING A RESOLUTION TO ESTABLISH PERFORMANCE AND WARRANTY OBLIGATIONS WHEREAS,

More information

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING Page 1 of 8 Link to original Document here PUBLISHED JANUARY 27, 2005 - POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 3, 2005 AT 6:00 P.M. ST. TAMMANY

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, OCTOBER 10, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, OCTOBER 10, 2006 ST. TAMMANY PARISH LA HWY MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, JULY 13, 2004 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, JULY 13, 2004 ST. TAMMANY PARISH LA HWY ROLL CALL AGENDA MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT INVOCATION PLEDGE OF ALLEGIANCE APPROVAL OF THE JUNE 8,

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY ROLL CALL AGENDA MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, APRIL 11, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, APRIL 11, 2006 ST. TAMMANY PARISH LA HWY MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic

More information

ST. TAMMANY PARISH PATRICIA P. BRISTER PARISH PRESIDENT

ST. TAMMANY PARISH PATRICIA P. BRISTER PARISH PRESIDENT revised Completed Permit Application REQUIREMENTS FOR RESIDENTIAL PLAN REVIEW Swimming Pools Assessment # / Parcel #(10 digit number from Assessor s Office 985-809-8180 www.stpao.org) Legal Description

More information

Lake County Planning, Building and Development Department

Lake County Planning, Building and Development Department SUBMISSION CHECKLIST FOR SUBDIVISION FINAL PLAT Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600 E-mail:

More information

REQUIREMENTS FOR RESIDENTIAL PLAN REVIEW New Constructions, additions and remodel

REQUIREMENTS FOR RESIDENTIAL PLAN REVIEW New Constructions, additions and remodel Department of Development P. O. Box 628 (985) 898-2574 or (985) 646-4166 Fax: (985) 898-2785 or (985) 646-4174 permits@stpgov.org Revised 03/03/16 Completed Permit Application REQUIREMENTS FOR RESIDENTIAL

More information

ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL

ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL November 16, 2015 DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development The Enclave at Dunlavin Woods lle- PUD Concept Stage Plan

More information

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, 2011 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval ofthe minutes ofthe March 17,2011

More information

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

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

More information

Radford Ridges Subdivision, SD-PH

Radford Ridges Subdivision, SD-PH / Planning and Zoning Staff Report Radford Ridges Subdivision, SD-PH2017-22 Hearing Date: August 3, 2017 Development Services Department Applicant: James Radford Representative: TJ Wellard Skinner Land

More information

MS MINOR SUBDIVISION TREVITHICK

MS MINOR SUBDIVISION TREVITHICK MS-02-015 341.12 MINOR SUBDIVISION TREVITHICK A request by Danny Trevithick for a one-lot Minor Subdivision on five acres. The property is zoned A-35 (Agricultural) District and is located ¼ mile south

More information

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication Memphis City Council Summary Sheet S.D. 16-01 Roland Road Street Right-of-Way Dedication Resolution requesting a Street Dedication south of U.S. Hwy 64 at the southern terminus of Roland Road to extend

More information

RIVERTON CITY PLANNING COMMISSION MEETING AGENDA. May 12, 2016

RIVERTON CITY PLANNING COMMISSION MEETING AGENDA. May 12, 2016 RIVERTON CITY PLANNING COMMISSION MEETING AGENDA May 12, 2016 Notice is hereby given that the Riverton City Planning Commission will hold a meeting beginning at 6:30 p.m. on May 12, 2016 at Riverton City

More information

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT B UILDING D EVELOPMENT E NGINEERING P LANNING 27 S. MAIN S TREET Y ERINGTON, NEVADA 89447 (775) 463-6591 F AX: (775) 463-5305 34 LAKES B OULEVARD D AYTON, NEVADA

More information

RLCEIVED. -4 %-z. p=6

RLCEIVED. -4 %-z. p=6 St Tammany Parish Government Dcprtment of DvIopmerit P 0. Box 628 Covington, LA 70434 Phone: (985) 898-2529 Fax: (985) 898-3003 e-mail: planning@stpgov.org Pat Brister Parish President THE PETITIONER OR

More information

4. Upon completion of the reconstruction of the road the applicant will dedicate a permanent rightof-way easement to ACHD.

4. Upon completion of the reconstruction of the road the applicant will dedicate a permanent rightof-way easement to ACHD. Paul Woods, President Rebecca W. Arnold, Vice President Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Development Services Department TO: ACHD Commission, Director

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

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 16,2012 The Honorable Board of Supervisors County Administration

More information

TABLE OF CONTENTS STREET NAME AND BUILDING NUMBERING ORDINANCE PURPOSE BUILDING NUMBER IDENTIFICATIONS...

TABLE OF CONTENTS STREET NAME AND BUILDING NUMBERING ORDINANCE PURPOSE BUILDING NUMBER IDENTIFICATIONS... TABLE OF CONTENTS STREET NAME AND BUILDING NUMBERING ORDINANCE 105.01 PURPOSE...105-1 105.02 BUILDING NUMBER IDENTIFICATIONS...105-1 105.03 STREET NAMES...105-3 105.04 PENALTY...105-3 105.05 EFFECTIVE...105-3

More information

CE~VE[) COUNCIL. Executive: ~ / llx /.GI«kt~ TITLE OF DOC"U}fJ:f?NT: A Resolution Granting a Quit Claim Deed to the City of Bellingham

CE~VE[) COUNCIL. Executive: ~ / llx /.GI«kt~ TITLE OF DOCU}fJ:f?NT: A Resolution Granting a Quit Claim Deed to the City of Bellingham WHATCOM COUNTY COUNCIL AGENDA BILL NO. 2017-167 CLEARANCES Initial Date Date Received in Council Office Agenda Date Assigned to: AH 4-28-17 5-16-17 Introduction R Orif!,inator: A~ CE~VE[) Division Head:

More information

COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST

COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST Community Development 110 South Main Street Springville, UT 84663 COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST 801.491.7861 www.springville.org Prior to the issuance of a building

More information

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant AGENDA # July 21, 2009 Alameda County Public Defender Lakeside Plaza Office Diane A. Bellas 1401 Lakeside Dr., Fowth Floor Public Defender Oakland, CA 94612-4305 Harold G. Friedman (510) 272-6622 Chief

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) FLOOD CONTROL AGENDA ITEM # May 5, 2009 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 20, 2009 The Honorable Board of Supervisors County Administration

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

CHAPTER 125 (SUPPLEMENTAL SECTION)

CHAPTER 125 (SUPPLEMENTAL SECTION) CODE OF ORDINANCES ST. TAMMANY PARISH, LOUISIANA SUBDIVISION REGULATIONS CHAPTER 125 (SUPPLEMENTAL SECTION) TENTATIVE SUBDIVISION APPROVAL CHECK SHEET The Developer shall submit to the Department of Planning

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, 2016 1:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Old

More information

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB ARTICLE VI: LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS VI-21 610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB 610-1 Property Line Adjustments (Property Line Relocation) A property line

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5969 COUNCIL SPONSOR: BLANCHARD/BRISTER ORDINANCE COUNCIL SERIES NO: PROVIDED BY: LEGAL DEPARTMENT INTRODUCED BY: SECONDED BY: ON THE 5 DAY OF

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Jean Vetter, Senior Planner DATE: January 26, 2017 TITLE: Review and action of

More information

PUBLIC HEARING FM 2499 Section 4

PUBLIC HEARING FM 2499 Section 4 PUBLIC HEARIG FM 2499 Section 4 From FM 47 to FM 2181 October 4, 2 University of orth Texas Coliseum 6 orth Texas Boulevard Denton, Texas Tonight s Agenda Purpose of Tonight s Hearing Welcome & Introduction

More information

SUBDIVISION PROCEDURES AND REGULATIONS. for the Town of Stratford, New Hampshire

SUBDIVISION PROCEDURES AND REGULATIONS. for the Town of Stratford, New Hampshire SUBDIVISION PROCEDURES AND REGULATIONS for the Town of Stratford, New Hampshire TABLE OF CONTENTS Page A. PRE-APPLICATION 2 B. PRELIMINARY PLAN REQUIREMENTS 3 C. PRELIMINARY PLAN REVIEW 5 Site Plan Review

More information

ST. TAMMANY PARISH PATRICIA P. BRISTER PARISH PRESIDENT

ST. TAMMANY PARISH PATRICIA P. BRISTER PARISH PRESIDENT TENTATIVE SUBDIVISION APPROVAL CHECK SHEET Revised October 5, 2018 The Developer shall submit a request for Tentative Plan Review to the Department of Planning & Development in the appropriate format.

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson

More information

NOTICE THIS ADDENDUM CONTAINS ADDENDUMS III AND IV. April29, 2015 PURCHASING DEPARTMENT' THE CITY OF MOBILE, ALABAMA

NOTICE THIS ADDENDUM CONTAINS ADDENDUMS III AND IV. April29, 2015 PURCHASING DEPARTMENT' THE CITY OF MOBILE, ALABAMA THE CITY OF MOBILE, ALABAMA PURCHASING DEPARTMENT' April29, 2015 NOTICE THIS ADDENDUM CONTAINS ADDENDUMS III AND IV P.O. Box 1827 MoBILE, ALABAMA 36633-1827 ... THE CITY OF MoBILE, ALABAMA PURCHASING DEPARTMENT

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

RESOLUTION CONSIDERING APPROVAL OF AN AMENDED SPECIAL USE PERMIT AND A SITE PLAN APPLICATION FOR 66 BOWMAN AVENUE REALTY CORP

RESOLUTION CONSIDERING APPROVAL OF AN AMENDED SPECIAL USE PERMIT AND A SITE PLAN APPLICATION FOR 66 BOWMAN AVENUE REALTY CORP RESOLUTION March 21, 2013 1 CONSIDERING APPROVAL OF AN AMENDED SPECIAL USE PERMIT AND A SITE PLAN APPLICATION FOR 66 BOWMAN AVENUE REALTY CORP WHEREAS, 66 Bowman Avenue Realty Corp. ( Applicant ) has made

More information

COMMERCIAL/ INDUSTRIAL PERMIT APPLICATION

COMMERCIAL/ INDUSTRIAL PERMIT APPLICATION APPLICANT INFORMATION: COMMERCIAL/ INDUSTRIAL Permit No: Requested: Receipt No: Council District/At Large: Zoning District: Parcel No: Lot, Sq., Subdivision: Historic Dist. / Landmark: Yes / No Hearing

More information

EXECUTIVE SUMMARY. Access: Access to the site is by the proposed extension of Stockbridge Drive.

EXECUTIVE SUMMARY. Access: Access to the site is by the proposed extension of Stockbridge Drive. Variance & Final Plat Preserve at Trillium Creek, Ph. 1 Montville Township Meeting: January 2, 2019 App. No.: 096-2018-FP Applicant: Haslinger Holdings Owners: Trillium Creek LLC Engineer: Lewis Land Prof.

More information

RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS

RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS Attached: Residential Cluster Development District Special Permit

More information

City of Ferndale CITY COUNCIL STAFF REPORT

City of Ferndale CITY COUNCIL STAFF REPORT SUBJECT: Final Plat Approval DATE: January 19, 2016 FROM: Haylie Miller, Assistant Planner PRESENTATION BY: Haylie Miller City of Ferndale CITY COUNCIL STAFF REPORT MEETING DATE: January 19, 2016 AGENDA

More information

AMENDMENT AND RESTATEMENT OF RESTRICTIVE COVENANTS

AMENDMENT AND RESTATEMENT OF RESTRICTIVE COVENANTS AMENDMENT AND RESTATEMENT OF RESTRICTIVE COVENANTS WHEREAS, on July 11, 1978, a Declaration of Restrictions was filed with the Director of Records for Jackson County, Missouri at Independence under Document

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA)

BOARD 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 information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor.

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor. The below minutes and written decisions are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event

More information

Staff Report to the North Ogden Planning Commission

Staff Report to the North Ogden Planning Commission Staff Report to the North Ogden Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application for final approval for the Legacy North

More information

Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section

Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section S Expedited Reservation Process for Six (6) or less Service Units The Expedited

More information

Clearcreek Township Zoning Staff Report Soraya Farms Section 6 Stage 3 Review Page 1 of 8

Clearcreek Township Zoning Staff Report Soraya Farms Section 6 Stage 3 Review Page 1 of 8 Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Report Date: September 10, 2018 Meeting Date: October 1, 2018 Applicant: Shery Oakes, agent for Soraya Farms Requested Action: Soraya

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

Appendix H: Real Estate Plan

Appendix H: Real Estate Plan APPENDIX H Spring Creek North Ecosystem Restoration Feasibility Study Appendix H: Real Estate Plan New York District U.S. Army Corps of Engineers October 2016 Revised: 13 April 2017 Spring Creek North

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5152 COUNCIL SPONSOR: FALCONER/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: DEVELOPMENT SECONDED BY: ON THE 6 DAY OF FEBRUARY,

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township EXECUTIVE SUMMARY

Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township EXECUTIVE SUMMARY Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township Meeting: December 5, 2018 App. No.: 069-2017-PP Owner: Skyland Land Company LLC Engineer: TGC Engineering, T. Crane Parcel Nos.: 016-03A-38-012,

More information

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014 MEMO COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Mainland Planning Commission

More information

Town of Hamburg Planning Board Meeting August 8, 2018

Town of Hamburg Planning Board Meeting August 8, 2018 Town of Hamburg Planning Board Meeting August 8, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 8, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

Whitewater Point & Barber Acres

Whitewater Point & Barber Acres MAXWELL COMMUNITIES Whitewater Point & Barber Acres OVERVIEW: Both Whitewater Point and Barber Acres are conveniently located in the West Harrison / Logan area of Dearborn County. Both are secluded areas,

More information

AGENDA ITEM SUMMARY January 2, 2018 City Council

AGENDA ITEM SUMMARY January 2, 2018 City Council Agenda Item 10 AGENDA ITEM SUMMARY January 2, 2018 City Council STAFF Kerri Allison, Real Estate Specialist II Tracy Dyer, Engineering Project Manager Chris Van Hall, Legal SUBJECT First Reading of Ordinance

More information

Hiawatha Drain Informational Open House

Hiawatha Drain Informational Open House May 10, 2017 Open House Times: 12:00 3:00 p.m. 6:00 8:00 p.m. Hiawatha Drain Informational Open House Ottawa County Water Resources Commissioner Why are we here? The last public meeting was in 2010. Property

More information

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION WHEREAS, OAKWOOD MEADOWS, a subdivision of part of the Southwest quarter of Section 24, Town 1 North, Range 6 East, Green Oak Township,

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: September 27, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution granting a ditch easement

More information

DOÑA ANA COUNTY PLANNING AND ZONNING COMMISSION

DOÑA ANA COUNTY PLANNING AND ZONNING COMMISSION DOÑA ANA COUNTY PLANNING AND ZONNING COMMISSION Doña Ana County Government Complex 845 N. Motel Blvd. Las Cruces, New Mexico 88007 Office: (575) 647-7350 MEETING DATE: June 22, 2017 REQUEST: Variance CASE

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

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

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

More information

JANUARY 2016 MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK APPENDIX E

JANUARY 2016 MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK APPENDIX E U.S. Army Corps of Engineers New York District MAMARONECK & SHELDRAKE RIVERS NEW YORK FLOOD RISK MANAGEMENT GENERAL REEVALUATION REPORT FOR THE VILLAGE OF MAMARONECK JANUARY 2016 APPENDIX E REAL ESTATE

More information

INTERLOCAL AGREEMENT BETWEEN THE CITIES OF OLYMPIA, LACEY AND YELM FOR IMPLEMENTING DESCHUTES WATER RIGHTS MITIGATION STRATEGY PHASE III

INTERLOCAL AGREEMENT BETWEEN THE CITIES OF OLYMPIA, LACEY AND YELM FOR IMPLEMENTING DESCHUTES WATER RIGHTS MITIGATION STRATEGY PHASE III When recorded return to: City of Olympia PO Box 1967 Olympia, WA 98507-1967 INTERLOCAL AGREEMENT BETWEEN THE CITIES OF OLYMPIA, LACEY AND YELM FOR IMPLEMENTING DESCHUTES WATER RIGHTS MITIGATION STRATEGY

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 5/15/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

Appendix A Reproducible Forms

Appendix A Reproducible Forms Appendix A Reproducible Forms Form LD-33 LD-34 LD-35 LD-40 LD-41 LD-42 LD-50 LD-51 LD-52 LD-53 Subject County Engineer Approval Form Storm Sewer Computation Sheet Ohio Drainage Design Criteria Form Gutter

More information

Alvarez Engineers, Inc.

Alvarez Engineers, Inc. 10305 NW 41 Street Suite 103 Doral, Florida 33178 Tel. (305) 640-1345 Fax (305) 640-1346 E-Mail: Juan.Alvarez@AlvarezEng.com June 29, 2015 Mr. Neil Kalin District Manager Summerville Community Development

More information

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

RESOLUTION 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 information

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: July 7, 2017 A public Meeting of the Ouachita Parish Police Jury will be held as follows: DATE: July 10, 2017 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police Jury

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: July 14, 2016 DEPARTMENT: Office of the Village Manager ITEM #9: Resolution 2016-51 Stormwater Non Ad-Valorem Assessment Rates SUMMARY: Over the years,

More information

AGENDA ITEM SUMMARY. Planning and Community Development

AGENDA ITEM SUMMARY. Planning and Community Development AGENDA ITEM SUMMARY District Impacted 1 = Haberstroh 2 = Woolard 3 = Boyd 4 = Cisneros 5 = Bergmann All ITEM NO: AGENDA DATE: NOVEMBER 3, 2014 DESCRIPTION: Untable and Consider a request for a variance

More information

ST. PETERSBURG CITY COUNCIL. Consent Agenda

ST. PETERSBURG CITY COUNCIL. Consent Agenda ST. PETERSBURG CITY COUNCIL Consent Agenda Meeting of September 20, 2012 TO: The Honorable Leslie Curran, Chair and Members of City Council SUBJECT: A resolution authorizing the Mayor, or his Designee,

More information

Revised April 26, 2012 April 30, 2012

Revised April 26, 2012 April 30, 2012 BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00

More information

Planning Commission Revised Preliminary Plan & Final Plat Maplebrooke Reserve Subdivision Montville Township EXECUTIVE SUMMARY

Planning Commission Revised Preliminary Plan & Final Plat Maplebrooke Reserve Subdivision Montville Township EXECUTIVE SUMMARY Planning Commission Revised Preliminary Plan & Final Plat Maplebrooke Reserve Subdivision Montville Township Meeting: October 5, 2016 App. No.: 091-2016 RPP and 093-2016-FP Applicant: Cambridge Service

More information

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010,

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010, HEAVY-HAULING AGREEMENT THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010, (this Agreement ) is dated as of, 201, and is by and between: BOARD OF SUPERVISORS OF WASHINGTON TOWNSHIP, Greene

More information

SITE MAINTENANCE AGREEMENT IMPORTANT INFORMATION

SITE MAINTENANCE AGREEMENT IMPORTANT INFORMATION SITE MAINTENANCE AGREEMENT IMPORTANT INFORMATION AS A CONDITION OF SITE PLAN APPROVAL (ORDINANCE SECTIONS 32-586 (9) AND 32-527 (B) (20)), THE LANDOWNER IS TO PROVIDE MILFORD TOWNSHIP WITH A PERPETUAL

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 492 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: MR. STEFANCIK ORDINANCE COUNCIL SERIES NO: PROVIDED BY: DEVELOPMENT SECONDED BY: MR. BELLISARIO

More information

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

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

More information

MINUTES ROSELAND PLANNING BOARD REGULAR MEETING AGENDA OCTOBER 15, 2018 at 7:00 PM

MINUTES ROSELAND PLANNING BOARD REGULAR MEETING AGENDA OCTOBER 15, 2018 at 7:00 PM MINUTES ROSELAND PLANNING BOARD REGULAR MEETING AGENDA OCTOBER 15, 2018 at 7:00 PM CALL TO ORDER: Chairman LaSalle called the meeting to order at 7:00 p.m. Those present on roll call were: Louis LaSalle,

More information

At Risk Building Permit (Revised 3/9/15)

At Risk Building Permit (Revised 3/9/15) At Risk Building Permit (Revised 3/9/15) Policy This policy enables the construction of a single family home or multifamily unit prior to the completion of the supporting infrastructure. The infrastructure

More information

Planning Commission Replat Falcon Pointe at Lake Medina Reserve, Ph. 3 Medina Township

Planning Commission Replat Falcon Pointe at Lake Medina Reserve, Ph. 3 Medina Township Planning Commission Replat Falcon Pointe at Lake Medina Reserve, Ph. 3 Medina Township Meeting: December 7, 2016 App. No.: 115-2016-R Applicant: W.J. Bailey Homes Owner: Crossbow Development Inc. Engineer:

More information

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

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

More information

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

DAUPHIN CREEK ESTATES SUBDIVISION

DAUPHIN CREEK ESTATES SUBDIVISION # 12 SUB-000076-2017 DAUPHIN CREEK ESTATES SUBDIVISION Engineering Comments: FINAL PLAT COMMENTS (should be addressed prior to submitting the FINAL PLAT for review and/or signature by the City Engineer):

More information

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY

COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY COUNTY OF RIVERSIDE TRANSPORTATION AND LAND MANAGEMENT AGENCY Juan C. Perez, P.E., T.E. Director of Transportation and Land Management Transportation Department Patricia Romo, P.E. Assistant Director of

More information

City of Laramie Planning Division P.O. Box C Laramie, WY 82073

City of Laramie Planning Division P.O. Box C Laramie, WY 82073 City of Laramie Planning Division PO Box C Laramie, WY 82073 Planning: (307) 721-5207 Fax: (307) 721-5248 LARAMIE PLANNING COMMISSION JULY 11, 2016 STAFF REPORT FILE: REQUEST: LOCATION: PP-16-02 Stagecoach

More information

19TH JUDICIAL DISTRICT COURT PARISH OF EAST BATON ROUGE STATE OF LOUISIANA * * * * * * * PETITION FOR JUDICIAL REVIEW

19TH JUDICIAL DISTRICT COURT PARISH OF EAST BATON ROUGE STATE OF LOUISIANA * * * * * * * PETITION FOR JUDICIAL REVIEW 19TH JUDICIAL DISTRICT COURT PARISH OF EAST BATON ROUGE STATE OF LOUISIANA IN THE MATTER OF: LOUISIANA DEPARTMENT OF ENVIRONMENTAL QUALITY PERMITTING DECISION: WATER QUALITY CERTIFICATION WQC 140708-02

More information

Appendix H REPETITIVE LOSS PLAN

Appendix H REPETITIVE LOSS PLAN Appendix H REPETITIVE LOSS PLAN Sacramento County Appendix H.1 Local Hazard Mitigation Plan Update August 2011 AREA #1 DRY CREEK Elkhorn Blvd East of Rio Linda Blvd PAST FLOOD EVENTS: MAY 1983; FEBRUARY

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information